1
72 Newbury Street, Wantage, England
Active Corporate (1 parent)
Officer
2025-03-23 ~ now
IIF 10 - Director → ME
Person with significant control
2025-03-23 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
2
EPIC CABINS DEVELOPMENT MANAGEMENT LIMITED
17125971 72 Newbury Street, Wantage, England
Active Corporate (2 parents)
Officer
2026-03-30 ~ now
IIF 12 - Director → ME
3
72 Newbury Street, Wantage, England
Active Corporate (2 parents, 1 offspring)
Officer
2025-08-22 ~ now
IIF 13 - Director → ME
Person with significant control
2025-08-22 ~ now
IIF 2 - Has significant influence or control → OE
4
72 Newbury Street, Wantage, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2014-06-03 ~ dissolved
IIF 23 - Director → ME
5
FORTUNE MEDIA (TV) LIMITED
- 2023-08-02
08041087 72 Newbury Street, Wantage, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2015-11-01 ~ dissolved
IIF 20 - Director → ME
2012-04-23 ~ 2015-01-05
IIF 21 - Director → ME
Person with significant control
2016-04-23 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
6
F AND C (INDIA) LIMITED
- 2023-09-08
12029869 4th Floor 63-66 Hatton Garden Hatton Garden, 4th Floor 63-66 Hatton Garden, London, England
Active Corporate (3 parents)
Officer
2019-06-03 ~ 2023-09-08
IIF 26 - Director → ME
7
72 Newbury Street, Wantage, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2014-06-03 ~ dissolved
IIF 22 - Director → ME
8
FORTUNE REAL ESTATE INVESTMENTS LIMITED
06448061 72 Newbury Street, Wantage, Oxfordshire
Active Corporate (3 parents)
Officer
2007-12-07 ~ now
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
9
Glenthorn, 72 Newbury Street, Wantage, United Kingdom
Active Corporate (1 parent)
Officer
2023-06-20 ~ now
IIF 17 - Director → ME
Person with significant control
2023-06-20 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
10
GFH - GOETZ, FREUD & HEYGESBAUM LTD
08220610 72 Newbury Street, Wantage, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2012-09-19 ~ dissolved
IIF 25 - Director → ME
11
54 Church Street, Kidlington
Dissolved Corporate (2 parents)
Officer
2015-11-24 ~ dissolved
IIF 19 - Director → ME
12
AQUATECH WATER SYSTEMS LTD
- 2021-02-22
08816372 72 Newbury Street, Wantage, Oxfordshire
Dissolved Corporate (3 parents)
Officer
2013-12-16 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-12-10 ~ dissolved
IIF 7 - Ownership of shares – 75% or more → OE
13
72 Newbury Street, Wantage, England
Active Corporate (1 parent)
Officer
2023-04-05 ~ now
IIF 11 - Director → ME
Person with significant control
2023-04-05 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
14
72 Newbury Street, Wantage, England
Active Corporate (1 parent)
Officer
2024-11-28 ~ now
IIF 14 - Director → ME
Person with significant control
2024-11-28 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
15
PRIVATE AND GENERAL RECRUITMENT LIMITED
- now 06484235WORLDWIDE EVENTS MARKETING LIMITED
- 2021-07-28
06484235 72 Newbury Street, Wantage, Oxfordshire
Active Corporate (3 parents)
Officer
2008-01-25 ~ now
IIF 16 - Director → ME
2008-01-25 ~ 2021-07-27
IIF 27 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
16
DUBAI SHOWS INTERNATIONAL LTD - 2007-04-02
C/o Melwoods 134 Longcroft Lane, Po Box 370 Welwyn Garden City, Hertfordshire
Dissolved Corporate (1 parent)
Officer
2007-04-26 ~ dissolved
IIF 18 - Director → ME