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

Michael Holmes

    Related profiles found in government register
  • 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
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 46
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 47
  • Michael Holmes
    Irish born in November 1956

    Resident in France

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

      IIF 48
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

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

      IIF 49
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

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

      IIF 50 IIF 51
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 52
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 53
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 54
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 55
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 56
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

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

      IIF 57
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

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

    Resident in France

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

    Resident in France

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

      IIF 92
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 93
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 94 IIF 95
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

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

    Resident in Spain

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

      IIF 120
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

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

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

    Resident in Spain

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

      IIF 122
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

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

      IIF 123
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 125
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 126 IIF 127 IIF 128
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

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

      IIF 129
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

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

      IIF 130
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

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

    Resident in France

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

    Resident in France

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

      IIF 163
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 164 IIF 165 IIF 166
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 168
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 169
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

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

      IIF 170
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

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

      IIF 171
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

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

      IIF 172
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

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

    Resident in France

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

      IIF 193
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

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

      IIF 194 IIF 195
    • icon of address Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 196
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

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

      IIF 197
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

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

      IIF 198
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 199
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 206
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 207
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

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

      IIF 208
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

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

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

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

    Resident in Gbr

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

      IIF 211
  • Holmes, Michael Adrian

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

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

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

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

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

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.