1
13239309 LTD. - now
TOYS ARE US LTD - 2022-07-06
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
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
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
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
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
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
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, 14978963, 12193645Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
*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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.