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

Mr Michael Holmes

    Related profiles found in government register
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 1
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 2
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 3
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 4
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 5
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 6 IIF 7
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 53
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 54
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 55 IIF 56
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 57
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 58
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 59
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 60
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 61
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 87
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 88
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 89
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 91
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 92 IIF 93 IIF 94
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 119
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 120
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 121
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 128
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 129
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 130
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 140
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 141
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 174
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 175 IIF 176 IIF 177
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 179
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 180
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 181
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 182
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 183
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 204
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 205 IIF 206
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 207
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 208
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 209
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 210
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 211
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 212
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 213
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 214
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 215
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 216
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 217
child relation
Offspring entities and appointments
Active 45
  • 1
    EAST KENT FREEPORT LIMITED - 2025-06-26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 217 - Secretary → ME
  • 4
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-08-02 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2020-04-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2022-05-01 ~ dissolved
    IIF 213 - Secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 130 - Director → ME
  • 18
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 140 - Director → ME
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 212 - Secretary → ME
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 118 - Director → ME
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 112 - Director → ME
  • 27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 28
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 30
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-10-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 205 - Director → ME
  • 33
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 35
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2022-02-01 ~ now
    IIF 215 - Secretary → ME
  • 36
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 101 - Director → ME
  • 37
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 41
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 43
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 106 - Director → ME
  • 44
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 206 - Director → ME
  • 45
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 71
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 179 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 124 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 198 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-09 ~ 2012-07-01
    IIF 211 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 204 - Director → ME
  • 5
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 174 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 182 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 193 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2020-10-01 ~ 2022-12-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 8
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 181 - Director → ME
  • 9
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 126 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 10
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 119 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 216 - Secretary → ME
  • 12
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 158 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 13
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 172 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 137 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 88 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 180 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2020-11-01 ~ 2025-01-01
    IIF 183 - Director → ME
    Person with significant control
    2020-11-01 ~ 2025-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 17
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-01-01 ~ 2016-06-30
    IIF 207 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 214 - Secretary → ME
  • 18
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 185 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    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
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 178 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    TRAVEL SOLVERS LIMITED - 2022-06-10
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 197 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 173 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 123 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 120 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-29 ~ 2025-01-01
    IIF 200 - Director → ME
    Person with significant control
    2022-07-12 ~ 2025-01-01
    IIF 60 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2022-04-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 25
    LOVE PHONES LIMITED - 2022-08-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 195 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 26
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 122 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 56 - Has significant influence or control OE
  • 27
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 171 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2012-09-01
    IIF 129 - Director → ME
  • 29
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 176 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 30
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 109 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 97 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    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
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 210 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 209 - LLP Designated Member → ME
    Person with significant control
    2016-08-24 ~ 2018-10-01
    IIF 87 - Has significant influence or control OE
    2020-01-01 ~ 2021-10-01
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 33
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2023-10-10 ~ 2024-10-02
    IIF 208 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 53 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 3 - Has significant influence or control OE
  • 34
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 127 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 115 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 36
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 184 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 38
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 186 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 39
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 188 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    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
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 41
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 187 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 42
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 196 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 43
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 113 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 44
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 170 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 45
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 128 - Director → ME
  • 46
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 141 - Director → ME
  • 47
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 121 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 48
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 143 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 49
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 168 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 50
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 191 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    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
  • 51
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 203 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 52
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 169 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 54
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 190 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    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
  • 55
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 199 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 56
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 154 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 133 - Ownership of shares – 75% or more OE
  • 57
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 148 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 58
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 202 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 95 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 60
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 103 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 85 - Ownership of shares – 75% or more OE
  • 61
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 116 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 62
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 107 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 63
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 110 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 64
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 96 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 65
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 114 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 66
    SHOEMAX LIMITED - 2022-06-23
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 194 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 111 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 175 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 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
  • 69
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 70
    50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 125 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 71
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 201 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.