logo
explain how to read the page

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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davenport, Nick

    Related profiles found in government register
  • Davenport, Nick

    Registered addresses and corresponding companies
  • Davenport, Nick
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 43
    • Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 44
  • Davenport, Nick
    English internet developer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Davenport House, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 45
  • Davenport, Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 153
  • Davenport, Nick
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Hyndburn Works, Ranger Street, Accrington, BB5 0RL, England

      IIF 154
    • 13, Calton Gardens, Aldershot, GU11 3TB, England

      IIF 155
    • Flat 2, 14 Vernon Road, Birmingham, B16 9SH, England

      IIF 156
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 157 IIF 158 IIF 159
    • Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 165
    • Unit 15 The Mayflower, Mill Road, Mayland, Chelmsford, CM3 6EQ, England

      IIF 166
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 167
    • 97, Hazel Avenue, Guildford, GU1 1NU, England

      IIF 168
    • Pure Office, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 169
    • 5107 Icon Tower, 8 Portal Way, London, W3 6DS, England

      IIF 170
    • 59, Tweedle Hill Road, Manchester, M9 8LQ, England

      IIF 171
    • 12, Moss Mill Street, Rochdale, OL16 5JX, England

      IIF 172
    • 30, Bold Street, Stoke-on-trent, ST1 6PD, England

      IIF 173
  • Davenport, Nick
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davenport, Nick
    British internet consultant/author born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 185
  • Davenport, Nick
    British internet developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 186
  • Davenport, Nick
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 187
  • Davenport, Nick Nick
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 261 Bolton Road, Bury, BL8 2NZ, England

      IIF 188
  • Davenport, Nick Nick
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 189
    • Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 190
  • Davenport, Nick
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Rd, Bury, Lancashire, BL8 2NZ, United Kingdom

      IIF 191
  • Davenport, Nick
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2920 Davenport House, 3 Wellington Park, Belfast, Co Antrim, BT9 6DJ

      IIF 192
    • 1 Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 193 IIF 194
    • 261, Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 195
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 196
    • 3rd Floor, 207 Regent St, London, London, W1B 3HH, United Kingdom

      IIF 197
    • 3rd Floor, 207 Regent St, London, W1B 3HH, United Kingdom

      IIF 198
  • Davenport, Nick
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 199 IIF 200
    • 888 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 201
  • Davenport, Nick
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 202
    • 261 Bolton Rd, Bury, Lancs, BL8 2NZ, United Kingdom

      IIF 203 IIF 204
  • Davenport, Nick
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 205
  • Mr Nick Davenport
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 206
    • Davenport House, 261 Bolton Rd, Bury, Lancs, BL8 2NZ

      IIF 207
  • Mr Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apt 24, 112 The Rock, Bury, BL9 0PZ, England

      IIF 342
  • Mr Nick Nick Davenport
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Davenport House, 67 Coney Road, Derry, Tyrone, BT48 8JP, Northern Ireland

      IIF 343
    • 2869 Davenport House, 207 Regent Street, London, W1B 3HH, England

      IIF 344
  • Mr Nick Davenport
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Evan Barron Road, Inverness, IV2 4JD, Scotland

      IIF 345
  • Mr Nick Davenport
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nick Davenport
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 365
child relation
Offspring entities and appointments 192
  • 1
    10 AGENCY LTD.
    - now 10837861
    BUSINESS RESOURCE PARTNERSHIP LTD
    - 2020-05-22 10837861
    UK GREENWICH GROUP CO., LTD. - 2017-06-28
    125 Davenport House 207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2022-10-05
    IIF 200 - Director → ME
    Person with significant control
    2020-05-20 ~ 2022-10-05
    IIF 235 - Ownership of shares – 75% or more OE
  • 2
    121.SUPPORT LTD
    16149279 14120683
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-11-01
    IIF 110 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-11-01
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 3
    ACQUIRE PAY LTD
    10249347
    Room 11a 12 Deer Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-24 ~ 2024-12-30
    IIF 174 - Director → ME
    Person with significant control
    2017-06-01 ~ 2024-12-30
    IIF 279 - Ownership of shares – 75% or more OE
  • 4
    ACQUIRE SIGN LTD.
    - now 10248408
    BLACK JACK 21 LIMITED
    - 2024-03-20 10248408
    ACQUIRESIGN LTD
    - 2023-10-16 10248408
    ACQUIRECORP LTD
    - 2017-03-06 10248408
    51 Princes Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Officer
    2016-06-23 ~ 2025-10-27
    IIF 53 - Director → ME
    Person with significant control
    2017-06-01 ~ 2025-10-27
    IIF 226 - Ownership of shares – 75% or more OE
  • 5
    ACTUARY INSURE LIMITED
    - now 09253308
    X.TAXI LTD.
    - 2023-07-31 09253308
    SUMSUMON LTD
    - 2020-05-11 09253308
    Unit 15 Lyndon Rd Lyndon Road, Stechford, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-03-10 ~ 2025-03-19
    IIF 100 - Director → ME
    2020-05-01 ~ 2023-07-30
    IIF 76 - Director → ME
    Person with significant control
    2024-03-10 ~ 2025-03-19
    IIF 275 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2023-07-30
    IIF 251 - Ownership of shares – 75% or more OE
  • 6
    ADAPTCHAIN LTD.
    - now 12726012
    MR BOUNCE BACK LTD
    - 2021-07-06 12726012
    MOUSETRAP.DIGITAL LTD
    - 2020-08-24 12726012
    25 Upper George Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2020-07-07 ~ 2024-08-01
    IIF 204 - Director → ME
    Person with significant control
    2020-07-07 ~ 2024-08-01
    IIF 352 - Ownership of shares – 75% or more OE
  • 7
    AINSLEY KENDRICK LIMITED
    13713276
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 356 - Ownership of shares – 75% or more OE
  • 8
    ALLIED STANDARD GLOBAL LTD
    - now 07907507
    JABBERMUNCH LTD
    - 2025-05-12 07907507
    261 Bolton Road, Bury, England
    Active Corporate (3 parents)
    Officer
    2025-05-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 252 - Ownership of shares – 75% or more OE
  • 9
    ALLIED STANDARD GROUP LTD
    16429811
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2026-03-04
    IIF 120 - Director → ME
    Person with significant control
    2025-05-06 ~ 2026-03-04
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 10
    ALLIED STANDARD LIMITED
    04400185
    Flat 30 Beech Ct, 62 Riverdene Road, Ilford, England
    Active Corporate (9 parents)
    Officer
    2013-07-01 ~ 2025-05-26
    IIF 45 - Director → ME
    Person with significant control
    2016-04-07 ~ 2025-05-26
    IIF 206 - Ownership of shares – 75% or more OE
  • 11
    ANGLO FENS LTD
    16748395
    6 Trevor House, Colliers Way, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-09-29 ~ 2026-02-25
    IIF 149 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-02-25
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
  • 12
    ASHLOCK CONSTRUCTION LIMITED - now
    EQUITYCHARGES LTD
    - 2024-12-09 15950039
    109-111 109-111 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ 2024-12-05
    IIF 187 - Director → ME
    Person with significant control
    2024-09-11 ~ 2024-12-05
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 13
    ASTUTE CONSULTANCY LTD
    16748388
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 14
    ATHANIS CREATIVE LTD
    15965681
    The Colony, The Colony Altrincham Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2024-09-18 ~ 2025-01-08
    IIF 90 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-01-08
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 15
    ATHANIS INTERNATIONAL LTD
    15967253
    8, Forge Farm Bedgebury Road, Goudhurst, Cranbrook, England
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ 2025-02-08
    IIF 163 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-02-08
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 16
    ATLANTIS ASTUTE LTD
    16748240
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 17
    ATLANTIS DIAMOND CONCEPTS LTD
    16744708
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 18
    ATLANTIS IMPORT AND EXPORT LTD
    16747958
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
  • 19
    ATLANTIS RESOURCES LTD
    16173115
    Unit D The Mayflower Mill Road, Mayland, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2025-09-20
    IIF 166 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-09-20
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 20
    AVALON DIRECT LTD - now
    AVALON AI LTD
    - 2025-11-25 16206116
    Unit 14 Durham Way South, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ 2025-11-13
    IIF 68 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-11-13
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 21
    BLACKXRAY TECH LTD
    16206144
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2025-12-19
    IIF 77 - Director → ME
    Person with significant control
    2025-01-24 ~ 2025-12-19
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 22
    BLACKXRAY VENTURES LTD
    16240804
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 23
    BLUE DIAMOND TECHNOLOGY LTD
    16244010
    261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 24
    BLUE MOUNTAIN AI LTD
    16240900
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 25
    BLUE MOUNTAIN INTELLIGENCE LTD
    - now 15643324
    COMPANY REGISTRATION SERVICES LIMITED
    - 2024-12-23 15643324
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2025-07-11
    IIF 159 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-07-11
    IIF 245 - Right to appoint or remove directors as a member of a firm OE
  • 26
    BRIT GOLD LONDON LIMITED
    - now 13150387
    IQ2INTERNET LIMITED
    - 2021-08-30 13150387 08060081
    GAMETRADE GLOBAL LTD
    - 2021-08-19 13150387
    15 Wadsworth Court, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    2021-08-16 ~ 2024-08-08
    IIF 44 - Director → ME
    Person with significant control
    2021-08-16 ~ 2024-08-08
    IIF 299 - Ownership of shares – 75% or more OE
  • 27
    BRIT.CC LTD
    16488730
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-03-04
    IIF 119 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-03-04
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 28
    BRIT.GOLD INTERNATIONAL LTD
    16488982
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ 2026-03-04
    IIF 116 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-03-04
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 29
    BUCKS DEVELOPMENTS & CIVILS LIMITED - now
    I AM THINKING OF LTD.
    - 2024-09-16 10837127
    BUSINESS RESOURCE MERCANTILE LTD
    - 2020-05-21 10837127
    SX SEATING INTERNATIONAL CO., LIMITED - 2017-06-28
    International House, The Mclaren Building, The Priory Queensway, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2024-09-13
    IIF 196 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-09-13
    IIF 248 - Ownership of shares – 75% or more OE
  • 30
    BUSINESS RESOURCE TRADING LTD
    - now 10837691
    EMERALD CHARM HOLDING GROUP LIMITED - 2017-06-28
    1 Wollaston Road, Stourbridge, England
    Dissolved Corporate (8 parents)
    Officer
    2020-05-20 ~ 2024-03-20
    IIF 162 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-03-20
    IIF 237 - Ownership of shares – 75% or more OE
  • 31
    CARBON CREATIVE TECH LTD
    16744736
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 32
    CARBON INTELLIGENT RESOURCES LTD
    - now 13604996
    RADAR AND SATELLITE LIMITED
    - 2025-09-22 13604996
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 358 - Ownership of shares – 75% or more OE
  • 33
    CENTRAL RESOURCE SOLUTIONS LIMITED - now
    HERONGRANGE FIRE AND SECURITY LIMITED - 2025-12-03
    EARFREE LTD
    - 2025-02-14 14917909
    HIGH DYNAMIC LIMITED - 2024-08-13
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-11-07 ~ 2025-02-07
    IIF 99 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-02-07
    IIF 256 - Ownership of shares – 75% or more OE
  • 34
    CHELSEA GOLDSMITH LIMITED
    13713151
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 354 - Ownership of shares – 75% or more OE
  • 35
    COMPANY SENTRY LTD
    10911844
    City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 228 - Has significant influence or control OE
  • 36
    CONSENSUS CREATIVE LTD
    16232703
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 37
    DAVENPORT HOUSE (NI) LIMITED
    NI692471
    1 Davenport House, 3 Wellington Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-11-10 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 38
    DAVENPORT HOUSE LTD
    07674487
    207 Regent Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-06-20 ~ now
    IIF 111 - Director → ME
    2011-06-20 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
  • 39
    DBS DOMAINS LTD
    - now 07670868
    DBS EXCHANGE LTD
    - 2018-07-02 07670868
    SOLUS GROUP LTD
    - 2018-04-06 07670868
    ST JAMES DOMAINS LTD
    - 2018-03-19 07670868
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (3 parents)
    Officer
    2011-06-15 ~ 2013-08-01
    IIF 186 - Director → ME
    2013-08-01 ~ 2026-03-04
    IIF 109 - Director → ME
    2011-06-15 ~ 2020-06-01
    IIF 14 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 250 - Ownership of shares – 75% or more OE
  • 40
    DBS GLOBAL LTD
    11031408
    34/40 Flat 1 Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2024-11-21
    IIF 50 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-11-21
    IIF 216 - Ownership of shares – 75% or more OE
  • 41
    DEVONSHIRE BESURE BUSINESS LTD - now
    DEVONSHIRE REGENCY LTD
    - 2025-10-29 16147699
    6 Floor 37 Lombard Street London, Lombard Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ 2025-10-16
    IIF 112 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-10-16
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 42
    DEVONSHIRE CONCEPTS LIMITED
    16148647
    1a Hyndburn Works, Ranger Street, Accrington, England
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ 2025-05-30
    IIF 154 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-05-30
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 43
    DEVONSHIRE DEVERE LTD
    16147742
    32 Holmfield Mills Holdsworth Road, Halifax, England
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2025-08-27
    IIF 169 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-08-27
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 44
    DEVONSHIRE GOLD LTD
    16147760
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ 2026-02-17
    IIF 74 - Director → ME
    Person with significant control
    2024-12-20 ~ 2026-02-17
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 45
    DEVONSHIRE.GLOBAL LIMITED
    12594389
    2869 Davenport House 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ 2024-07-30
    IIF 189 - Director → ME
    Person with significant control
    2024-03-01 ~ 2024-07-30
    IIF 344 - Ownership of shares – 75% or more OE
  • 46
    DH1 BUILDING SUPPLIES LTD - now
    SLANG DIGITAL LTD
    - 2025-01-27 11022353
    RRIGLOBAL LTD
    - 2021-07-05 11022353
    61 Bridge Street, Kington, England
    Liquidation Corporate (3 parents)
    Officer
    2017-10-19 ~ 2025-01-21
    IIF 51 - Director → ME
    Person with significant control
    2025-01-21 ~ 2025-01-21
    IIF 345 - Ownership of shares – 75% or more OE
    2017-10-19 ~ 2025-01-21
    IIF 221 - Ownership of shares – 75% or more OE
  • 47
    DIGITAL EQUITY LTD
    - now 09464072 11774499
    IQ GOLD LTD.
    - 2022-05-31 09464072 16152653
    QUICKNETSOFT LTD
    - 2018-07-09 09464072
    1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Officer
    2015-03-02 ~ 2026-04-02
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-04-02
    IIF 287 - Has significant influence or control as a member of a firm OE
    IIF 287 - Has significant influence or control OE
  • 48
    DOMAINTRUST LTD.
    - now 10314234
    DBSTRUST LTD
    - 2019-06-28 10314234
    ST JAMES TRUST ASSETS
    - 2017-03-06 10314234
    Davenport House, 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 281 - Has significant influence or control OE
  • 49
    DOMESTIC ESSENTIALS LIMITED
    07854804
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-08
    IIF 40 - Secretary → ME
  • 50
    DV8 TECHNICAL LTD
    16240783
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 51
    EAZI.TECH LTD
    - now 09465153
    QUICKNETPAY LTD
    - 2016-09-19 09465153
    2 Cossaton Rise, Middle Wallop, Stockbridge, England
    Active Corporate (2 parents)
    Officer
    2015-03-02 ~ 2025-05-25
    IIF 62 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-05-26
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 52
    EC4 RESOURCES LTD
    16155218
    437 Middleton Road, Carshalton, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-11-09
    IIF 106 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-11-09
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 53
    EC4.CITY LTD
    16149284
    47 Etherley Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 98 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 54
    ECOMVENTURES GLOBAL LTD
    09492789
    Davenport House, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-10-12 ~ now
    IIF 190 - Director → ME
    2020-10-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 364 - Ownership of shares – 75% or more OE
  • 55
    EDUCATION SUPPORT & RESOURCES COMPANY LIMITED
    07854561
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 10 - Secretary → ME
  • 56
    ENCHANTED HANDMADE CRAFTS LIMITED
    07854821
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-01 ~ 2013-10-09
    IIF 1 - Secretary → ME
  • 57
    ENCHANTED KIDS LIMITED
    07854217
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-08
    IIF 33 - Secretary → ME
  • 58
    ENCHANTED LEARNING LIMITED
    07854514
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 6 - Secretary → ME
  • 59
    ENCHANTED LIFESTYLE COMPANY LIMITED
    07854565
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 4 - Secretary → ME
  • 60
    ESSENTIAL CARE TRAINING LIMITED
    07854228
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 41 - Secretary → ME
  • 61
    ESSENTIAL CARE4CHILDREN LIMITED
    07855168
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 5 - Secretary → ME
  • 62
    ESSENTIAL ENTERPRISE HOLDING COMPANY LIMITED
    07855618
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 8 - Secretary → ME
  • 63
    ESSENTIAL HOLIDAYS4CHILDREN LIMITED
    07854834
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 31 - Secretary → ME
  • 64
    ESSENTIAL LEISURE HOLIDAYS LIMITED
    07854829
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 36 - Secretary → ME
  • 65
    ESSENTIAL RECRUITMENT4CARE LIMITED
    07854850
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 7 - Secretary → ME
  • 66
    ESSENTIAL RESIDENTIAL SERVICES LIMITED
    07854837
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 34 - Secretary → ME
  • 67
    ESSENTIAL SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY
    07958711
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 30 - Secretary → ME
  • 68
    EVOMOB LTD
    08400340
    4385, 08400340: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-02-13 ~ 2014-06-01
    IIF 23 - Secretary → ME
  • 69
    EXCALIBUR INNOVATIONS LTD
    16243787
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
  • 70
    FAME DESIGN LTD
    13208182
    261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 351 - Ownership of shares – 75% or more OE
  • 71
    FILE.DIGITAL LTD
    - now 09153496
    RED-PEGASUS LTD
    - 2017-08-16 09153496
    261 Bolton Road, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-08-07 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
  • 72
    FLEET DATA MANAGEMENT AND SOLUTIONS LTD
    08433559
    1193 Davenport House, 207 Regent St, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ 2014-06-01
    IIF 21 - Secretary → ME
  • 73
    FORTE RYLANCE LIMITED
    13713623
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 361 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 74
    FORWARD.PLACE LTD
    16155584
    97 Hazel Avenue, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ 2025-09-12
    IIF 168 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-09-12
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 75
    FTP FACILITIES LTD
    08449637
    Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-03-01
    IIF 19 - Secretary → ME
  • 76
    GEO3 RECYCLING LTD - now
    GEO3 LTD.
    - 2024-10-29 11031576
    DBS INSURE LTD
    - 2020-02-17 11031576
    18 Coop Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2017-10-25 ~ 2024-10-25
    IIF 46 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-10-25
    IIF 222 - Ownership of shares – 75% or more OE
  • 77
    GLENWAY SOLUTIONS LIMITED - now
    AVALON INTELLIGENCE LTD
    - 2025-12-01 16150968
    Office 23 321-323 High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ 2025-11-24
    IIF 150 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-11-24
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 78
    GRACE GOLDSMITH LIMITED
    13715035
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 360 - Ownership of shares – 75% or more OE
  • 79
    HALO CIRCLE LTD - now
    INTERNET.FINANCE LTD
    - 2026-01-26 10045128
    262 Cowley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2016-03-07 ~ 2026-01-22
    IIF 102 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-01-22
    IIF 334 - Ownership of shares – 75% or more OE
  • 80
    HALSTON MANAGEMENT LIMITED - now
    MIDAS INTELLIGENCE LTD
    - 2025-10-23 16173167
    International House, 12 Constance Street, London, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2025-10-22
    IIF 70 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-10-22
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 81
    HARTFORD CONSTRUCTION LIMITED - now
    SOLUS TECH TRADING LTD
    - 2024-12-09 15842615
    45-55 Commercial Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-16 ~ 2024-12-05
    IIF 171 - Director → ME
    Person with significant control
    2024-07-16 ~ 2024-12-05
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
  • 82
    HERONGRANGE FACILITIES MANAGEMENT LIMITED - now
    XSMEDIA LTD.
    - 2025-02-13 10113458
    XSMEDFIA LTD.
    - 2020-05-28 10113458
    YPSILON TRADING AND COMMERCE LTD
    - 2020-05-26 10113458
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2020-05-20 ~ 2025-02-07
    IIF 199 - Director → ME
    Person with significant control
    2020-05-20 ~ 2025-02-07
    IIF 232 - Ownership of shares – 75% or more OE
  • 83
    HERONGRANGE SECURITY SERVICES LIMITED - now
    ATHANIS INTELLIGENCE LTD
    - 2025-02-14 15565553
    FEUDAL TITLE LIMITED
    - 2024-11-22 15565553
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2024-07-21 ~ 2025-02-07
    IIF 161 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-02-07
    IIF 273 - Has significant influence or control as a member of a firm OE
  • 84
    IDEATION CREATIONS LTD
    08639250
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-06-01
    IIF 20 - Secretary → ME
  • 85
    INCOGNITO INTELLIGENCE LTD
    16171416
    Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ 2025-12-19
    IIF 96 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-12-19
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 86
    INDIGO INNOVATIONS LTD
    16748247
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 320 - Ownership of shares – 75% or more OE
    IIF 320 - Ownership of voting rights - 75% or more OE
    IIF 320 - Right to appoint or remove directors OE
  • 87
    INSINK UK LTD - now
    MEGA.SUPPORT LTD
    - 2026-02-03 16149295
    Phillips Yard Unit 6, Northern Bypass Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 94 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 88
    IQ2 GOLD LTD
    16152653 09464072
    137 Kashmir Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ 2026-01-29
    IIF 79 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-29
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 89
    IQ2 LTD
    10263612
    Floor 2 23 Shudehill, Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-07-05 ~ 2026-03-30
    IIF 55 - Director → ME
    Person with significant control
    2016-07-05 ~ 2026-03-30
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    IQ2 TECHNICAL LTD
    16152878
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2026-01-27
    IIF 78 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-27
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 91
    IQINTERNET LIMITED
    08060081 13150387
    Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2012-05-08 ~ now
    IIF 205 - Director → ME
    2012-05-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
  • 92
    JRFABS LTD - now
    DENTEETH LTD
    - 2019-04-15 09365701
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Active Corporate (3 parents)
    Officer
    2014-12-23 ~ 2019-04-14
    IIF 103 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-04-14
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    JUPITER CREATIVE LTD
    16232815
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 94
    JUPITER HORIZONS LTD
    16232646
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
  • 95
    KELLIM LTD
    08435517
    1192 Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2013-03-07 ~ 2013-12-05
    IIF 11 - Secretary → ME
  • 96
    LAKESIDE MRF LTD - now
    LAKESIDE CIVILS LIMITED
    - 2025-07-23 12722703
    REAL ENGLAND LTD
    - 2024-09-17 12722703
    Lakeside Mrf Ltd, Torrington Avenue, Coventry, England
    Active Corporate (3 parents)
    Officer
    2020-07-06 ~ 2024-09-17
    IIF 203 - Director → ME
    Person with significant control
    2020-07-06 ~ 2024-09-17
    IIF 350 - Ownership of shares – 75% or more OE
  • 97
    LEIGHTON KELSALL LIMITED
    13713621
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 357 - Ownership of shares – 75% or more OE
  • 98
    LILAC EVENTS MANAGEMENT LTD
    07825276
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 37 - Secretary → ME
  • 99
    LILAC MAGNOLIA HOLDINGS LIMITED
    07826589
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 42 - Secretary → ME
  • 100
    MADDOX CABLE LIMITED
    13713491
    167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-03-31 ~ 2025-11-01
    IIF 86 - Director → ME
    Person with significant control
    2025-03-31 ~ 2025-11-01
    IIF 355 - Ownership of shares – 75% or more OE
  • 101
    MAGNOLIA VIRTUAL BUSINESS RESOURCES LTD
    07825209
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 29 - Secretary → ME
  • 102
    MERLIN AI TECH LTD
    16232592
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 103
    MERLIN CONSENSUS LTD
    16748433
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
  • 104
    MERLIN CREATIONS LTD
    16243851
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 105
    MIDAS CONSENSUS LTD
    16232772
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Right to appoint or remove directors OE
  • 106
    MOD PARTNERS LIMITED
    - now 08504985
    ADVERCADO LTD - 2015-11-23
    888 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (3 parents)
    Officer
    2020-10-22 ~ 2021-03-05
    IIF 201 - Director → ME
    Person with significant control
    2020-10-22 ~ 2021-03-05
    IIF 276 - Has significant influence or control over the trustees of a trust OE
    IIF 276 - Has significant influence or control as a member of a firm OE
    IIF 276 - Has significant influence or control OE
  • 107
    MOUSE AI MEDIA LTD
    16141075 12736348
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ 2025-12-19
    IIF 71 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-12-19
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 108
    MUSIC 4CHILDREN LIMITED
    07854858
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-09-09
    IIF 38 - Secretary → ME
  • 109
    MYUKGROUP LTD
    - now 11032091
    AFC BURY LTD
    - 2020-05-04 11032091
    DBS ADMINISTRATION LTD
    - 2019-08-09 11032091
    4385, 11032091 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ 2024-05-07
    IIF 178 - Director → ME
    Person with significant control
    2017-10-25 ~ 2024-05-07
    IIF 218 - Ownership of shares – 75% or more OE
  • 110
    MYUKID LTD
    09237100
    2a William Street, Lostock Hall, Preston, England
    Active Corporate (2 parents)
    Officer
    2014-09-26 ~ 2025-09-05
    IIF 181 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-09-05
    IIF 229 - Ownership of shares – 75% or more OE
  • 111
    MYUKPOST LTD
    07834017
    261 Bolton Rd, Bury, Lancs
    Active Corporate (2 parents)
    Officer
    2013-08-01 ~ now
    IIF 58 - Director → ME
    2011-11-03 ~ 2013-08-01
    IIF 185 - Director → ME
    2011-11-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 230 - Ownership of shares – 75% or more OE
  • 112
    NEVISA LIMITED - now
    ATLANTIS DIGITAL TECH LTD
    - 2026-01-31 16205675
    Phillips Yard Unit 7, Northern Bypass Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ 2026-01-29
    IIF 148 - Director → ME
    Person with significant control
    2025-01-24 ~ 2026-01-29
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 113
    NEXTA UK GROUP LTD - now
    VC.CITY LTD
    - 2026-01-26 16148941
    40-42 Stanley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-22
    IIF 65 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-22
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 114
    NUCLEUS CREATIVE LTD
    16243918
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 115
    NUCLEUS TRADING AND TECH LTD
    16744686
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 116
    OVERLORD CREATIONS LTD
    16748387
    4385, 16748387 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ 2026-02-25
    IIF 105 - Director → ME
    Person with significant control
    2025-09-29 ~ 2026-02-25
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 117
    PARADOX CREATIVE LTD
    16171497
    39 Tanfield Drive, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-01-08 ~ 2025-09-20
    IIF 172 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-09-20
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 118
    PAYMENT SENTRY LTD
    08844960
    53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-01 ~ 2015-07-30
    IIF 182 - Director → ME
  • 119
    PINNACLE WETROOMS LIMITED - now
    MOUSE.MEDIA LTD
    - 2024-10-14 12736348 16141075
    4385, 12736348 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-07-13 ~ 2024-09-16
    IIF 193 - Director → ME
    Person with significant control
    2020-07-13 ~ 2024-09-16
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 120
    PRIME GUARD UK. LTD - now
    ZEUS RESOURCES LTD
    - 2025-06-26 16141167
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ 2025-06-09
    IIF 167 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-06-09
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 121
    PROXIMAL HEIGHTS DEVELOPMENT LTD
    08502072
    207 Regent St, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-24 ~ 2013-04-24
    IIF 22 - Secretary → ME
  • 122
    PYREX TRADING LTD - now
    MYBBL LTD
    - 2024-04-19 12837367
    Unit 1, Station Road Industrial Estate Valley Road, Wombwell, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2020-08-25 ~ 2024-03-19
    IIF 194 - Director → ME
    Person with significant control
    2020-08-25 ~ 2024-03-19
    IIF 348 - Right to appoint or remove directors OE
  • 123
    QUICKNET AI LTD
    16244004
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 124
    QUICKNETDESIGN LTD
    09177418
    1 Davenport House, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    2014-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 291 - Ownership of shares – 75% or more OE
  • 125
    RADIUS TECHNICAL RESOURCES LTD
    16171511
    91 Brick Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ 2025-10-27
    IIF 115 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-10-27
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 126
    RESOURCES 4CARE LIMITED
    07855193
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 3 - Secretary → ME
  • 127
    RESTORIC LTD
    08268465
    Davenport House, 261 Bolton Rd, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ 2013-08-01
    IIF 24 - Secretary → ME
  • 128
    REVERSE PITCH PRODUCTIONS LTD
    09683700 14431727
    Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2019-04-01
    IIF 165 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-04-30
    IIF 280 - Ownership of shares – 75% or more OE
  • 129
    ROCK TRADING SERVICES LTD
    NI729001
    2920 Davenport House 3 Wellington Park, Belfast, Co Antrim
    Active Corporate (2 parents)
    Officer
    2026-03-19 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 346 - Ownership of shares – 75% or more OE
  • 130
    RUMMUS LTD
    09058808
    1516 Davenport House 261 Bolton Rd, Bury, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ 2014-10-01
    IIF 13 - Secretary → ME
  • 131
    S MEDIA LTD
    - now 11440864
    ECSB GROUP LTD
    - 2020-02-03 11440864
    4385, 11440864 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2020-01-28 ~ 2023-02-21
    IIF 81 - Director → ME
    2018-06-29 ~ 2019-01-14
    IIF 54 - Director → ME
    Person with significant control
    2018-06-29 ~ 2019-01-14
    IIF 219 - Ownership of shares – 75% or more OE
    2020-01-28 ~ 2023-02-21
    IIF 236 - Ownership of shares – 75% or more OE
  • 132
    S MEDIA MARKETING LTD
    12715164
    46 Cheriton Avenue, Adwick-le-street, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ 2020-07-10
    IIF 198 - Director → ME
  • 133
    SCAFFOLD ACCESS SUPPLIES LTD - now
    MYGLOBALPOST LIMITED
    - 2024-12-17 12714947
    BRITANNIA UK CAPITAL LIMITED
    - 2021-09-24 12714947
    LRD GLOBAL LTD
    - 2021-08-18 12714947
    White Wall Yard Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (4 parents)
    Officer
    2021-08-16 ~ 2024-12-16
    IIF 43 - Director → ME
    2020-07-02 ~ 2021-01-01
    IIF 197 - Director → ME
    Person with significant control
    2021-08-16 ~ 2024-12-16
    IIF 298 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-07-06
    IIF 363 - Ownership of shares – 75% or more OE
  • 134
    SENSORY PLAY4CHILDREN LIMITED
    07854890
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 39 - Secretary → ME
  • 135
    SIRIUS SOFTWARE AND DEVELOPMENT LTD
    16232702
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 136
    SITE-CARE LIMITED - now
    MADNESS.TV LTD
    - 2025-02-13 11774499
    DIGITAL EQUITY LTD
    - 2021-11-25 11774499 09464072
    The Byre (unit 2) Springhill Office Park, Harborough Road, Pitsford, Northampton, England
    Active Corporate (5 parents)
    Officer
    2019-01-18 ~ 2025-02-07
    IIF 179 - Director → ME
    Person with significant control
    2019-01-18 ~ 2025-02-07
    IIF 223 - Ownership of shares – 75% or more OE
  • 137
    SKYMAX STAR TRADING WORLDWIDE LTD - now
    BLUE MOUNTAIN GLOBAL LTD
    - 2026-01-07 16150910
    Markham House, 20 Broad Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2024-12-24 ~ 2025-07-18
    IIF 152 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-07-18
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 138
    SLIP LIMITED
    - now 11010468
    IQ DOMAIN CAPITAL LTD
    - 2021-07-06 11010468
    DBS IP LTD
    - 2019-06-28 11010468
    Unit 4 Maze Business Park, Rodden, Weymouth, England
    Active Corporate (3 parents)
    Officer
    2017-10-12 ~ 2024-12-11
    IIF 175 - Director → ME
    Person with significant control
    2017-10-12 ~ 2024-12-11
    IIF 227 - Ownership of shares – 75% or more OE
  • 139
    SOLUS ARTIFICIAL INTELLIGENCE LTD
    16095643
    Unit1 Army Reserve Business Centre, Stoner Street, Stoke On Trent, Staffs, England
    Active Corporate (3 parents)
    Officer
    2024-11-22 ~ 2025-03-21
    IIF 173 - Director → ME
    Person with significant control
    2024-11-22 ~ 2025-03-21
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
  • 140
    SOLUS EXCHANGE LTD
    16150841
    13 Calton Gardens, Aldershot, England
    Active Corporate (2 parents)
    Officer
    2024-12-24 ~ 2025-09-12
    IIF 155 - Director → ME
    Person with significant control
    2024-12-24 ~ 2025-09-12
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 141
    SOLUS GLOBAL LTD
    11360217
    Unit 66, Askern Industrial Estate Moss Road, Askern, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ 2024-09-24
    IIF 176 - Director → ME
    Person with significant control
    2018-05-14 ~ 2024-09-24
    IIF 220 - Ownership of shares – 75% or more OE
  • 142
    SOLUS HORIZONS LTD
    16240820
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 143
    SOLUS INTELLIGENCE LTD
    16152871
    30 Uphall Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2025-10-19
    IIF 92 - Director → ME
    Person with significant control
    2024-12-27 ~ 2025-10-19
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 144
    SOLUS INTERNATIONAL LTD.
    - now 15275893 16488995
    MAGOBON LTD
    - 2024-03-24 15275893
    72 Upper Park Road, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-13 ~ 2024-05-08
    IIF 147 - Director → ME
    Person with significant control
    2024-03-13 ~ 2024-05-08
    IIF 333 - Ownership of shares – 75% or more OE
  • 145
    SOLUS MEDIA LTD.
    - now 07662042
    S.MEDIA IQ LTD
    - 2018-11-01 07662042
    ZUOOP LTD
    - 2018-03-26 07662042
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (2 parents)
    Officer
    2011-06-08 ~ 2026-03-04
    IIF 191 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 272 - Ownership of shares – 75% or more OE
  • 146
    SOLUS.ORG INTERNATIONAL LTD
    16488995 15275893
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
  • 147
    SOUTHERN PINES SUPPLY CO LTD - now
    URBAN OASIS THREADS LTD - 2026-04-07
    XSP3 LIMITED
    - 2026-01-16 16148710 16148858
    International House, 12 Constance Street, Constance Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-23 ~ 2025-10-31
    IIF 67 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-10-31
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 148
    SOVEREIGN VENTURES LTD
    16244091
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 149
    SPECIALIST FINANCE LTD
    - now 09015447
    MYCENTRALPLACE LTD
    - 2016-09-19 09015447
    10 Ingleby Terrace, Lynemouth, Morpeth, England
    Active Corporate (4 parents)
    Officer
    2020-03-23 ~ 2026-01-25
    IIF 69 - Director → ME
    2026-01-25 ~ 2026-03-04
    IIF 63 - Director → ME
    2014-04-29 ~ 2018-03-14
    IIF 183 - Director → ME
    Person with significant control
    2020-03-23 ~ 2026-03-04
    IIF 353 - Has significant influence or control over the trustees of a trust OE
    IIF 353 - Has significant influence or control OE
    IIF 353 - Has significant influence or control as a member of a firm OE
    2016-06-01 ~ 2018-03-14
    IIF 277 - Ownership of shares – 75% or more OE
  • 150
    SPECIALIZED TRANSPORT SERVICES LIMITED
    07854869
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-08
    IIF 35 - Secretary → ME
  • 151
    SQC FACILITIES LTD
    08449869
    Rob Geal, 26 The Hornet, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-03-01
    IIF 17 - Secretary → ME
  • 152
    SQUARE MILE CITY LTD
    09809236
    Office 17789 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    2015-10-05 ~ 2026-03-04
    IIF 60 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-03-04
    IIF 255 - Ownership of shares – 75% or more OE
  • 153
    SRH INTERNET SERVICES LTD
    08551472
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ 2014-06-01
    IIF 12 - Secretary → ME
  • 154
    SUMPTUOUS CAKES LIMITED
    07741633
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-02
    IIF 28 - Secretary → ME
  • 155
    SUMPTUOUS INTERIORS LIMITED
    07741552
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-02
    IIF 27 - Secretary → ME
  • 156
    TAYLOR CHRISTIE LIMITED
    13713282
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 359 - Ownership of shares – 75% or more OE
  • 157
    THE FOOD & CLOTHING COMPANY LIMITED
    07854163
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 9 - Secretary → ME
  • 158
    THE ORIGINAL SHABBY CHIC COMPANY LIMITED
    07854898
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 2 - Secretary → ME
  • 159
    THE SOLUS ORGANISATION LTD
    - now 11262745
    IQOIN LTD
    - 2018-11-01 11262745 11774518
    4385, 11262745 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2018-03-19 ~ 2024-03-17
    IIF 49 - Director → ME
    Person with significant control
    2018-03-19 ~ 2024-03-17
    IIF 213 - Ownership of shares – 75% or more OE
  • 160
    TOP TIER SUPPLIES LTD - now
    UKCOMPANY LTD
    - 2026-04-22 11704187 08517593
    8 Cherry Hill Farm, Chelmsford Road, Rawreth, Wickford, England
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ 2026-04-19
    IIF 52 - Director → ME
    Person with significant control
    2018-11-29 ~ 2026-04-19
    IIF 217 - Ownership of shares – 75% or more OE
  • 161
    TORUS CIVILS LIMITED - now
    ASKMYTUTOR LTD.
    - 2024-09-19 10835076
    BUSINESS RESOURCE HOLDINGS LTD
    - 2020-05-21 10835076
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Active Corporate (7 parents)
    Officer
    2020-05-20 ~ 2024-09-18
    IIF 158 - Director → ME
    Person with significant control
    2020-05-20 ~ 2024-09-18
    IIF 247 - Ownership of shares – 75% or more OE
  • 162
    TRADING METALS INTERNATIONAL LTD - now
    MYIRISHPOST LTD
    - 2026-03-31 NI676258
    2992 Davenport House 3 Wellington Park, Belfast, Co Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2021-02-08 ~ 2026-03-30
    IIF 195 - Director → ME
    Person with significant control
    2021-02-08 ~ 2026-03-30
    IIF 349 - Ownership of shares – 75% or more OE
  • 163
    UKLTD LIMITED
    08517593 11704187
    152 City Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-03-31 ~ 2025-04-08
    IIF 164 - Director → ME
    2013-05-07 ~ 2017-03-29
    IIF 184 - Director → ME
    Person with significant control
    2020-03-31 ~ 2025-04-08
    IIF 254 - Ownership of shares – 75% or more OE
  • 164
    V.MEDIA LTD
    11792563
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 225 - Ownership of shares – 75% or more OE
  • 165
    VALIANT CONCEPTS LTD
    16748382
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
  • 166
    VANILLA LIME HOLDINGS LIMITED
    07824268
    Clear Sky Accountants Ltd, Hampton House Oldham Road, Middleton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-10-09
    IIF 32 - Secretary → ME
  • 167
    VANTAGE PLANT UK LIMITED
    - now 11851859
    NUTS AGENCY LTD
    - 2024-09-16 11851859
    UK TOP RETAIL GROUP LTD
    - 2020-05-18 11851859
    22-28 Wood Street, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-15 ~ 2024-09-16
    IIF 72 - Director → ME
    Person with significant control
    2020-05-15 ~ 2020-05-17
    IIF 365 - Ownership of shares – 75% or more OE
    2020-05-17 ~ 2024-09-16
    IIF 331 - Ownership of shares – 75% or more OE
  • 168
    VC.CITY INTELLIGENCE LTD
    16148957
    812 North Circular Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-01-30
    IIF 95 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-01-30
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 169
    VC.CITY VENTURES LTD
    16148983
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2026-02-17
    IIF 75 - Director → ME
    Person with significant control
    2024-12-23 ~ 2026-02-17
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 170
    VENTURE (2025) LIMITED - now
    XSP TECH TRADING LTD
    - 2025-08-29 15886859
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2024-08-08 ~ 2025-02-07
    IIF 157 - Director → ME
    Person with significant control
    2024-08-08 ~ 2025-02-07
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 171
    VENTURE ADVISORY SERVICES LIMITED - now
    LOSTDOC LTD
    - 2026-03-25 08497319
    BOND ST. MEDIA LTD
    - 2017-03-06 08497319
    Suite A, First Floor The Maltsters, Wetmore Road, Burton Upon Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2013-04-22 ~ 2026-03-24
    IIF 101 - Director → ME
    Person with significant control
    2016-06-01 ~ 2026-03-24
    IIF 210 - Ownership of shares – 75% or more OE
    2020-04-30 ~ 2020-05-13
    IIF 207 - Ownership of shares – 75% or more OE
  • 172
    VERITAS LEXIS LTD - now
    BLUE MOUNTAIN RESOURCES LTD
    - 2025-03-19 15656319
    BLUE MOUNTTAIN CONSTRUCTION LTD
    - 2024-11-27 15656319
    JEWSON CONSTRUCTION LIMITED
    - 2024-11-22 15656319
    80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-21 ~ 2025-03-18
    IIF 88 - Director → ME
    Person with significant control
    2024-07-21 ~ 2025-03-18
    IIF 274 - Right to appoint or remove directors as a member of a firm OE
  • 173
    WEALTH ACCELERATOR LIMITED
    13713808
    21-27 Albion Road, Luton, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 362 - Ownership of shares – 75% or more OE
  • 174
    WELA DESIGN LIMITED - now
    SOLUS CREATIVE LTD
    - 2025-11-10 16173127
    4, Grosvenor Court, 35-37 East Street, Havant, England
    Active Corporate (4 parents)
    Officer
    2025-01-09 ~ 2025-11-09
    IIF 108 - Director → ME
    Person with significant control
    2025-01-09 ~ 2025-11-09
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 175
    XS.EMAIL LTD
    10870952
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-18 ~ 2025-10-20
    IIF 177 - Director → ME
    Person with significant control
    2017-07-18 ~ 2025-10-20
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 176
    XSAI ENTERPRISES LTD
    16152735
    Unit 10 Matrix House, Goodman Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2025-12-19
    IIF 93 - Director → ME
    Person with significant control
    2024-12-27 ~ 2025-12-19
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 177
    XSAI INTELLIGENCE LTD
    16152915
    72 Halliwick Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ 2026-02-03
    IIF 114 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-02-03
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 178
    XSAI LTD
    - now 12732521
    THE BRIT BUSINESS LOBBY LTD
    - 2024-01-29 12732521
    TRAPANDMOUSE LTD
    - 2020-09-10 12732521
    33 Cottenham Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ 2024-09-17
    IIF 202 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more OE
  • 179
    XSAI RESOURCES LTD
    16152746
    107 Westgate Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ 2026-01-29
    IIF 66 - Director → ME
    Person with significant control
    2024-12-27 ~ 2026-01-29
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 180
    XSMEDIA CREATIVE LTD
    16240815
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
  • 181
    XSP GLOBAL LTD
    16148890
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-09-08
    IIF 107 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-09-08
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 182
    XSP IMPORT AND EXPORT LTD
    16149135
    Unit B09 National Works Trading Estate, Bath Rd, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-08-29
    IIF 170 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-08-29
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 183
    XSP RESOURCES LTD
    16148824
    12 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-12-18
    IIF 151 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-12-18
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 184
    XSP SILICON INNOVATIONS LTD
    16748253
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 185
    XSP VENTURES LTD
    16240819
    21-27 Albion Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Ownership of voting rights - 75% or more OE
  • 186
    XSP3 INTELLIGENCE LTD
    16155217
    Unit 31 Andrews Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-12-30 ~ 2025-03-19
    IIF 160 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-03-19
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 187
    4385, 16148858 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-10-31
    IIF 113 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-10-31
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 188
    YOUR CHILDCARE LTD
    08553865
    43 St. Davids Road South, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2013-10-09
    IIF 18 - Secretary → ME
  • 189
    ZEUS GLOBAL LTD
    16155216 11485900
    Premier Business Centre, 47-49 Park Royal Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-30 ~ 2025-10-07
    IIF 156 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-10-07
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 190
    ZEUS GREEN LTD
    - now 11774518 16141037
    EQOIN LTD
    - 2021-10-07 11774518
    IQOIN LTD.
    - 2019-04-08 11774518 11262745
    45a High Street, Godstone, England
    Active Corporate (2 parents)
    Officer
    2019-01-18 ~ 2024-11-22
    IIF 48 - Director → ME
    Person with significant control
    2019-01-18 ~ 2024-11-22
    IIF 224 - Ownership of shares – 75% or more OE
  • 191
    ZEUS REGEN LTD
    16141037 11774518
    30 Bold Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ 2025-03-21
    IIF 153 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-03-21
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 192
    ZUOOP.COM LTD
    10723185
    1 Davenport House, 261 Bolton Rd, Bury, Lancs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.