logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Ruddiforth

child relation
Offspring entities and appointments 322
  • 1
    13239309 LTD. - now
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD
    - 2021-05-04 13239309
    38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-08 ~ 2021-05-02
    IIF 194 - Ownership of shares – 75% or more OE
  • 2
    13389688 LTD - now
    MIT BENEFITS 4 LTD - 2023-09-15
    ACODO CONSULTANCY LTD
    - 2021-07-23 13389688 13399875
    Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-07-22
    IIF 549 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-22
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 3
    13389769 LTD - now
    MIT BENEFITS 3AA LTD - 2023-09-15
    MIT BENEFITS 3 LTD - 2022-04-12
    WORRIOR CONSULTANCY LTD
    - 2021-07-21 13389769
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-07-19
    IIF 367 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-19
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 4
    13389965 LTD
    13389965
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-11-26
    IIF 405 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-11-26
    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
  • 5
    13406346 LTD - now
    VRGP SOLUTIONS LTD - 2024-02-10
    CONSULTANCY MASTERS LTD
    - 2022-09-08 13406346
    Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ 2021-11-19
    IIF 320 - Director → ME
    Person with significant control
    2021-05-18 ~ 2021-11-19
    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
  • 6
    13965618 LTD - now
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    THIRWELL LTD
    - 2022-05-25 13965618
    13 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-09 ~ 2022-05-17
    IIF 357 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-05-18
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 7
    13997104 LTD - now
    MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
    B EXCELL SOLUTIONS LIMITED - 2022-07-18
    SCAPEHILL LTD
    - 2022-07-01 13997104
    Foxhall Lodge, Foxhall Road, Nottingham, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    2022-03-23 ~ 2022-05-10
    IIF 575 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-10
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    2021 TRADING LTD
    13202558
    Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-27 ~ 2021-03-16
    IIF 502 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-16
    IIF 166 - Ownership of shares – 75% or more OE
  • 9
    365 MASTER LTD
    13235869
    71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-08 ~ 2021-04-16
    IIF 386 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-04-16
    IIF 638 - Ownership of shares – 75% or more OE
  • 10
    468 CONSULTANCY LTD
    13235821 08775207... (more)
    Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-08 ~ 2021-07-09
    IIF 383 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-09
    IIF 189 - Ownership of shares – 75% or more OE
  • 11
    ABSOLUTE CONSULTANCY LTD
    13389667
    24 Admiral Way, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-07-05
    IIF 550 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-05
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 12
    ABSOLUTE TRADERS LTD
    13253715
    4385, 13253715 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-25
    IIF 352 - Director → ME
    Person with significant control
    2021-03-09 ~ 2021-04-25
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 13
    ADOCO CONSULTANCY LTD
    13399875 13389688
    4385, 13399875: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-05-15 ~ 2021-07-10
    IIF 441 - Director → ME
    Person with significant control
    2021-05-15 ~ 2021-07-10
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 14
    ADVANCED TRADERS LTD
    13274531
    Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-07-15
    IIF 450 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-07-15
    IIF 209 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors as a member of a firm OE
    IIF 209 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 209 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    ADVANEX LTD
    10852021
    2.15 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-07-05 ~ 2019-05-08
    IIF 379 - Director → ME
    Person with significant control
    2017-07-05 ~ 2019-05-08
    IIF 167 - Has significant influence or control OE
  • 16
    ALBERINE LTD
    13879600
    12b Stewart Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-28 ~ 2022-02-21
    IIF 448 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-02-21
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    ALMANGATE LTD
    14022029
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 604 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 704 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 18
    ALMENDALE LTD
    13924436
    21 Bunkers Hill Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ 2022-03-21
    IIF 515 - Director → ME
    Person with significant control
    2022-02-18 ~ 2022-03-21
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 19
    ALMERCIA LTD
    14019003
    2a Aldermary Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 371 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 690 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 20
    ALPHA ANODISING AND FINISHING LIMITED - now
    THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
    MONTIBA LTD
    - 2024-04-19 14002645
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-09-21
    IIF 483 - Director → ME
    2022-03-25 ~ 2023-09-21
    IIF 670 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-21
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    ALPORCAS LTD
    14023044
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 584 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 706 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    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
  • 22
    ALSGATE LTD
    13603703
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 393 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 23
    ALVOLINE LTD
    13564087
    20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-12-21
    IIF 403 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-21
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 24
    AMBERDOSA LTD
    14231702
    Unit B-d 28, Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2024-03-23
    IIF 572 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-03-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    AMBIRGO LTD
    13767571
    38 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-26 ~ 2022-01-19
    IIF 430 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-01-19
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 26
    AMBITIOUS TRADING LTD
    13285754
    121 Spon Lane Office 3, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-08-03
    IIF 628 - Director → ME
    2021-03-23 ~ 2021-08-03
    IIF 719 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-08-03
    IIF 186 - Right to appoint or remove directors as a member of a firm OE
    IIF 186 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 27
    AMFICA LTD
    13610605
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-08 ~ 2022-01-19
    IIF 334 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-01-19
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 28
    ANGORNER LTD
    13853827
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-02-14
    IIF 470 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-02-14
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 29
    ARBOROUGH LTD
    13555204
    151 Hall Road, Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-09 ~ 2021-12-15
    IIF 544 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-12-15
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 30
    ARGERO LTD
    13770385
    42 Norbury Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-29 ~ 2022-01-19
    IIF 494 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-01-19
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 31
    ARLBONY LTD
    14021618
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 599 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 691 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    ARMASIL LTD
    14009634
    Unit 28f Mount Road, Hendon, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-18
    IIF 438 - Director → ME
    2022-03-29 ~ 2024-03-18
    IIF 678 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-18
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 33
    ARNATA LTD
    13603596
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 318 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 34
    ARNBAY LTD
    13809448
    Park House, 1, Russell Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-01-11
    IIF 455 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-11
    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
  • 35
    ARNITAN LTD
    13603626
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 392 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 36
    ARTARIA LTD
    13608466
    15a Kitts Green Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-09-08 ~ 2022-01-19
    IIF 324 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-01-19
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 37
    ARTSURETY LIMITED - now
    BALISTINE LTD
    - 2024-10-01 14003131 15257136
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-10-28
    IIF 321 - Director → ME
    2022-03-25 ~ 2023-10-28
    IIF 643 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-10-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    ASPECT TRADEX LIMITED - now
    ASPECT VIDEOGRAPHY LIMITED
    - 2017-05-31 09407625
    80 Harold Terrace, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-05-23
    IIF 632 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-05-27
    IIF 295 - Ownership of shares – 75% or more OE
  • 39
    ASTERINE LTD
    13868809
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-02-14
    IIF 481 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-14
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 40
    ATUARA LTD
    13565165
    1c The Honeydew The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-11-30
    IIF 615 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-11-30
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
  • 41
    AUTO-LOGISTICS (INTERNATIONAL) LTD - now
    JORNWOOD LTD
    - 2023-04-12 13993046
    1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ 2023-04-03
    IIF 429 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    BALVANERA LTD
    13975172
    C/o My Prestige Accountant Ltd, Office On The Hill, Suite B - 15 To 17 High Street, Elstree, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-14 ~ 2022-05-23
    IIF 347 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-05-23
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 43
    BARGORA LTD
    13989637
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2022-03-19 ~ 2022-06-21
    IIF 605 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-06-21
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 44
    BASE RECOVERY AND SERVICE LIMITED - now
    THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED
    - 2020-03-06 07893097
    Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-03-05
    IIF 382 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-03-04
    IIF 315 - Ownership of shares – 75% or more OE
  • 45
    BATARLY LTD
    14008537
    Unit F-d 28 Mount Road, Hendon Central, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ 2024-03-23
    IIF 340 - Director → ME
    2022-03-29 ~ 2024-03-23
    IIF 677 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 46
    BATONGATE LTD
    14018850
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 594 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 703 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 47
    BEAUMONT BLACKLEY TRADING LTD - now
    BEAUMONT BLACKLEY ASSOCIATES LIMITED
    - 2017-03-09 10182971
    109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-30 ~ 2017-03-08
    IIF 505 - Director → ME
  • 48
    BECKHOVE LTD
    13829808
    2 St. Francis Avenue, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2022-01-05 ~ 2022-02-07
    IIF 473 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-02-07
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 49
    BEETWELL LTD
    14019078
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 588 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 693 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 50
    BERRYMIRE LTD
    13916888
    6-7 Waterside Station Road, Harpenden
    Dissolved Corporate (3 parents)
    Officer
    2022-02-15 ~ 2022-03-09
    IIF 530 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-03-09
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 51
    BIREHOVE LTD
    13946709
    1 Rea Street, Digreth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-03-29
    IIF 359 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-29
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 52
    BLACK MIRE LTD
    13475514
    52 Townmead Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2021-06-24 ~ 2021-11-24
    IIF 506 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-11-24
    IIF 200 - Ownership of shares – 75% or more OE
  • 53
    BLITZ COMPUTER LTD - now
    DEDICATED TRADING LTD
    - 2023-01-26 13274703
    The Porter Building, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ 2021-07-26
    IIF 376 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-07-26
    IIF 308 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 308 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 308 - Right to appoint or remove directors as a member of a firm OE
    IIF 308 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 54
    BORAVALE LTD
    13914525
    306 York Road, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    2022-02-14 ~ 2022-03-02
    IIF 532 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-02
    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
  • 55
    BORSAGE LTD
    14011731
    2b Aldermary Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ 2024-03-19
    IIF 474 - Director → ME
    2022-03-30 ~ 2024-03-19
    IIF 672 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-19
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 56
    BRELMVALE LTD
    13897577
    4385, 13897577 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-03-30
    IIF 460 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 57
    BREMNILE LTD
    14015608
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 590 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 694 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 58
    BRICKCO LTD - now
    ULVERVALE LTD
    - 2024-02-24 14006186
    Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-02-23
    IIF 326 - Director → ME
    2022-03-28 ~ 2024-02-23
    IIF 668 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 59
    BRINDBAY LTD
    13878120
    4385, 13878120 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-01-28 ~ 2022-02-11
    IIF 471 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-02-11
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 60
    BRINDLOY LTD
    13808517
    Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-20 ~ 2022-01-24
    IIF 364 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-24
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 61
    BRINDMIRE LTD
    13952884
    96 Libra Road, Flat 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2022-03-16
    IIF 529 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-03-16
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 62
    BRITURA LTD
    13616590
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-13 ~ 2022-01-19
    IIF 339 - Director → ME
    Person with significant control
    2021-09-13 ~ 2022-01-19
    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
  • 63
    BRULMER LTD
    13784649
    4385, 13784649 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2022-04-12
    IIF 342 - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-04-12
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 64
    BV CONSTRUCTION & DEMOLITION UK LIMITED - now
    BEADVALE LTD
    - 2023-11-22 13999740
    International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2022-03-24 ~ 2022-06-16
    IIF 343 - Director → ME
    Person with significant control
    2022-03-24 ~ 2022-06-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 65
    C&C GORDON LTD - now
    C&C CAPITAL ESTATES LTD - 2023-11-20
    REMBAY LTD
    - 2022-11-11 13798105
    1st Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-13 ~ 2022-01-17
    IIF 344 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-01-17
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 66
    C.US OPERATIONS LTD - now
    MANENE LTD
    - 2022-05-10 13905119
    Wynyard House Wynyard Avenue, Wynyard, Billingham, England
    Liquidation Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-04-08
    IIF 522 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-04-08
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 67
    CARBORMA LTD
    13904494
    4385, 13904494 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-03-08
    IIF 354 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-03-08
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 68
    CARGROVE LTD
    13994093
    356a Neasden Lane North, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-22 ~ 2022-04-20
    IIF 559 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 69
    CARNOOK LTD
    14006192
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-01-21
    IIF 423 - Director → ME
    2022-03-28 ~ 2024-02-21
    IIF 663 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-21
    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
  • 70
    CATURA LTD
    13565138
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2022-01-03
    IIF 540 - Director → ME
    Person with significant control
    2021-08-13 ~ 2022-01-03
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 71
    CLEARBLUE CONSULTANCY LTD
    13389765
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-10-22
    IIF 391 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-10-22
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 72
    CLEARBLUE TRADER LTD
    13266911
    4385, 13266911: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ 2021-04-12
    IIF 413 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-04-12
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 73
    CLENBURN LTD
    14009781
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-19
    IIF 589 - Director → ME
    2022-03-29 ~ 2024-03-19
    IIF 702 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-19
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 74
    COCOON CONSULTANCY LTD
    13408371
    146 Wattville Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2022-01-07
    IIF 396 - Director → ME
    Person with significant control
    2021-05-19 ~ 2022-01-07
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 75
    CODANTO LTD
    13582571
    83 Kentish Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ 2022-01-08
    IIF 439 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-01-08
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 76
    COMFIELD LTD
    13943146
    26 Barbury Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-28 ~ 2022-03-25
    IIF 535 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-03-25
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 77
    CONFORM CONSULTANCY LTD
    13401077
    1 Clarence Avenue, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-16 ~ 2022-01-07
    IIF 444 - Director → ME
    Person with significant control
    2021-05-16 ~ 2022-01-07
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 78
    CONSULTANCY CAVERN LTD
    13420445
    4385, 13420445 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-05-26 ~ 2022-01-07
    IIF 402 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-01-07
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 79
    CONSULTANCY GATEWAY LTD
    13420095
    18 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-01-07
    IIF 397 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-01-07
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 80
    CONSULTANCY OUTLET LTD
    13390035
    10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-12-21
    IIF 490 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-12-21
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 81
    CONSULTANCY SYSTEM LTD
    13406570
    4385, 13406570: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 399 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 82
    CONVERSE CONSULTANCY LTD
    13425591
    146 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ 2022-01-07
    IIF 398 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-01-07
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 83
    CORENILE LTD
    13914502
    Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ 2022-03-02
    IIF 518 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-02
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 84
    CREATIVE TRADING LTD
    13286039
    Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-04-22
    IIF 624 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-04-22
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 85
    CROSSPOOL LTD
    13447874
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-11-02
    IIF 576 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-11-02
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    DAGNAM LTD
    13968464
    709 Trs Aparments The Green, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ 2022-04-25
    IIF 377 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-04-25
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 87
    DALVAY LTD
    13902044
    5th Floor, 167-169 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-08 ~ 2022-02-25
    IIF 528 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-02-26
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 88
    DECISIVE TRADER LTD
    13434677
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-02 ~ 2021-11-26
    IIF 406 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-11-26
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 89
    DELMROW LTD
    14006139
    28d Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-02-14
    IIF 495 - Director → ME
    2022-03-28 ~ 2024-02-14
    IIF 676 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 90
    DENHAMIRE LTD
    14018962
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 579 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 712 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 91
    DEPFIELD LTD
    13951632
    116 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2022-04-06
    IIF 360 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-04-06
    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
  • 92
    DERLOY LTD
    13778334
    10 Merton Walk, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-12-02 ~ 2022-01-20
    IIF 322 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-01-20
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 93
    DONDALE LTD
    14018996
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 591 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 700 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 94
    DRONMILL LTD
    13854147
    14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-02-11
    IIF 428 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-02-11
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 95
    DRONMIRE LTD
    13902047
    17 City North Place, London, England
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-07-22
    IIF 538 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-07-22
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 96
    DUROMID LTD
    13638349
    158 Dibble Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-23 ~ 2022-01-19
    IIF 437 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-01-19
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 97
    EASLER LTD
    13980072
    42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ 2022-04-25
    IIF 375 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-04-25
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 98
    EE FACILITIES MANAGEMENT LIMITED - now
    REVOLMIRE LTD
    - 2022-07-15 13909980
    68 Longbridge Way, London, England
    Liquidation Corporate (5 parents, 13 offsprings)
    Officer
    2022-02-11 ~ 2022-07-12
    IIF 524 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-07-12
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 99
    EEV MANAGEMENT LIMITED - now
    TRUSTED CONSULTANCY LTD
    - 2021-12-07 13387892
    C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-11-26
    IIF 566 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-09-26
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Ownership of shares – 75% or more OE
  • 100
    EFFECTIVE TRADING LTD
    13306821
    42 Church Street, Shildon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ 2021-07-31
    IIF 614 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-07-31
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 101
    EMBIRE LTD
    13862455
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 487 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 102
    EMBLEVALE LTD
    14014906
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-24
    IIF 586 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 714 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 103
    ENGERMILE LTD
    13861651
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 496 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 104
    ENGILE LTD
    13777284
    Unit 4 Irradion House, Harpenden, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-02 ~ 2022-01-26
    IIF 469 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-01-26
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 105
    ENRILE LTD
    13862454
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 485 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 106
    ENTIRELY TRADING LTD
    13286233
    111 New Union Street, Union House, Coventry, England
    Active Corporate (5 parents)
    Officer
    2021-03-23 ~ 2021-08-16
    IIF 338 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-08-16
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 107
    ENVIAN LTD
    13800202
    116a Wellingborough Road, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2021-12-14 ~ 2022-02-07
    IIF 424 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-02-07
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 108
    ETHOS MATRIX LTD - now
    MAXIMISE INNOVATIVE THINKING LTD - 2026-01-13
    XPRT CONSULT LTD - 2022-07-19
    MARBIRE LTD
    - 2022-06-06 13994247
    117 High Street, Newhall, Swadlincote, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2022-03-22 ~ 2022-04-19
    IIF 372 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-19
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 109
    EXCELLENT BUSINESS LIMITED - now
    TELGROVE LTD
    - 2022-06-07 13985233
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-17 ~ 2022-05-26
    IIF 459 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-05-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 110
    FACTCOOL UK LTD. - now
    STUFFABLE FRIENDS LIMITED
    - 2017-03-22 10300590
    72 Great Suffolk Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-25 ~ 2017-02-27
    IIF 630 - Director → ME
    2016-08-25 ~ 2017-02-27
    IIF 646 - Secretary → ME
  • 111
    FALDONE LTD
    13565257
    12 Marshgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-13 ~ 2021-12-14
    IIF 539 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-14
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 112
    FALLOWVALE LTD
    13902054
    North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2022-04-23
    IIF 537 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-23
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 113
    FALMIRE LTD
    14013338
    182-184 High Street North, Area 1/1, London, East Ham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-15
    IIF 446 - Director → ME
    2022-03-30 ~ 2024-03-15
    IIF 665 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 114
    FEDERNILE LTD
    14014921
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 577 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 696 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 115
    FERDINE LTD
    13644925
    Unit 4, 138 Finch Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2021-09-27 ~ 2022-01-19
    IIF 353 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-01-19
    IIF 217 - Ownership of shares – 75% or more OE
  • 116
    FIRM CONSULTANCY LTD
    13389810
    15 Hatton Garden, Apartment 419, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-11 ~ 2021-07-14
    IIF 555 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-14
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 117
    FIRMCORE CONSULTING LTD
    13389767
    131 Friargate, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-07-07
    IIF 611 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-07
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 118
    FIRMCORE LTD
    13379759
    88c High Street, Felling, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-06 ~ 2021-05-25
    IIF 512 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-25
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 119
    FIRMIRE LTD
    14015619
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 583 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 711 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-23
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 120
    FIRMLY TRADING LTD
    13286206
    4385, 13286206: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-09-02
    IIF 625 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-02
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 121
    FIRNODA LTD
    13868807
    4385, 13868807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-02-14
    IIF 466 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-14
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 122
    FLEXMIRE LTD
    13987178
    103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ 2022-05-23
    IIF 368 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-05-23
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 123
    GAINERO LTD
    13645165
    158 Dibble Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ 2022-01-19
    IIF 545 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-01-19
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 124
    GEROMILE LTD
    14013326
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-24
    IIF 580 - Director → ME
    2022-03-30 ~ 2024-03-24
    IIF 707 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-24
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 125
    GEYER LTD
    13451524
    47 Ffordd Las, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2021-11-30
    IIF 612 - Director → ME
    Person with significant control
    2021-06-11 ~ 2021-11-30
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    GILDMIRE LTD
    13993030
    5a Chapmans Crescent, Chesham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ 2022-04-13
    IIF 431 - Director → ME
    Person with significant control
    2022-03-21 ~ 2022-04-13
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 127
    GLC MGMT SERVICES LTD - now
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    MATARINE LTD
    - 2023-05-24 13974811
    4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2022-03-14 ~ 2022-04-21
    IIF 370 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-04-21
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 128
    GLENMAPLE LTD
    13948537
    82a James Carter Road, Mildenhall, England
    Dissolved Corporate (6 parents)
    Officer
    2022-03-02 ~ 2022-04-20
    IIF 514 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-04-20
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 129
    GM TRADING LTD - now
    OAK BUILDERS LIMITED
    - 2019-05-13 09854611
    85a Leeds Road, Nelson, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-22 ~ 2017-05-30
    IIF 381 - Director → ME
  • 130
    GORFIRTH LTD
    13859367
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-02-14
    IIF 492 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-02-14
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 131
    GORYMILL LTD
    14017718
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 601 - Director → ME
    2022-04-01 ~ 2024-03-26
    IIF 659 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 132
    GOULDEN ENTERPRISES LTD - now
    FALDSTONE LTD
    - 2023-04-14 13994095
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-03-22 ~ 2022-04-20
    IIF 330 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-20
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 133
    GOZUPA LIMITED
    10810304
    80 Church Street, Chalvey, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ 2017-10-13
    IIF 618 - Director → ME
    2017-06-08 ~ 2017-10-13
    IIF 681 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2017-10-13
    IIF 192 - Has significant influence or control OE
  • 134
    GOZUPA TRADING LTD
    10834345
    4 Blackwood Court, Groom Road, Broxbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2020-03-12
    IIF 636 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-03-12
    IIF 134 - Has significant influence or control OE
  • 135
    GP BUSINESS SOLUTIONS LIMITED - now
    PADGOR LTD
    - 2022-05-24 13980419
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ 2022-05-18
    IIF 573 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-05-18
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 136
    GP CONSULTS LTD - now
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD
    - 2022-08-18 13993991
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2022-08-05
    IIF 609 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-08-05
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 137
    GP HOSPITALITY LTD - now
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD
    - 2022-08-15 13989631
    4385, 13989631 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 20 offsprings)
    Officer
    2022-03-19 ~ 2022-08-05
    IIF 373 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-08-05
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 138
    GRACIOUS CONSULTANCY LTD
    13389749
    102 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-12-21
    IIF 463 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-12-21
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 139
    GRACIOUS TRADING LTD
    13285769
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-11-04
    IIF 621 - Director → ME
    2021-03-23 ~ 2021-11-04
    IIF 641 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-11-04
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 152 - Right to appoint or remove directors as a member of a firm OE
    IIF 152 - Right to appoint or remove directors OE
  • 140
    GREENMIRE LTD
    13812110
    Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-21 ~ 2022-01-28
    IIF 498 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-01-28
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 141
    GREYLER SUPPLIES LTD
    13520437
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-11-17
    IIF 509 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-17
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 142
    GRINDLOW LTD
    13555210
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (6 parents)
    Officer
    2021-08-09 ~ 2021-12-02
    IIF 541 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-12-02
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
  • 143
    GUARDHILL LTD
    14018917
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 602 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 701 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 144
    GUIDED CONSULTANCY LTD
    13406606
    24 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 401 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 145
    HANFERRY LTD
    13943604
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-28 ~ 2022-04-19
    IIF 533 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-19
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 146
    HANSPETER LTD
    14010036
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-21
    IIF 603 - Director → ME
    2022-03-29 ~ 2024-03-21
    IIF 699 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-21
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 147
    HANTOVER LTD
    13989663
    Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-06-01
    IIF 468 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-06-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 148
    HAVE CONSULTANCY LTD
    13406394
    24 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 400 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 149
    HAVENMIRE LTD
    14019007
    15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-15
    IIF 432 - Director → ME
    2022-04-01 ~ 2024-03-15
    IIF 656 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-15
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 150
    HENLYMIRE LTD
    14002343
    65 Swan Walk, Shopping Center, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-09-28
    IIF 484 - Director → ME
    2022-03-25 ~ 2023-09-28
    IIF 673 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 151
    HERSTEN LTD
    14010062
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-21
    IIF 596 - Director → ME
    2022-03-29 ~ 2024-03-21
    IIF 709 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-21
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 152
    HOBBY CAVERN LTD
    10947193
    Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-05 ~ 2020-05-24
    IIF 635 - Director → ME
    Person with significant control
    2017-09-05 ~ 2020-05-24
    IIF 310 - Has significant influence or control OE
  • 153
    HONOR RISKE & WRIGHT ASSOCIATES LTD - now
    SUREMIRE LTD
    - 2023-09-28 14002449
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-25 ~ 2023-09-27
    IIF 325 - Director → ME
    2022-03-25 ~ 2023-09-27
    IIF 654 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-27
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 154
    HOPKINSVILLE LTD
    14011739
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-19
    IIF 582 - Director → ME
    2022-03-30 ~ 2024-03-19
    IIF 710 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-19
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 155
    HORWARD LTD
    13861640
    264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-07
    IIF 461 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-07
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 156
    HOYLAKE LTD
    13559024
    1 Woodpecker Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ 2021-11-30
    IIF 554 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-11-30
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 157
    HUDENE LTD
    14009077
    Unit G28 Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-18
    IIF 440 - Director → ME
    2022-03-29 ~ 2024-03-18
    IIF 675 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-18
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 158
    HUTHWAITE LIMITED
    13439139
    4385, 13439139 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ 2021-08-08
    IIF 568 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-08-08
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
  • 159
    HV BUSINESS LIMITED - now
    HV GROUP LIMITED - 2023-08-11
    EFFECTIVE CONSULTANCY LTD
    - 2023-06-19 13389675
    54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-11-19
    IIF 408 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-11-19
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 160
    I.K. INTERNATIONALL LTD. - now
    BERTIBA LTD
    - 2022-05-24 13968325
    42 Church Street, Shildon, England
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ 2022-05-16
    IIF 374 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-05-16
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 161
    INDEGO TRADING LTD
    13272704
    1 Francis Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-04-08
    IIF 501 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-04-08
    IIF 198 - Has significant influence or control OE
  • 162
    INFINITY FSG LTD - now
    PWLL GWYN LTD
    - 2022-01-14 06523722
    BIM'S KITCHEN LIMITED - 2018-04-26
    100 PERCENT CAR RENTAL LTD - 2011-01-05
    1 Park Lane, 1, Harrow, England
    Active Corporate (8 parents)
    Officer
    2021-06-04 ~ 2021-12-23
    IIF 350 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-12-23
    IIF 637 - Ownership of shares – 75% or more OE
  • 163
    INGERNILE LTD
    13997135
    10 Crabtree Way, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ 2022-05-30
    IIF 548 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-30
    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
  • 164
    INGUARD LTD
    13794048
    Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ 2022-01-18
    IIF 477 - Director → ME
    Person with significant control
    2021-12-10 ~ 2022-01-18
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 165
    IRSKINE LTD
    13965607
    281 Nuthrust Road Nuthurst Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-09 ~ 2022-07-08
    IIF 513 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-07-08
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 166
    JAMOTIBA LTD
    14017787
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-26
    IIF 593 - Director → ME
    2022-04-01 ~ 2024-03-26
    IIF 715 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-26
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 167
    JHOOTS MANAGEMENT SERVICES LTD - now
    HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
    HULFORD LTD
    - 2022-04-11 13897894
    63-66 Hatton Garden Suite 23, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-07 ~ 2022-02-26
    IIF 480 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-02-26
    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
  • 168
    JUNOMIRE LTD
    14014477
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-23
    IIF 592 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 692 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 169
    K9 RESPONSE SERVICES LIMITED - now
    RESPONSIBLE TRADER LTD
    - 2021-06-04 13273234
    11 Cowley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-04-08
    IIF 436 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-04-08
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 170
    KARLSTRAD LTD
    14013324
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-24
    IIF 600 - Director → ME
    2022-03-30 ~ 2024-03-24
    IIF 688 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-24
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 171
    KELNWICK LTD
    13944404
    Suite 23 5th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ 2022-04-20
    IIF 534 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-20
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 172
    KEMBLEMIRE LTD
    13923122
    625 Spring Bank West, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ 2022-04-21
    IIF 526 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-04-21
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 173
    KERNVALE LTD
    13917976
    Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-15 ~ 2022-05-04
    IIF 519 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-05-04
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 174
    KIRBVALE LTD
    13964439
    53 Rosedale Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-09 ~ 2022-07-06
    IIF 361 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-07-06
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 175
    LAGNER LTD
    14015842
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-24
    IIF 457 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 667 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 176
    LANGORINE LTD
    14005654
    119 Garrison Lane, Felixstowe, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2023-10-24
    IIF 447 - Director → ME
    2022-03-28 ~ 2023-10-24
    IIF 669 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2023-10-24
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 177
    LAYCEL HOLDINGS LTD
    11262010
    Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ 2019-05-31
    IIF 378 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-05-30
    IIF 168 - Has significant influence or control OE
  • 178
    LAYCEL LIMITED
    10810324
    11 Bellflower Close, Upton Rocks, Widnes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ 2017-08-23
    IIF 617 - Director → ME
    2017-06-08 ~ 2017-08-23
    IIF 684 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2017-08-23
    IIF 191 - Has significant influence or control OE
  • 179
    LAYCEL TRADING LTD
    10834271
    4385, 10834271: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2020-03-12
    IIF 380 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-03-12
    IIF 169 - Has significant influence or control OE
  • 180
    LEADBRAND LTD
    13980074
    4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-03-16 ~ 2022-04-21
    IIF 562 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-04-21
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 181
    LEADER CONSULTANCY LTD
    13389944
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-12-01
    IIF 570 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-12-01
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 182
    LINMIRE LTD
    13864496
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-02-14
    IIF 420 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-14
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 183
    LIVAKIA LTD
    14011729
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-16
    IIF 476 - Director → ME
    2022-03-30 ~ 2024-03-16
    IIF 649 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-23
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 184
    LIVE LIFE HEALTHY LTD - now
    SFX MAKEUP LTD - 2022-06-01
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    LOCO TRADES LTD
    - 2021-05-06 13239270
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-08 ~ 2021-05-02
    IIF 199 - Ownership of shares – 75% or more OE
  • 185
    LOADED DEALS LTD
    10947438
    Holman House, Station Road, Staplehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ 2019-07-03
    IIF 634 - Director → ME
    Person with significant control
    2017-09-05 ~ 2019-07-03
    IIF 311 - Has significant influence or control OE
  • 186
    LODGE MOOR LTD
    13466771
    Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ 2021-10-26
    IIF 639 - Director → ME
    Person with significant control
    2021-06-21 ~ 2021-10-26
    IIF 309 - Ownership of shares – 75% or more OE
  • 187
    LORNHILL LTD
    13998960
    37 Bissell Street, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-23 ~ 2022-05-27
    IIF 335 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 188
    LOWMIRE LTD
    13909900
    413 Stanhope Road, South Shields, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ 2022-03-09
    IIF 531 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-03-09
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 189
    LUCASGATE LTD
    13565245
    Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-12-20
    IIF 366 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-20
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 190
    LUMSDALE LTD
    14018916
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 597 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 687 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 191
    MACRATA LTD
    13766540
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ 2022-01-19
    IIF 491 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-01-19
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 192
    MAIRSLEY LTD
    13564147
    4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-08-13 ~ 2021-12-14
    IIF 362 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-14
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 193
    MALNAGAR LTD
    14015051
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 581 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 708 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 194
    MANDRINO LTD
    14015645
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 598 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 698 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 195
    MARFORT LTD
    13920331
    2 Hereford Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-03-10
    IIF 536 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-03-10
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 196
    MARLISTINE LTD
    14008562
    Unit E-d 28, Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-23
    IIF 478 - Director → ME
    2022-03-29 ~ 2024-03-23
    IIF 648 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-23
    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
  • 197
    MARTVALE LTD
    14003156
    4385, 14003156 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ 2024-03-14
    IIF 412 - Director → ME
    2022-03-25 ~ 2024-03-14
    IIF 642 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2024-03-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 198
    MATUSVILE LTD
    14020230
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 493 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 653 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 16 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.