1
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2009-05-20 ~ dissolvedIIF 19 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
2
3rd Floor 86-90 Paul Street, London, United KingdomActive Corporate (1 parent)
Officer
2024-10-18 ~ nowIIF 36 - Director → ME
Person with significant control
2024-10-18 ~ nowIIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
3
MACTAY TWENTY SEVEN LTD - 1999-05-14
C/o Uhy Hacker Young, St James Building, 79 Oxford Street, ManchesterDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-07-31
Officer
1999-05-14 ~ dissolvedIIF 31 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
4
3rd Floor 86-90 Paul Street, London, United KingdomActive Corporate (1 parent)
Officer
2024-05-29 ~ nowIIF 37 - Director → ME
Person with significant control
2024-05-29 ~ nowIIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
5
ZEDBOND LIMITED - 2004-05-14
C/o Uhy Hacker Young, St James Building, 79 Oxford Street, ManchesterDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-01-31
Officer
2004-01-27 ~ dissolvedIIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 3 - Ownership of shares – 75% or more → OE
6
EMPORIO (UK) LIMITED - 2005-07-26
IN CUP LOGISTICS LTD. - 2003-12-17
IN CUP LTD - 1999-03-25
C/o Uhy Hacker Young, St James Building, 79 Oxford Street, ManchesterDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
1998-02-10 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
7
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2011-07-21 ~ dissolvedIIF 39 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
8
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (1 parent)
Officer
2010-03-09 ~ dissolvedIIF 26 - Director → ME
Person with significant control
2023-05-16 ~ dissolvedIIF 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
9
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2011-10-20 ~ dissolvedIIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
10
EMPORIO (UK) LIMITED - 2005-09-16
KWIK DRINX LIMITED - 2005-07-26
AAA KWIK DRINX LTD - 2005-05-16
Griffins, Tavistock House South Tavistock Square, LondonDissolved Corporate (2 parents)
Officer
1998-02-10 ~ dissolvedIIF 38 - Director → ME
11
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2011-10-20 ~ dissolvedIIF 28 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
12
7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowIIF 16 - Ownership of shares – 75% or more → OE
13
SEDCREST LIMITED - 2001-03-20
C/o Uhy Hacker Young, St James Building, 79 Oxford Street, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-07-31
Officer
2001-01-12 ~ dissolvedIIF 33 - Director → ME
2022-10-06 ~ dissolvedIIF 40 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
14
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2020-07-21 ~ dissolvedIIF 30 - Director → ME
Person with significant control
2020-07-21 ~ dissolvedIIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
15
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2012-05-18 ~ dissolvedIIF 29 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
16
C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Greater ManchesterDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-05-31
Officer
2012-05-18 ~ dissolvedIIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
17
Unit F2e Lomax Way, Logistics North, Bolton, United KingdomActive Corporate (4 parents)
Equity (Company account)
397,652 GBP2024-12-31
Officer
2019-08-11 ~ nowIIF 20 - Director → ME