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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilkinson, Josh

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    icon of address 38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 63 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-05-02
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 2
    BULB TRADE LTD - 2021-07-23
    MIT BENEFITS 6 LTD - 2023-09-15
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 68 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-22
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 56 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 4
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 58 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 5
    DONCASTER 121 LTD - 2021-07-23
    MIT BENEFITS 5 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate
    Officer
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 69 - Director → ME
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-07-22
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 100 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-02-27
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 7
    icon of address 71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 66 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 64 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-08
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 9
    YARM LTD - 2021-04-26
    icon of address 28a High Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 89 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-09
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20 Navigation Street, Unit 1, Walsall, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 84 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-01
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 81 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-15
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-16
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 75 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-06-02
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 13
    icon of address 30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 52 - Director → ME
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-07-23
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 95 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 78 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-25
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 16
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 83 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-12
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 13230064 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    23,650 GBP2022-02-28
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 98 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-12-09
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 79 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-09-03
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 19
    icon of address Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 97 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 20
    icon of address 20 First Floor, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,335 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 71 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Longberrys Cricklewood Lane, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 72 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-18
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 53 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 101 - Director → ME
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-14
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 24
    LOCO TRADES LTD - 2021-05-06
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    SFX MAKEUP LTD - 2022-06-01
    icon of address Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 87 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4385, 13285074 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 70 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-06-02
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4b Loder Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 85 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-27
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 13307883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 57 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 28
    REPINGTON LTD - 2021-10-14
    icon of address International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 61 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-10-13
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 891 182 - 184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 86 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-18
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 30
    SHADE TRADING LTD - 2021-07-23
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 94 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-21
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 31
    icon of address 33 Stelvio Park Court, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 60 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    REYNOLDSTON LTD - 2023-01-11
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,098 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 80 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-28
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 33
    SWAINBY LTD - 2021-08-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,791 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 55 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 34
    GPS TRADING LTD - 2021-03-18
    icon of address The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 96 - Director → ME
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-02-27
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5 Broadfield Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 65 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-06-08
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 36
    CATHEDRAL DRIVE LTD - 2021-07-29
    icon of address 201 Borough High Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 73 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-07-28
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 37
    icon of address 61 Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 102 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 38
    icon of address 6 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,992 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 91 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-05
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 39
    icon of address 114a Poole Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-02
    IIF 67 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-03
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-09
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 40
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,828 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 82 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-10
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 41
    icon of address 3 Kimberley Street, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 76 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-04-18
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 42
    icon of address 12 St.vincents Gardens, St. Vincents Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 93 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-01
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 43
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,270,346 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 77 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-16
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 44
    icon of address 47 Loveridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 59 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-15
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 45
    icon of address 5 Putney Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 74 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-07-02
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,315 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 92 - Director → ME
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-23
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 47
    icon of address 121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 54 - Director → ME
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-04-15
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 48
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 99 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-03-01
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-01
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 49
    icon of address Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 88 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-03-04
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-08
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 62 - Director → ME
    icon of calendar 2021-02-27 ~ 2021-03-02
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-09
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 51
    icon of address Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 90 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-05-12
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.