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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Rosemary Anne Lass

    Related profiles found in government register
  • Mrs Rosemary Anne Lass
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Lower Cheltenham Place, Bristol, BS6 5LA, England

      IIF 1
    • icon of address 56a, Queens Road, Buckhurst Hill, IG9 5BY, England

      IIF 2
    • icon of address 7, Dukes Court, Bognor Road, Chichester, PO19 8FX, England

      IIF 3
    • icon of address Fox Hill, Henley Road, Claverdon, CV35 8LJ, United Kingdom

      IIF 4
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 5
    • icon of address Suite 5 Kendrew House, 8 Kendrew Street, Darlington, DL3 6JR, England

      IIF 6
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 7
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 8
    • icon of address 72, Bardsay Road, Liverpool, L4 5SQ, England

      IIF 9
    • icon of address 101, Adamson Road, London, E16 3QB, England

      IIF 10
    • icon of address 10407266, International House, 776-778 Barking Road, London, E13 9PJ, England

      IIF 11
    • icon of address 1st Floor, 8 Denmark Street, London, WC2H 8LS, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 35, Pitman Street, London, SE5 0TS, England

      IIF 14
    • icon of address 54, Tylecroft Road, London, SW16 4BQ, England

      IIF 15
    • icon of address One, Aldgate, London, EC3N 1RE, England

      IIF 16
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 17
    • icon of address 54, Leng Road, Manchester, M40 1WX, England

      IIF 18
    • icon of address 12, Flat 4, Hulme Street, Southport, PR8 1PQ, England

      IIF 19
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 20
    • icon of address 22, Highgate Avenue, Walsall, WS1 3BH, England

      IIF 21
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, Warwickshire, CV35 8LJ, United Kingdom

      IIF 41
  • Lass, Rosemary Anne
    British administrative executive born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwickshire, CV35 8LJ

      IIF 42
  • Lass, Rosemary Anne
    British company dirctor born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, England

      IIF 43
  • Lass, Rosemary Anne
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lass, Rosemary Anne
    British consultant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwickshire, CV35 8LJ

      IIF 191
  • Lass, Rosemary Anne
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, CV35 8LJ, United Kingdom

      IIF 192
    • icon of address Fox Hill, Henley Road, Claverdon, Warwickshire, CV35 8LJ

      IIF 193 IIF 194
    • icon of address The Pines, Oakwood Park Business Centre, Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, HG3 3BF, England

      IIF 195
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 196 IIF 197
  • Lass, Rosemary Anne
    British fox consultancy services ltd born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kenyon Street, Birmingham, B18 6AR, England

      IIF 198
  • Lass, Rosemary
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, United Kingdom

      IIF 199
  • Lass, Rosemary Anne
    British consultant

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwickshire, CV35 8LJ

      IIF 200 IIF 201
  • Lass, Rosemary Anne
    British director

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwickshire, CV35 8LJ

      IIF 202
  • Lass, Rosemary Anne

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, England

      IIF 203 IIF 204
  • Lass, Rosemary

    Registered addresses and corresponding companies
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ

      IIF 205
    • icon of address Fox Hill, Henley Road, Claverdon, Warwick, CV35 8LJ, England

      IIF 206
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Fox Hill Henley Road, Claverdon, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 205 - Secretary → ME
  • 2
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 126 - Director → ME
  • 3
    icon of address Fox Hill Henley Road, Claverdon, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 133 - Director → ME
  • 5
    icon of address Fox Hill Henley Road, Claverdon, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 206 - Secretary → ME
  • 6
    icon of address Fox Hill, Henley Road, Claverdon, Warks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 171 Longfellow Road, Coventry, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 193 - Director → ME
  • 8
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 199 - Director → ME
  • 9
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address Fox Hill Henley Road, Claverdon, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 11
    PRICETERM LIMITED - 1997-06-27
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    242,236 GBP2023-10-31
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 191 - Director → ME
    icon of calendar 1997-06-10 ~ now
    IIF 201 - Secretary → ME
  • 12
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 166 - Director → ME
  • 13
    icon of address Fox Hill Henley Road, Claverdon, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 203 - Secretary → ME
  • 14
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 109 - Director → ME
  • 15
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 138 - Director → ME
  • 16
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 181 - Director → ME
  • 17
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 153 - Director → ME
  • 18
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 162 - Director → ME
  • 19
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 152 - Director → ME
  • 20
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 118 - Director → ME
  • 21
    icon of address Fox Hill, Henley Road, Claverdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address The Seagrave Trust, Fox Hill Henley Road, Claverdon, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 200 - Secretary → ME
  • 23
    icon of address Fox Hill Henley Road, Claverdon, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 204 - Secretary → ME
  • 24
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 145 - Director → ME
  • 25
    icon of address Fox Hill Henley Road, Claverdon, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    icon of address Fox Hill Henley Road, Claverdon, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 165 - Director → ME
Ceased 137
  • 1
    HIVE 360 001 LIMITED - 2024-08-06
    CHILFORD INTERNATIONAL LIMITED - 2018-02-27
    icon of address Compass House, 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,218 GBP2023-07-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-03-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-03-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    HIVE 360 EMPLOYER LIMITED - 2024-08-07
    FORSTER GATES LIMITED - 2018-02-26
    icon of address Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,585,848 GBP2023-07-31
    Officer
    icon of calendar 2016-10-24 ~ 2017-03-16
    IIF 144 - Director → ME
  • 3
    HIVE 360 002 LIMITED - 2024-05-03
    MCDOWELL STUART LIMITED - 2018-03-14
    icon of address Compass House 17-19 Empringham Street, Kingston Upon, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,909 GBP2023-07-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-03-20
    IIF 134 - Director → ME
  • 4
    icon of address 205 Lavender Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,839 GBP2021-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-05-06
    IIF 125 - Director → ME
  • 5
    COTTESWOOD LIMITED - 2017-05-10
    icon of address 24 Charlton Court, Boundary Drive, Woolton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ 2017-02-24
    IIF 146 - Director → ME
  • 6
    AHMRA LTD
    - now
    LANGLEY MORE FOX LIMITED - 2020-07-02
    icon of address Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,014 GBP2023-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    CRITON INTERNATIONAL LIMITED - 2016-10-10
    icon of address Level 30 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-10-05
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-10-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address 24 Charlton Court, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ 2017-03-13
    IIF 106 - Director → ME
  • 9
    2022 LIMITED - 2016-05-25
    icon of address 2nd Floor 3 Brindleyplace Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,483 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-05-12
    IIF 123 - Director → ME
  • 10
    icon of address 49 Greek Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2016-05-12
    IIF 76 - Director → ME
  • 11
    icon of address Knowle Hill Farm House Ingleby Lane, Ticknall, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2020-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2016-11-04
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-11-04
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -322,028 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    icon of address 19 Pickering Road, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599 GBP2017-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2017-07-04
    IIF 124 - Director → ME
  • 14
    EXATOSHI LTD - 2021-09-06
    WIRENTO LTD - 2021-06-10
    BCE-ONLINE LTD - 2021-05-04
    LADYMARY LTD - 2020-05-30
    CITYGURU LTD - 2018-03-07
    WILSHIRE INTERNATIONAL LIMITED - 2017-04-05
    icon of address 77 Warner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2016-12-07
    IIF 78 - Director → ME
  • 15
    icon of address Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146,878 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    icon of address Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ 2018-04-11
    IIF 56 - Director → ME
  • 17
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350,659 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-02
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    icon of address Ringstead Business Centre 1-3 Spencer Street, Ringstead, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2016-06-23
    IIF 187 - Director → ME
  • 19
    icon of address Unit 48 336 Kennington Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ 2017-12-08
    IIF 185 - Director → ME
  • 20
    icon of address 3 Brindley Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    358,386 GBP2024-08-31
    Officer
    icon of calendar 2016-09-08 ~ 2016-11-22
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2016-11-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    icon of address Lex House, Hainault Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ 2017-03-13
    IIF 54 - Director → ME
  • 22
    icon of address 4385, 10538551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ 2017-08-16
    IIF 128 - Director → ME
  • 23
    icon of address 3 City West One Office Park, Gelderd Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ 2017-02-14
    IIF 115 - Director → ME
  • 24
    icon of address 1 Parnall Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2018-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2016-12-29
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-12-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    icon of address Broadacre House, Market Street, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,468 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2017-11-17
    IIF 180 - Director → ME
  • 26
    CHESTER STOKE LIMITED - 2017-07-12
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2017-03-16
    IIF 137 - Director → ME
  • 27
    icon of address 4385, 11945214 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -267,527 GBP2022-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2019-11-27
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-11-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 28
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ 2018-01-16
    IIF 174 - Director → ME
  • 29
    icon of address Flat 7 Waverley Heights, Wolsey Gardens, Felixstowe, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-08-04
    IIF 59 - Director → ME
  • 30
    icon of address 94 Portland Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-08-25
    IIF 160 - Director → ME
  • 31
    icon of address Office 1 Cawder Hall Farm Southend Road, Corringham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-10
    IIF 143 - Director → ME
  • 32
    icon of address 167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,810 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2017-11-06
    IIF 119 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-08-22
    IIF 70 - Director → ME
  • 34
    icon of address Unit 27, Express Network Building, 1 George Leigh Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-10
    IIF 157 - Director → ME
  • 35
    icon of address 10 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ 2017-12-21
    IIF 177 - Director → ME
  • 36
    icon of address 4385, 11922896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -152,512 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-10-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-10-30
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 37
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-12
    IIF 164 - Director → ME
  • 38
    TRICHO-TECH LIMITED - 2010-04-22
    MB68 LIMITED - 1997-01-24
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2000-11-19
    IIF 194 - Director → ME
    icon of calendar 1996-11-11 ~ 1999-05-06
    IIF 202 - Secretary → ME
  • 39
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,103 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-11-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 26 Basepoint Business Centre, 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2017-12-01
    IIF 60 - Director → ME
  • 41
    icon of address Euro Storage Old Batching Plant, Cranford Lane South, London Heathrow Airport, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-06-15
    IIF 58 - Director → ME
  • 42
    B.BLAKE LIMITED - 2019-10-08
    PREMIER ENTERPRISE WHOLESALE LTD - 2019-08-16
    ALDERSON FOX LIMITED - 2019-04-16
    icon of address 11 Holland Park Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ 2019-04-15
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-04-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 43
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2018-02-28
    IIF 49 - Director → ME
  • 44
    icon of address 9.17 Capital Tower 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-01-30
    IIF 80 - Director → ME
  • 45
    icon of address 72 Bardsay Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2017-04-03
    IIF 117 - Director → ME
  • 46
    icon of address 28 Seton Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ 2016-11-18
    IIF 52 - Director → ME
  • 47
    icon of address Domus Corrodian, Priory Close, East Farleigh, Maidstone, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-05 ~ 2018-02-05
    IIF 84 - Director → ME
  • 48
    CHARLESTON FOX LIMITED - 2018-09-04
    icon of address Makinson & Co Accountants,hill Street, Hill Street, Lydney, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,995 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2018-08-21
    IIF 87 - Director → ME
  • 49
    icon of address Basepoint C/o Chase Accountants Ltd, 70-72 The Havens, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ 2017-03-03
    IIF 127 - Director → ME
  • 50
    BRINKMAN LYNCH LIMITED - 2018-05-14
    icon of address 3 The Quadrant, Warwick Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,609 GBP2018-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-03-21
    IIF 149 - Director → ME
  • 51
    icon of address 101 Gillbent Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2020-07-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-05-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 52
    icon of address 14 Crescent Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-06-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-06-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 53
    icon of address Suite 26 Basepoint Business Centre, 70-72 The Havens, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2017-12-01
    IIF 61 - Director → ME
  • 54
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,577 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-08-17
    IIF 198 - Director → ME
  • 55
    icon of address Kemp House 152-160 City Road, London, Uk
    Active Corporate (1 parent)
    Equity (Company account)
    255,892 GBP2023-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-12-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-12-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 56
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-06-19
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-06-19
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 57
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2020-06-28
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-06-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 58
    icon of address 2 The Quadrant Green Lane, Heywood, Greater Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-26 ~ 2017-11-14
    IIF 130 - Director → ME
  • 59
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ 2017-01-31
    IIF 79 - Director → ME
  • 60
    BRADLEY PENSE LIMITED - 2018-10-10
    icon of address Euro Storage, Old Batching Plant Eagle Road, London Heathrow Airport, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,947 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2017-03-23
    IIF 114 - Director → ME
  • 61
    icon of address First Floor 461 Cheetham Hill Road, Cheetham Hill, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-12-22
    IIF 171 - Director → ME
  • 62
    GRANGE SCOTT LIMITED - 2017-10-20
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,917 GBP2019-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2016-12-02
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-12-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 63
    icon of address Matrix House, Constitution Hill, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2018-12-20
    Officer
    icon of calendar 2016-06-24 ~ 2016-11-23
    IIF 111 - Director → ME
  • 64
    GROWTH PARTNERS 003 LIMITED - 2018-05-11
    WHITE FOX MANAGEMENT LTD - 2018-02-28
    WHITE SNOW FOX LIMITED - 2017-03-21
    icon of address 30 Willow Street, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-03-20
    IIF 189 - Director → ME
  • 65
    HAINES COUTT LIMITED - 2018-05-22
    icon of address 2 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,370 GBP2019-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-03-16
    IIF 113 - Director → ME
  • 66
    icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ 2019-02-25
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-02-25
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 67
    icon of address 50 Princes Street, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,553 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-12
    IIF 190 - Director → ME
  • 68
    COGNICENTRAL LIMITED - 2017-05-25
    CONGICENTRAL LIMITED - 2017-02-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents, 34 offsprings)
    Equity (Company account)
    5,549,709 GBP2022-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-03-20
    IIF 183 - Director → ME
  • 69
    icon of address Unit 5 Southdown Industrial Estate, Herts, Harpenden, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2017-10-04
    IIF 167 - Director → ME
  • 70
    icon of address 102 Chepstow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,456 GBP2024-02-29
    Officer
    icon of calendar 2006-11-28 ~ 2014-02-14
    IIF 65 - Director → ME
  • 71
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2017-06-16
    IIF 122 - Director → ME
  • 72
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    icon of address Office One, 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2016-12-05
    IIF 104 - Director → ME
  • 73
    icon of address 96 Brookscroft Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-08-16
    IIF 135 - Director → ME
  • 74
    LANGDON BREAN LIMITED - 2018-12-31
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,781 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ 2017-01-23
    IIF 121 - Director → ME
  • 75
    BLUE FOX INTERNATIONAL LIMITED - 2016-06-23
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,200 GBP2019-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-06-21
    IIF 91 - Director → ME
  • 76
    icon of address La Fiduciaire Ltd, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ 2018-05-23
    IIF 156 - Director → ME
  • 77
    icon of address 12 Robert Keen Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,707 GBP2018-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2017-11-17
    IIF 173 - Director → ME
  • 78
    icon of address Economic Development Devision, Enterprise Centre, Lytham Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-07-26
    IIF 148 - Director → ME
  • 79
    icon of address 54 Tylecroft Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ 2016-11-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-11-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 80
    icon of address 130 1st Floor, Unit 1, Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-22
    IIF 88 - Director → ME
  • 81
    icon of address 20 Franklyn Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,037 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2016-10-05
    IIF 179 - Director → ME
  • 82
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,628 GBP2018-11-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-03-06
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-03-06
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 83
    icon of address 4385, 11209596: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ 2018-08-07
    IIF 81 - Director → ME
  • 84
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    147,708 GBP2017-06-23
    Officer
    icon of calendar 2017-01-31 ~ 2017-08-18
    IIF 154 - Director → ME
  • 85
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ 2017-02-27
    IIF 67 - Director → ME
  • 86
    LINCOLN GREEN FOX LIMITED - 2022-11-25
    icon of address 4385, 12426597 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -322,592 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-28
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 87
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,301 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-07-05
    IIF 155 - Director → ME
  • 88
    icon of address 31 Langley Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ 2016-09-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 89
    MCHERRICK LIMITED - 2018-03-29
    icon of address 4385, 10544819: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,974 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-05-22
    IIF 158 - Director → ME
  • 90
    icon of address 12 Stonehouse Drive, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ 2017-12-22
    IIF 90 - Director → ME
  • 91
    icon of address 103 Northdown Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-03-19
    IIF 147 - Director → ME
  • 92
    icon of address 4385, 11252352: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2018-08-07
    IIF 82 - Director → ME
  • 93
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ 2016-11-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-11-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 94
    icon of address 101 Butchers Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,879 GBP2017-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-03-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-03-03
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 95
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -377,975 GBP2022-02-28
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 96
    FORBES FOX LIMITED - 2022-11-18
    icon of address 4385, 12425253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -352,325 GBP2022-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 97
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,468 GBP2018-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2018-03-16
    IIF 47 - Director → ME
  • 98
    MACBALE LIMITED - 2017-06-21
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2021-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2017-06-21
    IIF 159 - Director → ME
  • 99
    icon of address 5 Bellbrooke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    665,419 GBP2018-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2017-11-08
    IIF 172 - Director → ME
  • 100
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-09-11
    IIF 75 - Director → ME
  • 101
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-03-20
    IIF 151 - Director → ME
  • 102
    icon of address Ata Associates Llp, Suite 601 Dephna House 14 Cumberland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2016-08-04
    IIF 178 - Director → ME
  • 103
    icon of address Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,323 GBP2024-04-30
    Officer
    icon of calendar 2018-10-09 ~ 2018-11-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-11-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 104
    icon of address 12 Stonehouse Drive, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2017-12-22
    IIF 142 - Director → ME
  • 105
    icon of address Unit A The Laindon Barn, Dunton Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2018-02-25
    IIF 45 - Director → ME
  • 106
    CARLTON LARS LIMITED - 2016-12-07
    icon of address 5 Albion Street, Wallasey, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    977 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2016-12-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-12-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 107
    FOX LYNX LIMITED - 2020-02-21
    icon of address 85 Overstone Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2020-01-24
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-01-24
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 108
    HUNTERSPILL LIMITED - 2017-05-22
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,307,105 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-03-16
    IIF 161 - Director → ME
  • 109
    LANGLEY SHARP LIMITED - 2024-01-04
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,565 GBP2023-09-30
    Officer
    icon of calendar 2016-09-15 ~ 2016-12-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-10-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
  • 110
    icon of address Enterprise House, Roundwood Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ 2018-05-01
    IIF 55 - Director → ME
  • 111
    icon of address Suite 47 95 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2017-12-12
    IIF 83 - Director → ME
  • 112
    icon of address Flat 26, 1 Palmerston Road, Wealdstone, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ 2016-08-31
    IIF 57 - Director → ME
  • 113
    icon of address 27 Old Gloucester Street, Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2016-12-08
    IIF 72 - Director → ME
  • 114
    icon of address 8 Water Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ 2017-09-27
    IIF 184 - Director → ME
  • 115
    icon of address Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    372 GBP2020-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2016-12-14
    IIF 163 - Director → ME
  • 116
    MACCARTHY FOX LIMITED - 2019-06-20
    icon of address The Pines, Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,609 GBP2024-06-30
    Officer
    icon of calendar 2019-03-26 ~ 2019-06-19
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-06-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 117
    icon of address 29 Holley Road, Acton, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ 2018-03-07
    IIF 73 - Director → ME
  • 118
    icon of address 24 Boundary Drive, Woolton, Liverpool, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-16
    IIF 136 - Director → ME
  • 119
    PCIC CONTRACTORS LIMITED - 2019-04-03
    METROBUZZ LIMITED - 2017-06-09
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,783 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-03-20
    IIF 176 - Director → ME
  • 120
    PCIC LOGISTICS INTERNATIONAL LIMITED - 2019-04-03
    PCIC FINANCIAL LIMITED - 2017-06-15
    METROMICS LIMITED - 2017-06-09
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,464 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2017-03-16
    IIF 132 - Director → ME
  • 121
    PCIC ASSET MANAGEMENT LTD - 2019-04-04
    MACGILL INTERNATIONAL LIMITED - 2017-07-07
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,645 GBP2017-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2017-03-16
    IIF 139 - Director → ME
  • 122
    icon of address 12 Cliffside Industrial Estate, Askew Farm Lane, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ 2017-03-20
    IIF 182 - Director → ME
  • 123
    icon of address 530 London Road, Stanwell, Ashford, Middlesex, England
    Active Corporate
    Equity (Company account)
    7,377,895 GBP2023-11-29
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-06
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-03-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 124
    icon of address Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-20 ~ 2016-04-13
    IIF 188 - Director → ME
  • 125
    icon of address Dsi Business Recovery Ashfield House, Illingworht St, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-08-14
    IIF 108 - Director → ME
  • 126
    icon of address 56 Dorset Road, Anfield, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-05-16
    IIF 120 - Director → ME
  • 127
    icon of address Ata Associates Llp, Suite 601 Dephna House, 14 Cumberland Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2016-08-04
    IIF 140 - Director → ME
  • 128
    icon of address 207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    65,115 GBP2017-04-04 ~ 2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-07-06
    IIF 169 - Director → ME
  • 129
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ 2017-02-27
    IIF 150 - Director → ME
  • 130
    icon of address 4385, 12436166 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -352,239 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-01-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 131
    icon of address 12 Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,601 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-07-24
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-07-24
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 132
    icon of address First Floor, 53 Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2017-12-19
    IIF 89 - Director → ME
  • 133
    icon of address 16 Alder Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-05-24
    IIF 116 - Director → ME
  • 134
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2023-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2016-12-02
    IIF 69 - Director → ME
  • 135
    icon of address The Lodge Main Road, Stretton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ 2016-09-06
    IIF 44 - Director → ME
  • 136
    icon of address 4385, 10181149: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,333 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2016-08-15
    IIF 46 - Director → ME
  • 137
    BRAYS HAWLEY FOX LIMITED - 2020-06-30
    icon of address Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    40,418 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.