1
"24/7" UK CUSTOMS AGENTS LIMITED - now
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-08-31
Officer
2020-08-04 ~ 2021-05-04
IIF 2400 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
2
118 GROSVENOR MANAGEMENT LIMITED
10450248 73 St. Dunstans Street, Canterbury, England
Active Corporate (5 parents)
Equity (Company account)
4 GBP2024-10-31
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
2014-04-24 ~ 2014-05-01
IIF - Director → ME
4
1ST CHOICE WHOLESALE LIMITED - now
39 Backhold Avenue, Halifax, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
2011-08-24 ~ 2014-09-02
IIF - Director → ME
5
1ST CUSTOMS EXPORT IMPORT AND TRANSIT LTD - now
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2021-04-21
IIF 2206 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF 626 - Right to appoint or remove directors → OE
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
6
20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED
11449964 C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (6 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2018-07-05 ~ 2018-07-05
IIF - Director → ME
7
26 STANLEY ROAD MANAGEMENT COMPANY LIMITED
06854616 3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (5 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2009-03-21 ~ 2009-03-30
IIF - Director → ME
8
2ND 2 NONE RECRUITMENT LIMITED
- now 07406129DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
05901072 The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2012-04-26
IIF - Director → ME
9
TEESSIDE PHOENIX LIMITED
- 2018-12-05
10981130 Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-148,093 GBP2024-12-31
Officer
2017-09-26 ~ 2019-02-26
IIF - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (9 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-10-31
Officer
2013-10-22 ~ 2014-10-03
IIF - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Liquidation Corporate (4 parents)
Equity (Company account)
64,343 GBP2023-04-30
Officer
2011-04-20 ~ 2011-05-03
IIF - Director → ME
13
A AND R FLOORING (YORKSHIRE) LIMITED
07620472 14 Elmfield Drive, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
28,754 GBP2024-06-30
Officer
2011-05-03 ~ 2011-05-12
IIF - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-15,457 GBP2024-09-30
Officer
2009-08-07 ~ 2009-08-07
IIF - Director → ME
15
22b High Street, Witney, Oxfordshire
Active Corporate (5 parents)
Equity (Company account)
9,877 GBP2025-03-31
Officer
2010-03-31 ~ 2010-03-31
IIF - Director → ME
16
A PERFORMANCE LTD - now
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF 2853 - Ownership of shares – 75% or more → OE
IIF 2853 - Ownership of voting rights - 75% or more → OE
IIF 2853 - Right to appoint or remove directors → OE
17
A TEAM ELECTRICAL CONTRACTORS LIMITED
07176865 10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (3 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
2009-06-11 ~ 2009-06-15
IIF - Director → ME
19
A-INTELLIGENCE LTD - now
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (6 parents)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
2016-08-01 ~ 2019-01-24
IIF - Director → ME
20
A-S SUB LIMITED - now
17 Newstead Grove, Nottingham
Dissolved Corporate (4 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (2 parents)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
2009-12-08 ~ 2009-12-16
IIF - Director → ME
22
35 Chatsworth Road, Southport, England
Dissolved Corporate (3 parents)
Officer
2011-05-27 ~ 2011-05-27
IIF - Director → ME
23
ABILITY RECRUITMENT GROUP LIMITED - now
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (5 parents)
Equity (Company account)
52,187 GBP2024-03-31
Officer
2018-06-28 ~ 2019-06-24
IIF - Director → ME
24
ABISS INTERIOR CONTRACTORS LIMITED - now
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
CNC POLYSTYRENE LIMITED
- 2021-12-09
10823104 2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-16 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
25
ABLEGLEN LIMITED - now
Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-06-16
IIF 2539 - Director → ME
Person with significant control
2024-08-23 ~ 2025-06-16
IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
IIF 1151 - Right to appoint or remove directors → OE
26
ABRAHAM BECKMAN SOLUTION LTD - now
200 Brook Drive, Reading, England
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-11-13
IIF 1522 - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF 773 - Right to appoint or remove directors → OE
IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
27
AC ROTHSTEIN ASSOCIATES LIMITED - now
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (3 parents)
Officer
2010-02-23 ~ 2013-03-06
IIF - Director → ME
28
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
29
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (4 parents)
Equity (Company account)
6,283 GBP2024-12-31
Officer
2010-12-16 ~ 2010-12-16
IIF - Director → ME
30
ACCUBUILD LIMITED - now
L ROWLANDSON LIMITED
- 2019-09-27
08325248 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (3 parents)
Equity (Company account)
939 GBP2024-12-31
Officer
2012-12-11 ~ 2012-12-11
IIF - Director → ME
31
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Equity (Company account)
289,000 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF 2529 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
32
31 Horsemarket Street, Warrington, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 2403 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF 330 - Right to appoint or remove directors → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
33
Office 54, 165 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2024-02-20 ~ 2024-02-21
IIF 1698 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
IIF 1385 - Ownership of shares – 75% or more → OE
IIF 1385 - Ownership of voting rights - 75% or more → OE
IIF 1385 - Right to appoint or remove directors → OE
34
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
1,438,290 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF 2314 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF 693 - Ownership of shares – 75% or more → OE
IIF 693 - Right to appoint or remove directors → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
35
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF 1510 - Director → ME
Person with significant control
2024-04-08 ~ now
IIF 1025 - Right to appoint or remove directors → OE
IIF 1025 - Ownership of shares – 75% or more → OE
IIF 1025 - Ownership of voting rights - 75% or more → OE
36
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
111,393 GBP2024-08-31
Officer
2019-08-14 ~ 2019-08-14
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF 2890 - Ownership of shares – 75% or more → OE
IIF 2890 - Ownership of voting rights - 75% or more → OE
37
5 Middleton Avenue, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,211 GBP2020-09-30
Officer
2019-09-11 ~ 2020-05-09
IIF 2584 - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
38
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-21 ~ 2023-11-01
IIF 1237 - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
39
98 Castleford Road, Birmingham, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-01
IIF 2357 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF 1348 - Right to appoint or remove directors → OE
IIF 1348 - Ownership of voting rights - 75% or more → OE
IIF 1348 - Ownership of shares – 75% or more → OE
40
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-11-30
Officer
2021-11-11 ~ dissolved
IIF 1972 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF 2814 - Right to appoint or remove directors → OE
IIF 2814 - Ownership of voting rights - 75% or more → OE
IIF 2814 - Ownership of shares – 75% or more → OE
41
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF 2822 - LLP Designated Member → ME
Person with significant control
2022-02-03 ~ now
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to surplus assets - 75% or more → OE
IIF 526 - Right to appoint or remove members → OE
42
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2025-11-12 ~ now
IIF 1504 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 1477 - Ownership of voting rights - 75% or more → OE
IIF 1477 - Ownership of shares – 75% or more → OE
IIF 1477 - Right to appoint or remove directors → OE
43
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-07-11
IIF 2626 - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
IIF 441 - Ownership of shares – 75% or more → OE
44
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (3 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
2018-02-12 ~ 2018-02-12
IIF - Director → ME
45
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-14
IIF 2498 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF 1325 - Ownership of shares – 75% or more → OE
IIF 1325 - Ownership of voting rights - 75% or more → OE
IIF 1325 - Right to appoint or remove directors → OE
46
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-07-17 ~ dissolved
IIF 2072 - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF 2818 - Has significant influence or control → OE
47
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-23 ~ 2024-12-23
IIF 1639 - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
IIF 897 - Right to appoint or remove directors → OE
IIF 897 - Ownership of shares – 75% or more → OE
IIF 897 - Ownership of voting rights - 75% or more → OE
48
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1707 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 944 - Ownership of shares – 75% or more → OE
IIF 944 - Ownership of voting rights - 75% or more → OE
IIF 944 - Right to appoint or remove directors → OE
49
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF 1644 - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
IIF 994 - Ownership of voting rights - 75% or more → OE
50
ACREFAST LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-07-24 ~ 2025-08-01
IIF 1806 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF 909 - Right to appoint or remove directors → OE
IIF 909 - Ownership of shares – 75% or more → OE
IIF 909 - Ownership of voting rights - 75% or more → OE
51
115 Bargates, Christchurch, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 2330 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF 682 - Ownership of voting rights - 75% or more → OE
IIF 682 - Right to appoint or remove directors → OE
IIF 682 - Ownership of shares – 75% or more → OE
52
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1658 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 1114 - Right to appoint or remove directors → OE
IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - Ownership of voting rights - 75% or more → OE
53
ACTION FOR CARERS (OXFORDSHIRE) LTD
08125002 Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (30 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF - Director → ME
54
ACUMEN MANAGEMENT SOLUTIONS LIMITED
06824984 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
55
ADAM LLOYD HOMES LTD - now
225 Clapham Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF 2975 - Ownership of shares – 75% or more → OE
IIF 2975 - Ownership of voting rights - 75% or more → OE
56
1 Woodville Terrace, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
478,400 GBP2024-05-31
Officer
2019-05-29 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF 2884 - Right to appoint or remove directors → OE
IIF 2884 - Ownership of shares – 75% or more → OE
IIF 2884 - Ownership of voting rights - 75% or more → OE
57
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,543 GBP2024-11-30
Officer
2023-11-13 ~ 2023-11-13
IIF 1938 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF 1377 - Right to appoint or remove directors → OE
IIF 1377 - Ownership of voting rights - 75% or more → OE
IIF 1377 - Ownership of shares – 75% or more → OE
58
Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-05-14 ~ 2013-07-04
IIF - Director → ME
59
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (2 parents)
Equity (Company account)
510,745 GBP2024-04-30
Officer
2019-04-01 ~ 2019-04-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF 2924 - Ownership of shares – 75% or more → OE
IIF 2924 - Right to appoint or remove directors → OE
IIF 2924 - Ownership of voting rights - 75% or more → OE
60
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
2011-04-14 ~ 2011-05-01
IIF - Director → ME
61
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-06-06
IIF - Director → ME
2016-06-06 ~ dissolved
IIF - Director → ME
62
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
63
15 Waterloo Road, Liverpool
Dissolved Corporate (3 parents)
Officer
2013-12-17 ~ 2014-01-20
IIF - Director → ME
64
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (4 parents)
Equity (Company account)
255,941 GBP2024-11-30
Officer
2020-11-04 ~ 2020-12-01
IIF 2625 - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
65
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
2014-09-23 ~ 2014-09-23
IIF - Director → ME
66
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
19 GBP2025-03-31
Officer
2019-11-06 ~ 2020-01-24
IIF 2020 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
67
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-08-07 ~ 2013-05-09
IIF - Director → ME
68
41 Purlwell Lane, Batley, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
69
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 1538 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
70
73 Watling Street, London
Dissolved Corporate (5 parents)
Officer
2012-05-15 ~ 2013-09-23
IIF - Director → ME
71
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (3 parents)
Officer
2011-01-07 ~ 2011-01-07
IIF - Director → ME
72
ADMIRAL FINANCIAL UK LIMITED - now
LYNTONTHORN LIMITED
- 2018-06-25
10137657 6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-06-22
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF - Ownership of shares – 75% or more → OE
73
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ 2011-01-21
IIF - Director → ME
74
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (5 parents)
Equity (Company account)
243,826 GBP2024-12-31
Officer
2011-10-14 ~ 2011-10-14
IIF - Director → ME
75
AESTHETIC BUILDERS LIMITED - now
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 1309 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
76
AFFINITY ARTISAN LTD - now
124 City Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
2018-05-29 ~ 2021-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
77
AGE DROP LIMITED - now
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
34,137 GBP2022-01-31
Officer
2019-01-28 ~ 2019-01-28
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
IIF 2933 - Ownership of shares – 75% or more → OE
IIF 2933 - Right to appoint or remove directors → OE
IIF 2933 - Ownership of voting rights - 75% or more → OE
78
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10
IIF 1244 - Director → ME
Person with significant control
2023-07-06 ~ now
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of shares – 75% or more → OE
79
150 Taybridge Road, London, England
Active Corporate (3 parents)
Officer
2024-01-17 ~ 2024-08-12
IIF 1729 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF 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
80
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
2021-04-30 ~ 2021-12-15
IIF 2535 - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
IIF 598 - Ownership of shares – 75% or more → OE
81
11 Salisbury Road, Chingford, London, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2451 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 712 - Ownership of voting rights - 75% or more → OE
IIF 712 - Right to appoint or remove directors → OE
IIF 712 - Ownership of shares – 75% or more → OE
82
7 Princes Square, Harrogate, England
Active Corporate (4 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
2009-07-06 ~ 2009-07-06
IIF - Director → ME
83
AICO LOGISTICS AND CUSTOMS LIMITED - now
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (3 parents)
Equity (Company account)
26,658 GBP2024-05-31
Officer
2018-05-29 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
84
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (3 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF - Director → ME
85
AJK TRI-PROPERTIES LIMITED - now
1 London Road, Ipswich, England
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
485,893 GBP2024-12-31
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
86
AJS TRANSPORT LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-24 ~ 2024-06-25
IIF 2652 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF 1112 - Ownership of voting rights - 75% or more → OE
IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Right to appoint or remove directors → OE
87
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
4,464 GBP2024-07-31
Officer
2009-07-27 ~ 2009-07-27
IIF - Director → ME
88
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (4 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF - Director → ME
89
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
2010-03-04 ~ 2010-03-05
IIF 1320 - Director → ME
90
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (3 parents)
Equity (Company account)
-12,002 GBP2024-09-29
Officer
2013-10-07 ~ 2013-10-07
IIF - Director → ME
91
ALBERT ADELBERG STORE LTD - now
4385, 16674893 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-10-22
IIF 1676 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
IIF 1048 - Ownership of shares – 75% or more → OE
IIF 1048 - Right to appoint or remove directors → OE
IIF 1048 - Ownership of voting rights - 75% or more → OE
92
ALCOBA GROUP LIMITED - now
Argyll 78 Pall Mall, London
Dissolved Corporate (3 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF - Director → ME
93
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
2016-05-24 ~ 2017-04-24
IIF - Director → ME
94
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-01
IIF - Director → ME
95
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
96
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-10-09 ~ 2020-05-09
IIF 2334 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF 511 - Ownership of voting rights - 75% or more → OE
IIF 511 - Ownership of shares – 75% or more → OE
97
Kemp House, 152 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ 2014-01-08
IIF - Director → ME
98
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (3 parents)
Equity (Company account)
101,012 GBP2024-07-31
Officer
2009-07-28 ~ 2009-09-28
IIF - Director → ME
99
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
08216076 Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
96,523 GBP2024-09-30
Officer
2012-09-17 ~ 2012-09-17
IIF - Director → ME
100
ALISON THOMPSON CATERING LIMITED
08520795 Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (3 parents)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08
IIF - Director → ME
101
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
2009-11-20 ~ 2009-11-20
IIF - Director → ME
102
ALL SEASON CARPET LIMITED - now
565 High Road Leytonstone, London, England
Active Corporate (3 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
2015-01-15 ~ 2015-05-05
IIF - Director → ME
103
7 Bell Yard, London
Active Corporate (3 parents)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24
IIF - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF 2842 - Ownership of voting rights - 75% or more → OE
IIF 2842 - Ownership of shares – 75% or more → OE
104
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
105
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
106
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2017-06-10
IIF - Director → ME
107
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF - Director → ME
108
ALLIED GLOBAL GROUP LIMITED - now
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-02-26 ~ 2017-01-24
IIF - Director → ME
109
ALTA SCIENTIA LTD. - now
S. KEENE & CO LIMITED
- 2021-02-15
06981530 30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (2 parents)
Equity (Company account)
38,134 GBP2024-08-31
Officer
2009-08-05 ~ 2009-08-05
IIF - Director → ME
110
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
2011-07-11 ~ 2011-07-11
IIF - Director → ME
111
AMARIS FILMS AND ENTERTAINMENT LTD
- now 11073117PINELINK LIMITED - 2020-03-11
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2020-11-06 ~ dissolved
IIF 1964 - Director → ME
2017-11-20 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
112
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (5 parents)
Equity (Company account)
19,105 GBP2024-10-31
Officer
2013-10-10 ~ 2013-10-15
IIF - Director → ME
113
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ 2013-03-14
IIF - Director → ME
114
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2016-12-30
IIF - Director → ME
115
68 Kelvedon Close, Chelmsford
Active Corporate (4 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24
IIF - Director → ME
116
42 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-04-10
IIF - Director → ME
117
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
858,894 GBP2024-12-31
Officer
2010-07-02 ~ 2010-10-18
IIF - Director → ME
118
263 Uxbridge Road, Slough, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
119
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
120
AMBLESIDE FOOTBALL CLUB LIMITED
10337835 Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-19 ~ dissolved
IIF - Director → ME
121
AMEEN TRADING LIMITED - now
80b Ashmore Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-08
IIF 1969 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF 2992 - Ownership of voting rights - 75% or more → OE
IIF 2992 - Ownership of shares – 75% or more → OE
122
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04
IIF - Director → ME
123
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
38,137 GBP2024-04-30
Officer
2012-04-20 ~ 2012-04-20
IIF - Director → ME
124
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
6,108 GBP2024-03-31
Officer
2015-03-25 ~ 2015-03-25
IIF - Director → ME
125
ANNE STEVENS LTD - now
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (2 parents)
Equity (Company account)
76,922 GBP2024-12-31
Officer
2014-12-08 ~ 2015-01-01
IIF - Director → ME
126
ANTICORROSION COATINGS SOLUTIONS LIMITED
06893547 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-04-30 ~ 2009-05-08
IIF - Director → ME
127
ANTONIO CARUSO D LTD - now
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2025-10-27 ~ 2025-12-29
IIF 2802 - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
IIF 2763 - Ownership of shares – 75% or more → OE
IIF 2763 - Right to appoint or remove directors → OE
IIF 2763 - Ownership of voting rights - 75% or more → OE
128
ANTONIO CARUSO DISTRO LTD - now
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-04-02
IIF 2054 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF 1121 - Right to appoint or remove directors → OE
IIF 1121 - Ownership of shares – 75% or more → OE
IIF 1121 - Ownership of voting rights - 75% or more → OE
129
ANUJAI GROUP LTD - now
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27
IIF - Director → ME
130
AOG INSPECTION LIMITED - now
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED
- 2015-12-14
09130323 Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (8 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
2014-07-14 ~ 2014-07-14
IIF - Director → ME
131
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
132
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
133
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
134
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
135
APLLO2 LIMITED - now
CARE BASICS LIMITED
- 2018-09-29
10883082 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
2017-07-25 ~ 2017-07-27
IIF - Director → ME
136
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
137
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2015-07-20 ~ 2015-08-17
IIF - Director → ME
138
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2023-03-16
IIF 2551 - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF 518 - Ownership of shares – 75% or more → OE
IIF 518 - Right to appoint or remove directors → OE
IIF 518 - Ownership of voting rights - 75% or more → OE
139
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2025-03-14
IIF 2708 - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF 978 - Ownership of voting rights - 75% or more → OE
IIF 978 - Right to appoint or remove directors → OE
IIF 978 - Ownership of shares – 75% or more → OE
140
55 Duarte Place, Grays, England
Active Corporate (2 parents)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
141
60 Windsor Avenue, London
Dissolved Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
2011-05-13 ~ 2014-09-17
IIF - Director → ME
142
5 Milliners Green, Bishop's Stortford, England
Active Corporate (2 parents)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
143
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (2 parents)
Equity (Company account)
6,288 GBP2019-06-30
Officer
2013-06-13 ~ 2014-03-26
IIF - Director → ME
144
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
2017-11-20 ~ 2019-09-12
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
145
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2018-04-25
IIF - Director → ME
146
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
147
Bryn Dewi, Longford, Neath, Wales
Active Corporate (2 parents)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
IIF 2899 - Ownership of voting rights - 75% or more → OE
IIF 2899 - Ownership of shares – 75% or more → OE
IIF 2899 - Right to appoint or remove directors → OE
148
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2014-01-22
IIF - Director → ME
149
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2018-07-04
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-07-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
2017-09-27 ~ 2017-10-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
150
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
69,174 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2504 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 688 - Right to appoint or remove directors → OE
IIF 688 - Ownership of shares – 75% or more → OE
IIF 688 - Ownership of voting rights - 75% or more → OE
151
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-06-27 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF 2957 - Ownership of shares – 75% or more → OE
IIF 2957 - Ownership of voting rights - 75% or more → OE
152
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
153
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (3 parents, 1 offspring)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22
IIF - Director → ME
154
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
2014-02-17 ~ 2014-02-17
IIF - Director → ME
155
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
156
9 Capron Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF 2835 - Right to appoint or remove directors → OE
IIF 2835 - Ownership of voting rights - 75% or more → OE
IIF 2835 - Ownership of shares – 75% or more → OE
157
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
2011-07-12 ~ 2011-11-02
IIF - Director → ME
158
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-05-11
IIF - Director → ME
159
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20
IIF - Director → ME
160
AQUABLUE NEWQUAY LIMITED - now
EDGINSWELL PARK LIMITED
- 2010-04-21
07157073 67 Fore Street, Chudleigh, Devon
Dissolved Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
161
AR FMM LTD. - now
Rivers Lodge, West Common, Harpenden, England
Active Corporate (5 parents)
Equity (Company account)
1,466 GBP2024-12-31
Officer
2022-12-29 ~ 2024-06-25
IIF 1262 - Director → ME
Person with significant control
2022-12-29 ~ now
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
162
ARC AEROSPACE LIMITED - now
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (2 parents)
Equity (Company account)
3,662 GBP2025-03-31
Officer
2021-09-28 ~ 2023-09-26
IIF 2562 - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
163
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
2021-01-26 ~ 2021-11-25
IIF 1939 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Right to appoint or remove directors → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
164
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (3 parents)
Officer
2023-09-18 ~ 2024-01-23
IIF 2065 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF 1327 - Right to appoint or remove directors → OE
IIF 1327 - Ownership of voting rights - 75% or more → OE
IIF 1327 - Ownership of shares – 75% or more → OE
165
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2799 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2765 - Ownership of voting rights - 75% or more → OE
IIF 2765 - Right to appoint or remove directors → OE
IIF 2765 - Ownership of shares – 75% or more → OE
166
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF 2113 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
IIF 954 - Ownership of voting rights - 75% or more → OE
IIF 954 - Right to appoint or remove directors → OE
IIF 954 - Ownership of shares – 75% or more → OE
167
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-11-03
IIF 2396 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
IIF 525 - Right to appoint or remove directors → OE
IIF 525 - Ownership of voting rights - 75% or more → OE
IIF 525 - Ownership of shares – 75% or more → OE
168
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1592 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1416 - Ownership of shares – 75% or more → OE
IIF 1416 - Right to appoint or remove directors → OE
IIF 1416 - Ownership of voting rights - 75% or more → OE
169
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 2362 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
IIF 1076 - Right to appoint or remove directors → OE
170
6 East Close, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-08 ~ 2023-11-28
IIF 2755 - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
IIF 1156 - Ownership of voting rights - 75% or more → OE
IIF 1156 - Ownership of shares – 75% or more → OE
IIF 1156 - Right to appoint or remove directors → OE
171
ARCHWAY HOUSE LTD - now
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (3 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
2016-04-21 ~ 2017-02-24
IIF - Director → ME
172
89 Fleet Street, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16
IIF 2505 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Ownership of shares – 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
173
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1866 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 917 - Ownership of voting rights - 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
IIF 917 - Ownership of shares – 75% or more → OE
174
369 Kingston Road, Ewell, Epsom, England
Active Corporate (3 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03
IIF 2152 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
IIF 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
175
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (3 parents)
Equity (Company account)
54,358 GBP2024-08-31
Officer
2011-08-09 ~ 2011-08-09
IIF - Director → ME
176
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF - Director → ME
177
200 Aldersgate Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2014-10-06
IIF - Director → ME
178
ARGUS GLOBAL EQUITY ANALYTICS LIMITED
06898328 8 City Road, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07
IIF - Director → ME
179
ARMSTRONG KEY CONSULTING LIMITED
06854794 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-21 ~ 2009-10-01
IIF - Director → ME
180
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (3 parents)
Equity (Company account)
842 GBP2024-03-31
Officer
2013-04-12 ~ 2013-04-15
IIF - Director → ME
181
ARSHAD FOR COMMERCIAL SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
2024-04-10 ~ 2025-07-23
IIF 2027 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Right to appoint or remove directors → OE
182
ART AFFECT LIMITED - now
ART EFFECTS LIMITED
- 2009-08-27
06990915 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
219 GBP2024-08-31
Officer
2009-08-14 ~ 2009-08-27
IIF - Director → ME
183
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2014-07-22 ~ 2014-07-22
IIF - Director → ME
184
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (3 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
2012-07-20 ~ 2012-07-23
IIF - Director → ME
185
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
2013-06-18 ~ 2013-06-18
IIF - Director → ME
186
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
2010-04-29 ~ 2010-04-29
IIF - LLP Designated Member → ME
187
ASCEND LEARNING TRUST ENTERPRISE LIMITED - now
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED
- 2014-08-29
07336441 The Wellington Academy, Ludgersall, Andover
Active Corporate (26 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06
IIF - Director → ME
188
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (2 parents)
Equity (Company account)
96,622 GBP2024-03-31
Officer
2021-03-24 ~ 2022-01-25
IIF 2635 - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
189
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2014-04-23
IIF - Director → ME
190
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-06-27 ~ 2022-08-05
IIF 2207 - Director → ME
2022-08-05 ~ 2022-08-05
IIF 1957 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Right to appoint or remove directors → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
191
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
2017-05-02 ~ 2018-04-09
IIF - Director → ME
192
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF - Director → ME
193
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2021-03-31
Officer
2020-03-04 ~ 2020-03-04
IIF 1759 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
194
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
195
ASHLAR OUTSOURCED LIMITED
- now 10450397GRANTPOINT LIMITED
- 2019-09-20
10450397 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2016-10-28 ~ 2020-03-30
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
196
Office 14 10-12 Baches Street, London
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-23 ~ 2015-03-09
IIF - Director → ME
197
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
198
ASHMORE SPENCER LTD - now
Springfield Mills, Spa Street, Ossett, England
Active Corporate (3 parents)
Equity (Company account)
8,385 GBP2024-04-29
Officer
2015-04-14 ~ 2015-07-01
IIF - Director → ME
199
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
200
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1822 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1029 - Ownership of voting rights - 75% or more → OE
IIF 1029 - Ownership of shares – 75% or more → OE
IIF 1029 - Right to appoint or remove directors → OE
201
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF 2977 - Ownership of shares – 75% or more → OE
IIF 2977 - Ownership of voting rights - 75% or more → OE
202
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (5 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-05-06 ~ 2011-05-06
IIF - Director → ME
203
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1708 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 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
204
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2014-12-18 ~ 2014-12-18
IIF - Director → ME
205
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,997 GBP2024-09-30
Officer
2017-10-30 ~ 2017-10-30
IIF - Director → ME
206
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-01 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF 2896 - Ownership of voting rights - 75% or more → OE
IIF 2896 - Ownership of shares – 75% or more → OE
IIF 2896 - Right to appoint or remove directors → OE
207
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF - Director → ME
208
ASSOULINE COACHING SERVICES LTD - now
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (4 parents)
Equity (Company account)
17,823 GBP2020-03-31
Officer
2014-12-08 ~ 2014-12-08
IIF - Director → ME
209
ASTEEM TRAINING LIMITED - now
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 2075 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
210
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-28 ~ now
IIF 2825 - LLP Designated Member → ME
Person with significant control
2021-05-28 ~ now
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Right to surplus assets - 75% or more → OE
IIF 476 - Right to appoint or remove members → OE
211
747a Eastern Avenue, Ilford, England
Liquidation Corporate (2 parents)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01
IIF - Director → ME
212
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-10
IIF - Director → ME
213
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2014-01-20
IIF - Director → ME
214
Kemp House, City Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
215
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1709 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1080 - Ownership of voting rights - 75% or more → OE
IIF 1080 - Right to appoint or remove directors → OE
IIF 1080 - Ownership of shares – 75% or more → OE
216
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
2012-09-20 ~ 2014-01-13
IIF - Director → ME
217
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
12,425 GBP2024-08-31
Officer
2017-08-03 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
218
ARNOLD HOUSE (BIRKBY) LIMITED
- 2011-06-21
07499306 38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (2 parents)
Officer
2011-01-20 ~ 2014-02-05
IIF - Director → ME
219
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2017-02-14
IIF - Director → ME
220
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Equity (Company account)
1,840 GBP2024-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
221
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19
IIF 1542 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of shares – 75% or more → OE
222
41 Broughton Street, Manchester
Active Corporate (2 parents)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20
IIF - Director → ME
223
119 Montrose Avenue, Edgware, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30
IIF - Director → ME
224
41 Broughton Street, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
2014-09-10 ~ 2014-09-11
IIF - Director → ME
225
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
226
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
722,235 GBP2018-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
227
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-11-05
IIF - Director → ME
228
14 Morden Court Parade, London Road, Morden, England
Active Corporate (4 parents)
Equity (Company account)
-374 GBP2024-10-31
Officer
2015-10-16 ~ 2016-04-05
IIF - Director → ME
229
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (5 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01
IIF - Director → ME
230
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (2 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF - Director → ME
231
ASTUTE PROPERTY SEARCH LIMITED - now
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (2 parents)
Equity (Company account)
28,414 GBP2024-12-31
Officer
2009-12-02 ~ 2009-12-02
IIF - Director → ME
232
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-04-08 ~ 2009-04-10
IIF - Director → ME
233
ATTENTION CONTRACT CLEANERS LIMITED
07346053 153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2010-08-16 ~ 2010-08-16
IIF - Director → ME
234
AUBREY HOMES CONSTRUCTION LIMITED
- now 11546785AUBREY HOMES PROJECT MANAGEMENT LIMITED
- 2018-10-09
07577311 1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (6 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
2011-03-24 ~ 2011-03-24
IIF - Director → ME
235
AUTOMOTIVE BRONSON LIMITED - now
100 Lodge Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-02-24 ~ 2022-02-24
IIF 2064 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
236
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
2012-12-19 ~ 2012-12-20
IIF - Director → ME
237
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (3 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
2018-11-28 ~ 2019-02-25
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF 2938 - Ownership of voting rights - 75% or more → OE
IIF 2938 - Ownership of shares – 75% or more → OE
IIF 2938 - Right to appoint or remove directors → OE
238
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2023-09-08 ~ 2023-10-23
IIF 2753 - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF 1159 - Ownership of shares – 75% or more → OE
IIF 1159 - Right to appoint or remove directors → OE
IIF 1159 - Ownership of voting rights - 75% or more → OE
239
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1761 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1060 - Ownership of shares – 75% or more → OE
IIF 1060 - Ownership of voting rights - 75% or more → OE
IIF 1060 - Right to appoint or remove directors → OE
240
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (3 parents)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
2016-12-21 ~ 2019-07-09
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF 2948 - Ownership of shares – 75% or more → OE
IIF 2948 - Ownership of voting rights - 75% or more → OE
241
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
529,340 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF 2907 - Ownership of voting rights - 75% or more → OE
IIF 2907 - Ownership of shares – 75% or more → OE
242
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF 2552 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF 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
243
Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (3 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
2015-11-30 ~ 2015-12-21
IIF - Director → ME
244
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (3 parents)
Officer
2022-05-27 ~ 2022-09-26
IIF 2541 - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
245
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-02-28
Officer
2021-02-16 ~ 2022-07-19
IIF 2356 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
246
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF 2465 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF 309 - Right to appoint or remove directors → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
247
Crown Mansions, Peckham High Street, London, England
Active Corporate (4 parents)
Equity (Company account)
5,452 GBP2020-08-31
Officer
2018-08-28 ~ 2019-05-17
IIF - Director → ME
248
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
249
AVRIL PROPERTY DEVELOPMENTS LIMITED
09286751 Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2014-10-29 ~ 2014-10-29
IIF - Director → ME
250
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04
IIF - Director → ME
251
AWAE LTD - now
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-05-10
IIF 2156 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
252
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (4 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
253
AYLESBURY STREET (FS) MANAGEMENT LIMITED
10871577 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (6 parents)
Equity (Company account)
29 GBP2024-12-31
Officer
2017-07-18 ~ 2017-07-18
IIF - Director → ME
254
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-07-24
IIF 1220 - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
255
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
2010-03-05 ~ 2010-03-05
IIF - Director → ME
256
85 Horspath Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-07-25
IIF 1267 - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF 550 - Right to appoint or remove directors → OE
IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
257
52 Sydney Road, Enfield, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2215 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1091 - Ownership of shares – 75% or more → OE
IIF 1091 - Ownership of voting rights - 75% or more → OE
IIF 1091 - Right to appoint or remove directors → OE
258
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF 1848 - Director → ME
Person with significant control
2024-12-23 ~ now
IIF 1057 - Ownership of shares – 75% or more → OE
IIF 1057 - Right to appoint or remove directors → OE
IIF 1057 - Ownership of voting rights - 75% or more → OE
259
BACKMEAD LIMITED - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2025-08-31
Officer
2024-08-23 ~ 2025-07-13
IIF 2098 - Director → ME
Person with significant control
2024-08-23 ~ 2025-07-13
IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
IIF 1045 - Ownership of voting rights - 75% or more → OE
260
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1818 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 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
261
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 1568 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1053 - Ownership of shares – 75% or more → OE
IIF 1053 - Right to appoint or remove directors → OE
IIF 1053 - Ownership of voting rights - 75% or more → OE
262
BADESHTE LIMITED - now
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (3 parents)
Equity (Company account)
-22 GBP2024-07-31
Officer
2021-05-27 ~ 2023-03-22
IIF 2094 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF 505 - Ownership of shares – 75% or more → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
263
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2010-03-25 ~ 2010-03-28
IIF - Director → ME
264
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF - Director → ME
265
BANKS & CO LIMITED - now
ALDERHEATH LIMITED
- 2010-09-29
07272728 1 Carnegie Road, Newbury, Berkshire
Active Corporate (4 parents)
Equity (Company account)
254,471 GBP2024-11-30
Officer
2010-06-03 ~ 2010-06-21
IIF - Director → ME
266
BARKDEAN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-11-18
IIF 1745 - Director → ME
Person with significant control
2025-06-27 ~ 2025-11-18
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Right to appoint or remove directors → OE
267
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2792 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2764 - Ownership of shares – 75% or more → OE
IIF 2764 - Ownership of voting rights - 75% or more → OE
IIF 2764 - Right to appoint or remove directors → OE
268
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (3 parents)
Equity (Company account)
58,108 GBP2024-06-30
Officer
2009-06-04 ~ 2009-06-05
IIF - Director → ME
269
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (9 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1295 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
270
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-06 ~ 2024-04-16
IIF 1282 - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
IIF 577 - Ownership of shares – 75% or more → OE
271
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 1803 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 1034 - Ownership of voting rights - 75% or more → OE
IIF 1034 - Right to appoint or remove directors → OE
IIF 1034 - Ownership of shares – 75% or more → OE
272
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1797 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1149 - Right to appoint or remove directors → OE
IIF 1149 - Ownership of voting rights - 75% or more → OE
IIF 1149 - Ownership of shares – 75% or more → OE
273
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1702 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 1104 - Ownership of shares – 75% or more → OE
IIF 1104 - Right to appoint or remove directors → OE
IIF 1104 - Ownership of voting rights - 75% or more → OE
274
BARRY & REBECCA JONES LTD. - now
SLADEBOURNE LIMITED
- 2014-02-07
08390938 46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
2013-02-06 ~ 2013-05-01
IIF - Director → ME
275
BARTECH INDUSTRIAL SERVICES LIMITED
07275621 20 Longleat Crescent, Beeston, Nottingham
Active Corporate (3 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
2010-06-07 ~ 2010-06-07
IIF - Director → ME
276
BASTET GROUP LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
2021-01-26 ~ 2021-01-26
IIF 2057 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
277
BATHTUB FILMS LTD - now
34 Plimsoll Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-698 GBP2024-01-31
Officer
2022-01-31 ~ 2023-05-07
IIF 2056 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
278
102 Beverley Road, Hull
Dissolved Corporate (3 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24
IIF - Director → ME
279
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
7,282 GBP2024-11-30
Officer
2013-04-15 ~ 2013-05-01
IIF - Director → ME
280
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF 1901 - Director → ME
Person with significant control
2024-10-16 ~ now
IIF 892 - Ownership of voting rights - 75% or more → OE
IIF 892 - Right to appoint or remove directors → OE
IIF 892 - Ownership of shares – 75% or more → OE
281
228 Main Road, Broomfield, Chelmsford, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-15
IIF 2254 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF 1374 - Right to appoint or remove directors → OE
IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
282
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2013-04-29
IIF - Director → ME
283
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
2023-11-13 ~ 2024-02-23
IIF 2163 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of shares – 75% or more → OE
IIF 1381 - Ownership of voting rights - 75% or more → OE
284
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
285
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
12,381 GBP2023-11-30
Officer
2018-11-28 ~ 2019-11-27
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF 2918 - Right to appoint or remove directors → OE
IIF 2918 - Ownership of shares – 75% or more → OE
IIF 2918 - Ownership of voting rights - 75% or more → OE
286
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
2021-12-24 ~ 2022-10-05
IIF 2360 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
287
50 Chesterton Road, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 2006 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
288
153a Blenheim Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF 1760 - Director → ME
Person with significant control
2024-03-21 ~ now
IIF 743 - Right to appoint or remove directors → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
IIF 743 - Ownership of shares – 75% or more → OE
289
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2019-11-06
IIF 2580 - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
290
2 Davies Lane, London, England
Dissolved Corporate (4 parents)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF 2293 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF 658 - Ownership of shares – 75% or more → OE
IIF 658 - Right to appoint or remove directors → OE
IIF 658 - Ownership of voting rights - 75% or more → OE
291
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 1995 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 953 - Ownership of voting rights - 75% or more → OE
IIF 953 - Right to appoint or remove directors → OE
IIF 953 - Ownership of shares – 75% or more → OE
292
BE BEAUTIFUL HAIR & BEAUTY LIMITED
07344729 235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ 2010-08-12
IIF - Director → ME
293
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
2012-05-18 ~ 2012-05-21
IIF - Director → ME
294
BEDFORD VEHICLES LTD - now
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ 2024-01-17
IIF 2557 - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF 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
295
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-10-29 ~ 2009-10-29
IIF - Director → ME
296
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-01-31
Officer
2020-01-08 ~ 2020-01-08
IIF 2123 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
297
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 2236 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
298
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2026-02-05
IIF 1863 - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
IIF 1081 - Right to appoint or remove directors → OE
IIF 1081 - Ownership of shares – 75% or more → OE
IIF 1081 - Ownership of voting rights - 75% or more → OE
299
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
54,548 GBP2024-12-31
Officer
2020-12-15 ~ 2021-11-18
IIF 2696 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of shares – 75% or more → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
300
26 Station Road, Solihull, England
Active Corporate (3 parents)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05
IIF 1202 - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
IIF 218 - Right to appoint or remove directors → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
301
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1597 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1389 - Ownership of shares – 75% or more → OE
IIF 1389 - Right to appoint or remove directors → OE
IIF 1389 - Ownership of voting rights - 75% or more → OE
302
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-09-07
IIF 2283 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Ownership of shares – 75% or more → OE
303
426 High Road, Benfleet, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-08-02
IIF 1544 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
IIF 1424 - Ownership of shares – 75% or more → OE
IIF 1424 - Ownership of voting rights - 75% or more → OE
IIF 1424 - Right to appoint or remove directors → OE
304
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2932 - Ownership of voting rights - 75% or more → OE
IIF 2932 - Ownership of shares – 75% or more → OE
305
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (3 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18
IIF - Director → ME
306
BENCHMARK BUILDING SERVICES (NORTH WEST) LIMITED
07337175 Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF - Director → ME
307
14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-12 ~ dissolved
IIF - Director → ME
308
BERKELEY INVESTMENT MANAGEMENT LIMITED
07797310 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF - Director → ME
309
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF 1482 - Ownership of shares – 75% or more → OE
IIF 1482 - Ownership of voting rights - 75% or more → OE
310
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2024-01-19
IIF 1208 - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
311
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13
IIF - Director → ME
312
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (3 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31
IIF - Director → ME
313
285 Bradford Road, Shipley, England
Active Corporate (5 parents)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 2866 - Ownership of voting rights - 75% or more → OE
IIF 2866 - Ownership of shares – 75% or more → OE
IIF 2866 - Right to appoint or remove directors → OE
314
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-09-02
IIF 1241 - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
315
BESTMIRE LIMITED - now
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-05-31
Officer
2018-05-01 ~ 2019-05-04
IIF - Director → ME
2019-05-04 ~ 2019-05-04
IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
316
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF 2080 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Ownership of shares – 75% or more → OE
IIF 378 - Ownership of voting rights - 75% or more → OE
317
1a Highfield Road, Dartford, England
Active Corporate (2 parents)
Equity (Company account)
31,388 GBP2024-02-29
Officer
2022-02-24 ~ 2022-08-03
IIF 1603 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of shares – 75% or more → OE
318
Flat 6 6 Spanish Place, London, England
Active Corporate (2 parents)
Officer
2023-12-13 ~ 2024-05-13
IIF 2721 - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13
IIF 1392 - Right to appoint or remove directors → OE
IIF 1392 - Ownership of voting rights - 75% or more → OE
IIF 1392 - Ownership of shares – 75% or more → OE
319
2 Stone Buildings, Lincoln's Inn, London
Dissolved Corporate (2 parents)
Officer
2010-07-02 ~ 2014-05-15
IIF - Director → ME
320
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (2 parents)
Officer
2015-10-19 ~ 2018-06-07
IIF - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Ownership of shares – 75% or more → OE
321
BEWITCHED, BOTHERED AND BEWILDERED LIMITED
08087271 13 Picardy House 54 Cedar Road, Enfield
Dissolved Corporate (2 parents)
Officer
2012-05-29 ~ 2012-05-29
IIF - Director → ME
322
5 Raleigh Walk, Brigantine Place, Cardiff
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
2010-06-22 ~ 2010-06-23
IIF - Director → ME
323
BHR SYSTEM LIMITED - now
52 Kingston Road, Ilford, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-02-11
IIF 1963 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
324
22b High Street, Witney, Oxon
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
19,706 GBP2025-03-31
Officer
2010-10-08 ~ 2010-10-08
IIF - Director → ME
325
BIGTABLE LIMITED - now
108 Stockport Road, Manchester, England
Dissolved Corporate (7 parents)
Equity (Company account)
5 GBP2019-03-31
Officer
2011-03-29 ~ 2014-07-04
IIF - Director → ME
326
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
Active Corporate (3 parents)
Equity (Company account)
-184,794 GBP2024-03-31
Officer
2019-04-01 ~ 2020-02-20
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20
IIF 2882 - Ownership of shares – 75% or more → OE
IIF 2882 - Ownership of voting rights - 75% or more → OE
IIF 2882 - Right to appoint or remove directors → OE
327
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
Dissolved Corporate (2 parents)
Officer
2016-03-22 ~ 2016-03-22
IIF - Director → ME
328
2 Lime Tree Walk, Sevenoaks, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF - Director → ME
329
46 Vivian Avenue, Hendon Central, London
Dissolved Corporate (3 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15
IIF - Director → ME
330
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
Active Corporate (2 parents)
Equity (Company account)
4,179 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF 3000 - Ownership of voting rights - 75% or more → OE
IIF 3000 - Ownership of shares – 75% or more → OE
331
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
2015-10-19 ~ 2015-10-19
IIF - Director → ME
332
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ 2018-04-01
IIF - Director → ME
333
36 Clarendon Road, Watford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-12-27 ~ 2019-01-03
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03
IIF 1486 - Ownership of shares – 75% or more → OE
IIF 1486 - Ownership of voting rights - 75% or more → OE
IIF 1486 - Right to appoint or remove directors → OE
334
Suite 3, 37-39 Station Road, New Milton, Dorset, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-12-31
Officer
2017-12-27 ~ 2022-11-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
335
Flat 14 Rotherhithe Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
336
66 Bucklands Road, Teddington, England
Dissolved Corporate (4 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26
IIF - Director → ME
337
35 Park Place, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-06-30
IIF - Director → ME
338
Flat 27 Berland Court, 3 Shelbourne Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
339
BIRMINGHAM ASSETS UK LTD - now
103 Colmore Row, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-05-31
Officer
2018-05-29 ~ 2023-01-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
340
BIRMINGHAM VENEERS LIMITED - now
PEP CONTRACTS LIMITED
- 2013-10-11
07277969 The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
Liquidation Corporate (3 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
2010-06-08 ~ 2010-06-08
IIF - Director → ME
341
PARAGON SEARCHES LIMITED
- 2018-04-17
10708481 Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2017-05-01 ~ now
IIF 1952 - Director → ME
Person with significant control
2019-04-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
342
SEARCH DIRECT FORMATIONS LIMITED
- 2016-09-16
04131609 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 22 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1496 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
343
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
124,356 GBP2024-04-30
Officer
2009-10-20 ~ now
IIF 1495 - Director → ME
Person with significant control
2016-10-20 ~ now
IIF - Ownership of shares – More than 25% but not more than 50% → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
344
SEARCH DIRECT NOMINEES LIMITED
- 2016-09-16
04131615 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 17 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1498 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
345
SEARCH DIRECT SECRETARIES LIMITED
- 2016-09-16
04131433 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1509 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
346
BLACK CIRCLE TATTOO STUDIO LTD - now
10 Glenthorne Drive, Cheslyn Hay, Walsall, England
Active Corporate (2 parents)
Equity (Company account)
870 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF 1283 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
347
BLACK MOUNTAIN ADVISORY LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2024-08-01
IIF 2223 - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01
IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
IIF 1145 - Right to appoint or remove directors → OE
348
Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
603,715 GBP2024-09-30
Officer
2014-08-05 ~ 2014-08-05
IIF - Director → ME
349
BLACKSTONE CONSTRUCTION AND MACHINERY RENTAL LIMITED - now
SANDERS PROPERTY (CORNWALL) LIMITED
- 2014-01-14
06902441 254 Alcester Road, Moseley, Birmingham
Dissolved Corporate (3 parents)
Officer
2009-05-12 ~ 2014-01-13
IIF - Director → ME
350
BLAKE COACHING AND CARE SERVICES LIMITED - now
6-8 Freeman Street, Grimsby, England
Active Corporate (2 parents)
Officer
2019-10-09 ~ 2019-11-01
IIF 1590 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01
IIF 464 - Ownership of voting rights - 75% or more → OE
IIF 464 - Ownership of shares – 75% or more → OE
351
C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
93 GBP2021-03-31
Officer
2020-03-04 ~ 2020-06-08
IIF 2229 - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08
IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
352
21 De Vere Walk, Watford
Dissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2012-12-11
IIF - Director → ME
353
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1657 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 998 - Ownership of shares – 75% or more → OE
IIF 998 - Ownership of voting rights - 75% or more → OE
IIF 998 - Right to appoint or remove directors → OE
354
29 Church Road, Bolton, England
Dissolved Corporate (5 parents)
Officer
2021-11-29 ~ 2021-12-14
IIF 2479 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14
IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
355
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-27 ~ 2016-04-18
IIF - Director → ME
356
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
2009-11-10 ~ 2009-11-13
IIF - Director → ME
357
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-10-06 ~ dissolved
IIF - Director → ME
358
53 St James's Drive, 53 St. James's Drive, London, England
Active Corporate (7 parents)
Net Assets/Liabilities (Company account)
-288,507 GBP2024-12-31
Officer
2016-08-01 ~ 2016-10-04
IIF - Director → ME
359
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
360
5300 Lakeside, Cheadle, England
Dissolved Corporate (3 parents)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
361
63-66 Hatton Garden Hatton Garden, London, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2019-05-16
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
362
4385, 11651487 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
363
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (8 parents)
Equity (Company account)
-74,237 GBP2024-07-31
Officer
2011-05-13 ~ 2011-06-01
IIF - Director → ME
364
BLAKEROW BIOTECH LIMITED - now
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
66,787 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2582 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 519 - Right to appoint or remove directors → OE
IIF 519 - Ownership of shares – 75% or more → OE
IIF 519 - Ownership of voting rights - 75% or more → OE
365
219 Duke Street, Sheffield, England
Active Corporate (5 parents)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23
IIF - Director → ME
2018-03-26 ~ 2019-04-23
IIF - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
366
BLAST BUBBLE LTD - now
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
51 Dawlish Drive, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
4,030 GBP2024-07-31
Officer
2017-07-18 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
367
BLINDIN'SUITS LIMITED - now
59 The Avenue, Minehead, Somerset, England
Active Corporate (2 parents)
Equity (Company account)
-1,419 GBP2024-05-31
Officer
2020-10-05 ~ 2021-04-21
IIF 2548 - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
368
BLINDS IN GLASS GROUP LTD - now
Gethin House, 36 Bond Street, Nuneaton, England
Active Corporate (5 parents)
Equity (Company account)
73,303 GBP2024-12-31
Officer
2018-06-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
369
BLINMAN LTD - now
46- 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
370
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2021-04-12 ~ now
IIF 1945 - Director → ME
Person with significant control
2021-04-12 ~ now
IIF 854 - Right to appoint or remove directors → OE
IIF 854 - Ownership of shares – 75% or more → OE
IIF 854 - Ownership of voting rights - 75% or more → OE
371
BLUE DOOR COMMUNICATIONS LIMITED
09191178 11 Honeysuckle Gardens, Croydon, England
Dissolved Corporate (2 parents)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28
IIF - Director → ME
372
BLUE ORANGE CARE COMPANY LIMITED
07957680 Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2012-02-21 ~ 2012-02-21
IIF - Director → ME
373
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2009-12-07
IIF - Director → ME
374
BLUEBERRY PARTNERS LIMITED - now
4385, 07123504 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
2010-01-12 ~ 2013-01-13
IIF - Director → ME
375
No.1 London Bridge, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13
IIF - Director → ME
376
11 Hedon Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-03-25 ~ 2010-03-25
IIF - Director → ME
377
Janelle House, Hartham Lane, Hertford, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-03 ~ 2012-09-03
IIF - Director → ME
378
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
Dissolved Corporate (2 parents)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
2011-11-01 ~ 2011-11-01
IIF - Director → ME
379
BONNARDS LIMITED - now
142 North End Road, West Kensington, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
25,000 GBP2023-04-30
Officer
2021-04-30 ~ 2022-11-15
IIF 2304 - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
380
6 Hayes Close, Oswestry, Shropshire
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
2009-04-09 ~ 2009-04-09
IIF - Director → ME
381
Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
2015-02-13 ~ 2015-02-13
IIF - Director → ME
382
BOOSTIFY LTD - now
216 Ashmore Road, London, England
Active Corporate (5 parents)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11
IIF 1191 - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11
IIF 285 - Right to appoint or remove directors → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
383
BOURNE MANAGEMENT & BUILDING LTD - now
6a Godson Street, London, England
Active Corporate (3 parents)
Equity (Company account)
87,353 GBP2024-06-30
Officer
2017-11-14 ~ 2021-11-13
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13
IIF 2999 - Ownership of voting rights - 75% or more → OE
IIF 2999 - Ownership of shares – 75% or more → OE
384
BP INVEST LTD - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2021-04-30 ~ 2022-05-27
IIF 2663 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Right to appoint or remove directors → OE
385
14 Paul Court London Road, Romford, Essex, England
Active Corporate (2 parents)
Officer
2024-02-21 ~ 2024-05-24
IIF 1831 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24
IIF 1383 - Right to appoint or remove directors → OE
IIF 1383 - Ownership of voting rights - 75% or more → OE
IIF 1383 - Ownership of shares – 75% or more → OE
386
46 Harper Road, London, England
Active Corporate (3 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 2021 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF 990 - Ownership of voting rights - 75% or more → OE
IIF 990 - Right to appoint or remove directors → OE
IIF 990 - Ownership of shares – 75% or more → OE
387
18 Mayfield Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-04-10 ~ 2024-04-10
IIF 2158 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF 1004 - Ownership of voting rights - 75% or more → OE
IIF 1004 - Right to appoint or remove directors → OE
IIF 1004 - Ownership of shares – 75% or more → OE
388
The Octagon, Ferriby Road, Hessle, England
Active Corporate (2 parents)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14
IIF - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
389
85 Summer Road, Erdington, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-06-15 ~ 2015-09-10
IIF - Director → ME
390
P DENNINSON CONSULTANCY LIMITED
- 2010-01-12
07088968 58-60 Kensington Church Street, London
Dissolved Corporate (2 parents)
Officer
2009-11-27 ~ 2013-10-21
IIF - Director → ME
391
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
392
132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-03-24 ~ 2021-03-24
IIF 2162 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
393
8 Rowan Tree Drive, Wolverhampton, England
Dissolved Corporate (2 parents)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
394
4 St. Peters Walk, Corbridge, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2018-09-10
IIF - Director → ME
395
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
107,414 GBP2020-09-30
Officer
2018-01-25 ~ 2019-01-09
IIF - Director → ME
396
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF 2701 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Right to appoint or remove directors → OE
IIF 649 - Ownership of shares – 75% or more → OE
397
160 City Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30
IIF 1977 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
398
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
61,162 GBP2024-08-07
Officer
2022-07-20 ~ 2023-08-27
IIF 1693 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27
IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
399
31a Selwyn Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
400
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2015-02-13 ~ 2015-03-06
IIF - Director → ME
401
366 Church Road, Frampton Cotterell, Bristol, England
Active Corporate (5 parents)
Officer
2009-06-03 ~ 2009-06-03
IIF - LLP Designated Member → ME
402
BRAMBLEFIELD LTD - now
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED
- 2021-02-16
08011233 Bramble Field Barn, Munstone, Hereford, Herefordshire
Active Corporate (4 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21
IIF - Director → ME
403
BRANDED + MONIKER LTD - now
C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-24
IIF 2495 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24
IIF 769 - Ownership of shares – 75% or more → OE
IIF 769 - Right to appoint or remove directors → OE
IIF 769 - Ownership of voting rights - 75% or more → OE
404
BRANDON FORGE LIMITED - now
HADENSHIRE LIMITED
- 2012-01-24
07877311 Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
Active Corporate (3 parents)
Equity (Company account)
12,702 GBP2025-03-31
Officer
2011-12-09 ~ 2011-12-09
IIF - Director → ME
405
BRANDY WINE BAY EQUESTRIAN LIMITED
07532682 6 Old Nursery View, Kennington, Oxford
Dissolved Corporate (2 parents)
Officer
2011-02-16 ~ 2011-02-16
IIF - Director → ME
406
249 Manningham Lane, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
2018-02-26 ~ 2019-06-04
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04
IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
IIF 1321 - Right to appoint or remove directors → OE
407
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
2009-09-04 ~ 2009-09-04
IIF - Director → ME
408
21 Beehive Green, Welwyn Garden City, Herts
Active Corporate (2 parents)
Equity (Company account)
6,045 GBP2024-04-30
Officer
2014-04-29 ~ 2014-04-29
IIF - Director → ME
409
12 Hammersmith Grove, London, England
Dissolved Corporate (2 parents)
Officer
2022-05-27 ~ 2023-01-04
IIF 2257 - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
IIF 535 - Right to appoint or remove directors → OE
410
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,000 GBP2020-06-30
Officer
2011-06-14 ~ 2011-06-14
IIF - Director → ME
411
One Temple Quay, Temple Back East, Bristol, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2014-10-06
IIF - Director → ME
412
Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
Active Corporate (3 parents)
Equity (Company account)
-8,545 GBP2024-07-31
Officer
2011-07-12 ~ 2011-07-12
IIF - Director → ME
413
4385, 14198024 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
2022-06-27 ~ 2023-06-02
IIF 2053 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02
IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
IIF 701 - Right to appoint or remove directors → OE
414
106 Davington Road, Dagenham, Essex, England
Dissolved Corporate (2 parents)
Officer
2016-01-27 ~ 2017-01-13
IIF - Director → ME
415
3-9 Apollo Building, Hyde Road, Manchester, Lancashire
Dissolved Corporate (3 parents)
Equity (Company account)
-78 GBP2017-04-30
Officer
2015-04-16 ~ 2015-08-04
IIF - Director → ME
416
22 Slade Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-02-25
IIF 2736 - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25
IIF 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
417
Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-04 ~ dissolved
IIF - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
418
96 Royal Avenue, Calcot, Reading, England
Dissolved Corporate (2 parents)
Officer
2014-07-16 ~ 2015-01-15
IIF - Director → ME
419
57 Cardigan Road, Bridlington, England
Dissolved Corporate (2 parents)
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
420
BRICK BY BRICK FINANCE LTD - now
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
Unit 876 275 New North Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-07-18 ~ 2020-07-18
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
421
BRICKS AND KEY AND KEY LTD - now
8 Marshall Path, Thamesmead, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ 2021-12-17
IIF 2060 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17
IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Ownership of shares – 75% or more → OE
422
Ebenezer House, Ryecroft, Newcastle, Staffordshire
Active Corporate (4 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
2009-12-01 ~ 2009-12-01
IIF - Director → ME
423
BRIGHT DENTAL CARE LIMITED - now
7 The Broadway, Wembley, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
331,320 GBP2025-03-31
Officer
2017-02-25 ~ 2018-07-20
IIF - Director → ME
424
3 Park Road, Wigan, England
Active Corporate (2 parents)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03
IIF - Director → ME
425
BRISTOL ENGINEERING CONTRACTING LTD - now
112 Lougborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
-620 GBP2024-11-30
Officer
2023-11-13 ~ 2024-11-19
IIF 2546 - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19
IIF 1408 - Right to appoint or remove directors → OE
IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Ownership of shares – 75% or more → OE
426
BRIT AUTO CENTRES LIMITED - now
INDUSTRIAL TYRES (HULL) LIMITED
- 2013-08-07
07577339 Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2011-03-24 ~ 2011-03-31
IIF - Director → ME
427
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
-1,843 GBP2024-08-31
Officer
2021-08-26 ~ 2021-08-26
IIF 2645 - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26
IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Right to appoint or remove directors → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
428
33 Tame Bank, Kingsbury, Tamworth, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 2681 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
429
7 Great Lane, Bierton, Aylesbury, England
Dissolved Corporate (2 parents)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04
IIF 2837 - Ownership of voting rights - 75% or more → OE
IIF 2837 - Right to appoint or remove directors → OE
IIF 2837 - Ownership of shares – 75% or more → OE
430
3 Smallbrook Queensway, Birmingham, England
Active Corporate (2 parents)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
2018-06-28 ~ 2020-01-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
431
Courtwood House, Silver Street Head, Sheffield, England
Active Corporate (3 parents)
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2952 - Ownership of voting rights - 75% or more → OE
IIF 2952 - Ownership of shares – 75% or more → OE
432
58 Old Park Road, Dudley, West Midlands
Dissolved Corporate (3 parents)
Officer
2014-02-17 ~ 2014-05-10
IIF - Director → ME
433
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2960 - Ownership of voting rights - 75% or more → OE
IIF 2960 - Ownership of shares – 75% or more → OE
434
207 Third Floor, Regent Street, London
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2013-12-05
IIF - Director → ME
435
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
509,245 GBP2018-09-30
Officer
2017-09-26 ~ 2017-09-26
IIF - Director → ME
436
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ dissolved
IIF - Director → ME
Person with significant control
2016-11-29 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
437
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2014-10-02 ~ 2015-04-24
IIF - Director → ME
438
83 Ducie Street, Manchester, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
2016-03-22 ~ 2017-03-11
IIF - Director → ME
439
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF 1481 - Ownership of shares – 75% or more → OE
IIF 1481 - Ownership of voting rights - 75% or more → OE
440
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2022-08-24 ~ 2023-01-16
IIF 2612 - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
441
Regus House, Highbridge, Oxford Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2017-08-24
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
442
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25
IIF 2174 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
443
Apartment 730 Holden Mill Blackburn Road, Bolton, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ 2024-01-24
IIF 2741 - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24
IIF 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
444
4385, 12791906 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-08-04 ~ 2021-02-03
IIF 1779 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03
IIF 314 - Right to appoint or remove directors → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
IIF 314 - Ownership of shares – 75% or more → OE
445
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
Active Corporate (5 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
2010-02-18 ~ 2014-05-22
IIF - Director → ME
446
BROMHALE PLANT & MACHINERY SALES LIMITED - now
Field Brook Farm Spon Lane, Grendon, Atherstone, England
Dissolved Corporate (6 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
2017-09-26 ~ 2020-03-30
IIF 1986 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30
IIF 2950 - Ownership of shares – 75% or more → OE
IIF 2950 - Ownership of voting rights - 75% or more → OE
447
Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
Active Corporate (2 parents)
Equity (Company account)
50,123 GBP2025-01-31
Officer
2023-01-26 ~ 2023-11-30
IIF 1285 - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of shares – 75% or more → OE
448
142 Plumstead Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06
IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
449
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1537 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1008 - Right to appoint or remove directors → OE
IIF 1008 - Ownership of shares – 75% or more → OE
IIF 1008 - Ownership of voting rights - 75% or more → OE
450
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ now
IIF 1896 - Director → ME
Person with significant control
2024-12-18 ~ now
IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
451
Office One 1 Coldbath Square, Farringdon, London, England
Active Corporate (3 parents)
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02
IIF 2913 - Ownership of shares – 75% or more → OE
IIF 2913 - Right to appoint or remove directors → OE
IIF 2913 - Ownership of voting rights - 75% or more → OE
452
23 Hanover Square, London
Dissolved Corporate (3 parents)
Officer
2010-06-03 ~ 2014-10-06
IIF - Director → ME
453
9a Kempson Road, Leicester, England
Active Corporate (2 parents)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16
IIF - Director → ME
454
7 Idle Road, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
2017-06-28 ~ 2020-01-07
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
455
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ now
IIF 1860 - Director → ME
Person with significant control
2024-09-26 ~ now
IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
456
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
-47,739 GBP2024-04-30
Officer
2017-01-27 ~ 2017-02-28
IIF - Director → ME
457
BRONSON AUTO CORP LTD - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ 2023-03-29
IIF 1242 - Director → ME
2023-03-29 ~ dissolved
IIF - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2023-02-28 ~ 2023-03-29
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
458
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-03-29 ~ dissolved
IIF - Director → ME
2023-02-28 ~ 2023-03-29
IIF 1250 - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2023-02-28 ~ 2023-03-29
IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Ownership of shares – 75% or more → OE
459
BRONSON GROUP LIMITED - now
16 George Street, Cleckheaton, Bradford, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 1281 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF 634 - Right to appoint or remove directors → OE
IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
460
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-29 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31
IIF 2888 - Ownership of shares – 75% or more → OE
IIF 2888 - Ownership of voting rights - 75% or more → OE
IIF 2888 - Right to appoint or remove directors → OE
461
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 1769 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
462
89 Foley Road, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17
IIF 2579 - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
463
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
2017-02-25 ~ 2017-02-26
IIF - Director → ME
464
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
166,372 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF 2695 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
465
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2259 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
466
Flat J, 50-56 Mill Hill Road, Norwich, England
Dissolved Corporate (2 parents)
Officer
2022-11-23 ~ 2022-12-20
IIF 1308 - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
467
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2018-12-31 ~ 2018-12-31
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31
IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
468
BROOKWORTH CARE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
2018-05-29 ~ 2021-02-10
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
469
BRUMBLE SYSTEMS LIMITED - now
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED
- 2018-07-05
07442021 42 Pen Y Cae, Caerphilly, Mid Glamorgan
Dissolved Corporate (3 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
2010-11-17 ~ 2010-11-17
IIF - Director → ME
470
BRUTER LIMITED - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-5,077 GBP2024-08-31
Officer
2022-08-25 ~ 2022-08-25
IIF 2639 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF 280 - Right to appoint or remove directors → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Ownership of shares – 75% or more → OE
471
BST CONSULTANTS LIMITED - now
10f Sutherland Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-05-06 ~ 2020-09-02
IIF 2048 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
472
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2024-11-30
Officer
2015-11-11 ~ now
IIF 1505 - Director → ME
Person with significant control
2016-11-10 ~ 2023-11-02
IIF 2963 - Right to appoint or remove directors → OE
IIF 2963 - Ownership of shares – 75% or more → OE
IIF 2963 - Ownership of voting rights - 75% or more → OE
473
BURGESS DEVELOPMENTS HOLDINGS LIMITED - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (4 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
474
BURGESS PROPERTY PROJECTS LTD - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
475
24a Western Road, Leigh On Sea, Essex, England
Active Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
2013-08-09 ~ 2013-08-09
IIF - LLP Designated Member → ME
476
BZB INTERNATIONAL LIMITED - now
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2018-09-05
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
477
C D GALLERY LIMITED - now
26 9 Brooks Apartments Geoff Cade Way, London, England
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-02-27
IIF 2676 - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27
IIF 855 - Right to appoint or remove directors → OE
IIF 855 - Ownership of shares – 75% or more → OE
IIF 855 - Ownership of voting rights - 75% or more → OE
478
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (3 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29
IIF - Director → ME
479
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (2 parents)
Officer
2011-06-29 ~ 2011-06-29
IIF - Director → ME
480
69 Lime Street, Hull, East Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2011-03-25 ~ 2011-03-25
IIF - Director → ME
481
The Porter Building, 1, Brunel Way, Slough, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-04-02 ~ 2020-07-28
IIF 1865 - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
482
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ now
IIF 1207 - Director → ME
Person with significant control
2023-05-01 ~ now
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Right to appoint or remove directors → OE
483
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
5,979 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15
IIF 1623 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF 697 - Ownership of shares – 75% or more → OE
IIF 697 - Right to appoint or remove directors → OE
IIF 697 - Ownership of voting rights - 75% or more → OE
484
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1889 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
485
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2023-11-13 ~ now
IIF 1862 - Director → ME
Person with significant control
2023-11-13 ~ now
IIF 1433 - Ownership of shares – 75% or more → OE
IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Right to appoint or remove directors → OE
486
The Glen Knutsford Old Road, Grappenhall, Warrington, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
2010-05-14 ~ 2010-05-14
IIF - Director → ME
487
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-21 ~ 2010-04-21
IIF - Director → ME
488
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1571 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
IIF 989 - Right to appoint or remove directors → OE
489
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ now
IIF 1780 - Director → ME
Person with significant control
2024-11-22 ~ now
IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
IIF 987 - Right to appoint or remove directors → OE
490
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-23 ~ now
IIF 1587 - Director → ME
Person with significant control
2024-08-23 ~ now
IIF 718 - Right to appoint or remove directors → OE
IIF 718 - Ownership of voting rights - 75% or more → OE
IIF 718 - Ownership of shares – 75% or more → OE
491
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 1918 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF 830 - Ownership of voting rights - 75% or more → OE
IIF 830 - Right to appoint or remove directors → OE
IIF 830 - Ownership of shares – 75% or more → OE
492
CAMBRIDGE AVIATION ACADEMY LIMITED
06936913 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2009-06-17 ~ dissolved
IIF - Director → ME
493
Office 31, 168 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2023-12-14 ~ 2023-12-14
IIF 1793 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14
IIF 1436 - Ownership of voting rights - 75% or more → OE
IIF 1436 - Ownership of shares – 75% or more → OE
IIF 1436 - Right to appoint or remove directors → OE
494
CAMERON-BATES INTERIM MANAGEMENT & CONSULTANCY LIMITED
06829793 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
Dissolved Corporate (2 parents)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
2009-02-25 ~ 2009-02-26
IIF - Director → ME
495
14 Morden Court Parade, London Road, Morden, Surrey, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-01-26 ~ 2021-04-21
IIF 1853 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Right to appoint or remove directors → OE
496
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-10-28
IIF 1890 - Director → ME
Person with significant control
2025-01-22 ~ 2025-10-28
IIF 835 - Ownership of shares – 75% or more → OE
IIF 835 - Right to appoint or remove directors → OE
IIF 835 - Ownership of voting rights - 75% or more → OE
497
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1732 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Right to appoint or remove directors → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
498
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1625 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1464 - Ownership of shares – 75% or more → OE
IIF 1464 - Ownership of voting rights - 75% or more → OE
IIF 1464 - Right to appoint or remove directors → OE
499
CAPITAL RESOURCE PARTNERS LIMITED - now
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED
- 2019-08-01
10398885 64 Nile Street, International House, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
500
CAPITALL CONTRACTS LTD - now
40a Station Road, Upminster, Essex
Dissolved Corporate (3 parents)
Officer
2011-11-14 ~ 2014-05-13
IIF - Director → ME
501
PRESTWORTH LIMITED
- 2013-05-13
07049750PICCADILY CARPETS LIMITED - 2009-10-24
07050960 Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-10-28 ~ dissolved
IIF - Director → ME
Person with significant control
2016-10-20 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
502
26 The Nursery, Sutton Courtenay, Abingdon, Oxon
Dissolved Corporate (4 parents)
Officer
2010-05-05 ~ 2010-05-05
IIF - Director → ME
503
16 Monson Avenue, Cheltenham, Gloucestershire
Active Corporate (5 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03
IIF - Director → ME
504
CASEMATE PUBLISHERS LIMITED - now
ASTONSTEAD LIMITED
- 2011-12-20
07846871 The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-760,679 GBP2024-12-31
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
505
Ferndale Cottage, Trefonen, Oswestry, Shropshire
Dissolved Corporate (2 parents)
Officer
2010-11-18 ~ 2010-11-19
IIF - Director → ME
506
21 Bonneville Close, Tipton, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-01-30
IIF 2745 - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30
IIF 1175 - Right to appoint or remove directors → OE
IIF 1175 - Ownership of shares – 75% or more → OE
IIF 1175 - Ownership of voting rights - 75% or more → OE
507
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-16 ~ 2024-06-19
IIF 1777 - Director → ME
Person with significant control
2021-02-16 ~ now
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
508
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1934 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 982 - Ownership of voting rights - 75% or more → OE
IIF 982 - Ownership of shares – 75% or more → OE
IIF 982 - Right to appoint or remove directors → OE
509
24 Welbeck Avenue, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-07-23
IIF 2392 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23
IIF 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
510
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2917 - Ownership of shares – 75% or more → OE
IIF 2917 - Ownership of voting rights - 75% or more → OE
511
156 Birmingham Road, Oldbury, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-10
IIF 2037 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF 566 - Ownership of shares – 75% or more → OE
IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of voting rights - 75% or more → OE
512
CATHEDRAL ORTHODONTICS LIMITED - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Equity (Company account)
1,638,633 GBP2024-06-30
Officer
2009-05-29 ~ 2009-10-01
IIF - Director → ME
513
CATTOWESLEY LTD - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
514
CAWOOD LEISURE LIMITED - now
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED
- 2015-03-25
08623676 4 Buttercrambe Road, Stamford Bridge, York
Active Corporate (5 parents)
Equity (Company account)
1,135,413 GBP2024-10-31
Officer
2013-07-24 ~ 2013-07-24
IIF - Director → ME
515
95 Brompton Farm Road, Rochester, Kent, England
Dissolved Corporate (6 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
2014-03-17 ~ 2014-03-17
IIF - Director → ME
516
CCS PLUMBING & HEATING LTD - now
Ckr House, 70 East Hill, Dartford, Kent, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-10-11
IIF - Director → ME
517
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
244,863 GBP2024-03-31
Officer
2016-03-22 ~ 2017-10-27
IIF - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27
IIF - Ownership of shares – 75% or more → OE
518
4385, 11651483 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
519
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
69,598 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2141 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 666 - Right to appoint or remove directors → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
IIF 666 - Ownership of shares – 75% or more → OE
520
Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
Liquidation Corporate (2 parents)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
2017-07-18 ~ 2019-07-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17
IIF 2981 - Ownership of shares – 75% or more → OE
IIF 2981 - Ownership of voting rights - 75% or more → OE
521
Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
Active Corporate (3 parents)
Equity (Company account)
279,390 GBP2024-09-30
Officer
2009-08-07 ~ 2010-06-10
IIF - Director → ME
522
2 St. Josephs Green, Welwyn Garden City, England
Active Corporate (2 parents)
Equity (Company account)
-17,514 GBP2024-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
523
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Equity (Company account)
240,480 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF 2067 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
524
CEDARSTEAD CONSULTANCY LIMITED - now
CEDARSTEAD LIMITED
- 2017-10-31
10639820 The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
Dissolved Corporate (2 parents)
Equity (Company account)
-320 GBP2019-02-28
Officer
2017-02-25 ~ 2017-09-21
IIF - Director → ME
525
CENTRAL MARKETS SERVICES LTD - now
4385, 11159806 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
526
CEUK LIMITED - now
145-157 St. John Street, London
Dissolved Corporate (2 parents)
Officer
2009-10-20 ~ 2013-10-22
IIF - Director → ME
527
CFM GROUP INTERNATIONAL LIMITED - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-02-23
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
528
CHARLES ROBERTS (OSWESTRY) LIMITED
06850616 25 Hampton Rise, Oswestry, Shropshire
Dissolved Corporate (3 parents)
Officer
2009-03-18 ~ 2009-03-18
IIF - Director → ME
529
CHARMAN QS LIMITED - now
The Clock House, Station Approach, Marlow, England
Active Corporate (4 parents)
Equity (Company account)
5,312 GBP2024-08-31
Officer
2016-08-01 ~ 2017-03-06
IIF - Director → ME
530
CHARRO INVESTMENTS LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
694,029 GBP2024-09-30
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
531
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-27
IIF 2399 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27
IIF 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
532
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-25
IIF 2531 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25
IIF 1395 - Ownership of shares – 75% or more → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
IIF 1395 - Right to appoint or remove directors → OE
533
CHAUDHRY'S RESTAURANT LIMITED - now
198 Fore Street, London
Active Corporate (4 parents)
Officer
2009-07-09 ~ 2009-11-24
IIF - Director → ME
534
CHEAP AND SPARKLY LTD - now
31 Howcroft Crescent, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
3,245 GBP2025-01-31
Officer
2019-02-27 ~ 2019-03-31
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31
IIF 2911 - Ownership of shares – 75% or more → OE
IIF 2911 - Right to appoint or remove directors → OE
IIF 2911 - Ownership of voting rights - 75% or more → OE
535
CHEB INTERNATIONAL INVESTMENTS LTD - now
249 Manningham Lane, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2021-08-27 ~ 2021-09-01
IIF 2030 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01
IIF 613 - Right to appoint or remove directors → OE
IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
536
CHECKYOURDRINK LTD - now
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED
- 2013-03-04
08035495 Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
2012-04-18 ~ 2013-02-28
IIF - Director → ME
537
CHERRY TREE CARE HOME LIMITED - now
ELDERFORGE LIMITED
- 2016-10-18
09247254 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
Active Corporate (8 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
2014-10-03 ~ 2015-04-02
IIF - Director → ME
538
CHERRY TREE CLOSE HUNSTON LIMITED - now
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED
- 2019-07-12
08394123 Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2013-02-07 ~ 2013-02-07
IIF - Director → ME
539
CHERRYTREE MACHINES LIMITED
- now 03763946 The Station House, 15 Station Road, St. Ives, England
Active Corporate (2 parents)
Equity (Company account)
605,265 GBP2024-03-31
Officer
2013-03-01 ~ 2013-04-25
IIF - Director → ME
540
CHESHIRE CLASSICS OF ST HELENS LIMITED
09254190 45 Grange Park Road, St. Helens
Dissolved Corporate (2 parents)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08
IIF - Director → ME
541
CHISNALL DIESEL SERVICES LIMITED - now
15a Station Road, Llanishen, Cardiff
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-311 GBP2015-03-31
Officer
2011-03-30 ~ 2011-05-30
IIF - Director → ME
542
Janelle House, Hartham Lane, Hertford
Dissolved Corporate (2 parents)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08
IIF - Director → ME
543
CHRIS MICHAEL ASSOCIATES LIMITED
07726506 The Maples 50 Canada Road, Cobham, Surrey
Active Corporate (3 parents)
Equity (Company account)
20,337 GBP2024-08-31
Officer
2011-08-02 ~ 2011-08-02
IIF - Director → ME
544
CHRISTIAN WHITE RARE BOOKS LTD - now
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED
- 2012-12-03
07980586 287 Leeds Road, Ilkley, West Yorkshire
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
2012-03-07 ~ 2012-04-01
IIF - Director → ME
545
CHUCAS LTD - now
16 Arles Road, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
26,937 GBP2025-07-31
Officer
2022-07-20 ~ 2022-07-20
IIF 2494 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20
IIF 677 - Ownership of shares – 75% or more → OE
IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Right to appoint or remove directors → OE
546
CHURCHFIELD FUNERALCARE LIMITED - now
4385, 10305348: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-01 ~ 2018-10-22
IIF - Director → ME
547
Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
Active Corporate (8 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
548
CIPHERVANTA LTD - now
The Hoxton Mix, 86-90 Paul Street, London, England
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-08-04
IIF 1847 - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04
IIF 803 - Ownership of shares – 75% or more → OE
IIF 803 - Ownership of voting rights - 75% or more → OE
IIF 803 - Right to appoint or remove directors → OE
549
CITADEL RECORDS MANAGEMENT LIMITED
07628916 Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2011-05-10 ~ 2011-05-10
IIF - Director → ME
550
CITY ACADEMY (GLOUCESTER) LIMITED
07625864 St Lukes Church, Stroud Road, Gloucester, Glos
Dissolved Corporate (13 parents)
Officer
2011-05-09 ~ 2012-02-23
IIF - Director → ME
551
CJ & CA WALKER LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-27 ~ 2018-07-18
IIF - Director → ME
552
CLARENCE ESTATES PEMBROKE DOCK LIMITED - now
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED
- 2010-06-17
06985672 Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
Dissolved Corporate (2 parents)
Officer
2009-08-08 ~ 2009-09-30
IIF - Director → ME
553
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-08-17 ~ 2009-08-17
IIF - Director → ME
554
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (5 parents)
Officer
2010-04-27 ~ 2010-04-27
IIF - Director → ME
555
17 Newstead Grove, Nottingham, England
Active Corporate (3 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
2011-06-30 ~ 2011-06-30
IIF - Director → ME
556
CLOUD9SERVICES LIMITED - now
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
Dissolved Corporate (3 parents)
Officer
2011-09-27 ~ 2011-09-27
IIF - Director → ME
557
58 Fordingley Road, London, England
Active Corporate (3 parents)
Officer
2024-02-20 ~ 2024-08-13
IIF 1535 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13
IIF 1358 - Right to appoint or remove directors → OE
IIF 1358 - Ownership of shares – 75% or more → OE
IIF 1358 - Ownership of voting rights - 75% or more → OE
558
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2025-08-01
IIF 1849 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF 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
559
7a Bell Yard, London, England
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 1643 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF 1125 - Ownership of shares – 75% or more → OE
IIF 1125 - Right to appoint or remove directors → OE
IIF 1125 - Ownership of voting rights - 75% or more → OE
560
4385, 14502255 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-21
IIF 1279 - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21
IIF 488 - Ownership of voting rights - 75% or more → OE
IIF 488 - Right to appoint or remove directors → OE
IIF 488 - Ownership of shares – 75% or more → OE
561
A J Carter & Co, 22b High Street, Witney, Oxfordshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
2014-10-30 ~ 2014-10-30
IIF - Director → ME
562
COACH CONOR LIMITED - now
81 Westview Drive, Woodford Green, England
Active Corporate (2 parents)
Equity (Company account)
4,569 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF 1227 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
563
55 Darenth Road, London, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2020-01-31 ~ 2020-02-15
IIF 1981 - Director → ME
2018-11-28 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-31
IIF 2894 - Right to appoint or remove directors → OE
IIF 2894 - Ownership of shares – 75% or more → OE
IIF 2894 - Ownership of voting rights - 75% or more → OE
2020-01-31 ~ 2020-02-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
564
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2017-09-09
IIF - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
565
60 Macdonald Avenue, Hornchurch, England
Active Corporate (2 parents)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
2017-12-27 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
566
1 Woodville Terrace, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09
IIF 2874 - Ownership of shares – 75% or more → OE
IIF 2874 - Right to appoint or remove directors → OE
IIF 2874 - Ownership of voting rights - 75% or more → OE
567
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
568
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-05-24 ~ 2014-02-10
IIF - Director → ME
569
153 New Union Street, Coventry, England
Active Corporate (9 parents)
Equity (Company account)
131,666 GBP2023-11-30
Officer
2021-11-29 ~ 2022-01-07
IIF 1668 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
570
85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
Liquidation Corporate (3 parents)
Officer
2010-04-26 ~ 2010-04-26
IIF - Director → ME
571
COED PARC MANAGEMENT LIMITED - now
2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
4 GBP2024-11-30
Officer
2020-11-04 ~ 2020-11-19
IIF 2545 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of shares – 75% or more → OE
572
COGENDA LIMITED - now
PERRYGREEN LIMITED
- 2011-07-29
07225123 The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
Dissolved Corporate (7 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2010-04-15 ~ 2010-05-06
IIF - Director → ME
573
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
444,346 GBP2024-09-30
Officer
2009-09-02 ~ 2009-09-02
IIF - Director → ME
574
35 Holyrood Close, Caversham, Reading
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
2014-10-31 ~ 2015-07-03
IIF - Director → ME
575
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-01-31
IIF 2146 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31
IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
576
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2022-04-20
IIF 2417 - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
577
2a Wilton Crescent, London, England
Dissolved Corporate (2 parents)
Officer
2023-07-07 ~ 2024-04-16
IIF 1261 - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
578
1 Tracy Close, Beeston, Nottingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
579
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-03-31
IIF - Director → ME
580
COLEMOOR PLANT SALES LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-29
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
581
Nell Gwynn House, Sloane Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2016-04-21 ~ 2018-08-28
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28
IIF - Ownership of shares – 75% or more → OE
582
22 Waterbank Row, Northwich, Cheshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05
IIF 1255 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Right to appoint or remove directors → OE
IIF 678 - Ownership of shares – 75% or more → OE
583
Raven House, 29 Linkfield Lane, Redhill, England
Dissolved Corporate (9 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
2022-03-29 ~ 2024-03-06
IIF 2599 - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of shares – 75% or more → OE
584
101 Windy House Lane, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
IIF 2759 - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12
IIF 2820 - Right to appoint or remove directors → OE
IIF 2820 - Ownership of shares – 75% or more → OE
IIF 2820 - Ownership of voting rights - 75% or more → OE
2019-02-27 ~ 2020-03-11
IIF 2868 - Ownership of shares – 75% or more → OE
IIF 2868 - Right to appoint or remove directors → OE
IIF 2868 - Ownership of voting rights - 75% or more → OE
585
Rectory Mews Crown Road, Wheatley, Oxford, England
Active Corporate (7 parents)
Equity (Company account)
32,875 GBP2024-08-31
Officer
2015-08-25 ~ 2015-10-14
IIF - Director → ME
586
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-12-15 ~ 2009-12-30
IIF - Director → ME
587
47 Wordsworth Close, Basingstoke, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-09-05
IIF 1238 - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05
IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
588
Crown House North Circular Road, Park Royal, London
Dissolved Corporate (3 parents)
Officer
2011-07-12 ~ 2014-05-27
IIF - Director → ME
589
COLLISION SPORTS PROMOTIONS LIMITED
07213810 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-06 ~ 2010-04-06
IIF - Director → ME
590
COMMERCIAL SPACE INVESTMENTS LIMITED - now
ACADEMIC STRATEGY LIMITED - 2021-12-30
4385, 10305333 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2021-08-31
Officer
2016-08-01 ~ 2018-11-14
IIF - Director → ME
591
COMPASS LAND LTD - now
15 Rockstone Place, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2016-04-21 ~ 2018-08-15
IIF - Director → ME
2018-08-15 ~ 2021-05-01
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15
IIF - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
592
COMPASS LAND MANAGEMENT LTD - now
5 Beauchamp Court, Victors Way, Barnet, England
Active Corporate (2 parents)
Equity (Company account)
-174,133 GBP2024-12-31
Officer
2018-07-30 ~ 2020-08-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01
IIF 2978 - Ownership of shares – 75% or more → OE
IIF 2978 - Ownership of voting rights - 75% or more → OE
593
COMPLETE (HOME) INSTALLATIONS LIMITED - now
Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
2010-08-06 ~ 2010-08-06
IIF - Director → ME
594
CONCRETE TRADING INTERNATIONAL LTD - now
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-350 GBP2024-07-31
Officer
2022-07-20 ~ 2024-09-19
IIF 2523 - Director → ME
Person with significant control
2022-07-20 ~ 2024-09-19
IIF 317 - Ownership of shares – 75% or more → OE
IIF 317 - Right to appoint or remove directors → OE
IIF 317 - Ownership of voting rights - 75% or more → OE
595
CONSTRUCTION BROS LTD - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-07-28
IIF 2414 - Director → ME
Person with significant control
2025-06-27 ~ 2025-07-28
IIF 1026 - Right to appoint or remove directors → OE
IIF 1026 - Ownership of voting rights - 75% or more → OE
IIF 1026 - Ownership of shares – 75% or more → OE
596
CONSUMER CONTRACT SERVICES (EUROPE) LIMITED - now
International House Cromwell Road, Kensington, London, England
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
597
CONTRACT EXIT UK LTD - now
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
169 Alcester Street, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20
IIF - Director → ME
598
Beechwood Barn Chapel Lane, Mouldsworth, Chester
Dissolved Corporate (3 parents)
Officer
2011-10-10 ~ 2011-10-10
IIF - Director → ME
599
CORAL HEATH LIMITED - now
A J Carter & Co 22b High Street, Witney, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-03 ~ 2011-03-03
IIF - Director → ME
600
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
601
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
602
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
8,151 GBP2024-03-31
Officer
2017-05-02 ~ 2017-05-03
IIF - Director → ME
603
Unit 3, Watling Gate, 297-303 Edgware Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-12-10 ~ 2017-04-19
IIF - Director → ME
Person with significant control
2016-12-09 ~ 2018-12-17
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
604
Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
2016-06-20 ~ 2018-02-05
IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-02-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
605
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-11-16
IIF 2750 - Director → ME
Person with significant control
2023-08-09 ~ 2023-11-16
IIF 1162 - Ownership of voting rights - 75% or more → OE
IIF 1162 - Right to appoint or remove directors → OE
IIF 1162 - Ownership of shares – 75% or more → OE
606
4385, 10450388: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
311,850 GBP2020-10-31
Officer
2016-10-28 ~ 2018-12-01
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-12-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
607
Flat 14 Radcliffe House, Anchor Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-01-27
IIF 2382 - Director → ME
Person with significant control
2021-12-24 ~ 2023-01-27
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
608
4385, 07751459 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
8,196 GBP2022-08-31
Officer
2011-08-24 ~ 2013-12-18
IIF - Director → ME
609
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
610
6 Midsummer Grove, Great Denham, Bedford, England
Dissolved Corporate (2 parents)
Officer
2018-03-26 ~ 2018-11-06
IIF - Director → ME
611
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
612
Northwood House, Ward Avenue, Cowes, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
613
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
2014-02-17 ~ 2014-04-01
IIF - Director → ME
614
COST VERIFICATION INTERNATIONAL LIMITED
- now 10138496 15 Rockstone Place, Southampton, Hampshire, England
Active Corporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
2017-11-14 ~ 2021-02-10
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2021-02-10
IIF 2988 - Ownership of shares – 75% or more → OE
IIF 2988 - Ownership of voting rights - 75% or more → OE
615
COTTINGHAM PROPERTY INVESTMENTS LIMITED
06824899 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (4 parents)
Equity (Company account)
33,835 GBP2024-02-28
Officer
2009-02-19 ~ 2009-03-01
IIF - Director → ME
616
COURTYARD ARCHITECTURAL SERVICES LIMITED - now
Cottage Farm, Michaelston-le-pit, Dinas Powys
Dissolved Corporate (4 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
2010-03-30 ~ 2010-03-30
IIF - Director → ME
617
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2806 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2767 - Ownership of shares – 75% or more → OE
IIF 2767 - Ownership of voting rights - 75% or more → OE
IIF 2767 - Right to appoint or remove directors → OE
618
COVEWARD LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-07-29 ~ 2025-10-24
IIF 1581 - Director → ME
Person with significant control
2025-07-29 ~ 2025-10-24
IIF 1046 - Right to appoint or remove directors → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
IIF 1046 - Ownership of shares – 75% or more → OE
619
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2010-12-17
IIF - Director → ME
620
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2010-12-17
IIF - Director → ME
621
Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
Dissolved Corporate (3 parents)
Equity (Company account)
270,220 GBP2015-12-31
Officer
2009-09-20 ~ 2009-09-20
IIF - Director → ME
622
14 Elm Close, Ellesmere
Active Corporate (2 parents)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09
IIF - Director → ME
623
CRAWFORD-CLARKE LIMITED - now
DENTAL BUSINESS CONSULTANTS LIMITED
- 2011-05-12
06884486 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (4 parents)
Equity (Company account)
682,207 GBP2024-09-30
Officer
2009-04-22 ~ 2009-04-22
IIF - Director → ME
624
CREATIVE CORRIDOR HOLDING LTD - now
91 Mollison Way, Edgware, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-23
IIF 2521 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23
IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
625
CREDIT CRUNCH CARPETS & BEDS LIMITED
06925075 D M Patel Fcca Fipa, 40 Great James Street, London
Dissolved Corporate (3 parents)
Officer
2009-06-05 ~ 2009-06-05
IIF - Director → ME
626
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1836 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 938 - Ownership of shares – 75% or more → OE
IIF 938 - Ownership of voting rights - 75% or more → OE
IIF 938 - Right to appoint or remove directors → OE
627
45 Highfield Road, Doncaster, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14
IIF 2667 - Director → ME
Person with significant control
2022-01-31 ~ 2023-06-14
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
628
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF - Director → ME
629
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-07-29 ~ now
IIF - Director → ME
2017-05-02 ~ 2018-07-29
IIF - Director → ME
Person with significant control
2019-08-10 ~ now
IIF 2982 - Ownership of shares – 75% or more → OE
IIF 2982 - Ownership of voting rights - 75% or more → OE
630
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2164 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Right to appoint or remove directors → OE
IIF 756 - Ownership of shares – 75% or more → OE
631
7 Rose Square, Fulham Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24
IIF - Director → ME
632
86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
633
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,925 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 1875 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
IIF 707 - Right to appoint or remove directors → OE
634
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1716 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Right to appoint or remove directors → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
635
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
423,268 GBP2021-11-30
Officer
2020-11-04 ~ 2020-11-04
IIF 2511 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-04
IIF 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
636
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1731 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 807 - Ownership of shares – 75% or more → OE
IIF 807 - Right to appoint or remove directors → OE
IIF 807 - Ownership of voting rights - 75% or more → OE
637
30 Bartholomew Close, London, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2532 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1002 - Ownership of shares – 75% or more → OE
IIF 1002 - Ownership of voting rights - 75% or more → OE
IIF 1002 - Right to appoint or remove directors → OE
638
CRISTALL INTERNATIONAL TRADING LTD - now
112 Loughborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-07-28
IIF 2622 - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-28
IIF 1466 - Ownership of shares – 75% or more → OE
IIF 1466 - Right to appoint or remove directors → OE
IIF 1466 - Ownership of voting rights - 75% or more → OE
639
23 Bicester Road, Aylesbury, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-15
IIF 2836 - Ownership of voting rights - 75% or more → OE
IIF 2836 - Ownership of shares – 75% or more → OE
640
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-12-12 ~ 2013-05-14
IIF - Director → ME
641
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2949 - Ownership of voting rights - 75% or more → OE
IIF 2949 - Ownership of shares – 75% or more → OE
642
Unit B, Blackhorse Mews, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21
IIF 1502 - Director → ME
Person with significant control
2018-12-20 ~ 2019-12-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
643
Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
644
C/o Bdo Llp, 5 Temple Square, Liverpool
Liquidation Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
2013-10-10 ~ 2014-01-20
IIF - Director → ME
645
111 St. Monicas Avenue, Luton, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01
IIF 1960 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
646
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
647
55 Oakham Road, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2096 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
648
14 Southend Road, Beckenham, Kent
Dissolved Corporate (3 parents)
Officer
2009-07-09 ~ 2009-10-01
IIF - Director → ME
649
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
23,262 GBP2024-08-31
Officer
2018-08-28 ~ 2022-09-12
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2022-09-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
650
25 Chorley New Road, Bolton, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
2013-12-17 ~ 2014-12-12
IIF - Director → ME
651
CROSSBOROUGH LIMITED - now
122 Feering Hill, Feering, Colchester
Dissolved Corporate (2 parents)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
2013-04-24 ~ 2013-05-13
IIF - Director → ME
652
7 Sir Cyril Black Way, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10
IIF 2181 - Director → ME
Person with significant control
2022-09-27 ~ 2024-01-10
IIF 459 - Ownership of voting rights - 75% or more → OE
IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Right to appoint or remove directors → OE
653
40 Frizlands Lane, Dagenham, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2419 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 931 - Ownership of voting rights - 75% or more → OE
IIF 931 - Right to appoint or remove directors → OE
IIF 931 - Ownership of shares – 75% or more → OE
654
63-66 Hatton Garden, 5th Floor, Suite 23, London, England
Active Corporate (6 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
2012-02-21 ~ 2014-01-13
IIF - Director → ME
655
Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
1,978,740 GBP2024-10-31
Officer
2014-10-31 ~ 2014-11-01
IIF - Director → ME
656
Office 1248 182-184 High Street North, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2022-08-02
IIF 2230 - Director → ME
Person with significant control
2021-10-25 ~ 2022-08-02
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
657
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-08-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
658
5 Rosebery Mews, High Wycombe, Buckinghamshire
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2013-12-17
IIF - Director → ME
659
78 Lady Pit Lane, Leeds, England
Dissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2020-11-24
IIF 2615 - Director → ME
Person with significant control
2020-08-04 ~ 2020-11-24
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
660
Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
Active Corporate (5 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
2015-03-09 ~ 2015-04-02
IIF - Director → ME
661
34 Wellington Road, Bilston, England
Dissolved Corporate (3 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24
IIF 2178 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
662
1 Talbot Place, Sheffield, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
663
Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
Active Corporate (6 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
2011-01-04 ~ 2011-01-04
IIF - Director → ME
664
52 Trough Road, Watnall, Nottingham
Dissolved Corporate (3 parents)
Officer
2009-03-24 ~ 2009-03-24
IIF - Director → ME
665
1 Heol Dolwen, Whitchurch, Cardiff
Dissolved Corporate (2 parents)
Officer
2009-07-10 ~ 2009-07-10
IIF - Director → ME
666
CUMBRIA BUSINESS SOLUTIONS LIMITED
07567962 Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-03-17 ~ 2011-03-17
IIF - Director → ME
667
CUMBRIA GAS LIMITED - now
CUMBRIA GAS SERVICES LIMITED
- 2013-02-18
08368531 Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
2013-01-21 ~ 2013-01-21
IIF - Director → ME
668
CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED
- now 04701163 Goldfields House, 18a Gold Tops, Newport, S Wales
Liquidation Corporate (6 parents, 1 offspring)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
2011-10-26 ~ 2011-10-26
IIF - Director → ME
669
159 Oxford Road, Windsor, Berkshire
Active Corporate (3 parents)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
2013-10-07 ~ 2013-10-21
IIF - Director → ME
670
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2014-07-31 ~ 2014-07-31
IIF - Director → ME
671
1st Floor 5 New York Street, Manchester, England
Dissolved Corporate (7 parents)
Officer
2009-11-23 ~ 2009-11-23
IIF - Director → ME
672
D C W (DIAGNOSTIC & CARE WORLDWIDE) LIMITED
06931749 Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
Dissolved Corporate (4 parents)
Officer
2009-06-11 ~ 2009-06-11
IIF - Director → ME
673
D P M CONSIGNMENTS LTD - now
HARLEQUIN SEARCHES LIMITED
- 2020-07-15
09718179 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
100 GBP2025-04-30
Officer
2015-08-05 ~ 2020-07-12
IIF 1982 - Director → ME
Person with significant control
2016-08-04 ~ 2020-07-12
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
674
5 Chapel Street, Petersfield, Hampshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2009-06-18 ~ 2009-06-18
IIF - Director → ME
675
DAILBEST LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 1523 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 817 - Ownership of voting rights - 75% or more → OE
IIF 817 - Right to appoint or remove directors → OE
IIF 817 - Ownership of shares – 75% or more → OE
676
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ now
IIF 1614 - Director → ME
Person with significant control
2025-05-27 ~ now
IIF 911 - Right to appoint or remove directors → OE
IIF 911 - Ownership of voting rights - 75% or more → OE
IIF 911 - Ownership of shares – 75% or more → OE
677
DAISY'S CAFE (AMBLESIDE) LIMITED
06853676 Old Police Station, Church Street, Ambleside
Dissolved Corporate (5 parents)
Officer
2009-03-20 ~ 2009-03-20
IIF - Director → ME
678
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1660 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1136 - Ownership of voting rights - 75% or more → OE
IIF 1136 - Ownership of shares – 75% or more → OE
IIF 1136 - Right to appoint or remove directors → OE
679
2 Albert Avenue, King's Lynn, England
Active Corporate (4 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2264 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 1118 - Right to appoint or remove directors → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
IIF 1118 - Ownership of shares – 75% or more → OE
680
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1931 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 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
681
137 Station Road, London, England
Active Corporate (3 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
2015-12-10 ~ 2015-12-10
IIF - Director → ME
682
10 Fir Parade, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
683
Academy House, 11 Dunraven Place, Bridgend, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-07-06
IIF 2347 - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
684
Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
Dissolved Corporate (2 parents)
Officer
2014-07-16 ~ 2015-03-10
IIF - Director → ME
685
47 Joseph Hardcastle Close, London, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-11-10
IIF 2201 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-10
IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
686
Cenceo House, 6 St. Peters Street, St. Albans, England
Active Corporate (2 parents)
Equity (Company account)
1,489 GBP2024-10-31
Officer
2022-10-25 ~ 2024-06-20
IIF 2705 - Director → ME
Person with significant control
2022-10-25 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
687
Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
717,028 GBP2024-12-31
Officer
2009-06-15 ~ 2013-05-20
IIF - Director → ME
2013-05-21 ~ 2013-07-09
IIF - Director → ME
688
Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,511 GBP2024-12-31
Officer
2023-12-13 ~ 2023-12-13
IIF 2078 - Director → ME
Person with significant control
2023-12-13 ~ 2023-12-13
IIF 1475 - Ownership of voting rights - 75% or more → OE
IIF 1475 - Right to appoint or remove directors → OE
IIF 1475 - Ownership of shares – 75% or more → OE
689
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
Dissolved Corporate (3 parents)
Officer
2018-02-26 ~ 2018-12-10
IIF - Director → ME
690
Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-4 GBP2021-05-31
Officer
2018-05-29 ~ 2019-12-18
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
691
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (2 parents)
Officer
2009-03-06 ~ 2009-03-06
IIF - Director → ME
692
4385, 12544722 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF 2627 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
693
4385, 13535880 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
2021-07-28 ~ 2023-04-19
IIF 2485 - Director → ME
Person with significant control
2021-07-28 ~ 2023-04-19
IIF 447 - Ownership of shares – 75% or more → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Right to appoint or remove directors → OE
694
Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-10-28
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-10-28
IIF 2867 - Ownership of voting rights - 75% or more → OE
IIF 2867 - Ownership of shares – 75% or more → OE
IIF 2867 - Right to appoint or remove directors → OE
695
11 Cranford Cottages Cranford Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-11-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
696
8 Rodborough Road, London, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
116,993 GBP2024-06-30
Officer
2016-03-22 ~ 2017-03-10
IIF - Director → ME
697
DANEFRAY LMITED LIMITED
- 2026-01-02
16872657 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1695 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1473 - Ownership of voting rights - 75% or more → OE
IIF 1473 - Ownership of shares – 75% or more → OE
IIF 1473 - Right to appoint or remove directors → OE
698
1 North Dean Road, Keighley, England
Active Corporate (3 parents)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-09-14
IIF 2912 - Right to appoint or remove directors → OE
IIF 2912 - Ownership of shares – 75% or more → OE
IIF 2912 - Ownership of voting rights - 75% or more → OE
699
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1599 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 875 - Ownership of shares – 75% or more → OE
IIF 875 - Ownership of voting rights - 75% or more → OE
IIF 875 - Right to appoint or remove directors → OE
700
54 Whatley Avenue, London, England
Active Corporate (2 parents)
Officer
2023-11-13 ~ 2024-04-01
IIF 2572 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01
IIF 1382 - Ownership of shares – 75% or more → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
IIF 1382 - Right to appoint or remove directors → OE
701
1 Amwell Street, Hoddesdon, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-05-07
IIF 2997 - Ownership of voting rights - 75% or more → OE
IIF 2997 - Ownership of shares – 75% or more → OE
702
70 Wright Street, Hull, England
Dissolved Corporate (2 parents)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18
IIF - Director → ME
703
DANIEL WILMOT LIMITED - now
Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
Dissolved Corporate (3 parents)
Officer
2010-12-06 ~ 2010-12-06
IIF - Director → ME
704
8 High Street, Yarm
Dissolved Corporate (3 parents)
Officer
2009-05-28 ~ 2009-06-01
IIF - Director → ME
705
Court View, Dudleston Heath, Ellesmere, Shropshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
2012-07-23 ~ 2012-07-23
IIF - Director → ME
706
DATA BREAKTHROUGH LIMITED - now
107 Cowper Street, Hove, England
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-09-07
IIF - Director → ME
Person with significant control
2016-08-24 ~ 2016-09-10
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
707
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-27 ~ 2022-04-01
IIF 2365 - Director → ME
Person with significant control
2021-09-27 ~ 2022-04-01
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
708
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ now
IIF 1503 - Director → ME
2024-09-26 ~ 2024-09-26
IIF 1784 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF 877 - Right to appoint or remove directors → OE
IIF 877 - Ownership of shares – 75% or more → OE
IIF 877 - Ownership of voting rights - 75% or more → OE
2024-09-26 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
709
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 1830 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 1056 - Ownership of shares – 75% or more → OE
IIF 1056 - Right to appoint or remove directors → OE
IIF 1056 - Ownership of voting rights - 75% or more → OE
710
10 Wyndham Road, Newbury, Berkshire, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
2,709 GBP2024-09-30
Officer
2022-08-25 ~ 2022-08-25
IIF 2368 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Ownership of shares – 75% or more → OE
IIF 448 - Right to appoint or remove directors → OE
711
28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-11 ~ dissolved
IIF - Director → ME
712
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1741 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Right to appoint or remove directors → OE
IIF 1119 - Ownership of shares – 75% or more → OE
713
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19
IIF - Director → ME
714
KORYLE LIMITED - 1995-06-05
47b High Street, Ongar, Essex, England
Dissolved Corporate (18 parents)
Equity (Company account)
1,537 GBP2024-06-30
Officer
1996-06-06 ~ 1997-02-27
IIF - Director → ME
715
6 Benner Lane, West End, Woking, England
Active Corporate (6 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 1494 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
716
Second Floor 16 High Street, Uxbridge, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2013-12-10
IIF - Director → ME
717
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1557 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 1110 - Ownership of shares – 75% or more → OE
IIF 1110 - Ownership of voting rights - 75% or more → OE
IIF 1110 - Right to appoint or remove directors → OE
718
Jactin House 24 Hood Street, Ancoats, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
719
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
77,015 GBP2024-07-31
Officer
2016-12-21 ~ 2017-03-07
IIF - Director → ME
720
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (2 parents)
Equity (Company account)
1,562 GBP2024-09-30
Officer
2023-09-08 ~ 2024-07-10
IIF 2751 - Director → ME
Person with significant control
2023-09-08 ~ now
IIF 1180 - Ownership of shares – 75% or more → OE
IIF 1180 - Ownership of voting rights - 75% or more → OE
IIF 1180 - Right to appoint or remove directors → OE
721
17 Jubilee Street, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
722
14 Coltsfoot Close, Cambridge, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-02
IIF - Director → ME
723
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-07-01
IIF - Director → ME
724
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
218,543 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2104 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Right to appoint or remove directors → OE
725
4385, 11651479 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
726
Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
Liquidation Corporate (2 parents)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
2019-04-29 ~ 2019-07-26
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-06-26
IIF 1460 - Ownership of voting rights - 75% or more → OE
IIF 1460 - Ownership of shares – 75% or more → OE
IIF 1460 - Right to appoint or remove directors → OE
727
34 New House 67-68 Hatton Garden, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
728
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
2022-07-20 ~ 2022-07-21
IIF 2383 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-21
IIF 479 - Right to appoint or remove directors → OE
IIF 479 - Ownership of shares – 75% or more → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
729
Suite A Cambridge House, 180 Upper Richmond Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
2021-03-24 ~ 2021-07-24
IIF 2585 - Director → ME
Person with significant control
2021-03-24 ~ 2021-07-24
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
730
71 Handsworth Wood Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16
IIF - Director → ME
Person with significant control
2017-03-21 ~ 2018-01-16
IIF - Ownership of shares – 75% or more → OE
731
DB WINE NOT? LTD - now
47 Henley Drive, London, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
2015-06-15 ~ 2015-11-25
IIF - Director → ME
732
DCODES IT LIMITED - now
PRILO MANAGEMENT LIMITED
- 2015-01-06
07751574 Northside House, Mount Pleasant, Barnet, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2011-08-24 ~ 2015-01-06
IIF - Director → ME
733
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (4 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF - Director → ME
734
DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED
07810678 8th Floor,hyde House The Hyde, Edgware Road, London, England
Active Corporate (5 parents)
Equity (Company account)
7 GBP2024-12-31
Officer
2011-10-14 ~ 2011-12-01
IIF - Director → ME
735
DEAN WILLIAMS EXECUTIVE COACH LIMITED
06896348 7 The Close, Norwich, England
Active Corporate (2 parents)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06
IIF - Director → ME
736
4385, 15059184 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16
IIF 2744 - Director → ME
Person with significant control
2023-08-09 ~ dissolved
IIF 1183 - Ownership of voting rights - 75% or more → OE
IIF 1183 - Right to appoint or remove directors → OE
IIF 1183 - Ownership of shares – 75% or more → OE
737
35 Eyre Street Hill, Ground Floor, London, England
Dissolved Corporate (2 parents)
Officer
2019-07-01 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2019-07-01
IIF 2860 - Ownership of voting rights - 75% or more → OE
IIF 2860 - Right to appoint or remove directors → OE
IIF 2860 - Ownership of shares – 75% or more → OE
738
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-24 ~ 2025-09-18
IIF 2603 - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18
IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Right to appoint or remove directors → OE
IIF 797 - Ownership of shares – 75% or more → OE
739
7th Floor Westgate House, Westgate Road Ealing, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-30 ~ 2016-11-03
IIF - Director → ME
740
Station House, North Street, Havant, Hampshire, England
Active Corporate (3 parents)
Equity (Company account)
90,274 GBP2025-05-31
Officer
2015-02-13 ~ 2015-02-13
IIF - Director → ME
741
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 1826 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Right to appoint or remove directors → OE
IIF 1140 - Ownership of shares – 75% or more → OE
742
192 Bloxwich Road, Walsall, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2020-05-08
IIF 2093 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-08
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
743
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13
IIF - Director → ME
744
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-24 ~ now
IIF 1842 - Director → ME
Person with significant control
2022-02-24 ~ now
IIF 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
745
18 Ruskin Avenue, Waltham Abbey, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2165 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Right to appoint or remove directors → OE
IIF 844 - Ownership of shares – 75% or more → OE
746
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
747
471 Eastern Avenue, Ilford, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
748
DEARDEN CHAPMAN NOMINEES LIMITED
06940448 Anchor House, 4 Durham Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-06-22 ~ 2009-07-09
IIF - Director → ME
749
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1649 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 943 - Right to appoint or remove directors → OE
IIF 943 - Ownership of shares – 75% or more → OE
IIF 943 - Ownership of voting rights - 75% or more → OE
750
DELIVUR LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-09-30
IIF 1976 - Director → ME
Person with significant control
2019-09-25 ~ 2020-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
751
215a High Street North, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2905 - Ownership of voting rights - 75% or more → OE
IIF 2905 - Ownership of shares – 75% or more → OE
752
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
21,682 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-13
IIF 1226 - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-13
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of shares – 75% or more → OE
753
82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Equity (Company account)
1,003 GBP2024-05-31
Officer
2022-05-27 ~ 2022-12-01
IIF 1618 - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Right to appoint or remove directors → OE
754
4385, 14561243 - Companies House Default Address, Cardiff
Active Corporate (10 parents)
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1298 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
755
Flat 4, 605 Holloway Road, London, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
2021-02-16 ~ 2022-10-22
IIF 2483 - Director → ME
Person with significant control
2021-02-16 ~ 2022-10-22
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
756
DELTABATTERYPRO LIMITED - now
Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2018-10-31 ~ 2019-02-12
IIF - Director → ME
757
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-11-26
IIF 1833 - Director → ME
Person with significant control
2024-10-16 ~ 2025-11-26
IIF 832 - Ownership of voting rights - 75% or more → OE
IIF 832 - Ownership of shares – 75% or more → OE
IIF 832 - Right to appoint or remove directors → OE
758
38 Southend Road, London, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29
IIF 2566 - Director → ME
Person with significant control
2021-06-28 ~ 2022-03-29
IIF 681 - Right to appoint or remove directors → OE
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Ownership of shares – 75% or more → OE
759
162 Portswood Road, Southampton, England
Dissolved Corporate (3 parents)
Officer
2020-06-08 ~ 2020-08-11
IIF 2000 - Director → ME
Person with significant control
2020-06-08 ~ 2020-08-11
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
760
5 York Road, Montpelier, Bristol, England
Active Corporate (3 parents)
Officer
2024-04-10 ~ 2024-04-10
IIF 2596 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF 1146 - Ownership of shares – 75% or more → OE
IIF 1146 - Right to appoint or remove directors → OE
IIF 1146 - Ownership of voting rights - 75% or more → OE
761
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
57,139 GBP2025-02-28
Officer
2024-02-21 ~ 2024-02-21
IIF 2289 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF 1373 - Ownership of voting rights - 75% or more → OE
IIF 1373 - Ownership of shares – 75% or more → OE
IIF 1373 - Right to appoint or remove directors → OE
762
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2024-07-24
IIF 2621 - Director → ME
Person with significant control
2024-07-24 ~ 2024-07-24
IIF 964 - Right to appoint or remove directors → OE
IIF 964 - Ownership of voting rights - 75% or more → OE
IIF 964 - Ownership of shares – 75% or more → OE
763
DENEWYNN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-05-25 ~ 2025-06-01
IIF 1687 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF 921 - Ownership of shares – 75% or more → OE
IIF 921 - Right to appoint or remove directors → OE
IIF 921 - Ownership of voting rights - 75% or more → OE
764
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1789 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 1033 - Right to appoint or remove directors → OE
IIF 1033 - Ownership of voting rights - 75% or more → OE
IIF 1033 - Ownership of shares – 75% or more → OE
765
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2803 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2774 - Ownership of voting rights - 75% or more → OE
IIF 2774 - Ownership of shares – 75% or more → OE
IIF 2774 - Right to appoint or remove directors → OE
766
DERLWYN ASSESSMENT & TRAINING LIMITED
06863448 9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
2009-03-30 ~ 2009-03-30
IIF - Director → ME
767
1 Burns Close, Horsham, West Sussex, England
Active Corporate (3 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
2012-03-29 ~ 2012-03-29
IIF - Director → ME
768
DEWEY EVANS LIMITED - now
DEWEY ACCOUNTING LIMITED
- 2014-11-03
07171620 1st Foor North Anchor Court, Keen Road, Cardiff
Dissolved Corporate (4 parents)
Officer
2010-02-26 ~ 2010-03-01
IIF - Director → ME
769
The Old Mill, Station Road, Woolhampton, Berkshire
Active Corporate (2 parents)
Equity (Company account)
78,026 GBP2024-09-30
Officer
2009-06-18 ~ 2009-06-18
IIF - Director → ME
770
DEWSBURY IT LTD - now
Unit 2 Bretton Street, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
771
Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
2010-04-16 ~ 2014-11-21
IIF - Director → ME
772
DIGETAIL ANALYTICS LTD - now
NOBLEBERRY LIMITED
- 2020-04-28
10898165 27 Old Gloucester Street, London, England
Dissolved Corporate (5 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
2017-08-03 ~ 2020-04-26
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-04-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
773
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
2013-09-03 ~ 2013-09-03
IIF - Director → ME
774
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
816 GBP2024-05-31
Officer
2009-05-05 ~ 2009-05-05
IIF - Director → ME
775
DIGITAL MARKETING AUDIT LTD - now
Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Officer
2016-01-27 ~ 2016-02-01
IIF - Director → ME
776
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2016-10-28 ~ 2020-01-21
IIF 1507 - Director → ME
2020-01-21 ~ 2024-06-03
IIF 1954 - Director → ME
Person with significant control
2020-05-01 ~ 2024-06-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2017-10-27 ~ 2020-01-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
777
DISCUS ADVISORY LIMITED - now
DISCUS ENTERPRISES LIMITED - 2018-10-19
30-34 North Street, Hailsham, England
Active Corporate (3 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15
IIF - Director → ME
778
Cartref, Wern, Llanymynech, Powys, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11
IIF - Director → ME
779
DOVE COTE BAR AND RESTAURANT LIMITED
08603378 Dove Cote, Burford Road, Minster Lovell, Oxfordshire
Dissolved Corporate (5 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
2013-07-09 ~ 2013-07-09
IIF - Director → ME
780
DOVE FURNITURE AND KITCHENS LIMITED - now
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
2015-03-09 ~ 2015-03-09
IIF - Director → ME
781
DP INDUSTRIAL LTD - now
Office One, 1 Coldbath Square, London, England
Active Corporate (3 parents)
Equity (Company account)
85,588 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF 2965 - Ownership of shares – 75% or more → OE
IIF 2965 - Ownership of voting rights - 75% or more → OE
782
DR ELLIS STILES LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
54,361 GBP2024-03-31
Officer
2022-01-31 ~ 2022-05-01
IIF 2594 - Director → ME
Person with significant control
2022-01-31 ~ 2022-05-01
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
IIF 439 - Ownership of shares – 75% or more → OE
783
DR LAURA HAIGH PSYCHOLOGY LTD - now
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
20 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
50,454 GBP2024-11-30
Officer
2015-11-30 ~ 2016-11-29
IIF - Director → ME
784
Janelle House, Hartham Lane, Hertford, United Kingdom
Dissolved Corporate (7 parents)
Officer
2015-05-15 ~ 2015-05-15
IIF - Director → ME
785
15 Dugdale Street, Nuneaton, England
Dissolved Corporate (3 parents)
Officer
2020-08-04 ~ 2020-09-08
IIF 2364 - Director → ME
Person with significant control
2020-08-04 ~ 2020-09-08
IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
786
108 Chapel Street, Southampton, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-06-11
IIF 2477 - Director → ME
Person with significant control
2024-03-16 ~ 2025-06-11
IIF 1364 - Ownership of shares – 75% or more → OE
IIF 1364 - Right to appoint or remove directors → OE
IIF 1364 - Ownership of voting rights - 75% or more → OE
787
215 Percy Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
788
79 College Road, Harrow, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05
IIF 2296 - Director → ME
Person with significant control
2021-10-25 ~ 2023-06-05
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Right to appoint or remove directors → OE
789
80 Grantham Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2020-01-08 ~ 2020-02-11
IIF 2450 - Director → ME
Person with significant control
2020-01-08 ~ 2020-02-11
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
790
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-09-30
IIF 2425 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF 880 - Right to appoint or remove directors → OE
IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
791
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2671 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 842 - Ownership of shares – 75% or more → OE
IIF 842 - Right to appoint or remove directors → OE
IIF 842 - Ownership of voting rights - 75% or more → OE
792
14 Holland Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 1685 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 738 - Right to appoint or remove directors → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
793
714 Stannington Road, Stannington, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2016-05-24 ~ 2016-05-24
IIF - Director → ME
794
Bdo Llp, 5 Temple Square Temple Street, Liverpool
Liquidation Corporate (5 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
2010-05-06 ~ 2014-01-13
IIF - Director → ME
795
12 Wheel Avenue, Codsall, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2023-05-01 ~ 2024-02-29
IIF 1235 - Director → ME
Person with significant control
2023-05-01 ~ 2024-02-29
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
796
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 2134 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1000 - Ownership of voting rights - 75% or more → OE
IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Right to appoint or remove directors → OE
797
158 Fourth Avenue, London, England
Dissolved Corporate (3 parents)
Officer
2023-06-08 ~ 2024-02-25
IIF 1246 - Director → ME
Person with significant control
2023-06-08 ~ 2024-02-25
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
798
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1794 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 901 - Right to appoint or remove directors → OE
IIF 901 - Ownership of voting rights - 75% or more → OE
IIF 901 - Ownership of shares – 75% or more → OE
799
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 2331 - Director → ME
2020-04-07 ~ dissolved
IIF 1992 - Director → ME
Person with significant control
2020-04-07 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
2020-04-07 ~ 2020-04-07
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of shares – 75% or more → OE
800
3 Kenilworth Road, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17
IIF 2601 - Director → ME
Person with significant control
2022-03-29 ~ 2023-10-17
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
801
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1608 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 941 - Right to appoint or remove directors → OE
IIF 941 - Ownership of shares – 75% or more → OE
IIF 941 - Ownership of voting rights - 75% or more → OE
802
Silverstream House, 45 Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
2018-04-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-19 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
803
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-08-01
IIF 1312 - Director → ME
Person with significant control
2023-03-27 ~ 2023-08-01
IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of shares – 75% or more → OE
IIF 458 - Ownership of voting rights - 75% or more → OE
804
42 Lower Street, Horning, Norwich, Norfolk, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11
IIF - Director → ME
805
Flat 2 19 Wattville Road, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-08
IIF 2526 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-08
IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
IIF 1448 - Right to appoint or remove directors → OE
806
152 City Road, London
Dissolved Corporate (2 parents)
Officer
2011-12-09 ~ 2013-08-30
IIF - Director → ME
807
DRAYWORTH LIMITED - now
MASONFOX TRUSTEES LIMITED - 2014-04-28
08528873 Victoria House, 51 Victoria Street, Bristol, England
Dissolved Corporate (3 parents)
Officer
2013-01-14 ~ 2014-04-23
IIF - Director → ME
2014-04-23 ~ 2014-05-02
IIF - Director → ME
808
Kenworthy's Buildings, 83 Bridge Street, Manchester
Dissolved Corporate (4 parents)
Officer
2011-12-14 ~ 2011-12-19
IIF - Director → ME
809
DRUM CUSSAC SERVICES LIMITED - now
Two, London Bridge, London, United Kingdom
Dissolved Corporate (9 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-01-16 ~ 2015-06-19
IIF - Director → ME
810
DUAL FM LTD - now
8 Raven Road, London, England
Active Corporate (2 parents)
Equity (Company account)
907 GBP2024-09-30
Officer
2022-09-27 ~ 2024-03-01
IIF 2132 - Director → ME
Person with significant control
2022-09-27 ~ 2024-03-01
IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
811
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2013-07-23
IIF - Director → ME
812
DUTY CONTRACT SUPPORT AGENTS LTD
09669303 Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF - Director → ME
813
September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
2010-12-15 ~ 2010-12-15
IIF - Director → ME
814
DYHB LTD - now
1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
2021-05-27 ~ 2021-05-27
IIF 2249 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-27
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of shares – 75% or more → OE
815
E & I INVESTMENTS LTD - now
C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
Active Corporate (3 parents, 6 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 1772 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Right to appoint or remove directors → OE
816
Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-2,215 GBP2015-05-31
Officer
2009-05-06 ~ 2009-05-06
IIF - Director → ME
817
Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
Active Corporate (5 parents)
Equity (Company account)
224,676 GBP2024-06-30
Officer
2016-11-29 ~ 2016-11-29
IIF - Director → ME
818
EA CAPITAL LTD - now
22 Melbourne Court Anerley Road, London, England
Active Corporate (8 parents)
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
2021-10-25 ~ 2022-10-10
IIF 2221 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-10
IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
819
EAMON KELLY (STEVENTON) LIMITED
07048750 7 School Close, Steventon, Abingdon, Oxfordshire
Dissolved Corporate (3 parents)
Officer
2009-10-19 ~ 2009-10-19
IIF - Director → ME
820
100-102 Beverley Road, Hull
Dissolved Corporate (4 parents)
Officer
2010-04-23 ~ 2010-04-23
IIF - Director → ME
821
3 Church Road, Bamber Bridge, Preston, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26
IIF 2125 - Director → ME
Person with significant control
2022-01-31 ~ 2024-01-26
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
822
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
36,551 GBP2024-11-30
Officer
2023-11-13 ~ 2024-10-23
IIF 1876 - Director → ME
Person with significant control
2023-11-13 ~ 2024-10-23
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Right to appoint or remove directors → OE
IIF 1474 - Ownership of shares – 75% or more → OE
823
Fern Hill Business Centre, Todd Street, Bury, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-13 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
824
4385, 11651502 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
825
82a High Park Road, Southport, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-09-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
826
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1825 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Right to appoint or remove directors → OE
IIF 885 - Ownership of shares – 75% or more → OE
827
45 Redbourne Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
237,306 GBP2024-07-31
Officer
2018-07-30 ~ 2018-10-25
IIF - Director → ME
828
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
71,552 GBP2024-03-31
Officer
2022-06-27 ~ 2022-06-27
IIF 2108 - Director → ME
Person with significant control
2022-06-27 ~ 2022-06-27
IIF 419 - Right to appoint or remove directors → OE
IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
829
6a The Ridgeway, Iver, England
Dissolved Corporate (4 parents)
Officer
2018-11-28 ~ 2019-09-24
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-09-24
IIF 2937 - Right to appoint or remove directors → OE
IIF 2937 - Ownership of shares – 75% or more → OE
IIF 2937 - Ownership of voting rights - 75% or more → OE
830
23 Long Street Long Street, Cerne Abbas, Dorchester, England
Active Corporate (4 parents)
Equity (Company account)
-5,981 GBP2024-02-29
Officer
2014-02-17 ~ 2014-03-17
IIF - Director → ME
831
Unit 5 60 Hanbury Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
2023-02-28 ~ 2024-01-04
IIF 1275 - Director → ME
Person with significant control
2023-02-28 ~ 2024-01-04
IIF 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
832
22 22 Veridion Way, Erith, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF - Director → ME
833
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-10-10
IIF 2604 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Ownership of shares – 75% or more → OE
834
14 Kingsway, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
835
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (3 parents)
Equity (Company account)
1,489,604 GBP2024-12-31
Officer
2017-08-03 ~ 2020-09-01
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-09-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
836
C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
Dissolved Corporate (2 parents)
Equity (Company account)
106 GBP2021-02-28
Officer
2020-02-05 ~ 2020-02-27
IIF 2280 - Director → ME
Person with significant control
2020-02-05 ~ 2020-02-27
IIF 669 - Ownership of shares – 75% or more → OE
IIF 669 - Ownership of voting rights - 75% or more → OE
837
220 Valence Wood Road, Dagenham, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11
IIF 2522 - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-11
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
838
1 Aldwych Court, 33 The Avenue, Beckenham, England
Active Corporate (3 parents)
Equity (Company account)
101,758 GBP2024-07-31
Officer
2015-10-19 ~ 2016-01-28
IIF - Director → ME
839
EASTWICK FARM MANAGEMENT COMPANY LIMITED
06839354 16 Cherry Tree Way, Watchet, Taunton, Somerset
Active Corporate (5 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10
IIF - Director → ME
840
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
Liquidation Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
2018-01-26 ~ 2019-02-07
IIF - Director → ME
841
EASY PAY GROUP WORLDWIDE LIMITED - now
BLAKEGRADE LIMITED
- 2020-02-05
10639787 36 Michael Croft, Wath-upon-dearne, Rotherham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2020-02-04
IIF - Director → ME
Person with significant control
2019-03-10 ~ 2020-02-04
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
842
EB PROPERTY SERVICES LIMITED - now
TOPMINSTER LIMITED
- 2012-09-06
06919168 Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-05-29 ~ 2012-09-05
IIF - Director → ME
843
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2025-02-28
Officer
2021-02-17 ~ 2024-12-20
IIF 1517 - Director → ME
Person with significant control
2021-02-17 ~ 2024-12-20
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Right to appoint or remove directors → OE
844
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2025-02-28
Officer
2016-02-27 ~ 2024-12-19
IIF - Director → ME
Person with significant control
2017-02-26 ~ 2024-12-19
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
845
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1746 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 804 - Right to appoint or remove directors → OE
IIF 804 - Ownership of shares – 75% or more → OE
IIF 804 - Ownership of voting rights - 75% or more → OE
846
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1904 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1452 - Right to appoint or remove directors → OE
IIF 1452 - Ownership of shares – 75% or more → OE
IIF 1452 - Ownership of voting rights - 75% or more → OE
847
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-09-01
IIF 1675 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
IIF 742 - Right to appoint or remove directors → OE
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Ownership of shares – 75% or more → OE
848
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1667 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 828 - Right to appoint or remove directors → OE
IIF 828 - Ownership of voting rights - 75% or more → OE
IIF 828 - Ownership of shares – 75% or more → OE
849
ECLIPSE FABRICATIONS LIMITED - now
CROSSTREND LIMITED
- 2010-06-02
07203231 Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2010-03-25 ~ 2010-04-05
IIF - Director → ME
850
Janelle House, Hartham Lane, Hertford, England
Active Corporate (2 parents)
Equity (Company account)
44,284 GBP2024-11-30
Officer
2016-11-09 ~ 2016-11-09
IIF - Director → ME
851
ECO CLEAN 247 LTD - now
Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
Dissolved Corporate (2 parents)
Equity (Company account)
217,300 GBP2019-11-24
Officer
2017-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
852
ECOFAST WASTE MANAGEMENT LIMITED - now
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-01-27 ~ 2017-03-01
IIF - Director → ME
Person with significant control
2017-01-26 ~ 2017-03-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
853
ECOM AGROTRADE HOLDINGS LIMITED - now
55, 10th Floor Old Broad Street, London
Dissolved Corporate (8 parents, 6 offsprings)
Officer
2014-05-14 ~ 2014-09-16
IIF - Director → ME
854
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
Dissolved Corporate (4 parents)
Officer
2009-12-14 ~ 2009-12-22
IIF - Director → ME
855
EDEN LETTINGS & MANAGEMENT (CUMBRIA) LIMITED
07270951 Old Police Station, Church Street, Ambleside, Cumbria
Dissolved Corporate (3 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01
IIF - Director → ME
856
C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
857
452a Foleshill Road, Coventry, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
2018-11-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-12
IIF 2916 - Ownership of shares – 75% or more → OE
IIF 2916 - Right to appoint or remove directors → OE
IIF 2916 - Ownership of voting rights - 75% or more → OE
858
19 Chester Road, Stonnall, Walsall, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-10
IIF 2193 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF 273 - Right to appoint or remove directors → OE
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
859
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-23 ~ 2025-09-18
IIF 2388 - Director → ME
Person with significant control
2024-07-23 ~ 2025-09-18
IIF 1050 - Right to appoint or remove directors → OE
IIF 1050 - Ownership of shares – 75% or more → OE
IIF 1050 - Ownership of voting rights - 75% or more → OE
860
144 Hooper Road, London, England
Active Corporate (4 parents)
Officer
2024-02-20 ~ 2024-09-27
IIF 1720 - Director → ME
Person with significant control
2024-02-20 ~ 2024-09-27
IIF 1418 - Ownership of shares – 75% or more → OE
IIF 1418 - Ownership of voting rights - 75% or more → OE
IIF 1418 - Right to appoint or remove directors → OE
861
96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1,544 GBP2024-11-30
Officer
2019-12-18 ~ 2020-05-10
IIF 2618 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
862
15 High Street, Brackley, Northamptonshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-25 ~ 2024-05-26
IIF 2691 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-26
IIF 1095 - Right to appoint or remove directors → OE
IIF 1095 - Ownership of shares – 75% or more → OE
IIF 1095 - Ownership of voting rights - 75% or more → OE
863
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-24 ~ 2022-02-16
IIF 2576 - Director → ME
Person with significant control
2021-03-24 ~ 2022-02-16
IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of shares – 75% or more → OE
864
31 Bullock Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-09-11 ~ 2019-09-11
IIF 2128 - Director → ME
Person with significant control
2019-09-11 ~ 2019-09-11
IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
865
Three Gables, Corner Hall, Hemel Hempstead, England
Active Corporate (3 parents)
Equity (Company account)
1,489 GBP2024-08-31
Officer
2023-08-09 ~ 2024-07-10
IIF 2749 - Director → ME
Person with significant control
2023-08-09 ~ now
IIF 1173 - Ownership of voting rights - 75% or more → OE
IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Right to appoint or remove directors → OE
866
6 Mitre Passage, 8th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
3,716 GBP2023-10-31
Officer
2021-10-25 ~ 2022-07-04
IIF 2402 - Director → ME
Person with significant control
2021-10-25 ~ 2022-07-04
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
IIF 696 - Right to appoint or remove directors → OE
867
344-348 High Road High Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-08-08
IIF 2478 - Director → ME
Person with significant control
2022-04-26 ~ 2023-08-08
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
868
1b Ellis Street, Wigan, Lancashire, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-03-05
IIF 2441 - Director → ME
Person with significant control
2024-11-22 ~ 2025-03-05
IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Right to appoint or remove directors → OE
IIF 950 - Ownership of shares – 75% or more → OE
869
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF 2017 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF 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
870
EGETED CO LTD - now
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ 2017-12-23
IIF - Director → ME
871
EGM CONSTRUCTION LTD - now
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Equity (Company account)
139,319 GBP2024-05-31
Officer
2018-05-29 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
872
EL VATO LOCO LTD - now
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
2022-02-25 ~ 2022-02-25
IIF 2563 - Director → ME
Person with significant control
2022-02-25 ~ 2022-02-25
IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Right to appoint or remove directors → OE
873
282 Leigh Road, Leigh-on-sea, England
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2025-05-16
IIF 1940 - Director → ME
Person with significant control
2024-12-18 ~ 2025-05-16
IIF 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
874
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ now
IIF 1915 - Director → ME
Person with significant control
2025-01-22 ~ now
IIF 975 - Ownership of voting rights - 75% or more → OE
IIF 975 - Ownership of shares – 75% or more → OE
IIF 975 - Right to appoint or remove directors → OE
875
18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
34,749 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-29
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
876
21 Comberton Hill, Kidderminster, Worcestershire, England
Dissolved Corporate (2 parents)
Officer
2011-05-13 ~ 2012-12-06
IIF - Director → ME
877
179-181 Bells Hill, Barnet, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
878
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1233 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
879
2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
Active Corporate (4 parents)
Equity (Company account)
1,617 GBP2024-03-31
Officer
2011-08-24 ~ 2014-01-30
IIF - Director → ME
880
Office 44, 5 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
362,001 GBP2024-10-31
Officer
2023-10-24 ~ 2024-09-27
IIF 1914 - Director → ME
Person with significant control
2023-10-24 ~ 2024-09-27
IIF 1343 - Ownership of shares – 75% or more → OE
IIF 1343 - Ownership of voting rights - 75% or more → OE
IIF 1343 - Right to appoint or remove directors → OE
881
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
676,946 GBP2024-09-30
Officer
2009-09-09 ~ 2010-01-26
IIF - Director → ME
882
127 Chase Cross Road, Romford, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2660 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 785 - Right to appoint or remove directors → OE
IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
883
34 Poulton Street, Kirkham, Preston, England
Dissolved Corporate (5 parents)
Officer
2021-11-26 ~ 2022-01-11
IIF 2683 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-11
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
884
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-10 ~ 2016-01-03
IIF - Director → ME
885
27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
Active Corporate (3 parents)
Equity (Company account)
314,450 GBP2020-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-08
IIF 2996 - Ownership of shares – 75% or more → OE
IIF 2996 - Ownership of voting rights - 75% or more → OE
886
35 Aston Close, Chellaston, Derby, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-07-21
IIF 2711 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-21
IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
887
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1728 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 970 - Right to appoint or remove directors → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
888
16 Chase Side, London, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
2015-04-16 ~ 2015-05-12
IIF - Director → ME
889
2 Redvers Road, Chatham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29
IIF - Director → ME
Person with significant control
2019-02-08 ~ 2020-06-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
890
27 Old Gloucester Street, London, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
546,620 GBP2024-07-31
Officer
2017-07-18 ~ 2019-03-14
IIF - Director → ME
891
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-02 ~ now
IIF 1595 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
892
49 Dorset Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
2018-09-28 ~ 2019-09-11
IIF - Director → ME
893
33 Lansdowne Woodwater Lane, Exeter, Devon, England
Active Corporate (1 parent)
Officer
2023-12-14 ~ 2024-08-29
IIF 1891 - Director → ME
Person with significant control
2023-12-14 ~ 2024-08-29
IIF 1333 - Right to appoint or remove directors → OE
IIF 1333 - Ownership of shares – 75% or more → OE
IIF 1333 - Ownership of voting rights - 75% or more → OE
894
20 Revell Drive, Fetcham, Leatherhead, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29
IIF - Director → ME
895
52 Pipers Green, London, England
Active Corporate (4 parents)
Equity (Company account)
2,690 GBP2024-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF 1763 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
896
Flat 21, Princes Court, The Mall, Dunstable, England
Active Corporate (4 parents)
Equity (Company account)
756 GBP2020-08-31
Officer
2016-08-01 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-17
IIF 2985 - Ownership of voting rights - 75% or more → OE
IIF 2985 - Ownership of shares – 75% or more → OE
897
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 1747 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF 1098 - Ownership of voting rights - 75% or more → OE
IIF 1098 - Right to appoint or remove directors → OE
IIF 1098 - Ownership of shares – 75% or more → OE
898
10 Paxford Road, Wembley, Middlesex
Dissolved Corporate (4 parents)
Officer
2009-06-12 ~ 2014-04-02
IIF - Director → ME
899
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (4 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
2020-11-04 ~ 2021-04-01
IIF 2010 - Director → ME
Person with significant control
2020-11-04 ~ 2021-04-01
IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
900
GYPSY CAMPING PODS LIMTED LIMITED
- 2013-09-12
08685239 156 West Hendon Broadway, London
Dissolved Corporate (4 parents)
Officer
2013-09-11 ~ 2014-12-18
IIF - Director → ME
901
ELITE ECONOMY CONCIERGE LTD
- now 13481425 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-06-30
Officer
2023-01-01 ~ dissolved
IIF - Director → ME
2021-06-28 ~ 2023-01-01
IIF 2216 - Director → ME
Person with significant control
2023-01-01 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2021-06-28 ~ 2023-01-01
IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
902
ELLIS ACTUARIAL SERVICES LIMITED
07141260 Flat 4 8 St. Anthonys Road, Bournemouth, England
Dissolved Corporate (2 parents)
Officer
2010-01-30 ~ 2010-02-01
IIF - Director → ME
903
EM STAYS HOLDINGS LTD - now
20-22 Wenlock Road, Islington, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
2,144 GBP2024-02-29
Officer
2022-02-24 ~ 2022-02-24
IIF 1913 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF 684 - Ownership of shares – 75% or more → OE
IIF 684 - Right to appoint or remove directors → OE
IIF 684 - Ownership of voting rights - 75% or more → OE
904
EMOQUO LIMITED - now
2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
805,483 GBP2024-12-31
Officer
2010-08-20 ~ 2010-11-12
IIF - Director → ME
905
ENJEN MEDIA LIMITED - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-27,080 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-08
IIF 2634 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-08
IIF 238 - Ownership of shares – 75% or more → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
906
ENNON & CO LIMITED - now
CRESTHIRST LIMITED
- 2014-01-30
07668775 Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
Active Corporate (7 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
2011-06-14 ~ 2014-01-21
IIF - Director → ME
907
Entegra House, Woodside Lane, Lymington, England
Active Corporate (3 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
2010-04-21 ~ 2010-04-21
IIF - Director → ME
908
39 Eton Close, Witney, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
909
WENDOVER WINES LIMITED
- 2012-11-27
07152933 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2010-02-10 ~ dissolved
IIF - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
910
Unit 3a The Maltings, Station Road, Sawbridgeworth, England
Active Corporate (4 parents)
Equity (Company account)
1,098,030 GBP2024-09-30
Officer
2012-10-05 ~ 2012-10-05
IIF - Director → ME
911
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2011-08-19 ~ 2011-08-19
IIF - Director → ME
912
ETERNAL SMILES PTY LTD - now
16 Oakland Close, Solihull, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
94,189 GBP2024-03-31
Officer
2013-09-23 ~ 2013-09-30
IIF - Director → ME
913
ETERNITY CAPITAL ADVISORS LIMITED - now
INFINITY MANAGEMENT SERVICES LIMITED
- 2011-05-04
07433230 Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
2010-11-09 ~ 2010-11-09
IIF - Director → ME
914
Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
Dissolved Corporate (2 parents)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
2009-08-11 ~ 2009-08-11
IIF - Director → ME
915
111-113 High Street, Boston, Lincolnshire, England
Active Corporate (3 parents)
Equity (Company account)
145,538 GBP2024-05-31
Officer
2009-05-27 ~ 2009-05-28
IIF - Director → ME
916
EURO REMITTANCE LIMITED - now
TRANSCASH UK LIMITED
- 2010-05-11
06916168 Scottish Provident House, 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
2009-05-27 ~ 2009-06-02
IIF - Director → ME
917
EV LEASING DIRECT LTD - now
83 Ducie Street, Manchester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26
IIF - Director → ME
Person with significant control
2017-03-03 ~ 2020-08-26
IIF 2991 - Ownership of voting rights - 75% or more → OE
IIF 2991 - Ownership of shares – 75% or more → OE
IIF 2991 - Right to appoint or remove directors → OE
918
EVANS CS LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
2016-10-28 ~ 2017-01-01
IIF - Director → ME
919
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-20 ~ 2024-10-18
IIF 1638 - Director → ME
Person with significant control
2024-03-20 ~ 2024-10-18
IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Ownership of voting rights - 75% or more → OE
IIF 747 - Right to appoint or remove directors → OE
920
242 Calais Road, Burton-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11
IIF 1200 - Director → ME
Person with significant control
2023-05-01 ~ now
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of shares – 75% or more → OE
921
44a Priory Road, Peterborough, England
Active Corporate (2 parents)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23
IIF 1296 - Director → ME
Person with significant control
2022-11-23 ~ 2024-01-23
IIF 687 - Ownership of voting rights - 75% or more → OE
IIF 687 - Right to appoint or remove directors → OE
IIF 687 - Ownership of shares – 75% or more → OE
922
10 Westbourne Street, Hove, England
Active Corporate (2 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 1682 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 834 - Ownership of voting rights - 75% or more → OE
IIF 834 - Right to appoint or remove directors → OE
IIF 834 - Ownership of shares – 75% or more → OE
923
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-26 ~ 2025-10-21
IIF 1749 - Director → ME
Person with significant control
2024-09-26 ~ 2025-10-21
IIF 1134 - Ownership of shares – 75% or more → OE
IIF 1134 - Ownership of voting rights - 75% or more → OE
IIF 1134 - Right to appoint or remove directors → OE
924
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
Dissolved Corporate (2 parents)
Officer
2021-01-26 ~ 2021-01-26
IIF 2263 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
925
Swift Car Care Buckden Road, Brampton, Huntingdon, England
Active Corporate (2 parents)
Equity (Company account)
410,615 GBP2024-06-30
Officer
2023-06-08 ~ 2024-01-31
IIF 1245 - Director → ME
Person with significant control
2023-06-08 ~ 2024-01-31
IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
926
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-24 ~ 2025-11-19
IIF 1802 - Director → ME
Person with significant control
2025-03-24 ~ 2025-11-19
IIF 898 - Ownership of voting rights - 75% or more → OE
IIF 898 - Right to appoint or remove directors → OE
IIF 898 - Ownership of shares – 75% or more → OE
927
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1930 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 981 - Right to appoint or remove directors → OE
IIF 981 - Ownership of shares – 75% or more → OE
IIF 981 - Ownership of voting rights - 75% or more → OE
928
EVEPLAN LTD - now
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-05-27
IIF 2420 - Director → ME
Person with significant control
2021-07-28 ~ now
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Right to appoint or remove directors → OE
929
EVERDOWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-03
IIF 1646 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
IIF 728 - Ownership of voting rights - 75% or more → OE
IIF 728 - Right to appoint or remove directors → OE
IIF 728 - Ownership of shares – 75% or more → OE
930
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1681 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 942 - Ownership of voting rights - 75% or more → OE
IIF 942 - Ownership of shares – 75% or more → OE
IIF 942 - Right to appoint or remove directors → OE
931
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-01 ~ now
IIF 1539 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 974 - Right to appoint or remove directors → OE
IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Ownership of voting rights - 75% or more → OE
932
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2797 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2779 - Ownership of voting rights - 75% or more → OE
IIF 2779 - Ownership of shares – 75% or more → OE
IIF 2779 - Right to appoint or remove directors → OE
933
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2533 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 801 - Ownership of voting rights - 75% or more → OE
IIF 801 - Right to appoint or remove directors → OE
IIF 801 - Ownership of shares – 75% or more → OE
934
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-06-11
IIF 1943 - Director → ME
Person with significant control
2024-01-17 ~ 2024-06-11
IIF 1391 - Right to appoint or remove directors → OE
IIF 1391 - Ownership of voting rights - 75% or more → OE
IIF 1391 - Ownership of shares – 75% or more → OE
935
67 Tudor Gardens, London, England
Dissolved Corporate (2 parents)
Officer
2022-07-20 ~ 2023-04-03
IIF 2598 - Director → ME
Person with significant control
2022-07-20 ~ 2023-04-03
IIF 491 - Ownership of shares – 75% or more → OE
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
936
EVSAR LIMITED - now
BIRCHREALM LIMITED
- 2014-05-01
08993539 Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11
IIF - Director → ME
937
121 Cannon Workshops Cannon Drive, London
Dissolved Corporate (2 parents)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06
IIF - Director → ME
938
EXPRESSION 37 LTD - now
EXPRESSION 37 LIMITED
- 2013-11-14
08762730 196 Low Road, Thornhill, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
91,103 GBP2024-11-30
Officer
2013-11-05 ~ 2013-11-05
IIF - Director → ME
939
F HABERMANN CAMERAS LTD - now
7 Linnet Close, Willenhall, Coventry, England
Active Corporate (2 parents)
Officer
2025-05-27 ~ 2025-07-31
IIF 2689 - Director → ME
Person with significant control
2025-05-27 ~ 2025-07-31
IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Right to appoint or remove directors → OE
940
F J FRENCH LIMITED - now
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2011-07-12 ~ 2013-03-12
IIF - Director → ME
941
One, Victoria Square, Birmingham
Dissolved Corporate (2 parents)
Officer
2009-12-11 ~ 2009-12-11
IIF - Director → ME
942
FAST FORWARD BUSINESS CHANGE CONSULTANCY LIMITED
07237290 Dlp House, 46 Prescott Street, Halifax, West Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
302,688 GBP2019-09-30
Officer
2010-04-28 ~ 2010-05-01
IIF - Director → ME
943
42 Devonshire Place, Prenton, Merseyside
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
2,286 GBP2015-03-31
Officer
2010-02-01 ~ 2010-02-01
IIF - Director → ME
944
FATTBAR LTD - now
Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
Active Corporate (4 parents)
Equity (Company account)
6,558 GBP2024-12-31
Officer
2019-09-11 ~ 2019-10-11
IIF 2012 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-11
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
945
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-08-15
IIF 2690 - Director → ME
Person with significant control
2025-04-23 ~ 2025-08-15
IIF 798 - Right to appoint or remove directors → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
946
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
2019-04-01 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-07-01
IIF 2865 - Ownership of voting rights - 75% or more → OE
IIF 2865 - Ownership of shares – 75% or more → OE
IIF 2865 - Right to appoint or remove directors → OE
947
Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12
IIF - Director → ME
Person with significant control
2017-07-03 ~ 2018-12-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
948
88-90 Hatton Garden, London
Dissolved Corporate (3 parents)
Officer
2009-07-09 ~ 2014-03-21
IIF - Director → ME
949
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-09-30
IIF 2436 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF 900 - Ownership of shares – 75% or more → OE
IIF 900 - Ownership of voting rights - 75% or more → OE
IIF 900 - Right to appoint or remove directors → OE
950
64 Walden House Dagnall Street, London, England
Active Corporate (4 parents)
Officer
2024-02-21 ~ 2024-02-21
IIF 1617 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF 1372 - Right to appoint or remove directors → OE
IIF 1372 - Ownership of voting rights - 75% or more → OE
IIF 1372 - Ownership of shares – 75% or more → OE
951
46 Hill Street, Burton-on-trent, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 2266 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
952
5 Thornbury Close, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03
IIF 2063 - Director → ME
Person with significant control
2022-08-25 ~ 2023-11-03
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
953
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1855 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 872 - Right to appoint or remove directors → OE
IIF 872 - Ownership of shares – 75% or more → OE
IIF 872 - Ownership of voting rights - 75% or more → OE
954
233 Honeypot Lane, Stanmore, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
955
Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
Active Corporate (2 parents)
Equity (Company account)
1,212 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-24
IIF 2040 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-24
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of shares – 75% or more → OE
956
11 Beecham Court, Smithy Brook Road, Wigan, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-27 ~ 2017-09-14
IIF - Director → ME
Person with significant control
2017-01-26 ~ 2017-09-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
957
FERNLYNN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2025-06-01
IIF 1630 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF 968 - Ownership of voting rights - 75% or more → OE
IIF 968 - Ownership of shares – 75% or more → OE
IIF 968 - Right to appoint or remove directors → OE
958
Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
2018-03-26 ~ 2019-04-10
IIF - Director → ME
2021-03-27 ~ dissolved
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2021-03-27 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
959
46-48 Station Road, Llanishen, Cardiff, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
96,720 GBP2024-03-31
Officer
2021-12-24 ~ 2022-02-24
IIF 2433 - Director → ME
Person with significant control
2021-12-24 ~ 2022-02-24
IIF 636 - Right to appoint or remove directors → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Ownership of shares – 75% or more → OE
960
124 City Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
961
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED
- 2014-07-10
09124361 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
-172,582 GBP2024-07-31
Officer
2014-07-10 ~ 2015-04-02
IIF - Director → ME
962
200 Derby Street, Bolton, England
Active Corporate (5 parents)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-02-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
963
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1559 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 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
964
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-24 ~ 2025-09-23
IIF 2071 - Director → ME
Person with significant control
2024-07-24 ~ 2025-09-23
IIF 782 - Ownership of shares – 75% or more → OE
IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Right to appoint or remove directors → OE
965
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
Active Corporate (2 parents, 3 offsprings)
Officer
2024-04-10 ~ 2025-04-24
IIF 2698 - Director → ME
Person with significant control
2024-04-10 ~ 2025-04-24
IIF 787 - Ownership of shares – 75% or more → OE
IIF 787 - Right to appoint or remove directors → OE
IIF 787 - Ownership of voting rights - 75% or more → OE
966
Basepoint Dartford Business Park, Victoria Road, Dartford, England
Active Corporate (2 parents)
Officer
2023-09-08 ~ 2024-06-11
IIF 2737 - Director → ME
Person with significant control
2023-09-08 ~ 2024-06-11
IIF 1171 - Right to appoint or remove directors → OE
IIF 1171 - Ownership of shares – 75% or more → OE
IIF 1171 - Ownership of voting rights - 75% or more → OE
967
C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
Dissolved Corporate (2 parents)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
2017-07-18 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
968
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
2020-12-15 ~ 2021-11-24
IIF 2366 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-24
IIF 361 - Right to appoint or remove directors → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
969
FG ADDO DEVELOPMENTS LIMITED - now
141 Sterling Gardens, New Cross, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-128 GBP2021-10-31
Officer
2018-10-31 ~ 2019-01-04
IIF - Director → ME
970
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 1624 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of shares – 75% or more → OE
971
4385, 11651581 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
972
7 Goldsmith Avenue, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 1975 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF 2967 - Ownership of shares – 75% or more → OE
IIF 2967 - Ownership of voting rights - 75% or more → OE
973
13 Sopewell Road, Rotherham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
974
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1907 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 864 - Right to appoint or remove directors → OE
IIF 864 - Ownership of voting rights - 75% or more → OE
IIF 864 - Ownership of shares – 75% or more → OE
975
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
22,306 GBP2024-03-31
Officer
2020-01-08 ~ 2020-03-23
IIF 2033 - Director → ME
Person with significant control
2020-01-08 ~ 2020-03-23
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
976
Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2022-02-24 ~ 2023-10-13
IIF 2155 - Director → ME
Person with significant control
2022-02-24 ~ 2023-10-13
IIF 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
977
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (4 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
2013-01-14 ~ 2013-04-01
IIF - Director → ME
978
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF 2947 - Ownership of voting rights - 75% or more → OE
IIF 2947 - Ownership of shares – 75% or more → OE
979
50 Rempstone Drive, Chesterfield, Derbyshire
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
2010-07-02 ~ 2010-07-06
IIF - Director → ME
980
476 New Chester Road, Birkenhead, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-06
IIF 1583 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-06
IIF 1403 - Right to appoint or remove directors → OE
IIF 1403 - Ownership of shares – 75% or more → OE
IIF 1403 - Ownership of voting rights - 75% or more → OE
981
2 Frederick Street, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-08
IIF 2895 - Right to appoint or remove directors → OE
IIF 2895 - Ownership of voting rights - 75% or more → OE
IIF 2895 - Ownership of shares – 75% or more → OE
982
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-10-10
IIF 2085 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
983
38 Hatch Lane, Harmondsworth, West Drayton, England
Active Corporate (5 parents)
Equity (Company account)
1,471 GBP2020-02-29
Officer
2016-02-27 ~ 2018-02-22
IIF - Director → ME
Person with significant control
2017-02-26 ~ 2018-02-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
984
FINESTONE BUILD & MAINTENANCE LTD - now
INTRABERRY LIMITED
- 2014-07-18
07633861 2 Allerton Road, Mossley Hill, Liverpool, England
Active Corporate (5 parents)
Equity (Company account)
-434 GBP2024-05-31
Officer
2011-05-13 ~ 2014-01-22
IIF - Director → ME
2014-01-22 ~ 2014-07-08
IIF - Director → ME
985
6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
Active Corporate (8 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2014-10-29 ~ 2014-12-17
IIF - Director → ME
986
The Firs, Elson, Ellesmere, Shropshire
Dissolved Corporate (2 parents)
Officer
2014-09-29 ~ 2014-09-29
IIF - Director → ME
987
FIRST SOLUTIONS TRAINING AND CONSULTANCY LIMITED
08540960 Mole Cottage Swanworth Lane, Mickleham, Dorking
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20,559 GBP2015-05-31
Officer
2013-05-23 ~ 2013-05-23
IIF - Director → ME
988
FIT BODY BOOTCAMP (HALESOWEN) LTD - now
Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
2016-01-27 ~ 2016-01-27
IIF - Director → ME
989
FIVEMEDICAL LIMITED - now
265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
Active Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
2022-03-29 ~ 2022-03-29
IIF 2011 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-29
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of shares – 75% or more → OE
990
FLAUNT IT! LTD - now
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
2020-01-08 ~ 2020-04-01
IIF 1790 - Director → ME
Person with significant control
2020-01-08 ~ 2020-04-01
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Ownership of shares – 75% or more → OE
991
FLOWMASTER PLUMBING & DRAINAGE LIMITED
08263046 Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
Active Corporate (2 parents)
Equity (Company account)
2,856 GBP2023-10-30
Officer
2012-10-22 ~ 2020-02-15
IIF 1956 - Director → ME
Person with significant control
2016-10-22 ~ 2020-02-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
992
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
Dissolved Corporate (2 parents)
Officer
2010-06-07 ~ 2010-06-08
IIF - Director → ME
993
22b High Street, Witney, Oxfordshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
2013-06-28 ~ 2013-06-28
IIF - Director → ME
994
FOCAL VENTURES LTD - now
124 City Road, London, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30
IIF - Director → ME
995
18 Church Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2010-08-04 ~ 2010-08-04
IIF - Director → ME
996
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-09-06
IIF 2349 - Director → ME
Person with significant control
2025-06-27 ~ 2025-09-06
IIF 1067 - Right to appoint or remove directors → OE
IIF 1067 - Ownership of shares – 75% or more → OE
IIF 1067 - Ownership of voting rights - 75% or more → OE
997
22b High Street, Witney
Dissolved Corporate (2 parents)
Officer
2009-05-05 ~ 2009-05-05
IIF - Director → ME
998
FOODPIG LIMITED - now
Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
Dissolved Corporate (3 parents)
Officer
2013-08-27 ~ 2013-08-27
IIF - Director → ME
999
Janelle House, Hartham Lane, Hertford, England
Active Corporate (3 parents)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27
IIF - Director → ME
1000
Jape One Business Centre, Dell Road, Rochdale, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-06-05
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1001
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-26 ~ 2024-09-26
IIF 1526 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Right to appoint or remove directors → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
1002
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF 2018 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
1003
Silverstream House, Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1004
10 Porlock Road, Southampton, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
2012-05-25 ~ 2012-05-25
IIF - Director → ME
1005
2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-12-21 ~ 2022-04-15
IIF 1991 - Director → ME
Person with significant control
2018-12-20 ~ 2022-04-15
IIF 2849 - Ownership of shares – 75% or more → OE
IIF 2849 - Ownership of voting rights - 75% or more → OE
1006
30 Wainwright Street, Aston, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-13
IIF - Director → ME
1007
167-169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (6 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
2010-02-23 ~ 2014-01-13
IIF - Director → ME
1008
4385, 12544734: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF 2102 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
1009
344 Wellington Road North, Heaton Chapel, Stockport, England
Dissolved Corporate (2 parents)
Equity (Company account)
113,858 GBP2020-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF 2726 - Director → ME
Person with significant control
2019-09-11 ~ 2020-03-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1010
Building 3, Chiswick Park, 566 Chiswick High Road, London
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2014-04-23
IIF - Director → ME
1011
BRONSON AUTO CORPORATION LTD
- 2023-07-03
13535790 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2023-03-18 ~ now
IIF - Director → ME
2021-07-28 ~ 2023-03-18
IIF 2717 - Director → ME
Person with significant control
2023-03-18 ~ now
IIF 2811 - Ownership of shares – 75% or more → OE
IIF 2811 - Ownership of voting rights - 75% or more → OE
IIF 2811 - Right to appoint or remove directors → OE
2021-07-28 ~ 2023-03-18
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
1012
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
344,550 GBP2024-07-31
Officer
2019-07-01 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09
IIF 2908 - Ownership of voting rights - 75% or more → OE
IIF 2908 - Right to appoint or remove directors → OE
IIF 2908 - Ownership of shares – 75% or more → OE
1013
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2022-12-29 ~ now
IIF 1694 - Director → ME
Person with significant control
2022-12-29 ~ now
IIF 1068 - Ownership of shares – 75% or more → OE
IIF 1068 - Ownership of voting rights - 75% or more → OE
IIF 1068 - Right to appoint or remove directors → OE
1014
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1015
77 Devonport Road, Blackburn, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-22
IIF 2844 - Ownership of shares – 75% or more → OE
IIF 2844 - Ownership of voting rights - 75% or more → OE
1016
46 Newton Road, Great Barr, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2629 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
IIF 475 - Right to appoint or remove directors → OE
1017
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-11
IIF 2858 - Right to appoint or remove directors → OE
IIF 2858 - Ownership of voting rights - 75% or more → OE
IIF 2858 - Ownership of shares – 75% or more → OE
1018
149 New Park Avenue, London, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-09-27
IIF 1829 - Director → ME
Person with significant control
2023-12-16 ~ 2024-09-27
IIF 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
1019
FOREVER SAVVY - now
Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
Active Corporate (8 parents)
Equity (Company account)
21,249 GBP2024-12-31
Officer
2011-12-02 ~ 2011-12-14
IIF - Director → ME
1020
98 East Road, Brinsford, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2023-07-07 ~ 2024-02-25
IIF 1314 - Director → ME
Person with significant control
2023-07-07 ~ 2024-02-25
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
IIF 315 - Ownership of shares – 75% or more → OE
1021
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1898 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Right to appoint or remove directors → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
1022
4385, 12857287 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
82,798 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 1513 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 521 - Right to appoint or remove directors → OE
IIF 521 - Ownership of voting rights - 75% or more → OE
IIF 521 - Ownership of shares – 75% or more → OE
1023
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2023-10-24
IIF 2050 - Director → ME
Person with significant control
2023-10-24 ~ 2023-10-24
IIF 1432 - Ownership of voting rights - 75% or more → OE
IIF 1432 - Right to appoint or remove directors → OE
IIF 1432 - Ownership of shares – 75% or more → OE
1024
Markham House, 20 Broad St, Wokingham, Berkshire, England
Active Corporate (2 parents)
Equity (Company account)
1,473 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 1616 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Right to appoint or remove directors → OE
IIF 655 - Ownership of shares – 75% or more → OE
1025
Gemma House, 39 Lilestone Street, Marylebone, London, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-18
IIF 1606 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-18
IIF 664 - Right to appoint or remove directors → OE
IIF 664 - Ownership of shares – 75% or more → OE
IIF 664 - Ownership of voting rights - 75% or more → OE
1026
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ 2023-04-01
IIF 1196 - Director → ME
Person with significant control
2023-03-27 ~ 2023-04-01
IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
1027
25 Norman Avenue, Southall, England
Active Corporate (2 parents)
Equity (Company account)
50,231 GBP2024-11-30
Officer
2022-11-23 ~ 2023-11-09
IIF 1186 - Director → ME
Person with significant control
2022-11-23 ~ 2023-11-09
IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Ownership of shares – 75% or more → OE
1028
323 Capworth Street, London, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 1642 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 1144 - Ownership of shares – 75% or more → OE
IIF 1144 - Right to appoint or remove directors → OE
IIF 1144 - Ownership of voting rights - 75% or more → OE
1029
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ now
IIF 1611 - Director → ME
Person with significant control
2024-11-22 ~ now
IIF 1092 - Ownership of shares – 75% or more → OE
IIF 1092 - Ownership of voting rights - 75% or more → OE
IIF 1092 - Right to appoint or remove directors → OE
1030
4 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-09-27
IIF 1547 - Director → ME
Person with significant control
2023-11-13 ~ 2024-09-27
IIF 1361 - Ownership of shares – 75% or more → OE
IIF 1361 - Ownership of voting rights - 75% or more → OE
IIF 1361 - Right to appoint or remove directors → OE
1031
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-27 ~ 2025-11-12
IIF 1936 - Director → ME
Person with significant control
2025-05-27 ~ 2025-11-12
IIF 907 - Right to appoint or remove directors → OE
IIF 907 - Ownership of voting rights - 75% or more → OE
IIF 907 - Ownership of shares – 75% or more → OE
1032
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-10,145 GBP2024-06-30
Officer
2023-06-08 ~ 2023-06-08
IIF 1231 - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
1033
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
2021-01-26 ~ 2021-11-24
IIF 2462 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-24
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
IIF 402 - Right to appoint or remove directors → OE
1034
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1527 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 1099 - Ownership of shares – 75% or more → OE
IIF 1099 - Ownership of voting rights - 75% or more → OE
IIF 1099 - Right to appoint or remove directors → OE
1035
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
2021-04-30 ~ 2021-04-30
IIF 2079 - Director → ME
Person with significant control
2021-04-30 ~ 2021-04-30
IIF 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
1036
FORTRESS DEMOLITION SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1037
FORTRESS ENVIRONMENTAL SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (7 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1038
FORTRESS GROUNDWORK SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1039
FORTRESS HOLDINGS WALES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (4 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1040
FORTRESS PLANT AND TRANSPORT LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1041
FORTRESS SCAFFOLDING SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1042
260 Bellegrove Road, Welling, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
2022-05-27 ~ 2022-05-27
IIF 1722 - Director → ME
Person with significant control
2022-05-27 ~ 2022-05-27
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
1043
85 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-27 ~ 2021-09-27
IIF 2003 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of shares – 75% or more → OE
1044
FORWARD CARE LTD - now
Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
2017-02-25 ~ 2017-04-01
IIF - Director → ME
1045
FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED
09125450 Unit 7a Waterside Business Park, Waterside, Chesham, England
Active Corporate (8 parents)
Equity (Company account)
64,884 GBP2024-12-31
Officer
2014-07-10 ~ 2014-07-16
IIF - Director → ME
1046
89 High Street, Bassingbourn, Hertfordshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-4,105 GBP2015-04-30
Officer
2013-04-04 ~ 2013-04-04
IIF - Director → ME
1047
FRANKLYN SHAW ASSOCIATES LIMITED
07379562 Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
Active Corporate (7 parents)
Equity (Company account)
112,709 GBP2024-08-31
Officer
2010-09-17 ~ 2010-09-17
IIF - Director → ME
1048
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1859 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 1089 - Ownership of shares – 75% or more → OE
IIF 1089 - Right to appoint or remove directors → OE
IIF 1089 - Ownership of voting rights - 75% or more → OE
1049
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1533 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1102 - Right to appoint or remove directors → OE
IIF 1102 - Ownership of shares – 75% or more → OE
IIF 1102 - Ownership of voting rights - 75% or more → OE
1050
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2800 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2768 - Ownership of voting rights - 75% or more → OE
IIF 2768 - Right to appoint or remove directors → OE
IIF 2768 - Ownership of shares – 75% or more → OE
1051
23-25 Biscot Road, Luton, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2136 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1082 - Ownership of voting rights - 75% or more → OE
IIF 1082 - Right to appoint or remove directors → OE
IIF 1082 - Ownership of shares – 75% or more → OE
1052
28 Market Place, Heanor, England
Dissolved Corporate (4 parents)
Officer
2021-10-25 ~ 2021-12-09
IIF 2461 - Director → ME
Person with significant control
2021-10-25 ~ 2021-12-09
IIF 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
1053
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-01-27
IIF 2153 - Director → ME
Person with significant control
2024-10-16 ~ 2025-01-27
IIF 1038 - Right to appoint or remove directors → OE
IIF 1038 - Ownership of shares – 75% or more → OE
IIF 1038 - Ownership of voting rights - 75% or more → OE
1054
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2665 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 776 - Ownership of shares – 75% or more → OE
IIF 776 - Right to appoint or remove directors → OE
IIF 776 - Ownership of voting rights - 75% or more → OE
1055
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1619 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 859 - Right to appoint or remove directors → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
IIF 859 - Ownership of shares – 75% or more → OE
1056
102 Willmore Road, Perry Bar, Birmingham, England
Active Corporate (3 parents)
Officer
2023-08-09 ~ 2024-01-19
IIF 2748 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-19
IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
IIF 1169 - Right to appoint or remove directors → OE
1057
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
Active Corporate (2 parents)
Equity (Company account)
1,539 GBP2024-05-31
Officer
2021-05-27 ~ 2023-06-01
IIF 1601 - Director → ME
Person with significant control
2021-05-27 ~ 2023-06-01
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
1058
FRUIT SALAD PRODUCTIONS LIMITED - now
14 Claremont Avenue, Harrow, Middlesex
Dissolved Corporate (3 parents)
Officer
2012-11-12 ~ 2013-07-29
IIF - Director → ME
1059
The Stables, Caerwent, Caldicot, Gwent, Wales
Active Corporate (2 parents)
Equity (Company account)
284 GBP2024-07-30
Officer
2009-06-12 ~ 2012-02-29
IIF - Director → ME
1060
Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
Active Corporate (7 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2013-02-07 ~ 2013-02-15
IIF - Director → ME
1061
FULL FRENCH TACOS LTD - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-18
IIF 2139 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-18
IIF 685 - Ownership of voting rights - 75% or more → OE
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Right to appoint or remove directors → OE
1062
Cottage Farm, Michaelston Le Pit, Dinas Powys
Dissolved Corporate (2 parents)
Officer
2010-04-14 ~ 2010-04-14
IIF - Director → ME
1063
FWA COLLECTIVE LTD - now
23 Sheepcote Drive, Long Lawford, Rugby, England
Active Corporate (5 parents)
Equity (Company account)
13,686 GBP2024-12-31
Officer
2020-12-15 ~ 2022-06-17
IIF 2038 - Director → ME
Person with significant control
2020-12-15 ~ 2022-06-17
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
1064
FX GROUP MANAGEMENT LTD - now
4385, 11386485 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-10-11
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-10-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1065
GMG SALADS LIMITED
- 2018-11-30
10345252 Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
Active Corporate (3 parents)
Equity (Company account)
143,618 GBP2024-11-30
Officer
2016-08-25 ~ 2016-08-25
IIF - Director → ME
1066
17 Newstead Grove, Nottingham
Dissolved Corporate (3 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24
IIF - Director → ME
1067
G KELLY & SONS PLASTERERS LTD - now
G KELLY PLASTERERS LIMITED
- 2015-03-24
09464035 Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
269 GBP2019-03-31
Officer
2015-03-02 ~ 2015-03-02
IIF - Director → ME
1068
G M BILLINGS LIMITED - now
GMB TAIL LIFT SERVICES LIMITED
- 2013-08-20
08240825 Speedwell Mill Old Coach Road, Tansley, Matlock
Dissolved Corporate (4 parents)
Officer
2012-10-04 ~ 2012-10-04
IIF - Director → ME
1069
GAAM DESIGN AND ARCHITECTURAL LIMITED - now
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED
- 2014-04-28
08843567 Unit 338, 56 Gloucester Road, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1070
GAAM LIVING LIMITED - now
Unit 338 Gloucester Road, London, England
Dissolved Corporate (4 parents)
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1071
GAAM WORLD LIMITED - now
Unit 338 56 Gloucester Road, London, England
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1072
1 Carnegie Road, Newbury, Berkshire
Dissolved Corporate (6 parents)
Officer
2009-12-10 ~ 2009-12-10
IIF - Director → ME
1073
GALLEGO LTD - now
MOBDATA LTD - 2021-08-19
61 Bridge Street, Kington, England
Active Corporate (3 parents)
Equity (Company account)
-35,908 GBP2024-07-31
Officer
2015-07-20 ~ 2016-04-11
IIF - Director → ME
1074
GARETH R MORRIS HEARING LTD - now
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
2014-06-23 ~ 2014-09-05
IIF - Director → ME
1075
GARY EVANS BUILDING SERVICES LIMITED
09202280 3 Willow Crescent, Ellesmere
Active Corporate (3 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03
IIF - Director → ME
1076
1a Shepherd Street, London, England
Active Corporate (3 parents)
Equity (Company account)
94,945 GBP2024-12-31
Officer
2020-12-15 ~ 2022-03-13
IIF 2008 - Director → ME
Person with significant control
2020-12-15 ~ 2022-03-13
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
1077
108 Chapel Road, Southampton, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2025-06-12
IIF 2001 - Director → ME
Person with significant control
2024-06-24 ~ 2025-06-12
IIF 1107 - Right to appoint or remove directors → OE
IIF 1107 - Ownership of shares – 75% or more → OE
IIF 1107 - Ownership of voting rights - 75% or more → OE
1078
7 Silverwood Close, Grays, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02
IIF 2333 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-02
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
1079
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2024-11-22 ~ 2026-01-16
IIF 1925 - Director → ME
Person with significant control
2024-11-22 ~ 2026-01-16
IIF 2786 - Right to appoint or remove directors → OE
IIF 2786 - Ownership of voting rights - 75% or more → OE
IIF 2786 - Ownership of shares – 75% or more → OE
1080
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ now
IIF 1903 - Director → ME
Person with significant control
2024-01-17 ~ now
IIF 1421 - Ownership of voting rights - 75% or more → OE
IIF 1421 - Ownership of shares – 75% or more → OE
IIF 1421 - Right to appoint or remove directors → OE
1081
Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
2020-08-04 ~ 2021-12-04
IIF 2287 - Director → ME
Person with significant control
2020-08-04 ~ 2021-12-04
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
1082
2b Mansel Road, London, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-16
IIF 2284 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-16
IIF 1462 - Ownership of voting rights - 75% or more → OE
IIF 1462 - Right to appoint or remove directors → OE
IIF 1462 - Ownership of shares – 75% or more → OE
1083
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1615 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1441 - Ownership of voting rights - 75% or more → OE
IIF 1441 - Ownership of shares – 75% or more → OE
IIF 1441 - Right to appoint or remove directors → OE
1084
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2022-10-20
IIF 2083 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-20
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
1085
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ now
IIF 1632 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
1086
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF 2646 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF 670 - Ownership of shares – 75% or more → OE
IIF 670 - Ownership of voting rights - 75% or more → OE
IIF 670 - Right to appoint or remove directors → OE
1087
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1576 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 1124 - Right to appoint or remove directors → OE
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Ownership of shares – 75% or more → OE
1088
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19
IIF - Director → ME
1089
GEASON APPRENTICESHIPS LIMITED - now
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
30 Finsbury Square, London
Dissolved Corporate (8 parents)
Officer
2017-06-28 ~ 2017-10-17
IIF - Director → ME
1090
GEM FIRE SOLUTIONS LIMITED - now
Unit 1, Tanners Yard, London Road, Bagshot, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
2018-05-29 ~ 2022-02-17
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1091
GEMBO RUNNING LIMITED - now
Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2015-10-16 ~ 2015-10-16
IIF - Director → ME
2015-04-16 ~ 2015-10-16
IIF - Director → ME
1092
GEMSTONES REPUBLIC LTD - now
Suite 1 39 Ludgate Hill, City Of London, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2020-04-02 ~ 2022-05-10
IIF 2655 - Director → ME
Person with significant control
2020-04-02 ~ 2022-05-10
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
1093
GENERAL ALLIANCE GROUP LIMITED - now
KAHN LIMITED - 2020-10-12
4385, 10137875 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
2016-04-21 ~ 2019-02-02
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2019-02-02
IIF - Ownership of shares – 75% or more → OE
1094
9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
Dissolved Corporate (2 parents)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16
IIF - Director → ME
1095
GEOFFREY BONNER LTD - now
GEOFFREY BONNER LTD LTD - 2020-06-20
4385, 11337678: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
113,525 GBP2020-04-30
Officer
2018-04-30 ~ 2019-12-11
IIF - Director → ME
Person with significant control
2019-06-04 ~ 2019-12-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1096
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
Dissolved Corporate (10 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
2011-08-10 ~ 2011-08-10
IIF - Director → ME
1097
GILANI FAMILY HOLDINGS LIMITED - now
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Officer
2024-09-18 ~ 2024-09-19
IIF 2807 - Director → ME
Person with significant control
2024-09-18 ~ 2024-09-19
IIF 2782 - Ownership of shares – 75% or more → OE
IIF 2782 - Ownership of voting rights - 75% or more → OE
IIF 2782 - Right to appoint or remove directors → OE
1098
Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
2018-04-17 ~ 2018-04-17
IIF - Director → ME
1099
GLASGOW RISK LIMITED - now
Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
Active Corporate (2 parents)
Equity (Company account)
4 GBP2025-08-31
Officer
2020-08-04 ~ 2022-08-04
IIF 2466 - Director → ME
Person with significant control
2020-08-04 ~ 2022-08-04
IIF 349 - Ownership of voting rights - 75% or more → OE
IIF 349 - Right to appoint or remove directors → OE
IIF 349 - Ownership of shares – 75% or more → OE
1100
GLASS & GLAZING SERVICES (HULL) LIMITED
07455771 137 Mill Rise, Skidby, Cottingham, East Yorkshire
Active Corporate (3 parents)
Equity (Company account)
116,864 GBP2025-03-31
Officer
2010-11-30 ~ 2010-11-30
IIF - Director → ME
1101
27 Mayors Walk, Peterborough, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01
IIF 2378 - Director → ME
Person with significant control
2020-07-06 ~ 2021-02-01
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Right to appoint or remove directors → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
1102
11 Chatsworth Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1103
4th Floor, 58-59 Great Marlborough Street, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2024-09-30
Officer
2021-09-27 ~ 2021-12-21
IIF 1756 - Director → ME
Person with significant control
2021-09-27 ~ 2021-12-21
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
1104
7 Sudbury Court Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07
IIF 2530 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
1105
Ashfield House, Illingworth Street, Ossett
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-08-23 ~ 2019-08-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1106
124 Borstal Street, Rochester, Kent, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-01-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
1107
112b High Road, Ilford, Essex
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
2014-09-10 ~ 2015-07-07
IIF - Director → ME
1108
81 Smalley Street, Rochdale, England
Dissolved Corporate (3 parents)
Officer
2021-01-27 ~ 2022-01-27
IIF 2211 - Director → ME
Person with significant control
2021-01-27 ~ 2022-01-27
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
1109
Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
2017-03-31 ~ 2018-06-04
IIF - Director → ME
Person with significant control
2019-03-30 ~ 2019-04-10
IIF 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
1110
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2023-01-26 ~ 2023-02-06
IIF 1287 - Director → ME
Person with significant control
2023-01-26 ~ 2023-02-06
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
1111
19 The Cedars, Buckhurst Hill, England
Active Corporate (2 parents)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-08-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1112
119 Montrose Avenue, Edgware, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01
IIF - Director → ME
1113
First Floor 141 Whiteladies Road, Clifton, Bristol
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
2011-05-13 ~ 2011-05-13
IIF - Director → ME
1114
150 Streetly Lane, Streetly, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09
IIF 2602 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Ownership of voting rights - 75% or more → OE
1115
158 Cromwell Road, Salford, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1116
86-90 Paul Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1117
59 Carlton Avenue West, Wembley, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1118
4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
Active Corporate (2 parents)
Equity (Company account)
2,586,028 GBP2024-09-30
Officer
2017-08-03 ~ 2018-12-23
IIF - Director → ME
1119
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1120
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-01-01
IIF 1974 - Director → ME
2021-05-12 ~ now
IIF 1508 - Director → ME
Person with significant control
2021-05-12 ~ now
IIF 2809 - Right to appoint or remove directors → OE
IIF 2809 - Ownership of voting rights - 75% or more → OE
IIF 2809 - Ownership of shares – 75% or more → OE
2019-09-25 ~ 2020-01-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1121
1st Floor M25, Cobham, Surrey, England
Dissolved Corporate (2 parents)
Officer
2010-08-18 ~ 2014-03-24
IIF - Director → ME
1122
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1879 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Right to appoint or remove directors → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
1123
12 Nidderdale, Hemel Hempstead, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-06-28 ~ 2020-06-01
IIF 2955 - Ownership of voting rights - 75% or more → OE
IIF 2955 - Ownership of shares – 75% or more → OE
1124
35 Ocean View, Jersey Marine, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2010-07-07 ~ 2010-07-07
IIF - Director → ME
1125
GLOTC LTD - now
Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (6 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-22
IIF 2398 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-22
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Ownership of voting rights - 75% or more → OE
IIF 1443 - Right to appoint or remove directors → OE
1126
GMC FABRICATION SERVICES LIMITED - now
GMC FABRICATIONS LIMITED
- 2010-02-16
07144184 Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
Active Corporate (3 parents)
Equity (Company account)
1,409 GBP2024-02-28
Officer
2010-02-02 ~ 2010-02-02
IIF - Director → ME
1127
GMG AUTO ELECTRICAL SERVICES LIMITED
07216072 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-04-07 ~ 2010-04-07
IIF - Director → ME
1128
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2011-09-05 ~ 2011-09-05
IIF - Director → ME
1129
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-01 ~ now
IIF 1704 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 777 - Ownership of voting rights - 75% or more → OE
IIF 777 - Ownership of shares – 75% or more → OE
IIF 777 - Right to appoint or remove directors → OE
1130
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2022-09-27 ~ now
IIF 1933 - Director → ME
Person with significant control
2022-09-27 ~ now
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
1131
50 Princes Street, Ipswich, England
Active Corporate (2 parents)
Officer
2024-04-10 ~ 2024-12-05
IIF 2120 - Director → ME
Person with significant control
2024-04-10 ~ 2024-12-05
IIF 805 - Ownership of shares – 75% or more → OE
IIF 805 - Right to appoint or remove directors → OE
IIF 805 - Ownership of voting rights - 75% or more → OE
1132
132 High Street, West Bromwich, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22
IIF 2129 - Director → ME
Person with significant control
2021-06-28 ~ 2023-11-22
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Right to appoint or remove directors → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
1133
GOLDLAKE ROOFING CONTRACTOR LIMITED - now
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
Active Corporate (5 parents)
Officer
2024-02-21 ~ 2024-05-14
IIF 2169 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-14
IIF 1376 - Right to appoint or remove directors → OE
IIF 1376 - Ownership of shares – 75% or more → OE
IIF 1376 - Ownership of voting rights - 75% or more → OE
1134
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
2021-11-29 ~ 2021-12-01
IIF 2542 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-01
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
1135
The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12
IIF 2682 - Director → ME
Person with significant control
2022-04-27 ~ 2023-07-12
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Right to appoint or remove directors → OE
1136
90 Ellis Street, Wigan, England
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2025-04-22
IIF 2089 - Director → ME
Person with significant control
2024-05-25 ~ 2025-04-22
IIF 772 - Ownership of voting rights - 75% or more → OE
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Right to appoint or remove directors → OE
1137
GOLDPINE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1813 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 1085 - Right to appoint or remove directors → OE
IIF 1085 - Ownership of shares – 75% or more → OE
IIF 1085 - Ownership of voting rights - 75% or more → OE
1138
Flat 48 Buckingham Place, Clifton, Bristol, England
Dissolved Corporate (4 parents)
Officer
2023-08-09 ~ 2024-01-25
IIF 2752 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-25
IIF 1184 - Right to appoint or remove directors → OE
IIF 1184 - Ownership of shares – 75% or more → OE
IIF 1184 - Ownership of voting rights - 75% or more → OE
1139
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1588 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1108 - Ownership of voting rights - 75% or more → OE
IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Right to appoint or remove directors → OE
1140
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF 1648 - Director → ME
Person with significant control
2024-10-16 ~ now
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Right to appoint or remove directors → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
1141
GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED - now
Burgundy House, 21 The Forresters, Harpenden, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2023-01-26 ~ 2023-03-02
IIF 1289 - Director → ME
Person with significant control
2023-01-26 ~ 2023-03-02
IIF 667 - Right to appoint or remove directors → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
1142
GOULDYGAMING LTD - now
5a Bath Place, Taunton, England
Active Corporate (3 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
2017-06-28 ~ 2017-11-24
IIF - Director → ME
1143
GOWELLO HEALTH LIMITED - now
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-06-30
Officer
2025-01-22 ~ 2025-01-27
IIF 2555 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-27
IIF 919 - Right to appoint or remove directors → OE
IIF 919 - Ownership of voting rights - 75% or more → OE
IIF 919 - Ownership of shares – 75% or more → OE
1144
15 Bassett Court, Loake Close, Grange Park, Northampton, England
Active Corporate (11 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
2009-07-11 ~ 2009-07-11
IIF - Director → ME
1145
GRAHAM PLANT SERVICES LIMITED - now
SG ALLWORKS LIMITED
- 2010-03-30
07198836 3 Butler Road, Shrewsbury, England
Dissolved Corporate (2 parents)
Officer
2010-03-23 ~ 2010-03-30
IIF - Director → ME
1146
Fourth Floor Harbour Point, Victoria Parade, Torquay, England
Active Corporate (2 parents)
Equity (Company account)
44,500 GBP2020-12-31
Officer
2018-06-28 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1147
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02
IIF 2440 - Director → ME
Person with significant control
2021-02-16 ~ 2022-08-02
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.