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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gordon, Jamie Michael

    Related profiles found in government register
  • Gordon, Jamie Michael
    British healthcare services born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, SG6 3AW, United Kingdom

      IIF 1
  • Gordon, Jamie Michael
    British leaflet distributor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA

      IIF 2
  • Gordon, Jamie Michael
    British online marketing born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton On Tees, TS20 2PY, United Kingdom

      IIF 3
  • Gordon, Jamie Michael
    British self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, TS20 2PY, England

      IIF 4
  • Gordon, Jamie Michael
    British web designer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mowbray Road, Stockton-on-tees, Durham, TS20 2PY, United Kingdom

      IIF 5
  • Gordon, Jamie
    British business person born in October 1986

    Resident in United Kingdom

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

      IIF 6
  • Gordon, Jamie
    British commercial director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Victory Gardens, Stillington, Stockton-on-tees, TS21 1FN, England

      IIF 7
  • Gordon, Jamie
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British none born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chalfont Grove, Narcot Lane, Chalfont St Peter, Bucks, W19 8TN, England

      IIF 102
  • Gordon, Jamie
    British business analyst born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Barberry Close, Harold Hill, Romford, Essex, RM3 8BJ, England

      IIF 103
  • Gordon, Jamie
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11080692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 15, Bellhouse Lane, Leigh On Sea, Southend, SS9 4PR, United Kingdom

      IIF 105
  • Gordon, Jamie
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 106
  • Gordon, Jamie
    English self employed born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 107
  • Mr Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jamie Gordon
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, 26 Yarm Road, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 198
  • Mr Jamie Gordon
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bellhouse Lane, Leigh On Sea, Southend, SS9 4PR, United Kingdom

      IIF 199
  • Mr Jamie Gordon
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Rochester Road, Stockton-on-tees, TS19 9EW, England

      IIF 200
  • Gordon, Jamie
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, DH6 4FG, England

      IIF 201
  • Gordon, Jamie
    British company secretary/director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 202
  • Gordon, Jamie
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie
    British leaflet born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Yarm Road, Stockton-on-tees, Durham, TS183NA, United Kingdom

      IIF 224
  • Gordon, Jamie
    British management consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, 31a Borough Road, Middlesbrough, TS1 4AD, England

      IIF 225
    • Office 3, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 226
  • Gordon, Jamie
    British managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 227
  • Gordon, Jamie
    British operations manager born in October 1986

    Resident in England

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

      IIF 228
  • Gordon, Jamie
    British website designer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marske Lane, Bishopsgarth, Stockton On Tees, TS19 8UY, England

      IIF 229
  • Gordon, Jamie
    British web developer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 417, 130 Clapham Common South Side, London, SW4 9DX, England

      IIF 230
  • Gordon, Jamie
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Wellington Yard, Spilsby, Lincolnshire, PE12 7LL, United Kingdom

      IIF 231
  • Gordon, Jamie
    British financial adviser born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Welbourne Lane East, Holbeach, Lincolnshire, PE12 8AB, England

      IIF 232 IIF 233
    • 1 - 4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 234
  • Gordon, Jamie
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, Wellington Yard, Spilsby, Lincolnshire, PE23 5JF, England

      IIF 235
  • Gordon, Jamie
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh On Sea, Essex, SS9 1PG, England

      IIF 236
  • Gordon, Jamie
    British restaurateur born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 237
  • Gordon, Jamie
    British director born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS19 9EW, United Kingdom

      IIF 238
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 239
  • Gordon, Jamie
    British web design born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS19 8PP, United Kingdom

      IIF 240
  • Gordon, Jamie
    British web designer born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 98, Tithe Barn Road, Stockton-on-tees, Durham, TS198PP, United Kingdom

      IIF 241
  • Gordon, Jamie
    British director born in November 1988

    Resident in Gb-nir

    Registered addresses and corresponding companies
    • 12, Lakeland Manor Grove, Lisburn, 3694, BT266SW, Northern Ireland

      IIF 242
  • Mr Jamie Gordon
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, Jamie
    born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Pines, Ironmasters Way, Stillington, Stockton-on-tees, TS21 1FD, England

      IIF 261
  • Mr Jamie Gordon
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, Welbourne Lane East, Holbeach, Lincolnshire, PE12 8AB

      IIF 262 IIF 263
    • 1 - 4 London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 264
  • Mr Jamie Gordon
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11080692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 265
    • 119, Broadway, Leigh-on-sea, SS9 1PG, England

      IIF 266
  • Mr Jamie Gordon
    British born in October 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • 123, Rochester Road, Stockton-on-tees, Durham, TS199EW, United Kingdom

      IIF 267
    • 26, Yarm Road, Stockton-on-tees, Durham, TS18 3NA, United Kingdom

      IIF 268
  • Mr Jamie Gordon
    British born in November 1988

    Resident in Gb

    Registered addresses and corresponding companies
    • 29, Homefield Road, Wembley, Middlesex, HA02NL, United Kingdom

      IIF 269
  • Gordon, Jamie

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-08 ~ dissolved
    IIF 202 - director → ME
  • 2
    O'NEILL'S STEEL ERECTING AND CLADDING CONTRACTORS LIMITED - 2020-01-30
    24 North Dene Park, Chadderton, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2020-07-08 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 3
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-14 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 4
    12 Lakeland Manor Grove, Lisburn, Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2010-11-08 ~ dissolved
    IIF 242 - director → ME
  • 5
    15 Bellhouse Lane, Leigh-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 103 - director → ME
  • 6
    4385, 11080692 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-11-30
    Officer
    2017-11-24 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 7
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 2 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 9
    GPS LEAFLET DISTRIBUTION LTD - 2022-07-11
    Office 2 St. James House, Portrack Lane, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 10
    GPS CLEANING GROUP LTD - 2024-10-29
    Office 2, St James House, Portrack Lane, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 52 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 11
    St James House Office 2, Portrack Lane, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 12
    123 Rochester Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 3 - director → ME
    2012-05-22 ~ dissolved
    IIF 273 - secretary → ME
  • 13
    BLUEGO LIMITED - 2011-03-17
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 241 - director → ME
  • 14
    123 Rochester Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 15
    52 Charlton Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,699 GBP2020-05-31
    Officer
    2017-05-24 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 16
    R M S S LIMITED - 1994-01-19
    Trinity House, Welbourne Lane East, Holbeach, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    235,722 GBP2023-12-31
    Officer
    1994-01-01 ~ now
    IIF 232 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 - 4 London Road, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    66,254 GBP2023-12-31
    Officer
    2012-07-25 ~ now
    IIF 234 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Trinity House, Welbourne Lane East, Holbeach, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 233 - director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 19
    119 Broadway, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,753 GBP2024-04-30
    Officer
    2022-06-10 ~ now
    IIF 237 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 20
    119 Broadway, Leigh On Sea, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 236 - director → ME
  • 21
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 107 - director → ME
  • 22
    5 Westerdale Avenue, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 12 - director → ME
  • 23
    24 24 North Dene Park, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-07-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 24
    MOLLY CONSULTING LIMITED - 2020-01-30
    MED CONSULTING LIMITED - 2019-04-26
    24 North Dene Park, Chadderton, Oldham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-07-08 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 25
    The Lennox, Lennox Road, Basingstoke, Hampshire
    Corporate (24 parents)
    Officer
    2020-08-24 ~ now
    IIF 102 - director → ME
  • 26
    LEE BUCK ASSOCIATES LIMITED - 2020-01-29
    SR INTERIORS LIMITED - 2018-07-05
    PILUM SOULTIONS LIMITED - 2018-06-07
    24 North Dene Park, Chadderton, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    3,284 GBP2021-07-31
    Officer
    2020-07-13 ~ now
    IIF 44 - director → ME
  • 27
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 28
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 261 - llp-designated-member → ME
  • 29
    15 Bellhouse Lane, Leigh On Sea, Southend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
Ceased 118
  • 1
    92h Rolleston Drive 92h Rolleston Drive, Arnold, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    869,649 GBP2023-04-30
    Officer
    2021-04-29 ~ 2021-07-11
    IIF 58 - director → ME
    Person with significant control
    2021-04-29 ~ 2021-07-11
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 2
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-25 ~ 2021-07-11
    IIF 209 - director → ME
    2021-02-25 ~ 2021-03-02
    IIF 279 - secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 3
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-01
    IIF 218 - director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-01
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 4
    2159, 642 Solutions Ltd - Office 2159 High Street North, 182-184, London, East Ham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 208 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 5
    4385, 13437829: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2021-08-11
    IIF 61 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-08-11
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 6
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-11 ~ 2021-03-02
    IIF 210 - director → ME
    2021-02-11 ~ 2021-03-02
    IIF 287 - secretary → ME
    Person with significant control
    2021-02-11 ~ 2021-03-02
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 7
    4 Milldene Daws Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2021-10-19
    IIF 56 - director → ME
    Person with significant control
    2021-06-03 ~ 2021-10-17
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 8
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-10 ~ 2021-03-02
    IIF 63 - director → ME
    2021-02-10 ~ 2021-03-02
    IIF 284 - secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-03-02
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 9
    4385, 13235900: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-15
    IIF 205 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-15
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 10
    4 Blackwood Court Groom Road, Turnford, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-30 ~ 2020-08-01
    IIF 66 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-08-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 11
    GPS LEAFLET DISTRIBUTION (YORK) LTD - 2016-02-22
    26 Yarm Road, Stockton-on-tees, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2016-10-08
    IIF 224 - director → ME
  • 12
    946 LTD - 2024-02-16
    GPSLD DURHAM LTD - 2023-11-10
    Suite Ra01 195-197 Wood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-28
    Officer
    2022-08-19 ~ 2025-03-18
    IIF 8 - director → ME
    Person with significant control
    2022-08-19 ~ 2025-03-18
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 13
    Suite 9 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ 2020-08-24
    IIF 81 - director → ME
    2020-07-13 ~ 2020-08-24
    IIF 299 - secretary → ME
    Person with significant control
    2020-07-13 ~ 2020-08-24
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 14
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2021-04-19 ~ 2021-05-26
    IIF 225 - director → ME
  • 15
    2 Stonegate, Hunmanby, England
    Dissolved corporate
    Person with significant control
    2021-10-19 ~ 2022-04-01
    IIF 195 - Has significant influence or control OE
    IIF 195 - Has significant influence or control over the trustees of a trust OE
    IIF 195 - Has significant influence or control as a member of a firm OE
  • 16
    NUTRITIONAL LTD - 2020-10-23
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved corporate
    Officer
    2020-08-31 ~ 2020-11-07
    IIF 91 - director → ME
    2020-08-31 ~ 2020-11-07
    IIF 305 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2020-11-07
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 17
    4 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-06-23
    IIF 36 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-23
    IIF 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
  • 18
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    2021-04-18 ~ 2023-05-01
    IIF 226 - director → ME
  • 19
    286 Queens Road, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-06-18
    IIF 43 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-18
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 20
    22a Blackfriars Street, Kings Lynn, United Kingdom
    Corporate
    Equity (Company account)
    1,918 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 89 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 310 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 21
    Suite 38-p Alum Rock Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -335 GBP2023-06-30
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 31 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 22
    4385, 13113313 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 95 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 312 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 23
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-02-25 ~ 2021-03-02
    IIF 213 - director → ME
    2021-02-25 ~ 2021-03-02
    IIF 278 - secretary → ME
    Person with significant control
    2021-02-25 ~ 2021-03-02
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 24
    3rd Floor 86-90 Paul Street Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-08 ~ 2020-08-09
    IIF 99 - director → ME
    Person with significant control
    2020-07-08 ~ 2020-08-09
    IIF 192 - Has significant influence or control OE
  • 25
    246810 SOLUTIONS LTD - 2021-05-20
    C, Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,441 GBP2022-03-31
    Officer
    2021-03-03 ~ 2021-05-20
    IIF 223 - director → ME
  • 26
    Office Hub, Heathcoat Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 62 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 27
    346 Colne Road, Burnley, England
    Corporate (1 parent)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 27 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 28
    Chancery Place, Millstone Lane, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    497,196 GBP2022-01-21
    Officer
    2021-02-19 ~ 2021-02-24
    IIF 217 - director → ME
    2021-02-19 ~ 2021-02-24
    IIF 285 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-02-24
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 29
    ELITE PRO LTD - 2023-02-16
    Office 800 182-184 High Street North, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    45,833 GBP2024-01-31
    Officer
    2021-01-07 ~ 2021-07-01
    IIF 86 - director → ME
    2021-01-07 ~ 2021-07-01
    IIF 314 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-07-01
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 30
    Holly House, Spring Gardens Lane, Keighley, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-12-07 ~ 2010-06-01
    IIF 229 - director → ME
    2009-12-07 ~ 2010-06-01
    IIF 272 - secretary → ME
  • 31
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ 2021-03-02
    IIF 222 - director → ME
    2021-02-16 ~ 2021-03-02
    IIF 280 - secretary → ME
    Person with significant control
    2021-02-16 ~ 2021-03-02
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 32
    90 New Town Row, Aston, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ 2020-06-20
    IIF 101 - director → ME
    Person with significant control
    2019-09-20 ~ 2020-06-20
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 33
    100 Digital Drive, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2021-01-28
    IIF 53 - director → ME
    2020-08-10 ~ 2021-01-28
    IIF 270 - secretary → ME
    Person with significant control
    2020-08-10 ~ 2021-01-28
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 34
    Commerce Square, Commerce Square, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 71 - director → ME
    2021-02-09 ~ 2021-02-24
    IIF 293 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 35
    38 De Montfort Street, Leicester
    Corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-07-01
    IIF 29 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 36
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-03-23
    IIF 22 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-03-23
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 37
    11 Waller Court, Caversham, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 34 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 38
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-31 ~ 2022-01-05
    IIF 20 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-05
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 39
    4385, 13119671 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 82 - director → ME
    2021-01-07 ~ 2021-09-21
    IIF 304 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 40
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 24 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 41
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ 2022-08-11
    IIF 39 - director → ME
    Person with significant control
    2022-06-29 ~ 2022-08-11
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 42
    GPS LEAFLET DISTRIBUTION (TEESSIDE) LTD - 2016-12-06
    26 Yarm Road, Stockton On Tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2015-04-13 ~ 2019-04-04
    IIF 206 - director → ME
  • 43
    GPS PRINTING LTD - 2020-03-24
    61 Mosley Street, Manchester, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-02-21
    Officer
    2022-04-14 ~ 2022-07-01
    IIF 49 - director → ME
    2020-06-20 ~ 2020-08-03
    IIF 47 - director → ME
    2018-02-08 ~ 2020-06-20
    IIF 11 - director → ME
    Person with significant control
    2018-02-08 ~ 2020-06-20
    IIF 198 - Has significant influence or control OE
    2021-04-01 ~ 2022-02-15
    IIF 175 - Has significant influence or control OE
    IIF 175 - Has significant influence or control over the trustees of a trust OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    2022-04-14 ~ 2022-07-01
    IIF 173 - Has significant influence or control OE
  • 44
    Unit 8 19-19a Goulton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-30 ~ 2022-03-30
    IIF 79 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-03-30
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 45
    26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ 2013-02-14
    IIF 276 - secretary → ME
  • 46
    GPS LEAFLET DISTRIBUTION LTD - 2021-06-21
    946946 LTD - 2019-09-19
    Unit 2, Coxhoe Trade Park, Commercial Road East, Durham, England
    Corporate
    Equity (Company account)
    100 GBP2022-01-24
    Officer
    2019-01-02 ~ 2019-01-15
    IIF 207 - director → ME
    2019-02-10 ~ 2024-11-21
    IIF 201 - director → ME
    Person with significant control
    2019-01-02 ~ 2024-11-21
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Right to appoint or remove directors OE
  • 47
    78 TRADING LTD - 2022-02-16
    3 Pickford Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-03 ~ 2022-06-23
    IIF 55 - director → ME
    Person with significant control
    2021-06-03 ~ 2022-06-23
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 48
    48 Kimptons Mead, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    -7,367 GBP2023-10-31
    Officer
    2019-10-10 ~ 2020-06-23
    IIF 100 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-06-23
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 49
    GPS VIRTUAL OFFICE LTD - 2024-05-14
    GPS MAILBOX LTD - 2021-02-16
    Suite 2214 Unit 3a Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,853 GBP2023-07-31
    Officer
    2020-07-14 ~ 2022-08-23
    IIF 77 - director → ME
    2020-07-14 ~ 2022-08-23
    IIF 298 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2022-08-23
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 50
    GPSLD LTD
    - now
    GPS LEAFLET DISTRIBUTION LTD - 2018-12-06
    GPS LEAFLET DISTRIBUTION (DURHAM & SUNDERLAND) LTD - 2017-06-06
    4a The Broadway, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1,268,227 GBP2023-11-30
    Officer
    2020-06-23 ~ 2020-06-23
    IIF 48 - director → ME
    2020-06-20 ~ 2020-08-03
    IIF 50 - director → ME
    2016-11-09 ~ 2020-06-23
    IIF 239 - director → ME
    Person with significant control
    2016-11-09 ~ 2020-06-23
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    2020-06-23 ~ 2020-06-23
    IIF 174 - Has significant influence or control OE
    IIF 174 - Has significant influence or control over the trustees of a trust OE
    IIF 174 - Has significant influence or control as a member of a firm OE
  • 51
    Level One, 49 Jamaica Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-07-12
    IIF 30 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-12
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 52
    4385, 13119553 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,943 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-09-21
    IIF 92 - director → ME
    2021-01-07 ~ 2021-09-21
    IIF 308 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-09-21
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 53
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    2021-04-10 ~ 2021-04-30
    IIF 227 - director → ME
  • 54
    2 Wyck Hall Stud, Dullingham Road, Newmarket, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-05-20
    IIF 28 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-20
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 55
    C/o Official Receiver, Franciscan House 51 Princes Street, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-04 ~ 2022-06-07
    IIF 21 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-06-07
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 56
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ 2011-07-08
    IIF 5 - director → ME
    2011-06-20 ~ 2011-07-08
    IIF 274 - secretary → ME
  • 57
    95 CONSULTANCY GROUP LTD - 2021-06-02
    Studio 4, 10 Quebec St, Bradford, Studio 4, 10 Quebec Street, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-04-01
    IIF 221 - director → ME
  • 58
    4385, 13112953 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,793 GBP2023-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 84 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 311 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 59
    JAXON SERVICES LTD - 2021-02-09
    246-250 Romford Road, Floor 5, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ 2021-02-08
    IIF 85 - director → ME
    2021-01-05 ~ 2021-02-08
    IIF 307 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-02-08
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 60
    The Pines, Unit 6 Ironmasters Way, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-07-10
    IIF 72 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-07-10
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 61
    Horton Road Ind Est Horton Road, Datchet, Slough, England
    Corporate (1 parent)
    Officer
    2022-06-27 ~ 2022-08-01
    IIF 37 - director → ME
    Person with significant control
    2022-06-27 ~ 2022-08-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 62
    LOCKDOWN21 LTD - 2023-02-16
    Office 4719 58 Peregrine Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    24,831 GBP2023-02-28
    Officer
    2021-02-09 ~ 2023-02-02
    IIF 204 - director → ME
    2021-02-09 ~ 2022-06-01
    IIF 291 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2023-02-02
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 63
    24-26 Regent Place City Centre, Birmingham, England
    Corporate
    Equity (Company account)
    55,675 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-05-03
    IIF 87 - director → ME
    2021-01-07 ~ 2021-05-03
    IIF 313 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-03
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 64
    NATIONWIDE LEAFLET DISTRIBUTION LTD - 2020-02-20
    Kemp House, City Road, London, England
    Corporate (1 parent)
    Officer
    2019-11-26 ~ 2020-06-20
    IIF 98 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-06-20
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 65
    LOKU LTD - 2021-02-15
    MASK MANIA LTD - 2020-10-14
    12 Spring Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    6,642,120 GBP2023-08-30
    Officer
    2020-08-06 ~ 2020-10-12
    IIF 90 - director → ME
    2020-08-06 ~ 2020-10-12
    IIF 309 - secretary → ME
    Person with significant control
    2020-08-06 ~ 2020-10-12
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 66
    171 Fosse Road North, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 83 - director → ME
    2020-08-31 ~ 2021-02-10
    IIF 316 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 67
    Office 14 Siddeley House, Canbury Park Road, Kingston Upon Thames, England
    Dissolved corporate
    Officer
    2020-08-31 ~ 2021-10-25
    IIF 93 - director → ME
    2020-08-31 ~ 2021-10-25
    IIF 306 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-10-25
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 68
    A1 ADVERTISING LTD - 2022-11-11
    29 Waterloo Mansions, Waterloo Crescent, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-26 ~ 2020-11-19
    IIF 65 - director → ME
    2020-08-26 ~ 2020-11-19
    IIF 294 - secretary → ME
    Person with significant control
    2020-08-26 ~ 2020-11-19
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 69
    7b Maidenbower Avenue, Maidenbower Avenue, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 13 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 70
    104 Fourth Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ 2022-01-25
    IIF 25 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-01-25
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 71
    Unit 100 Digital Drive, Billericay, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ 2020-09-06
    IIF 94 - director → ME
    2020-08-10 ~ 2020-09-06
    IIF 315 - secretary → ME
    Person with significant control
    2020-08-10 ~ 2020-09-06
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 72
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2021-03-01 ~ 2021-03-01
    IIF 212 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 73
    Hollings House Maybrook Business Park, Minworth, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ 2021-03-31
    IIF 60 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-31
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 74
    26 Browning Close, Blacon, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-06-22
    IIF 40 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-22
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 75
    4385, 13823424 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -501 GBP2023-12-31
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 15 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 76
    4385, 13823384 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73 GBP2022-12-31
    Officer
    2021-12-31 ~ 2022-01-10
    IIF 18 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-10
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 77
    67 Dorset Court, Kingsland Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-08-09
    IIF 78 - director → ME
    2020-07-14 ~ 2020-08-09
    IIF 301 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-11-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 78
    4385, 13806065 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2021-12-23
    IIF 19 - director → ME
    Person with significant control
    2021-12-17 ~ 2021-12-23
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 79
    28a High Street, Stockton-on-tees, England
    Dissolved corporate
    Officer
    2021-02-09 ~ 2021-04-01
    IIF 68 - director → ME
    2021-02-09 ~ 2021-05-01
    IIF 296 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-01
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 80
    Byidon House 19 Rolleston Drive, Arnold, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-07-19
    IIF 41 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-07-19
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 81
    10 Archway Road, Leicester, England
    Corporate (1 parent)
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 59 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 82
    The Windwill Business Park, Lower Warrengate, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 215 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 283 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 83
    Dorchester House, Station Parade, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-04 ~ 2012-09-12
    IIF 1 - director → ME
  • 84
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2021-01-07 ~ 2021-05-27
    IIF 54 - director → ME
    2021-01-07 ~ 2021-05-27
    IIF 271 - secretary → ME
    Person with significant control
    2021-01-07 ~ 2021-05-27
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 85
    123 Rochester Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate
    Officer
    2012-10-05 ~ 2013-10-13
    IIF 4 - director → ME
    2012-10-05 ~ 2013-10-16
    IIF 275 - secretary → ME
  • 86
    28a High Street, Stockton On Tees, England
    Dissolved corporate
    Officer
    2021-03-11 ~ 2021-04-09
    IIF 10 - director → ME
    Person with significant control
    2021-03-11 ~ 2021-04-09
    IIF 115 - Has significant influence or control OE
  • 87
    Mcf Offices, Byidon House 92 Rolleston Drive, Arnold, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ 2022-07-01
    IIF 35 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-07-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 88
    ITXT LIMITED - 2014-04-10
    Unit 3n Moss Mill Industrial Estate, Woodbine Street East, Rochdale, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,663 GBP2015-06-30
    Officer
    2010-06-22 ~ 2010-11-01
    IIF 240 - director → ME
    2010-06-22 ~ 2010-08-02
    IIF 297 - secretary → ME
  • 89
    4385, 13805097 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-12-16 ~ 2021-12-23
    IIF 16 - director → ME
    Person with significant control
    2021-12-16 ~ 2021-12-23
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 90
    38 South Park Terrace, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-05-03
    IIF 38 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-05-03
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 91
    Flat 7 Victoria Street, St. Albans, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ 2022-04-01
    IIF 26 - director → ME
    Person with significant control
    2022-01-04 ~ 2022-04-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 92
    Fort Dunlop Birmingham Fort Dunlop, Fort Dunlop,fort Parkway, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-03-19
    IIF 64 - director → ME
    2021-02-09 ~ 2021-03-09
    IIF 292 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-03-19
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 93
    28a High Street, Stockton-on-tees, England
    Dissolved corporate
    Officer
    2021-02-09 ~ 2021-02-12
    IIF 69 - director → ME
    2021-02-09 ~ 2021-02-12
    IIF 289 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-12
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 94
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    276,622 GBP2022-03-31
    Officer
    2021-01-01 ~ 2021-01-22
    IIF 6 - director → ME
  • 95
    WYATTS CONSULTANCY LTD - 2023-05-05
    Office 7139 182-184 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,555 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-09-21
    IIF 88 - director → ME
    2021-01-05 ~ 2021-09-21
    IIF 303 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-09-21
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 96
    5G ADVERTISING LTD - 2021-02-19
    171 Fosse Road North, Leicester, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2020-08-31 ~ 2021-02-10
    IIF 97 - director → ME
    2020-08-31 ~ 2021-02-10
    IIF 302 - secretary → ME
    Person with significant control
    2020-08-31 ~ 2021-02-10
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 97
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 220 - director → ME
    2021-02-19 ~ 2021-03-02
    IIF 277 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 98
    171 Fosse Road North, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 70 - director → ME
    2021-02-09 ~ 2021-02-24
    IIF 288 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 99
    A19 CLEANING LTD - 2020-10-06
    7 Rugby Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ 2020-10-05
    IIF 80 - director → ME
    2020-07-14 ~ 2020-10-05
    IIF 300 - secretary → ME
    Person with significant control
    2020-07-14 ~ 2020-10-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 100
    New Middle Club Welbeck Street, Whitwell, Worksop, England
    Corporate (1 parent)
    Officer
    2022-04-15 ~ 2022-04-23
    IIF 32 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-23
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 101
    4385, 12846002: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-13 ~ 2021-04-18
    IIF 7 - director → ME
  • 102
    GPSLP LTD - 2021-11-26
    A6 ADVERTISER LTD - 2021-08-24
    Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, United Kingdom
    Dissolved corporate
    Officer
    2021-11-01 ~ 2022-04-01
    IIF 51 - director → ME
    2021-03-08 ~ 2021-11-01
    IIF 96 - director → ME
    Person with significant control
    2021-03-08 ~ 2021-11-01
    IIF 176 - Right to appoint or remove directors OE
    2021-11-01 ~ 2022-04-01
    IIF 178 - Has significant influence or control OE
    IIF 178 - Has significant influence or control over the trustees of a trust OE
    IIF 178 - Has significant influence or control as a member of a firm OE
  • 103
    HAVELOCK ACADEMY - 2011-06-23
    Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Corporate (10 parents)
    Officer
    2012-07-09 ~ 2016-09-27
    IIF 235 - director → ME
  • 104
    3rd Floor 207 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,105 GBP2022-02-28
    Officer
    2021-02-09 ~ 2021-02-23
    IIF 67 - director → ME
    2021-02-09 ~ 2021-02-23
    IIF 290 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2021-02-23
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 105
    6 Sovereign Court, Graham Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -32,130 GBP2024-04-30
    Officer
    2022-04-15 ~ 2022-04-26
    IIF 33 - director → ME
    Person with significant control
    2022-04-15 ~ 2022-04-26
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 106
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    229,633 GBP2023-02-28
    Officer
    2021-02-09 ~ 2022-10-01
    IIF 203 - director → ME
    2021-02-09 ~ 2022-06-01
    IIF 295 - secretary → ME
    Person with significant control
    2021-02-09 ~ 2022-10-01
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 107
    Adam Enterprise Centre, Farley Hill, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ 2021-03-02
    IIF 219 - director → ME
    2021-02-19 ~ 2021-03-02
    IIF 281 - secretary → ME
    Person with significant control
    2021-02-19 ~ 2021-03-02
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 108
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -103,325 GBP2022-01-31
    Officer
    2021-04-14 ~ 2021-04-30
    IIF 228 - director → ME
  • 109
    99 TRADING CO LTD - 2021-05-06
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-05-05
    IIF 214 - director → ME
    Person with significant control
    2021-03-01 ~ 2021-05-05
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 110
    4385, 13823374 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2021-12-31 ~ 2022-01-21
    IIF 23 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-21
    IIF 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
  • 111
    Quadrant House, Thomas More Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 211 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 286 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 112
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-03-02
    IIF 216 - director → ME
    2021-02-15 ~ 2021-03-02
    IIF 282 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-03-02
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 113
    28a High Street, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-03-18
    IIF 57 - director → ME
  • 114
    6 Victory Gardens, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ 2022-08-01
    IIF 17 - director → ME
  • 115
    LMFAO LIMITED - 2017-09-07
    314 Midsummer Boulevard Midsummer Court, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,136 GBP2020-08-31
    Officer
    2016-08-11 ~ 2017-06-05
    IIF 106 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-08-16
    IIF 200 - Has significant influence or control OE
  • 116
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    399,586 GBP2024-05-31
    Officer
    2022-05-12 ~ 2022-06-10
    IIF 42 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-06-10
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 117
    WR FORK TRUCKS LIMITED - 2010-11-12
    Unit 4 Estate Road No 8, South Humberside Industrial, Estate Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    808,360 GBP2024-04-30
    Officer
    2010-05-01 ~ 2022-01-12
    IIF 231 - director → ME
  • 118
    Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -467 GBP2023-12-31
    Officer
    2021-12-31 ~ 2022-01-12
    IIF 14 - director → ME
    Person with significant control
    2021-12-31 ~ 2022-01-12
    IIF 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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.