1
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-09-10 ~ 2024-06-24IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24IIF 1518 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19IIF 1455 - Ownership of voting rights - 75% or more → OE
IIF 1455 - Ownership of shares – 75% or more → OE
IIF 1455 - Right to appoint or remove directors → OE
3
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-18IIF 2653 - Director → ME
4
Heath House, West Drayton Road, Uxbridge, EnglandActive Corporate (3 parents)
Equity (Company account)
1,160,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22IIF 2531 - Director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, EnglandActive Corporate (2 parents)
Equity (Company account)
1,471 GBP2024-05-31
Officer
2023-05-22 ~ 2023-10-27IIF - Director → ME
6
Unit B, 55 Mile End Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
428 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14IIF 2795 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 913 - Ownership of voting rights - 75% or more → OE
IIF 913 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-07IIF 1706 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07IIF 1593 - Ownership of voting rights - 75% or more → OE
IIF 1593 - Right to appoint or remove directors → OE
IIF 1593 - Ownership of shares – 75% or more → OE
8
4385, 14124576 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25IIF 2402 - Director → ME
9
4385, 14124679 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31IIF 2339 - Director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-06IIF 2330 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06IIF 1679 - Ownership of shares – 75% or more → OE
IIF 1679 - Ownership of voting rights - 75% or more → OE
11
4385, 14884467 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07IIF - Director → ME
12
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-16IIF 1702 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16IIF 1589 - Ownership of shares – 75% or more → OE
IIF 1589 - Right to appoint or remove directors → OE
IIF 1589 - Ownership of voting rights - 75% or more → OE
13
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03IIF 2662 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of shares – 75% or more → OE
14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15IIF 1973 - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15IIF 682 - Ownership of shares – 75% or more → OE
IIF 682 - Right to appoint or remove directors → OE
IIF 682 - Ownership of voting rights - 75% or more → OE
15
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29IIF 2708 - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29IIF 699 - Ownership of voting rights - 75% or more → OE
IIF 699 - Ownership of shares – 75% or more → OE
IIF 699 - Right to appoint or remove directors → OE
16
Flat 2, 7-8 Hatherley Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-01-31
Officer
2024-01-05 ~ 2024-06-07IIF 2638 - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07IIF 361 - Ownership of shares – 75% or more → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Right to appoint or remove directors → OE
17
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20IIF 2310 - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20IIF 1642 - Ownership of shares – 75% or more → OE
IIF 1642 - Ownership of voting rights - 75% or more → OE
18
42 Semilong Road, Northampton, EnglandActive Corporate (2 parents)
Equity (Company account)
68,287 GBP2024-05-31
Officer
2022-05-23 ~ 2023-02-23IIF 2438 - Director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28IIF 1080 - Ownership of voting rights - 75% or more → OE
IIF 1080 - Ownership of shares – 75% or more → OE
20
The Ace Centre, Cross Street, Nelson, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-01-05 ~ 2025-02-12IIF 2477 - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Ownership of shares – 75% or more → OE
IIF 536 - Right to appoint or remove directors → OE
21
55 A Mile End Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
443 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14IIF 2820 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1265 - Ownership of shares – 75% or more → OE
IIF 1265 - Right to appoint or remove directors → OE
IIF 1265 - Ownership of voting rights - 75% or more → OE
22
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02IIF 2596 - Director → ME
23
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05IIF 1747 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
24
4385, 14681898 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-03-16IIF 2614 - Director → ME
25
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
3,501 GBP2024-02-28
Officer
2023-02-23 ~ 2023-10-19IIF 2503 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19IIF 531 - Ownership of shares – 75% or more → OE
IIF 531 - Ownership of voting rights - 75% or more → OE
26
4385, 14124285 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-12IIF 2393 - Director → ME
27
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 991 - Ownership of voting rights - 75% or more → OE
IIF 991 - Ownership of shares – 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-09-17IIF 2306 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17IIF 1637 - Ownership of voting rights - 75% or more → OE
IIF 1637 - Ownership of shares – 75% or more → OE
29
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-06-12IIF 2313 - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12IIF 1675 - Ownership of voting rights - 75% or more → OE
IIF 1675 - Ownership of shares – 75% or more → OE
30
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-23 ~ 2024-06-10IIF - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10IIF 963 - Ownership of shares – 75% or more → OE
IIF 963 - Ownership of voting rights - 75% or more → OE
31
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-09-30IIF 1709 - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30IIF 1586 - Ownership of shares – 75% or more → OE
IIF 1586 - Ownership of voting rights - 75% or more → OE
IIF 1586 - Right to appoint or remove directors → OE
32
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-11-06IIF 1845 - Director → ME
Person with significant control
2023-02-22 ~ 2025-11-06IIF 523 - Ownership of shares – 75% or more → OE
IIF 523 - Ownership of voting rights - 75% or more → OE
33
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-15IIF 2558 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Ownership of shares – 75% or more → OE
34
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-29IIF 1711 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29IIF 1592 - Right to appoint or remove directors → OE
IIF 1592 - Ownership of voting rights - 75% or more → OE
IIF 1592 - Ownership of shares – 75% or more → OE
35
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-09IIF - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-09IIF 1654 - Ownership of shares – 75% or more → OE
IIF 1654 - Ownership of voting rights - 75% or more → OE
36
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2023-09-04IIF - Director → ME
37
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-10-11IIF 2234 - Director → ME
Person with significant control
2024-01-03 ~ 2025-10-11IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
38
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-04-11IIF 2246 - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
39
4385, 14124816 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2022-05-23 ~ 2023-06-13IIF 2345 - Director → ME
40
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 1377 - Ownership of voting rights - 75% or more → OE
IIF 1377 - Ownership of shares – 75% or more → OE
IIF 1377 - Right to appoint or remove directors → OE
41
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-79,140 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20IIF 1117 - Ownership of shares – 75% or more → OE
IIF 1117 - Ownership of voting rights - 75% or more → OE
42
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-11-30
Officer
2023-11-30 ~ 2024-11-20IIF 2324 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20IIF 1671 - Ownership of voting rights - 75% or more → OE
IIF 1671 - Ownership of shares – 75% or more → OE
43
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25IIF 891 - Ownership of voting rights - 75% or more → OE
IIF 891 - Ownership of shares – 75% or more → OE
44
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-12IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 854 - Ownership of shares – 75% or more → OE
IIF 854 - Right to appoint or remove directors → OE
IIF 854 - Ownership of voting rights - 75% or more → OE
45
6a Seymour Street, Stoke-on-trent, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-24IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24IIF 1209 - Ownership of shares – 75% or more → OE
IIF 1209 - Ownership of voting rights - 75% or more → OE
46
21 Merrivale Avenue, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,541 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-09IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09IIF 1220 - Ownership of shares – 75% or more → OE
IIF 1220 - Ownership of voting rights - 75% or more → OE
47
A-Z UNITY VENTURES LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-08-02IIF 2240 - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
48
73 Blake Avenue, Basildon, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20IIF 2796 - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20IIF 795 - Ownership of shares – 75% or more → OE
IIF 795 - Ownership of voting rights - 75% or more → OE
49
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-11-05IIF 1724 - Director → ME
Person with significant control
2024-01-04 ~ 2025-11-05IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
50
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-11-06IIF 1802 - Director → ME
Person with significant control
2023-11-30 ~ 2025-11-06IIF 1664 - Ownership of shares – 75% or more → OE
IIF 1664 - Ownership of voting rights - 75% or more → OE
51
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-09-17IIF 2304 - Director → ME
Person with significant control
2023-11-30 ~ 2025-09-17IIF 1652 - Ownership of voting rights - 75% or more → OE
IIF 1652 - Ownership of shares – 75% or more → OE
52
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
47,490 GBP2024-03-31
Officer
2021-02-11 ~ 2022-10-07IIF - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07IIF 956 - Ownership of voting rights - 75% or more → OE
IIF 956 - Ownership of shares – 75% or more → OE
53
Olympic House 28-42 Clements Road, IlfordActive Corporate (1 parent)
Equity (Company account)
-10,291 GBP2024-08-31
Officer
2022-08-16 ~ 2023-07-17IIF 2449 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
54
77 Torrisdale Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17IIF 2230 - Director → ME
55
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2021-06-18 ~ 2022-10-28IIF 2882 - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28IIF 732 - Ownership of shares – 75% or more → OE
56
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2515 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Right to appoint or remove directors → OE
57
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2592 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 640 - Ownership of voting rights - 75% or more → OE
IIF 640 - Ownership of shares – 75% or more → OE
IIF 640 - Right to appoint or remove directors → OE
58
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26IIF 2587 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26IIF 591 - Right to appoint or remove directors → OE
IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
59
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-10-31
Officer
2020-10-28 ~ 2024-08-05IIF 2813 - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05IIF 1104 - Ownership of shares – 75% or more → OE
60
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24IIF 2674 - Director → ME
61
43 Eden Road, Newton Aycliffe, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-11
Officer
2020-11-02 ~ 2022-03-04IIF 2865 - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04IIF 896 - Ownership of shares – 75% or more → OE
62
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-47,460 GBP2023-11-30
Officer
2020-11-02 ~ 2022-01-24IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24IIF 1259 - Ownership of shares – 75% or more → OE
63
4385, 14145995 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-07-13IIF 2474 - Director → ME
64
4385, 14532680 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26IIF 2454 - Director → ME
65
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07IIF - Director → ME
66
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-16 ~ 2022-09-27IIF 2858 - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27IIF 1205 - Ownership of shares – 75% or more → OE
67
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-19 ~ 2022-03-25IIF 2778 - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25IIF 979 - Ownership of shares – 75% or more → OE
68
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
45,432,995 GBP2024-08-31
Officer
2021-08-19 ~ 2022-04-05IIF 2993 - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 783 - Ownership of shares – 75% or more → OE
IIF 783 - Ownership of voting rights - 75% or more → OE
69
4385, 13587620 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
50,002 GBP2022-08-31
Officer
2021-08-26 ~ 2022-07-28IIF 2996 - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28IIF 980 - Ownership of shares – 75% or more → OE
IIF 980 - Ownership of voting rights - 75% or more → OE
70
809 Salisbury House 29 Finsbury Circus, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
11,490 GBP2024-08-31
Officer
2020-08-04 ~ 2023-01-08IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08IIF 958 - Ownership of shares – 75% or more → OE
71
4385, 12815256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-02-07IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07IIF 1051 - Ownership of shares – 75% or more → OE
72
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 856 - Ownership of voting rights - 75% or more → OE
IIF 856 - Ownership of shares – 75% or more → OE
73
4385, 14676437 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13IIF 2621 - Director → ME
74
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2025-03-11IIF 2331 - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11IIF 1648 - Ownership of voting rights - 75% or more → OE
IIF 1648 - Ownership of shares – 75% or more → OE
75
ASCENDAEON PRODUCTIONS LTD - 2025-09-26
26 Melior Street, London, Greater London, EnglandActive Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-23IIF 2651 - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-23IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Right to appoint or remove directors → OE
IIF 560 - Ownership of shares – 75% or more → OE
76
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07IIF 2602 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07IIF 570 - Ownership of shares – 75% or more → OE
IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Right to appoint or remove directors → OE
77
COGNIPULSE AI VENTURES LTD - 2025-06-18
Flat 11 Gower House, Canning Street, Maidstone, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-05-23IIF 2594 - Director → ME
Person with significant control
2024-03-18 ~ 2025-05-23IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Right to appoint or remove directors → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
78
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100,000 GBP2023-08-31
Officer
2021-08-19 ~ 2023-07-01IIF 2838 - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
79
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15IIF 2809 - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15IIF 937 - Ownership of shares – 75% or more → OE
80
79 Killinghall Road, Bradford, EnglandDissolved Corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22IIF - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22IIF 1135 - Ownership of voting rights - 75% or more → OE
IIF 1135 - Ownership of shares – 75% or more → OE
81
14 High Street High Street, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2025-03-31
Officer
2024-03-17 ~ 2024-10-08IIF 2565 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08IIF 585 - Ownership of shares – 75% or more → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
82
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Officer
2024-03-17 ~ 2024-12-28IIF 2299 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
83
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14IIF 1282 - Right to appoint or remove directors → OE
IIF 1282 - Ownership of shares – 75% or more → OE
IIF 1282 - Ownership of voting rights - 75% or more → OE
84
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-01-31IIF 2375 - Director → ME
85
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-24 ~ 2022-08-23IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23IIF 1235 - Ownership of shares – 75% or more → OE
86
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,283,663 GBP2024-11-23
Officer
2023-11-17 ~ 2024-10-11IIF 2319 - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11IIF 1676 - Ownership of voting rights - 75% or more → OE
IIF 1676 - Ownership of shares – 75% or more → OE
87
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-24 ~ 2024-03-21IIF 2354 - Director → ME
88
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2024-11-01IIF - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01IIF 955 - Ownership of shares – 75% or more → OE
IIF 955 - Ownership of voting rights - 75% or more → OE
89
3 Freeman Court, Wellingborough, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24IIF 2826 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24IIF 1245 - Ownership of voting rights - 75% or more → OE
IIF 1245 - Ownership of shares – 75% or more → OE
IIF 1245 - Right to appoint or remove directors → OE
90
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,006 GBP2024-10-31
Officer
2020-07-30 ~ 2024-05-29IIF - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29IIF 1695 - Ownership of shares – 75% or more → OE
91
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2022-07-17IIF 2963 - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17IIF 1145 - Ownership of shares – 75% or more → OE
92
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-4,379 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-02IIF 2464 - Director → ME
93
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-10 ~ 2022-07-17IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17IIF 1043 - Ownership of shares – 75% or more → OE
94
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-24
Officer
2020-08-16 ~ 2022-06-26IIF - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26IIF 973 - Ownership of shares – 75% or more → OE
95
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,274 GBP2025-02-28
Officer
2021-02-02 ~ 2021-12-08IIF 2981 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Ownership of shares – 75% or more → OE
96
4385, 14426389 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19IIF 2416 - Director → ME
97
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22IIF 2325 - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22IIF 1639 - Ownership of voting rights - 75% or more → OE
IIF 1639 - Ownership of shares – 75% or more → OE
98
4385, 13783706 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2022-12-15IIF 2342 - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
99
4385, 13791923 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-903,369 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16IIF 2360 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
100
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
32,137,343 GBP2024-12-31
Officer
2021-12-09 ~ 2022-04-29IIF 2396 - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Ownership of shares – 75% or more → OE
101
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-08 ~ 2022-03-01IIF 2473 - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01IIF 235 - Ownership of shares – 75% or more → OE
IIF 235 - Ownership of voting rights - 75% or more → OE
102
31 Zealand Road, Canterbury, EnglandActive Corporate (2 parents)
Equity (Company account)
-3,214 GBP2024-12-31
Officer
2021-12-08 ~ 2023-03-14IIF 2442 - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14IIF 170 - Ownership of shares – 75% or more → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
103
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16IIF 2323 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16IIF 1651 - Ownership of voting rights - 75% or more → OE
IIF 1651 - Ownership of shares – 75% or more → OE
104
ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-19IIF 2853 - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19IIF 829 - Ownership of shares – 75% or more → OE
IIF 829 - Right to appoint or remove directors → OE
IIF 829 - Ownership of voting rights - 75% or more → OE
105
ELITEVIBE PROPERTIES LTD - 2025-07-23
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-19IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19IIF 1380 - Ownership of shares – 75% or more → OE
IIF 1380 - Ownership of voting rights - 75% or more → OE
IIF 1380 - Right to appoint or remove directors → OE
106
4 Watson Avenue, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-03 ~ 2023-01-31IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31IIF 1219 - Ownership of shares – 75% or more → OE
107
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2537 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 626 - Right to appoint or remove directors → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Ownership of shares – 75% or more → OE
108
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-03-11IIF 2717 - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11IIF 689 - Ownership of shares – 75% or more → OE
IIF 689 - Ownership of voting rights - 75% or more → OE
IIF 689 - Right to appoint or remove directors → OE
109
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-02 ~ 2025-11-06IIF 1908 - Director → ME
Person with significant control
2023-10-02 ~ 2025-11-06IIF 449 - Ownership of voting rights - 75% or more → OE
IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
110
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-07-22IIF 2519 - Director → ME
111
99 Repton Close, Luton, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30IIF 1329 - Right to appoint or remove directors → OE
IIF 1329 - Ownership of shares – 75% or more → OE
IIF 1329 - Ownership of voting rights - 75% or more → OE
112
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-684 GBP2024-03-31
Officer
2021-03-01 ~ 2023-12-22IIF - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22IIF 1032 - Ownership of shares – 75% or more → OE
IIF 1032 - Ownership of voting rights - 75% or more → OE
113
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-10-01IIF - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01IIF 1167 - Ownership of shares – 75% or more → OE
IIF 1167 - Ownership of voting rights - 75% or more → OE
114
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07IIF 2524 - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Ownership of shares – 75% or more → OE
115
DATAPULSE AI DYNAMICS LTD - 2025-07-15
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-07-07IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07IIF 1447 - Ownership of voting rights - 75% or more → OE
IIF 1447 - Right to appoint or remove directors → OE
IIF 1447 - Ownership of shares – 75% or more → OE
116
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
484 GBP2024-07-31
Officer
2021-07-30 ~ 2024-03-20IIF 2983 - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20IIF 894 - Ownership of shares – 75% or more → OE
IIF 894 - Ownership of voting rights - 75% or more → OE
117
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-177 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-09IIF 2548 - Director → ME
118
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11IIF 2254 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
119
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28IIF - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Right to appoint or remove directors → OE
IIF 1400 - Ownership of shares – 75% or more → OE
120
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-04 ~ 2022-07-22IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22IIF 1250 - Ownership of shares – 75% or more → OE
121
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08IIF 2395 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Ownership of shares – 75% or more → OE
122
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-04-08IIF 2288 - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
123
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-27 ~ 2023-01-19IIF 2845 - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19IIF 897 - Ownership of shares – 75% or more → OE
124
4385, 12829275 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
118,622 GBP2023-08-31
Officer
2020-08-21 ~ 2021-12-07IIF 2919 - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07IIF 731 - Ownership of shares – 75% or more → OE
125
18a Capricorn Centre Cranes Farm Road, Basildon, EssexDissolved Corporate (1 parent)
Equity (Company account)
-1,270,550 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16IIF - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16IIF 1044 - Ownership of shares – 75% or more → OE
126
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
1,000 GBP2025-03-31
Officer
2020-09-30 ~ 2023-09-19IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19IIF 1503 - Ownership of shares – 75% or more → OE
127
FARMINGLY LTD - 2025-07-25
102b Warwick Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
37,633 GBP2024-10-31
Officer
2022-10-25 ~ 2024-02-06IIF 2376 - Director → ME
128
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11IIF 1334 - Ownership of voting rights - 75% or more → OE
IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Right to appoint or remove directors → OE
129
A-Z CATALYST LTD - 2025-02-10
MOVE MATRIX LOGISTICS LTD - 2025-02-18
The Winning Box Station Road, Office 36, Hayes, EnglandActive Corporate (2 parents)
Officer
2023-11-30 ~ 2024-08-29IIF 2328 - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29IIF 1678 - Ownership of shares – 75% or more → OE
IIF 1678 - Ownership of voting rights - 75% or more → OE
130
76 Inkerman Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24IIF 2508 - Director → ME
131
7 Kilton Place, Sheffield, EnglandActive Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24IIF 2714 - Director → ME
132
44 Dudley Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16IIF 2951 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16IIF 1164 - Ownership of voting rights - 75% or more → OE
IIF 1164 - Right to appoint or remove directors → OE
IIF 1164 - Ownership of shares – 75% or more → OE
133
17 Derby Road, Bradford, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16IIF 2523 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
134
210 Waterloo Road, Romford, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16IIF 1915 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16IIF 382 - Right to appoint or remove directors → OE
IIF 382 - Ownership of shares – 75% or more → OE
IIF 382 - Ownership of voting rights - 75% or more → OE
135
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16IIF 2607 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of shares – 75% or more → OE
136
4385, 14543939 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15IIF 2348 - Director → ME
137
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2020-10-28 ~ 2023-08-30IIF - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30IIF 718 - Ownership of shares – 75% or more → OE
138
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22IIF 2475 - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22IIF 309 - Ownership of shares – 75% or more → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
139
66a Willmore Road, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-01 ~ 2023-10-31IIF 2447 - Director → ME
140
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-12 ~ 2023-08-02IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02IIF 1137 - Ownership of voting rights - 75% or more → OE
IIF 1137 - Ownership of shares – 75% or more → OE
141
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-40,190 GBP2024-08-31
Officer
2020-08-19 ~ 2021-11-16IIF - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16IIF 1231 - Ownership of shares – 75% or more → OE
142
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2023-11-10IIF - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10IIF 1156 - Ownership of shares – 75% or more → OE
143
4385, 13592437 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
55,000 GBP2022-08-31
Officer
2021-08-30 ~ 2022-07-19IIF 2890 - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19IIF 1116 - Ownership of shares – 75% or more → OE
IIF 1116 - Ownership of voting rights - 75% or more → OE
144
4385, 12823919 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
5,343 GBP2023-08-31
Officer
2020-08-19 ~ 2022-11-29IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29IIF 1256 - Ownership of shares – 75% or more → OE
145
4385, 13894784 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-04 ~ 2023-09-05IIF 2446 - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
146
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24IIF 1630 - Ownership of voting rights - 75% or more → OE
IIF 1630 - Ownership of shares – 75% or more → OE
147
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
CIRCUITSPHERE VENTURES LTD - 2024-09-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02IIF 2318 - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02IIF 1640 - Ownership of voting rights - 75% or more → OE
IIF 1640 - Ownership of shares – 75% or more → OE
148
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-08 ~ 2024-04-17IIF 2386 - Director → ME
149
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05IIF 2982 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05IIF 1270 - Right to appoint or remove directors → OE
IIF 1270 - Ownership of voting rights - 75% or more → OE
IIF 1270 - Ownership of shares – 75% or more → OE
150
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 978 - Right to appoint or remove directors → OE
IIF 978 - Ownership of voting rights - 75% or more → OE
IIF 978 - Ownership of shares – 75% or more → OE
151
50 Swaines Way, Heathfield, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2008 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1294 - Ownership of voting rights - 75% or more → OE
IIF 1294 - Right to appoint or remove directors → OE
IIF 1294 - Ownership of shares – 75% or more → OE
152
BIOGEN INNOVATIONS LTD - 2025-10-20
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08IIF 2482 - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of shares – 75% or more → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
153
61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
21,191 GBP2025-01-31
Officer
2024-01-30 ~ 2024-04-12IIF 2705 - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12IIF 687 - Right to appoint or remove directors → OE
IIF 687 - Ownership of voting rights - 75% or more → OE
IIF 687 - Ownership of shares – 75% or more → OE
154
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Right to appoint or remove directors → OE
IIF 1433 - Ownership of shares – 75% or more → OE
155
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16IIF - Director → ME
156
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11IIF 2525 - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11IIF 638 - Right to appoint or remove directors → OE
IIF 638 - Ownership of voting rights - 75% or more → OE
IIF 638 - Ownership of shares – 75% or more → OE
157
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-05IIF 1781 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-05IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
158
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-12-23IIF 1903 - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23IIF 644 - Right to appoint or remove directors → OE
IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
159
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
191 GBP2024-12-31
Officer
2023-11-28 ~ 2024-09-17IIF 2232 - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
160
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-03-02IIF 2518 - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
IIF 596 - Ownership of shares – 75% or more → OE
161
37 Stanmore Hill, Stamnore, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25IIF 1552 - Ownership of shares – 75% or more → OE
162
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
8,226 GBP2024-02-29
Officer
2021-02-08 ~ 2023-02-23IIF - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
163
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16IIF - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16IIF 1083 - Ownership of voting rights - 75% or more → OE
IIF 1083 - Ownership of shares – 75% or more → OE
164
10a Willis Street, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,466 GBP2024-02-28
Officer
2021-02-09 ~ 2022-09-13IIF 2844 - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13IIF 1009 - Ownership of voting rights - 75% or more → OE
IIF 1009 - Ownership of shares – 75% or more → OE
165
The Mille, 1000 Great West Road, Brentford, EnglandActive Corporate (2 parents)
Equity (Company account)
-86,798 GBP2024-08-31
Officer
2020-08-21 ~ 2022-09-09IIF - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09IIF 1133 - Ownership of shares – 75% or more → OE
166
115 London Road, MordenActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2021-02-09 ~ 2022-07-05IIF - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05IIF 1153 - Ownership of shares – 75% or more → OE
IIF 1153 - Ownership of voting rights - 75% or more → OE
167
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14IIF - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14IIF 1124 - Ownership of shares – 75% or more → OE
IIF 1124 - Ownership of voting rights - 75% or more → OE
168
4385, 13500367 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-08 ~ 2023-01-24IIF - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24IIF 1197 - Ownership of voting rights - 75% or more → OE
IIF 1197 - Ownership of shares – 75% or more → OE
169
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2021-02-12 ~ 2023-10-06IIF - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06IIF 932 - Ownership of shares – 75% or more → OE
IIF 932 - Ownership of voting rights - 75% or more → OE
170
16 Knotts Green Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,014 GBP2024-02-28
Officer
2021-02-10 ~ 2022-08-16IIF 2866 - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16IIF 1159 - Ownership of voting rights - 75% or more → OE
IIF 1159 - Ownership of shares – 75% or more → OE
171
2b Heigham Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-10 ~ 2023-04-25IIF 2756 - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25IIF 828 - Ownership of voting rights - 75% or more → OE
IIF 828 - Ownership of shares – 75% or more → OE
172
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25IIF 2906 - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25IIF 1300 - Ownership of shares – 75% or more → OE
IIF 1300 - Ownership of voting rights - 75% or more → OE
173
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2020-07-10 ~ 2022-03-29IIF 1233 - Ownership of shares – 75% or more → OE
174
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Equity (Company account)
519 GBP2024-02-28
Officer
2022-02-07 ~ 2022-06-30IIF 2458 - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
175
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-13 ~ 2022-04-08IIF 2881 - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08IIF 1026 - Ownership of shares – 75% or more → OE
176
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 1388 - Ownership of shares – 75% or more → OE
IIF 1388 - Ownership of voting rights - 75% or more → OE
IIF 1388 - Right to appoint or remove directors → OE
177
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2557 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
178
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31IIF 2426 - Director → ME
179
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-04IIF 2062 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04IIF 1176 - Ownership of shares – 75% or more → OE
IIF 1176 - Ownership of voting rights - 75% or more → OE
180
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-30 ~ 2024-05-15IIF 2876 - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15IIF 1173 - Ownership of voting rights - 75% or more → OE
IIF 1173 - Ownership of shares – 75% or more → OE
181
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-07-16IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16IIF 1611 - Ownership of shares – 75% or more → OE
IIF 1611 - Ownership of voting rights - 75% or more → OE
182
15 Cornbury Road, Edgware, Middlesex, EnglandActive Corporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04IIF 2530 - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04IIF 495 - Right to appoint or remove directors → OE
IIF 495 - Ownership of voting rights - 75% or more → OE
IIF 495 - Ownership of shares – 75% or more → OE
183
52 Claremont Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF 2857 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1204 - Ownership of voting rights - 75% or more → OE
IIF 1204 - Ownership of shares – 75% or more → OE
184
88-90 Goodmayes Road Goodmayes Road, Goodmayes, LondonDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21IIF 2920 - Director → ME
185
88b Brook Street, Colchester, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2522 - Director → ME
186
Office 21, Phoenix House, Hyssop Close, Cannock, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2024-02-29
Officer
2021-02-26 ~ 2023-03-17IIF 2972 - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17IIF 769 - Ownership of voting rights - 75% or more → OE
IIF 769 - Ownership of shares – 75% or more → OE
187
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09IIF 1602 - Right to appoint or remove directors → OE
IIF 1602 - Ownership of shares – 75% or more → OE
IIF 1602 - Ownership of voting rights - 75% or more → OE
188
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14IIF 2266 - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
189
REFLECT ACCOUNTING LTD - 2025-04-30
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-24 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22IIF 1181 - Ownership of shares – 75% or more → OE
190
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-22 ~ 2022-12-06IIF 2961 - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Ownership of voting rights - 75% or more → OE
191
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-3,427 GBP2024-11-30
Officer
2022-11-08 ~ 2024-02-02IIF 2411 - Director → ME
192
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2549 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Right to appoint or remove directors → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
193
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-235 GBP2024-02-28
Officer
2023-02-23 ~ 2024-05-09IIF 2539 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
194
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-08-04IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04IIF 988 - Ownership of shares – 75% or more → OE
195
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-29
Officer
2022-04-06 ~ 2024-07-03IIF 2431 - Director → ME
196
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, EnglandActive Corporate (2 parents)
Equity (Company account)
2,623 GBP2025-02-28
Officer
2023-02-22 ~ 2023-11-27IIF 2487 - Director → ME
197
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07IIF 1458 - Right to appoint or remove directors → OE
IIF 1458 - Ownership of shares – 75% or more → OE
IIF 1458 - Ownership of voting rights - 75% or more → OE
198
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2576 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 517 - Right to appoint or remove directors → OE
IIF 517 - Ownership of shares – 75% or more → OE
IIF 517 - Ownership of voting rights - 75% or more → OE
199
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,881 GBP2024-07-31
Officer
2020-07-19 ~ 2022-11-11IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11IIF 1134 - Ownership of shares – 75% or more → OE
200
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, EnglandActive Corporate (4 parents)
Equity (Company account)
35,719,685 GBP2024-05-31
Officer
2021-05-16 ~ 2023-02-25IIF 2870 - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
201
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-08-11IIF 2643 - Director → ME
Person with significant control
2025-06-02 ~ 2025-08-11IIF 541 - Ownership of voting rights - 75% or more → OE
IIF 541 - Ownership of shares – 75% or more → OE
IIF 541 - Right to appoint or remove directors → OE
202
A-Z COPYWRITING LTD - 2023-03-29
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
0 GBP2025-05-31
Officer
2022-05-23 ~ 2022-12-29IIF 2413 - Director → ME
203
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, EnglandActive Corporate (2 parents)
Equity (Company account)
-476 GBP2024-08-31
Officer
2020-08-25 ~ 2023-08-13IIF 2935 - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13IIF 1103 - Ownership of shares – 75% or more → OE
204
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-10-01IIF 2716 - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01IIF 686 - Right to appoint or remove directors → OE
IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Ownership of shares – 75% or more → OE
205
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-24 ~ 2024-06-11IIF - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11IIF 1162 - Ownership of shares – 75% or more → OE
IIF 1162 - Ownership of voting rights - 75% or more → OE
206
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, EnglandDissolved Corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05IIF 2400 - Director → ME
207
4385, 12994633 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
250,199 GBP2021-11-30
Officer
2020-11-03 ~ 2021-11-16IIF 2871 - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16IIF 1281 - Ownership of shares – 75% or more → OE
208
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,611 GBP2024-11-30
Officer
2020-11-03 ~ 2022-11-08IIF - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08IIF 976 - Ownership of shares – 75% or more → OE
209
24238, Sc711742 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-08 ~ 2023-06-26IIF 2228 - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
210
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-12IIF 2257 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
211
70 Hampstead Way, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-116,786 GBP2024-05-31
Officer
2021-05-05 ~ 2023-02-06IIF - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06IIF 933 - Ownership of shares – 75% or more → OE
IIF 933 - Ownership of voting rights - 75% or more → OE
212
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-08-04 ~ 2023-08-10IIF - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10IIF 1034 - Ownership of shares – 75% or more → OE
213
4385, 13371249 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-03 ~ 2023-07-04IIF - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04IIF 1147 - Ownership of voting rights - 75% or more → OE
IIF 1147 - Ownership of shares – 75% or more → OE
214
4385, 13201853 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-15 ~ 2023-07-21IIF - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21IIF 831 - Ownership of shares – 75% or more → OE
IIF 831 - Ownership of voting rights - 75% or more → OE
215
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2023-10-03IIF 2946 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03IIF 1101 - Ownership of shares – 75% or more → OE
216
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
6,727 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29IIF 942 - Ownership of shares – 75% or more → OE
217
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15IIF 1800 - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15IIF 1680 - Ownership of shares – 75% or more → OE
IIF 1680 - Ownership of voting rights - 75% or more → OE
218
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14IIF 2661 - Director → ME
219
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22IIF 791 - Right to appoint or remove directors → OE
IIF 791 - Ownership of voting rights - 75% or more → OE
IIF 791 - Ownership of shares – 75% or more → OE
220
104 Castleford Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-27 ~ 2023-10-12IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12IIF 1632 - Ownership of shares – 75% or more → OE
IIF 1632 - Ownership of voting rights - 75% or more → OE
221
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
CLEVER INVESTMENT LTD - 2022-05-31
CALIBRO 365 IIB LIMITED - 2022-06-28
C/o Azets, 12 King Street, Leeds, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-58,291 GBP2023-12-31
Officer
2022-02-14 ~ 2022-03-09IIF 2450 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
222
Temple House, River Way, Harlow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2020-08-24 ~ 2022-07-27IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27IIF 1537 - Ownership of shares – 75% or more → OE
223
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2532 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 468 - Ownership of voting rights - 75% or more → OE
IIF 468 - Right to appoint or remove directors → OE
IIF 468 - Ownership of shares – 75% or more → OE
224
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16IIF 2492 - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
IIF 629 - Ownership of shares – 75% or more → OE
225
4385, 15171441 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12IIF 2485 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 647 - Ownership of voting rights - 75% or more → OE
IIF 647 - Ownership of shares – 75% or more → OE
IIF 647 - Right to appoint or remove directors → OE
226
3b South Avenue, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24IIF 2582 - Director → ME
227
99 Grosvenor Road, Wavertree, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12IIF 2746 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1226 - Right to appoint or remove directors → OE
IIF 1226 - Ownership of voting rights - 75% or more → OE
IIF 1226 - Ownership of shares – 75% or more → OE
228
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-09-04 ~ 2023-11-22IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22IIF 1512 - Ownership of shares – 75% or more → OE
229
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05IIF - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05IIF 1180 - Right to appoint or remove directors → OE
IIF 1180 - Ownership of voting rights - 75% or more → OE
IIF 1180 - Ownership of shares – 75% or more → OE
230
43 Grindle Road, Longford, Coventry, EnglandActive Corporate (2 parents)
Officer
2024-03-06 ~ 2024-10-06IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06IIF 1344 - Ownership of shares – 75% or more → OE
IIF 1344 - Ownership of voting rights - 75% or more → OE
IIF 1344 - Right to appoint or remove directors → OE
231
44a Beaconsfield Road, Leicester, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2629 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
232
41 Evans Way, Sawston, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1603 - Right to appoint or remove directors → OE
IIF 1603 - Ownership of shares – 75% or more → OE
IIF 1603 - Ownership of voting rights - 75% or more → OE
233
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
10,934 GBP2024-12-31
Officer
2020-11-02 ~ 2023-01-31IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31IIF 1292 - Ownership of shares – 75% or more → OE
234
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,974 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-02IIF 2648 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Ownership of shares – 75% or more → OE
235
336 High Street, Harlington, Hayes, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,820 GBP2024-08-31
Officer
2022-08-16 ~ 2024-02-05IIF 2652 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05IIF 450 - Ownership of voting rights - 75% or more → OE
IIF 450 - Ownership of shares – 75% or more → OE
236
4385, 15534765 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23IIF 2301 - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
237
52a West Main Street, Harthill, Shotts, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-14IIF 2269 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
238
107 Goldsmith Avenue, Southsea, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12IIF 2478 - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
239
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-08-31
Officer
2020-08-16 ~ 2025-09-12IIF - Director → ME
Person with significant control
2020-08-16 ~ 2025-09-12IIF 1049 - Ownership of shares – 75% or more → OE
240
4385, 13211990 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-08-21IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21IIF 1030 - Ownership of shares – 75% or more → OE
IIF 1030 - Ownership of voting rights - 75% or more → OE
241
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-2,907 GBP2024-08-31
Officer
2020-08-14 ~ 2023-06-16IIF - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16IIF 1189 - Ownership of shares – 75% or more → OE
242
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-10 ~ 2023-10-13IIF 2867 - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13IIF 983 - Ownership of shares – 75% or more → OE
243
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-05IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05IIF 1096 - Ownership of shares – 75% or more → OE
244
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-03-08IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08IIF 1221 - Ownership of shares – 75% or more → OE
245
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-30 ~ 2024-12-06IIF 2326 - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06IIF 1677 - Ownership of shares – 75% or more → OE
IIF 1677 - Ownership of voting rights - 75% or more → OE
246
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-05-27IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27IIF 1426 - Right to appoint or remove directors → OE
IIF 1426 - Ownership of shares – 75% or more → OE
IIF 1426 - Ownership of voting rights - 75% or more → OE
247
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26IIF 2655 - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26IIF 500 - Ownership of shares – 75% or more → OE
IIF 500 - Right to appoint or remove directors → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
248
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21IIF - Director → ME
249
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06IIF 2733 - Director → ME
250
CIPHERCASH SOLUTIONS LTD - 2025-09-01
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-08-26IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-08-26IIF 1326 - Right to appoint or remove directors → OE
IIF 1326 - Ownership of shares – 75% or more → OE
IIF 1326 - Ownership of voting rights - 75% or more → OE
251
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
149,071 GBP2024-12-31
Officer
2023-12-04 ~ 2024-02-22IIF 2878 - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22IIF 816 - Right to appoint or remove directors → OE
IIF 816 - Ownership of voting rights - 75% or more → OE
IIF 816 - Ownership of shares – 75% or more → OE
252
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11IIF 1184 - Ownership of shares – 75% or more → OE
IIF 1184 - Right to appoint or remove directors → OE
IIF 1184 - Ownership of voting rights - 75% or more → OE
253
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-04-17IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17IIF 1409 - Ownership of voting rights - 75% or more → OE
IIF 1409 - Right to appoint or remove directors → OE
IIF 1409 - Ownership of shares – 75% or more → OE
254
4385, 13201840 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-1,914,769 GBP2023-02-28
Officer
2021-02-15 ~ 2022-02-04IIF 2808 - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04IIF 964 - Ownership of shares – 75% or more → OE
IIF 964 - Ownership of voting rights - 75% or more → OE
255
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17IIF 2303 - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17IIF 1655 - Ownership of shares – 75% or more → OE
IIF 1655 - Ownership of voting rights - 75% or more → OE
256
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04IIF 2382 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04IIF 295 - Right to appoint or remove directors → OE
IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
257
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-264,994 GBP2024-07-31
Officer
2020-07-10 ~ 2022-02-28IIF 3000 - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28IIF 898 - Ownership of shares – 75% or more → OE
258
6 Green Street, Flat C, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,000 GBP2024-10-31
Officer
2020-10-23 ~ 2023-11-23IIF 2978 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23IIF 1069 - Ownership of shares – 75% or more → OE
259
600 Stockport Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
994 GBP2024-02-28
Officer
2023-02-20 ~ 2023-07-31IIF 2610 - Director → ME
260
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-15 ~ 2025-11-05IIF 1751 - Director → ME
Person with significant control
2023-12-15 ~ 2025-11-06IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
261
8 Oval Place, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12IIF 1967 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12IIF 673 - Right to appoint or remove directors → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
IIF 673 - Ownership of shares – 75% or more → OE
262
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07IIF 2045 - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07IIF 920 - Right to appoint or remove directors → OE
IIF 920 - Ownership of voting rights - 75% or more → OE
IIF 920 - Ownership of shares – 75% or more → OE
263
35 Buttermere Avenue, Middlesbrough, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2567 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Right to appoint or remove directors → OE
IIF 480 - Ownership of shares – 75% or more → OE
264
4385, 15178145 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 1956 - Director → ME
265
22 Holder Road, Sparkbrook, Birmingham, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12IIF 2536 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
266
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07IIF 2700 - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07IIF 703 - Right to appoint or remove directors → OE
IIF 703 - Ownership of voting rights - 75% or more → OE
IIF 703 - Ownership of shares – 75% or more → OE
267
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-03-03IIF 2704 - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03IIF 701 - Right to appoint or remove directors → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
IIF 701 - Ownership of shares – 75% or more → OE
268
ECOWAVE DYNAMICS LTD - 2024-09-13
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-01-22 ~ 2024-04-25IIF 2267 - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – 75% or more → OE
269
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
10 GBP2024-12-31
Officer
2023-12-07 ~ 2024-09-12IIF 2231 - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
270
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-22IIF 1784 - Director → ME
271
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14IIF 2334 - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14IIF 1662 - Ownership of shares – 75% or more → OE
IIF 1662 - Ownership of voting rights - 75% or more → OE
272
OFF LEASH TRAINING CO. LTD - 2024-06-28
4385, 14886161 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-25IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25IIF 808 - Ownership of voting rights - 75% or more → OE
IIF 808 - Ownership of shares – 75% or more → OE
273
21 King George Street, Wirksworth, Matlock, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF 2110 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1452 - Ownership of shares – 75% or more → OE
IIF 1452 - Ownership of voting rights - 75% or more → OE
IIF 1452 - Right to appoint or remove directors → OE
274
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, EnglandActive Corporate (3 parents)
Equity (Company account)
22,625 GBP2024-08-31
Officer
2022-08-02 ~ 2023-11-13IIF 2623 - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13IIF 633 - Ownership of shares – 75% or more → OE
IIF 633 - Ownership of voting rights - 75% or more → OE
275
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-24IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24IIF 1345 - Ownership of shares – 75% or more → OE
IIF 1345 - Right to appoint or remove directors → OE
IIF 1345 - Ownership of voting rights - 75% or more → OE
276
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23IIF 1088 - Ownership of voting rights - 75% or more → OE
IIF 1088 - Ownership of shares – 75% or more → OE
IIF 1088 - Right to appoint or remove directors → OE
277
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
7 Bell Yard, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-12-01IIF 1998 - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01IIF 779 - Ownership of shares – 75% or more → OE
278
4385, 14682083 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
25,000 GBP2024-02-28
Officer
2023-02-22 ~ 2023-04-17IIF 2521 - Director → ME
279
4385, 14684569 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15IIF 2568 - Director → ME
280
2 Market Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2023-09-26IIF 2852 - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26IIF 1242 - Ownership of shares – 75% or more → OE
281
4385, 13394320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2023-08-07IIF 2816 - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07IIF 1263 - Ownership of voting rights - 75% or more → OE
IIF 1263 - Ownership of shares – 75% or more → OE
282
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-05 ~ 2023-05-29IIF 2775 - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29IIF 1002 - Ownership of shares – 75% or more → OE
283
4385, 14135095 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15IIF 2425 - Director → ME
284
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-09-26IIF 2891 - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26IIF 1123 - Ownership of shares – 75% or more → OE
285
167 - 169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04IIF - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04IIF 1251 - Ownership of voting rights - 75% or more → OE
IIF 1251 - Ownership of shares – 75% or more → OE
286
Suite 22 1 Bedford Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1631 - Ownership of shares – 75% or more → OE
IIF 1631 - Ownership of voting rights - 75% or more → OE
287
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2021-07-27 ~ 2023-10-16IIF - Director → ME
Person with significant control
2021-07-27 ~ 2023-10-16IIF 1055 - Ownership of voting rights - 75% or more → OE
IIF 1055 - Ownership of shares – 75% or more → OE
288
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08IIF 2251 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-08IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
289
4385, 12902259 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-51,657 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-10IIF - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-10IIF 839 - Ownership of shares – 75% or more → OE
290
4385, 12904191 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-25 ~ 2022-05-24IIF - Director → ME
Person with significant control
2020-09-25 ~ 2022-05-24IIF 928 - Ownership of shares – 75% or more → OE
291
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-11-16IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-11-16IIF 1225 - Ownership of shares – 75% or more → OE
292
4385, 14027937 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-08-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-08-24IIF 1616 - Ownership of shares – 75% or more → OE
IIF 1616 - Ownership of voting rights - 75% or more → OE
293
28-42 Clements Road, Ilford, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-09 ~ 2023-11-26IIF 2398 - Director → ME
294
4385, 14885929 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02IIF 2763 - Director → ME
295
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-20 ~ 2024-07-22IIF 2336 - Director → ME
296
35-37 Nursery Road Nursery Road, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-27 ~ 2022-09-22IIF 2835 - Director → ME
Person with significant control
2021-07-27 ~ 2022-09-22IIF 1062 - Ownership of shares – 75% or more → OE
IIF 1062 - Ownership of voting rights - 75% or more → OE
297
Flat 14 Llys Saltmede, Penarth Road, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-02 ~ 2023-10-12IIF 2538 - Director → ME
Person with significant control
2022-02-02 ~ 2023-10-12IIF 489 - Ownership of shares – 75% or more → OE
IIF 489 - Ownership of voting rights - 75% or more → OE
298
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
514,031 GBP2024-11-30
Officer
2020-11-02 ~ 2021-12-04IIF 2787 - Director → ME
Person with significant control
2020-11-02 ~ 2021-12-06IIF 770 - Ownership of shares – 75% or more → OE
299
33 Shirlea View, Battle, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2680 - Director → ME
300
189 Farndale Road, Newcastle Upon Tyne, United KingdomActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12IIF 2479 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-12IIF 651 - Ownership of shares – 75% or more → OE
IIF 651 - Right to appoint or remove directors → OE
IIF 651 - Ownership of voting rights - 75% or more → OE
301
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29IIF 2298 - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-29IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
302
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-06-22IIF 2510 - Director → ME
Person with significant control
2024-03-01 ~ 2025-06-22IIF 513 - Ownership of voting rights - 75% or more → OE
IIF 513 - Right to appoint or remove directors → OE
IIF 513 - Ownership of shares – 75% or more → OE
303
COGNIMATRIX VENTURES LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-04-08IIF 2855 - Director → ME
Person with significant control
2024-03-23 ~ 2025-04-08IIF 1113 - Ownership of voting rights - 75% or more → OE
IIF 1113 - Right to appoint or remove directors → OE
IIF 1113 - Ownership of shares – 75% or more → OE
304
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-11IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-11IIF 1014 - Ownership of voting rights - 75% or more → OE
IIF 1014 - Right to appoint or remove directors → OE
IIF 1014 - Ownership of shares – 75% or more → OE
305
BIONEX GENOMICS LTD - 2025-07-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-10IIF 2571 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-10IIF 492 - Right to appoint or remove directors → OE
IIF 492 - Ownership of shares – 75% or more → OE
IIF 492 - Ownership of voting rights - 75% or more → OE
306
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Equity (Company account)
81,433 GBP2024-05-31
Officer
2021-05-17 ~ 2022-02-11IIF - Director → ME
Person with significant control
2021-05-17 ~ 2022-02-11IIF 1609 - Ownership of shares – 75% or more → OE
IIF 1609 - Ownership of voting rights - 75% or more → OE
307
4385, 13309163 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2021-04-01 ~ 2022-06-01IIF 2877 - Director → ME
Person with significant control
2021-04-01 ~ 2022-06-01IIF 867 - Ownership of shares – 75% or more → OE
IIF 867 - Ownership of voting rights - 75% or more → OE
308
79 Liverpool Road, Watford, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-04-14IIF 2711 - Director → ME
Person with significant control
2024-02-28 ~ 2025-04-14IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
IIF 700 - Right to appoint or remove directors → OE
309
A-Z PRO SOLUTIONS LTD - 2025-07-31
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-10IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 1005 - Ownership of shares – 75% or more → OE
IIF 1005 - Ownership of voting rights - 75% or more → OE
310
4385, 12998397 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-05 ~ 2022-05-30IIF - Director → ME
Person with significant control
2020-11-05 ~ 2022-05-30IIF 1160 - Ownership of shares – 75% or more → OE
311
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16IIF 2570 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-16IIF 478 - Right to appoint or remove directors → OE
IIF 478 - Ownership of shares – 75% or more → OE
IIF 478 - Ownership of voting rights - 75% or more → OE
312
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-07-26IIF 1375 - Ownership of shares – 75% or more → OE
IIF 1375 - Ownership of voting rights - 75% or more → OE
IIF 1375 - Right to appoint or remove directors → OE
313
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-11-02IIF 2149 - Director → ME
Person with significant control
2024-03-25 ~ 2025-11-02IIF 1378 - Right to appoint or remove directors → OE
IIF 1378 - Ownership of shares – 75% or more → OE
IIF 1378 - Ownership of voting rights - 75% or more → OE
314
32 William Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22IIF - Director → ME
315
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11IIF 2660 - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of shares – 75% or more → OE
316
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11IIF 2505 - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Right to appoint or remove directors → OE
317
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-05IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-05IIF 1247 - Right to appoint or remove directors → OE
IIF 1247 - Ownership of voting rights - 75% or more → OE
IIF 1247 - Ownership of shares – 75% or more → OE
318
Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-05-21IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-05-21IIF 1355 - Ownership of shares – 75% or more → OE
IIF 1355 - Right to appoint or remove directors → OE
IIF 1355 - Ownership of voting rights - 75% or more → OE
319
Invictus, Unit B , Wylds Road, Bridgwater, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-05-27IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-27IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Right to appoint or remove directors → OE
IIF 1408 - Ownership of shares – 75% or more → OE
320
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-11-05IIF 1734 - Director → ME
Person with significant control
2024-02-13 ~ 2025-11-05IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
321
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-06-09IIF 2814 - Director → ME
Person with significant control
2024-03-24 ~ 2025-06-09IIF 1214 - Ownership of voting rights - 75% or more → OE
IIF 1214 - Right to appoint or remove directors → OE
IIF 1214 - Ownership of shares – 75% or more → OE
322
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-02 ~ 2023-12-04IIF 2998 - Director → ME
Person with significant control
2021-07-02 ~ 2023-12-04IIF 1199 - Ownership of shares – 75% or more → OE
IIF 1199 - Ownership of voting rights - 75% or more → OE
323
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,346 GBP2024-10-31
Officer
2022-10-19 ~ 2023-11-15IIF 2370 - Director → ME
324
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22IIF 2044 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-22IIF 929 - Right to appoint or remove directors → OE
IIF 929 - Ownership of voting rights - 75% or more → OE
IIF 929 - Ownership of shares – 75% or more → OE
325
NEUROFORGE LABS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-07-15IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of shares – 75% or more → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
326
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-26 ~ 2023-12-04IIF 2977 - Director → ME
Person with significant control
2020-10-26 ~ 2023-12-04IIF 1149 - Ownership of shares – 75% or more → OE
327
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
15,839,854 GBP2024-08-31
Officer
2021-08-24 ~ 2023-09-26IIF 2742 - Director → ME
Person with significant control
2021-08-24 ~ 2023-09-26IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Ownership of shares – 75% or more → OE
328
4385, 12735243 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
636,161 GBP2024-07-31
Officer
2020-07-10 ~ 2021-12-10IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-12-10IIF 1215 - Ownership of shares – 75% or more → OE
329
56 Bond Street, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-01-25IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-01-25IIF 758 - Ownership of shares – 75% or more → OE
330
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25IIF 2125 - Director → ME
Person with significant control
2023-12-04 ~ 2024-10-25IIF 1444 - Right to appoint or remove directors → OE
IIF 1444 - Ownership of voting rights - 75% or more → OE
IIF 1444 - Ownership of shares – 75% or more → OE
331
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-15 ~ 2022-09-27IIF - Director → ME
Person with significant control
2020-07-15 ~ 2022-09-27IIF 1151 - Ownership of shares – 75% or more → OE
332
62 Brook Drive, Harrow, EnglandDissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26IIF 2432 - Director → ME
333
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-24IIF 2911 - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-24IIF 1267 - Right to appoint or remove directors → OE
IIF 1267 - Ownership of shares – 75% or more → OE
IIF 1267 - Ownership of voting rights - 75% or more → OE
334
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,001 GBP2024-04-30
Officer
2022-04-08 ~ 2022-06-14IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-14IIF 1626 - Ownership of shares – 75% or more → OE
IIF 1626 - Ownership of voting rights - 75% or more → OE
335
43 Lidget Hill, Pudsey, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2024-01-10IIF 2856 - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-10IIF 870 - Ownership of voting rights - 75% or more → OE
IIF 870 - Ownership of shares – 75% or more → OE
336
224 Bastable Avenue, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-04 ~ 2023-07-25IIF 2470 - Director → ME
Person with significant control
2022-02-04 ~ 2023-07-25IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
337
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
18,017,087 GBP2024-08-31
Officer
2021-08-26 ~ 2023-10-01IIF 2940 - Director → ME
Person with significant control
2021-08-26 ~ 2023-10-01IIF 1285 - Ownership of voting rights - 75% or more → OE
IIF 1285 - Ownership of shares – 75% or more → OE
338
4385, 13878773 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-04-17IIF 2615 - Director → ME
Person with significant control
2022-01-28 ~ 2023-04-17IIF 506 - Ownership of shares – 75% or more → OE
IIF 506 - Ownership of voting rights - 75% or more → OE
339
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-19,233 GBP2024-07-31
Officer
2020-07-10 ~ 2023-10-19IIF 2773 - Director → ME
Person with significant control
2020-07-10 ~ 2023-10-19IIF 945 - Ownership of shares – 75% or more → OE
340
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-10-27IIF 2832 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-27IIF 872 - Ownership of shares – 75% or more → OE
341
62 Silverlace Avenue, Openshaw, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-10IIF 2959 - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-10IIF 975 - Ownership of shares – 75% or more → OE
342
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2023-11-27IIF - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-27IIF 1108 - Ownership of shares – 75% or more → OE
343
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01IIF 2272 - Director → ME
Person with significant control
2021-10-05 ~ 2022-11-01IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
344
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07IIF - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-07IIF 842 - Ownership of shares – 75% or more → OE
345
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28IIF - Director → ME
Person with significant control
2020-10-13 ~ 2022-03-28IIF 943 - Ownership of shares – 75% or more → OE
346
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
40,658 GBP2024-07-31
Officer
2020-07-19 ~ 2022-02-04IIF 2987 - Director → ME
Person with significant control
2020-07-19 ~ 2022-02-04IIF 1081 - Ownership of shares – 75% or more → OE
347
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
10,507,356 GBP2024-11-30
Officer
2022-11-08 ~ 2023-12-17IIF 2391 - Director → ME
348
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-02-04IIF 895 - Ownership of shares – 75% or more → OE
IIF 895 - Right to appoint or remove directors → OE
IIF 895 - Ownership of voting rights - 75% or more → OE
349
89 Cecil Avenue, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-26 ~ 2024-05-21IIF - Director → ME
Person with significant control
2020-10-26 ~ 2024-05-21IIF 951 - Ownership of shares – 75% or more → OE
350
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-23 ~ 2023-11-17IIF 2971 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-17IIF 994 - Ownership of shares – 75% or more → OE
351
124 City Road, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-46,461 GBP2024-10-31
Officer
2020-10-19 ~ 2021-12-10IIF - Director → ME
Person with significant control
2020-10-19 ~ 2021-12-10IIF 966 - Ownership of shares – 75% or more → OE
352
4385, 15302811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-03-18IIF 1369 - Ownership of voting rights - 75% or more → OE
IIF 1369 - Ownership of shares – 75% or more → OE
IIF 1369 - Right to appoint or remove directors → OE
353
21 Riley Road, Brighton, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12IIF 2080 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1362 - Ownership of shares – 75% or more → OE
IIF 1362 - Ownership of voting rights - 75% or more → OE
IIF 1362 - Right to appoint or remove directors → OE
354
4385, 13159494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
318,749 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28IIF 2895 - Director → ME
Person with significant control
2021-01-26 ~ 2022-04-28IIF 819 - Ownership of voting rights - 75% or more → OE
IIF 819 - Ownership of shares – 75% or more → OE
355
4385, 15178058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12IIF 2491 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-12IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
356
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-19 ~ 2024-02-22IIF 2467 - Director → ME
357
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-08-28IIF 2233 - Director → ME
Person with significant control
2024-01-31 ~ 2025-08-28IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
358
4385, 15442958 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24IIF - Director → ME
359
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-08IIF 2018 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-08IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Ownership of shares – 75% or more → OE
IIF 950 - Right to appoint or remove directors → OE
360
12 Clos Briallen, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-14 ~ 2023-10-12IIF 2372 - Director → ME
Person with significant control
2022-02-14 ~ 2023-10-12IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
361
18-19 Bennetts Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1623 - Ownership of voting rights - 75% or more → OE
IIF 1623 - Ownership of shares – 75% or more → OE
362
A-Z DYNAMICS LTD - 2024-08-07
Unitec House, 2 Albert Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-05IIF 1708 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-05IIF 1595 - Ownership of shares – 75% or more → OE
IIF 1595 - Right to appoint or remove directors → OE
IIF 1595 - Ownership of voting rights - 75% or more → OE
363
4385, 13001297 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
805,505 GBP2023-11-30
Officer
2020-11-06 ~ 2021-12-06IIF - Director → ME
Person with significant control
2020-11-06 ~ 2021-12-06IIF 834 - Ownership of shares – 75% or more → OE
364
15489576 Market Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2024-05-09IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 1091 - Ownership of voting rights - 75% or more → OE
IIF 1091 - Right to appoint or remove directors → OE
IIF 1091 - Ownership of shares – 75% or more → OE
365
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16IIF 2702 - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16IIF 679 - Ownership of voting rights - 75% or more → OE
IIF 679 - Right to appoint or remove directors → OE
IIF 679 - Ownership of shares – 75% or more → OE
366
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
178 GBP2022-08-31
Officer
2021-08-05 ~ 2023-01-30IIF 2800 - Director → ME
Person with significant control
2021-08-05 ~ 2023-01-30IIF 1107 - Ownership of shares – 75% or more → OE
IIF 1107 - Ownership of voting rights - 75% or more → OE
367
C/o Gkp Viglen House, Alperton Lane, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-03-24IIF 2944 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-24IIF 917 - Right to appoint or remove directors → OE
IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
368
260-266 Humberstone Road, Leicester, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-07-26IIF 1904 - Director → ME
Person with significant control
2023-09-28 ~ 2024-07-26IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
IIF 438 - Ownership of voting rights - 75% or more → OE
369
4385, 12815335 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-01-15IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-15IIF 1074 - Ownership of shares – 75% or more → OE
370
42d Horsemarket, Barnard Castle, Durham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-16 ~ 2024-01-09IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-09IIF 826 - Ownership of shares – 75% or more → OE
371
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2024-01-23 ~ 2024-10-03IIF 2718 - Director → ME
Person with significant control
2024-01-23 ~ 2024-10-03IIF 676 - Ownership of voting rights - 75% or more → OE
IIF 676 - Right to appoint or remove directors → OE
IIF 676 - Ownership of shares – 75% or more → OE
372
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-15IIF 962 - Ownership of voting rights - 75% or more → OE
IIF 962 - Ownership of shares – 75% or more → OE
IIF 962 - Right to appoint or remove directors → OE
373
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30IIF 1857 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-30IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
374
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-05IIF 1742 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-05IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
375
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-22 ~ 2024-12-15IIF - Director → ME
Person with significant control
2024-01-22 ~ 2024-12-15IIF 1379 - Ownership of voting rights - 75% or more → OE
IIF 1379 - Right to appoint or remove directors → OE
IIF 1379 - Ownership of shares – 75% or more → OE
376
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
14,398 GBP2024-12-31
Officer
2023-12-16 ~ 2024-10-07IIF 2861 - Director → ME
Person with significant control
2023-12-16 ~ 2024-10-07IIF 1212 - Ownership of voting rights - 75% or more → OE
IIF 1212 - Ownership of shares – 75% or more → OE
IIF 1212 - Right to appoint or remove directors → OE
377
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, EnglandActive Corporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16IIF 1848 - Director → ME
378
17 Hanover Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
161,459 GBP2025-07-27
Officer
2024-02-02 ~ 2025-07-14IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-07-14IIF 1387 - Right to appoint or remove directors → OE
IIF 1387 - Ownership of voting rights - 75% or more → OE
IIF 1387 - Ownership of shares – 75% or more → OE
379
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-15IIF 2721 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-15IIF 710 - Ownership of shares – 75% or more → OE
IIF 710 - Ownership of voting rights - 75% or more → OE
IIF 710 - Right to appoint or remove directors → OE
380
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-17IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-17IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Right to appoint or remove directors → OE
381
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-19 ~ 2025-11-06IIF 2088 - Director → ME
Person with significant control
2023-12-19 ~ 2025-11-06IIF 1498 - Ownership of shares – 75% or more → OE
IIF 1498 - Right to appoint or remove directors → OE
IIF 1498 - Ownership of voting rights - 75% or more → OE
382
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08IIF 2265 - Director → ME
Person with significant control
2023-09-26 ~ 2023-12-08IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
383
EDGE OF SCIENCE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-30 ~ 2023-07-09IIF 2888 - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
384
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-17IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-17IIF 1495 - Right to appoint or remove directors → OE
IIF 1495 - Ownership of voting rights - 75% or more → OE
IIF 1495 - Ownership of shares – 75% or more → OE
385
436 Middle Park Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-31IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Right to appoint or remove directors → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
386
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16IIF 2630 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-16IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
387
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19IIF 2698 - Director → ME
Person with significant control
2024-01-04 ~ 2024-11-19IIF 705 - Ownership of voting rights - 75% or more → OE
IIF 705 - Ownership of shares – 75% or more → OE
IIF 705 - Right to appoint or remove directors → OE
388
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-04-09IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-04-09IIF 1366 - Right to appoint or remove directors → OE
IIF 1366 - Ownership of shares – 75% or more → OE
IIF 1366 - Ownership of voting rights - 75% or more → OE
389
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22IIF 2083 - Director → ME
390
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
9,114,272 GBP2025-01-31
Officer
2024-01-04 ~ 2024-01-27IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-27IIF 1237 - Ownership of shares – 75% or more → OE
IIF 1237 - Right to appoint or remove directors → OE
IIF 1237 - Ownership of voting rights - 75% or more → OE
391
INCREASE FITNESS LTD - 2024-05-26
4385, 13843178 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-12 ~ 2024-05-22IIF 2695 - Director → ME
Person with significant control
2022-01-12 ~ 2024-05-22IIF 1689 - Ownership of voting rights - 75% or more → OE
IIF 1689 - Ownership of shares – 75% or more → OE
392
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-09-07 ~ 2023-10-19IIF 2923 - Director → ME
Person with significant control
2020-09-07 ~ 2023-10-19IIF 1100 - Ownership of shares – 75% or more → OE
393
8a Henfield Crescent, Oldland Common, Bristol, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19IIF - Director → ME
394
4385, 15171271 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 2633 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Right to appoint or remove directors → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
395
4385, 12902383 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-179,851 GBP2023-09-30
Officer
2020-09-24 ~ 2021-12-07IIF 2744 - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-07IIF 1129 - Ownership of shares – 75% or more → OE
396
358 Becontree Avenue, Dagenham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-09 ~ 2023-09-07IIF 2407 - Director → ME
Person with significant control
2022-02-09 ~ 2023-09-07IIF 277 - Ownership of voting rights - 75% or more → OE
IIF 277 - Ownership of shares – 75% or more → OE
397
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Equity (Company account)
-3,247 GBP2024-11-30
Officer
2022-11-16 ~ 2023-11-09IIF 2476 - Director → ME
398
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2022-07-05IIF 2899 - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-05IIF 1273 - Ownership of shares – 75% or more → OE
399
20a Napier Road, Bradford, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-12IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
400
23b Holmfield Lane, Wakefield, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2554 - Director → ME
401
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16IIF 2754 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-16IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Right to appoint or remove directors → OE
IIF 772 - Ownership of voting rights - 75% or more → OE
402
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-07IIF 2070 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-07IIF 1385 - Right to appoint or remove directors → OE
IIF 1385 - Ownership of shares – 75% or more → OE
IIF 1385 - Ownership of voting rights - 75% or more → OE
403
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-01-14IIF 2471 - Director → ME
404
12 Conway Road, Luton, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12IIF 2139 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-12IIF 1439 - Ownership of shares – 75% or more → OE
IIF 1439 - Right to appoint or remove directors → OE
IIF 1439 - Ownership of voting rights - 75% or more → OE
405
72 Great Suffolk Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,445 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-20IIF 2589 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-20IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
406
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2023-12-29IIF 2399 - Director → ME
407
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-11-08IIF 2506 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
408
14 Carshalton Road, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24IIF 1925 - Director → ME
409
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-12-31
Officer
2021-12-06 ~ 2023-06-28IIF 2462 - Director → ME
Person with significant control
2021-12-06 ~ 2023-06-28IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
410
Censeo House, 6 St Peters Street, St Albans, EnglandActive Corporate (1 parent)
Equity (Company account)
7,963 GBP2024-12-31
Officer
2021-12-06 ~ 2023-10-04IIF 2389 - Director → ME
Person with significant control
2021-12-06 ~ 2023-10-04IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
411
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-29IIF 1959 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-29IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
412
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-07-30IIF 1472 - Ownership of shares – 75% or more → OE
IIF 1472 - Right to appoint or remove directors → OE
IIF 1472 - Ownership of voting rights - 75% or more → OE
413
4385, 15303404 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF - Director → ME
414
4385, 13150068 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-05-24IIF - Director → ME
Person with significant control
2021-01-21 ~ 2022-05-24IIF 948 - Ownership of voting rights - 75% or more → OE
IIF 948 - Ownership of shares – 75% or more → OE
415
4385, 15339025 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Right to appoint or remove directors → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
416
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10IIF 2759 - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-10IIF 794 - Right to appoint or remove directors → OE
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
417
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01IIF 1723 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-01IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
418
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Total liabilities (Company account)
5,964 GBP2024-02-29
Officer
2021-02-17 ~ 2022-02-04IIF 2766 - Director → ME
Person with significant control
2021-02-17 ~ 2022-02-04IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
419
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-26 ~ 2022-12-15IIF - Director → ME
Person with significant control
2021-01-26 ~ 2022-12-15IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
420
4385, 12734578 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
70,601 GBP2023-07-31
Officer
2020-07-10 ~ 2023-02-01IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-02-01IIF 1272 - Ownership of shares – 75% or more → OE
421
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
318,445 GBP2024-12-31
Officer
2020-07-19 ~ 2022-08-05IIF - Director → ME
Person with significant control
2020-07-19 ~ 2022-08-05IIF 935 - Ownership of shares – 75% or more → OE
422
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,121 GBP2024-07-31
Officer
2020-07-20 ~ 2024-01-05IIF - Director → ME
Person with significant control
2020-07-20 ~ 2024-01-05IIF 947 - Ownership of shares – 75% or more → OE
423
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-19 ~ 2023-06-23IIF 2819 - Director → ME
Person with significant control
2020-07-19 ~ 2023-06-23IIF 1036 - Ownership of shares – 75% or more → OE
424
10 Shamfields Road, Spilsby, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 1914 - Director → ME
425
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
4385, 15529759 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-06-12IIF 2656 - Director → ME
426
18a Church Road, Bedminster, Bristol, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12IIF 1833 - Director → ME
Person with significant control
2023-12-16 ~ 2024-08-12IIF 353 - Right to appoint or remove directors → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
427
4385, 15461300 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17IIF - Director → ME
428
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-23IIF 2997 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-23IIF 1266 - Ownership of shares – 75% or more → OE
IIF 1266 - Right to appoint or remove directors → OE
IIF 1266 - Ownership of voting rights - 75% or more → OE
429
UK TELECOM VENTURES LTD - 2023-01-09
4385, 12865770 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2022-03-11IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-03-11IIF 1276 - Ownership of shares – 75% or more → OE
430
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-12-09 ~ 2024-04-15IIF 2412 - Director → ME
431
Office 16 Middletons Yard, Potter Street, Worksop, EnglandActive Corporate (2 parents)
Equity (Company account)
-250 GBP2023-09-30
Officer
2020-09-07 ~ 2021-11-01IIF - Director → ME
Person with significant control
2020-09-07 ~ 2021-11-01IIF 1174 - Ownership of shares – 75% or more → OE
432
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,069 GBP2024-11-30
Officer
2022-11-07 ~ 2024-01-04IIF 2359 - Director → ME
433
DOGGY SIT LTD - 2024-08-14
Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-08-08IIF 2238 - Director → ME
Person with significant control
2022-10-20 ~ 2024-08-08IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
434
4385, 15302888 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-12IIF 1492 - Ownership of voting rights - 75% or more → OE
IIF 1492 - Right to appoint or remove directors → OE
IIF 1492 - Ownership of shares – 75% or more → OE
435
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22IIF - Director → ME
436
4385, 15320022 - Companies House Default Address, CardiffActive Corporate (5 parents)
Officer
2023-11-30 ~ 2024-06-15IIF - Director → ME
437
MANNA MOHIE FILMS LTD - 2025-02-13
META SHOP LTD - 2023-10-25
Flat 3, Alfred Prior House, Grantham Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,743 GBP2024-02-28
Officer
2022-02-09 ~ 2023-10-23IIF 2465 - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-23IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Ownership of shares – 75% or more → OE
438
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-05-24IIF 2242 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-24IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
439
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2022-06-10 ~ 2023-05-26IIF 2424 - Director → ME
440
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-21 ~ 2025-02-25IIF 2846 - Director → ME
Person with significant control
2020-08-21 ~ 2025-02-25IIF 805 - Ownership of shares – 75% or more → OE
441
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Equity (Company account)
244,330 GBP2024-10-31
Officer
2022-10-20 ~ 2024-07-11IIF 2264 - Director → ME
442
Flat 8 Inwood Court, Rochester Square, LondonActive Corporate (1 parent)
Equity (Company account)
-34,441 GBP2024-11-30
Officer
2020-11-06 ~ 2022-08-17IIF 2781 - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17IIF 1109 - Ownership of shares – 75% or more → OE
443
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05IIF 2276 - Director → ME
Person with significant control
2021-10-05 ~ 2022-02-05IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
444
4385, 14036004 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2022-04-08 ~ 2023-09-16IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-09-16IIF 1622 - Ownership of shares – 75% or more → OE
IIF 1622 - Ownership of voting rights - 75% or more → OE
445
54 Well Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-16 ~ 2024-01-19IIF - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-19IIF 1371 - Ownership of shares – 75% or more → OE
IIF 1371 - Ownership of voting rights - 75% or more → OE
IIF 1371 - Right to appoint or remove directors → OE
446
4385, 12981258 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
40,001 GBP2024-10-31
Officer
2020-10-28 ~ 2023-12-15IIF 2962 - Director → ME
Person with significant control
2020-10-28 ~ 2023-12-15IIF 1001 - Ownership of shares – 75% or more → OE
447
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2024-10-31IIF 2010 - Director → ME
Person with significant control
2024-01-24 ~ 2024-10-31IIF 1053 - Ownership of voting rights - 75% or more → OE
IIF 1053 - Right to appoint or remove directors → OE
IIF 1053 - Ownership of shares – 75% or more → OE
448
41 Bridgeman Terrace, Wigan, United KingdomActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05IIF - Director → ME
Person with significant control
2024-01-24 ~ 2024-04-05IIF 1356 - Ownership of voting rights - 75% or more → OE
IIF 1356 - Ownership of shares – 75% or more → OE
IIF 1356 - Right to appoint or remove directors → OE
449
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18IIF 2293 - Director → ME
450
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10IIF 2833 - Director → ME
451
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05IIF 2701 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-05IIF 707 - Ownership of shares – 75% or more → OE
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Right to appoint or remove directors → OE
452
37 Mill Lane, Westbury, Brackley, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2023-12-05IIF 2688 - Director → ME
Person with significant control
2023-09-28 ~ 2023-12-05IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Ownership of shares – 75% or more → OE
IIF 389 - Right to appoint or remove directors → OE
453
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-27 ~ 2025-09-09IIF 2644 - Director → ME
Person with significant control
2023-09-27 ~ 2025-09-09IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
454
92 Langton Green, Eye, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28IIF - Director → ME
455
4385, 15266435 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11IIF 2512 - Director → ME
Person with significant control
2023-11-07 ~ 2024-02-11IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
456
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-12-09IIF 2780 - Director → ME
Person with significant control
2021-07-08 ~ 2024-12-09IIF 878 - Ownership of voting rights - 75% or more → OE
IIF 878 - Ownership of shares – 75% or more → OE
457
33a Portage Avenue, Leeds, EnglandActive Corporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02IIF 2706 - Director → ME
458
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05IIF 1741 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of shares – 75% or more → OE
459
4385, 15327106 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF - Director → ME
460
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-05 ~ 2023-02-07IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-02-07IIF 1618 - Ownership of shares – 75% or more → OE
IIF 1618 - Ownership of voting rights - 75% or more → OE
461
4385, 15294424 - Companies House Default Address, CardiffActive Corporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02IIF 1924 - Director → ME
462
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-03-27IIF 2256 - Director → ME
Person with significant control
2022-02-03 ~ 2024-03-27IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
463
Suite 1 Taggs House, 42 Summer Road, Thames Ditton, EnglandActive Corporate (2 parents)
Equity (Company account)
3,017 GBP2023-04-30
Officer
2020-07-30 ~ 2022-07-07IIF - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-07IIF 1517 - Ownership of shares – 75% or more → OE
464
11a Hurworth Road, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02IIF 2483 - Director → ME
465
320 Birmingham New Road, Bilston, West Midlands, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-01-10IIF 2774 - Director → ME
466
7 Broom Road, Leeds, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2601 - Director → ME
467
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06IIF 1930 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
468
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-07-23IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-07-23IIF 1365 - Right to appoint or remove directors → OE
IIF 1365 - Ownership of shares – 75% or more → OE
IIF 1365 - Ownership of voting rights - 75% or more → OE
469
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-23IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-23IIF 1313 - Ownership of shares – 75% or more → OE
IIF 1313 - Ownership of voting rights - 75% or more → OE
IIF 1313 - Right to appoint or remove directors → OE
470
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-05IIF 1743 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-05IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
471
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-03-18IIF 1309 - Ownership of shares – 75% or more → OE
IIF 1309 - Right to appoint or remove directors → OE
IIF 1309 - Ownership of voting rights - 75% or more → OE
472
4385, 13375718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07IIF 2860 - Director → ME
Person with significant control
2021-05-04 ~ 2023-02-07IIF 930 - Ownership of voting rights - 75% or more → OE
IIF 930 - Ownership of shares – 75% or more → OE
473
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-30 ~ 2024-07-22IIF 2560 - Director → ME
474
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
30,989,515 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03IIF 2812 - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-03IIF 999 - Ownership of voting rights - 75% or more → OE
IIF 999 - Ownership of shares – 75% or more → OE
475
Flat 3,penair Lodge, South Hill Avenue, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-02-21IIF 934 - Right to appoint or remove directors → OE
IIF 934 - Ownership of voting rights - 75% or more → OE
IIF 934 - Ownership of shares – 75% or more → OE
476
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-01-27IIF 2761 - Director → ME
Person with significant control
2023-12-16 ~ 2025-01-27IIF 881 - Right to appoint or remove directors → OE
IIF 881 - Ownership of shares – 75% or more → OE
IIF 881 - Ownership of voting rights - 75% or more → OE
477
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-11 ~ 2025-01-25IIF 2665 - Director → ME
Person with significant control
2023-12-11 ~ 2025-01-25IIF 539 - Right to appoint or remove directors → OE
IIF 539 - Ownership of shares – 75% or more → OE
IIF 539 - Ownership of voting rights - 75% or more → OE
478
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2025-01-11IIF 2884 - Director → ME
Person with significant control
2020-11-02 ~ 2025-01-11IIF 1230 - Ownership of shares – 75% or more → OE
479
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06IIF 1847 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06IIF 586 - Ownership of voting rights - 75% or more → OE
IIF 586 - Right to appoint or remove directors → OE
IIF 586 - Ownership of shares – 75% or more → OE
480
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-05IIF 1720 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
481
4385, 14131502 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25IIF 2430 - Director → ME
482
6 Brunel Close, Stoke-on-trent, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF - Director → ME
483
4385, 15247517 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24IIF 2685 - Director → ME
484
295 Finchley Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
7,389 GBP2025-02-28
Officer
2021-02-19 ~ 2022-07-07IIF - Director → ME
Person with significant control
2021-02-19 ~ 2022-07-07IIF 821 - Ownership of shares – 75% or more → OE
IIF 821 - Ownership of voting rights - 75% or more → OE
485
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-27 ~ 2024-04-18IIF 2409 - Director → ME
486
CYBERNEXUS DEFENSE LTD - 2025-07-18
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-15 ~ 2025-07-15IIF 2639 - Director → ME
Person with significant control
2024-02-15 ~ 2025-07-15IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Right to appoint or remove directors → OE
487
NEUROFUSION INNOVATIONS LTD - 2025-07-22
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-07-17IIF 2613 - Director → ME
Person with significant control
2024-03-18 ~ 2025-07-17IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
488
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-05 ~ 2025-03-21IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-21IIF 1417 - Ownership of voting rights - 75% or more → OE
IIF 1417 - Right to appoint or remove directors → OE
IIF 1417 - Ownership of shares – 75% or more → OE
489
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-24 ~ 2023-05-22IIF - Director → ME
Person with significant control
2021-02-24 ~ 2023-05-22IIF 1017 - Ownership of shares – 75% or more → OE
IIF 1017 - Ownership of voting rights - 75% or more → OE
490
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-535 GBP2023-03-31
Officer
2021-03-15 ~ 2022-03-11IIF 2834 - Director → ME
Person with significant control
2021-03-15 ~ 2022-03-11IIF 1086 - Ownership of voting rights - 75% or more → OE
IIF 1086 - Ownership of shares – 75% or more → OE
491
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2020-10-19 ~ 2024-06-23IIF - Director → ME
492
65 Chawn Hill, Stourbridge, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2035 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 762 - Ownership of voting rights - 75% or more → OE
IIF 762 - Ownership of shares – 75% or more → OE
493
9 Bristol Way, Stoke Gardens, Slough, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19IIF 2970 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-19IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Ownership of shares – 75% or more → OE
494
Highfield Farm, Highfield Farm, Dalton-in-furness, EnglandActive Corporate (3 parents)
Equity (Company account)
22,865 GBP2024-02-28
Officer
2023-02-22 ~ 2023-08-21IIF 2679 - Director → ME
495
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-07-23IIF - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-23IIF 1183 - Ownership of shares – 75% or more → OE
IIF 1183 - Ownership of voting rights - 75% or more → OE
IIF 1183 - Right to appoint or remove directors → OE
496
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-23IIF 2719 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-23IIF 688 - Ownership of shares – 75% or more → OE
IIF 688 - Right to appoint or remove directors → OE
IIF 688 - Ownership of voting rights - 75% or more → OE
497
GENOTECH LABS LTD - 2025-11-10
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-11-02IIF 2009 - Director → ME
Person with significant control
2024-01-30 ~ 2025-11-02IIF 1271 - Ownership of voting rights - 75% or more → OE
IIF 1271 - Right to appoint or remove directors → OE
IIF 1271 - Ownership of shares – 75% or more → OE
498
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-07-01IIF 2608 - Director → ME
Person with significant control
2024-01-30 ~ 2025-07-01IIF 440 - Right to appoint or remove directors → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Ownership of shares – 75% or more → OE
499
EVERGREEN ESSENCE HOMES LTD - 2025-07-24
GILDED AGE GRUOP LTD - 2025-07-29
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-19IIF 2979 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-19IIF 1136 - Ownership of shares – 75% or more → OE
IIF 1136 - Ownership of voting rights - 75% or more → OE
IIF 1136 - Right to appoint or remove directors → OE
500
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-17 ~ 2024-03-27IIF 2270 - Director → ME
Person with significant control
2021-09-17 ~ 2024-03-27IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
501
24 Foresters Road, Tewkesbury, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2526 - Director → ME
502
27 Wantage Road, Durham, EnglandActive Corporate (2 parents)
Equity (Company account)
70 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-14IIF 2604 - Director → ME
503
CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-15IIF 1342 - Ownership of voting rights - 75% or more → OE
IIF 1342 - Ownership of shares – 75% or more → OE
IIF 1342 - Right to appoint or remove directors → OE
504
3 Marlborough Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-534 GBP2024-05-31
Officer
2022-05-30 ~ 2023-09-12IIF 2347 - Director → ME
505
4385, 14139857 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28IIF 2350 - Director → ME
506
SYSTEMS WORKSHOP LTD - 2024-12-04
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-07 ~ 2024-05-11IIF 2415 - Director → ME
Person with significant control
2022-02-07 ~ 2024-05-11IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Ownership of shares – 75% or more → OE
507
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-11-05IIF 1754 - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-05IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
508
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16IIF 2649 - Director → ME
Person with significant control
2023-09-30 ~ 2024-05-16IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
509
7 Millbrook Close, Leicester, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2707 - Director → ME
510
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31IIF 2239 - Director → ME
511
4385, 15311645 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF - Director → ME
512
4385, 14469082 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05IIF 2227 - Director → ME
513
MEDIA WEST LTD - 2024-04-04
Unit 14 7 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-03-12IIF - Director → ME
Person with significant control
2020-11-15 ~ 2024-03-12IIF 784 - Ownership of shares – 75% or more → OE
514
281-287 High Street, Hounslow, EnglandActive Corporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11IIF 1978 - Director → ME
515
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-02-02IIF 2444 - Director → ME
516
50 Princes Street Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
494,074 GBP2024-10-31
Officer
2020-10-23 ~ 2021-12-07IIF - Director → ME
Person with significant control
2020-10-23 ~ 2021-12-07IIF 1126 - Ownership of shares – 75% or more → OE
517
4385, 12905386 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
65,437 GBP2023-09-30
Officer
2020-09-25 ~ 2021-12-10IIF 2789 - Director → ME
Person with significant control
2020-09-25 ~ 2021-12-10IIF 1098 - Ownership of shares – 75% or more → OE
518
5 Latimer Close, Watford, Hertfordshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-22IIF 2429 - Director → ME
519
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
185,000 GBP2024-02-28
Officer
2023-02-20 ~ 2023-05-10IIF 1879 - Director → ME
520
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25IIF 2640 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-25IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of shares – 75% or more → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
521
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08IIF 2517 - Director → ME
Person with significant control
2024-02-02 ~ 2024-09-08IIF 1601 - Ownership of shares – 75% or more → OE
IIF 1601 - Right to appoint or remove directors → OE
IIF 1601 - Ownership of voting rights - 75% or more → OE
522
4385, 15171043 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09IIF 2682 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-09IIF 467 - Right to appoint or remove directors → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Ownership of shares – 75% or more → OE
523
4385, 15366917 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12IIF 2671 - Director → ME
Person with significant control
2023-12-21 ~ 2024-08-12IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
524
Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United KingdomActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11IIF 2545 - Director → ME
525
172b Notley Road, Braintree, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02IIF 2725 - Director → ME
526
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-18 ~ 2025-01-15IIF - Director → ME
Person with significant control
2023-12-18 ~ 2025-01-15IIF 1451 - Ownership of voting rights - 75% or more → OE
IIF 1451 - Ownership of shares – 75% or more → OE
IIF 1451 - Right to appoint or remove directors → OE
527
4385, 14886108 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16IIF - Director → ME
528
GREENSTREAM INNOVATIONS LTD - 2025-10-22
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-23 ~ 2025-11-12IIF 2752 - Director → ME
Person with significant control
2024-01-23 ~ 2025-11-12IIF 939 - Right to appoint or remove directors → OE
IIF 939 - Ownership of voting rights - 75% or more → OE
IIF 939 - Ownership of shares – 75% or more → OE
529
262 Lewisham High Street 19 Axis House, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-08-09IIF 1880 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-09IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
IIF 534 - Right to appoint or remove directors → OE
530
4385, 14885952 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2726 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1035 - Ownership of shares – 75% or more → OE
IIF 1035 - Ownership of voting rights - 75% or more → OE
531
63-66 Hatton Garden, Suite 23, Fifth Floor, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-09IIF 2720 - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-09IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
IIF 708 - Right to appoint or remove directors → OE
532
GREENVISTA REAL ESTATE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17IIF 2939 - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1190 - Ownership of shares – 75% or more → OE
IIF 1190 - Ownership of voting rights - 75% or more → OE
IIF 1190 - Right to appoint or remove directors → OE
533
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2025-03-31
Officer
2024-02-14 ~ 2024-08-09IIF 2617 - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-09IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
534
GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-08-17IIF 1336 - Ownership of shares – 75% or more → OE
IIF 1336 - Ownership of voting rights - 75% or more → OE
IIF 1336 - Right to appoint or remove directors → OE
535
GUARDDOME CYBERSECURITY LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-17 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-02-17 ~ 2025-08-17IIF 824 - Ownership of voting rights - 75% or more → OE
IIF 824 - Ownership of shares – 75% or more → OE
IIF 824 - Right to appoint or remove directors → OE
536
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-10 ~ 2025-09-24IIF 2957 - Director → ME
Person with significant control
2021-05-10 ~ 2025-09-24IIF 812 - Ownership of voting rights - 75% or more → OE
IIF 812 - Ownership of shares – 75% or more → OE
537
2a Brockhurst Lane, Monks Kirby, Rugby, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1275 - Ownership of shares – 75% or more → OE
IIF 1275 - Ownership of voting rights - 75% or more → OE
538
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
37,632,715 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06IIF 2933 - Director → ME
Person with significant control
2021-02-05 ~ 2022-06-06IIF 719 - Ownership of shares – 75% or more → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
539
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16IIF 1933 - Director → ME
540
71 Raby Drive, Raby Mere, Wirral, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2574 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 404 - Right to appoint or remove directors → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
IIF 404 - Ownership of shares – 75% or more → OE
541
8-10 Greatorex Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
413 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-14IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1301 - Ownership of voting rights - 75% or more → OE
IIF 1301 - Ownership of shares – 75% or more → OE
542
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04IIF 2552 - Director → ME
Person with significant control
2024-02-28 ~ 2025-01-04IIF 348 - Ownership of shares – 75% or more → OE
IIF 348 - Right to appoint or remove directors → OE
IIF 348 - Ownership of voting rights - 75% or more → OE
543
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-02-04IIF 1467 - Right to appoint or remove directors → OE
IIF 1467 - Ownership of voting rights - 75% or more → OE
IIF 1467 - Ownership of shares – 75% or more → OE
544
HARMONYHAVEN WELLNESS LTD - 2025-08-20
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17IIF 2296 - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
545
HARMONYHEAL CO. LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 910 - Ownership of shares – 75% or more → OE
IIF 910 - Right to appoint or remove directors → OE
IIF 910 - Ownership of voting rights - 75% or more → OE
546
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-02IIF 915 - Ownership of voting rights - 75% or more → OE
IIF 915 - Ownership of shares – 75% or more → OE
547
7a Chaucer Terrace, Browning Street, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-30IIF 1701 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-30IIF 1597 - Ownership of voting rights - 75% or more → OE
IIF 1597 - Ownership of shares – 75% or more → OE
IIF 1597 - Right to appoint or remove directors → OE
548
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2020-09-09 ~ 2022-09-06IIF 2956 - Director → ME
Person with significant control
2020-09-09 ~ 2022-09-06IIF 982 - Ownership of shares – 75% or more → OE
549
4385, 14981764 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-08-12IIF 1704 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-12IIF 1587 - Ownership of voting rights - 75% or more → OE
IIF 1587 - Ownership of shares – 75% or more → OE
550
Strand House, 169 Richmond Road, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-03-22IIF 2914 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-22IIF 1084 - Ownership of voting rights - 75% or more → OE
IIF 1084 - Ownership of shares – 75% or more → OE
551
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2025-01-07IIF 1707 - Director → ME
Person with significant control
2023-07-05 ~ 2025-01-07IIF 1588 - Ownership of voting rights - 75% or more → OE
IIF 1588 - Ownership of shares – 75% or more → OE
552
HELIXHARBOR BIOTECH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03IIF 1349 - Ownership of voting rights - 75% or more → OE
IIF 1349 - Ownership of shares – 75% or more → OE
IIF 1349 - Right to appoint or remove directors → OE
553
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-07-22IIF 2631 - Director → ME
554
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Equity (Company account)
496 GBP2023-10-31
Officer
2022-10-19 ~ 2023-08-14IIF 1815 - Director → ME
555
2 Church Drive, Lincoln, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-07-22IIF 2760 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 792 - Ownership of shares – 75% or more → OE
IIF 792 - Ownership of voting rights - 75% or more → OE
556
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-26 ~ 2022-10-07IIF 1807 - Director → ME
557
71-75 Shelton Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-67,887 GBP2024-06-04
Officer
2021-01-22 ~ 2023-04-11IIF - Director → ME
Person with significant control
2021-01-22 ~ 2023-04-11IIF 927 - Ownership of shares – 75% or more → OE
IIF 927 - Ownership of voting rights - 75% or more → OE
558
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-23 ~ 2023-04-17IIF 2381 - Director → ME
559
4385, 15327148 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02IIF - Director → ME
560
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-12IIF 2374 - Director → ME
561
Wework, 2 Eastbourne Terrace, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-07 ~ 2023-08-16IIF 2859 - Director → ME
Person with significant control
2021-05-07 ~ 2023-08-16IIF 823 - Ownership of voting rights - 75% or more → OE
IIF 823 - Ownership of shares – 75% or more → OE
562
HORIZON HARMONY ESTATES LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1398 - Ownership of voting rights - 75% or more → OE
IIF 1398 - Ownership of shares – 75% or more → OE
IIF 1398 - Right to appoint or remove directors → OE
563
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-02-28 ~ 2025-08-17IIF 984 - Right to appoint or remove directors → OE
IIF 984 - Ownership of shares – 75% or more → OE
IIF 984 - Ownership of voting rights - 75% or more → OE
564
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-05IIF 1722 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-05IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
565
HORIZONHARBOR RENTALS LTD - 2025-08-26
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-08-21IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-08-21IIF 1454 - Ownership of voting rights - 75% or more → OE
IIF 1454 - Ownership of shares – 75% or more → OE
IIF 1454 - Right to appoint or remove directors → OE
566
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-22 ~ 2024-05-03IIF 2535 - Director → ME
567
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09IIF 2320 - Director → ME
Person with significant control
2024-04-18 ~ 2024-10-09IIF 1673 - Ownership of shares – 75% or more → OE
IIF 1673 - Ownership of voting rights - 75% or more → OE
568
4385, 12673782 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
18,925 GBP2023-06-30
Officer
2020-06-16 ~ 2021-12-07IIF 2794 - Director → ME
Person with significant control
2020-06-16 ~ 2021-12-07IIF 923 - Ownership of shares – 75% or more → OE
569
149 Spon Lane, West Bromwich, EnglandActive Corporate (1 parent)
Equity (Company account)
17,032 GBP2024-06-30
Officer
2020-06-11 ~ 2020-07-21IIF 2762 - Director → ME
Person with significant control
2020-06-11 ~ 2020-07-21IIF 871 - Ownership of shares – 75% or more → OE
570
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2020-07-13 ~ 2023-03-17IIF 2943 - Director → ME
Person with significant control
2020-07-13 ~ 2023-03-17IIF 921 - Ownership of shares – 75% or more → OE
571
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23IIF - Director → ME
Person with significant control
2021-06-11 ~ 2023-01-23IIF 1146 - Ownership of shares – 75% or more → OE
572
IDEAL CONSULT LTD - 2025-09-24
85 Great Portland Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-08-28 ~ 2025-09-22IIF - Director → ME
Person with significant control
2020-08-28 ~ 2025-09-22IIF 1585 - Ownership of shares – 75% or more → OE
573
SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2024-11-05IIF - Director → ME
Person with significant control
2024-02-13 ~ 2024-11-05IIF 1330 - Right to appoint or remove directors → OE
IIF 1330 - Ownership of shares – 75% or more → OE
IIF 1330 - Ownership of voting rights - 75% or more → OE
574
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-30 ~ 2023-07-11IIF 2363 - Director → ME
575
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2025-03-12IIF 2869 - Director → ME
Person with significant control
2020-07-19 ~ 2025-03-12IIF 796 - Ownership of shares – 75% or more → OE
576
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-11-20IIF - Director → ME
Person with significant control
2020-07-13 ~ 2024-11-20IIF 765 - Ownership of shares – 75% or more → OE
577
4385, 12753832 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-03-12IIF 2868 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-12IIF 957 - Ownership of shares – 75% or more → OE
578
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2020-11-02 ~ 2024-07-06IIF 2799 - Director → ME
Person with significant control
2020-11-02 ~ 2024-07-06IIF 1119 - Ownership of shares – 75% or more → OE
579
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-08-25IIF 2937 - Director → ME
Person with significant control
2020-07-19 ~ 2024-08-25IIF 763 - Ownership of shares – 75% or more → OE
580
24b Hoskins Lane, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02IIF 2669 - Director → ME
581
IMPRINTINNOVATE MEDIA LTD - 2025-08-26
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-08-21IIF 2497 - Director → ME
Person with significant control
2024-01-25 ~ 2025-08-21IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of shares – 75% or more → OE
IIF 520 - Ownership of voting rights - 75% or more → OE
582
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05IIF 2950 - Director → ME
Person with significant control
2023-11-29 ~ 2024-08-05IIF 1607 - Right to appoint or remove directors → OE
IIF 1607 - Ownership of voting rights - 75% or more → OE
IIF 1607 - Ownership of shares – 75% or more → OE
583
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-11-05IIF 1736 - Director → ME
Person with significant control
2024-02-26 ~ 2025-11-05IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
584
5 Dudley Road, Halesowen, EnglandDissolved Corporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16IIF 2692 - Director → ME
Person with significant control
2022-01-14 ~ 2023-01-16IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
585
4385, 13784058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-721,500 GBP2022-12-31
Officer
2021-12-06 ~ 2022-11-16IIF 2419 - Director → ME
Person with significant control
2021-12-06 ~ 2022-11-16IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
586
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
336,566 GBP2024-01-31
Officer
2022-01-11 ~ 2022-05-11IIF 2694 - Director → ME
Person with significant control
2022-01-11 ~ 2022-05-11IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Right to appoint or remove directors → OE
587
4385, 13789650 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-1,029,905 GBP2022-12-31
Officer
2021-12-08 ~ 2022-11-16IIF 2509 - Director → ME
Person with significant control
2021-12-08 ~ 2022-11-16IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
588
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-719,530 GBP2024-12-31
Officer
2021-12-06 ~ 2024-04-23IIF 2463 - Director → ME
Person with significant control
2021-12-06 ~ 2024-04-23IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
589
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07IIF 2358 - Director → ME
Person with significant control
2021-12-06 ~ 2022-09-07IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
590
4th Floor 4 Tabernacle Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
339 GBP2024-01-31
Officer
2022-01-11 ~ 2023-01-09IIF 2683 - Director → ME
Person with significant control
2022-01-11 ~ 2023-01-09IIF 1684 - Right to appoint or remove directors → OE
IIF 1684 - Ownership of voting rights - 75% or more → OE
IIF 1684 - Ownership of shares – 75% or more → OE
591
4385, 13791686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-726,529 GBP2022-12-31
Officer
2021-12-09 ~ 2022-11-16IIF 2388 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
592
10 Station Parade, Kenton Lane, Harrow, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2025-01-08IIF 2676 - Director → ME
Person with significant control
2022-01-28 ~ 2025-01-08IIF 501 - Ownership of shares – 75% or more → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
593
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-23 ~ 2024-04-18IIF 2343 - Director → ME
594
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,627 GBP2024-10-31
Officer
2020-10-13 ~ 2022-10-21IIF - Director → ME
Person with significant control
2020-10-13 ~ 2022-10-21IIF 771 - Ownership of shares – 75% or more → OE
595
50 Sackville Gardens, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-109,144 GBP2024-09-30
Officer
2020-09-08 ~ 2022-08-04IIF - Director → ME
Person with significant control
2020-09-08 ~ 2022-08-04IIF 907 - Ownership of shares – 75% or more → OE
596
15 Maritime Gate, Northfleet, Gravesend, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-09 ~ 2024-05-29IIF 2847 - Director → ME
Person with significant control
2020-09-09 ~ 2024-05-29IIF 1065 - Ownership of shares – 75% or more → OE
597
4385, 12865662 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
15,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04IIF 2915 - Director → ME
Person with significant control
2020-09-08 ~ 2022-02-04IIF 768 - Ownership of shares – 75% or more → OE
598
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-25IIF 2268 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-25IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
599
4385, 13897342 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-07 ~ 2023-08-24IIF 2404 - Director → ME
Person with significant control
2022-02-07 ~ 2023-08-24IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
600
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-17IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-17IIF 1445 - Ownership of shares – 75% or more → OE
IIF 1445 - Ownership of voting rights - 75% or more → OE
IIF 1445 - Right to appoint or remove directors → OE
601
1a Trafalgar Way, Stockbridge, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2146 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Right to appoint or remove directors → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
602
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-06-17IIF 2703 - Director → ME
Person with significant control
2024-02-14 ~ 2025-06-17IIF 678 - Ownership of shares – 75% or more → OE
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Right to appoint or remove directors → OE
603
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28IIF - Director → ME
Person with significant control
2021-01-27 ~ 2022-04-28IIF 925 - Ownership of voting rights - 75% or more → OE
IIF 925 - Ownership of shares – 75% or more → OE
604
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-20 ~ 2025-11-06IIF 1936 - Director → ME
Person with significant control
2023-10-20 ~ 2025-11-06IIF 415 - Ownership of voting rights - 75% or more → OE
IIF 415 - Right to appoint or remove directors → OE
IIF 415 - Ownership of shares – 75% or more → OE
605
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-30 ~ 2024-07-22IIF 2658 - Director → ME
606
36 Cotswold Drive, Coventry, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2020 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1201 - Ownership of shares – 75% or more → OE
IIF 1201 - Ownership of voting rights - 75% or more → OE
IIF 1201 - Right to appoint or remove directors → OE
607
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-06-02IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-06-02IIF 1308 - Ownership of voting rights - 75% or more → OE
IIF 1308 - Right to appoint or remove directors → OE
IIF 1308 - Ownership of shares – 75% or more → OE
608
INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 1653 - Ownership of shares – 75% or more → OE
IIF 1653 - Ownership of voting rights - 75% or more → OE
609
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-06-11IIF 2308 - Director → ME
Person with significant control
2024-04-18 ~ 2025-06-11IIF 1658 - Ownership of shares – 75% or more → OE
IIF 1658 - Ownership of voting rights - 75% or more → OE
610
15 West Street, Brighton, East Sussex, EnglandActive Corporate (2 parents)
Officer
2024-04-19 ~ 2025-04-17IIF 2332 - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-17IIF 1645 - Ownership of shares – 75% or more → OE
IIF 1645 - Ownership of voting rights - 75% or more → OE
611
50 Winchester Avenue, Leicester, Leicestershire, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-04 ~ 2024-11-28IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-11-28IIF 1305 - Ownership of shares – 75% or more → OE
IIF 1305 - Right to appoint or remove directors → OE
IIF 1305 - Ownership of voting rights - 75% or more → OE
612
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-12 ~ 2025-11-05IIF 1737 - Director → ME
Person with significant control
2024-02-12 ~ 2025-11-05IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
613
INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-08-21IIF 2314 - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 1646 - Ownership of voting rights - 75% or more → OE
IIF 1646 - Ownership of shares – 75% or more → OE
614
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-08-21IIF 2897 - Director → ME
Person with significant control
2024-02-02 ~ 2025-08-21IIF 1130 - Ownership of voting rights - 75% or more → OE
IIF 1130 - Ownership of shares – 75% or more → OE
IIF 1130 - Right to appoint or remove directors → OE
615
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-05-06IIF 2321 - Director → ME
Person with significant control
2024-04-18 ~ 2025-05-06IIF 1672 - Ownership of voting rights - 75% or more → OE
IIF 1672 - Ownership of shares – 75% or more → OE
616
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2024-04-18 ~ 2024-12-08IIF 2311 - Director → ME
Person with significant control
2024-04-18 ~ 2024-12-08IIF 1666 - Ownership of voting rights - 75% or more → OE
IIF 1666 - Ownership of shares – 75% or more → OE
617
4385, 13004425 - Companies House Default Address, CardiffDissolved Corporate
Net Assets/Liabilities (Company account)
541,371 GBP2023-11-30
Officer
2020-11-09 ~ 2022-01-03IIF - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-03IIF 1042 - Ownership of shares – 75% or more → OE
618
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05IIF 2611 - Director → ME
Person with significant control
2023-09-28 ~ 2024-01-05IIF 572 - Ownership of shares – 75% or more → OE
IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of voting rights - 75% or more → OE
619
INSIGHTFORGE AI LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-08-18IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18IIF 838 - Right to appoint or remove directors → OE
IIF 838 - Ownership of voting rights - 75% or more → OE
IIF 838 - Ownership of shares – 75% or more → OE
620
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-21IIF 2598 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-21IIF 598 - Ownership of shares – 75% or more → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
621
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-07IIF 1778 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-07IIF 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
622
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-13IIF 2290 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-13IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
623
INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-21IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21IIF 1463 - Ownership of voting rights - 75% or more → OE
IIF 1463 - Ownership of shares – 75% or more → OE
IIF 1463 - Right to appoint or remove directors → OE
624
4385, 15316934 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16IIF 2734 - Director → ME
Person with significant control
2023-11-29 ~ 2024-02-16IIF 1144 - Ownership of shares – 75% or more → OE
IIF 1144 - Ownership of voting rights - 75% or more → OE
IIF 1144 - Right to appoint or remove directors → OE
625
25 Norfolk Close, Worcester, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2581 - Director → ME
626
4385, 15267077 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12IIF 2579 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-12IIF 399 - Right to appoint or remove directors → OE
IIF 399 - Ownership of shares – 75% or more → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
627
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-07 ~ 2025-08-25IIF - Director → ME
Person with significant control
2024-03-07 ~ 2025-08-25IIF 1428 - Ownership of shares – 75% or more → OE
IIF 1428 - Ownership of voting rights - 75% or more → OE
IIF 1428 - Right to appoint or remove directors → OE
628
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-01-17IIF 1390 - Ownership of shares – 75% or more → OE
IIF 1390 - Right to appoint or remove directors → OE
IIF 1390 - Ownership of voting rights - 75% or more → OE
629
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-25IIF 2788 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-25IIF 1278 - Ownership of voting rights - 75% or more → OE
IIF 1278 - Right to appoint or remove directors → OE
IIF 1278 - Ownership of shares – 75% or more → OE
630
171 Great Ducie Street, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20IIF 2534 - Director → ME
631
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-08-17IIF 2586 - Director → ME
632
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2,001 GBP2024-08-31
Officer
2022-08-16 ~ 2024-01-06IIF 2634 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-06IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
633
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-01-21IIF 2675 - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-21IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Ownership of shares – 75% or more → OE
634
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07IIF 1713 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
635
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-08-25IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-25IIF 1413 - Right to appoint or remove directors → OE
IIF 1413 - Ownership of shares – 75% or more → OE
IIF 1413 - Ownership of voting rights - 75% or more → OE
636
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
782,165 GBP2023-11-30
Officer
2020-11-09 ~ 2021-11-25IIF 2921 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-25IIF 1154 - Ownership of shares – 75% or more → OE
637
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-04 ~ 2023-12-04IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-12-04IIF 1619 - Ownership of voting rights - 75% or more → OE
IIF 1619 - Ownership of shares – 75% or more → OE
638
18-20 Kew Road, Richmond, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
252 GBP2025-02-28
Officer
2020-06-04 ~ 2025-03-05IIF - Director → ME
Person with significant control
2020-06-04 ~ 2025-03-05IIF 1598 - Ownership of shares – 75% or more → OE
IIF 1598 - Ownership of voting rights - 75% or more → OE
639
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
481,399 GBP2024-11-30
Officer
2020-11-09 ~ 2021-11-24IIF 2810 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-24IIF 1004 - Ownership of shares – 75% or more → OE
640
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-04-19IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-04-19IIF 1599 - Ownership of shares – 75% or more → OE
641
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-25 ~ 2024-03-27IIF 2461 - Director → ME
642
105 Graham Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-08 ~ 2024-01-14IIF 2369 - Director → ME
643
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02IIF 2029 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-02IIF 1142 - Ownership of shares – 75% or more → OE
IIF 1142 - Right to appoint or remove directors → OE
IIF 1142 - Ownership of voting rights - 75% or more → OE
644
4385, 14682064 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15IIF 2544 - Director → ME
645
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04IIF 2338 - Director → ME
Person with significant control
2022-02-04 ~ 2023-02-04IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
646
EDUPULSE SOLUTIONS LTD - 2025-07-24
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-07-19IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-19IIF 1482 - Right to appoint or remove directors → OE
IIF 1482 - Ownership of shares – 75% or more → OE
IIF 1482 - Ownership of voting rights - 75% or more → OE
647
4385, 15276468 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12IIF 2307 - Director → ME
Person with significant control
2023-11-10 ~ 2024-08-12IIF 1643 - Ownership of shares – 75% or more → OE
IIF 1643 - Ownership of voting rights - 75% or more → OE
648
IRONCYBER DEFENSE LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-08-26IIF 2556 - Director → ME
Person with significant control
2024-03-25 ~ 2025-08-26IIF 573 - Ownership of voting rights - 75% or more → OE
IIF 573 - Ownership of shares – 75% or more → OE
IIF 573 - Right to appoint or remove directors → OE
649
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2023-11-25IIF 2659 - Director → ME
650
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-07 ~ 2023-11-17IIF 2818 - Director → ME
Person with significant control
2021-05-07 ~ 2023-11-17IIF 1141 - Ownership of voting rights - 75% or more → OE
IIF 1141 - Ownership of shares – 75% or more → OE
651
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-02-11IIF 1020 - Ownership of shares – 75% or more → OE
IIF 1020 - Right to appoint or remove directors → OE
IIF 1020 - Ownership of voting rights - 75% or more → OE
652
GENOFUSION LABS LTD - 2025-08-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-07-30IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-30IIF 1321 - Right to appoint or remove directors → OE
IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
653
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-11IIF 2893 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 1037 - Ownership of voting rights - 75% or more → OE
IIF 1037 - Ownership of shares – 75% or more → OE
654
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2023-07-20IIF 2765 - Director → ME
Person with significant control
2021-06-18 ~ 2023-07-20IIF 1243 - Ownership of shares – 75% or more → OE
655
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19IIF 2225 - Director → ME
Person with significant control
2022-02-07 ~ 2022-12-19IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
656
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-12 ~ 2022-03-07IIF 2828 - Director → ME
Person with significant control
2020-06-12 ~ 2022-03-07IIF 1699 - Ownership of shares – 75% or more → OE
657
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-31 ~ 2025-04-17IIF 2874 - Director → ME
Person with significant control
2021-05-31 ~ 2025-04-17IIF 1188 - Ownership of voting rights - 75% or more → OE
IIF 1188 - Ownership of shares – 75% or more → OE
658
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-22 ~ 2024-07-22IIF - Director → ME
659
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-16 ~ 2022-03-04IIF - Director → ME
Person with significant control
2020-06-16 ~ 2022-03-04IIF 1691 - Ownership of shares – 75% or more → OE
660
22 Balfour Road, Southall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2738 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1140 - Ownership of shares – 75% or more → OE
IIF 1140 - Ownership of voting rights - 75% or more → OE
661
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28IIF 2667 - Director → ME
Person with significant control
2024-02-26 ~ 2024-03-28IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Ownership of shares – 75% or more → OE
IIF 643 - Right to appoint or remove directors → OE
662
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
19,413 GBP2024-12-31
Officer
2020-07-13 ~ 2024-12-29IIF 2786 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-29IIF 817 - Ownership of shares – 75% or more → OE
663
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-05-15IIF 2484 - Director → ME
Person with significant control
2024-02-28 ~ 2025-05-15IIF 550 - Right to appoint or remove directors → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Ownership of shares – 75% or more → OE
664
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2021-02-17 ~ 2025-05-13IIF - Director → ME
Person with significant control
2021-02-17 ~ 2025-05-13IIF 1407 - Ownership of voting rights - 75% or more → OE
IIF 1407 - Ownership of shares – 75% or more → OE
665
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2022-10-18 ~ 2024-02-13IIF 2394 - Director → ME
666
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15IIF 2263 - Director → ME
667
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-03-02IIF 2743 - Director → ME
Person with significant control
2020-07-13 ~ 2025-03-02IIF 1213 - Ownership of shares – 75% or more → OE
668
50 Barley Lane, Ilford, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 1926 - Director → ME
669
115 Bedford Road, Bootle, Merseyside, EnglandActive Corporate (2 parents)
Equity (Company account)
-6,313 GBP2025-06-30
Officer
2022-06-10 ~ 2023-07-10IIF 2452 - Director → ME
670
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-12IIF 2472 - Director → ME
671
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2022-11-07 ~ 2024-01-14IIF 2453 - Director → ME
672
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-20 ~ 2024-03-07IIF 1718 - Director → ME
673
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, EnglandActive Corporate (1 parent)
Equity (Company account)
33,001 GBP2024-11-30
Officer
2023-11-20 ~ 2024-05-22IIF 2317 - Director → ME
Person with significant control
2023-11-20 ~ 2024-05-22IIF 1641 - Ownership of voting rights - 75% or more → OE
IIF 1641 - Ownership of shares – 75% or more → OE
674
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2022-08-02 ~ 2024-04-18IIF 2566 - Director → ME
Person with significant control
2022-08-02 ~ 2024-04-18IIF 565 - Ownership of shares – 75% or more → OE
IIF 565 - Ownership of voting rights - 75% or more → OE
675
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-11-06IIF 1768 - Director → ME
Person with significant control
2023-12-21 ~ 2025-11-06IIF 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
676
4385, 15316159 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09IIF 2723 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-09IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Right to appoint or remove directors → OE
IIF 709 - Ownership of voting rights - 75% or more → OE
677
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-925 GBP2024-10-31
Officer
2022-10-18 ~ 2024-01-09IIF 2422 - Director → ME
678
2b Woodbine Terrace, Harrogate, EnglandActive Corporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 1863 - Director → ME
679
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07IIF 1715 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
680
4385, 14426350 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-18 ~ 2024-02-19IIF 2405 - Director → ME
681
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19IIF 2627 - Director → ME
682
57 Stroud Green Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-09-04IIF 2488 - Director → ME
Person with significant control
2023-09-28 ~ 2024-09-04IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
IIF 608 - Ownership of shares – 75% or more → OE
683
LEARNLOOM LTD - 2025-08-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-08-26IIF 2628 - Director → ME
Person with significant control
2024-02-01 ~ 2025-08-26IIF 533 - Ownership of shares – 75% or more → OE
IIF 533 - Ownership of voting rights - 75% or more → OE
IIF 533 - Right to appoint or remove directors → OE
684
LEARNLOOM TECHNOLOGIES LTD - 2025-10-20
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-10-08IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-10-08IIF 1429 - Right to appoint or remove directors → OE
IIF 1429 - Ownership of voting rights - 75% or more → OE
IIF 1429 - Ownership of shares – 75% or more → OE
685
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2025-03-31
Officer
2024-01-04 ~ 2024-07-05IIF - Director → ME
686
LIFESCAPE HEALTH VENTURES LTD - 2025-10-01
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-08-28 ~ 2025-09-19IIF 2423 - Director → ME
Person with significant control
2025-08-28 ~ 2025-09-19IIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
687
LIFESYNTH BIOSYSTEMS LTD - 2025-10-21
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-08IIF 2292 - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-08IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
688
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-05 ~ 2024-07-30IIF 1710 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1594 - Ownership of voting rights - 75% or more → OE
IIF 1594 - Ownership of shares – 75% or more → OE
689
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2022-02-01IIF - Director → ME
Person with significant control
2020-11-10 ~ 2022-02-01IIF 1227 - Ownership of shares – 75% or more → OE
690
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
20,900 GBP2025-01-31
Officer
2024-01-25 ~ 2024-11-16IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-16IIF 1295 - Ownership of shares – 75% or more → OE
IIF 1295 - Ownership of voting rights - 75% or more → OE
IIF 1295 - Right to appoint or remove directors → OE
691
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09IIF - Director → ME
Person with significant control
2024-02-29 ~ 2024-08-09IIF 1449 - Right to appoint or remove directors → OE
IIF 1449 - Ownership of shares – 75% or more → OE
IIF 1449 - Ownership of voting rights - 75% or more → OE
692
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-05 ~ 2023-11-21IIF 2243 - Director → ME
Person with significant control
2021-10-05 ~ 2023-11-21IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
693
41 Oldfields Road, Sutton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
6,752 GBP2025-03-31
Officer
2024-02-14 ~ 2024-05-09IIF 2697 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 692 - Right to appoint or remove directors → OE
IIF 692 - Ownership of voting rights - 75% or more → OE
IIF 692 - Ownership of shares – 75% or more → OE
694
4385, 13007439 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
187,467 GBP2023-11-30
Officer
2020-11-10 ~ 2021-12-07IIF - Director → ME
Person with significant control
2020-11-10 ~ 2021-12-07IIF 807 - Ownership of shares – 75% or more → OE
695
7 Bell Yard, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
484,205 GBP2024-07-31
Officer
2020-07-10 ~ 2021-11-04IIF - Director → ME
Person with significant control
2020-07-10 ~ 2021-11-04IIF 799 - Ownership of shares – 75% or more → OE
696
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
GO APP LTD - 2024-10-03
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2023-10-30IIF 2352 - Director → ME
697
4385, 15178230 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2600 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
698
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-23 ~ 2023-08-08IIF - Director → ME
Person with significant control
2021-02-23 ~ 2023-08-08IIF 1206 - Ownership of shares – 75% or more → OE
IIF 1206 - Ownership of voting rights - 75% or more → OE
699
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
111,921 GBP2025-03-31
Officer
2024-03-09 ~ 2024-09-11IIF 2797 - Director → ME
Person with significant control
2024-03-09 ~ 2024-09-11IIF 936 - Right to appoint or remove directors → OE
IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
700
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2020-08-19 ~ 2022-10-10IIF - Director → ME
Person with significant control
2020-08-19 ~ 2022-10-10IIF 989 - Ownership of shares – 75% or more → OE
701
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-14 ~ 2022-06-07IIF 2578 - Director → ME
Person with significant control
2022-03-14 ~ 2022-06-07IIF 466 - Ownership of shares – 75% or more → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
IIF 466 - Right to appoint or remove directors → OE
702
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,143 GBP2024-11-30
Officer
2023-11-27 ~ 2024-07-07IIF - Director → ME
703
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24IIF 2924 - Director → ME
Person with significant control
2024-02-27 ~ 2024-08-24IIF 1158 - Ownership of shares – 75% or more → OE
IIF 1158 - Ownership of voting rights - 75% or more → OE
IIF 1158 - Right to appoint or remove directors → OE
704
MAGICAL CASHBACK LTD - 2025-09-08
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2022-04-05 ~ 2025-09-04IIF 2410 - Director → ME
Person with significant control
2022-04-05 ~ 2025-09-04IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
705
4385, 13897279 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18IIF 2341 - Director → ME
Person with significant control
2022-02-07 ~ 2022-07-18IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
706
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-02 ~ 2023-10-28IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-28IIF 750 - Ownership of shares – 75% or more → OE
707
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-01-09 ~ 2023-08-18IIF 2384 - Director → ME
708
4385, 13878852 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-28 ~ 2023-06-13IIF 2495 - Director → ME
Person with significant control
2022-01-28 ~ 2023-06-13IIF 1687 - Ownership of shares – 75% or more → OE
IIF 1687 - Ownership of voting rights - 75% or more → OE
709
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12IIF 2823 - Director → ME
Person with significant control
2020-11-03 ~ 2022-01-12IIF 851 - Ownership of shares – 75% or more → OE
710
85 First Floor Great Portland Street, LondonActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
188,426 GBP2024-09-30
Officer
2020-09-28 ~ 2021-11-24IIF - Director → ME
Person with significant control
2020-09-28 ~ 2021-11-24IIF 800 - Ownership of shares – 75% or more → OE
711
4385, 12734908 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-10 ~ 2023-12-17IIF - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-17IIF 865 - Ownership of shares – 75% or more → OE
712
5 Brayford Square, Stepney Green, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2023-12-18IIF 2995 - Director → ME
Person with significant control
2021-08-19 ~ 2023-12-18IIF 1286 - Ownership of shares – 75% or more → OE
IIF 1286 - Ownership of voting rights - 75% or more → OE
713
50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-08-31
Officer
2021-08-26 ~ 2023-04-28IIF 2278 - Director → ME
Person with significant control
2021-08-26 ~ 2023-04-28IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
714
4385, 12737685 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2023-05-19IIF 2772 - Director → ME
Person with significant control
2020-07-13 ~ 2023-05-19IIF 1058 - Ownership of shares – 75% or more → OE
715
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-28 ~ 2024-09-16IIF 1984 - Director → ME
Person with significant control
2020-09-28 ~ 2024-09-16IIF 1196 - Ownership of shares – 75% or more → OE
716
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-07-04IIF - Director → ME
717
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2023-11-05IIF 2942 - Director → ME
Person with significant control
2020-07-19 ~ 2023-11-05IIF 965 - Ownership of shares – 75% or more → OE
718
4385, 12971350 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-551 GBP2023-10-31
Officer
2020-10-23 ~ 2022-10-10IIF 2872 - Director → ME
Person with significant control
2020-10-23 ~ 2022-10-10IIF 729 - Ownership of shares – 75% or more → OE
719
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
896 GBP2024-07-31
Officer
2021-07-29 ~ 2022-10-14IIF 2764 - Director → ME
Person with significant control
2021-07-29 ~ 2022-10-14IIF 1186 - Ownership of shares – 75% or more → OE
IIF 1186 - Ownership of voting rights - 75% or more → OE
720
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-29 ~ 2024-12-05IIF 2966 - Director → ME
Person with significant control
2021-07-29 ~ 2024-12-05IIF 843 - Ownership of voting rights - 75% or more → OE
IIF 843 - Ownership of shares – 75% or more → OE
721
Town Hall, Civic Way, Tunbridge Wells, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2021-08-26 ~ 2024-07-31IIF 2728 - Director → ME
Person with significant control
2021-08-26 ~ 2024-07-31IIF 786 - Ownership of voting rights - 75% or more → OE
IIF 786 - Ownership of shares – 75% or more → OE
722
1 Marsh Close, Petersfield, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-05-18IIF 2466 - Director → ME
Person with significant control
2022-02-09 ~ 2024-05-18IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
723
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, TamworthLiquidation Corporate (1 parent)
Equity (Company account)
14,209 GBP2023-09-30
Officer
2020-09-07 ~ 2022-03-30IIF 2931 - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-30IIF 723 - Ownership of shares – 75% or more → OE
724
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
36,782 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-26IIF 1633 - Ownership of shares – 75% or more → OE
725
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-62,432 GBP2024-09-30
Officer
2020-09-09 ~ 2023-12-09IIF 2965 - Director → ME
Person with significant control
2020-09-09 ~ 2023-12-09IIF 1182 - Ownership of shares – 75% or more → OE
726
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
4385, 12865785 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2020-09-08 ~ 2024-04-11IIF 2024 - Director → ME
Person with significant control
2020-09-08 ~ 2024-04-11IIF 911 - Ownership of shares – 75% or more → OE
727
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-06-10IIF 2839 - Director → ME
Person with significant control
2021-08-19 ~ 2024-06-10IIF 1128 - Ownership of shares – 75% or more → OE
IIF 1128 - Ownership of voting rights - 75% or more → OE
728
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-02IIF 1997 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-02IIF 1008 - Ownership of shares – 75% or more → OE
729
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-11IIF 2258 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-11IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
730
4385, 13587457 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-26 ~ 2023-12-19IIF - Director → ME
Person with significant control
2021-08-26 ~ 2023-12-19IIF 1304 - Ownership of voting rights - 75% or more → OE
IIF 1304 - Ownership of shares – 75% or more → OE
731
61 Bridge Street, Herefordshire, Kington, United KingdomActive Corporate (1 parent)
Equity (Company account)
29,193 GBP2024-08-31
Officer
2020-08-16 ~ 2023-05-10IIF 2777 - Director → ME
Person with significant control
2020-08-16 ~ 2023-05-10IIF 949 - Ownership of shares – 75% or more → OE
732
1st Floor 415 High Street, Suite 1040, London, Stratford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2020-07-19 ~ 2024-05-03IIF 2730 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-19IIF 882 - Ownership of shares – 75% or more → OE
733
Ground Floor, 48 White Horse Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
-491 GBP2024-11-30
Officer
2022-11-09 ~ 2024-04-12IIF 2385 - Director → ME
734
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-15 ~ 2024-08-26IIF 2904 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-26IIF 847 - Ownership of shares – 75% or more → OE
735
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2024-08-02IIF 2741 - Director → ME
Person with significant control
2020-07-13 ~ 2024-08-02IIF 1111 - Ownership of shares – 75% or more → OE
736
4385, 12993148 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
267,877 GBP2023-11-30
Officer
2020-11-03 ~ 2021-12-07IIF - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-07IIF 1170 - Ownership of shares – 75% or more → OE
737
167-169 Great Portland Street, Fifth Floor, LondonActive Corporate (1 parent)
Equity (Company account)
48,063 GBP2024-11-30
Officer
2020-11-03 ~ 2021-12-10IIF 2926 - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10IIF 811 - Ownership of shares – 75% or more → OE
738
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-07 ~ 2021-12-13IIF 2731 - Director → ME
Person with significant control
2020-09-07 ~ 2021-12-13IIF 742 - Ownership of shares – 75% or more → OE
739
167-169 Great Portland Street, LondonActive Corporate (1 parent)
Equity (Company account)
230,259 GBP2024-08-31
Officer
2020-08-04 ~ 2024-01-11IIF 2927 - Director → ME
Person with significant control
2020-08-04 ~ 2024-01-11IIF 899 - Ownership of shares – 75% or more → OE
740
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
962 GBP2024-10-31
Officer
2022-10-28 ~ 2024-02-02IIF 2406 - Director → ME
741
52 High Street, Pinner, Middlesex, EnglandActive Corporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15IIF 2494 - Director → ME
Person with significant control
2022-01-28 ~ 2023-09-15IIF 1685 - Ownership of voting rights - 75% or more → OE
IIF 1685 - Ownership of shares – 75% or more → OE
742
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
28,488,512 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05IIF 2392 - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-05IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
743
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-02-28
Officer
2022-02-02 ~ 2022-08-24IIF 2619 - Director → ME
Person with significant control
2022-02-02 ~ 2022-08-24IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Ownership of shares – 75% or more → OE
744
Level 17, Dashwood House, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
20,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08IIF 2279 - Director → ME
Person with significant control
2021-09-21 ~ 2023-08-08IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
745
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12IIF 2259 - Director → ME
Person with significant control
2021-09-21 ~ 2023-02-12IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Ownership of shares – 75% or more → OE
746
24238, Sc709816 - Companies House Default Address, EdinburghDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-17 ~ 2023-04-14IIF 2237 - Director → ME
Person with significant control
2021-09-17 ~ 2023-04-14IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
747
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-13 ~ 2024-09-06IIF 1982 - Director → ME
Person with significant control
2020-10-13 ~ 2024-09-06IIF 946 - Ownership of shares – 75% or more → OE
748
METROHARBOR PROPERTIES LTD - 2025-10-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-10-08IIF 1955 - Director → ME
Person with significant control
2024-03-02 ~ 2025-10-08IIF 623 - Ownership of voting rights - 75% or more → OE
IIF 623 - Right to appoint or remove directors → OE
IIF 623 - Ownership of shares – 75% or more → OE
749
METROLINK REALTY LTD - 2025-10-24
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-29 ~ 2025-10-08IIF 2043 - Director → ME
Person with significant control
2024-02-29 ~ 2025-10-08IIF 1040 - Ownership of shares – 75% or more → OE
IIF 1040 - Ownership of voting rights - 75% or more → OE
IIF 1040 - Right to appoint or remove directors → OE
750
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07IIF 1774 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
751
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-23IIF 2528 - Director → ME
752
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2025-01-16IIF 2947 - Director → ME
Person with significant control
2021-03-15 ~ 2025-01-16IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Ownership of shares – 75% or more → OE
753
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2021-05-11 ~ 2025-08-26IIF - Director → ME
Person with significant control
2021-05-11 ~ 2025-08-26IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Ownership of shares – 75% or more → OE
754
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-11 ~ 2024-12-13IIF 2936 - Director → ME
Person with significant control
2021-05-11 ~ 2024-12-13IIF 858 - Ownership of voting rights - 75% or more → OE
IIF 858 - Ownership of shares – 75% or more → OE
755
4385, 15178416 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2513 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
756
MINDFULMETTLE HEALTH LTD - 2025-10-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-13IIF - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-13IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Right to appoint or remove directors → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
757
16 Shaw Close, Bicester, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 1830 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 627 - Right to appoint or remove directors → OE
IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
758
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-31 ~ 2025-11-07IIF 1733 - Director → ME
Person with significant control
2024-01-31 ~ 2025-11-07IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
759
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-01IIF 1063 - Right to appoint or remove directors → OE
IIF 1063 - Ownership of voting rights - 75% or more → OE
IIF 1063 - Ownership of shares – 75% or more → OE
760
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-15IIF 2622 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-15IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of shares – 75% or more → OE
761
4385, 14676453 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03IIF 2609 - Director → ME
762
WESTERN PRODUCTIONS LTD - 2024-07-12
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
11 St. Annes Avenue, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-07-06IIF 2875 - Director → ME
Person with significant control
2020-08-16 ~ 2024-07-06IIF 1229 - Ownership of shares – 75% or more → OE
763
SERENITY SCAPE REALTY LTD - 2025-07-17
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-15IIF 1341 - Ownership of voting rights - 75% or more → OE
IIF 1341 - Right to appoint or remove directors → OE
IIF 1341 - Ownership of shares – 75% or more → OE
764
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2021-01-27 ~ 2025-07-09IIF - Director → ME
Person with significant control
2021-01-27 ~ 2025-07-09IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Ownership of voting rights - 75% or more → OE
765
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2023-11-07 ~ 2024-05-24IIF 2663 - Director → ME
Person with significant control
2023-11-07 ~ 2024-05-24IIF 352 - Right to appoint or remove directors → OE
IIF 352 - Ownership of voting rights - 75% or more → OE
IIF 352 - Ownership of shares – 75% or more → OE
766
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-11-28IIF - Director → ME
Person with significant control
2021-05-28 ~ 2024-11-28IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
767
4385, 13501318 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2024-03-21IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-03-21IIF 974 - Ownership of voting rights - 75% or more → OE
IIF 974 - Ownership of shares – 75% or more → OE
768
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20IIF - Director → ME
Person with significant control
2021-07-09 ~ 2022-01-20IIF 835 - Ownership of voting rights - 75% or more → OE
IIF 835 - Ownership of shares – 75% or more → OE
769
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-22 ~ 2025-06-18IIF 2542 - Director → ME
Person with significant control
2023-02-22 ~ 2025-06-18IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
770
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2024-06-25IIF 2925 - Director → ME
771
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-19 ~ 2024-09-18IIF 2980 - Director → ME
Person with significant control
2021-08-19 ~ 2024-09-18IIF 1093 - Ownership of shares – 75% or more → OE
IIF 1093 - Ownership of voting rights - 75% or more → OE
772
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-11-21IIF 2945 - Director → ME
Person with significant control
2021-07-08 ~ 2024-11-21IIF 1698 - Ownership of voting rights - 75% or more → OE
IIF 1698 - Ownership of shares – 75% or more → OE
773
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07IIF 2593 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-07IIF 569 - Right to appoint or remove directors → OE
IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
774
4385, 14453364 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29IIF 2379 - Director → ME
775
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-21 ~ 2023-12-17IIF 2757 - Director → ME
Person with significant control
2020-08-21 ~ 2023-12-17IIF 850 - Ownership of shares – 75% or more → OE
776
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2020-08-19 ~ 2024-07-06IIF - Director → ME
Person with significant control
2020-08-19 ~ 2024-07-06IIF 745 - Ownership of shares – 75% or more → OE
777
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-11 ~ 2023-09-12IIF 2271 - Director → ME
Person with significant control
2022-02-11 ~ 2023-09-12IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
778
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-24 ~ 2024-01-30IIF 2356 - Director → ME
779
The Winning Box 27-37 Station Road, Office 30, Hayes, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02IIF 2712 - Director → ME
Person with significant control
2024-01-31 ~ 2024-09-02IIF 702 - Ownership of voting rights - 75% or more → OE
IIF 702 - Ownership of shares – 75% or more → OE
IIF 702 - Right to appoint or remove directors → OE
780
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-19 ~ 2024-04-14IIF 2469 - Director → ME
781
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, EnglandActive Corporate (2 parents)
Equity (Company account)
-6,000 GBP2025-03-31
Officer
2021-05-14 ~ 2022-01-10IIF 2879 - Director → ME
Person with significant control
2021-05-14 ~ 2022-01-10IIF 837 - Ownership of shares – 75% or more → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
782
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-16 ~ 2021-06-02IIF 2954 - Director → ME
Person with significant control
2021-05-16 ~ 2021-06-02IIF 760 - Ownership of voting rights - 75% or more → OE
IIF 760 - Ownership of shares – 75% or more → OE
783
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23IIF - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-23IIF 1277 - Ownership of shares – 75% or more → OE
784
63-66 Hatton Garden Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
11,961 GBP2023-11-30
Officer
2020-11-15 ~ 2021-11-04IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-04IIF 1092 - Ownership of shares – 75% or more → OE
785
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-27 ~ 2023-11-10IIF 2984 - Director → ME
Person with significant control
2021-01-27 ~ 2023-11-10IIF 1039 - Ownership of shares – 75% or more → OE
IIF 1039 - Ownership of voting rights - 75% or more → OE
786
4385, 12996220 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
791,168 GBP2023-11-30
Officer
2020-11-04 ~ 2021-12-10IIF - Director → ME
Person with significant control
2020-11-04 ~ 2021-12-10IIF 737 - Ownership of shares – 75% or more → OE
787
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, EnglandActive Corporate (4 parents)
Equity (Company account)
-29,083 GBP2024-03-31
Officer
2020-11-15 ~ 2023-03-02IIF - Director → ME
Person with significant control
2020-11-15 ~ 2023-03-02IIF 1634 - Ownership of shares – 75% or more → OE
788
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-20 ~ 2022-07-17IIF 2929 - Director → ME
Person with significant control
2020-07-20 ~ 2022-07-17IIF 848 - Ownership of shares – 75% or more → OE
789
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
417,106 GBP2024-07-31
Officer
2020-07-20 ~ 2024-04-19IIF 2802 - Director → ME
Person with significant control
2020-07-20 ~ 2024-04-19IIF 918 - Ownership of shares – 75% or more → OE
790
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2022-05-24 ~ 2023-03-20IIF 2417 - Director → ME
791
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-11-12IIF 2672 - Director → ME
Person with significant control
2024-02-04 ~ 2025-11-12IIF 659 - Right to appoint or remove directors → OE
IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
792
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-13 ~ 2022-02-02IIF - Director → ME
Person with significant control
2021-05-13 ~ 2022-02-02IIF 1192 - Ownership of shares – 75% or more → OE
IIF 1192 - Ownership of voting rights - 75% or more → OE
793
33 Cattells Grove, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2100 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1493 - Ownership of voting rights - 75% or more → OE
IIF 1493 - Right to appoint or remove directors → OE
IIF 1493 - Ownership of shares – 75% or more → OE
794
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17IIF 2283 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-17IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
795
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-07IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
IIF 1352 - Ownership of voting rights - 75% or more → OE
796
57 Northumberland Road, Kettering, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10IIF 1960 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-10IIF 615 - Right to appoint or remove directors → OE
IIF 615 - Ownership of shares – 75% or more → OE
IIF 615 - Ownership of voting rights - 75% or more → OE
797
Greatorex Business Centre, 8-10 Greatorex Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
8,845 GBP2024-02-28
Officer
2023-02-20 ~ 2024-05-14IIF 2543 - Director → ME
798
EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-03 ~ 2025-07-19IIF 2664 - Director → ME
Person with significant control
2024-03-03 ~ 2025-07-19IIF 461 - Ownership of shares – 75% or more → OE
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Right to appoint or remove directors → OE
799
NEURALHARBOR VENTURES LTD - 2025-10-21
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-16 ~ 2025-11-12IIF 2329 - Director → ME
Person with significant control
2024-04-16 ~ 2025-11-12IIF 1660 - Ownership of shares – 75% or more → OE
IIF 1660 - Ownership of voting rights - 75% or more → OE
800
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-11-12IIF 2312 - Director → ME
Person with significant control
2024-04-18 ~ 2025-11-12IIF 1657 - Ownership of voting rights - 75% or more → OE
IIF 1657 - Ownership of shares – 75% or more → OE
801
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-15 ~ 2025-11-07IIF 1745 - Director → ME
Person with significant control
2024-03-15 ~ 2025-11-07IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
802
NEUROSPRINT DYNAMICS LTD - 2025-10-20
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-11-12IIF 2880 - Director → ME
Person with significant control
2024-03-23 ~ 2025-11-12IIF 1179 - Ownership of voting rights - 75% or more → OE
IIF 1179 - Ownership of shares – 75% or more → OE
IIF 1179 - Right to appoint or remove directors → OE
803
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
30,000 GBP2022-07-31
Officer
2021-07-27 ~ 2022-12-19IIF - Director → ME
Person with significant control
2021-07-27 ~ 2022-12-09IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Ownership of shares – 75% or more → OE
804
NEXACOGNITION INNOVATIONS LTD - 2025-10-23
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-11-12IIF 1953 - Director → ME
Person with significant control
2024-03-18 ~ 2025-11-12IIF 384 - Ownership of shares – 75% or more → OE
IIF 384 - Right to appoint or remove directors → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
805
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-03-28IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-03-28IIF 1471 - Ownership of shares – 75% or more → OE
IIF 1471 - Right to appoint or remove directors → OE
IIF 1471 - Ownership of voting rights - 75% or more → OE
806
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
248 GBP2024-09-30
Officer
2020-09-08 ~ 2024-02-28IIF - Director → ME
Person with significant control
2020-09-08 ~ 2024-02-28IIF 1120 - Ownership of shares – 75% or more → OE
807
315 Halliwell Road, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,351 GBP2022-11-30
Officer
2020-11-20 ~ 2022-05-10IIF 2769 - Director → ME
Person with significant control
2020-11-20 ~ 2022-05-10IIF 926 - Ownership of shares – 75% or more → OE
808
6 West Royd Park, Mirfield, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2134 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1446 - Ownership of shares – 75% or more → OE
IIF 1446 - Right to appoint or remove directors → OE
IIF 1446 - Ownership of voting rights - 75% or more → OE
809
NEXUSCART INNOVATIONS LTD - 2025-10-23
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-11-12IIF 1792 - Director → ME
Person with significant control
2024-02-14 ~ 2025-11-12IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Right to appoint or remove directors → OE
810
4385, 15325902 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2588 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 499 - Right to appoint or remove directors → OE
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Ownership of shares – 75% or more → OE
811
NEXUSNEST REAL ESTATE LTD - 2025-10-22
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-12IIF 2952 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-12IIF 1077 - Right to appoint or remove directors → OE
IIF 1077 - Ownership of voting rights - 75% or more → OE
IIF 1077 - Ownership of shares – 75% or more → OE
812
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-11-12IIF 2785 - Director → ME
Person with significant control
2024-02-27 ~ 2025-11-12IIF 1097 - Ownership of voting rights - 75% or more → OE
IIF 1097 - Ownership of shares – 75% or more → OE
IIF 1097 - Right to appoint or remove directors → OE
813
NEXUSNOOK REAL ESTATE LTD - 2025-10-22
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-11-12IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-11-12IIF 1316 - Ownership of shares – 75% or more → OE
IIF 1316 - Ownership of voting rights - 75% or more → OE
814
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-06-03IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-03IIF 1307 - Right to appoint or remove directors → OE
IIF 1307 - Ownership of voting rights - 75% or more → OE
IIF 1307 - Ownership of shares – 75% or more → OE
815
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10IIF 2327 - Director → ME
Person with significant control
2024-06-13 ~ 2024-11-10IIF 1667 - Ownership of voting rights - 75% or more → OE
IIF 1667 - Ownership of shares – 75% or more → OE
816
GREENGROVE CAPITAL HOMES LTD - 2025-08-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-02 ~ 2025-07-30IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-30IIF 1070 - Ownership of voting rights - 75% or more → OE
IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Right to appoint or remove directors → OE
817
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1,298 GBP2024-04-30
Officer
2021-04-07 ~ 2023-04-24IIF - Director → ME
Person with significant control
2021-04-07 ~ 2023-04-24IIF 846 - Ownership of shares – 75% or more → OE
IIF 846 - Ownership of voting rights - 75% or more → OE
818
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2021-04-29 ~ 2023-09-29IIF - Director → ME
Person with significant control
2021-04-29 ~ 2023-09-29IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Ownership of voting rights - 75% or more → OE
819
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-23 ~ 2024-12-19IIF - Director → ME
Person with significant control
2021-04-23 ~ 2024-12-19IIF 1291 - Ownership of voting rights - 75% or more → OE
IIF 1291 - Ownership of shares – 75% or more → OE
820
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-10-10IIF 2585 - Director → ME
Person with significant control
2025-06-02 ~ 2025-10-10IIF 538 - Right to appoint or remove directors → OE
IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
821
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17IIF - Director → ME
822
NORTHERN ESTABLISHMENT LTD - 2025-10-01
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
79,412 GBP2024-09-01
Officer
2020-08-16 ~ 2024-06-14IIF 2848 - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-14IIF 961 - Ownership of shares – 75% or more → OE
823
40 Colchester Street, Coventry, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-01 ~ 2023-05-05IIF 2349 - Director → ME
824
4385, 15327107 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1397 - Ownership of shares – 75% or more → OE
IIF 1397 - Right to appoint or remove directors → OE
IIF 1397 - Ownership of voting rights - 75% or more → OE
825
NOURISHNEST WELLNESS LTD - 2025-10-23
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-04 ~ 2025-10-21IIF 2111 - Director → ME
Person with significant control
2024-02-04 ~ 2025-10-21IIF 1402 - Ownership of voting rights - 75% or more → OE
IIF 1402 - Right to appoint or remove directors → OE
IIF 1402 - Ownership of shares – 75% or more → OE
826
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22IIF 2005 - Director → ME
827
NOVACELL SCIENCES LTD - 2025-10-27
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21IIF 2147 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21IIF 1394 - Ownership of voting rights - 75% or more → OE
IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
828
SOLARFLARE INNOVATIONS LTD - 2025-05-28
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-05-22IIF 2280 - Director → ME
Person with significant control
2024-01-15 ~ 2025-05-22IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
829
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,308 GBP2024-11-30
Officer
2023-11-24 ~ 2024-10-01IIF - Director → ME
Person with significant control
2023-11-24 ~ 2024-10-01IIF 1315 - Ownership of shares – 75% or more → OE
IIF 1315 - Ownership of voting rights - 75% or more → OE
IIF 1315 - Right to appoint or remove directors → OE
830
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-07IIF 1779 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-07IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
831
NOVALIFE BIOSYSTEMS LTD - 2025-10-27
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-30 ~ 2025-10-21IIF 1916 - Director → ME
Person with significant control
2024-01-30 ~ 2025-10-21IIF 372 - Ownership of voting rights - 75% or more → OE
IIF 372 - Right to appoint or remove directors → OE
IIF 372 - Ownership of shares – 75% or more → OE
832
17 Lower Road, Redhill, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 1980 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Right to appoint or remove directors → OE
IIF 713 - Ownership of shares – 75% or more → OE
833
4385, 15564803 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02IIF 2783 - Director → ME
834
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-08-28 ~ 2025-10-22IIF 2637 - Director → ME
Person with significant control
2025-08-28 ~ 2025-10-22IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
835
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-01-16IIF 2489 - Director → ME
Person with significant control
2023-11-07 ~ 2025-01-16IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Ownership of shares – 75% or more → OE
836
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2025-04-24IIF 2562 - Director → ME
Person with significant control
2023-11-07 ~ 2025-04-24IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
837
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-29IIF 1946 - Director → ME
838
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22IIF - Director → ME
839
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-07-08IIF 2294 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-08IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of shares – 75% or more → OE
840
Suite 9, Hamlyn House, Beadles Lane, Oxted, EnglandActive Corporate (1 parent)
Equity (Company account)
-50,839.66 GBP2023-11-30
Officer
2020-11-03 ~ 2023-05-02IIF - Director → ME
Person with significant control
2020-11-03 ~ 2023-05-02IIF 864 - Ownership of shares – 75% or more → OE
841
4385, 13035462 - Companies House Default Address, CardiffDissolved Corporate
Net Assets/Liabilities (Company account)
571,431 GBP2023-11-30
Officer
2020-11-20 ~ 2021-12-07IIF 2917 - Director → ME
Person with significant control
2020-11-20 ~ 2021-12-07IIF 815 - Ownership of shares – 75% or more → OE
842
4385, 12735054 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2020-07-10 ~ 2022-10-10IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-10-10IIF 960 - Ownership of shares – 75% or more → OE
843
OMNICELL BIOTECH LTD - 2025-10-27
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-10-21IIF 2017 - Director → ME
Person with significant control
2024-01-24 ~ 2025-10-21IIF 1007 - Ownership of shares – 75% or more → OE
IIF 1007 - Ownership of voting rights - 75% or more → OE
IIF 1007 - Right to appoint or remove directors → OE
844
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24IIF - Director → ME
845
RELIABLE LTD - 2022-03-31
OMS GROUP(UK) LIMITED - 2023-06-24
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
271,451 GBP2024-09-30
Officer
2020-09-21 ~ 2021-11-30IIF 2696 - Director → ME
Person with significant control
2020-09-21 ~ 2021-11-30IIF 674 - Ownership of shares – 75% or more → OE
846
CYBERGUARD INNOVATIONS LTD - 2025-05-20
SUREFIX SERVICES LTD. - 2025-05-27
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-05-09IIF 2550 - Director → ME
Person with significant control
2024-03-23 ~ 2025-05-09IIF 397 - Ownership of shares – 75% or more → OE
IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
847
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08IIF 2964 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-08IIF 1171 - Right to appoint or remove directors → OE
IIF 1171 - Ownership of voting rights - 75% or more → OE
IIF 1171 - Ownership of shares – 75% or more → OE
848
7 Bell Yard, London, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
666,000 GBP2025-01-31
Officer
2021-01-20 ~ 2021-10-28IIF - Director → ME
Person with significant control
2021-01-20 ~ 2021-10-28IIF 830 - Ownership of shares – 75% or more → OE
IIF 830 - Ownership of voting rights - 75% or more → OE
849
4385, 12734560 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-01-25IIF - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-25IIF 1297 - Ownership of shares – 75% or more → OE
850
OPULENTORIGINS STUDIOS LTD - 2025-10-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-21IIF 1976 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-21IIF 683 - Ownership of voting rights - 75% or more → OE
IIF 683 - Right to appoint or remove directors → OE
IIF 683 - Ownership of shares – 75% or more → OE
851
Lytchett House 13 Freeland Park, Wareham Road, Poole, EnglandDissolved Corporate (2 parents)
Equity (Company account)
4,386,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28IIF - Director → ME
Person with significant control
2021-01-28 ~ 2022-04-28IIF 1228 - Ownership of voting rights - 75% or more → OE
IIF 1228 - Ownership of shares – 75% or more → OE
852
ELITEESSENCE PROPERTIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-07-19IIF - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-19IIF 1260 - Right to appoint or remove directors → OE
IIF 1260 - Ownership of shares – 75% or more → OE
IIF 1260 - Ownership of voting rights - 75% or more → OE
853
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2022-02-09 ~ 2025-11-06IIF 1813 - Director → ME
Person with significant control
2022-02-09 ~ 2025-11-06IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Ownership of shares – 75% or more → OE
854
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
5,749 GBP2023-09-30
Officer
2021-01-27 ~ 2023-02-21IIF - Director → ME
Person with significant control
2021-01-27 ~ 2023-02-21IIF 720 - Ownership of shares – 75% or more → OE
IIF 720 - Ownership of voting rights - 75% or more → OE
855
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF 2135 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 1415 - Right to appoint or remove directors → OE
IIF 1415 - Ownership of shares – 75% or more → OE
IIF 1415 - Ownership of voting rights - 75% or more → OE
856
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF 2037 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 861 - Ownership of shares – 75% or more → OE
IIF 861 - Ownership of voting rights - 75% or more → OE
IIF 861 - Right to appoint or remove directors → OE
857
CLEANCURRENT ENERGY LTD - 2025-07-11
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-15 ~ 2025-07-10IIF - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-10IIF 1411 - Ownership of voting rights - 75% or more → OE
IIF 1411 - Right to appoint or remove directors → OE
IIF 1411 - Ownership of shares – 75% or more → OE
858
29 Trowtree Avenue, Manchester, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02IIF 1890 - Director → ME
859
21 Jeffereys Crescent, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 1934 - Director → ME
860
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07IIF 1760 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
861
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03IIF 1958 - Director → ME
Person with significant control
2023-09-28 ~ 2024-06-03IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
862
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-03-26IIF 2616 - Director → ME
Person with significant control
2023-09-28 ~ 2024-03-26IIF 599 - Ownership of shares – 75% or more → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Right to appoint or remove directors → OE
863
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28IIF 1975 - Director → ME
Person with significant control
2024-01-24 ~ 2024-05-28IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Right to appoint or remove directors → OE
864
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-28 ~ 2024-05-15IIF 2677 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-15IIF 567 - Ownership of shares – 75% or more → OE
IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of voting rights - 75% or more → OE
865
NEURALSPRINT SOLUTIONS LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-04-04IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-04IIF 778 - Right to appoint or remove directors → OE
IIF 778 - Ownership of voting rights - 75% or more → OE
IIF 778 - Ownership of shares – 75% or more → OE
866
4385, 14885878 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF 2842 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
867
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17IIF 2300 - Director → ME
Person with significant control
2023-11-29 ~ 2024-05-17IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
868
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2024-07-22IIF 2989 - Director → ME
869
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06IIF 1828 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06IIF 497 - Ownership of shares – 75% or more → OE
IIF 497 - Ownership of voting rights - 75% or more → OE
870
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-09-30
Officer
2020-09-07 ~ 2023-04-20IIF - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-20IIF 922 - Ownership of shares – 75% or more → OE
871
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-02 ~ 2024-10-10IIF - Director → ME
Person with significant control
2020-11-02 ~ 2024-10-10IIF 721 - Ownership of shares – 75% or more → OE
872
4385, 15242909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2641 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of shares – 75% or more → OE
873
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (5 parents)
Equity (Company account)
4,422,619 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26IIF 2577 - Director → ME
874
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31IIF - Director → ME
Person with significant control
2024-02-13 ~ 2025-01-31IIF 1606 - Right to appoint or remove directors → OE
IIF 1606 - Ownership of shares – 75% or more → OE
IIF 1606 - Ownership of voting rights - 75% or more → OE
875
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-50,619 GBP2024-11-30
Officer
2023-11-29 ~ 2024-07-24IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-07-24IIF 1453 - Ownership of shares – 75% or more → OE
IIF 1453 - Right to appoint or remove directors → OE
IIF 1453 - Ownership of voting rights - 75% or more → OE
876
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-19 ~ 2024-09-25IIF 2821 - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-25IIF 868 - Ownership of shares – 75% or more → OE
877
7b Crofts Avenue, Pickering, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22IIF 2618 - Director → ME
Person with significant control
2023-10-28 ~ 2024-07-22IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
878
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-11IIF 2603 - Director → ME
879
4385, 13305256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2021-03-31 ~ 2023-10-04IIF 2902 - Director → ME
Person with significant control
2021-03-31 ~ 2023-10-04IIF 889 - Ownership of shares – 75% or more → OE
IIF 889 - Ownership of voting rights - 75% or more → OE
880
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2023-11-07 ~ 2024-11-27IIF 2687 - Director → ME
Person with significant control
2023-11-07 ~ 2024-11-27IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Right to appoint or remove directors → OE
IIF 551 - Ownership of shares – 75% or more → OE
881
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16IIF 2131 - Director → ME
Person with significant control
2024-02-28 ~ 2024-09-16IIF 1497 - Right to appoint or remove directors → OE
IIF 1497 - Ownership of voting rights - 75% or more → OE
IIF 1497 - Ownership of shares – 75% or more → OE
882
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07IIF 2657 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-07IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
IIF 656 - Right to appoint or remove directors → OE
883
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,309 GBP2024-12-31
Officer
2023-12-11 ~ 2024-10-07IIF - Director → ME
Person with significant control
2023-12-11 ~ 2024-10-07IIF 1324 - Ownership of voting rights - 75% or more → OE
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
884
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-06-17IIF 2504 - Director → ME
Person with significant control
2024-01-26 ~ 2025-06-17IIF 453 - Ownership of shares – 75% or more → OE
IIF 453 - Right to appoint or remove directors → OE
IIF 453 - Ownership of voting rights - 75% or more → OE
885
COGNICRAFT VENTURES LTD - 2025-04-28
SMART X ECOSYSTEM LTD - 2025-06-26
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-04-18IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-18IIF 1401 - Ownership of voting rights - 75% or more → OE
IIF 1401 - Right to appoint or remove directors → OE
IIF 1401 - Ownership of shares – 75% or more → OE
886
4385, 15338911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2647 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Right to appoint or remove directors → OE
IIF 603 - Ownership of shares – 75% or more → OE
887
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-11-07IIF 1727 - Director → ME
Person with significant control
2024-01-24 ~ 2025-11-07IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
888
4385, 15339721 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2886 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1211 - Ownership of shares – 75% or more → OE
IIF 1211 - Right to appoint or remove directors → OE
IIF 1211 - Ownership of voting rights - 75% or more → OE
889
35 Pine Walk, Cobham, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2038 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 788 - Right to appoint or remove directors → OE
IIF 788 - Ownership of voting rights - 75% or more → OE
IIF 788 - Ownership of shares – 75% or more → OE
890
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-03IIF 2333 - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-03IIF 1644 - Ownership of voting rights - 75% or more → OE
IIF 1644 - Ownership of shares – 75% or more → OE
891
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17IIF 2559 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-17IIF 530 - Right to appoint or remove directors → OE
IIF 530 - Ownership of voting rights - 75% or more → OE
IIF 530 - Ownership of shares – 75% or more → OE
892
PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21IIF 2133 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21IIF 1441 - Ownership of voting rights - 75% or more → OE
IIF 1441 - Right to appoint or remove directors → OE
IIF 1441 - Ownership of shares – 75% or more → OE
893
BLUESKY BEACON ESTATES LTD - 2025-04-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-04-24IIF 2516 - Director → ME
Person with significant control
2024-03-06 ~ 2025-04-24IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
894
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05IIF 2433 - Director → ME
895
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-09-30
Officer
2023-09-30 ~ 2025-11-06IIF 1896 - Director → ME
Person with significant control
2023-09-30 ~ 2025-11-06IIF 576 - Right to appoint or remove directors → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Ownership of shares – 75% or more → OE
896
4385, 15177616 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2605 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Right to appoint or remove directors → OE
897
Bartle House, Oxford Court, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-24 ~ 2022-10-11IIF 2958 - Director → ME
Person with significant control
2021-03-24 ~ 2022-10-11IIF 1073 - Ownership of shares – 75% or more → OE
IIF 1073 - Ownership of voting rights - 75% or more → OE
898
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2022-11-08 ~ 2023-05-18IIF 2427 - Director → ME
899
4385, 14885909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1210 - Ownership of shares – 75% or more → OE
IIF 1210 - Ownership of voting rights - 75% or more → OE
900
APPLIED PARTNERS LTD - 2024-10-25
POWERON INDUSTRIES UK LTD - 2024-10-29
Unit No. #03 21 Dover Road, Blackpool, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-08-18 ~ 2024-02-13IIF - Director → ME
Person with significant control
2020-08-18 ~ 2024-02-13IIF 1568 - Ownership of shares – 75% or more → OE
901
4385, 13574775 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2024-01-15IIF - Director → ME
Person with significant control
2021-08-19 ~ 2024-01-15IIF 1234 - Ownership of shares – 75% or more → OE
IIF 1234 - Ownership of voting rights - 75% or more → OE
902
4385, 13574779 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-19 ~ 2023-11-28IIF 2975 - Director → ME
Person with significant control
2021-08-19 ~ 2023-11-28IIF 859 - Ownership of voting rights - 75% or more → OE
IIF 859 - Ownership of shares – 75% or more → OE
903
PREMIERRENT INVESTMENTS LTD - 2025-10-29
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-21IIF 2077 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-21IIF 1399 - Ownership of shares – 75% or more → OE
IIF 1399 - Right to appoint or remove directors → OE
IIF 1399 - Ownership of voting rights - 75% or more → OE
904
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-11-07IIF 1752 - Director → ME
Person with significant control
2024-03-06 ~ 2025-11-07IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
905
PRIMELEASE INVESTMENTS LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-08-18IIF 2274 - Director → ME
Person with significant control
2024-02-26 ~ 2025-08-18IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
906
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-01 ~ 2025-11-07IIF 1758 - Director → ME
Person with significant control
2024-03-01 ~ 2025-11-07IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
907
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-07-28IIF 2699 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-28IIF 693 - Right to appoint or remove directors → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
IIF 693 - Ownership of shares – 75% or more → OE
908
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-05 ~ 2025-11-08IIF 1772 - Director → ME
Person with significant control
2024-03-05 ~ 2025-11-08IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
909
PRIMESENTRY FINANCE LTD - 2025-10-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-11 ~ 2025-10-23IIF 1938 - Director → ME
Person with significant control
2024-03-11 ~ 2025-10-23IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
910
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18IIF 1977 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-18IIF 675 - Right to appoint or remove directors → OE
IIF 675 - Ownership of shares – 75% or more → OE
IIF 675 - Ownership of voting rights - 75% or more → OE
911
260-266 Humberstone Road, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-26 ~ 2024-04-16IIF 2421 - Director → ME
912
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2023-10-27 ~ 2024-07-22IIF 2625 - Director → ME
913
24238, Sc711334 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2021-10-05 ~ 2023-04-14IIF 2261 - Director → ME
Person with significant control
2021-10-05 ~ 2023-04-14IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
914
19 Guildford Road, Ilford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-141 GBP2024-08-31
Officer
2022-08-24 ~ 2023-12-08IIF 2443 - Director → ME
915
5 South Charlotte Street, Edinburgh, United KingdomActive Corporate (3 parents)
Equity (Company account)
9,661 GBP2024-10-31
Officer
2022-10-20 ~ 2023-07-11IIF 2275 - Director → ME
916
NEXWAVE FINANCIAL LTD - 2025-05-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-24 ~ 2025-04-03IIF 2551 - Director → ME
Person with significant control
2024-01-24 ~ 2025-04-03IIF 524 - Ownership of voting rights - 75% or more → OE
IIF 524 - Right to appoint or remove directors → OE
IIF 524 - Ownership of shares – 75% or more → OE
917
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-30 ~ 2023-02-10IIF 2863 - Director → ME
Person with significant control
2020-07-30 ~ 2023-02-10IIF 940 - Ownership of shares – 75% or more → OE
918
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13IIF 2287 - Director → ME
Person with significant control
2024-02-01 ~ 2025-03-13IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
919
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-04 ~ 2024-09-25IIF - Director → ME
Person with significant control
2021-05-04 ~ 2024-09-25IIF 1216 - Ownership of voting rights - 75% or more → OE
IIF 1216 - Ownership of shares – 75% or more → OE
920
50 Christchurch Road, Ringwood, Hampshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-135,628 GBP2024-05-31
Officer
2021-05-03 ~ 2023-12-29IIF 2969 - Director → ME
Person with significant control
2021-05-03 ~ 2023-12-29IIF 938 - Ownership of voting rights - 75% or more → OE
IIF 938 - Ownership of shares – 75% or more → OE
921
4385, 13903781 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-09 ~ 2024-04-24IIF 2445 - Director → ME
Person with significant control
2022-02-09 ~ 2024-04-24IIF 260 - Ownership of shares – 75% or more → OE
IIF 260 - Ownership of voting rights - 75% or more → OE
922
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11IIF 2710 - Director → ME
Person with significant control
2024-02-26 ~ 2024-11-11IIF 698 - Ownership of shares – 75% or more → OE
IIF 698 - Ownership of voting rights - 75% or more → OE
IIF 698 - Right to appoint or remove directors → OE
923
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20IIF 2546 - Director → ME
Person with significant control
2023-11-07 ~ 2024-09-20IIF 607 - Ownership of voting rights - 75% or more → OE
IIF 607 - Right to appoint or remove directors → OE
IIF 607 - Ownership of shares – 75% or more → OE
924
PROSPERGUARD FINANCIAL LTD - 2025-10-29
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-12 ~ 2025-10-23IIF 2012 - Director → ME
Person with significant control
2024-03-12 ~ 2025-10-23IIF 1110 - Ownership of voting rights - 75% or more → OE
IIF 1110 - Right to appoint or remove directors → OE
IIF 1110 - Ownership of shares – 75% or more → OE
925
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13IIF 2046 - Director → ME
Person with significant control
2024-03-09 ~ 2024-06-13IIF 1061 - Right to appoint or remove directors → OE
IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
926
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28IIF - Director → ME
Person with significant control
2024-02-28 ~ 2024-11-28IIF 1328 - Right to appoint or remove directors → OE
IIF 1328 - Ownership of voting rights - 75% or more → OE
IIF 1328 - Ownership of shares – 75% or more → OE
927
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20IIF 2315 - Director → ME
Person with significant control
2024-04-18 ~ 2025-03-20IIF 1674 - Ownership of voting rights - 75% or more → OE
IIF 1674 - Ownership of shares – 75% or more → OE
928
PROSPERRENT VENTURES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (5 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-21IIF 1871 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-21IIF 521 - Ownership of shares – 75% or more → OE
IIF 521 - Right to appoint or remove directors → OE
IIF 521 - Ownership of voting rights - 75% or more → OE
929
VIRTUAL APP MEDIA LTD - 2024-07-02
4385, 12814940 - Companies House Default Address, CardiffActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-16 ~ 2024-06-25IIF - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-25IIF 1028 - Ownership of shares – 75% or more → OE
930
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09IIF - Director → ME
Person with significant control
2021-11-23 ~ 2022-06-09IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
931
AERODOC LTD - 2022-05-04
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
39,798,675 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22IIF 2988 - Director → ME
Person with significant control
2021-01-29 ~ 2022-03-22IIF 827 - Ownership of shares – 75% or more → OE
IIF 827 - Ownership of voting rights - 75% or more → OE
932
4385, 14886162 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1232 - Ownership of voting rights - 75% or more → OE
IIF 1232 - Ownership of shares – 75% or more → OE
933
4385, 15178382 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2595 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 385 - Right to appoint or remove directors → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Ownership of shares – 75% or more → OE
934
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22IIF 2273 - Director → ME
935
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22IIF - Director → ME
936
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14IIF 1943 - Director → ME
937
PUREENERGY ECOSYSTEMS LTD - 2025-09-26
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-16 ~ 2025-09-25IIF 2768 - Director → ME
Person with significant control
2023-12-16 ~ 2025-09-25IIF 1178 - Ownership of shares – 75% or more → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
IIF 1178 - Right to appoint or remove directors → OE
938
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22IIF - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-22IIF 1310 - Right to appoint or remove directors → OE
IIF 1310 - Ownership of voting rights - 75% or more → OE
IIF 1310 - Ownership of shares – 75% or more → OE
939
4385, 15327046 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF - Director → ME
940
8 Jubilee Road, High Wycombe, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-08-14IIF 1425 - Right to appoint or remove directors → OE
IIF 1425 - Ownership of shares – 75% or more → OE
IIF 1425 - Ownership of voting rights - 75% or more → OE
941
4385, 15368341 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1150 - Ownership of voting rights - 75% or more → OE
IIF 1150 - Ownership of shares – 75% or more → OE
IIF 1150 - Right to appoint or remove directors → OE
942
PUREPOWER ECOSYSTEMS LTD - 2025-10-28
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-10-21IIF 2019 - Director → ME
Person with significant control
2024-02-02 ~ 2025-10-21IIF 1299 - Ownership of shares – 75% or more → OE
IIF 1299 - Right to appoint or remove directors → OE
IIF 1299 - Ownership of voting rights - 75% or more → OE
943
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-09-03IIF 2284 - Director → ME
Person with significant control
2024-02-02 ~ 2025-09-03IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
944
13 Chester Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-11-30
Officer
2020-11-02 ~ 2023-09-15IIF 2932 - Director → ME
Person with significant control
2020-11-02 ~ 2023-09-15IIF 1064 - Ownership of shares – 75% or more → OE
945
8 Warren Yard, Wolverton Mill, Milton Keynes, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-20 ~ 2024-09-04IIF - Director → ME
Person with significant control
2021-05-20 ~ 2024-09-04IIF 1011 - Ownership of shares – 75% or more → OE
IIF 1011 - Ownership of voting rights - 75% or more → OE
946
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29IIF 2864 - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-29IIF 1241 - Ownership of shares – 75% or more → OE
IIF 1241 - Ownership of voting rights - 75% or more → OE
947
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18IIF 2900 - Director → ME
Person with significant control
2024-03-17 ~ 2024-09-18IIF 1274 - Right to appoint or remove directors → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
IIF 1274 - Ownership of shares – 75% or more → OE
948
QUANTUMBRIDGES DYNAMICS LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-18 ~ 2025-10-24IIF 1801 - Director → ME
Person with significant control
2024-04-18 ~ 2025-10-24IIF 1669 - Ownership of voting rights - 75% or more → OE
IIF 1669 - Ownership of shares – 75% or more → OE
949
QUANTUMBRIDGES TECH LTD - 2025-10-28
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-23IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-23IIF 1650 - Ownership of voting rights - 75% or more → OE
IIF 1650 - Ownership of shares – 75% or more → OE
950
QUANTUMCEREBRUM DYNAMICS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24IIF 2064 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24IIF 840 - Right to appoint or remove directors → OE
IIF 840 - Ownership of voting rights - 75% or more → OE
IIF 840 - Ownership of shares – 75% or more → OE
951
QUANTUMCORTEX VENTURES LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-24IIF 2023 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-24IIF 904 - Ownership of voting rights - 75% or more → OE
IIF 904 - Ownership of shares – 75% or more → OE
IIF 904 - Right to appoint or remove directors → OE
952
QUANTUMCRAFT AI VENTURES LTD - 2025-10-28
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-23IIF 2073 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-23IIF 1496 - Ownership of shares – 75% or more → OE
IIF 1496 - Ownership of voting rights - 75% or more → OE
IIF 1496 - Right to appoint or remove directors → OE
953
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-04-30
Officer
2024-04-19 ~ 2025-10-22IIF 1804 - Director → ME
Person with significant control
2024-04-19 ~ 2025-10-22IIF 1670 - Ownership of voting rights - 75% or more → OE
IIF 1670 - Ownership of shares – 75% or more → OE
954
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07IIF 2048 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-07IIF 853 - Ownership of voting rights - 75% or more → OE
IIF 853 - Right to appoint or remove directors → OE
IIF 853 - Ownership of shares – 75% or more → OE
955
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-22 ~ 2025-11-08IIF 1763 - Director → ME
Person with significant control
2024-03-22 ~ 2025-11-08IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
956
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03IIF - Director → ME
Person with significant control
2024-01-23 ~ 2024-09-03IIF 1435 - Right to appoint or remove directors → OE
IIF 1435 - Ownership of shares – 75% or more → OE
IIF 1435 - Ownership of voting rights - 75% or more → OE
957
QUANTUMINTELLECT TECHNOLOGIES LTD - 2025-10-29
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24IIF 1961 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24IIF 621 - Ownership of shares – 75% or more → OE
IIF 621 - Ownership of voting rights - 75% or more → OE
IIF 621 - Right to appoint or remove directors → OE
958
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-03 ~ 2025-11-08IIF 1777 - Director → ME
Person with significant control
2024-01-03 ~ 2025-11-08IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
959
QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-21IIF 2119 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-21IIF 1396 - Ownership of voting rights - 75% or more → OE
IIF 1396 - Right to appoint or remove directors → OE
IIF 1396 - Ownership of shares – 75% or more → OE
960
4 Rookwood Close, Grays, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 1988 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1118 - Ownership of shares – 75% or more → OE
IIF 1118 - Right to appoint or remove directors → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
961
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-05-27IIF 2908 - Director → ME
Person with significant control
2024-03-17 ~ 2025-05-27IIF 789 - Ownership of shares – 75% or more → OE
IIF 789 - Ownership of voting rights - 75% or more → OE
IIF 789 - Right to appoint or remove directors → OE
962
QUANTUMMINDSCAPE INNOVATIONS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24IIF 1990 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24IIF 1106 - Ownership of voting rights - 75% or more → OE
IIF 1106 - Right to appoint or remove directors → OE
IIF 1106 - Ownership of shares – 75% or more → OE
963
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-21 ~ 2025-11-08IIF 1780 - Director → ME
Person with significant control
2024-03-21 ~ 2025-11-08IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
964
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04IIF - Director → ME
965
QUANTUMQUIRK DESIGN LTD - 2025-10-15
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-15IIF - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-15IIF 1068 - Right to appoint or remove directors → OE
IIF 1068 - Ownership of voting rights - 75% or more → OE
IIF 1068 - Ownership of shares – 75% or more → OE
966
QUANTUMQUOTIENT SOLUTIONS LTD - 2025-10-28
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-17 ~ 2025-10-23IIF 2099 - Director → ME
Person with significant control
2024-03-17 ~ 2025-10-23IIF 1481 - Ownership of voting rights - 75% or more → OE
IIF 1481 - Right to appoint or remove directors → OE
IIF 1481 - Ownership of shares – 75% or more → OE
967
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12IIF 2291 - Director → ME
968
QUANTUMSECURE NETWORKS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-10-24IIF 1991 - Director → ME
Person with significant control
2024-03-24 ~ 2025-10-24IIF 797 - Ownership of shares – 75% or more → OE
IIF 797 - Right to appoint or remove directors → OE
IIF 797 - Ownership of voting rights - 75% or more → OE
969
QUANTUMSHIELD TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-10-24IIF 2001 - Director → ME
Person with significant control
2024-03-23 ~ 2025-10-24IIF 755 - Ownership of shares – 75% or more → OE
IIF 755 - Ownership of voting rights - 75% or more → OE
IIF 755 - Right to appoint or remove directors → OE
970
QUANTUMSIGHT TECHNOLOGIES LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24IIF 2065 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24IIF 836 - Ownership of shares – 75% or more → OE
IIF 836 - Ownership of voting rights - 75% or more → OE
IIF 836 - Right to appoint or remove directors → OE
971
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23IIF 2322 - Director → ME
Person with significant control
2024-04-14 ~ 2025-01-23IIF 1668 - Ownership of voting rights - 75% or more → OE
IIF 1668 - Ownership of shares – 75% or more → OE
972
QUANTUMSYNTH SOLUTIONS LTD - 2025-11-03
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-18 ~ 2025-10-24IIF 1922 - Director → ME
Person with significant control
2024-03-18 ~ 2025-10-24IIF 512 - Ownership of shares – 75% or more → OE
IIF 512 - Right to appoint or remove directors → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
973
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, EnglandActive Corporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-05-17IIF 1434 - Right to appoint or remove directors → OE
IIF 1434 - Ownership of shares – 75% or more → OE
IIF 1434 - Ownership of voting rights - 75% or more → OE
974
QUIRKWORKS STUDIOS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-01 ~ 2025-10-21IIF 2026 - Director → ME
Person with significant control
2024-02-01 ~ 2025-10-21IIF 972 - Right to appoint or remove directors → OE
IIF 972 - Ownership of shares – 75% or more → OE
IIF 972 - Ownership of voting rights - 75% or more → OE
975
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26IIF 2493 - Director → ME
Person with significant control
2024-03-16 ~ 2024-11-26IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
976
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12IIF - Director → ME
Person with significant control
2024-03-15 ~ 2025-02-12IIF 1057 - Ownership of voting rights - 75% or more → OE
IIF 1057 - Right to appoint or remove directors → OE
IIF 1057 - Ownership of shares – 75% or more → OE
977
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-02 ~ 2025-11-08IIF 1753 - Director → ME
Person with significant control
2024-02-02 ~ 2025-11-08IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
978
RADIANTREVERIE CREATIONS LTD - 2025-10-30
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-25 ~ 2025-10-28IIF 2042 - Director → ME
Person with significant control
2024-01-25 ~ 2025-10-28IIF 822 - Ownership of voting rights - 75% or more → OE
IIF 822 - Right to appoint or remove directors → OE
IIF 822 - Ownership of shares – 75% or more → OE
979
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, SuffolkActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2021-02-19 ~ 2023-03-09IIF - Director → ME
Person with significant control
2021-02-19 ~ 2023-03-09IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
980
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2024-06-12IIF 2840 - Director → ME
981
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-31 ~ 2025-01-22IIF 2793 - Director → ME
Person with significant control
2021-03-31 ~ 2025-01-22IIF 1090 - Ownership of shares – 75% or more → OE
IIF 1090 - Ownership of voting rights - 75% or more → OE
982
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
-10,067 GBP2023-12-01 ~ 2024-11-30
Officer
2021-11-18 ~ 2023-12-18IIF 2999 - Director → ME
Person with significant control
2021-11-18 ~ 2023-12-18IIF 941 - Ownership of shares – 75% or more → OE
IIF 941 - Ownership of voting rights - 75% or more → OE
983
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-26IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-26IIF 990 - Ownership of shares – 75% or more → OE
IIF 990 - Ownership of voting rights - 75% or more → OE
984
REALTYYIELD PARTNERS LTD - 2025-10-30
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28IIF 1789 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
985
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-20IIF 1624 - Ownership of voting rights - 75% or more → OE
IIF 1624 - Ownership of shares – 75% or more → OE
986
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, EnglandDissolved Corporate
Equity (Company account)
1 GBP2022-11-30
Officer
2020-11-02 ~ 2023-07-11IIF - Director → ME
Person with significant control
2020-11-02 ~ 2023-07-10IIF 1303 - Ownership of shares – 75% or more → OE
987
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15IIF - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-15IIF 1152 - Ownership of shares – 75% or more → OE
IIF 1152 - Ownership of voting rights - 75% or more → OE
988
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, EnglandActive Corporate (3 parents)
Equity (Company account)
112,867 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04IIF 2632 - Director → ME
989
South 3 Pacific Avenue, Stanford-le-hope, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
16,097 GBP2024-06-30
Officer
2022-06-08 ~ 2023-10-18IIF 2437 - Director → ME
990
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
3 GBP2024-02-29
Officer
2021-02-24 ~ 2023-06-21IIF 2803 - Director → ME
Person with significant control
2021-02-24 ~ 2023-06-21IIF 1224 - Ownership of voting rights - 75% or more → OE
IIF 1224 - Ownership of shares – 75% or more → OE
991
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-20IIF 1491 - Right to appoint or remove directors → OE
IIF 1491 - Ownership of voting rights - 75% or more → OE
IIF 1491 - Ownership of shares – 75% or more → OE
992
REFINEDRENDITION MEDIA LTD - 2025-10-30
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-26 ~ 2025-10-28IIF 1989 - Director → ME
Person with significant control
2024-01-26 ~ 2025-10-28IIF 1003 - Right to appoint or remove directors → OE
IIF 1003 - Ownership of voting rights - 75% or more → OE
IIF 1003 - Ownership of shares – 75% or more → OE
993
4385, 13498584 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28IIF - Director → ME
Person with significant control
2021-07-07 ~ 2021-10-28IIF 1700 - Ownership of voting rights - 75% or more → OE
IIF 1700 - Ownership of shares – 75% or more → OE
994
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-07 ~ 2023-12-06IIF 2792 - Director → ME
Person with significant control
2021-07-07 ~ 2023-12-06IIF 1693 - Ownership of voting rights - 75% or more → OE
IIF 1693 - Ownership of shares – 75% or more → OE
995
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-30 ~ 2024-11-06IIF 2837 - Director → ME
Person with significant control
2021-06-30 ~ 2024-11-06IIF 1203 - Ownership of shares – 75% or more → OE
IIF 1203 - Ownership of voting rights - 75% or more → OE
996
Level 18, 40 Bank Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
62,567,367 GBP2025-05-07
Officer
2021-07-05 ~ 2024-04-29IIF 2732 - Director → ME
Person with significant control
2021-07-05 ~ 2024-04-29IIF 1692 - Ownership of voting rights - 75% or more → OE
IIF 1692 - Ownership of shares – 75% or more → OE
997
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-28 ~ 2025-06-12IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-06-12IIF 953 - Ownership of shares – 75% or more → OE
998
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
4 GBP2022-06-30
Officer
2021-06-28 ~ 2022-05-17IIF 2735 - Director → ME
Person with significant control
2021-06-28 ~ 2022-05-17IIF 759 - Ownership of shares – 75% or more → OE
999
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-12-09IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-12-09IIF 1697 - Ownership of voting rights - 75% or more → OE
IIF 1697 - Ownership of shares – 75% or more → OE
1000
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-30 ~ 2023-11-27IIF 2898 - Director → ME
Person with significant control
2021-06-30 ~ 2023-11-27IIF 1694 - Ownership of voting rights - 75% or more → OE
IIF 1694 - Ownership of shares – 75% or more → OE
1001
WISE WEALTH ADVISORS LTD - 2023-06-05
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
4385, 14676852 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06IIF 2481 - Director → ME
1002
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-09 ~ 2025-11-03IIF 2074 - Director → ME
Person with significant control
2023-12-09 ~ 2025-11-03IIF 1490 - Right to appoint or remove directors → OE
IIF 1490 - Ownership of voting rights - 75% or more → OE
IIF 1490 - Ownership of shares – 75% or more → OE
1003
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28IIF 1979 - Director → ME
1004
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28IIF 2502 - Director → ME
1005
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-09-30
Officer
2023-09-27 ~ 2024-07-20IIF 2583 - Director → ME
1006
RENTELITE VENTURES LTD - 2025-10-30
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-10-28IIF 2040 - Director → ME
Person with significant control
2024-02-28 ~ 2025-10-28IIF 1177 - Ownership of voting rights - 75% or more → OE
IIF 1177 - Ownership of shares – 75% or more → OE
IIF 1177 - Right to appoint or remove directors → OE
1007
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-28IIF 2148 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-28IIF 1395 - Ownership of shares – 75% or more → OE
IIF 1395 - Right to appoint or remove directors → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
1008
RENTVISTA INVESTMENTS LTD - 2025-11-03
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-26 ~ 2025-10-28IIF 2137 - Director → ME
Person with significant control
2024-02-26 ~ 2025-10-28IIF 1432 - Ownership of shares – 75% or more → OE
IIF 1432 - Right to appoint or remove directors → OE
IIF 1432 - Ownership of voting rights - 75% or more → OE
1009
4385, 14044303 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-26
Officer
2022-04-13 ~ 2023-04-19IIF - Director → ME
Person with significant control
2022-04-13 ~ 2023-04-19IIF 1628 - Ownership of voting rights - 75% or more → OE
IIF 1628 - Ownership of shares – 75% or more → OE
1010
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2023-02-20 ~ 2025-11-06IIF 1844 - Director → ME
Person with significant control
2023-02-20 ~ 2025-11-06IIF 592 - Ownership of shares – 75% or more → OE
IIF 592 - Ownership of voting rights - 75% or more → OE
1011
7 Bell Yard, LondonActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2023-02-20 ~ 2024-06-02IIF 2645 - Director → ME
1012
REVITALIZE ZEN LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-13 ~ 2025-10-28IIF 2027 - Director → ME
Person with significant control
2024-02-13 ~ 2025-10-28IIF 996 - Right to appoint or remove directors → OE
IIF 996 - Ownership of voting rights - 75% or more → OE
IIF 996 - Ownership of shares – 75% or more → OE
1013
4385, 13548686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-05 ~ 2023-11-24IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-11-24IIF 746 - Ownership of shares – 75% or more → OE
IIF 746 - Ownership of voting rights - 75% or more → OE
1014
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, EnglandActive Corporate (1 parent)
Equity (Company account)
12,579 GBP2025-07-31
Officer
2021-07-30 ~ 2023-01-31IIF - Director → ME
Person with significant control
2021-07-30 ~ 2023-01-31IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
1015
4385, 13546430 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29IIF - Director → ME
Person with significant control
2021-08-04 ~ 2021-10-29IIF 1050 - Ownership of shares – 75% or more → OE
IIF 1050 - Ownership of voting rights - 75% or more → OE
1016
4385, 13544547 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-03 ~ 2023-11-29IIF 2949 - Director → ME
Person with significant control
2021-08-03 ~ 2023-11-29IIF 901 - Ownership of voting rights - 75% or more → OE
IIF 901 - Ownership of shares – 75% or more → OE
1017
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-28 ~ 2025-05-24IIF 2807 - Director → ME
Person with significant control
2021-05-28 ~ 2025-05-24IIF 1033 - Ownership of voting rights - 75% or more → OE
IIF 1033 - Ownership of shares – 75% or more → OE
1018
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-11IIF 1318 - Ownership of voting rights - 75% or more → OE
IIF 1318 - Right to appoint or remove directors → OE
IIF 1318 - Ownership of shares – 75% or more → OE
1019
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, ScotlandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-03 ~ 2024-04-25IIF 2253 - Director → ME
Person with significant control
2022-02-03 ~ 2024-04-25IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
1020
73 High Street, Gillingham, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
-713 GBP2024-06-30
Officer
2022-04-13 ~ 2024-01-09IIF - Director → ME
Person with significant control
2022-04-13 ~ 2024-01-09IIF 1612 - Ownership of shares – 75% or more → OE
IIF 1612 - Ownership of voting rights - 75% or more → OE
1021
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-05-31
Officer
2023-05-22 ~ 2025-11-06IIF 2011 - Director → ME
Person with significant control
2023-05-22 ~ 2025-11-06IIF 1172 - Ownership of shares – 75% or more → OE
IIF 1172 - Ownership of voting rights - 75% or more → OE
1022
WELLNESSWORKS INC. LTD - 2025-01-15
37 Sunningdale Avenue, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2023-05-22 ~ 2024-06-10IIF 2991 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-10IIF 1296 - Ownership of shares – 75% or more → OE
IIF 1296 - Ownership of voting rights - 75% or more → OE
1023
MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
57 Newtown Road, BrightonLiquidation Corporate
Equity (Company account)
4,200,000 GBP2023-08-17
Officer
2021-03-15 ~ 2023-03-28IIF 2822 - Director → ME
Person with significant control
2021-03-15 ~ 2023-03-28IIF 914 - Ownership of voting rights - 75% or more → OE
IIF 914 - Ownership of shares – 75% or more → OE
1024
SAFECYBER SYSTEMS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-14 ~ 2025-10-28IIF 2050 - Director → ME
Person with significant control
2024-02-14 ~ 2025-10-28IIF 1246 - Ownership of voting rights - 75% or more → OE
IIF 1246 - Right to appoint or remove directors → OE
IIF 1246 - Ownership of shares – 75% or more → OE
1025
SAFEGUARDPINNACLE FINANCE LTD - 2025-11-04
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-10-27IIF 2000 - Director → ME
Person with significant control
2024-03-06 ~ 2025-10-27IIF 1161 - Right to appoint or remove directors → OE
IIF 1161 - Ownership of shares – 75% or more → OE
IIF 1161 - Ownership of voting rights - 75% or more → OE
1026
SAFEGUARDSPHERE FINANCE LTD - 2025-11-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-06 ~ 2025-10-27IIF 2112 - Director → ME
Person with significant control
2024-03-06 ~ 2025-10-27IIF 1443 - Ownership of voting rights - 75% or more → OE
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Right to appoint or remove directors → OE
1027
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-23 ~ 2025-08-19IIF 2286 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-19IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
1028
BUSINESS SECURITY LTD - 2023-04-26
Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-9,723 GBP2024-07-31
Officer
2020-07-15 ~ 2023-04-12IIF 2817 - Director → ME
Person with significant control
2020-07-15 ~ 2023-04-12IIF 1131 - Ownership of shares – 75% or more → OE
1029
AMIGO HOLIDAY RENTAL LTD - 2023-12-20
10 Lea Road, Wolverhampton, EnglandActive Corporate (2 parents)
Equity (Company account)
1,551 GBP2024-08-31
Officer
2022-08-23 ~ 2023-12-18IIF 2468 - Director → ME
1030
PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2020-07-13 ~ 2025-01-08IIF - Director → ME
Person with significant control
2020-07-13 ~ 2025-01-08IIF 1060 - Ownership of shares – 75% or more → OE
1031
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-28 ~ 2025-11-08IIF 1755 - Director → ME
Person with significant control
2024-02-28 ~ 2025-11-08IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
1032
ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
INSULATION HOLDINGS LIMITED - 2025-05-20
Unit 5, Wheelock Heath Business Court, Sandbach, Cheshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-13 ~ 2025-03-03IIF 2830 - Director → ME
Person with significant control
2021-05-13 ~ 2025-03-03IIF 764 - Ownership of shares – 75% or more → OE
IIF 764 - Ownership of voting rights - 75% or more → OE
1033
4385, 12734324 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
20,811 GBP2023-07-31
Officer
2020-07-10 ~ 2022-01-03IIF 2955 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 1066 - Ownership of shares – 75% or more → OE
1034
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2025-01-31
Officer
2024-01-04 ~ 2025-10-28IIF 1854 - Director → ME
Person with significant control
2024-01-04 ~ 2025-10-28IIF 393 - Ownership of voting rights - 75% or more → OE
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Right to appoint or remove directors → OE
1035
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-28 ~ 2024-01-21IIF 2373 - Director → ME
1036
RENEWACORE TECHNOLOGIES LTD - 2025-01-31
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2023-12-21 ~ 2025-01-28IIF 2827 - Director → ME
Person with significant control
2023-12-21 ~ 2025-01-28IIF 833 - Ownership of voting rights - 75% or more → OE
IIF 833 - Ownership of shares – 75% or more → OE
IIF 833 - Right to appoint or remove directors → OE
1037
SECURECIPHER SOLUTIONS LTD - 2025-10-30
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-24 ~ 2025-10-24IIF 1884 - Director → ME
Person with significant control
2024-03-24 ~ 2025-10-24IIF 543 - Ownership of voting rights - 75% or more → OE
IIF 543 - Ownership of shares – 75% or more → OE
IIF 543 - Right to appoint or remove directors → OE
1038
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-22 ~ 2025-11-08IIF 1773 - Director → ME
Person with significant control
2024-03-22 ~ 2025-11-08IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
1039
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-05 ~ 2025-11-08IIF 1769 - Director → ME
Person with significant control
2024-03-05 ~ 2025-11-08IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
1040
SECURELEASE INVESTMENTS LTD - 2025-11-03
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-27 ~ 2025-10-28IIF 2057 - Director → ME
Person with significant control
2024-02-27 ~ 2025-10-28IIF 1289 - Ownership of voting rights - 75% or more → OE
IIF 1289 - Right to appoint or remove directors → OE
IIF 1289 - Ownership of shares – 75% or more → OE
1041
SECUREMATRIX SOLUTIONS LTD - 2025-11-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-25 ~ 2025-10-27IIF 2025 - Director → ME
Person with significant control
2024-03-25 ~ 2025-10-27IIF 766 - Right to appoint or remove directors → OE
IIF 766 - Ownership of voting rights - 75% or more → OE
IIF 766 - Ownership of shares – 75% or more → OE
1042
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2024-02-12 ~ 2025-11-08IIF 1762 - Director → ME
Person with significant control
2024-02-12 ~ 2025-11-08IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
1043
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2023-09-27 ~ 2024-12-03IIF 2541 - Director → ME
Person with significant control
2023-09-27 ~ 2024-12-03IIF 457 - Right to appoint or remove directors → OE
IIF 457 - Ownership of shares – 75% or more → OE
IIF 457 - Ownership of voting rights - 75% or more → OE
1044
SECUREPULSE FINANCIAL LTD - 2025-11-06
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2024-03-11 ~ 2025-10-27IIF 2113 - Director → ME
Person with significant control
2024-03-11 ~ 2025-10-27IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of voting rights - 75% or more → OE
IIF 1381 - Ownership of shares – 75% or more → OE
1045
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-09-03IIF 2511 - Director → ME
Person with significant control
2025-06-02 ~ 2025-09-03IIF 642 - Ownership of shares – 75% or more → OE
IIF 642 - Ownership of voting rights - 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.