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

Michael Holmes

    Related profiles found in government register
  • Michael Holmes
    Irish born in November 1956

    Resident in France

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

      IIF 1
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

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

    Resident in France

    Registered addresses and corresponding companies
  • 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 56
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 57
  • 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 58
  • 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 59
  • 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 70
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 75
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 76
  • 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 77
  • 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 78
  • 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 79
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

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

    Resident in France

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

      IIF 121
  • 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 122
  • 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 123 IIF 124
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 125
  • 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 126
  • 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 127
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 128
  • 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 129 IIF 130
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 131
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 132
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 133
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 134
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 135
  • Dr Michael Holmes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • 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 137
  • Mr Michael Holmes
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Mr Michael Holmes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 140
  • 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 141
  • 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 142
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 143
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 144 IIF 145
  • Holmes, Michael Adrian

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

      IIF 146
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 147
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 148
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 149
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 150
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 151
  • Holmes, Michael

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 152
  • 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 153
  • 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 154
  • 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 155
  • Holmes, Michael
    British builder born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156
  • Holmes, Michael
    British information technology professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 157
  • Holmes, Michael
    British product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 158
  • 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 159
  • Homes, Michael
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 160
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 192
  • 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 193
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 194
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker 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 225
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 226
  • 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 227
child relation
Offspring entities and appointments
Active 71
  • 1
    2 Carrsides Lane, Rushyford, Ferryhill, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-08 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 3
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 204 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 4
    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 151 - secretary → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 158 - director → ME
  • 6
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 210 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-25 ~ now
    IIF 95 - director → ME
  • 8
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ now
    IIF 87 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 14
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2020-11-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 15
    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 90 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 208 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    11,132 GBP2023-12-31
    Officer
    2020-04-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 18
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 206 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 25
    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 94 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 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
    2022-05-01 ~ dissolved
    IIF 147 - secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 227 - director → ME
  • 29
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 58 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 192 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 215 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 33
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 211 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 34
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 203 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 36
    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 73 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 37
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 146 - secretary → ME
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 221 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 224 - director → ME
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 41
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 218 - director → ME
  • 43
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 44
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 219 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 45
    55 Olivette Crescent, Thirsk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 157 - director → ME
    2022-12-13 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 46
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 47
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 48
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 49
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-07-03 ~ 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
  • 50
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 51
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 52
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 123 - director → ME
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 205 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 54
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 55
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2022-12-31
    Officer
    2022-02-01 ~ now
    IIF 149 - secretary → ME
  • 56
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 207 - director → ME
  • 57
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 104 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 60
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 61
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 62
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 63
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 64
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 201 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 65
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 66
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-03 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ now
    IIF 217 - director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Officer
    2022-02-16 ~ now
    IIF 71 - director → ME
  • 69
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 212 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 70
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 124 - director → ME
  • 71
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    286,923 GBP2023-09-30
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 75 - director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 132 - 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 197 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors 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 109 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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
    2013-07-01 ~ 2014-08-31
    IIF 122 - director → ME
    2010-09-09 ~ 2012-07-01
    IIF 141 - 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 70 - director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 offspring)
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 78 - director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2020-09-25 ~ 2020-10-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2020-10-01 ~ 2022-12-31
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - 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 77 - 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 199 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 10
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 153 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 184 - Ownership of shares – 75% or more OE
  • 11
    99 Canterbury Road, Whitstable, Kent
    Corporate (1 parent)
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 150 - secretary → ME
  • 12
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 68 - director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    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 125 - director → ME
    2014-12-18 ~ 2018-10-01
    IIF 148 - secretary → ME
  • 14
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 82 - director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    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 108 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 69 - director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 17
    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 196 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 193 - director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 19
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    2020-06-29 ~ 2022-04-01
    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
  • 20
    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 101 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    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 195 - director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 130 - Has significant influence or control OE
  • 22
    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 226 - director → ME
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2019-04-01 ~ 2022-04-01
    IIF 127 - llp-designated-member → ME
    2016-08-24 ~ 2018-10-01
    IIF 128 - llp-designated-member → ME
    Person with significant control
    2016-08-24 ~ 2018-10-01
    IIF 1 - Has significant influence or control OE
    2020-01-01 ~ 2021-10-01
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2020-04-01 ~ 2023-06-19
    IIF 154 - director → ME
    2023-10-10 ~ 2024-10-02
    IIF 159 - director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 57 - Has significant influence or control OE
  • 25
    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 200 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 174 - Ownership of shares – 75% or more OE
  • 27
    2 Fullers Yard, Margate, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 80 - director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 28
    5 Whitburn Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 83 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 29
    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 86 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 31
    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 85 - director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    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 102 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 63 - director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 225 - director → ME
  • 35
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 59 - director → ME
  • 36
    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 194 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 126 - Ownership of shares – 75% or more OE
  • 37
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    261 GBP2023-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 92 - director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 38
    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 119 - director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 39
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-30
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 91 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 41
    102 Millbrook Gardens, Dewsbury, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 112 - director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 42
    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 117 - director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 43
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 209 - director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 187 - Ownership of shares – 75% or more OE
  • 44
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 222 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 45
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 213 - director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 183 - Ownership of shares – 75% or more OE
  • 46
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 216 - director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 178 - Ownership of shares – 75% or more OE
  • 47
    2381, Ni691111 - Companies House Default Address, Belfast
    Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 202 - director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 169 - Ownership of shares – 75% or more OE
  • 48
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 220 - director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 173 - Ownership of shares – 75% or more OE
  • 49
    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 100 - director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 50
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Corporate (2 parents)
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 51
    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 198 - director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 52
    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 116 - director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.