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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Martine Victoria Hall

    Related profiles found in government register
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, England

      IIF 1
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 2
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 3
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 4
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 5
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 6
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 112
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 113
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, England

      IIF 114
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Holly Hill, London, NW3 1TL

      IIF 115
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 116
    • 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 117 IIF 118
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 119
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 120
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 121
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 199
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 200
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 201
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 202
    • Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 203
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 204
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 205
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 206
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 207
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 208
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 209
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 229
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 230 IIF 231 IIF 232
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 233
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 235 IIF 236 IIF 237
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 238
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 239
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 240
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 241
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 242
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 17-19 Foley Street, London, W1W 6DW, United Kingdom

      IIF 243
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 244
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 245
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 246
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 247
  • Hall, Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 248
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 249
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 250 IIF 251
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 252
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 253
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 254
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 255
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 256 IIF 257
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 258
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 259
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 260
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 261 IIF 262
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 263
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 264
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 265
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 266
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 267 IIF 268 IIF 269
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 270
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 271
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 272
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 273 IIF 274
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 275 IIF 276 IIF 277
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 278
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 279
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 280
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 281
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 282 IIF 283 IIF 284
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 285 IIF 286 IIF 287
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 289
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 291 IIF 292
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 293
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 294
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 295
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 296
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 297
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 298
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 299
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 300
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 301
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 302
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 303
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mallard Court, Redcar, TS105ET, England

      IIF 304
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA

      IIF 307
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • 20 Tideslea Path, London, SE28 0LX

      IIF 308
  • Hall, Martin

    Registered addresses and corresponding companies
    • 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 309
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 2
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    108 Corporation Street, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 253 - director → ME
  • 5
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 274 - director → ME
  • 6
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 266 - director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 249 - director → ME
  • 8
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 301 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 265 - director → ME
  • 10
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    47 Harvey Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 298 - director → ME
  • 12
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 287 - director → ME
  • 13
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 14
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    92 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 16
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 213 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 228 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 20
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 283 - director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    50 St. Catherines Road, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    7,111 GBP2023-06-30
    Officer
    2002-02-08 ~ now
    IIF 120 - director → ME
    2011-06-25 ~ now
    IIF 309 - secretary → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 26
    11 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 227 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 276 - director → ME
  • 28
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 277 - director → ME
  • 29
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 286 - director → ME
  • 30
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 31
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 35
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 37
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 38
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    City Exchange, Albion Street, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 256 - director → ME
  • 40
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 289 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 42
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 166 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 43
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 44
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 45
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 46
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 47
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 48
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 282 - director → ME
  • 49
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 50
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 51
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 52
    First Floor, 17-19 Foley Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 243 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    First Floor, 17-19 Foley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -19,234 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 114 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 54
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 55
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 56
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ now
    IIF 268 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 57
    3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-08-31
    Officer
    2008-06-11 ~ now
    IIF 244 - director → ME
    2008-06-11 ~ now
    IIF 303 - secretary → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 58
    108 Corporation Street, Birmingham, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 59
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 60
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 61
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 182 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 62
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 63
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 64
    124 City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    2002-08-05 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    28 Waveney Close, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 3 - director → ME
  • 66
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 67
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 68
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 69
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 257 - director → ME
  • 70
    149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 245 - director → ME
  • 71
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 72
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 144 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 73
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 74
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 75
    10 Sandyford Place, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 246 - director → ME
  • 76
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 77
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 78
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 79
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 80
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 81
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 82
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 83
    119 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 84
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 85
    108 Corporation Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 269 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 86
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 87
    108 Corporation Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 88
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 89
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 90
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 91
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 163 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 92
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 93
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 94
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 95
    148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2015-04-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    93 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 97
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 192 - director → ME
  • 98
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 247 - director → ME
  • 99
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 100
    3 Richmond Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 292 - director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 101
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-11-17 ~ now
    IIF 207 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    108 Corporation Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 199 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 103
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 288 - director → ME
  • 104
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 284 - director → ME
  • 105
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 275 - director → ME
  • 106
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 107
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 285 - director → ME
  • 109
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 110
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 111
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 224 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 112
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 113
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 114
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 115
    PARAPRO LTD - 2024-10-15
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 222 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 116
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 117
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 118
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 255 - director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    Basecamp 49 Jamaica Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 291 - director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 237 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    International House, 14 King Street, Leeds, England
    Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 178 - director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    Suite 527 2 Old Brompton Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 305 - director → ME
    2006-11-20 ~ 2009-02-26
    IIF 308 - secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 263 - director → ME
    2010-09-17 ~ 2011-07-21
    IIF 310 - secretary → ME
  • 6
    44 River Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 203 - director → ME
  • 7
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 273 - director → ME
  • 8
    3 Richmond Street, Liverpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 239 - Has significant influence or control OE
  • 9
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 129 - director → ME
  • 10
    Hinton Chambers, Hinton Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 198 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-04-10 ~ 2013-03-13
    IIF 116 - director → ME
    2008-04-10 ~ 2013-03-13
    IIF 307 - secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    7 Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 270 - director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 233 - Ownership of shares – 75% or more OE
  • 13
    2 Cheapside, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 280 - director → ME
  • 14
    108 Corporation Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 250 - director → ME
  • 15
    835 Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 149 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 16
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 202 - director → ME
  • 17
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 193 - director → ME
  • 18
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 212 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 19
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 173 - director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    Office 002 1-2 Grafton Court Kettering Parkway, Kettering Venture Park, Kettering, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 210 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    18 High Street, Lakenheath, Brandon, England
    Corporate (3 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 148 - director → ME
  • 22
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 150 - director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 23
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 197 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    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
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2016-11-14
    IIF 281 - director → ME
    2015-04-21 ~ 2015-09-10
    IIF 304 - director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-03-31 ~ 2022-06-18
    IIF 294 - director → ME
    2020-05-08 ~ 2020-05-08
    IIF 271 - director → ME
    2018-03-05 ~ 2019-01-28
    IIF 260 - director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 238 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    180 Great Portland Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    2007-01-19 ~ 2019-08-31
    IIF 119 - director → ME
  • 27
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 215 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 28
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 259 - director → ME
  • 29
    PEAKEND LTD - 2011-10-18
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 272 - director → ME
  • 30
    BROOMCO (4273) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 117 - director → ME
  • 31
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 184 - director → ME
  • 32
    Litton House, Saville Road, Peterborough, England
    Dissolved corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 278 - director → ME
  • 33
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 267 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    59-65 Worship Street, London
    Dissolved corporate (5 parents)
    Officer
    2006-12-14 ~ 2008-01-29
    IIF 115 - director → ME
  • 35
    180 Great Portland Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 113 - director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    5th Floor 180 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-09-05 ~ 2019-08-31
    IIF 112 - director → ME
  • 37
    119 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 226 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 38
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 140 - director → ME
  • 39
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 134 - director → ME
  • 40
    70b Manchester Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 252 - director → ME
  • 41
    119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 225 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved corporate
    Officer
    2016-12-21 ~ 2017-01-18
    IIF 261 - director → ME
    2016-07-29 ~ 2016-11-17
    IIF 262 - director → ME
    2015-10-21 ~ 2016-07-01
    IIF 201 - director → ME
  • 43
    18 High Street, Lakenheath, Brandon, England
    Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 145 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 44
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 254 - director → ME
  • 45
    194a Ealing Road, Wembley, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 216 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 46
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 279 - director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    47 Harvey Road, Slough, Berkshire, England
    Dissolved corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 296 - director → ME
  • 48
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 141 - director → ME
  • 49
    443 Oxford Road, Reading, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 220 - director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 50
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 293 - director → ME
  • 51
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 258 - director → ME
  • 52
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 206 - director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 53
    71-75 Shelton Street Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 180 - director → ME
    2024-10-14 ~ 2024-10-30
    IIF 248 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 54
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 299 - director → ME
  • 55
    700 B Christchurch Road, Bournemouth, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 195 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    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
  • 56
    17 Bradden Close, Salford, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 302 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 57
    269 Church Street, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-15
    IIF 264 - director → ME
    2010-09-23 ~ 2011-10-11
    IIF 297 - director → ME
    2008-07-18 ~ 2010-09-14
    IIF 200 - director → ME
  • 58
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 196 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 290 - director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 234 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    International House, 6 South Molton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 218 - director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 61
    TIKITEBU LTD - 2025-02-10
    Tower Court, Oakdale Road, York, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 143 - director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 62
    10 The Edge, Clowes Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 306 - director → ME
  • 63
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 209 - director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 64
    119 Northumberland Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 211 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 65
    4 Heaton Street, Prestwich, Manchester, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 128 - director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 66
    119 Northumberland Street, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 187 - director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    2014-10-13 ~ 2016-01-22
    IIF 118 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.