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

Cooper, Sarah

    Related profiles found in government register
  • Cooper, Sarah
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannville Terrace, Bradford, West Yorkshire, BD7 1BA, United Kingdom

      IIF 1
    • icon of address Unit 4, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN

      IIF 2
    • icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NS, United Kingdom

      IIF 3
    • icon of address Suite 5 & 6, The Print Works, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 4
    • icon of address Unit 27, Bills Street, Darlaston, West Midlands, WS10 8BB

      IIF 5
    • icon of address Mill Cottage, 1 The Croft, Cam, Dursley, Gloucestershire, GL11 5NW, England

      IIF 6
    • icon of address 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 39 IIF 40 IIF 41
    • icon of address 61, The Chase, Newhall, Harlow, Essex, CM17 9JA, United Kingdom

      IIF 42
    • icon of address 485, Green Lane, Ilford, Essex, IG3 9RQ, England

      IIF 43
    • icon of address Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ

      IIF 44
    • icon of address 2nd Floor, 11 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 45
    • icon of address 115a, Kingsway, London, WC2B 6PP, England

      IIF 46
    • icon of address 22, Hanover Square, London, W1S 1JP, England

      IIF 47
    • icon of address 31a, Station Road, London, E12 5BP, England

      IIF 48
    • icon of address 3a, Stratford Road, London, W8 6RQ, United Kingdom

      IIF 49
    • icon of address 47, Brycedale Crescent, London, N14 7EX, England

      IIF 50
    • icon of address 5, Raynor Place, London, N1 3QY, England

      IIF 51
    • icon of address 56, Heron Place, 4 Bramwell Way, London, E16 2FL

      IIF 52
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 53
    • icon of address 79, Langdale Close, London, SE17 3UG, England

      IIF 54
    • icon of address Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 55
    • icon of address Mk-two Business Centre, 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 56
    • icon of address 73, Riverside, Deeping Gate, Peterborough, PE6 9AR, England

      IIF 57
    • icon of address 40a, Wheatsheaf Lane, Staines-upon-thames, Middlesex, TW18 2PE, England

      IIF 58
    • icon of address The Old Airfield Park Green, Town Lane, Brockford, Stowmarket, Suffolk, IP14 5NF, England

      IIF 59
  • Cooper, Sarah
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 60
  • Cooper, Sarah
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Cooper, Sarah
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 62
    • icon of address 2a, Clockhouse Way, Braintree, Essex, CM7 3RE, England

      IIF 63
    • icon of address First Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 64
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 65
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 66
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 67
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 68
    • icon of address 33-35, Arundel Gate, Sheffield, S1 2PN, England

      IIF 69 IIF 70
  • Cooper, Sarah
    British senior online course developer higher education born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Highwood House, Longhurst Avenue, Horsham, RH12 1DH, England

      IIF 71
  • Cooper, Sarah
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 72
  • Cooper, Sarah
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, Brunel Road, Wakefield, Yorkshire, WF2 0XG, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 91
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 92
  • Cooper, Sarah
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 93
  • Cooper, Sarah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 94
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 95
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 96 IIF 97 IIF 98
  • Cooper, Sarah
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 99
  • Cooper, Sarah
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Cooper, Sarah
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HE, England

      IIF 167
  • Cooper, Sarah
    British housewife born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0HE

      IIF 168
  • Cooper, Sarah
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British financial advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Brunel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, Uk

      IIF 242
  • Cooper, Sarah
    British financial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Burnel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 243
  • Sarah Cooper
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 244
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 245
  • Sarah Cooper
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merchant, Evegate Business Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 246 IIF 247
    • icon of address 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, England

      IIF 248
    • icon of address 92, Heron Forstal, Hawkinge, Kent, CT18 7FP, England

      IIF 249
    • icon of address 135, Reddenhill Road, Babbacombe, Torquay, Devon, TQ1 3NT, England

      IIF 250
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 251
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 252
    • icon of address The Barn, Staplefield Road, Cuckfield, Haywards Heath, RH17 5HY, England

      IIF 253
  • Cooper, Zoe Sarah
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, SG5 1NQ, England

      IIF 254
  • Mrs Sarah Cooper
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 255
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, England

      IIF 256
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 257 IIF 258
  • Cooper, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 259
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 260
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 261 IIF 262 IIF 263
  • Cooper, Sarah

    Registered addresses and corresponding companies
    • icon of address 1a Nelsons Row, London, SW4 7JR

      IIF 264
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 265
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 266
  • Mrs Sarah Cooper
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 267
  • Sarah Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 311
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 312
child relation
Offspring entities and appointments
Active 80
  • 1
    THE HEDGEHOG BAKERY LTD - 2018-02-06
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 119 - Director → ME
  • 2
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 102 - Director → ME
  • 3
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 227 - Director → ME
  • 4
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 200 - Director → ME
  • 5
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 192 - Director → ME
  • 8
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 230 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 239 - Director → ME
  • 10
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 11
    SME CONTRACTING LIMITED - 2018-08-01
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 258 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 258 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 13
    HAUNTED-ROSES LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 117 - Director → ME
  • 14
    BUMBLEBEE HOME REMOVALS LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 118 - Director → ME
  • 15
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,115 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 252 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 226 - Director → ME
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 204 - Director → ME
  • 19
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 20
    COUNTRY PILE LIMITED - 2013-08-16
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 236 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 217 - Director → ME
  • 23
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 206 - Director → ME
  • 26
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 197 - Director → ME
  • 27
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 238 - Director → ME
  • 29
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 93 - Director → ME
  • 30
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 228 - Director → ME
  • 33
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 257 - Ownership of shares – More than 50% but less than 75%OE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 257 - Right to appoint or remove directorsOE
  • 34
    icon of address 24 Bonchurch Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    518,298 GBP2016-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2015-10-30 ~ dissolved
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Right to appoint or remove directors as a member of a firmOE
  • 35
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 251 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 187 - Director → ME
  • 37
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 237 - Director → ME
  • 38
    icon of address Shefford House, 15 High Street, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 39
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 195 - Director → ME
  • 41
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 42
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 233 - Director → ME
  • 44
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 92 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 198 - Director → ME
  • 46
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 211 - Director → ME
  • 47
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 48
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 234 - Director → ME
  • 49
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Barn Staplefield Road, Cuckfield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 253 - Director → ME
  • 51
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 240 - Director → ME
  • 52
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 266 - Secretary → ME
  • 53
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 235 - Director → ME
  • 55
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 56
    icon of address 18 Meridian Way, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 225 - Director → ME
  • 57
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 167 - Director → ME
  • 59
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 101 - Director → ME
  • 61
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 62
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 63
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 220 - Director → ME
  • 64
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 188 - Director → ME
  • 65
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2018-05-30 ~ dissolved
    IIF 263 - Secretary → ME
  • 66
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 8 62 Nottingham Cliff, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 68
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 224 - Director → ME
  • 69
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 194 - Director → ME
  • 71
    icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2020-09-30
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 254 - Director → ME
  • 72
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 202 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 207 - Director → ME
  • 74
    RELISH THE THOUGHT LIMITED - 2018-04-05
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 114 - Director → ME
  • 75
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 223 - Director → ME
  • 76
    icon of address 16 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 60 - Director → ME
  • 77
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 222 - Director → ME
  • 79
    icon of address Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 221 - Director → ME
  • 80
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 36 - Director → ME
Ceased 168
  • 1
    icon of address 1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-17
    IIF 1 - Director → ME
  • 2
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-01-31
    IIF 89 - Director → ME
  • 3
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,502 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2021-07-30
    IIF 71 - Director → ME
  • 4
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-09
    IIF 76 - Director → ME
  • 5
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-01-31
    IIF 90 - Director → ME
  • 6
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-03
    IIF 84 - Director → ME
  • 7
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-18
    IIF 91 - Director → ME
  • 8
    FOUR LEAF FINANCE LIMITED - 2012-04-03
    icon of address 147 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-03
    IIF 12 - Director → ME
  • 9
    CONSCIENTIOUS CONSULTANTS LIMITED - 2014-07-23
    icon of address 23 Blackmore Drive, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-07-22
    IIF 51 - Director → ME
  • 10
    LUCKY FOR SOME LIMITED - 2014-06-25
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -972 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2014-06-25
    IIF 44 - Director → ME
  • 11
    APEX DESIGN & BUILD LIMITED - 2015-08-14
    icon of address C/o Quantuma Advisory Limted, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,658 GBP2019-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-11
    IIF 5 - Director → ME
  • 12
    12 MONTHS LIMITED - 2018-02-26
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-02-22
    IIF 79 - Director → ME
  • 13
    BACHUSS MOBILE BAR LTD - 2020-03-05
    OVERSEAS TRADER LTD - 2020-03-04
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-03-02
    IIF 107 - Director → ME
  • 14
    COOKIE CREATIVE LTD - 2017-06-14
    icon of address 4 Willowcourt Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,634 GBP2023-09-28
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 70 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-08-08 ~ 2022-01-26
    IIF 186 - Director → ME
  • 16
    PINK POPPY CONSULTING LIMITED - 2013-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,329 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-28
    IIF 49 - Director → ME
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-18
    IIF 229 - Director → ME
  • 18
    HOT TUB HEAVEN LTD - 2020-02-05
    icon of address 8 Butts Hill Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,605 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-04
    IIF 159 - Director → ME
  • 19
    icon of address 2a Clockhouse Way, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-28
    IIF 63 - Director → ME
  • 20
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    540 GBP2015-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-28
    IIF 58 - Director → ME
  • 21
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 155 - Director → ME
  • 22
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 248 - Ownership of shares – 75% or more OE
  • 23
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-01-31
    IIF 241 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2019-01-31
    IIF 171 - Director → ME
  • 25
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-22
    IIF 82 - Director → ME
  • 26
    ZZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 27 - Director → ME
  • 27
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 274 - Ownership of shares – 75% or more OE
  • 28
    TIP TOP SOLUTIONS LTD - 2020-06-23
    icon of address Unit 1 Spring Lane North, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-22
    IIF 110 - Director → ME
  • 29
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-21
    IIF 15 - Director → ME
  • 30
    HOME ALONE COMMUNICATIONS LTD - 2021-03-10
    icon of address 385b North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-24
    IIF 124 - Director → ME
  • 31
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-02-01
    IIF 53 - Director → ME
  • 32
    icon of address Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-31
    IIF 182 - Director → ME
  • 33
    VANTAGE PLATFORMS LIMITED - 2016-11-28
    GOLD NETWORK LIMITED - 2015-03-18
    icon of address 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,364 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-20
    IIF 18 - Director → ME
  • 34
    CLEAR SKY COMPUTING LIMITED - 2013-02-07
    icon of address Hgc Accountants, First Floor, 30 London Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,491 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-29
    IIF 42 - Director → ME
  • 35
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 208 - Director → ME
  • 36
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 218 - Director → ME
  • 37
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 189 - Director → ME
  • 38
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 216 - Director → ME
  • 39
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-04-26
    IIF 219 - Director → ME
  • 40
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 199 - Director → ME
  • 41
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 205 - Director → ME
  • 42
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-01
    IIF 210 - Director → ME
  • 43
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-04-25
    IIF 213 - Director → ME
  • 44
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 201 - Director → ME
  • 45
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 212 - Director → ME
  • 46
    GREY TILE CONSTRUCTION LIMITED - 2013-05-28
    icon of address Suite 3, Exhibition House, Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,675 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-01
    IIF 55 - Director → ME
  • 47
    icon of address 485 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 43 - Director → ME
  • 48
    CHALK IT UP LIMITED - 2015-09-10
    icon of address 36 North Down, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 24 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-01-31
    IIF 178 - Director → ME
  • 50
    TOP FLIGHT COMPUTING LIMITED - 2011-11-14
    icon of address 114 Yellowhammer Court, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,171 GBP2017-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2011-11-11
    IIF 9 - Director → ME
  • 51
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,775 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2019-07-25
    IIF 88 - Director → ME
  • 52
    icon of address Mk-two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-03
    IIF 56 - Director → ME
  • 53
    icon of address 56 Belward Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-27
    IIF 34 - Director → ME
  • 54
    icon of address 95 The Generator Business Centre, Office 18, Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 25 - Director → ME
  • 55
    icon of address Parkfield Lodge, 25 Woodville Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 38 - Director → ME
  • 56
    icon of address 2 Prospect Terrace, New Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-07-22
    IIF 116 - Director → ME
  • 57
    CLEAN & BUILD LTD - 2021-10-29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 284 - Ownership of shares – 75% or more OE
  • 58
    icon of address 135 Reddenhill Road, Babbacombe, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,784 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 250 - Ownership of shares – 75% or more OE
  • 59
    MONEY SEARCH LTD - 2020-01-09
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 104 - Director → ME
  • 60
    NZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -4,906 GBP2022-08-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 33 - Director → ME
  • 61
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2023-10-17
    IIF 232 - Director → ME
  • 62
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-31
    IIF 175 - Director → ME
  • 63
    icon of address 60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 156 - Director → ME
  • 64
    LOOK TO THE STARS LTD - 2021-12-30
    icon of address 4385, 13370776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 289 - Ownership of shares – 75% or more OE
  • 65
    GO HOSPITALITY LTD - 2020-02-25
    icon of address 53 Randolph Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-13
    IIF 158 - Director → ME
  • 66
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-05-05
    IIF 106 - Director → ME
  • 67
    icon of address High Steppers High Road, Fobbing, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-06-22
    IIF 23 - Director → ME
  • 68
    icon of address 115a Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-02-28
    IIF 46 - Director → ME
  • 69
    icon of address 33 Tapley Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-11
    IIF 29 - Director → ME
  • 70
    ELITE COMPANY SERVICES LTD - 2020-08-29
    SAFETY IS KEY LTD - 2020-06-10
    icon of address 29 Craven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-19
    IIF 109 - Director → ME
  • 71
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-21
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2019-03-21
    IIF 270 - Ownership of shares – 75% or more OE
  • 72
    icon of address Rmg House Essex Road, United Kingdom, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-01-31
    IIF 176 - Director → ME
  • 73
    icon of address Shefford House, 15 High Street, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2022-03-16
    IIF 99 - Director → ME
  • 74
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 13 - Director → ME
  • 75
    icon of address C/o Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-01-31
    IIF 179 - Director → ME
  • 76
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 169 - Director → ME
  • 77
    GIRO TRAINING GROUP LIMITED - 2017-02-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2016-04-30
    Officer
    icon of calendar 2017-02-22 ~ 2018-02-20
    IIF 100 - Director → ME
  • 78
    LITTLE JIMMY'S PRECHOOL LTD - 2016-07-20
    ST CLARES DAY NURSERY - 2016-07-18
    icon of address St James Church Hall, Tower Road, Clacton On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    94,182 GBP2023-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2010-11-05
    IIF 168 - Director → ME
  • 79
    icon of address 102 Stanton Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 290 - Ownership of shares – 75% or more OE
  • 80
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 272 - Ownership of shares – 75% or more OE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 275 - Ownership of shares – 75% or more OE
  • 82
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-10-17
    IIF 231 - Director → ME
  • 83
    MANSOON CLEANING SERVICES LTD - 2021-06-14
    THECLASSICCLEAN LTD - 2021-04-21
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,514 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 271 - Ownership of shares – 75% or more OE
  • 84
    icon of address Level 7 Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-13
    IIF 20 - Director → ME
  • 85
    FAST & SECURE LTD - 2022-11-07
    icon of address 16 St. Andrews Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 305 - Ownership of shares – 75% or more OE
  • 86
    SUPER STYLE LTD - 2022-12-07
    icon of address 13 Foxglove Road, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 304 - Ownership of shares – 75% or more OE
  • 87
    READY MADE SERVICES LTD - 2022-10-13
    icon of address 24 Sholebroke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 273 - Ownership of shares – 75% or more OE
  • 88
    GREAT VALUE CONSULTANCY LTD - 2017-12-14
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-12-14
    IIF 73 - Director → ME
  • 89
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 183 - Director → ME
  • 90
    icon of address Suite 5&6 Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,745 GBP2020-04-27
    Officer
    icon of calendar 2015-08-20 ~ 2016-05-05
    IIF 4 - Director → ME
  • 91
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 196 - Director → ME
  • 92
    MOOVE OPERATING UK LIMITED - 2022-04-05
    NATIONWIDE ENGINEERING LTD - 2021-08-04
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-07-30
    IIF 154 - Director → ME
  • 93
    MOOVE EXECUTIVE CO LONDON LIMITED - 2022-04-05
    HEAVENLY FLORAL LTD - 2021-09-08
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 282 - Ownership of shares – 75% or more OE
  • 94
    GREEN GRAPE CONSULTANCY LIMITED - 2016-06-11
    icon of address 47 Brycedale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-08
    IIF 50 - Director → ME
  • 95
    icon of address 4 Springfield Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-22
    IIF 165 - Director → ME
  • 96
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-04-30 ~ 2025-02-21
    IIF 191 - Director → ME
  • 97
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 170 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-02-21
    IIF 190 - Director → ME
  • 98
    icon of address 56 Heron Place, 4 Bramwell Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-17
    IIF 52 - Director → ME
  • 99
    icon of address 9 Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-26
    IIF 245 - Ownership of shares – 75% or more OE
  • 100
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-12-18 ~ 2021-08-10
    IIF 185 - Director → ME
  • 101
    SERENDIPITY ENERGY LTD - 2016-03-16
    OFFICE TEMPS LIMITED - 2016-01-27
    icon of address Berkeley House, Berkeley Square, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-03-03
    IIF 54 - Director → ME
  • 102
    CHARLIE BROWN CONSULTING LIMITED - 2014-04-02
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 35 - Director → ME
  • 103
    CALCULATED ACCOUNTANCY LIMITED - 2014-09-29
    icon of address 31a Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-29
    IIF 48 - Director → ME
  • 104
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-17
    IIF 75 - Director → ME
  • 105
    icon of address 78 Foresters Drive, Wallington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,543 GBP2023-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 309 - Ownership of shares – 75% or more OE
  • 106
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 193 - Director → ME
  • 107
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 203 - Director → ME
  • 108
    icon of address 28 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-23
    IIF 123 - Director → ME
  • 109
    PUPPIES GALORE LTD - 2020-05-14
    icon of address 13 Charlaw Close, Sacriston, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 269 - Ownership of shares – 75% or more OE
  • 110
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,038,888 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-04-09
    IIF 81 - Director → ME
  • 111
    TEACHING LIMITED - 2015-08-20
    icon of address 36 Whyke Marsh, Chichester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 32 - Director → ME
  • 112
    icon of address 68 Tanners Drive, Blakelands, Suite #d6791, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-07-28
    IIF 21 - Director → ME
  • 113
    PINAPPLE PRODUCTIONS LIMITED - 2011-12-05
    icon of address 76a Hermitage Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,481 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-12-05
    IIF 10 - Director → ME
  • 114
    icon of address Hayhills House Hayhills Road, Silsden, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,091 GBP2023-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-19
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-07-19
    IIF 244 - Ownership of shares – 75% or more OE
  • 115
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 247 - Ownership of shares – 75% or more OE
  • 116
    SECRET SECRETARY LIMITED - 2016-03-07
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -310 GBP2022-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-22
    IIF 37 - Director → ME
  • 117
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-01-31
    IIF 243 - Director → ME
  • 118
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 111 - Director → ME
  • 119
    icon of address Gladstone House - The Consultancy Company, High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,752,027 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 306 - Ownership of shares – 75% or more OE
  • 120
    INSIGHTFUL CONSULTANCY LIMITED - 2015-02-04
    icon of address Heathrow Brimpton Road, Baughurst, Tadley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    418,143 GBP2023-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-10
    IIF 28 - Director → ME
  • 121
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 299 - Ownership of shares – 75% or more OE
  • 122
    icon of address 3 Church Farm Mews, Northborough, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,889 GBP2021-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-04
    IIF 57 - Director → ME
  • 123
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 14 - Director → ME
  • 124
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-31
    IIF 172 - Director → ME
  • 125
    icon of address 22 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-25
    IIF 47 - Director → ME
  • 126
    BOX ENTERPRISE LTD - 2018-03-08
    icon of address 55 Gracey Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,326 GBP2022-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-13
    IIF 64 - Director → ME
  • 127
    GREEN MONEY LTD - 2017-07-10
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,355 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-20
    IIF 62 - Director → ME
  • 128
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 268 - Ownership of shares – 75% or more OE
  • 129
    icon of address Imperial Chambers, 62 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-26
    IIF 40 - Director → ME
  • 130
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 215 - Director → ME
  • 131
    FREE FINANCIAL LIMITED - 2016-06-21
    icon of address Unit 14, Block 23 Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-20
    IIF 19 - Director → ME
  • 132
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-01-31
    IIF 177 - Director → ME
  • 133
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-04-08
    IIF 242 - Director → ME
  • 134
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2018-06-29
    IIF 78 - Director → ME
  • 135
    icon of address 33-35 Arundel Gate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 69 - Director → ME
  • 136
    icon of address 79 Old Fallings Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 310 - Ownership of shares – 75% or more OE
  • 137
    icon of address 11d Cockering Road, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 291 - Ownership of shares – 75% or more OE
  • 138
    DAFFODIL CONSULTANTS LIMITED - 2013-06-20
    icon of address 12 St Lukes Drive, Teignmmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-20
    IIF 6 - Director → ME
  • 139
    icon of address 8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 296 - Ownership of shares – 75% or more OE
  • 140
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-01-31
    IIF 173 - Director → ME
  • 141
    icon of address Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-31
    IIF 180 - Director → ME
  • 142
    icon of address Carvers Warehouse, Suite 2b, Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-01-31
    IIF 181 - Director → ME
  • 143
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    icon of address 1a Nelsons Row, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2022-08-19
    IIF 264 - Secretary → ME
  • 144
    icon of address Unit 402 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-07
    IIF 86 - Director → ME
  • 145
    icon of address 22 Ratcliff Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-13
    IIF 17 - Director → ME
  • 146
    icon of address 12 Tasker Terrace, Rainhill, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,641 GBP2018-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 249 - Ownership of shares – 75% or more OE
  • 147
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 307 - Ownership of shares – 75% or more OE
  • 148
    icon of address Unit 4 Halifax Road, Denholme, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-16
    IIF 2 - Director → ME
  • 149
    icon of address Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-31
    IIF 174 - Director → ME
  • 150
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-10-18
    IIF 94 - Director → ME
  • 151
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-10-18
    IIF 184 - Director → ME
  • 152
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 209 - Director → ME
  • 153
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 214 - Director → ME
  • 154
    icon of address 42 - 3 Back St. Annes Road West, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 308 - Ownership of shares – 75% or more OE
  • 155
    icon of address 1 Holmes Drive, Ketton, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-01
    IIF 77 - Director → ME
  • 156
    TRADE CARRIAGE MANGEMENT LONDON LIMITED - 2012-05-30
    BRILLIANT TRADING LIMITED - 2012-05-30
    icon of address 78 York Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-28
    IIF 41 - Director → ME
  • 157
    icon of address 6 Cornwall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-11
    IIF 8 - Director → ME
  • 158
    icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-02-06
    IIF 3 - Director → ME
  • 159
    THE BARBERS CHOP LTD - 2021-01-27
    TRIGGER 50 LIMITED - 2021-01-26
    icon of address Rose Cottage, 64 North Road, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,022 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-09
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-09-15
    IIF 246 - Ownership of shares – 75% or more OE
  • 160
    UK-NET LIMITED - 2013-09-12
    icon of address Dbh16 Diss Business Hub, Hopper Way, Diss, Norfolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,043,255 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-09-12
    IIF 59 - Director → ME
  • 161
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-27
    IIF 67 - Director → ME
  • 162
    LEE KEY PLUMBING SERVICES LIMITED - 2014-12-05
    icon of address 2nd Floor 11 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 45 - Director → ME
  • 163
    icon of address 73 Mount Pleasant Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,726 GBP2019-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-22
    IIF 39 - Director → ME
  • 164
    icon of address Unit 19 Liddell Road, Ndustrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-29
    IIF 16 - Director → ME
  • 165
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-16
    IIF 22 - Director → ME
  • 166
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 68 - Director → ME
  • 167
    DECORATING INTERIORS LTD - 2020-01-20
    icon of address 3 Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,651 GBP2024-09-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-08
    IIF 103 - Director → ME
  • 168
    MY UNIVERSE CARE LTD - 2024-03-19
    MY UNIVERSE LTD - 2023-02-14
    icon of address 55 Leslie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-12-24
    IIF 125 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.