1
Finsgate, 5-7 Cranwood Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-05-09 ~ 2015-06-10
IIF 60 - Director → ME
2
ASG EUROPEAN LTD - now
ASG NOMINEES LIMITED
- 2018-02-13
05314858BEAUFORT NOMINEES LIMITED
- 2010-09-27
05314858 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (5 parents)
Equity (Company account)
-518,125 GBP2017-12-31
Officer
2004-12-16 ~ 2018-02-12
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2018-02-12
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
ASPARTUS DEVELOPMENTS LTD - now
ASPARTUS RESOURCES NOMINEES LIMITED
- 2018-02-13
07610071 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (4 parents)
Equity (Company account)
-418,701 GBP2018-04-30
Officer
2011-04-19 ~ 2018-02-12
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-24
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
4
ASPARTUS RESOURCES PLC - now
Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (8 parents)
Officer
2005-09-19 ~ 2011-05-27
IIF 49 - Director → ME
5
BEZANT RESOURCES PLC - now
TANZANIA GOLD PLC - 2007-07-09
YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
Quadrant House Floor 6, 4 Thomas More Square, London
Active Corporate (40 parents, 1 offspring)
Officer
2003-11-24 ~ 2006-05-22
IIF 43 - Director → ME
6
CHURNET INVESTMENTS LIMITED
- now 05026800INVEST EASY LIMITED
- 2012-10-25
05026800INVESTOR EASY LIMITED
- 2005-10-13
05026800FUTURAGENE LIMITED - 2004-06-14
HALLCO 1009 LIMITED - 2004-04-05
Finsgate, 5- 7 Cranwood Street, London
Dissolved Corporate (7 parents)
Officer
2004-11-15 ~ 2012-11-27
IIF 57 - Director → ME
7
CHURNET MANAGEMENT LIMITED
- now 07422063CORE PETROLEUM LIMITED
- 2012-10-25
07422063 Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (2 parents)
Officer
2010-10-28 ~ 2012-11-27
IIF 63 - Director → ME
8
CLASSIC HOLDINGS EUROPE PLC
- now 08409509CLASSIC HOLDINGS EUROPE LIMITED
- 2014-08-14
08409509 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Active Corporate (5 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
50,000 GBP2025-02-28
Officer
2013-02-19 ~ now
IIF 24 - Director → ME
2021-11-10 ~ now
IIF 70 - Secretary → ME
Person with significant control
2018-02-06 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
9
CLASSIC VEHICLE INVESTMENTS LIMITED
08411919 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-02-28
Officer
2013-02-20 ~ now
IIF 26 - Director → ME
10
96 Chalkwell Avenue, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2012-07-10 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2016-09-04 ~ dissolved
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
11
ELIGERE INTERNATIONAL LTD - now
ELIGERE TRUSTEES LIMITED
- 2018-02-12
05345708BE SMART TECHNOLOGY LIMITED
- 2013-05-14
05345708CHALKWELL NOMINEES LIMITED
- 2012-10-25
05345708WNW INVESTMENTS LIMITED
- 2010-04-15
05345708 Pmj House Highlands Road, Shirlkey, Solihull, England
Dissolved Corporate (7 parents)
Equity (Company account)
-221,572 GBP2018-02-28
Officer
2005-01-28 ~ 2018-02-12
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ 2018-02-12
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
12
ELIGERE INVESTMENTS LIMITED - 2013-05-17
C/o Antony Batty & Company Llp, 3 Field Court, London
Dissolved Corporate (8 parents, 1 offspring)
Officer
2014-11-21 ~ dissolved
IIF 37 - Director → ME
13
EMERGING MARKET MINERALS PLC - now
NEVILLE PORTER PLC
- 2008-09-23
05980987 4385, 05980987: Companies House Default Address, Cardiff
Dissolved Corporate (17 parents, 1 offspring)
Officer
2008-08-26 ~ 2010-03-22
IIF 31 - Director → ME
14
FUTURAGENE LIMITED - now
FUTURAGENE PLC - 2010-07-21
OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
45 45 Gresham Strret, London Ec2v 7bg, England
Active Corporate (28 parents)
Officer
2003-01-17 ~ 2004-06-14
IIF 50 - Director → ME
15
EMMIT NOMINEES LIMITED
- 2020-03-04
06315727EMMIT LIMITED - 2013-12-06
HYDE CORPORATE SERVICES LIMITED - 2013-11-15
G.G.K. INVESTMENTS LIMITED - 2011-06-16
ADESTE INVESTMENTS LIMITED - 2011-02-01
ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
4 Grove Avenue, West Mersea, Essex, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
1 GBP2024-07-31
Officer
2013-12-13 ~ 2020-03-24
IIF 35 - Director → ME
Person with significant control
2016-10-03 ~ 2020-03-24
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
16
H. B. PROPERTIES PLC - now
HANSEATIC & BALTIC PROPERTIES PLC
- 2011-08-08
04979504AIM EVEN HIGHER PLC
- 2006-02-02
04979504AIM EVEN HIGHER LIMITED
- 2005-10-20
04979504 3 Field Court, Grays Inn, London
Dissolved Corporate (8 parents)
Officer
2003-12-03 ~ 2011-05-27
IIF 55 - Director → ME
17
RANGE EXTENDER LIMITED
- 2018-09-05
07030106JOSHLEE NOMINEES LIMITED
- 2017-10-03
07030106 111 Rico House, George Street, Manchester, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1 GBP2024-09-30
Officer
2014-02-11 ~ 2024-10-07
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ 2023-04-03
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
18
I-CAN NANO EUROPE LIMITED
- now 05375584I-CAN PAINT EUROPE (NANO) LIMITED
- 2008-08-04
05375584ATOLLISIAN LIMITED - 2007-07-25
Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (10 parents)
Officer
2007-09-03 ~ dissolved
IIF 42 - Director → ME
19
Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (5 parents)
Officer
2006-08-21 ~ dissolved
IIF 53 - Director → ME
20
INSPIRIT ENERGY HOLDINGS PLC - now
KLEENAIR SYSTEMS INTERNATIONAL PLC
- 2013-07-25
05075088 C/o Gis, 200 Aldersgate Street, London, United Kingdom
Active Corporate (22 parents, 2 offsprings)
Officer
2006-03-20 ~ 2008-06-18
IIF 32 - Director → ME
21
APPLIED ENGINEERING PRODUCTS LIMITED
- 2007-04-24
05790300 Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2006-04-21 ~ 2015-07-30
IIF 46 - Director → ME
22
LUXURY LODGE MANAGEMENT LIMITED - now
LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
BTG EUROPE LIMITED
- 2005-02-14
04953906 Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
199 GBP2017-11-30
Officer
2003-11-05 ~ 2013-07-24
IIF 44 - Director → ME
2003-11-05 ~ 2013-07-24
IIF 67 - Secretary → ME
23
MANIFEST INFORMATION SERVICES LIMITED
- now 03401145DE FACTO 642 LIMITED
- 1997-08-06
03401145 08670394, 06275636, 06418919, 16553236, 07260768, 05162460, 08254070, 07443499, 09536504, 05365850, 09115896, 07096240, 03251397, 04706246, 03341250, 05976343, 13195402, 07690737, 09536403, 09019669Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 150 Aldersgate Street, London
Dissolved Corporate (16 parents, 1 offspring)
Equity (Company account)
225,238 GBP2017-03-31
Officer
1997-07-21 ~ 1999-10-21
IIF 33 - Director → ME
24
WINDFALL SHARE PLC
- 2000-06-13
03963747 Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (21 parents)
Officer
2007-06-28 ~ dissolved
IIF 45 - Director → ME
2000-04-13 ~ 2002-07-01
IIF 58 - Director → ME
2001-08-17 ~ 2002-07-08
IIF 66 - Secretary → ME
25
SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
SUNLAZER LIMITED - 1996-09-20
Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
Active Corporate (21 parents, 7 offsprings)
Equity (Company account)
318,759,791 GBP2024-08-31
Officer
2004-03-10 ~ 2021-03-23
IIF 52 - Director → ME
Person with significant control
2018-03-05 ~ 2021-03-25
IIF 3 - Has significant influence or control → OE
26
Finsgate, 5-7 Cranwood Street, London
Dissolved Corporate (12 parents)
Officer
2003-10-09 ~ 2011-02-22
IIF 51 - Director → ME
2003-10-09 ~ 2004-03-22
IIF 65 - Secretary → ME
27
111 Rico House George Street, Prestwich, Manchester, England
Active Corporate (8 parents)
Equity (Company account)
-7,387 GBP2024-03-31
Officer
2022-11-15 ~ now
IIF 23 - Director → ME
28
96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-06-08 ~ now
IIF 27 - Director → ME
Person with significant control
2021-03-10 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
29
28 Colchester Road, St. Osyth, Clacton-on-sea, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ dissolved
IIF 61 - Director → ME
30
TERN PLC - now
SILVERMERE ENERGY PLC - 2013-08-16
CHALKWELL INVESTMENTS PLC - 2011-07-14
SILVERMERE ENERGY PLC - 2011-06-30
THE CORE BUSINESS PLC
- 2010-03-24
05131386THE CORE BUSINESS LIMITED - 2006-02-13
CORE BUSINESS (UK) LIMITED - 2005-11-25
FOOTBALL KITS LIMITED - 2004-11-23
27/28 Eastcastle Street, London, United Kingdom
Active Corporate (37 parents, 5 offsprings)
Officer
2010-03-23 ~ 2011-01-10
IIF 38 - Director → ME
31
THE MANIFEST VOTING AGENCY LIMITED
- now 02920820W ASSOCIATES LIMITED
- 1995-05-24
02920820 9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
Active Corporate (19 parents)
Equity (Company account)
6,667 GBP2024-03-31
Officer
1994-05-11 ~ 1999-10-21
IIF 64 - Director → ME
32
Dean Park House, Dean Park Crescent, Bournemouth, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2021-11-30
Officer
2021-02-01 ~ 2022-11-01
IIF 29 - Director → ME
33
RIGHT CROWD PLACE LIMITED - 2015-02-04
Dean Park House, Dean Park Crescent, Bournemouth, England
Active Corporate (9 parents, 4 offsprings)
Equity (Company account)
-60,507 GBP2022-01-31
Officer
2016-02-22 ~ 2022-11-01
IIF 22 - Director → ME
Person with significant control
2021-06-16 ~ 2022-11-01
IIF 15 - Has significant influence or control → OE
34
THE RIGHT CROWD TRUSTEES LIMITED
- now 05375322XPLORER MINING LIMITED
- 2016-09-09
05375322 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2005-02-24 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
35
Dean Park House, Dean Park Crescent, Bournemouth, England
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2021-02-01 ~ 2022-11-01
IIF 28 - Director → ME
36
Dean Park House, Dean Park Crescent, Bournemouth, England
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
1,000 GBP2021-10-31
Officer
2019-10-25 ~ 2022-11-01
IIF 20 - Director → ME
37
96 Chalkwell Avenue, Westcliff-on-sea, Essex, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2025-02-28
Officer
2021-02-01 ~ now
IIF 25 - Director → ME
2021-02-01 ~ now
IIF 69 - Secretary → ME
Person with significant control
2021-02-01 ~ now
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
38
42 Upper Berkeley Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-01-31
Officer
2019-01-08 ~ dissolved
IIF 21 - Director → ME
39
Dean Park House, Dean Park Crescent, Bournemouth, England
Dissolved Corporate (2 parents)
Officer
2020-12-22 ~ dissolved
IIF 39 - Director → ME
40
TARA INVESTMENTS LIMITED
- 2019-01-08
07509664 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2011-01-28 ~ 2015-07-22
IIF 62 - Director → ME
2016-02-16 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
41
BAXTER TRADING LIMITED
- 2016-03-01
08357050DENA TECHNOLOGIES (BRAZIL) LIMITED
- 2014-04-23
08357050 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2023-01-31
Officer
2014-01-06 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
42
TRICOR DEVELOPMENTS LTD - now
TRICOR NOMINEES LIMITED
- 2017-11-30
06246088NWD NOMINEES LIMITED
- 2013-02-14
06246088 Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
Dissolved Corporate (8 parents)
Equity (Company account)
-492,908 GBP2018-05-31
Officer
2007-05-14 ~ 2016-01-01
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-01
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
43
WANT THEY WHAT LIMITED - now
GUARDIAN CARE LINE LIMITED
- 2020-08-16
06709841VIP TRAVEL LIMITED
- 2019-05-03
06709841NP NOMINEES LIMITED
- 2013-10-25
06709841 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2020-09-30
Officer
2008-09-29 ~ 2020-01-29
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ 2020-08-01
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
44
WASILLA INVESTMENTS INC LIMITED
- now 10757289WASILLA (UK) LIMITED
- 2017-12-12
10757289MEDIA GUARANTORS LIMITED
- 2017-11-30
10757289 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2017-11-27 ~ now
IIF 19 - Director → ME
Person with significant control
2018-05-03 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
45
WMNI LIMITED LIABILITY PARTNERSHIP
OC425355 96 Chalkwell Avenue, Westcliffe On Sea, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-12-21 ~ dissolved
IIF 68 - LLP Designated Member → ME
Person with significant control
2018-12-21 ~ dissolved
IIF 18 - Right to appoint or remove members → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Right to surplus assets - More than 25% but not more than 50% → OE