The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Mark

    Related profiles found in government register
  • Morris, Mark
    Scottish director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 1
  • Morris, Mark
    British business person born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Brownrigg Yards, Newbridge, Midlothian, EH28 8TQ, Scotland

      IIF 2
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 3
  • Morris, Mark
    British businessman born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Cairntradlin, Kinellar, Aberdeen, AB21OSA, United Kingdom

      IIF 4
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 5
    • 196, High Road, London, N22 8HH, England

      IIF 6
    • 199a, Borough Road, Middlesbrough, TS4 2BN, England

      IIF 7
    • First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, TS1 3QX, England

      IIF 8
  • Morris, Mark
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 9
  • Morris, Mark
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kendrew Street, Darlington, DL3 6JR, England

      IIF 10
    • Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 11
    • Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, United Kingdom

      IIF 12
    • Suite 3, 308 First Floor, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 13 IIF 14 IIF 15
    • Suite 4, First Floor 308, Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 19 IIF 20 IIF 21
  • Morris, Mark
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 22
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 23
  • Morris, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Collier Row Lane, Romford, RM5 3BD, England

      IIF 24
  • Morris, Maro
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, 308 Linthorpe Road, Milddlesbrough, TS1 3QX, England

      IIF 25
  • Morris, Mark
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 26
  • Morris, Mark
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sandhill Court, Alwoodley, Leeds, West Yorkshire, LS17 6AH, United Kingdom

      IIF 27
    • C/o Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 28
  • Morris, Mark
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Crimple Beck, Rudding Lane, Follifoot, Harrogate, North Yorkshire, HG3 1DQ, United Kingdom

      IIF 29
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, HG1 1DQ, United Kingdom

      IIF 30
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ

      IIF 31
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 32
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 34
  • Morris, Mark
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 35
  • Morris, Mark
    British project manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 36
  • Mr Mark Morris
    Scottish born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 37
  • Morris, Mark
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 38
  • Morris, Mark
    British design engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Abbey Street, London, SE1 3NP, England

      IIF 39
  • Morris, Mark
    British design manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 235, Coldharbour Lane, London, SW98RR, United Kingdom

      IIF 40
  • Morris, Mark
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British investment born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 69
  • Morris, Mark
    British joint managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British jt managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 77
  • Morris, Mark
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 78
    • 22 Brampton Grove, London, NW4 4AG

      IIF 79
  • Mr Mark Morris
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Aberdeen, AB21OSA, United Kingdom

      IIF 80
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 81
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 82
    • 10, Brownrigg Yards, Newbridge, EH28 8TQ, Scotland

      IIF 83
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 84
  • Morris, Mark
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brampton Grove, Hendon, NW4 4AG

      IIF 85
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 86
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 87
  • Morris, Mark
    British business man born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, London, N22 8HH, England

      IIF 88
  • Morris, Mark
    British businessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 89
    • Albion Court, Frederick Street, Birmingham, B1 3HE, England

      IIF 90
    • 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, England

      IIF 91
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 92
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 93
    • 46, Hatton Garden, London, EC1N 8EX, England

      IIF 94
    • Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 95
    • Suite 1, First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 96 IIF 97 IIF 98
    • Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 99 IIF 100
    • Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, Wales

      IIF 101
    • Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England, TS1 3QX, England

      IIF 102
    • Unit, 199 Borough Road, Middlesbrough, Cleveland, TS4 2BN, England

      IIF 103
    • 30, Leeburn View, Cardrona, Peebles, EH45 9LS, Scotland

      IIF 104
  • Morris, Mark
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 105 IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Morris, Mark
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Mark
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 195
  • Morris, Mark Simon
    English business manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Leeds, LS16 9BQ, United Kingdom

      IIF 196
  • Morris, Mark Simon
    English company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 197 IIF 198
  • Morris, Mark
    British company director

    Registered addresses and corresponding companies
  • Morris, Mark
    British consultant engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 201
  • Morris, Mark
    British design consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Mark
    British design engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 204
  • Morris, Mark
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1EG, United Kingdom

      IIF 205
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 206
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Morris, Mark
    British engineering consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 208
  • Morris, Mark
    British surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 209
  • Mr Mark Morris
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 210
    • Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 211
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 212
    • Unit 10a, Clovelly Works, Chelmsford Road, Wickford, SS11 8SY, England

      IIF 213
  • Morris, Mark
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 214
  • Mr Mark Morris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 215
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 216 IIF 217 IIF 218
    • C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, No, LS1 2ND, England

      IIF 220
  • Mr Mark Morris
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 221
  • Mr Mark Morris
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 222
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 223 IIF 224 IIF 225
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 226
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 227 IIF 228
  • Morris, Mark

    Registered addresses and corresponding companies
    • A7, Car Wash, Edinburgh Road, Galashiels, TD1 2EY, United Kingdom

      IIF 229
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 230
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 231 IIF 232
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 233
    • 22, Rectory Close, Newbury, RG14 6DE, England

      IIF 234
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 235
  • Mark, Morris
    British company director

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG

      IIF 236
  • Mr Mark Morris
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Colinton Road, Edinburgh, EH10 5EQ, Scotland

      IIF 237
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 238
    • 55, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 239
    • 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 240
  • Mr Mark Simon Morris
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds, LS16 9BQ, United Kingdom

      IIF 241
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 242 IIF 243
  • Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 244
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 245
  • Mr Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 246
  • Mr Mark Morris
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 247
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 248
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 249 IIF 250
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 251
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 252
  • Mr Mark Morris
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 253
  • Mr Mark Morris
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 254
child relation
Offspring entities and appointments
Active 130
  • 1
    ORIGIN WELLINGTON GP LIMITED - 2021-05-31
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2019-11-21 ~ now
    IIF 61 - director → ME
  • 2
    ORIGIN WELLINGTON NOMINEE LIMITED - 2021-05-27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-27 ~ now
    IIF 63 - director → ME
  • 3
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 60 - director → ME
  • 4
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 51 - director → ME
  • 5
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2020-08-19 ~ now
    IIF 49 - director → ME
  • 6
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 53 - director → ME
  • 7
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 148 - director → ME
  • 8
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 57 - director → ME
  • 9
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 50 - director → ME
  • 10
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 96 - director → ME
  • 11
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 133 - director → ME
  • 12
    2 Garioch View Cairntradlin, Kinellar, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 192 - director → ME
  • 14
    22 Rectory Close, Newbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,360 GBP2021-09-30
    Officer
    2019-10-01 ~ dissolved
    IIF 234 - secretary → ME
  • 15
    3 Parkside Close, Meanwood, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 201 - director → ME
    2024-06-04 ~ now
    IIF 231 - secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 17
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 175 - director → ME
  • 18
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 122 - director → ME
  • 19
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 20
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 180 - director → ME
  • 21
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 116 - director → ME
  • 22
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 193 - director → ME
  • 23
    Arcade Showroom, Channel Street, Galashiels, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 111 - director → ME
  • 24
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 190 - director → ME
  • 25
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 26
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 181 - director → ME
  • 27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 55 - director → ME
  • 28
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-12 ~ now
    IIF 58 - director → ME
  • 29
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 138 - director → ME
  • 30
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 135 - director → ME
  • 31
    Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    2016-01-12 ~ dissolved
    IIF 100 - director → ME
  • 32
    124 Abbey Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 39 - director → ME
  • 33
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 120 - director → ME
  • 34
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 169 - director → ME
  • 35
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 187 - director → ME
  • 36
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 117 - director → ME
  • 37
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 203 - director → ME
  • 38
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 39
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 172 - director → ME
  • 40
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 170 - director → ME
  • 41
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 42
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 14 - director → ME
  • 43
    8 MUSIC MANAGEMENT LTD - 2017-06-06
    89-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 27 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 207 - director → ME
    2022-07-15 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 45
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-02-28 ~ now
    IIF 67 - director → ME
  • 46
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 68 - director → ME
  • 47
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2017-05-01 ~ dissolved
    IIF 25 - director → ME
  • 48
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 176 - director → ME
  • 49
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 145 - director → ME
  • 50
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 160 - director → ME
  • 51
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 97 - director → ME
  • 52
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 53
    14a Main Street, Cockermouth, Cumbria, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    CAN GREEN FUELS GROUP LIMITED - 2023-06-12
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-20 ~ now
    IIF 34 - director → ME
  • 55
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 125 - director → ME
  • 56
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 21 - director → ME
  • 57
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 142 - director → ME
  • 58
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 16 - director → ME
  • 59
    First Floor Suite 2, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-17 ~ dissolved
    IIF 115 - director → ME
  • 60
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 19 - director → ME
  • 61
    199a Borough Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2016-09-01 ~ dissolved
    IIF 7 - director → ME
  • 62
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2011-10-18 ~ now
    IIF 52 - director → ME
  • 63
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    122,793 GBP2024-04-30
    Officer
    2002-10-03 ~ now
    IIF 64 - director → ME
  • 64
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    29,596 GBP2023-05-01 ~ 2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 223 - Has significant influence or controlOE
  • 65
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,897 GBP2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 74 - director → ME
  • 66
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ dissolved
    IIF 85 - llp-designated-member → ME
  • 67
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 42 - director → ME
  • 68
    235 Coldharbour Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 40 - director → ME
  • 69
    67 St. Leonards Hill, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 70
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 72
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-11-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 74
    Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 75
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 18 - director → ME
  • 77
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 78
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 140 - director → ME
  • 79
    MMSHK ACCOUNTANTS LTD - 2016-11-11
    22 Rectory Close, Newbury, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 139 - director → ME
  • 81
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 82
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 158 - director → ME
  • 83
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 119 - director → ME
  • 84
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 62 - director → ME
  • 85
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 136 - director → ME
  • 86
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 179 - director → ME
  • 87
    BROOK HOUSE GP LIMITED - 2019-02-20
    EVERGLEN CAPITAL (UK) PARTNERS LIMITED - 2018-04-30
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 54 - director → ME
  • 88
    BROOK HOUSE NOMINEE LIMITED - 2019-03-01
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 59 - director → ME
  • 89
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 171 - director → ME
  • 90
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -876,497 GBP2023-11-30
    Officer
    2006-06-27 ~ now
    IIF 76 - director → ME
  • 91
    19d Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 252 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 252 - Right to appoint or remove directors as a member of a firmOE
  • 92
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 204 - director → ME
    2023-06-30 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 93
    Devonshire House, 1 Devonshire Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,695,588 GBP2021-05-31
    Officer
    2014-05-27 ~ now
    IIF 86 - llp-designated-member → ME
  • 94
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 126 - director → ME
  • 95
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-01-01 ~ dissolved
    IIF 13 - director → ME
  • 96
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,361,351 GBP2023-11-30
    Officer
    2004-07-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    276,622 GBP2022-03-31
    Officer
    2018-03-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 210 - Has significant influence or controlOE
  • 98
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 99
    55 High Street, Innerleithen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 100
    Suite 3 308 First Floor Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-10-07 ~ dissolved
    IIF 93 - director → ME
  • 101
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 8 - director → ME
  • 102
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-05 ~ dissolved
    IIF 43 - director → ME
    2004-07-05 ~ dissolved
    IIF 199 - secretary → ME
  • 103
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 98 - director → ME
  • 104
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 17 - director → ME
  • 105
    Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-02-13 ~ dissolved
    IIF 99 - director → ME
  • 106
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 146 - director → ME
  • 107
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 174 - director → ME
  • 108
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 147 - director → ME
  • 109
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 184 - director → ME
  • 110
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2017-06-01 ~ dissolved
    IIF 15 - director → ME
  • 111
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 12 - director → ME
  • 112
    17 Causewayside, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 113
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    2009-04-27 ~ now
    IIF 78 - director → ME
  • 114
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 167 - director → ME
  • 115
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 152 - director → ME
  • 116
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 144 - director → ME
  • 117
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 168 - director → ME
  • 118
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 205 - director → ME
  • 119
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 208 - director → ME
  • 120
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,370 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 56 - director → ME
  • 121
    SHELFCO (NO. 3130) LIMITED - 2005-11-24
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,630 GBP2018-12-31
    Officer
    2005-11-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-05-10 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    10 Brownrigg Yards, Turnhouse Court, Newbridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    47,206 GBP2023-05-31
    Officer
    2022-05-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 84 - Has significant influence or controlOE
  • 124
    TRAIN FOR EMPLOYMENT - 2016-03-16
    TRAINING IN EMPLOYMENT LIMITED - 2007-03-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,847,330 GBP2023-12-31
    Officer
    2007-03-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 150 - director → ME
  • 126
    10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 127
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 134 - director → ME
  • 128
    Company number 05415151
    Non-active corporate
    Officer
    2005-04-06 ~ now
    IIF 70 - director → ME
  • 129
    Company number 05868342
    Non-active corporate
    Officer
    2006-07-06 ~ now
    IIF 73 - director → ME
  • 130
    Company number 06363198
    Non-active corporate
    Officer
    2007-09-06 ~ now
    IIF 75 - director → ME
Ceased 78
  • 1
    A7 Car Wash, Edinburgh Road, Galashiels
    Dissolved corporate
    Officer
    2014-01-24 ~ 2015-05-01
    IIF 110 - director → ME
    2014-01-24 ~ 2015-05-01
    IIF 229 - secretary → ME
  • 2
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2015-12-31 ~ 2020-04-29
    IIF 113 - director → ME
  • 3
    Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-01-11
    IIF 124 - director → ME
  • 4
    46 Kings Hedges Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-02
    IIF 159 - director → ME
  • 5
    Izabella House, 24-26 Regents Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,143 GBP2023-01-31
    Officer
    2016-01-08 ~ 2017-11-01
    IIF 132 - director → ME
  • 6
    LUXE WORLD LIMITED - 2017-04-20
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-29 ~ 2015-07-21
    IIF 108 - director → ME
  • 7
    SHELFCO (NO. 3281) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 47 - director → ME
  • 8
    SHELFCO (NO. 3282) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2007-09-04
    IIF 200 - secretary → ME
  • 9
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    2015-12-04 ~ 2019-12-01
    IIF 164 - director → ME
  • 10
    113a New Hall Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-02-04
    IIF 153 - director → ME
  • 11
    PLEXUS CONTRACTORS LTD - 2018-07-03
    Unit C16 Alison Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-08 ~ 2016-07-12
    IIF 154 - director → ME
  • 12
    Unit 49b Easton Business Centre, Felix Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-09 ~ 2016-01-28
    IIF 137 - director → ME
  • 13
    Silverstream House, Fitzroy Street, London, England
    Corporate
    Equity (Company account)
    1,280 GBP2024-01-31
    Officer
    2016-01-08 ~ 2016-09-04
    IIF 194 - director → ME
  • 14
    AUTO AG & CO LTD - 2016-07-11
    Unit, 199 Borough Road, Middlesbrough, Cleveland, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    2015-11-03 ~ 2017-03-01
    IIF 103 - director → ME
  • 15
    39 Cardiff Road Llandaff, Cardiff, South Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ 2025-01-10
    IIF 195 - director → ME
    Person with significant control
    2024-10-16 ~ 2025-01-10
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 16
    CELEBRATED WINES LIMITED - 2020-09-15
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2022-09-30
    Officer
    2019-01-30 ~ 2022-11-10
    IIF 23 - director → ME
    Person with significant control
    2019-01-30 ~ 2022-11-10
    IIF 212 - Ownership of shares – 75% or more OE
  • 17
    CINNAMON WEB DESIGN LTD - 2018-09-05
    AMAZING FURNITURE LTD - 2015-10-21
    4385, 08572998: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    80,263 GBP2020-12-31
    Officer
    2015-09-11 ~ 2016-03-31
    IIF 104 - director → ME
  • 18
    TABLE FOR TWO LIMITED - 1990-08-10
    Suite 5 Kendrew House, 8 Kendrew Street, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2023-03-31
    Officer
    2016-05-24 ~ 2016-05-24
    IIF 106 - director → ME
  • 19
    St 1094 Office 6, Slington Hse Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ 2016-02-08
    IIF 151 - director → ME
  • 20
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    2015-09-11 ~ 2015-11-27
    IIF 89 - director → ME
  • 21
    DC SOFT DRINK LTD - 2018-11-14
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-11-12 ~ 2020-01-01
    IIF 9 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-01-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 22
    Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    269,434 GBP2017-09-30
    Officer
    2015-09-30 ~ 2017-03-10
    IIF 178 - director → ME
  • 23
    14a Bassett Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ 2018-01-04
    IIF 87 - llp-designated-member → ME
  • 24
    MANAGEMENT DISCOUNT LIMITED - 2016-01-20
    The Old Police Station, Jackson Street, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ 2016-01-21
    IIF 128 - director → ME
  • 25
    EVOKE UK WHOLESALE LTD - 2020-04-07
    Silversteam House, Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-04-01
    IIF 118 - director → ME
  • 26
    Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    2011-11-01 ~ 2019-04-08
    IIF 48 - director → ME
  • 27
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,760 GBP2016-11-30
    Officer
    2015-11-04 ~ 2017-07-20
    IIF 155 - director → ME
  • 28
    International House, 776-778 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-01-07
    IIF 88 - director → ME
  • 29
    8 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved corporate
    Officer
    2015-11-24 ~ 2016-02-11
    IIF 131 - director → ME
  • 30
    Office 1, 31b Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-02-16
    IIF 182 - director → ME
  • 31
    196 High Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    2017-04-01 ~ 2017-11-01
    IIF 6 - director → ME
  • 32
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ 2020-10-01
    IIF 198 - director → ME
  • 33
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-02-16
    IIF 149 - director → ME
  • 34
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 165 - director → ME
  • 35
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,170 GBP2022-10-31
    Officer
    2021-10-19 ~ 2022-03-23
    IIF 31 - director → ME
    Person with significant control
    2021-10-19 ~ 2022-03-23
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 219 - Right to appoint or remove directors OE
  • 36
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-11-01
    IIF 166 - director → ME
  • 37
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    Office One, 1 Coldbath Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    2016-05-24 ~ 2016-05-25
    IIF 105 - director → ME
  • 38
    MILLENNIUM INVESTMENTS LIMITED - 2017-06-01
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-10
    Officer
    2015-12-15 ~ 2017-06-01
    IIF 95 - director → ME
  • 39
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    2015-09-29 ~ 2015-11-20
    IIF 156 - director → ME
  • 40
    67 St. Leonards Hill, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -601,116 GBP2022-01-31
    Officer
    2018-01-17 ~ 2021-08-01
    IIF 1 - director → ME
    Person with significant control
    2018-01-17 ~ 2021-08-01
    IIF 37 - Has significant influence or control OE
  • 41
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2022-12-31
    Officer
    2015-12-29 ~ 2017-09-08
    IIF 127 - director → ME
  • 42
    Suite 1094 Office 6 Slington House Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-03-31
    IIF 189 - director → ME
  • 43
    RIGHT ZOOM LIMITED - 2016-10-06
    8 Woodpecker Close, Cobham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2019-10-31
    Officer
    2015-10-07 ~ 2016-06-21
    IIF 121 - director → ME
  • 44
    4385, Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-01-20
    IIF 161 - director → ME
  • 45
    LO DISTRIBUTION LTD - 2016-03-07
    Unit 6, Eley Business Park, Eley Road, Edmonton, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 143 - director → ME
  • 46
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ 2016-02-25
    IIF 191 - director → ME
  • 47
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-07-27 ~ 2012-02-16
    IIF 79 - director → ME
  • 48
    4715 LTD - 2023-10-12
    Silversteam House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    183,986 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-08-30
    IIF 20 - director → ME
  • 49
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-30 ~ 2015-10-30
    IIF 129 - director → ME
  • 50
    BINKHU LTD - 2019-08-21
    15 Dunststeads Farm Trueloves Lane, Ingatestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,242 GBP2019-02-28
    Officer
    2018-09-10 ~ 2019-08-28
    IIF 24 - director → ME
    Person with significant control
    2018-09-10 ~ 2019-06-01
    IIF 213 - Ownership of shares – 75% or more OE
  • 51
    WHOLESALE WATCHER LTD - 2024-02-26
    Office 2, 31a Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    124,918 GBP2023-12-31
    Officer
    2015-12-29 ~ 2020-02-05
    IIF 173 - director → ME
  • 52
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-05-28 ~ 2025-01-10
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 53
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -110,840 GBP2022-12-31
    Officer
    2017-05-01 ~ 2018-11-08
    IIF 10 - director → ME
  • 54
    MORRIS AND WRIGLEY LTD - 2022-01-18
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    2020-11-11 ~ 2021-12-16
    IIF 197 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-12-16
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    Pbc Dallam Court, Dallam Lane, Warrington, England
    Dissolved corporate
    Officer
    2015-09-18 ~ 2016-04-13
    IIF 102 - director → ME
  • 56
    72 Bardsay Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ 2016-02-17
    IIF 163 - director → ME
  • 57
    55 High Street, Innerleithen, Peeblesshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223,883 GBP2017-07-31
    Officer
    2016-02-01 ~ 2017-03-01
    IIF 230 - secretary → ME
  • 58
    18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-04-20
    IIF 91 - director → ME
  • 59
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2017-01-06
    IIF 185 - director → ME
  • 60
    RS APPOINTMENTS LTD - 2017-11-17
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    2016-01-21 ~ 2016-03-29
    IIF 188 - director → ME
  • 61
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-03-23
    IIF 29 - director → ME
  • 62
    Enterprise House, 9 Queens Road, Aberdeen, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    133,000 GBP2017-06-30
    Officer
    2015-06-01 ~ 2018-12-31
    IIF 183 - director → ME
  • 63
    46 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2016-05-26
    IIF 94 - director → ME
  • 64
    4712 LTD - 2017-10-09
    97 Park Lane Mayfair, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    2015-10-10 ~ 2016-03-01
    IIF 90 - director → ME
  • 65
    SOLU DISTUBUTION LTD - 2016-02-19
    SOLUS DISTRUBITION LTD - 2015-11-23
    163 Queens Road, Bisley, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,570 GBP2016-11-30
    Officer
    2015-11-04 ~ 2016-01-22
    IIF 130 - director → ME
  • 66
    MANAGEMENT REPAIR LIMITED - 2015-12-09
    38 Hartington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,262 GBP2020-09-30
    Officer
    2015-09-14 ~ 2015-12-17
    IIF 162 - director → ME
  • 67
    51 Gladstone Road, Ware, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-07-12 ~ 2021-02-13
    IIF 214 - director → ME
    2016-07-12 ~ 2021-02-13
    IIF 235 - secretary → ME
    Person with significant control
    2016-07-12 ~ 2021-02-13
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 68
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ 2017-01-20
    IIF 123 - director → ME
  • 69
    Unit 8, Morley Court Morley Way, Woodston, Peterborough, England
    Corporate
    Equity (Company account)
    757 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-09-09
    IIF 186 - director → ME
  • 70
    Shield House Jewish Leadership Council, Harmony Way, Hendon
    Corporate (12 parents, 1 offspring)
    Officer
    2018-05-22 ~ 2024-08-04
    IIF 69 - director → ME
  • 71
    Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-28 ~ 2016-02-26
    IIF 101 - director → ME
  • 72
    SHELFCO (NO. 3288) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 236 - secretary → ME
  • 73
    SHELFCO (NO. 3289) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 46 - director → ME
  • 74
    TRADE PERFECT LTD - 2018-11-14
    Office One, 1 Coldbath Square, Farringdon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -158,177 GBP2022-12-31
    Officer
    2015-12-04 ~ 2018-11-12
    IIF 141 - director → ME
  • 75
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-12-07 ~ 2008-04-14
    IIF 71 - director → ME
  • 76
    Saunders House, The Mall, London, England
    Dissolved corporate
    Current Assets (Company account)
    12,310 GBP2018-12-31
    Officer
    2015-12-31 ~ 2017-09-10
    IIF 157 - director → ME
  • 77
    International House, Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -323,749 GBP2022-12-31
    Officer
    2015-12-29 ~ 2020-02-04
    IIF 177 - director → ME
  • 78
    LUXE OF LONDON LTD - 2015-08-03
    90 Mays Lane, Flat 7, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-07-10
    IIF 107 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.