1
EDGELAKE LIMITED - 2021-05-06
Office 221 Ceme Campus Marsh Way, Rainham, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2020-08-04 ~ 2021-05-04IIF - director → ME
Person with significant control
2020-08-04 ~ 2021-05-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2
73 St. Dunstans Street, Canterbury, EnglandCorporate (4 parents)
Equity (Company account)
4 GBP2023-10-31
Officer
2016-10-28 ~ 2016-10-28IIF 2106 - director → ME
3
36 Lee Bridge, Dean Clough, HalifaxDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
2014-04-24 ~ 2014-05-01IIF 1092 - director → ME
4
BROMRANGE LIMITED - 2014-09-08
39 Backhold Avenue, Halifax, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
2011-08-24 ~ 2014-09-02IIF 1457 - director → ME
5
KIRKSIDE LIMITED - 2021-04-22
Office 221 Ceme Campus Marsh Way, Rainham, London, EnglandDissolved corporate (1 parent)
Officer
2020-07-06 ~ 2021-04-21IIF - director → ME
Person with significant control
2020-07-06 ~ 2021-04-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
C/o Urang Property Management Ltd, 196 New Kings Road, London, EnglandCorporate (4 parents)
Equity (Company account)
3 GBP2023-12-31
Officer
2018-07-05 ~ 2018-07-05IIF 736 - director → ME
7
3 Morris Oak, Eaton Park, Eaton, ChesterCorporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2009-03-21 ~ 2009-03-30IIF 694 - director → ME
8
DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of GlamorganDissolved corporate
Officer
2010-10-21 ~ 2012-04-26IIF 570 - director → ME
9
TEESSIDE PHOENIX LIMITED - 2018-12-05
ASTONBURN LIMITED - 2018-11-08
Acklam Hall Hall Drive, Acklam, Middlesborough, United KingdomCorporate (2 parents)
Equity (Company account)
283,386 GBP2023-12-31
Officer
2017-09-26 ~ 2019-02-26IIF 1524 - director → ME
Person with significant control
2017-09-26 ~ 2018-11-08IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United KingdomCorporate (4 parents)
Officer
2010-02-18 ~ 2010-02-18IIF 2173 - director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2013-10-22 ~ 2014-10-03IIF 1172 - director → ME
12
6 Farnham Close, Baildon, Shipley, EnglandCorporate (1 parent)
Equity (Company account)
64,343 GBP2023-04-30
Officer
2011-04-20 ~ 2011-05-03IIF 1393 - director → ME
13
14 Elmfield Drive, Bradford, EnglandCorporate (2 parents)
Equity (Company account)
17,611 GBP2023-06-30
Officer
2011-05-03 ~ 2011-05-12IIF 1514 - director → ME
14
25 Springfield Road, Ulverston, Cumbria, United KingdomCorporate (1 parent)
Equity (Company account)
-8,988 GBP2023-09-30
Officer
2009-08-07 ~ 2009-08-07IIF 628 - director → ME
15
22b High Street, Witney, OxfordshireCorporate (2 parents)
Equity (Company account)
221 GBP2024-03-31
Officer
2010-03-31 ~ 2010-03-31IIF 2165 - director → ME
16
GRANTOAK LIMITED - 2020-10-26
4385, 11700965 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2018-11-28 ~ 2020-05-08IIF 1047 - director → ME
Person with significant control
2018-11-28 ~ 2020-05-08IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
17
10 Barwell Avenue, St. Helens, MerseysideCorporate (2 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
2010-03-03 ~ 2010-03-03IIF 2278 - director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, OxonDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
2009-06-11 ~ 2009-06-15IIF 649 - director → ME
19
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
FIELDCAVE LIMITED - 2019-01-24
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, EnglandDissolved corporate (1 parent)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
2016-08-01 ~ 2019-01-24IIF 1661 - director → ME
20
XTREME VAN LIMITED - 2012-07-27
XTREME VANS LIMITED - 2011-02-11
17 Newstead Grove, NottinghamDissolved corporate (3 parents)
Officer
2011-01-31 ~ 2011-02-14IIF 1749 - director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, EnglandCorporate (1 parent)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
2009-12-08 ~ 2009-12-16IIF 2148 - director → ME
22
35 Chatsworth Road, Southport, EnglandDissolved corporate (1 parent)
Officer
2011-05-27 ~ 2011-05-27IIF 1528 - director → ME
23
ABILITY RECRUITMENT LIMITED - 2019-06-26
DRAYSTEAD LIMITED - 2019-06-25
Unit 3 Stanton Gate, 49 Mawney Road, Romford, EnglandCorporate (1 parent)
Equity (Company account)
52,187 GBP2024-03-31
Officer
2018-06-28 ~ 2019-06-24IIF 1022 - director → ME
24
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
WOODCADE LIMITED - 2022-03-29
CNC POLYSTYRENE LIMITED - 2021-12-09
2 Farmstead Close, Failsworth, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2017-06-16 ~ 2022-03-29IIF 808 - director → ME
Person with significant control
2019-06-17 ~ 2022-03-29IIF 381 - Ownership of shares – 75% or more → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
25
RYANCOURT LIMITED - 2013-03-07
Hunter House 109 Snakes Lane West, Woodford Green, EssexDissolved corporate (1 parent)
Officer
2010-02-23 ~ 2013-03-06IIF 2263 - director → ME
26
OVERROW LIMITED - 2019-09-20
4385, 10534481: Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-09-30IIF 1764 - director → ME
Person with significant control
2018-12-20 ~ 2019-09-30IIF 266 - Ownership of shares – 75% or more → OE
IIF 266 - Ownership of voting rights - 75% or more → OE
27
The Dale Silver Lane, Marchington, Uttoxeter, StaffordshireCorporate (2 parents)
Equity (Company account)
581 GBP2023-12-31
Officer
2010-12-16 ~ 2010-12-16IIF 1397 - director → ME
28
L ROWLANDSON LIMITED - 2019-09-27
Jackson & Graham, Lynn Garth, Gillinggate, Kendal, CumbriaCorporate (2 parents)
Equity (Company account)
7,083 GBP2023-12-31
Officer
2012-12-11 ~ 2012-12-11IIF 1154 - director → ME
29
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
289,000 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09IIF - director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
30
31 Horsemarket Street, Warrington, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF - director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
31
Office 54, 165 Great Portland Street, London, EnglandCorporate (1 parent)
Officer
2024-02-20 ~ 2024-02-21IIF - director → ME
Person with significant control
2024-02-20 ~ 2024-02-21IIF 2341 - Ownership of shares – 75% or more → OE
IIF 2341 - Ownership of voting rights - 75% or more → OE
IIF 2341 - Right to appoint or remove directors → OE
32
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandCorporate (1 parent)
Equity (Company account)
1,418,045 GBP2023-07-31
Officer
2021-07-28 ~ 2021-07-28IIF - director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
33
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
88,115 GBP2023-08-31
Officer
2019-08-14 ~ 2019-08-14IIF 1025 - director → ME
Person with significant control
2019-08-14 ~ 2019-08-14IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
34
5 Middleton Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,211 GBP2020-09-30
Officer
2019-09-11 ~ 2020-05-09IIF - director → ME
Person with significant control
2019-09-11 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
35
4385, 14496422 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-11-21 ~ 2023-11-01IIF - director → ME
Person with significant control
2022-11-21 ~ 2023-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
36
98 Castleford Road, Birmingham, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2024-04-01IIF - director → ME
Person with significant control
2023-10-24 ~ 2024-04-01IIF 2307 - Ownership of shares – 75% or more → OE
IIF 2307 - Ownership of voting rights - 75% or more → OE
IIF 2307 - Right to appoint or remove directors → OE
37
103 Waidshouse Road, Nelson, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2020-04-07 ~ 2020-07-11IIF - director → ME
Person with significant control
2020-04-07 ~ 2020-07-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
38
13 Penbeagle Crescent, St. Ives, Cornwall, EnglandDissolved corporate (2 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
2018-02-12 ~ 2018-02-12IIF 2047 - director → ME
39
115 Bargates, Christchurch, EnglandDissolved corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF - director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
40
Unit 10 Napier Court, Barton Lane, Abingdon, EnglandCorporate (8 parents)
Officer
2012-06-29 ~ 2012-07-01IIF 2124 - director → ME
41
11 Upper Well Close, Oswestry, Shropshire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
2009-02-19 ~ 2009-02-19IIF 695 - director → ME
42
BRAEHIRST LIMITED - 2020-06-09
225 Clapham Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-06-08IIF 746 - director → ME
Person with significant control
2019-04-08 ~ 2020-06-08IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
43
1 Woodville Terrace, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
454,000 GBP2023-05-31
Officer
2019-05-29 ~ 2020-05-09IIF 890 - director → ME
Person with significant control
2019-05-29 ~ 2020-05-09IIF 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
44
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2023-11-13IIF - director → ME
Person with significant control
2023-11-13 ~ 2023-11-13IIF 2336 - Ownership of shares – 75% or more → OE
IIF 2336 - Ownership of voting rights - 75% or more → OE
IIF 2336 - Right to appoint or remove directors → OE
45
ALPHA LEASING (NO.9) LIMITED - 2012-05-16
Booth House, Suthers Street, Oldham, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2012-05-14 ~ 2013-07-04IIF 1452 - director → ME
46
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandCorporate (1 parent)
Equity (Company account)
510,745 GBP2024-04-30
Officer
2019-04-01 ~ 2019-04-01IIF 1049 - director → ME
Person with significant control
2019-04-01 ~ 2019-04-01IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
47
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, WalesDissolved corporate (2 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
2011-04-14 ~ 2011-05-01IIF 1566 - director → ME
48
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2015-08-25 ~ 2016-06-06IIF 1772 - director → ME
49
4385, 11593936 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10IIF 990 - director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
50
15 Waterloo Road, LiverpoolDissolved corporate (1 parent)
Officer
2013-12-17 ~ 2014-01-20IIF 1235 - director → ME
51
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesCorporate (2 parents)
Equity (Company account)
180,150 GBP2023-11-30
Officer
2020-11-04 ~ 2020-12-01IIF - director → ME
Person with significant control
2020-11-04 ~ 2020-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
52
5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
2014-09-23 ~ 2014-09-23IIF 1651 - director → ME
53
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2019-11-06 ~ 2020-01-24IIF 2889 - director → ME
Person with significant control
2019-11-06 ~ 2020-01-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
54
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West MidlandsDissolved corporate (1 parent)
Officer
2012-08-07 ~ 2013-05-09IIF 1825 - director → ME
55
41 Purlwell Lane, Batley, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17IIF 931 - director → ME
Person with significant control
2019-07-26 ~ 2019-12-17IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
56
OMEGA LEASING (NO.9) LIMITED - 2012-05-16
73 Watling Street, LondonDissolved corporate (1 parent)
Officer
2012-05-15 ~ 2013-09-23IIF 1279 - director → ME
57
45 Wide Bargate, Boston, LincolnshireDissolved corporate (1 parent)
Officer
2011-01-07 ~ 2011-01-07IIF 2210 - director → ME
58
LYNTONTHORN LIMITED - 2018-06-25
6th Floor, International House 223 Regent Street, Mayfair, London, EnglandDissolved corporate (1 parent)
Officer
2016-04-21 ~ 2018-06-22IIF 1888 - director → ME
Person with significant control
2017-04-20 ~ 2018-06-22IIF 461 - Ownership of shares – 75% or more → OE
59
100-102 Beverley Road, HullDissolved corporate (1 parent)
Officer
2011-01-21 ~ 2011-01-21IIF 1469 - director → ME
60
49 Prince Of Wales Avenue, Southampton, EnglandCorporate (2 parents)
Equity (Company account)
229,460 GBP2023-12-31
Officer
2011-10-14 ~ 2011-10-14IIF 1535 - director → ME
61
JUSTBELL LIMITED - 2024-01-12
Ealing House, 33 Hanger Lane, London, EnglandDissolved corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
62
NOVASHIRE LIMITED - 2022-05-09
124 City Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
2018-05-29 ~ 2021-06-01IIF 741 - director → ME
Person with significant control
2019-05-28 ~ 2021-06-01IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
63
LEONRIDE LIMITED - 2020-05-13
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
34,137 GBP2022-01-31
Officer
2019-01-28 ~ 2019-01-28IIF 902 - director → ME
Person with significant control
2019-01-28 ~ 2019-01-28IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
64
Rivers Lodge, West Common, Harpenden, EnglandCorporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10IIF - director → ME
65
150 Taybridge Road, London, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-08-12IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-08-12IIF 2337 - Ownership of shares – 75% or more → OE
IIF 2337 - Ownership of voting rights - 75% or more → OE
IIF 2337 - Right to appoint or remove directors → OE
66
4385, 13368691 - Companies House Default Address, CardiffCorporate (1 parent)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
2021-04-30 ~ 2021-12-15IIF - director → ME
Person with significant control
2021-04-30 ~ 2021-12-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
67
7 Princes Square, Harrogate, EnglandCorporate (3 parents)
Equity (Company account)
-7,943 GBP2023-07-31
Officer
2009-07-06 ~ 2009-07-06IIF 688 - director → ME
68
OLDBORNE LIMITED - 2022-07-06
Office 227 Ceme Campus Marsh Way, Rainham, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-06-01IIF 747 - director → ME
Person with significant control
2019-05-28 ~ 2022-06-01IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
69
Solutions House 101a West Dock St, Hull, East YorkDissolved corporate (2 parents)
Officer
2009-07-23 ~ 2009-07-29IIF 667 - director → ME
70
PENTHALL LIMITED - 2014-01-15
1 London Road, Ipswich, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
423,200 GBP2023-12-31
Officer
2012-04-18 ~ 2012-04-18IIF 1779 - director → ME
71
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United KingdomCorporate (2 parents)
Equity (Company account)
5,064 GBP2023-07-31
Officer
2009-07-27 ~ 2009-07-27IIF 713 - director → ME
72
Chase Business Centre, 39-41 Chase Side, LondonDissolved corporate (2 parents)
Officer
2011-01-14 ~ 2015-04-09IIF 1409 - director → ME
73
32 Booth Street, Ashton-under-lyne, LancashireCorporate (2 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
2010-03-04 ~ 2010-03-05IIF - director → ME
74
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
-12,002 GBP2023-03-31
Officer
2013-10-07 ~ 2013-10-07IIF 1084 - director → ME
75
DANECROSS LIMITED - 2012-10-25
Argyll 78 Pall Mall, LondonDissolved corporate (2 parents)
Officer
2009-09-09 ~ 2012-10-25IIF 673 - director → ME
76
Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
2016-05-24 ~ 2017-04-24IIF 1343 - director → ME
77
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (3 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-01IIF 1386 - director → ME
78
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF 868 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
79
163 Stradbroke Grove, Ilford, EnglandDissolved corporate (1 parent)
Officer
2019-10-09 ~ 2020-05-09IIF - director → ME
Person with significant control
2019-10-09 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
80
Kemp House, 152 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2010-04-15 ~ 2014-01-08IIF 2244 - director → ME
81
Unit A Kendal Business Park, Appleby Road, Kendal, CumbriaCorporate (2 parents)
Equity (Company account)
148,426 GBP2023-07-31
Officer
2009-07-28 ~ 2009-09-28IIF 577 - director → ME
82
Bridge House Milton Road, Bloxham, Banbury, OxfordshireCorporate (2 parents, 1 offspring)
Equity (Company account)
94,873 GBP2022-09-30
Officer
2012-09-17 ~ 2012-09-17IIF 1612 - director → ME
83
Hilldene, Ackenthwaite, Milnthorpe, EnglandCorporate (1 parent)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08IIF 1152 - director → ME
84
Janelle House, Hartham Lane, Hertford, HertfordshireCorporate (2 parents)
Equity (Company account)
850,783 GBP2023-11-30
Officer
2009-11-20 ~ 2009-11-20IIF 2253 - director → ME
85
JAYGOOD LIMITED - 2015-05-12
565 High Road Leytonstone, London, EnglandCorporate (2 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
2015-01-15 ~ 2015-05-05IIF 1558 - director → ME
86
7 Bell Yard, LondonCorporate (1 parent)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24IIF 792 - director → ME
Person with significant control
2018-01-25 ~ 2020-01-24IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
87
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01IIF 761 - director → ME
Person with significant control
2019-05-28 ~ 2020-06-01IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
88
11 Thompson Road, Denton, Manchester, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22IIF 911 - director → ME
Person with significant control
2019-06-27 ~ 2020-06-22IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
89
Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandDissolved corporate (1 parent)
Officer
2016-06-20 ~ 2017-06-10IIF 1904 - director → ME
90
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved corporate (2 parents)
Officer
2014-03-24 ~ 2014-05-04IIF 1344 - director → ME
91
ASHCRAY LIMITED - 2017-01-27
4385, 10029931: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2016-02-26 ~ 2017-01-24IIF 1859 - director → ME
92
S. KEENE & CO LIMITED - 2021-02-15
30 Bankside Court, Stationfields Kidlington, OxfordCorporate (1 parent)
Equity (Company account)
38,134 GBP2024-08-31
Officer
2009-08-05 ~ 2009-08-05IIF 661 - director → ME
93
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CumbriaDissolved corporate (1 parent)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
2011-07-11 ~ 2011-07-11IIF 1347 - director → ME
94
PINELINK LIMITED - 2020-03-11
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-20 ~ 2020-03-10IIF 837 - director → ME
Person with significant control
2017-11-20 ~ 2020-03-10IIF 316 - Ownership of shares – 75% or more → OE
IIF 316 - Ownership of voting rights - 75% or more → OE
95
3 Brooks Parade, Green Lane, Ilford, EssexCorporate (2 parents)
Equity (Company account)
19,408 GBP2023-10-31
Officer
2013-10-10 ~ 2013-10-15IIF 1987 - director → ME
96
17 Trevelyan Street, Huddersfield, United KingdomDissolved corporate (1 parent)
Officer
2011-09-26 ~ 2013-03-14IIF 1245 - director → ME
97
12 Glebe Way, West Knighton, Dorchester, Dorset, EnglandDissolved corporate (1 parent)
Officer
2016-02-26 ~ 2016-12-30IIF 1719 - director → ME
98
68 Kelvedon Close, ChelmsfordCorporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24IIF 1923 - director → ME
99
42 South Road, Southall, EnglandDissolved corporate (1 parent)
Officer
2017-02-25 ~ 2017-04-10IIF 1775 - director → ME
100
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (3 parents, 2 offsprings)
Equity (Company account)
720,589 GBP2023-12-31
Officer
2010-07-02 ~ 2010-10-18IIF 1889 - director → ME
101
263 Uxbridge Road, Slough, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15IIF 1668 - director → ME
Person with significant control
2019-07-17 ~ 2020-06-15IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
102
250 Stafford Road, Caterham, Surrey, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25IIF 1518 - director → ME
Person with significant control
2019-06-27 ~ 2020-03-25IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Ownership of voting rights - 75% or more → OE
103
AMBERMIRE LIMITED - 2020-06-09
80b Ashmore Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-08IIF 2818 - director → ME
Person with significant control
2019-09-25 ~ 2020-06-08IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
104
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2013-06-04 ~ 2013-06-04IIF 1105 - director → ME
105
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
38,137 GBP2024-04-30
Officer
2012-04-20 ~ 2012-04-20IIF 1555 - director → ME
106
Bay View House St Ives Road, Carbis Bay, Cornwall, United KingdomCorporate (1 parent)
Equity (Company account)
6,108 GBP2024-03-31
Officer
2015-03-25 ~ 2015-03-25IIF 1133 - director → ME
107
BAYPALM LIMITED - 2015-02-10
Newtown House, 38 Newtown Road, Liphook, HampshireCorporate (1 parent)
Equity (Company account)
76,169 GBP2023-12-31
Officer
2014-12-08 ~ 2015-01-01IIF 1725 - director → ME
108
19 Woodlands Road, Gomersal, Cleckheaton, West YorkshireDissolved corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-08IIF 706 - director → ME
109
ABLEVIEW LIMITED - 2025-04-04
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, EnglandCorporate (1 parent)
Officer
2024-11-22 ~ 2025-04-02IIF 2934 - director → ME
Person with significant control
2024-11-22 ~ 2025-04-02IIF 2709 - Ownership of shares – 75% or more → OE
IIF 2709 - Ownership of voting rights - 75% or more → OE
IIF 2709 - Right to appoint or remove directors → OE
110
JPRAA LTD - 2021-04-23
OLDBLAKE LIMITED - 2019-03-30
Cromwell Place Dental, Cromwell Place, St. Ives, EnglandCorporate (2 parents)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27IIF 1972 - director → ME
111
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
Dale Road, New Mills, High Peak, Derbyshire, EnglandCorporate (7 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
2014-07-14 ~ 2014-07-14IIF 1140 - director → ME
112
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireDissolved corporate (1 parent)
Officer
2012-09-26 ~ 2012-09-26IIF 2032 - director → ME
113
Hammond Lodge, Hammond Street Road, Cheshunt, HertsCorporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2010-07-20 ~ 2010-07-20IIF 2036 - director → ME
114
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireCorporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2012-09-26 ~ 2012-09-26IIF 1501 - director → ME
115
Hammond Lodge, Hammond Street Road, Cheshunt, HertsCorporate (2 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
2010-07-20 ~ 2010-07-20IIF 1283 - director → ME
116
CARE BASICS LIMITED - 2018-09-29
Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United KingdomDissolved corporate (2 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
2017-07-25 ~ 2017-07-27IIF 524 - director → ME
117
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01IIF 1633 - director → ME
Person with significant control
2019-01-31 ~ 2019-01-31IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
118
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF 2071 - director → ME
119
4385, 14316241 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2022-08-24 ~ 2023-03-16IIF - director → ME
Person with significant control
2022-08-24 ~ 2023-03-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
120
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Officer
2024-12-18 ~ 2025-03-14IIF - director → ME
Person with significant control
2024-12-18 ~ 2025-03-14IIF 2615 - Ownership of shares – 75% or more → OE
IIF 2615 - Ownership of voting rights - 75% or more → OE
IIF 2615 - Right to appoint or remove directors → OE
121
55 Duarte Place, Grays, EnglandCorporate (1 parent)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03IIF 742 - director → ME
Person with significant control
2019-04-08 ~ 2019-11-03IIF 380 - Ownership of shares – 75% or more → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
122
60 Windsor Avenue, LondonDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
2011-05-13 ~ 2014-09-17IIF 1349 - director → ME
123
5 Milliners Green, Bishop's Stortford, EnglandCorporate (1 parent)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-01IIF 1951 - director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
124
ARZOO LIMITED - 2013-06-18
271 High Street, Berkhamsted, HertfordshireDissolved corporate (1 parent)
Equity (Company account)
6,288 GBP2019-06-30
Officer
2013-06-13 ~ 2014-03-26IIF 1205 - director → ME
125
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, EnglandCorporate (1 parent)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
2017-11-20 ~ 2019-09-12IIF 1280 - director → ME
Person with significant control
2017-11-20 ~ 2019-09-12IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Ownership of voting rights - 75% or more → OE
126
39 Malton Avenue, Whitefield, Manchester, United KingdomDissolved corporate (1 parent)
Officer
2017-06-28 ~ 2018-04-25IIF 1513 - director → ME
127
2 Jasmin Terrace, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12IIF 1053 - director → ME
Person with significant control
2019-07-26 ~ 2020-05-12IIF 313 - Ownership of shares – 75% or more → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
128
Bryn Dewi, Longford, Neath, WalesCorporate (1 parent)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29IIF 1071 - director → ME
Person with significant control
2019-04-29 ~ 2019-04-29IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
129
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, MiddlesexDissolved corporate (1 parent)
Officer
2010-02-23 ~ 2014-01-22IIF 2273 - director → ME
130
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, EnglandDissolved corporate (1 parent)
Officer
2016-09-28 ~ 2018-07-04IIF 1437 - director → ME
Person with significant control
2016-09-28 ~ 2018-07-04IIF 452 - Ownership of shares – 75% or more → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Has significant influence or control → OE
2017-09-27 ~ 2017-10-05IIF 468 - Ownership of shares – 75% or more → OE
IIF 468 - Ownership of voting rights - 75% or more → OE
131
4385, 12857318 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
69,174 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
132
33 Bacon Lane, Edgware, Middlesex, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2018-06-27 ~ 2022-09-27IIF 1056 - director → ME
Person with significant control
2019-06-26 ~ 2022-09-27IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
133
Trinity House, 28-30 Blucher Street, BirminghamCorporate (2 parents, 1 offspring)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22IIF 1306 - director → ME
134
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
2014-02-17 ~ 2014-02-17IIF 1348 - director → ME
135
9 Capron Road, Luton, EnglandCorporate
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01IIF 568 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-01IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
136
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
51 GBP2023-07-31
Officer
2011-07-12 ~ 2011-11-02IIF 1827 - director → ME
137
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandDissolved corporate (1 parent)
Officer
2009-05-11 ~ 2009-05-11IIF 654 - director → ME
138
Janelle House, Hartham Lane, Hertford, HertsCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20IIF 1107 - director → ME
139
EDGINSWELL PARK LIMITED - 2010-04-21
67 Fore Street, Chudleigh, DevonDissolved corporate (2 parents)
Officer
2010-02-15 ~ 2010-02-15IIF 2175 - director → ME
140
PERRYACE LIMITED - 2023-09-27
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, EnglandCorporate (1 parent)
Equity (Company account)
-1,370 GBP2024-03-31
Officer
2021-09-28 ~ 2023-09-26IIF - director → ME
Person with significant control
2021-09-28 ~ 2023-09-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
141
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
2021-01-26 ~ 2021-11-25IIF - director → ME
Person with significant control
2021-01-26 ~ 2021-11-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
142
Flat 63 Breton Court, 2 Paladine Way, Coventry, EnglandCorporate (1 parent)
Officer
2023-09-18 ~ 2024-01-23IIF 2947 - director → ME
Person with significant control
2023-09-18 ~ 2024-01-23IIF 2291 - Ownership of shares – 75% or more → OE
IIF 2291 - Ownership of voting rights - 75% or more → OE
IIF 2291 - Right to appoint or remove directors → OE
143
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-10-16 ~ 2024-11-16IIF - director → ME
Person with significant control
2024-10-16 ~ 2024-11-16IIF 2598 - Ownership of shares – 75% or more → OE
IIF 2598 - Ownership of voting rights - 75% or more → OE
IIF 2598 - Right to appoint or remove directors → OE
144
Flat 8 Offenbach House, Mace Street, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-11-03IIF - director → ME
Person with significant control
2022-09-27 ~ 2023-11-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
145
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-11-22 ~ 2024-11-24IIF - director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 2678 - Ownership of shares – 75% or more → OE
IIF 2678 - Ownership of voting rights - 75% or more → OE
IIF 2678 - Right to appoint or remove directors → OE
146
6 East Close, London, EnglandCorporate (1 parent)
Officer
2023-08-08 ~ 2023-11-28IIF - director → ME
Person with significant control
2023-08-08 ~ 2023-11-28IIF 2739 - Ownership of shares – 75% or more → OE
IIF 2739 - Ownership of voting rights - 75% or more → OE
IIF 2739 - Right to appoint or remove directors → OE
147
MEADTONE LIMITED - 2017-02-27
Archway House, Lubenham Hill, Market Harborough, EnglandDissolved corporate (2 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
2016-04-21 ~ 2017-02-24IIF 1428 - director → ME
148
89 Fleet Street, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-11-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
149
369 Kingston Road, Ewell, Epsom, EnglandCorporate (2 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03IIF - director → ME
Person with significant control
2021-05-27 ~ 2022-01-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
150
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaCorporate (2 parents)
Equity (Company account)
37,339 GBP2023-08-31
Officer
2011-08-09 ~ 2011-08-09IIF 1995 - director → ME
151
Ground Floor, 81 Sutherland Avenue, LondonDissolved corporate (2 parents)
Officer
2010-08-05 ~ 2010-12-13IIF 1387 - director → ME
152
200 Aldersgate Street, London, EnglandDissolved corporate (1 parent)
Officer
2010-08-05 ~ 2014-10-06IIF 1324 - director → ME
153
8 City Road, London, EnglandDissolved corporate (4 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07IIF 682 - director → ME
154
Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2009-03-21 ~ 2009-10-01IIF 666 - director → ME
155
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, ExeterCorporate (1 parent)
Equity (Company account)
842 GBP2024-03-31
Officer
2013-04-12 ~ 2013-04-15IIF 1222 - director → ME
156
ART EFFECTS LIMITED - 2009-08-27
12 Castle Barns Darley Grange, Cookley, Worcestershire, United KingdomCorporate (2 parents)
Equity (Company account)
505 GBP2023-08-31
Officer
2009-08-14 ~ 2009-08-27IIF 594 - director → ME
157
1 Halepit Road, Bookham, Leatherhead, SurreyDissolved corporate (1 parent)
Officer
2014-07-22 ~ 2014-07-22IIF 1497 - director → ME
158
Bourne House, Milbourne Street, Carlisle, EnglandCorporate (2 parents)
Equity (Company account)
33,070 GBP2023-12-31
Officer
2012-07-20 ~ 2012-07-23IIF 1672 - director → ME
159
273 Abingdon Road, Oxford, OxonDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
2013-06-18 ~ 2013-06-18IIF 1179 - director → ME
160
88 Sheep Street, Bicester, OxfordshireDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
2010-04-29 ~ 2010-04-29IIF 2778 - llp-designated-member → ME
161
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
The Wellington Academy, Ludgersall, AndoverCorporate (3 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06IIF 2018 - director → ME
162
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, EnglandCorporate (1 parent)
Equity (Company account)
18,536 GBP2023-03-31
Officer
2021-03-24 ~ 2022-01-25IIF - director → ME
Person with significant control
2021-03-24 ~ 2022-01-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
163
Queens Court, 24 Queen Street, ManchesterDissolved corporate (1 parent)
Officer
2011-01-11 ~ 2014-04-23IIF 1960 - director → ME
164
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2022-06-27 ~ 2022-08-05IIF - director → ME
2022-08-05 ~ 2022-08-05IIF 2805 - director → ME
Person with significant control
2022-06-27 ~ 2022-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
165
4385, 10748571: Companies House Default Address, CardiffDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
2017-05-02 ~ 2018-04-09IIF 1781 - director → ME
166
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved corporate (2 parents)
Officer
2009-03-27 ~ 2009-03-27IIF 637 - director → ME
167
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Officer
2020-03-04 ~ 2020-03-04IIF - director → ME
Person with significant control
2020-03-04 ~ 2020-03-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
168
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30IIF 1064 - director → ME
Person with significant control
2019-08-24 ~ 2019-09-30IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
169
GRANTPOINT LIMITED - 2019-09-20
Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2016-10-28 ~ 2020-03-30IIF 1657 - director → ME
Person with significant control
2017-10-27 ~ 2020-03-30IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
170
Office 14 10-12 Baches Street, LondonDissolved corporate
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-23 ~ 2015-03-09IIF 1871 - director → ME
171
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 950 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
172
JOINERCO LIMITED - 2018-07-11
Springfield Mills, Spa Street, Ossett, EnglandCorporate (1 parent)
Equity (Company account)
8,385 GBP2024-04-29
Officer
2015-04-14 ~ 2015-07-01IIF 1099 - director → ME
173
Marshgate Works, Marshgate, Swindon, EnglandDissolved corporate (1 parent)
Officer
2016-10-28 ~ 2016-10-28IIF 2046 - director → ME
174
94 Netherwood Road, London, Middlesex, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15IIF 749 - director → ME
Person with significant control
2017-11-14 ~ 2020-06-15IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
175
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireCorporate (3 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-05-06 ~ 2011-05-06IIF 1515 - director → ME
176
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2014-12-18 ~ 2014-12-18IIF 1185 - director → ME
177
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-174 GBP2023-09-30
Officer
2017-10-30 ~ 2017-10-30IIF 1736 - director → ME
178
BAYREAD LIMITED - 2022-08-24
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-01 ~ 2022-06-30IIF 1026 - director → ME
Person with significant control
2019-07-01 ~ 2022-06-30IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
179
22b High Street, Witney, OxonDissolved corporate (2 parents)
Officer
2009-03-12 ~ 2009-03-12IIF 617 - director → ME
180
BLAKEWALL LIMITED - 2015-07-24
50a Clifford Way Clifford Way, Maidstone, EnglandDissolved corporate (1 parent)
Equity (Company account)
17,823 GBP2020-03-31
Officer
2014-12-08 ~ 2014-12-08IIF 1422 - director → ME
181
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
TONEACRE LIMITED - 2020-12-06
314 Marsh Lane, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF 2957 - director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
182
747a Eastern Avenue, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01IIF 783 - director → ME
183
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-10IIF 1367 - director → ME
184
3rd Floor, 207 Regent Street, London, EnglandDissolved corporate (1 parent)
Officer
2013-07-15 ~ 2014-01-20IIF 1684 - director → ME
185
Kemp House, City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13IIF 1317 - director → ME
Person with significant control
2016-09-28 ~ 2018-12-13IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Has significant influence or control → OE
186
Regus London, 35 New Broad Street, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
2012-09-20 ~ 2014-01-13IIF 537 - director → ME
187
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
-2,764 GBP2023-08-31
Officer
2017-08-03 ~ 2020-06-08IIF 1761 - director → ME
Person with significant control
2019-08-02 ~ 2020-06-08IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
188
ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
38 Zetland Crescent, Stenson Fields, Derby, EnglandDissolved corporate (1 parent)
Officer
2011-01-20 ~ 2014-02-05IIF 1701 - director → ME
189
1c Station Road, Pilning, Bristol, EnglandDissolved corporate (1 parent)
Officer
2016-04-21 ~ 2017-02-14IIF 1721 - director → ME
190
68 Brackenbeds Close, Pelton, Chester Le Street, EnglandCorporate (1 parent)
Equity (Company account)
1,840 GBP2024-03-31
Officer
2018-03-26 ~ 2018-03-26IIF 1478 - director → ME
191
31 Milner Road, Selly Park, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19IIF 2916 - director → ME
Person with significant control
2022-04-26 ~ 2024-01-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
192
41 Broughton Street, ManchesterCorporate (1 parent)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20IIF 611 - director → ME
193
119 Montrose Avenue, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30IIF 1870 - director → ME
194
41 Broughton Street, Manchester, EnglandCorporate (2 parents)
Equity (Company account)
13,504 GBP2023-09-30
Officer
2014-09-10 ~ 2014-09-11IIF 1676 - director → ME
195
14 Oldbury Avenue, Chelmsford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08IIF 1291 - director → ME
Person with significant control
2019-07-17 ~ 2020-06-08IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
196
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Equity (Company account)
722,235 GBP2018-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 1352 - director → ME
197
Unit 433 3-9 Hyde Road, Manchester, EnglandDissolved corporate (1 parent)
Officer
2015-04-16 ~ 2015-11-05IIF 1880 - director → ME
198
14 Morden Court Parade, London Road, Morden, EnglandCorporate (2 parents)
Equity (Company account)
-374 GBP2023-10-31
Officer
2015-10-16 ~ 2016-04-05IIF 2064 - director → ME
199
Regus, 1 Capital Quarter, Tyndall Street, CardiffCorporate (3 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01IIF 1976 - director → ME
200
5 Sumner Close, Rainhill, Prescot, MerseysideDissolved corporate (1 parent)
Officer
2013-11-21 ~ 2013-11-21IIF 1130 - director → ME
201
TALATONS LIMITED - 2011-03-11
2nd Floor 10-12 Bourlet Close, London, EnglandCorporate (1 parent)
Equity (Company account)
7,201 GBP2023-12-31
Officer
2009-12-02 ~ 2009-12-02IIF 2137 - director → ME
202
Unit 4b Barnfield Way, Millenium City Park, Preston, LancashireDissolved corporate
Officer
2009-04-08 ~ 2009-04-10IIF 693 - director → ME
203
153 Edgehill Road, Harraby, Carlisle, CumbriaDissolved corporate (1 parent)
Officer
2010-08-16 ~ 2010-08-16IIF 1858 - director → ME
204
AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
1 Kings Avenue, Winchmore Hill, LondonDissolved corporate (4 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
2011-03-24 ~ 2011-03-24IIF 1999 - director → ME
205
MAINEDGE LIMITED - 2023-03-02
100 Lodge Road, Croydon, EnglandDissolved corporate (1 parent)
Officer
2022-02-24 ~ 2022-02-24IIF 2946 - director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
206
56 Willow Street Willow Street, Oswestry, United KingdomCorporate (3 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
2012-12-19 ~ 2012-12-20IIF 730 - director → ME
207
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, EnglandDissolved corporate (2 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
2018-11-28 ~ 2019-02-25IIF 866 - director → ME
Person with significant control
2018-11-28 ~ 2019-02-25IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
208
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Officer
2023-09-08 ~ 2023-10-23IIF - director → ME
Person with significant control
2023-09-08 ~ 2023-10-23IIF 2742 - Ownership of shares – 75% or more → OE
IIF 2742 - Ownership of voting rights - 75% or more → OE
IIF 2742 - Right to appoint or remove directors → OE
209
4385, 10534851 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
2016-12-21 ~ 2019-07-09IIF 1255 - director → ME
Person with significant control
2018-12-20 ~ 2019-07-09IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
210
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
487,200 GBP2022-12-31
Officer
2018-12-31 ~ 2020-05-09IIF 996 - director → ME
Person with significant control
2018-12-31 ~ 2020-05-09IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
211
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30IIF - director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
212
Midshires House, Smeaton Close, Aylesbury, EnglandCorporate (2 parents)
Equity (Company account)
-11,061 GBP2023-11-30
Officer
2015-11-30 ~ 2015-12-21IIF 1507 - director → ME
213
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, EnglandDissolved corporate (1 parent)
Officer
2022-05-27 ~ 2022-09-26IIF - director → ME
Person with significant control
2022-05-27 ~ 2022-09-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
214
1 St. Marys Close, Acocks Greeen, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-02-28
Officer
2021-02-16 ~ 2022-07-19IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-07-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
215
167-169 Great Portland Street, London, EnglandDissolved corporate (2 parents)
Officer
2021-10-25 ~ 2021-10-25IIF - director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
216
Crown Mansions, Peckham High Street, London, EnglandCorporate (1 parent)
Equity (Company account)
5,452 GBP2020-08-31
Officer
2018-08-28 ~ 2019-05-17IIF 961 - director → ME
217
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, EnglandDissolved corporate (1 parent)
Officer
2018-05-29 ~ 2018-05-29IIF 1543 - director → ME
218
Grosvenor House, 100-102 Beverley Road, Hull, East YorkshireDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2014-10-29 ~ 2014-10-29IIF 1087 - director → ME
219
20-22 Wenlock Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04IIF 630 - director → ME
220
HILLCADE LIMITED - 2020-05-12
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, EnglandDissolved corporate (1 parent)
Officer
2019-12-18 ~ 2020-05-10IIF - director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
221
Lynn Garth, Gillinggate, Kendal, EnglandCorporate (3 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15IIF 2186 - director → ME
222
Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, EnglandCorporate (1 parent)
Equity (Company account)
29 GBP2023-12-31
Officer
2017-07-18 ~ 2017-07-18IIF 1097 - director → ME
223
INGLEMAN LIMITED - 2023-07-24
47 Oxford Road, Stone, Aylesbury, EnglandDissolved corporate (1 parent)
Officer
2023-06-08 ~ 2023-07-24IIF - director → ME
Person with significant control
2023-06-08 ~ 2023-07-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
224
Unit 12 Palmerston Workshops, Barry, Vale Of GlamorganDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
2010-03-05 ~ 2010-03-05IIF 2125 - director → ME
225
KENTMAIN LIMITED - 2023-07-25
85 Horspath Road, Oxford, EnglandDissolved corporate (1 parent)
Officer
2023-03-27 ~ 2023-07-25IIF - director → ME
Person with significant control
2023-03-27 ~ 2023-07-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
226
52 Sydney Road, Enfield, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2688 - Ownership of shares – 75% or more → OE
IIF 2688 - Ownership of voting rights - 75% or more → OE
IIF 2688 - Right to appoint or remove directors → OE
227
CADEMOSS LIMITED - 2023-03-25
43 Monks Road, Binley Woods, Coventry, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-05-31
Officer
2021-05-27 ~ 2023-03-22IIF 2986 - director → ME
Person with significant control
2021-05-27 ~ 2023-03-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
228
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-28IIF 2127 - director → ME
229
6 Third Avenue, Fazakerley, LiverpoolDissolved corporate (2 parents)
Officer
2009-05-13 ~ 2009-05-13IIF 716 - director → ME
230
ALDERHEATH LIMITED - 2010-09-29
1 Carnegie Road, Newbury, BerkshireCorporate (2 parents)
Equity (Company account)
253,635 GBP2023-11-30
Officer
2010-06-03 ~ 2010-06-21IIF 1459 - director → ME
231
Booth Street Chambers, Booth Street, Ashton Under Lyne, LancashireCorporate (2 parents)
Equity (Company account)
59,819 GBP2023-06-30
Officer
2009-06-04 ~ 2009-06-05IIF 581 - director → ME
232
Blossom Tree Farm Tamworth Road, Over Whitacre, Coleshill, Birmingham, United KingdomCorporate (2 parents)
Equity (Company account)
-19,990 GBP2024-01-31
Officer
2021-01-26 ~ 2023-06-19IIF - director → ME
Person with significant control
2021-01-26 ~ 2023-06-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
233
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, EnglandCorporate (2 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
2022-12-29 ~ 2022-12-29IIF - director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
234
4385, 14985929 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2023-07-06 ~ 2024-04-16IIF - director → ME
Person with significant control
2023-07-06 ~ 2024-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
235
SLADEBOURNE LIMITED - 2014-02-07
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
2013-02-06 ~ 2013-05-01IIF 1275 - director → ME
236
20 Longleat Crescent, Beeston, NottinghamCorporate (2 parents)
Equity (Company account)
749,966 GBP2023-06-30
Officer
2010-06-07 ~ 2010-06-07IIF 1462 - director → ME
237
DATAFRAY LIMITED - 2022-01-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomCorporate (1 parent)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
2021-01-26 ~ 2021-01-26IIF 2938 - director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
238
MARKRIDE LIMITED - 2023-06-08
34 Plimsoll Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-698 GBP2024-01-31
Officer
2022-01-31 ~ 2023-05-07IIF 2937 - director → ME
Person with significant control
2022-01-31 ~ 2023-05-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
239
102 Beverley Road, HullDissolved corporate (2 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24IIF 1134 - director → ME
240
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (2 parents)
Equity (Company account)
7,282 GBP2023-11-30
Officer
2013-04-15 ~ 2013-05-01IIF 1722 - director → ME
241
228 Main Road, Broomfield, Chelmsford, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-05-15IIF 2333 - Ownership of shares – 75% or more → OE
IIF 2333 - Ownership of voting rights - 75% or more → OE
IIF 2333 - Right to appoint or remove directors → OE
242
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, EnglandDissolved corporate (1 parent)
Officer
2010-08-06 ~ 2013-04-29IIF 1539 - director → ME
243
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Officer
2023-11-13 ~ 2024-02-23IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-02-23IIF 2338 - Ownership of shares – 75% or more → OE
IIF 2338 - Ownership of voting rights - 75% or more → OE
IIF 2338 - Right to appoint or remove directors → OE
244
7 Great Lane, Bierton, Aylesbury, BucksDissolved corporate (1 parent)
Officer
2011-11-14 ~ 2011-11-14IIF 1446 - director → ME
245
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomCorporate (1 parent)
Equity (Company account)
12,381 GBP2023-11-30
Officer
2018-11-28 ~ 2019-11-27IIF 988 - director → ME
Person with significant control
2018-11-28 ~ 2019-11-27IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
246
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
2021-12-24 ~ 2022-10-05IIF - director → ME
Person with significant control
2021-12-24 ~ 2022-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
247
50 Chesterton Road, Cambridge, EnglandDissolved corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF 2872 - director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
248
153a Blenheim Road, Harrow, EnglandCorporate (3 parents)
Officer
2024-03-21 ~ 2024-06-17IIF - director → ME
249
97 Station Road, Erdington, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06IIF - director → ME
Person with significant control
2019-11-06 ~ 2019-11-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
250
2 Davies Lane, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01IIF - director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
251
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 2853 - director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 2597 - Ownership of shares – 75% or more → OE
IIF 2597 - Ownership of voting rights - 75% or more → OE
IIF 2597 - Right to appoint or remove directors → OE
252
235 Boundary Road, St. Helens, MerseysideDissolved corporate (1 parent)
Officer
2010-08-12 ~ 2010-08-12IIF 1621 - director → ME
253
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
2012-05-18 ~ 2012-05-21IIF 1486 - director → ME
254
PLANCADE LIMITED - 2025-02-11
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-01-17IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-01-17IIF 2393 - Ownership of shares – 75% or more → OE
IIF 2393 - Ownership of voting rights - 75% or more → OE
IIF 2393 - Right to appoint or remove directors → OE
255
Sterling House Wavell Drive, Rosehill, Carlisle, CumbriaDissolved corporate (1 parent)
Officer
2009-10-29 ~ 2009-10-29IIF 2233 - director → ME
256
17 Grange Gardens, Heath And Reach, Leighton Buzzard, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2020-01-08 ~ 2020-01-08IIF - director → ME
Person with significant control
2020-01-08 ~ 2020-01-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
257
Unit 9c Hackworth Industrial Park, Shildon, County Durham, EnglandDissolved corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF - director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
258
50 Royal Avenue, Heywood, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
41,167 GBP2023-12-31
Officer
2020-12-15 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-12-15 ~ 2021-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
259
26 Station Road, Solihull, EnglandCorporate (1 parent)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05IIF - director → ME
Person with significant control
2023-02-28 ~ 2023-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
260
1 Abbotsford Drive, Dudley, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-09-07IIF - director → ME
Person with significant control
2020-05-18 ~ 2020-09-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
261
426 High Road, Benfleet, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2024-08-02IIF 2920 - director → ME
Person with significant control
2023-10-24 ~ 2024-08-02IIF 2370 - Ownership of shares – 75% or more → OE
IIF 2370 - Ownership of voting rights - 75% or more → OE
IIF 2370 - Right to appoint or remove directors → OE
262
1 Woodville Terrace, Bradford, EnglandDissolved corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF 928 - director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
263
3 Grundy Crescent, Kennington, Oxford, EnglandCorporate (2 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18IIF 1173 - director → ME
264
Booth Street Chambers, Booth Street, Ashton-under-lyne, LancashireDissolved corporate (2 parents)
Officer
2010-08-05 ~ 2010-08-05IIF 1851 - director → ME
265
Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, EnglandDissolved corporate (2 parents)
Officer
2011-10-04 ~ 2012-10-24IIF 1914 - director → ME
266
18a Wolverhampton Street, Willenhall, West Midlands, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20IIF 1509 - director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF 2420 - Ownership of shares – 75% or more → OE
IIF 2420 - Ownership of voting rights - 75% or more → OE
267
50 Jena Close, Shoeburyness, Southend-on-sea, EnglandCorporate (1 parent)
Officer
2023-03-27 ~ 2024-01-19IIF - director → ME
Person with significant control
2023-03-27 ~ 2024-01-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
268
3 Rd Floor, 207 Regent Street, LondonDissolved corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13IIF 2002 - director → ME
269
15 Meadow Hill, New Malden, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31IIF 1826 - director → ME
270
285 Bradford Road, Shipley, EnglandCorporate (1 parent)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 912 - director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
271
17 Lisle Road, Colchester, EnglandDissolved corporate (1 parent)
Officer
2023-06-08 ~ 2023-09-02IIF - director → ME
Person with significant control
2023-06-08 ~ 2023-09-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
272
COOL SNEAKERS SHOES LTD - 2019-05-20
BESTMIRE LIMITED - 2019-05-07
155 Hebden Road, Liverpool, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-05-31
Officer
2019-05-04 ~ 2019-05-04IIF 2087 - director → ME
2018-05-01 ~ 2019-05-04IIF 795 - director → ME
Person with significant control
2019-05-04 ~ 2019-05-04IIF 390 - Ownership of shares – 75% or more → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
273
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28IIF 2963 - director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
274
1a Highfield Road, Dartford, EnglandCorporate (1 parent)
Equity (Company account)
27,274 GBP2023-02-28
Officer
2022-02-24 ~ 2022-08-03IIF - director → ME
Person with significant control
2022-02-24 ~ 2022-08-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
275
Flat 6 6 Spanish Place, London, EnglandCorporate (1 parent)
Officer
2023-12-13 ~ 2024-05-13IIF - director → ME
Person with significant control
2023-12-13 ~ 2024-05-13IIF 2347 - Ownership of shares – 75% or more → OE
IIF 2347 - Ownership of voting rights - 75% or more → OE
IIF 2347 - Right to appoint or remove directors → OE
276
2 Stone Buildings, Lincoln's Inn, LondonDissolved corporate (1 parent)
Officer
2010-07-02 ~ 2014-05-15IIF 2024 - director → ME
277
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, WalesDissolved corporate (1 parent)
Officer
2015-10-19 ~ 2018-06-07IIF 2065 - director → ME
Person with significant control
2016-10-18 ~ 2018-06-07IIF 477 - Ownership of shares – 75% or more → OE
IIF 477 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 477 - Right to appoint or remove directors → OE
278
13 Picardy House 54 Cedar Road, EnfieldDissolved corporate (1 parent)
Officer
2012-05-29 ~ 2012-05-29IIF 2041 - director → ME
279
5 Raleigh Walk, Brigantine Place, CardiffDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
2010-06-22 ~ 2010-06-23IIF 1934 - director → ME
280
ELANFRAY LIMITED - 2020-02-13
52 Kingston Road, Ilford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-02-11IIF 2812 - director → ME
Person with significant control
2019-09-25 ~ 2020-02-11IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
281
22b High Street, Witney, OxonCorporate (2 parents)
Equity (Company account)
20,828 GBP2024-03-31
Officer
2010-10-08 ~ 2010-10-08IIF 1327 - director → ME
282
WARDCOMBE LIMITED - 2014-07-08
WYVREN COURT FREEHOLD LIMITED - 2011-03-31
108 Stockport Road, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
5 GBP2019-03-31
Officer
2011-03-29 ~ 2014-07-04IIF 1506 - director → ME
283
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, EnglandCorporate (1 parent)
Equity (Company account)
-78,336 GBP2023-03-31
Officer
2019-04-01 ~ 2020-02-20IIF 1012 - director → ME
Person with significant control
2019-04-01 ~ 2020-02-20IIF 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
284
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, EnglandDissolved corporate (1 parent)
Officer
2016-03-22 ~ 2016-03-22IIF 1463 - director → ME
285
2 Lime Tree Walk, Sevenoaks, EnglandDissolved corporate
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03IIF 1677 - director → ME
286
46 Vivian Avenue, Hendon Central, LondonDissolved corporate (2 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15IIF 1921 - director → ME
287
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, EnglandCorporate
Equity (Company account)
4,179 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10IIF 932 - director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
288
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
2015-10-19 ~ 2015-10-19IIF 2054 - director → ME
289
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2017-03-31 ~ 2018-04-01IIF 1238 - director → ME
290
36 Clarendon Road, Watford, United KingdomDissolved corporate
Officer
2017-12-27 ~ 2019-01-03IIF 1971 - director → ME
Person with significant control
2017-12-27 ~ 2019-01-03IIF 2424 - Ownership of shares – 75% or more → OE
IIF 2424 - Ownership of voting rights - 75% or more → OE
IIF 2424 - Right to appoint or remove directors → OE
291
Suite 3, 37-39 Station Road, New Milton, Dorset, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
2017-12-27 ~ 2022-11-01IIF 838 - director → ME
Person with significant control
2017-12-27 ~ 2022-11-01IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
292
Flat 14 Rotherhithe Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 947 - director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 318 - Ownership of shares – 75% or more → OE
IIF 318 - Ownership of voting rights - 75% or more → OE
293
66 Bucklands Road, Teddington, EnglandCorporate (2 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26IIF 1820 - director → ME
294
35 Park Place, Cardiff, South Glamorgan, United KingdomDissolved corporate (2 parents)
Officer
2009-03-27 ~ 2009-06-30IIF 604 - director → ME
295
Flat 27 Berland Court, 3 Shelbourne Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-10IIF 2095 - director → ME
Person with significant control
2019-02-25 ~ 2020-03-10IIF 413 - Ownership of shares – 75% or more → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Right to appoint or remove directors → OE
296
COLETHORN LIMITED - 2023-05-24
103 Colmore Row, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-05-31
Officer
2018-05-29 ~ 2023-01-01IIF 750 - director → ME
Person with significant control
2019-05-28 ~ 2023-01-01IIF 317 - Ownership of shares – 75% or more → OE
IIF 317 - Ownership of voting rights - 75% or more → OE
297
PEP CONTRACTS LIMITED - 2013-10-11
The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West MidlandsCorporate (2 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
2010-06-08 ~ 2010-06-08IIF 1492 - director → ME
298
LAKEPALM LIMITED - 2024-01-09
10 Glenthorne Drive, Cheslyn Hay, Walsall, EnglandCorporate (1 parent)
Equity (Company account)
870 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
299
BRAEWYNN LIMITED - 2024-12-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomCorporate (1 parent)
Officer
2024-07-24 ~ 2024-08-01IIF - director → ME
Person with significant control
2024-07-24 ~ 2024-08-01IIF 2730 - Ownership of shares – 75% or more → OE
IIF 2730 - Ownership of voting rights - 75% or more → OE
IIF 2730 - Right to appoint or remove directors → OE
300
Carew Villa Carew Lane, Cresselly, Kilgetty, WalesCorporate (2 parents, 1 offspring)
Equity (Company account)
543,612 GBP2023-09-30
Officer
2014-08-05 ~ 2014-08-05IIF 1093 - director → ME
301
SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
254 Alcester Road, Moseley, BirminghamDissolved corporate (2 parents)
Officer
2009-05-12 ~ 2014-01-13IIF 585 - director → ME
302
KENTBEST LIMITED - 2020-09-15
6-8 Freeman Street, Grimsby, EnglandCorporate (1 parent)
Officer
2019-10-09 ~ 2019-11-01IIF - director → ME
Person with significant control
2019-10-09 ~ 2019-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
303
C/o Emason 92 Bounces Road, Edmonton, London, United KingdomDissolved corporate (1 parent)
Equity (Company account)
93 GBP2021-03-31
Officer
2020-03-04 ~ 2020-06-08IIF - director → ME
Person with significant control
2020-03-04 ~ 2020-06-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
304
21 De Vere Walk, WatfordDissolved corporate (1 parent)
Officer
2009-07-09 ~ 2012-12-11IIF 698 - director → ME
305
29 Church Road, Bolton, EnglandDissolved corporate (1 parent)
Officer
2021-11-29 ~ 2021-12-14IIF - director → ME
Person with significant control
2021-11-29 ~ 2021-12-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
306
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2016-02-27 ~ 2016-04-18IIF 1482 - director → ME
307
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
2009-11-10 ~ 2009-11-13IIF 2280 - director → ME
308
53 St James's Drive, 53 St. James's Drive, London, EnglandCorporate (5 parents, 1 offspring)
Net Assets/Liabilities (Company account)
24,621 GBP2023-12-31
Officer
2016-08-01 ~ 2016-10-04IIF 1473 - director → ME
309
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 986 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
310
5300 Lakeside, Cheadle, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01IIF 1642 - director → ME
Person with significant control
2019-08-02 ~ 2020-03-01IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
311
63-66 Hatton Garden Hatton Garden, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2019-05-16IIF 1691 - director → ME
Person with significant control
2017-11-14 ~ 2019-05-16IIF 359 - Ownership of shares – 75% or more → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
312
4385, 11651487 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 874 - director → ME
313
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (3 parents)
Equity (Company account)
68,456 GBP2023-07-31
Officer
2011-05-13 ~ 2011-06-01IIF 1653 - director → ME
314
BLAKEROW LIMITED - 2022-11-25
Suite 20 46 Aldgate High Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
66,787 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
315
219 Duke Street, Sheffield, EnglandCorporate (1 parent)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23IIF 850 - director → ME
2018-03-26 ~ 2019-04-23IIF 796 - director → ME
Person with significant control
2019-04-23 ~ 2020-04-23IIF 432 - Ownership of shares – 75% or more → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
IIF 432 - Right to appoint or remove directors → OE
316
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
LYNTONRAY LIMITED - 2020-08-18
51 Dawlish Drive, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
761 GBP2023-07-31
Officer
2017-07-18 ~ 2020-08-17IIF 1510 - director → ME
Person with significant control
2019-07-17 ~ 2020-08-17IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
317
ACESIDE LIMITED - 2021-04-22
59 The Avenue, Minehead, Somerset, EnglandCorporate (1 parent)
Equity (Company account)
-5,633 GBP2023-05-31
Officer
2020-10-05 ~ 2021-04-21IIF - director → ME
Person with significant control
2020-10-05 ~ 2021-04-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
318
MASONMERE LIMITED - 2020-05-14
Gethin House, 36 Bond Street, Nuneaton, EnglandCorporate (3 parents)
Equity (Company account)
88,950 GBP2023-12-31
Officer
2018-06-28 ~ 2020-05-12IIF 993 - director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
319
NEWHALE LIMITED - 2016-11-23
46- 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01IIF 1351 - director → ME
320
11 Honeysuckle Gardens, Croydon, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28IIF 1161 - director → ME
321
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2012-02-21 ~ 2012-02-21IIF 1835 - director → ME
322
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved corporate (1 parent)
Officer
2009-12-07 ~ 2009-12-07IIF 2162 - director → ME
323
BROMGRANGE LIMITED - 2013-12-11
Harlow Business Park, Essex, Harlow Business Park, Harlow, EnglandCorporate (1 parent)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
2010-01-12 ~ 2013-01-13IIF 2215 - director → ME
324
No.1 London Bridge, London, EnglandDissolved corporate (3 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13IIF 549 - director → ME
325
11 Hedon Road, Hull, East YorkshireDissolved corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-25IIF 2191 - director → ME
326
Janelle House, Hartham Lane, Hertford, HertfordshireDissolved corporate (1 parent)
Officer
2012-09-03 ~ 2012-09-03IIF 1381 - director → ME
327
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, EnglandDissolved corporate (1 parent)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
2011-11-01 ~ 2011-11-01IIF 1560 - director → ME
328
DRAYRATE LIMITED - 2022-11-22
142 North End Road, West Kensington, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
25,000 GBP2023-04-30
Officer
2021-04-30 ~ 2022-11-15IIF - director → ME
Person with significant control
2021-04-30 ~ 2022-11-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
329
6 Hayes Close, Oswestry, ShropshireCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
2009-04-09 ~ 2009-04-09IIF 579 - director → ME
330
Norton Grange, Brynhafod Drive, Oswestry, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
2015-02-13 ~ 2015-02-13IIF 731 - director → ME
331
MARSHRAY LIMITED - 2024-10-30
216 Ashmore Road, London, EnglandCorporate (1 parent)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-12-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
332
LORDBRAY LIMITED - 2022-03-10
6a Godson Street, London, EnglandCorporate (1 parent)
Equity (Company account)
58,191 GBP2022-06-30
Officer
2017-11-14 ~ 2021-11-13IIF 799 - director → ME
Person with significant control
2017-11-14 ~ 2021-11-13IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
333
GOLDBRAY LIMITED - 2022-06-09
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2021-04-30 ~ 2022-05-27IIF - director → ME
Person with significant control
2021-04-30 ~ 2022-05-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
334
14 Paul Court London Road, Romford, Essex, EnglandCorporate (1 parent)
Officer
2024-02-21 ~ 2024-05-24IIF - director → ME
Person with significant control
2024-02-21 ~ 2024-05-24IIF 2340 - Ownership of shares – 75% or more → OE
IIF 2340 - Ownership of voting rights - 75% or more → OE
IIF 2340 - Right to appoint or remove directors → OE
335
46 Harper Road, London, EnglandCorporate (1 parent)
Officer
2024-05-25 ~ 2024-05-25IIF 2890 - director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF 2621 - Ownership of shares – 75% or more → OE
IIF 2621 - Ownership of voting rights - 75% or more → OE
IIF 2621 - Right to appoint or remove directors → OE
336
18 Mayfield Road, Manchester, EnglandCorporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF - director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 2634 - Ownership of shares – 75% or more → OE
IIF 2634 - Ownership of voting rights - 75% or more → OE
IIF 2634 - Right to appoint or remove directors → OE
337
The Octagon, Ferriby Road, Hessle, EnglandCorporate (1 parent)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14IIF 1786 - director → ME
Person with significant control
2016-11-14 ~ 2017-11-14IIF 480 - Ownership of shares – 75% or more → OE
IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Right to appoint or remove directors → OE
338
85 Summer Road, Erdington, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2015-06-15 ~ 2015-09-10IIF 1424 - director → ME
339
P DENNINSON CONSULTANCY LIMITED - 2010-01-12
58-60 Kensington Church Street, LondonDissolved corporate (1 parent)
Officer
2009-11-27 ~ 2013-10-21IIF 2143 - director → ME
340
132-134 Great Ancoats Street, Manchester, EnglandDissolved corporate (2 parents)
Officer
2021-03-24 ~ 2021-03-24IIF - director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
341
8 Rowan Tree Drive, Wolverhampton, EnglandDissolved corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08IIF 2104 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
342
4 St. Peters Walk, Corbridge, Stoke-on-trent, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2018-09-10IIF 1699 - director → ME
343
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved corporate (1 parent)
Equity (Company account)
107,414 GBP2020-09-30
Officer
2018-01-25 ~ 2019-01-09IIF 1988 - director → ME
344
112 Loughborough House 2 Honour Gardens, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22IIF - director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
345
160 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30IIF 2831 - director → ME
Person with significant control
2017-10-27 ~ 2020-01-30IIF 427 - Ownership of shares – 75% or more → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
346
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United KingdomCorporate (1 parent)
Equity (Company account)
61,162 GBP2024-08-07
Officer
2022-07-20 ~ 2023-08-27IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-08-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
347
31a Selwyn Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01IIF 1534 - director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
348
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, EnglandDissolved corporate (1 parent)
Officer
2015-02-13 ~ 2015-03-06IIF 2001 - director → ME
349
4 Station Terrace, CaerphillyCorporate (3 parents)
Officer
2009-06-03 ~ 2009-06-03IIF 2770 - llp-designated-member → ME
350
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
Bramble Field Barn, Munstone, Hereford, HerefordshireCorporate (2 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21IIF 1542 - director → ME
351
HADENSHIRE LIMITED - 2012-01-24
Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West YorkshireCorporate (2 parents)
Equity (Company account)
-6,531 GBP2024-03-31
Officer
2011-12-09 ~ 2011-12-09IIF 1436 - director → ME
352
6 Old Nursery View, Kennington, OxfordDissolved corporate (1 parent)
Officer
2011-02-16 ~ 2011-02-16IIF 1961 - director → ME
353
249 Manningham Lane, Bradford, EnglandCorporate (2 parents)
Equity (Company account)
-5,651 GBP2023-02-28
Officer
2018-02-26 ~ 2019-06-04IIF 572 - director → ME
Person with significant control
2019-03-11 ~ 2019-06-04IIF 2285 - Ownership of shares – 75% or more → OE
IIF 2285 - Ownership of voting rights - 75% or more → OE
IIF 2285 - Right to appoint or remove directors → OE
354
22b High Street, Witney, OxonDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
2009-09-04 ~ 2009-09-04IIF 715 - director → ME
355
21 Beehive Green, Welwyn Garden City, HertsCorporate (1 parent)
Equity (Company account)
12,969 GBP2022-04-30
Officer
2014-04-29 ~ 2014-04-29IIF 1188 - director → ME
356
12 Hammersmith Grove, London, EnglandDissolved corporate (1 parent)
Officer
2022-05-27 ~ 2023-01-04IIF - director → ME
Person with significant control
2022-05-27 ~ 2023-01-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
357
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,000 GBP2020-06-30
Officer
2011-06-14 ~ 2011-06-14IIF 1700 - director → ME
358
One Temple Quay, Temple Back East, Bristol, EnglandDissolved corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF 1968 - director → ME
359
Agden Dam House Windy Bank, Low Bradfield, Sheffield, EnglandCorporate (2 parents)
Equity (Company account)
-4,409 GBP2023-07-31
Officer
2011-07-12 ~ 2011-07-12IIF 1303 - director → ME
360
4385, 14198024 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
2022-06-27 ~ 2023-06-02IIF 2931 - director → ME
Person with significant control
2022-06-27 ~ 2023-06-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
361
106 Davington Road, Dagenham, Essex, EnglandDissolved corporate (1 parent)
Officer
2016-01-27 ~ 2017-01-13IIF 1857 - director → ME
362
3-9 Apollo Building, Hyde Road, Manchester, LancashireDissolved corporate (1 parent)
Equity (Company account)
-78 GBP2017-04-30
Officer
2015-04-16 ~ 2015-08-04IIF 1897 - director → ME
363
22 Slade Road, Birmingham, EnglandCorporate (1 parent)
Officer
2023-09-08 ~ 2024-02-25IIF - director → ME
Person with significant control
2023-09-08 ~ 2024-02-25IIF 2760 - Ownership of shares – 75% or more → OE
IIF 2760 - Ownership of voting rights - 75% or more → OE
IIF 2760 - Right to appoint or remove directors → OE
364
96 Royal Avenue, Calcot, Reading, EnglandDissolved corporate (1 parent)
Officer
2014-07-16 ~ 2015-01-15IIF 1708 - director → ME
365
57 Cardigan Road, Bridlington, EnglandDissolved corporate (1 parent)
Officer
2016-08-01 ~ 2016-08-01IIF 1546 - director → ME
366
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
MAPLECAVE LIMITED - 2020-09-04
Unit 876 275 New North Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-11-30
Officer
2017-07-18 ~ 2020-07-18IIF 1240 - director → ME
Person with significant control
2019-07-17 ~ 2020-07-18IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
367
DALEMITRE LIMITED - 2021-12-23
8 Marshall Path, Thamesmead, London, EnglandDissolved corporate (1 parent)
Officer
2020-12-15 ~ 2021-12-17IIF 2942 - director → ME
Person with significant control
2020-12-15 ~ 2021-12-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
368
Ebenezer House, Ryecroft, Newcastle, StaffordshireCorporate (3 parents)
Equity (Company account)
163 GBP2023-12-30
Officer
2009-12-01 ~ 2009-12-01IIF 2142 - director → ME
369
FIELDCAST LIMITED - 2018-08-08
7 The Broadway, Wembley, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
316,242 GBP2024-03-31
Officer
2017-02-25 ~ 2018-07-20IIF 1608 - director → ME
370
25 Rivington Drive, Upholland, Skelmersdale, EnglandCorporate (1 parent)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03IIF 1225 - director → ME
371
LORDCADE LIMITED - 2024-11-20
112 Lougborough House, 2 Honour Gardens, London, United KingdomCorporate (2 parents)
Officer
2023-11-13 ~ 2024-11-19IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-11-19IIF 2358 - Ownership of shares – 75% or more → OE
IIF 2358 - Ownership of voting rights - 75% or more → OE
IIF 2358 - Right to appoint or remove directors → OE
372
INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
Mazars House Gelderd Road, Gildersome, Leeds, West YorkshireDissolved corporate (3 parents)
Officer
2011-03-24 ~ 2011-03-31IIF 1963 - director → ME
373
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
858 GBP2023-08-31
Officer
2021-08-26 ~ 2021-08-26IIF - director → ME
Person with significant control
2021-08-26 ~ 2021-08-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
374
33 Tame Bank, Kingsbury, Tamworth, EnglandDissolved corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF - director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
375
7 Great Lane, Bierton, Aylesbury, EnglandDissolved corporate (1 parent)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25IIF 569 - director → ME
Person with significant control
2019-02-07 ~ 2019-04-04IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
376
3 Smallbrook Queensway, Birmingham, EnglandCorporate (1 parent)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
2018-06-28 ~ 2020-01-01IIF 933 - director → ME
Person with significant control
2019-06-27 ~ 2020-01-01IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
377
Courtwood House, Silver Street Head, Sheffield, EnglandCorporate
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF 935 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
378
58 Old Park Road, Dudley, West MidlandsDissolved corporate (2 parents)
Officer
2014-02-17 ~ 2014-05-10IIF 1516 - director → ME
379
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 916 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
380
207 Third Floor, Regent Street, LondonDissolved corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-05IIF 2013 - director → ME
381
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Equity (Company account)
509,245 GBP2018-09-30
Officer
2017-09-26 ~ 2017-09-26IIF 1720 - director → ME
382
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved corporate (1 parent)
Officer
2014-10-02 ~ 2015-04-24IIF 1481 - director → ME
383
83 Ducie Street, Manchester, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
2016-03-22 ~ 2017-03-11IIF 1765 - director → ME
384
Kemp House, 152-160 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2017-11-20 ~ 2018-12-20IIF 1883 - director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF 2419 - Ownership of shares – 75% or more → OE
IIF 2419 - Ownership of voting rights - 75% or more → OE
385
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Officer
2022-08-24 ~ 2023-01-16IIF - director → ME
Person with significant control
2022-08-24 ~ 2023-01-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
386
Regus House, Highbridge, Oxford Road, Uxbridge, EnglandDissolved corporate (1 parent)
Officer
2016-09-28 ~ 2017-08-24IIF 1818 - director → ME
Person with significant control
2016-09-28 ~ 2017-08-24IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Has significant influence or control → OE
387
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25IIF - director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
388
Apartment 730 Holden Mill Blackburn Road, Bolton, EnglandCorporate (1 parent)
Officer
2023-08-08 ~ 2024-01-24IIF - director → ME
Person with significant control
2023-08-08 ~ 2024-01-24IIF 2747 - Ownership of shares – 75% or more → OE
IIF 2747 - Ownership of voting rights - 75% or more → OE
IIF 2747 - Right to appoint or remove directors → OE
389
4385, 12791906 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2020-08-04 ~ 2021-02-03IIF - director → ME
Person with significant control
2020-08-04 ~ 2021-02-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
390
JAYBEES (CHILDCARE) LIMITED - 2010-02-18
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, EnglandCorporate (2 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
2010-02-18 ~ 2014-05-22IIF 564 - director → ME
391
BROMHALE LIMITED - 2020-04-17
Field Brook Farm Spon Lane, Grendon, Atherstone, EnglandDissolved corporate (2 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
2017-09-26 ~ 2020-03-30IIF 2841 - director → ME
Person with significant control
2019-09-25 ~ 2020-03-30IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
392
16a Granby Avenue, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
50,112 GBP2024-01-31
Officer
2023-01-26 ~ 2023-11-30IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-11-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
393
142 Plumstead Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06IIF 1969 - director → ME
Person with significant control
2017-06-19 ~ 2018-10-06IIF 487 - Ownership of shares – 75% or more → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
394
Office One 1 Coldbath Square, Farringdon, London, EnglandCorporate
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02IIF 1011 - director → ME
Person with significant control
2018-11-28 ~ 2020-02-02IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
395
23 Hanover Square, LondonDissolved corporate (1 parent)
Officer
2010-06-03 ~ 2014-10-06IIF 1340 - director → ME
396
9a Kempson Road, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16IIF 1590 - director → ME
397
7 Idle Road, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
982 GBP2022-06-30
Officer
2017-06-28 ~ 2020-01-07IIF 1799 - director → ME
Person with significant control
2019-06-27 ~ 2020-01-07IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
398
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
-36,819 GBP2022-04-30
Officer
2017-01-27 ~ 2017-02-28IIF 1807 - director → ME
399
DENEBECK LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF - director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
400
ARCHGOOD LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF - director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
401
WARDRATE LIMITED - 2023-05-05
16 George Street, Cleckheaton, Bradford, EnglandDissolved corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
402
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved corporate (1 parent)
Officer
2019-05-29 ~ 2020-01-31IIF 1015 - director → ME
Person with significant control
2019-05-29 ~ 2020-01-31IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
403
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
404
89 Foley Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17IIF - director → ME
Person with significant control
2022-04-26 ~ 2023-10-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
405
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
2017-02-25 ~ 2017-02-26IIF 1958 - director → ME
406
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandCorporate (1 parent)
Equity (Company account)
139,258 GBP2023-07-31
Officer
2021-07-28 ~ 2021-07-28IIF - director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
407
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF - director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
408
Flat J, 50-56 Mill Hill Road, Norwich, EnglandDissolved corporate (1 parent)
Officer
2022-11-23 ~ 2022-12-20IIF - director → ME
Person with significant control
2022-11-23 ~ 2022-12-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
409
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2018-12-31 ~ 2018-12-31IIF 1027 - director → ME
Person with significant control
2018-12-31 ~ 2018-12-31IIF 2316 - Ownership of shares – 75% or more → OE
IIF 2316 - Ownership of voting rights - 75% or more → OE
410
BLAKERAY LIMITED - 2021-02-12
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (2 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
2018-05-29 ~ 2021-02-10IIF 1622 - director → ME
Person with significant control
2019-05-28 ~ 2021-02-10IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
411
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
42 Pen Y Cae, Caerphilly, Mid GlamorganDissolved corporate (2 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
2010-11-17 ~ 2010-11-17IIF 1837 - director → ME
412
WOODCADE LIMITED - 2022-09-27
20-22 Wenlock Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-12,269 GBP2023-08-31
Officer
2022-08-25 ~ 2022-08-25IIF - director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
413
BESTCRAY LIMITED - 2020-09-22
10f Sutherland Road, London, EnglandDissolved corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-02IIF 2924 - director → ME
Person with significant control
2020-05-06 ~ 2020-09-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
414
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2023-11-30
Person with significant control
2016-11-10 ~ 2023-11-02IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
415
KENTMOSS LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United KingdomCorporate (2 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26IIF 1687 - director → ME
416
FIELDMIRE LIMITED - 2018-09-11
54 Newberries Avenue, Radlett, United KingdomCorporate (5 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26IIF 1766 - director → ME
417
24a Western Road, Leigh On Sea, Essex, EnglandCorporate (2 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
2013-08-09 ~ 2013-08-09IIF 2775 - llp-designated-member → ME
418
ROWANDENE LIMITED - 2018-09-06
3rd Floor, 207 Regent Street, London, EnglandDissolved corporate (1 parent)
Officer
2016-10-28 ~ 2018-09-05IIF 1545 - director → ME
Person with significant control
2017-10-27 ~ 2018-09-05IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
419
FORGECAM LIMITED - 2025-03-05
26 9 Brooks Apartments Geoff Cade Way, London, EnglandCorporate (1 parent)
Officer
2024-08-23 ~ 2025-02-27IIF - director → ME
Person with significant control
2024-08-23 ~ 2025-02-27IIF 2540 - Ownership of shares – 75% or more → OE
IIF 2540 - Ownership of voting rights - 75% or more → OE
IIF 2540 - Right to appoint or remove directors → OE
420
Janelle House, Hartham Lane, Hertford, HertsCorporate (2 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29IIF 1220 - director → ME
421
3rd Floor 5 New York Street, ManchesterDissolved corporate (1 parent)
Officer
2011-06-29 ~ 2011-06-29IIF 1230 - director → ME
422
69 Lime Street, Hull, East Yorkshire, EnglandDissolved corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-25IIF 1375 - director → ME
423
The Porter Building, 1, Brunel Way, Slough, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-04-30
Officer
2020-04-02 ~ 2020-07-28IIF - director → ME
Person with significant control
2020-04-02 ~ 2020-07-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
424
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
5,979 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15IIF - director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
425
The Glen Knutsford Old Road, Grappenhall, Warrington, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
2010-05-14 ~ 2010-05-14IIF 1864 - director → ME
426
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved corporate (2 parents)
Officer
2010-04-21 ~ 2010-04-21IIF 2166 - director → ME
427
Office 31, 168 Great Portland Street, London, EnglandCorporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF - director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF 2380 - Ownership of shares – 75% or more → OE
IIF 2380 - Ownership of voting rights - 75% or more → OE
IIF 2380 - Right to appoint or remove directors → OE
428
20a Gorsey Brow, Billinge, Nr Wigan, LancsDissolved corporate (1 parent)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
2009-02-25 ~ 2009-02-26IIF 592 - director → ME
429
14 Morden Court Parade, London Road, Morden, Surrey, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-01-26 ~ 2021-04-21IIF - director → ME
Person with significant control
2021-01-26 ~ 2021-04-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
430
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED - 2019-08-01
64 Nile Street, International House, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31IIF 1307 - director → ME
Person with significant control
2016-09-28 ~ 2019-07-31IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Right to appoint or remove directors → OE
IIF 353 - Has significant influence or control → OE
431
RISECOMBE LIMITED - 2014-05-21
40a Station Road, Upminster, EssexDissolved corporate (1 parent)
Officer
2011-11-14 ~ 2014-05-13IIF 1261 - director → ME
432
26 The Nursery, Sutton Courtenay, Abingdon, OxonDissolved corporate (2 parents)
Officer
2010-05-05 ~ 2010-05-05IIF 2198 - director → ME
433
16 Monson Avenue, Cheltenham, GloucestershireCorporate (4 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03IIF 1911 - director → ME
434
ASTONSTEAD LIMITED - 2011-12-20
The Wheelhouse Angel Court, 81 St. Clements, Oxford, EnglandCorporate (4 parents, 2 offsprings)
Equity (Company account)
-489,543 GBP2023-12-31
Officer
2011-11-14 ~ 2011-11-14IIF 1747 - director → ME
435
Ferndale Cottage, Trefonen, Oswestry, ShropshireDissolved corporate (1 parent)
Officer
2010-11-18 ~ 2010-11-19IIF 1990 - director → ME
436
21 Bonneville Close, Tipton, EnglandCorporate (1 parent)
Officer
2023-09-08 ~ 2024-01-30IIF - director → ME
Person with significant control
2023-09-08 ~ 2024-01-30IIF 2758 - Ownership of shares – 75% or more → OE
IIF 2758 - Ownership of voting rights - 75% or more → OE
IIF 2758 - Right to appoint or remove directors → OE
437
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-16 ~ 2024-06-19IIF - director → ME
438
24 Welbeck Avenue, Leicester, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-23IIF - director → ME
Person with significant control
2020-05-18 ~ 2020-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
439
1 Woodville Terrace, Bradford, EnglandDissolved corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF 1013 - director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
440
156 Birmingham Road, Oldbury, EnglandDissolved corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF 2908 - director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
441
CORALMAY LIMITED - 2009-11-17
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
1,481,786 GBP2023-05-31
Officer
2009-05-29 ~ 2009-10-01IIF 705 - director → ME
442
LEONROSS LIMITED - 2016-11-30
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01IIF 1881 - director → ME
443
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED - 2015-03-25
4 Buttercrambe Road, Stamford Bridge, YorkCorporate (2 parents)
Equity (Company account)
921,018 GBP2023-10-31
Officer
2013-07-24 ~ 2013-07-24IIF 1202 - director → ME
444
95 Brompton Farm Road, Rochester, Kent, EnglandDissolved corporate (3 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
2014-03-17 ~ 2014-03-17IIF 1155 - director → ME
445
RYANEVE LIMITED - 2018-10-18
Ckr House, 70 East Hill, Dartford, Kent, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-10-11IIF 1282 - director → ME
446
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent, 1 offspring)
Equity (Company account)
244,966 GBP2023-03-31
Officer
2016-03-22 ~ 2017-10-27IIF 1940 - director → ME
Person with significant control
2017-03-21 ~ 2017-10-27IIF 469 - Ownership of shares – 75% or more → OE
447
4385, 11651483 - Companies House Default Address, CardiffCorporate
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 2076 - director → ME
448
Suite 20 46 Aldgate High Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
69,598 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
449
Level 1 Devonshire House, 1 Mayfair Place, London, WestminsterCorporate (1 parent)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
2017-07-18 ~ 2019-07-17IIF 1795 - director → ME
Person with significant control
2019-07-17 ~ 2019-07-17IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
450
Parc Y Rhedyn Welshmoor, Llanrhidian, SwanseaCorporate (1 parent)
Equity (Company account)
235,287 GBP2023-09-30
Officer
2009-08-07 ~ 2010-06-10IIF 614 - director → ME
451
2 St. Josephs Green, Welwyn Garden City, EnglandCorporate (1 parent)
Equity (Company account)
26,524 GBP2023-07-31
Officer
2018-07-30 ~ 2020-06-01IIF 1042 - director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
452
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
240,480 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09IIF 2949 - director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
453
CEDARSTEAD LIMITED - 2017-10-31
The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, EnglandDissolved corporate (1 parent)
Equity (Company account)
-320 GBP2019-02-28
Officer
2017-02-25 ~ 2017-09-21IIF 1823 - director → ME
454
MOORPINE LIMITED - 2024-06-25
F- H8 LIMITED - 2022-02-01
4385, 11159806 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19IIF 819 - director → ME
Person with significant control
2019-01-18 ~ 2023-01-19IIF 397 - Ownership of shares – 75% or more → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Right to appoint or remove directors → OE
455
PORTBLACK LIMITED - 2013-10-23
145-157 St. John Street, LondonDissolved corporate
Officer
2009-10-20 ~ 2013-10-22IIF 2262 - director → ME
456
LORDTONE LIMITED - 2019-06-26
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-02-23IIF 1947 - director → ME
Person with significant control
2019-01-31 ~ 2019-02-23IIF 407 - Ownership of shares – 75% or more → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
457
25 Hampton Rise, Oswestry, ShropshireDissolved corporate (2 parents)
Officer
2009-03-18 ~ 2009-03-18IIF 607 - director → ME
458
AMBERCADE LIMITED - 2017-03-16
The Clock House, Station Approach, Marlow, EnglandCorporate (3 parents)
Equity (Company account)
46,126 GBP2023-08-31
Officer
2016-08-01 ~ 2017-03-06IIF 1654 - director → ME
459
RIVEREVE LIMITED - 2017-06-20
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
676,387 GBP2023-09-30
Officer
2017-03-31 ~ 2017-03-31IIF 1267 - director → ME
460
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2020-10-05 ~ 2020-10-27IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-10-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
461
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2024-04-25IIF - director → ME
Person with significant control
2023-10-24 ~ 2024-04-25IIF 2350 - Ownership of shares – 75% or more → OE
IIF 2350 - Ownership of voting rights - 75% or more → OE
IIF 2350 - Right to appoint or remove directors → OE
462
BRADBERRY LIMITED - 2011-01-31
198 Fore Street, LondonCorporate (1 parent)
Officer
2009-07-09 ~ 2009-11-24IIF 680 - director → ME
463
ELDERBURN LIMITED - 2020-01-07
31 Howcroft Crescent, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
4,159 GBP2024-01-31
Officer
2019-02-27 ~ 2019-03-31IIF 1045 - director → ME
Person with significant control
2019-02-27 ~ 2019-03-31IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
464
WARDBELL LIMITED - 2022-02-14
249 Manningham Lane, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-27 ~ 2021-09-01IIF 2899 - director → ME
Person with significant control
2021-08-27 ~ 2021-09-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
465
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED - 2013-03-04
Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, EnglandCorporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
2012-04-18 ~ 2013-02-28IIF 1408 - director → ME
466
ELDERFORGE LIMITED - 2016-10-18
39-43 Bridge Street, Swinton, Mexborough, United KingdomCorporate (4 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
2014-10-03 ~ 2015-04-02IIF 2008 - director → ME
467
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, EnglandDissolved corporate (4 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2013-02-07 ~ 2013-02-07IIF 1228 - director → ME
468
BIRCHTECH LIMITED - 2013-05-21
The Station House, 15 Station Road, St. Ives, EnglandCorporate (1 parent)
Equity (Company account)
587,136 GBP2023-03-31
Officer
2013-03-01 ~ 2013-04-25IIF 1430 - director → ME
469
45 Grange Park Road, St. HelensDissolved corporate (1 parent)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08IIF 1213 - director → ME
470
MARKCOMBE LIMITED - 2011-07-13
15a Station Road, Llanishen, CardiffDissolved corporate (1 parent)
Officer
2011-03-30 ~ 2011-05-30IIF 1376 - director → ME
471
Janelle House, Hartham Lane, HertfordDissolved corporate (1 parent)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08IIF 1181 - director → ME
472
The Maples 50 Canada Road, Cobham, SurreyCorporate (2 parents)
Equity (Company account)
3,421 GBP2023-08-31
Officer
2011-08-02 ~ 2011-08-02IIF 1587 - director → ME
473
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED - 2012-12-03
287 Leeds Road, Ilkley, West YorkshireCorporate (2 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
2012-03-07 ~ 2012-04-01IIF 2116 - director → ME
474
KIRKACRE LIMITED - 2023-02-01
16 Arles Road, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
15,339 GBP2024-07-31
Officer
2022-07-20 ~ 2022-07-20IIF - director → ME
Person with significant control
2022-07-20 ~ 2022-07-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
475
NOBLEROSE LIMITED - 2018-10-23
4385, 10305348: Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-01 ~ 2018-10-22IIF 1233 - director → ME
476
Fire House Mayflower Close, Chandler's Ford, Eastleigh, EnglandCorporate (4 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
2010-03-03 ~ 2010-03-03IIF 2227 - director → ME
477
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireDissolved corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-10IIF 1906 - director → ME
478
St Lukes Church, Stroud Road, Gloucester, GlosDissolved corporate (1 parent)
Officer
2011-05-09 ~ 2012-02-23IIF 2251 - director → ME
479
NOVASHAW LIMITED - 2018-07-19
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-27 ~ 2018-07-18IIF 1576 - director → ME
480
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
Modern Print, Meyrick Street, Pembroke Dock, PembrokeshireDissolved corporate (1 parent)
Officer
2009-08-08 ~ 2009-09-30IIF 605 - director → ME
481
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF 580 - director → ME
482
3rd Floor 5 New York Street, ManchesterDissolved corporate (3 parents)
Officer
2010-04-27 ~ 2010-04-27IIF 2192 - director → ME
483
17 Newstead Grove, Nottingham, EnglandCorporate (2 parents)
Equity (Company account)
6,968 GBP2023-06-30
Officer
2011-06-30 ~ 2011-06-30IIF 1970 - director → ME
484
TYC HOTEL LIMITED - 2012-01-13
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, EnglandDissolved corporate (2 parents)
Officer
2011-09-27 ~ 2011-09-27IIF 1801 - director → ME
485
58 Fordingley Road, London, EnglandCorporate (1 parent)
Officer
2024-02-20 ~ 2024-08-13IIF 2905 - director → ME
Person with significant control
2024-02-20 ~ 2024-08-13IIF 2317 - Ownership of shares – 75% or more → OE
IIF 2317 - Ownership of voting rights - 75% or more → OE
IIF 2317 - Right to appoint or remove directors → OE
486
7a Bell Yard, London, EnglandCorporate (2 parents)
Officer
2024-05-25 ~ 2024-05-25IIF - director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF 2714 - Ownership of shares – 75% or more → OE
IIF 2714 - Ownership of voting rights - 75% or more → OE
IIF 2714 - Right to appoint or remove directors → OE
487
4385, 14502255 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-21IIF - director → ME
Person with significant control
2022-11-23 ~ 2023-06-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
488
A J Carter & Co, 22b High Street, Witney, OxfordshireDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
2014-10-30 ~ 2014-10-30IIF 1168 - director → ME
489
JAYGRANT LIMITED - 2024-05-31
81 Westview Drive, Woodford Green, EnglandCorporate (1 parent)
Equity (Company account)
4,569 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
490
55 Darenth Road, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2018-11-28 ~ 2020-01-31IIF 945 - director → ME
2020-01-31 ~ 2020-02-15IIF 2836 - director → ME
Person with significant control
2018-11-28 ~ 2020-01-31IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
2020-01-31 ~ 2020-02-15IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
491
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2016-02-26 ~ 2017-09-09IIF 1345 - director → ME
Person with significant control
2017-02-25 ~ 2017-09-09IIF 462 - Ownership of shares – 75% or more → OE
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Right to appoint or remove directors → OE
492
60 Macdonald Avenue, Hornchurch, EnglandCorporate (1 parent)
Equity (Company account)
-5,431 GBP2023-12-31
Officer
2017-12-27 ~ 2020-06-01IIF 833 - director → ME
Person with significant control
2017-12-27 ~ 2020-06-01IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Right to appoint or remove directors → OE
493
1 Woodville Terrace, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09IIF 885 - director → ME
Person with significant control
2019-01-28 ~ 2020-05-09IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
494
International House, 64 Nile Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01IIF 1973 - director → ME
Person with significant control
2016-09-28 ~ 2019-06-01IIF 348 - Ownership of shares – 75% or more → OE
IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Right to appoint or remove directors → OE
IIF 348 - Has significant influence or control → OE
495
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, EnglandDissolved corporate (1 parent)
Officer
2010-05-24 ~ 2014-02-10IIF 1301 - director → ME
496
153 New Union Street, Coventry, EnglandCorporate (1 parent)
Equity (Company account)
44,192 GBP2022-11-30
Officer
2021-11-29 ~ 2022-01-07IIF - director → ME
Person with significant control
2021-11-29 ~ 2022-01-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
497
85 Mapplewell Crescent, Great Sankey, Warrington, CheshireCorporate (2 parents)
Officer
2010-04-26 ~ 2010-04-26IIF 2171 - director → ME
498
WINDYLEA LIMITED - 2020-11-20
2 Laurel Court Laurel Court, Waterton, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
4 GBP2023-11-30
Officer
2020-11-04 ~ 2020-11-19IIF - director → ME
Person with significant control
2020-11-04 ~ 2020-11-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
499
PERRYGREEN LIMITED - 2011-07-29
The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, BirminghamDissolved corporate (3 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2010-04-15 ~ 2010-05-06IIF 2282 - director → ME
500
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United KingdomCorporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
472,432 GBP2023-09-30
Officer
2009-09-02 ~ 2009-09-02IIF 659 - director → ME
501
35 Holyrood Close, Caversham, ReadingDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
2014-10-31 ~ 2015-07-03IIF 1646 - director → ME
502
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved corporate (1 parent)
Officer
2019-12-18 ~ 2020-01-31IIF - director → ME
Person with significant control
2019-12-18 ~ 2020-01-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
503
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2021-04-30 ~ 2022-04-20IIF - director → ME
Person with significant control
2021-04-30 ~ 2022-04-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
504
2a Wilton Crescent, London, EnglandCorporate (1 parent)
Officer
2023-07-07 ~ 2024-04-16IIF - director → ME
Person with significant control
2023-07-07 ~ 2024-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
505
1 Tracy Close, Beeston, Nottingham, EnglandCorporate (1 parent)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01IIF 967 - director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 273 - Ownership of shares – 75% or more → OE
IIF 273 - Ownership of voting rights - 75% or more → OE
506
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, EnglandDissolved corporate (1 parent)
Officer
2011-04-14 ~ 2014-03-31IIF 2021 - director → ME
507
COLEMOOR LIMITED - 2020-04-17
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-29IIF 812 - director → ME
Person with significant control
2019-03-11 ~ 2020-03-29IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
508
Nell Gwynn House, Sloane Avenue, London, EnglandDissolved corporate (2 parents)
Officer
2016-04-21 ~ 2018-08-28IIF 1243 - director → ME
Person with significant control
2017-04-20 ~ 2018-08-28IIF 488 - Ownership of shares – 75% or more → OE
509
22 Waterbank Row, Northwich, Cheshire, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05IIF - director → ME
Person with significant control
2022-12-29 ~ 2024-01-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
510
Raven House, 29 Linkfield Lane, Redhill, EnglandDissolved corporate (2 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
2022-03-29 ~ 2024-03-06IIF - director → ME
Person with significant control
2022-03-29 ~ 2024-03-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
511
101 Windy House Lane, Sheffield, EnglandDissolved corporate (1 parent)
Officer
2019-02-27 ~ 2019-02-27IIF 1076 - director → ME
IIF - director → ME
Person with significant control
2019-02-27 ~ 2020-03-11IIF 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
2020-03-12 ~ 2020-03-12IIF 515 - Ownership of shares – 75% or more → OE
IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Right to appoint or remove directors → OE
512
Rectory Mews Crown Road, Wheatley, Oxford, EnglandCorporate (6 parents)
Equity (Company account)
32,875 GBP2023-08-31
Officer
2015-08-25 ~ 2015-10-14IIF 1760 - director → ME
513
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of GlamorganDissolved corporate (2 parents)
Officer
2009-12-15 ~ 2009-12-30IIF 2247 - director → ME
514
47 Wordsworth Close, Basingstoke, EnglandDissolved corporate (1 parent)
Officer
2023-01-26 ~ 2023-09-05IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-09-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
515
Crown House North Circular Road, Park Royal, LondonDissolved corporate (1 parent)
Officer
2011-07-12 ~ 2014-05-27IIF 1933 - director → ME
516
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved corporate (2 parents)
Officer
2010-04-06 ~ 2010-04-06IIF 2205 - director → ME
517
ACADEMIC STRATEGY LIMITED - 2021-12-30
DANEMAN LIMITED - 2018-11-16
4385, 10305333 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-08-31
Officer
2016-08-01 ~ 2018-11-14IIF 1690 - director → ME
518
PERRYLINE LIMITED - 2022-02-10
15 Rockstone Place, Southampton, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2018-08-15 ~ 2021-05-01IIF 521 - director → ME
2016-04-21 ~ 2018-08-15IIF 1717 - director → ME
Person with significant control
2017-04-20 ~ 2018-08-15IIF 485 - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
519
LORDMOSS LIMITED - 2021-05-16
5 Beauchamp Court, Victors Way, Barnet, EnglandCorporate (1 parent)
Equity (Company account)
-145,071 GBP2023-12-31
Officer
2018-07-30 ~ 2020-08-01IIF 1029 - director → ME
Person with significant control
2019-07-26 ~ 2020-08-01IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
520
EASTCOMBE LIMITED - 2010-10-11
Sherwood High Street, Trelewis, Treharris, Mid GlamorganDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
2010-08-06 ~ 2010-08-06IIF 1813 - director → ME
521
SUNNYLEA LIMITED - 2024-10-02
112 Loughborough House 2 Honour Gardens, London, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2024-09-19IIF - director → ME
Person with significant control
2022-07-20 ~ 2024-09-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
522
INGLEREED LIMITED - 2019-05-03
International House Cromwell Road, Kensington, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
2018-05-29 ~ 2018-05-29IIF 851 - director → ME
523
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
DALEREEL LIMITED - 2017-06-06
169 Alcester Street, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20IIF 1294 - director → ME
524
Beechwood Barn Chapel Lane, Mouldsworth, ChesterDissolved corporate (1 parent)
Officer
2011-10-10 ~ 2011-10-10IIF 2014 - director → ME
525
CLOUDTAMERS LIMITED - 2012-06-29
A J Carter & Co 22b High Street, Witney, Oxfordshire, EnglandDissolved corporate (1 parent)
Officer
2011-03-03 ~ 2011-03-03IIF 1767 - director → ME
526
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 934 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
527
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
8,151 GBP2024-03-31
Officer
2017-05-02 ~ 2017-05-03IIF 1977 - director → ME
528
Unit 3, Watling Gate, 297-303 Edgware Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-12-10 ~ 2017-04-19IIF 1394 - director → ME
Person with significant control
2016-12-09 ~ 2018-12-17IIF 417 - Ownership of shares – 75% or more → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Right to appoint or remove directors → OE
529
Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
2016-06-20 ~ 2018-02-05IIF 1875 - director → ME
Person with significant control
2017-06-19 ~ 2018-02-05IIF 484 - Ownership of shares – 75% or more → OE
IIF 484 - Ownership of voting rights - 75% or more → OE
530
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Officer
2023-08-09 ~ 2023-11-16IIF - director → ME
Person with significant control
2023-08-09 ~ 2023-11-16IIF 2745 - Ownership of shares – 75% or more → OE
IIF 2745 - Ownership of voting rights - 75% or more → OE
IIF 2745 - Right to appoint or remove directors → OE
531
4385, 10450388: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
311,850 GBP2020-10-31
Officer
2016-10-28 ~ 2018-12-01IIF 1374 - director → ME
Person with significant control
2017-10-27 ~ 2018-12-01IIF 387 - Ownership of shares – 75% or more → OE
IIF 387 - Ownership of voting rights - 75% or more → OE
532
Flat 14 Radcliffe House, Anchor Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-01-27IIF - director → ME
Person with significant control
2021-12-24 ~ 2023-01-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
533
4385, 07751459 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
8,196 GBP2022-08-31
Officer
2011-08-24 ~ 2013-12-18IIF 1763 - director → ME
534
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 924 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 214 - Ownership of shares – 75% or more → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
535
6 Midsummer Grove, Great Denham, Bedford, EnglandDissolved corporate (1 parent)
Officer
2018-03-26 ~ 2018-11-06IIF 1605 - director → ME
536
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2018-01-26 ~ 2018-01-26IIF 1922 - director → ME
537
Northwood House, Ward Avenue, Cowes, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01IIF 849 - director → ME
Person with significant control
2019-04-29 ~ 2020-06-01IIF 377 - Ownership of shares – 75% or more → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
538
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
2014-02-17 ~ 2014-04-01IIF 1778 - director → ME
539
INGLEFOX LIMITED - 2021-02-24
15 Rockstone Place, Southampton, Hampshire, EnglandCorporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
2017-11-14 ~ 2021-02-10IIF 786 - director → ME
Person with significant control
2017-11-14 ~ 2021-02-10IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
540
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandCorporate (2 parents)
Equity (Company account)
30,751 GBP2023-02-28
Officer
2009-02-19 ~ 2009-03-01IIF 575 - director → ME
541
DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
Cottage Farm, Michaelston-le-pit, Dinas PowysDissolved corporate (2 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
2010-03-30 ~ 2010-03-30IIF 2183 - director → ME
542
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF 1739 - director → ME
543
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF 1362 - director → ME
544
Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, ManchesterDissolved corporate (1 parent)
Equity (Company account)
270,220 GBP2015-12-31
Officer
2009-09-20 ~ 2009-09-20IIF 678 - director → ME
545
14 Elm Close, EllesmereCorporate (1 parent)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09IIF 729 - director → ME
546
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (2 parents)
Equity (Company account)
741,614 GBP2023-09-30
Officer
2009-04-22 ~ 2009-04-22IIF 598 - director → ME
547
D M Patel Fcca Fipa, 40 Great James Street, LondonDissolved corporate (2 parents)
Officer
2009-06-05 ~ 2009-06-05IIF 644 - director → ME
548
45 Highfield Road, Doncaster, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14IIF - director → ME
Person with significant control
2022-01-31 ~ 2023-06-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
549
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomCorporate (1 parent)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25IIF 1685 - director → ME
550
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2017-05-02 ~ 2018-07-29IIF 1928 - director → ME
551
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 2468 - Ownership of shares – 75% or more → OE
IIF 2468 - Ownership of voting rights - 75% or more → OE
IIF 2468 - Right to appoint or remove directors → OE
552
7 Rose Square, Fulham Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24IIF 1573 - director → ME
553
86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02IIF 1729 - director → ME
Person with significant control
2019-07-17 ~ 2020-04-02IIF 268 - Ownership of shares – 75% or more → OE
IIF 268 - Ownership of voting rights - 75% or more → OE
554
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-08-01IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
555
71-75 Shelton Street, Covent Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
423,268 GBP2021-11-30
Officer
2020-11-04 ~ 2020-11-04IIF - director → ME
Person with significant control
2020-11-04 ~ 2020-11-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
556
30 Bartholomew Close, London, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2632 - Ownership of shares – 75% or more → OE
IIF 2632 - Ownership of voting rights - 75% or more → OE
IIF 2632 - Right to appoint or remove directors → OE
557
23 Bicester Road, Aylesbury, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15IIF 828 - director → ME
Person with significant control
2019-04-08 ~ 2020-06-15IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
558
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2012-12-12 ~ 2013-05-14IIF 543 - director → ME
559
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 1077 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
560
Unit B, Blackhorse Mews, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21IIF 2830 - director → ME
Person with significant control
2018-12-20 ~ 2019-12-21IIF 408 - Ownership of shares – 75% or more → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
561
Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-02-26 ~ 2020-06-08IIF 2102 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
562
C/o Bdo Llp, 5 Temple Square, LiverpoolCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
2013-10-10 ~ 2014-01-20IIF 1453 - director → ME
563
111 St. Monicas Avenue, Luton, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01IIF 2808 - director → ME
Person with significant control
2019-09-25 ~ 2020-06-01IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
564
55 Oakham Road, Dudley, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 2988 - director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
565
14 Southend Road, Beckenham, KentDissolved corporate (2 parents)
Officer
2009-07-09 ~ 2009-10-01IIF 634 - director → ME
566
27 Old Gloucester Street, London, United KingdomCorporate (1 parent)
Equity (Company account)
23,262 GBP2024-08-31
Officer
2018-08-28 ~ 2022-09-12IIF 882 - director → ME
Person with significant control
2019-08-24 ~ 2022-09-12IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
567
25 Chorley New Road, Bolton, United KingdomCorporate (2 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
2013-12-17 ~ 2014-12-12IIF 1944 - director → ME
568
CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
122 Feering Hill, Feering, ColchesterDissolved corporate (1 parent)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
2013-04-24 ~ 2013-05-13IIF 1625 - director → ME
569
7 Sir Cyril Black Way, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10IIF - director → ME
Person with significant control
2022-09-27 ~ 2024-01-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
570
63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandCorporate (2 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
2012-02-21 ~ 2014-01-13IIF 1419 - director → ME
571
Hamilton House, Hamilton Terrace, Milford Haven, DyfedCorporate (2 parents, 2 offsprings)
Equity (Company account)
1,979,490 GBP2023-10-31
Officer
2014-10-31 ~ 2014-11-01IIF 1517 - director → ME
572
Office 1248 182-184 High Street North, London, EnglandDissolved corporate (1 parent)
Officer
2021-10-25 ~ 2022-08-02IIF - director → ME
Person with significant control
2021-10-25 ~ 2022-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
573
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07IIF 1780 - director → ME
Person with significant control
2017-11-14 ~ 2019-08-07IIF 357 - Ownership of shares – 75% or more → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
574
5 Rosebery Mews, High Wycombe, BuckinghamshireDissolved corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-17IIF 1842 - director → ME
575
78 Lady Pit Lane, Leeds, EnglandDissolved corporate (1 parent)
Officer
2020-08-04 ~ 2020-11-24IIF - director → ME
Person with significant control
2020-08-04 ~ 2020-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
576
Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, EnglandCorporate (3 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
2015-03-09 ~ 2015-04-02IIF 1559 - director → ME
577
34 Wellington Road, Bilston, EnglandDissolved corporate (2 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24IIF - director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
578
1 Talbot Place, Sheffield, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 994 - director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
579
Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, EnglandCorporate (2 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
2011-01-04 ~ 2011-01-04IIF 1450 - director → ME
580
52 Trough Road, Watnall, NottinghamDissolved corporate (1 parent)
Officer
2009-03-24 ~ 2009-03-24IIF 590 - director → ME
581
1 Heol Dolwen, Whitchurch, CardiffDissolved corporate (1 parent)
Officer
2009-07-10 ~ 2009-07-10IIF 627 - director → ME
582
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, CumbriaDissolved corporate (2 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-03-17 ~ 2011-03-17IIF 1975 - director → ME
583
CUMBRIA GAS SERVICES LIMITED - 2013-02-18
Unit 1 Dockray Hall Road, Kendal, Cumbria, United KingdomCorporate (1 parent)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
2013-01-21 ~ 2013-01-21IIF 1174 - director → ME
584
RANGEVIEW LIMITED - 2011-11-28
Goldfields House, 18a Gold Tops, Newport, S WalesCorporate (3 parents)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
2011-10-26 ~ 2011-10-26IIF 1828 - director → ME
585
159 Oxford Road, Windsor, BerkshireCorporate (1 parent)
Equity (Company account)
-39,168 GBP2023-08-31
Officer
2013-10-07 ~ 2013-10-21IIF 1143 - director → ME
586
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2014-07-31 ~ 2014-07-31IIF 1201 - director → ME
587
1st Floor 5 New York Street, Manchester, EnglandDissolved corporate (2 parents)
Officer
2009-11-23 ~ 2009-11-23IIF 2264 - director → ME
588
Unit 19d Brighouse Court, Barnett Way Barnwood, GloucesterDissolved corporate (2 parents)
Officer
2009-06-11 ~ 2009-06-11IIF 583 - director → ME
589
HARLEQUIN SEARCHES LIMITED - 2020-07-15
159 Railway Terrace, Rugby, Warwickshire, United KingdomCorporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2024-04-30
Officer
2015-08-05 ~ 2020-07-12IIF 2837 - director → ME
Person with significant control
2016-08-04 ~ 2020-07-12IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Has significant influence or control → OE
590
5 Chapel Street, Petersfield, Hampshire, United KingdomDissolved corporate (1 parent)
Officer
2009-06-18 ~ 2009-06-18IIF 704 - director → ME
591
Old Police Station, Church Street, AmblesideDissolved corporate (4 parents)
Officer
2009-03-20 ~ 2009-03-20IIF 714 - director → ME
592
2 Albert Avenue, King's Lynn, EnglandCorporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF - director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 2707 - Ownership of shares – 75% or more → OE
IIF 2707 - Ownership of voting rights - 75% or more → OE
IIF 2707 - Right to appoint or remove directors → OE
593
137 Station Road, London, EnglandCorporate (2 parents)
Equity (Company account)
366,712 GBP2023-12-31
Officer
2015-12-10 ~ 2015-12-10IIF 2042 - director → ME
594
10 Fir Parade, Dewsbury, EnglandCorporate (1 parent)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 1669 - director → ME
595
Academy House, 11 Dunraven Place, Bridgend, United KingdomDissolved corporate (2 parents)
Officer
2020-07-06 ~ 2020-07-06IIF - director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
596
Riverside Court, Avenue De Clichy, Merthyr Tydfil, WalesDissolved corporate (1 parent)
Officer
2014-07-16 ~ 2015-03-10IIF 1644 - director → ME
597
47 Joseph Hardcastle Close, London, EnglandDissolved corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-10IIF - director → ME
Person with significant control
2019-10-09 ~ 2019-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
598
Cenceo House, 6 St. Peters Street, St. Albans, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-10-31
Officer
2022-10-25 ~ 2024-06-20IIF - director → ME
599
Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, HampshireCorporate (4 parents, 1 offspring)
Equity (Company account)
773,550 GBP2023-12-31
Officer
2013-05-21 ~ 2013-07-09IIF 2063 - director → ME
2009-06-15 ~ 2013-05-20IIF 717 - director → ME
600
Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, EnglandCorporate (1 parent)
Officer
2023-12-13 ~ 2023-12-13IIF 2960 - director → ME
Person with significant control
2023-12-13 ~ 2023-12-13IIF 2413 - Ownership of shares – 75% or more → OE
IIF 2413 - Ownership of voting rights - 75% or more → OE
IIF 2413 - Right to appoint or remove directors → OE
601
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, EnglandDissolved corporate (2 parents)
Officer
2018-02-26 ~ 2018-12-10IIF 1980 - director → ME
602
Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-4 GBP2021-05-31
Officer
2018-05-29 ~ 2019-12-18IIF 785 - director → ME
Person with significant control
2019-05-28 ~ 2019-12-18IIF 215 - Ownership of shares – 75% or more → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
603
3rd Floor 5 New York Street, ManchesterDissolved corporate (1 parent)
Officer
2009-03-06 ~ 2009-03-06IIF 632 - director → ME
604
4385, 12544722 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
2020-04-02 ~ 2020-04-02IIF - director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
605
7 Bell Yard, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
2021-07-28 ~ 2023-04-19IIF - director → ME
Person with significant control
2021-07-28 ~ 2023-04-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
606
Unit 3c, 799 London Road London Road, West Thurrock, Grays, EnglandDissolved corporate (1 parent)
Officer
2018-11-28 ~ 2019-10-28IIF 921 - director → ME
Person with significant control
2018-11-28 ~ 2019-10-28IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
607
11 Cranford Cottages Cranford Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21IIF 1499 - director → ME
Person with significant control
2019-01-31 ~ 2019-11-21IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
608
8 Rodborough Road, London, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
108,476 GBP2023-06-30
Officer
2016-03-22 ~ 2017-03-10IIF 1755 - director → ME
609
1 North Dean Road, Keighley, EnglandCorporate (1 parent)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14IIF 1072 - director → ME
Person with significant control
2019-04-01 ~ 2019-09-14IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
610
54 Whatley Avenue, London, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF 2339 - Ownership of shares – 75% or more → OE
IIF 2339 - Ownership of voting rights - 75% or more → OE
IIF 2339 - Right to appoint or remove directors → OE
611
1 Amwell Street, Hoddesdon, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07IIF 797 - director → ME
Person with significant control
2019-04-08 ~ 2020-05-07IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
612
70 Wright Street, Hull, EnglandDissolved corporate (1 parent)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18IIF 1127 - director → ME
613
BIRCHRING LIMITED - 2011-06-16
Tintern House William Brown Close, Llantarnam Park, Cwmbran, GwentDissolved corporate (1 parent)
Officer
2010-12-06 ~ 2010-12-06IIF 1673 - director → ME
614
8 High Street, YarmDissolved corporate (1 parent)
Officer
2009-05-28 ~ 2009-06-01IIF 664 - director → ME
615
Court View, Dudleston Heath, Ellesmere, ShropshireDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
2012-07-23 ~ 2012-07-23IIF 1771 - director → ME
616
BLAKEREED LIMITED - 2016-10-10
107 Cowper Street, Hove, EnglandDissolved corporate (1 parent)
Officer
2015-08-25 ~ 2016-09-07IIF 1751 - director → ME
Person with significant control
2016-08-24 ~ 2016-09-10IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Right to appoint or remove directors → OE
IIF 385 - Has significant influence or control → OE
617
167-169 Great Portland Street, London, EnglandDissolved corporate (2 parents)
Officer
2021-09-27 ~ 2022-04-01IIF - director → ME
Person with significant control
2021-09-27 ~ 2022-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
618
10 Wyndham Road, Newbury, Berkshire, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
3,579 GBP2023-08-31
Officer
2022-08-25 ~ 2022-08-25IIF - director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
619
100-102 Beverley Road, HullDissolved corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF 1136 - director → ME
620
KORYLE LIMITED - 1995-06-05
47b High Street, Ongar, Essex, EnglandCorporate (1 parent)
Equity (Company account)
1,537 GBP2024-06-30
Officer
1996-06-06 ~ 1997-02-27IIF 2121 - director → ME
621
6 Benner Lane, West End, Woking, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 2811 - director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
622
Second Floor 16 High Street, Uxbridge, MiddlesexDissolved corporate (1 parent)
Officer
2010-02-23 ~ 2013-12-10IIF 2174 - director → ME
623
Jactin House 24 Hood Street, Ancoats, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
2017-11-14 ~ 2020-03-01IIF 832 - director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
624
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent, 1 offspring)
Equity (Company account)
42,663 GBP2023-07-31
Officer
2016-12-21 ~ 2017-03-07IIF 1743 - director → ME
625
Claridge Court, Lower Kings Road, Berkhamsted, EnglandCorporate (2 parents)
Officer
2023-09-08 ~ 2024-07-10IIF - director → ME
626
17 Jubilee Street, Brighton, East Sussex, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20IIF 848 - director → ME
Person with significant control
2019-04-08 ~ 2019-11-20IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
627
14 Coltsfoot Close, Cambridge, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-02IIF 886 - director → ME
628
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2015-04-16 ~ 2015-07-01IIF 1557 - director → ME
629
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, EnglandCorporate (1 parent)
Equity (Company account)
148,459 GBP2023-10-31
Officer
2020-10-05 ~ 2020-10-05IIF 2998 - director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
630
4385, 11651479 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 1054 - director → ME
631
Lawrence House, 5 St Andrews Hill, Norwich, NorfolkCorporate (1 parent)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
2019-04-29 ~ 2019-07-26IIF 930 - director → ME
Person with significant control
2019-04-29 ~ 2019-06-26IIF 2402 - Ownership of shares – 75% or more → OE
IIF 2402 - Ownership of voting rights - 75% or more → OE
IIF 2402 - Right to appoint or remove directors → OE
632
34 New House 67-68 Hatton Garden, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-28 ~ 2020-05-12IIF 1814 - director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
633
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
2022-07-20 ~ 2022-07-21IIF - director → ME
Person with significant control
2022-07-20 ~ 2022-07-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
634
Suite A Cambridge House, 180 Upper Richmond Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
2021-03-24 ~ 2021-07-24IIF - director → ME
Person with significant control
2021-03-24 ~ 2021-07-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
635
71 Handsworth Wood Road, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16IIF 1706 - director → ME
Person with significant control
2017-03-21 ~ 2018-01-16IIF 491 - Ownership of shares – 75% or more → OE
636
AMBERGOOD LIMITED - 2015-12-04
47 Henley Drive, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
2015-06-15 ~ 2015-11-25IIF 1485 - director → ME
637
PRILO MANAGEMENT LIMITED - 2015-01-06
LORDMORE LIMITED - 2013-09-30
Northside House, Mount Pleasant, Barnet, Hertfordshire, EnglandDissolved corporate (1 parent)
Officer
2011-08-24 ~ 2015-01-06IIF 1369 - director → ME
638
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (2 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03IIF 1192 - director → ME
639
8th Floor,hyde House The Hyde, Edgware Road, London, EnglandCorporate (1 parent)
Equity (Company account)
7 GBP2023-12-31
Officer
2011-10-14 ~ 2011-12-01IIF 2005 - director → ME
640
7 The Close, Norwich, EnglandCorporate (1 parent)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06IIF 646 - director → ME
641
4385, 15059184 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16IIF - director → ME
642
35 Eyre Street Hill, Ground Floor, London, EnglandDissolved corporate (1 parent)
Officer
2019-07-01 ~ 2019-07-01IIF 954 - director → ME
Person with significant control
2019-07-01 ~ 2019-07-01IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
643
7th Floor Westgate House, Westgate Road Ealing, London, EnglandDissolved corporate (1 parent)
Officer
2015-11-30 ~ 2016-11-03IIF 1421 - director → ME
644
Station House, North Street, Havant, Hampshire, EnglandCorporate (2 parents)
Officer
2015-02-13 ~ 2015-02-13IIF 2045 - director → ME
645
192 Bloxwich Road, Walsall, EnglandDissolved corporate (1 parent)
Officer
2019-11-06 ~ 2020-05-08IIF 2983 - director → ME
Person with significant control
2019-11-06 ~ 2020-05-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
646
3 Rd Floor, 207 Regent Street, LondonDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13IIF 2111 - director → ME
647
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 915 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 199 - Ownership of shares – 75% or more → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
648
471 Eastern Avenue, Ilford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 2085 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 384 - Ownership of shares – 75% or more → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Right to appoint or remove directors → OE
649
Anchor House, 4 Durham Street, London, United KingdomDissolved corporate (1 parent)
Officer
2009-06-22 ~ 2009-07-09IIF 636 - director → ME
650
JAYWYNN LIMITED - 2020-10-01
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2017-09-26 ~ 2020-09-30IIF 2829 - director → ME
Person with significant control
2019-09-25 ~ 2020-09-30IIF 265 - Ownership of shares – 75% or more → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
651
215a High Street North, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09IIF 883 - director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
652
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Officer
2023-07-07 ~ 2023-09-13IIF - director → ME
Person with significant control
2023-07-07 ~ 2023-09-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
653
82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandCorporate (1 parent)
Equity (Company account)
201,003 GBP2023-05-31
Officer
2022-05-27 ~ 2022-12-01IIF - director → ME
Person with significant control
2022-05-27 ~ 2022-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
654
167-169 Great Portland Street, London, EnglandCorporate (1 parent)
Officer
2022-12-29 ~ 2022-12-29IIF - director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
655
Flat 4, 605 Holloway Road, London, EnglandDissolved corporate (2 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
2021-02-16 ~ 2022-10-22IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-10-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
656
KENTBRAY LIMITED - 2019-02-13
Gns Associates Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved corporate (1 parent)
Officer
2018-10-31 ~ 2019-02-12IIF 941 - director → ME
657
38 Southend Road, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29IIF - director → ME
Person with significant control
2021-06-28 ~ 2022-03-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
658
162 Portswood Road, Southampton, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-08-11IIF 2863 - director → ME
Person with significant control
2020-06-08 ~ 2020-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
659
5 York Road, Montpelier, Bristol, EnglandCorporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF - director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 2731 - Ownership of shares – 75% or more → OE
IIF 2731 - Ownership of voting rights - 75% or more → OE
IIF 2731 - Right to appoint or remove directors → OE
660
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandCorporate (1 parent)
Officer
2024-02-21 ~ 2024-02-21IIF - director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF 2332 - Ownership of shares – 75% or more → OE
IIF 2332 - Ownership of voting rights - 75% or more → OE
IIF 2332 - Right to appoint or remove directors → OE
661
9 Corun Y Bryn, Connah's Quay, Deeside, ClwydDissolved corporate (1 parent, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
2009-03-30 ~ 2009-03-30IIF 652 - director → ME
662
1 Burns Close, Horsham, West Sussex, EnglandCorporate (2 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
2012-03-29 ~ 2012-03-29IIF 1996 - director → ME
663
DEWEY ACCOUNTING LIMITED - 2014-11-03
1st Foor North Anchor Court, Keen Road, CardiffDissolved corporate (1 parent)
Officer
2010-02-26 ~ 2010-03-01IIF 2229 - director → ME
664
The Old Mill, Station Road, Woolhampton, BerkshireCorporate (1 parent)
Equity (Company account)
83,211 GBP2023-09-30
Officer
2009-06-18 ~ 2009-06-18IIF 702 - director → ME
665
PORTCAST LIMITED - 2019-08-12
Unit 2 Bretton Street, Dewsbury, EnglandCorporate (1 parent)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 966 - director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 2288 - Ownership of shares – 75% or more → OE
IIF 2288 - Ownership of voting rights - 75% or more → OE
IIF 2288 - Right to appoint or remove directors → OE
666
Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
2010-04-16 ~ 2014-11-21IIF 1890 - director → ME
667
NOBLEBERRY LIMITED - 2020-04-28
27 Old Gloucester Street, London, EnglandDissolved corporate (3 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
2017-08-03 ~ 2020-04-26IIF 1574 - director → ME
Person with significant control
2019-08-02 ~ 2020-04-26IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
668
Janelle House, Hartham Lane, Hertford, HertfordshireCorporate (1 parent)
Equity (Company account)
-1,579 GBP2023-09-30
Officer
2013-09-03 ~ 2013-09-03IIF 1094 - director → ME
669
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
35 GBP2023-05-31
Officer
2009-05-05 ~ 2009-05-05IIF 722 - director → ME
670
MEADCAVE LIMITED - 2016-07-20
Stoneybeck Furze View, Slinfold, Horsham, West Sussex, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2016-01-27 ~ 2016-02-01IIF 1377 - director → ME
671
PERRYAWAY LIMITED - 2024-06-01
112 Loughborough House 2 Honour Gardens, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2016-10-28 ~ 2020-01-21IIF 2843 - director → ME
2020-01-21 ~ 2024-06-03IIF - director → ME
Person with significant control
2017-10-27 ~ 2020-01-21IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
2020-05-01 ~ 2024-06-03IIF 395 - Ownership of shares – 75% or more → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Right to appoint or remove directors → OE
672
DISCUS ENTERPRISES LIMITED - 2018-10-19
LORDROCK LIMITED - 2015-05-21
30-34 North Street, Hailsham, EnglandCorporate (2 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15IIF 1643 - director → ME
673
Cartref, Wern, Llanymynech, Powys, United KingdomCorporate (1 parent)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11IIF 2016 - director → ME
674
Dove Cote, Burford Road, Minster Lovell, OxfordshireDissolved corporate (4 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
2013-07-09 ~ 2013-07-09IIF 1194 - director → ME
675
STILLTECH LIMITED - 2016-01-26
5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
2015-03-09 ~ 2015-03-09IIF 1727 - director → ME
676
DEANPALM LIMITED - 2023-09-25
Office One, 1 Coldbath Square, London, EnglandCorporate (1 parent)
Equity (Company account)
85,588 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 919 - director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
677
APPLEMIRE LIMITED - 2024-12-10
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
54,361 GBP2024-03-31
Officer
2022-01-31 ~ 2022-05-01IIF - director → ME
Person with significant control
2022-01-31 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
678
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
CROFTEAST LIMITED - 2016-12-09
20 Wenlock Road, London, EnglandCorporate (1 parent)
Equity (Company account)
10,839 GBP2023-11-30
Officer
2015-11-30 ~ 2016-11-29IIF 1597 - director → ME
679
Janelle House, Hartham Lane, Hertford, United KingdomDissolved corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15IIF 1122 - director → ME
680
15 Dugdale Street, Nuneaton, EnglandDissolved corporate (2 parents)
Officer
2020-08-04 ~ 2020-09-08IIF - director → ME
Person with significant control
2020-08-04 ~ 2020-09-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
681
215 Percy Road, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31IIF 926 - director → ME
Person with significant control
2019-07-26 ~ 2019-07-31IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
682
79 College Road, Harrow, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05IIF - director → ME
Person with significant control
2021-10-25 ~ 2023-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
683
80 Grantham Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-01-08 ~ 2020-02-11IIF - director → ME
Person with significant control
2020-01-08 ~ 2020-02-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
684
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 2529 - Ownership of shares – 75% or more → OE
IIF 2529 - Ownership of voting rights - 75% or more → OE
IIF 2529 - Right to appoint or remove directors → OE
685
14 Holland Road, Manchester, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2455 - Ownership of shares – 75% or more → OE
IIF 2455 - Ownership of voting rights - 75% or more → OE
IIF 2455 - Right to appoint or remove directors → OE
686
714 Stannington Road, Stannington, Sheffield, EnglandDissolved corporate (1 parent)
Officer
2016-05-24 ~ 2016-05-24IIF 1855 - director → ME
687
Bdo Llp, 5 Temple Square Temple Street, LiverpoolCorporate (2 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
2010-05-06 ~ 2014-01-13IIF 2226 - director → ME
688
12 Wheel Avenue, Codsall, Wolverhampton, EnglandCorporate (1 parent)
Officer
2023-05-01 ~ 2024-02-29IIF - director → ME
Person with significant control
2023-05-01 ~ 2024-02-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
689
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF - director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 2631 - Ownership of shares – 75% or more → OE
IIF 2631 - Ownership of voting rights - 75% or more → OE
IIF 2631 - Right to appoint or remove directors → OE
690
158 Fourth Avenue, London, EnglandCorporate (1 parent)
Officer
2023-06-08 ~ 2024-02-25IIF - director → ME
Person with significant control
2023-06-08 ~ 2024-02-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
691
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF - director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
692
3 Kenilworth Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17IIF - director → ME
Person with significant control
2022-03-29 ~ 2023-10-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
693
Silverstream House, 45 Fitzroy Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
2018-04-30 ~ 2020-05-12IIF 745 - director → ME
Person with significant control
2019-06-19 ~ 2020-05-12IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
694
17 Lisle Road, Colchester, EnglandDissolved corporate (1 parent)
Officer
2023-03-27 ~ 2023-08-01IIF - director → ME
Person with significant control
2023-03-27 ~ 2023-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
695
42 Lower Street, Horning, Norwich, Norfolk, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11IIF 1413 - director → ME
696
Flat 2 19 Wattville Road, Birmingham, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-05-08IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-05-08IIF 2390 - Ownership of shares – 75% or more → OE
IIF 2390 - Ownership of voting rights - 75% or more → OE
IIF 2390 - Right to appoint or remove directors → OE
697
152 City Road, LondonDissolved corporate (1 parent)
Officer
2011-12-09 ~ 2013-08-30IIF 1601 - director → ME
698
MASONFOX TRUSTEES LIMITED - 2014-04-28
DRAYWORTH LIMITED - 2014-04-24
Victoria House, 51 Victoria Street, Bristol, EnglandDissolved corporate (1 parent)
Officer
2014-04-23 ~ 2014-05-02IIF 2058 - director → ME
2013-01-14 ~ 2014-04-23IIF 1959 - director → ME
699
Kenworthy's Buildings, 83 Bridge Street, ManchesterDissolved corporate (3 parents)
Officer
2011-12-14 ~ 2011-12-19IIF 1688 - director → ME
700
OLDSHAW LIMITED - 2015-06-20
Two, London Bridge, London, United KingdomDissolved corporate (5 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-01-16 ~ 2015-06-19IIF 1420 - director → ME
701
LAKERIDE LIMITED - 2024-03-19
8 Raven Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-03-01IIF - director → ME
Person with significant control
2022-09-27 ~ 2024-03-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
702
HARTMARSH LIMITED - 2013-07-26
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, EnglandDissolved corporate
Officer
2013-07-15 ~ 2013-07-23IIF 1373 - director → ME
703
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03IIF 1085 - director → ME
704
September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, EnglandCorporate (3 parents)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
2010-12-15 ~ 2010-12-15IIF 1822 - director → ME
705
NORTHWYNN LIMITED - 2022-06-17
1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
2021-05-27 ~ 2021-05-27IIF - director → ME
Person with significant control
2021-05-27 ~ 2021-05-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
706
VIEWGLEN LIMITED - 2021-11-25
C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, EnglandCorporate (2 parents, 5 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
2020-10-05 ~ 2020-10-05IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
707
Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, SomersetDissolved corporate (2 parents)
Officer
2009-05-06 ~ 2009-05-06IIF 671 - director → ME
708
Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
174,697 GBP2023-06-30
Officer
2016-11-29 ~ 2016-11-29IIF 1114 - director → ME
709
TOPBLAKE LIMITED - 2022-10-17
22 Melbourne Court Anerley Road, London, EnglandCorporate
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
2021-10-25 ~ 2022-10-10IIF - director → ME
Person with significant control
2021-10-25 ~ 2022-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
710
7 School Close, Steventon, Abingdon, OxfordshireDissolved corporate (2 parents)
Officer
2009-10-19 ~ 2009-10-19IIF 556 - director → ME
711
100-102 Beverley Road, HullDissolved corporate (1 parent)
Officer
2010-04-23 ~ 2010-04-23IIF 2256 - director → ME
712
3 Church Road, Bamber Bridge, Preston, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26IIF - director → ME
Person with significant control
2022-01-31 ~ 2024-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
713
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Officer
2023-11-13 ~ 2024-10-23IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-10-23IIF 2412 - Ownership of shares – 75% or more → OE
IIF 2412 - Ownership of voting rights - 75% or more → OE
IIF 2412 - Right to appoint or remove directors → OE
714
Fern Hill Business Centre, Todd Street, Bury, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2018-04-30 ~ 2020-06-01IIF 801 - director → ME
Person with significant control
2019-05-13 ~ 2020-06-01IIF 251 - Ownership of shares – 75% or more → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
715
4385, 11651502 - Companies House Default Address, CardiffDissolved corporate
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 2077 - director → ME
716
82a High Park Road, Southport, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17IIF 2037 - director → ME
Person with significant control
2019-01-31 ~ 2019-09-17IIF 436 - Ownership of shares – 75% or more → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
717
45 Redbourne Avenue, London, EnglandCorporate (1 parent)
Total liabilities (Company account)
249,481 GBP2023-07-31
Officer
2018-07-30 ~ 2018-10-25IIF 870 - director → ME
718
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
71,552 GBP2024-03-31
Officer
2022-06-27 ~ 2022-06-27IIF - director → ME
Person with significant control
2022-06-27 ~ 2022-06-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
719
6a The Ridgeway, Iver, EnglandDissolved corporate (3 parents)
Officer
2018-11-28 ~ 2019-09-24IIF 1061 - director → ME
Person with significant control
2018-11-28 ~ 2019-09-24IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
720
23 Long Street Long Street, Cerne Abbas, Dorchester, EnglandCorporate (2 parents)
Equity (Company account)
-5,981 GBP2023-02-28
Officer
2014-02-17 ~ 2014-03-17IIF 1416 - director → ME
721
Unit 5 60 Hanbury Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
2023-02-28 ~ 2024-01-04IIF - director → ME
Person with significant control
2023-02-28 ~ 2024-01-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
722
22 22 Veridion Way, Erith, EnglandDissolved corporate (1 parent)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03IIF 1353 - director → ME
723
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF - director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
724
14 Kingsway, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01IIF 854 - director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
725
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandCorporate (2 parents)
Equity (Company account)
674,511 GBP2023-12-31
Officer
2017-08-03 ~ 2020-09-01IIF 1658 - director → ME
Person with significant control
2019-08-02 ~ 2020-09-01IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
726
C/o Resolve Financial Limited 30, Lathom Road, Southport, MerseysideDissolved corporate (1 parent)
Equity (Company account)
106 GBP2021-02-28
Officer
2020-02-05 ~ 2020-02-27IIF - director → ME
Person with significant control
2020-02-05 ~ 2020-02-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
727
220 Valence Wood Road, Dagenham, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11IIF - director → ME
Person with significant control
2022-09-27 ~ 2023-10-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
728
1 Aldwych Court, 33 The Avenue, Beckenham, EnglandCorporate (1 parent)
Equity (Company account)
101,758 GBP2024-07-31
Officer
2015-10-19 ~ 2016-01-28IIF 2059 - director → ME
729
16 Cherry Tree Way, Watchet, Taunton, SomersetCorporate (4 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10IIF 647 - director → ME
730
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United KingdomCorporate
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
2018-01-26 ~ 2019-02-07IIF 1790 - director → ME
731
BLAKEGRADE LIMITED - 2020-02-05
36 Michael Croft, Wath-upon-dearne, Rotherham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2020-02-04IIF 748 - director → ME
Person with significant control
2019-03-10 ~ 2020-02-04IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
732
TOPMINSTER LIMITED - 2012-09-06
Cavendish House, Littlewood Drive, Cleckheaton, West YorkshireDissolved corporate (1 parent)
Officer
2009-05-29 ~ 2012-09-05IIF 679 - director → ME
733
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
OVALWARD LIMITED - 2024-12-23
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-17 ~ 2024-12-20IIF 2861 - director → ME
Person with significant control
2021-02-17 ~ 2024-12-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
734
ACEBOND LIMITED - 2024-12-20
HOG & FITCH LIMITED - 2024-03-06
OVERGRADE LIMITED - 2018-11-28
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-29
Officer
2016-02-27 ~ 2024-12-19IIF 2100 - director → ME
Person with significant control
2017-02-26 ~ 2024-12-19IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
735
CROSSTREND LIMITED - 2010-06-02
Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, BingleyCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2010-03-25 ~ 2010-04-05IIF 2243 - director → ME
736
Janelle House, Hartham Lane, Hertford, EnglandCorporate (1 parent)
Equity (Company account)
60,480 GBP2023-11-30
Officer
2016-11-09 ~ 2016-11-09IIF 1199 - director → ME
737
HALEBACK LIMITED - 2020-04-08
Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, EnglandDissolved corporate (1 parent)
Equity (Company account)
217,300 GBP2019-11-24
Officer
2017-06-28 ~ 2019-07-01IIF 1493 - director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
738
DRAYPALM LIMITED - 2017-03-07
Kemp House, 152-160 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2016-01-27 ~ 2017-03-01IIF 1647 - director → ME
Person with significant control
2017-01-26 ~ 2017-03-01IIF 495 - Ownership of shares – 75% or more → OE
IIF 495 - Ownership of voting rights - 75% or more → OE
IIF 495 - Right to appoint or remove directors → OE
739
SAXONBELL LIMITED - 2014-10-15
55, 10th Floor Old Broad Street, LondonDissolved corporate (4 parents, 2 offsprings)
Officer
2014-05-14 ~ 2014-09-16IIF 1321 - director → ME
740
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, NorfolkDissolved corporate (1 parent)
Officer
2009-12-14 ~ 2009-12-22IIF 2144 - director → ME
741
Old Police Station, Church Street, Ambleside, CumbriaDissolved corporate (2 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01IIF 1867 - director → ME
742
C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, CumbriaDissolved corporate (2 parents)
Officer
2009-02-19 ~ 2009-02-19IIF 619 - director → ME
743
OLDBRAY LIMITED - 2020-06-22
452a Foleshill Road, Coventry, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
2018-11-28 ~ 2020-05-12IIF 1017 - director → ME
Person with significant control
2018-11-28 ~ 2020-05-12IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
744
19 Chester Road, Stonnall, Walsall, EnglandDissolved corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF - director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
745
144 Hooper Road, London, EnglandCorporate (1 parent)
Officer
2024-02-20 ~ 2024-09-27IIF - director → ME
Person with significant control
2024-02-20 ~ 2024-09-27IIF 2364 - Ownership of shares – 75% or more → OE
IIF 2364 - Ownership of voting rights - 75% or more → OE
IIF 2364 - Right to appoint or remove directors → OE
746
96 Bank Farm Buildings Chester Road, Aldford, Chester, United KingdomCorporate (3 parents)
Equity (Company account)
1,691 GBP2023-11-18
Officer
2019-12-18 ~ 2020-05-10IIF - director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
747
15 High Street, Brackley, Northamptonshire, United KingdomCorporate (1 parent)
Officer
2024-05-25 ~ 2024-05-26IIF - director → ME
Person with significant control
2024-05-25 ~ 2024-05-26IIF 2692 - Ownership of shares – 75% or more → OE
IIF 2692 - Ownership of voting rights - 75% or more → OE
IIF 2692 - Right to appoint or remove directors → OE
748
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United KingdomDissolved corporate (1 parent)
Officer
2021-03-24 ~ 2022-02-16IIF - director → ME
Person with significant control
2021-03-24 ~ 2022-02-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
749
31 Bullock Street, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-09-11 ~ 2019-09-11IIF - director → ME
Person with significant control
2019-09-11 ~ 2019-09-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
750
Three Gables, Corner Hall, Hemel Hempstead, EnglandCorporate (3 parents)
Officer
2023-08-09 ~ 2024-07-10IIF - director → ME
751
6 Mitre Passage, 8th Floor, London, EnglandCorporate (1 parent)
Equity (Company account)
3,716 GBP2023-10-31
Officer
2021-10-25 ~ 2022-07-04IIF - director → ME
Person with significant control
2021-10-25 ~ 2022-07-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
752
344-348 High Road High Road, Ilford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-08-08IIF - director → ME
Person with significant control
2022-04-26 ~ 2023-08-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
753
1b Ellis Street, Wigan, Lancashire, EnglandCorporate (1 parent)
Officer
2024-11-22 ~ 2025-03-05IIF - director → ME
Person with significant control
2024-11-22 ~ 2025-03-05IIF 2595 - Ownership of shares – 75% or more → OE
IIF 2595 - Ownership of voting rights - 75% or more → OE
IIF 2595 - Right to appoint or remove directors → OE
754
112 Loughborough House 2 Honour Gardens, London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22IIF 2884 - director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
755
ROSSFRAY LIMITED - 2018-01-05
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2016-12-21 ~ 2017-12-23IIF 1527 - director → ME
756
LEONSIDE LIMITED - 2022-03-30
71-75 Shelton Street, London, EnglandCorporate (1 parent)
Equity (Company account)
87,464 GBP2023-05-31
Officer
2018-05-29 ~ 2022-03-29IIF 753 - director → ME
Person with significant control
2019-05-28 ~ 2022-03-29IIF 335 - Ownership of shares – 75% or more → OE
IIF 335 - Ownership of voting rights - 75% or more → OE
757
ARCHSIDE LIMITED - 2022-12-15
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
2022-02-25 ~ 2022-02-25IIF - director → ME
Person with significant control
2022-02-25 ~ 2022-02-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
758
18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, EnglandCorporate (1 parent)
Equity (Company account)
34,749 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-29IIF 1050 - director → ME
Person with significant control
2019-07-26 ~ 2019-07-29IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
759
21 Comberton Hill, Kidderminster, Worcestershire, EnglandDissolved corporate (1 parent)
Officer
2011-05-13 ~ 2012-12-06IIF 1902 - director → ME
760
179-181 Bells Hill, Barnet, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF 903 - director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 312 - Ownership of shares – 75% or more → OE
IIF 312 - Ownership of voting rights - 75% or more → OE
761
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29IIF - director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
762
2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, EnglandCorporate (2 parents)
Equity (Company account)
12,452 GBP2023-03-31
Officer
2011-08-24 ~ 2014-01-30IIF 1850 - director → ME
763
Office 44, 5 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2024-09-27IIF - director → ME
Person with significant control
2023-10-24 ~ 2024-09-27IIF 2302 - Ownership of shares – 75% or more → OE
IIF 2302 - Ownership of voting rights - 75% or more → OE
IIF 2302 - Right to appoint or remove directors → OE
764
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
693,595 GBP2023-09-30
Officer
2009-09-09 ~ 2010-01-26IIF 622 - director → ME
765
127 Chase Cross Road, Romford, EnglandCorporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF - director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 2486 - Ownership of shares – 75% or more → OE
IIF 2486 - Ownership of voting rights - 75% or more → OE
IIF 2486 - Right to appoint or remove directors → OE
766
34 Poulton Street, Kirkham, Preston, EnglandDissolved corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-11IIF - director → ME
Person with significant control
2021-11-26 ~ 2022-01-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
767
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2015-12-10 ~ 2016-01-03IIF 1300 - director → ME
768
27-29 Newminster House, 27-29 Baldwin Street, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
314,450 GBP2020-03-31
Officer
2018-03-26 ~ 2018-03-26IIF 793 - director → ME
Person with significant control
2019-04-08 ~ 2019-04-08IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
769
35 Aston Close, Chellaston, Derby, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-21IIF - director → ME
Person with significant control
2020-05-18 ~ 2020-07-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
770
16 Chase Side, London, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
2015-04-16 ~ 2015-05-12IIF 1665 - director → ME
771
2 Redvers Road, Chatham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29IIF 2082 - director → ME
Person with significant control
2019-02-08 ~ 2020-06-29IIF 374 - Ownership of shares – 75% or more → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Right to appoint or remove directors → OE
772
27 Old Gloucester Street, London, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
94,528 GBP2023-07-31
Officer
2017-07-18 ~ 2019-03-14IIF 1595 - director → ME
773
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
774
49 Dorset Road, Ashford, EnglandCorporate (1 parent)
Equity (Company account)
7,813 GBP2023-09-30
Officer
2018-09-28 ~ 2019-09-11IIF 968 - director → ME
775
33 Lansdowne Woodwater Lane, Exeter, Devon, EnglandCorporate (1 parent)
Officer
2023-12-14 ~ 2024-08-29IIF - director → ME
Person with significant control
2023-12-14 ~ 2024-08-29IIF 2297 - Ownership of shares – 75% or more → OE
IIF 2297 - Ownership of voting rights - 75% or more → OE
IIF 2297 - Right to appoint or remove directors → OE
776
20 Revell Drive, Fetcham, Leatherhead, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29IIF 1896 - director → ME
777
52 Pipers Green, London, EnglandCorporate
Equity (Company account)
-10,734 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01IIF - director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
778
Flat 21, Princes Court, The Mall, Dunstable, EnglandCorporate (1 parent)
Equity (Company account)
756 GBP2020-08-31
Officer
2016-08-01 ~ 2020-08-17IIF 807 - director → ME
Person with significant control
2019-07-26 ~ 2020-08-17IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
779
10 Paxford Road, Wembley, MiddlesexDissolved corporate (1 parent)
Officer
2009-06-12 ~ 2014-04-02IIF 586 - director → ME
780
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandCorporate (2 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
2020-11-04 ~ 2021-04-01IIF 2876 - director → ME
Person with significant control
2020-11-04 ~ 2021-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
781
GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
156 West Hendon Broadway, LondonDissolved corporate (1 parent)
Officer
2013-09-11 ~ 2014-12-18IIF 2055 - director → ME
782
LYNTONROW LIMITED - 2024-02-06
32 Golf Road, Deal, Kent, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2024-01-12IIF - director → ME
Person with significant control
2021-06-28 ~ 2023-01-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
783
TONEFORM LIMITED - 2023-04-06
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-06-30
Officer
2021-06-28 ~ 2023-01-01IIF - director → ME
Person with significant control
2021-06-28 ~ 2023-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
784
Flat 4 8 St. Anthonys Road, Bournemouth, EnglandDissolved corporate (1 parent)
Officer
2010-01-30 ~ 2010-02-01IIF 2276 - director → ME
785
STILLPINE LIMITED - 2023-03-07
20-22 Wenlock Road, Islington, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2022-02-24 ~ 2022-02-24IIF - director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
786
SKILLSFOR LIMITED - 2012-01-27
2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United KingdomCorporate (6 parents)
Equity (Company account)
305,100 GBP2023-12-31
Officer
2010-08-20 ~ 2010-11-12IIF 1400 - director → ME
787
RANGEASH LIMITED - 2021-09-09
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomCorporate (1 parent)
Equity (Company account)
-10,065 GBP2023-09-30
Officer
2020-09-04 ~ 2020-09-08IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-09-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
788
CRESTHIRST LIMITED - 2014-01-30
Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, LondonCorporate (3 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
2011-06-14 ~ 2014-01-21IIF 1637 - director → ME
789
Entegra House, Woodside Lane, Lymington, EnglandCorporate (2 parents)
Equity (Company account)
1,042 GBP2023-07-31
Officer
2010-04-21 ~ 2010-04-21IIF 2268 - director → ME
790
39 Eton Close, Witney, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
2012-04-18 ~ 2012-04-18IIF 2218 - director → ME
791
Unit 3a The Maltings, Station Road, Sawbridgeworth, EnglandCorporate (2 parents)
Equity (Company account)
1,065,871 GBP2023-09-30
Officer
2012-10-05 ~ 2012-10-05IIF 526 - director → ME
792
Janelle House, Hartham Lane, Hertford, HertsCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2011-08-19 ~ 2011-08-19IIF 1363 - director → ME
793
BROMWYNN LIMITED - 2014-08-04
16 Oakland Close, Solihull, West Midlands, United KingdomCorporate (2 parents)
Equity (Company account)
83,546 GBP2023-03-31
Officer
2013-09-23 ~ 2013-09-30IIF 1956 - director → ME
794
INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, EnglandDissolved corporate (3 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
2010-11-09 ~ 2010-11-09IIF 1359 - director → ME
795
Third Floor Formal House, 60 St. George's Place, Cheltenham, GloucestershireDissolved corporate (1 parent)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
2009-08-11 ~ 2009-08-11IIF 658 - director → ME
796
111-113 High Street, Boston, Lincolnshire, EnglandCorporate (2 parents)
Officer
2009-05-27 ~ 2009-05-28IIF 683 - director → ME
797
TRANSCASH UK LIMITED - 2010-05-11
Scottish Provident House, 76-80 College Road, Harrow, MiddlesexDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
2009-05-27 ~ 2009-06-02IIF 711 - director → ME
798
CORALHAM LIMITED - 2020-08-27
CRICHTON INDUSTRIES LTD - 2016-03-04
83 Ducie Street, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26IIF 740 - director → ME
Person with significant control
2017-03-03 ~ 2020-08-26IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
799
ROSEBACK LIMITED - 2017-03-21
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
2016-10-28 ~ 2017-01-01IIF 2033 - director → ME
800
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United KingdomCorporate (1 parent)
Officer
2024-03-20 ~ 2024-10-18IIF - director → ME
Person with significant control
2024-03-20 ~ 2024-10-18IIF 2461 - Ownership of shares – 75% or more → OE
IIF 2461 - Ownership of voting rights - 75% or more → OE
IIF 2461 - Right to appoint or remove directors → OE
801
242 Calais Road, Burton-on-trent, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11IIF - director → ME
802
44a Priory Road, Peterborough, EnglandCorporate (1 parent)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23IIF - director → ME
Person with significant control
2022-11-23 ~ 2024-01-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
803
10 Westbourne Street, Hove, EnglandCorporate
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2524 - Ownership of shares – 75% or more → OE
IIF 2524 - Ownership of voting rights - 75% or more → OE
IIF 2524 - Right to appoint or remove directors → OE
804
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, EnglandDissolved corporate (1 parent)
Officer
2021-01-26 ~ 2021-01-26IIF - director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
805
Swift Car Care Buckden Road, Brampton, Huntingdon, EnglandCorporate (1 parent)
Officer
2023-06-08 ~ 2024-01-31IIF - director → ME
Person with significant control
2023-06-08 ~ 2024-01-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
806
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
EVEPLAN LIMITED - 2023-05-30
37 Vowles Road, West Bromwich, Birmingham, West Midlands, EnglandCorporate (4 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-05-27IIF - director → ME
807
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 2500 - Ownership of shares – 75% or more → OE
IIF 2500 - Ownership of voting rights - 75% or more → OE
IIF 2500 - Right to appoint or remove directors → OE
808
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-06-11IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-06-11IIF 2346 - Ownership of shares – 75% or more → OE
IIF 2346 - Ownership of voting rights - 75% or more → OE
IIF 2346 - Right to appoint or remove directors → OE
809
67 Tudor Gardens, London, EnglandDissolved corporate (1 parent)
Officer
2022-07-20 ~ 2023-04-03IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-04-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
810
BIRCHREALM LIMITED - 2014-05-01
Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomCorporate (1 parent, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11IIF 1385 - director → ME
811
121 Cannon Workshops Cannon Drive, LondonDissolved corporate (1 parent)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06IIF 1117 - director → ME
812
EXPRESSION 37 LIMITED - 2013-11-14
196 Low Road, Thornhill, Dewsbury, EnglandCorporate (1 parent)
Equity (Company account)
63,518 GBP2023-11-30
Officer
2013-11-05 ~ 2013-11-05IIF 1083 - director → ME
813
INGLEVIEW LIMITED - 2013-03-19
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved corporate (1 parent)
Officer
2011-07-12 ~ 2013-03-12IIF 2017 - director → ME
814
One, Victoria Square, BirminghamDissolved corporate (1 parent)
Officer
2009-12-11 ~ 2009-12-11IIF 2146 - director → ME
815
Dlp House, 46 Prescott Street, Halifax, West YorkshireDissolved corporate (1 parent)
Equity (Company account)
302,688 GBP2019-09-30
Officer
2010-04-28 ~ 2010-05-01IIF 2164 - director → ME
816
42 Devonshire Place, Prenton, MerseysideDissolved corporate (1 parent)
Officer
2010-02-01 ~ 2010-02-01IIF 2181 - director → ME
817
GROVEASH LIMITED - 2019-10-12
Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, EnglandCorporate (2 parents)
Equity (Company account)
60,744 GBP2023-12-31
Officer
2019-09-11 ~ 2019-10-11IIF 2878 - director → ME
Person with significant control
2019-09-11 ~ 2019-10-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
818
369 Hagley Road West, Quinton, Birmingham, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
2019-04-01 ~ 2019-07-01IIF 875 - director → ME
Person with significant control
2019-04-01 ~ 2019-07-01IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
819
Kemp House, 160 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12IIF 2009 - director → ME
Person with significant control
2017-07-03 ~ 2018-12-12IIF 279 - Ownership of shares – 75% or more → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
820
88-90 Hatton Garden, LondonDissolved corporate
Officer
2009-07-09 ~ 2014-03-21IIF 624 - director → ME
821
64 Walden House Dagnall Street, London, EnglandCorporate (2 parents)
Officer
2024-02-21 ~ 2024-02-21IIF - director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF 2331 - Ownership of shares – 75% or more → OE
IIF 2331 - Ownership of voting rights - 75% or more → OE
IIF 2331 - Right to appoint or remove directors → OE
822
46 Hill Street, Burton-on-trent, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF - director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
823
5 Thornbury Close, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03IIF 2945 - director → ME
Person with significant control
2022-08-25 ~ 2023-11-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
824
233 Honeypot Lane, Stanmore, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 2086 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 383 - Ownership of shares – 75% or more → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Right to appoint or remove directors → OE
825
Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2020-03-04 ~ 2023-12-24IIF 2911 - director → ME
Person with significant control
2020-03-04 ~ 2023-12-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
826
11 Beecham Court, Smithy Brook Road, Wigan, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-27 ~ 2017-09-14IIF 1489 - director → ME
Person with significant control
2017-01-26 ~ 2017-09-14IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
IIF 498 - Right to appoint or remove directors → OE
827
Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
2018-03-26 ~ 2019-04-10IIF 769 - director → ME
Person with significant control
2019-04-08 ~ 2019-04-10IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
828
46-48 Station Road, Llanishen, Cardiff, United KingdomCorporate (1 parent)
Equity (Company account)
96,720 GBP2024-03-31
Officer
2021-12-24 ~ 2022-02-24IIF - director → ME
Person with significant control
2021-12-24 ~ 2022-02-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
829
124 City Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14IIF 780 - director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
830
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
-171,685 GBP2023-07-31
Officer
2014-07-10 ~ 2015-04-02IIF 1186 - director → ME
831
200 Derby Street, Bolton, EnglandCorporate (1 parent)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23IIF 892 - director → ME
Person with significant control
2019-08-24 ~ 2020-02-23IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
832
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, EnglandCorporate (1 parent)
Officer
2024-04-10 ~ 2025-04-24IIF - director → ME
Person with significant control
2024-04-10 ~ 2025-04-24IIF 2488 - Ownership of shares – 75% or more → OE
IIF 2488 - Ownership of voting rights - 75% or more → OE
IIF 2488 - Right to appoint or remove directors → OE
833
Basepoint Dartford Business Park, Victoria Road, Dartford, EnglandCorporate (1 parent)
Officer
2023-09-08 ~ 2024-06-11IIF - director → ME
Person with significant control
2023-09-08 ~ 2024-06-11IIF 2754 - Ownership of shares – 75% or more → OE
IIF 2754 - Ownership of voting rights - 75% or more → OE
IIF 2754 - Right to appoint or remove directors → OE
834
C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United KingdomDissolved corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
2017-07-18 ~ 2020-06-22IIF 1319 - director → ME
Person with significant control
2019-07-17 ~ 2020-06-22IIF 338 - Ownership of shares – 75% or more → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
835
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
2020-12-15 ~ 2021-11-24IIF - director → ME
Person with significant control
2020-12-15 ~ 2021-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
836
INTRACADE LIMITED - 2019-01-09
141 Sterling Gardens, New Cross, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-128 GBP2021-10-31
Officer
2018-10-31 ~ 2019-01-04IIF 992 - director → ME
837
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
838
4385, 11651581 - Companies House Default Address, CardiffCorporate
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 2078 - director → ME
839
7 Goldsmith Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 2826 - director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
840
13 Sopewell Road, Rotherham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 1000 - director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 303 - Ownership of shares – 75% or more → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
841
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
22,306 GBP2024-03-31
Officer
2020-01-08 ~ 2020-03-23IIF 2903 - director → ME
Person with significant control
2020-01-08 ~ 2020-03-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
842
Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2022-02-24 ~ 2023-10-13IIF - director → ME
Person with significant control
2022-02-24 ~ 2023-10-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
843
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (2 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
2013-01-14 ~ 2013-04-01IIF 1502 - director → ME
844
5 Parc Gorsedd, Gorsedd, Holywell, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2018-05-29 ~ 2020-05-12IIF 825 - director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
845
50 Rempstone Drive, Chesterfield, DerbyshireCorporate (2 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
2010-07-02 ~ 2010-07-06IIF 2022 - director → ME
846
11 Copperfield Avenue, Uxbridge, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-05-06IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-05-06IIF 2356 - Ownership of shares – 75% or more → OE
IIF 2356 - Ownership of voting rights - 75% or more → OE
IIF 2356 - Right to appoint or remove directors → OE
847
2 Frederick Street, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08IIF 942 - director → ME
Person with significant control
2019-01-28 ~ 2020-05-08IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
848
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF 2969 - director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
849
38 Hatch Lane, Harmondsworth, West Drayton, EnglandCorporate (1 parent)
Equity (Company account)
1,471 GBP2020-02-29
Officer
2016-02-27 ~ 2018-02-22IIF 2035 - director → ME
Person with significant control
2017-02-26 ~ 2018-02-22IIF 482 - Ownership of shares – 75% or more → OE
IIF 482 - Ownership of voting rights - 75% or more → OE
IIF 482 - Right to appoint or remove directors → OE
850
INTRABERRY LIMITED - 2014-07-18
2 Allerton Road, Mossley Hill, Liverpool, EnglandCorporate (1 parent)
Officer
2014-01-22 ~ 2014-07-08IIF 2066 - director → ME
2011-05-13 ~ 2014-01-22IIF 1315 - director → ME
851
6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, EnglandCorporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2014-10-29 ~ 2014-12-17IIF 1196 - director → ME
852
The Firs, Elson, Ellesmere, ShropshireDissolved corporate (1 parent)
Officer
2014-09-29 ~ 2014-09-29IIF 1149 - director → ME
853
Mole Cottage Swanworth Lane, Mickleham, DorkingDissolved corporate (1 parent)
Officer
2013-05-23 ~ 2013-05-23IIF 1250 - director → ME
854
CROSSMIRE LIMITED - 2016-07-07
Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandDissolved corporate (2 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
2016-01-27 ~ 2016-01-27IIF 1836 - director → ME
855
GROVEVIEW LIMITED - 2023-01-20
265 Hagley Road, Pedmore, Stourbridge, West Midlands, EnglandCorporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
2022-03-29 ~ 2022-03-29IIF 2877 - director → ME
Person with significant control
2022-03-29 ~ 2022-03-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
856
WOODCADE LIMITED - 2020-04-14
369 Hagley Road West, Quinton, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
2020-01-08 ~ 2020-04-01IIF - director → ME
Person with significant control
2020-01-08 ~ 2020-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
857
Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, EnglandCorporate (1 parent)
Officer
2012-10-22 ~ 2020-02-15IIF 2801 - director → ME
Person with significant control
2016-10-22 ~ 2020-02-15IIF 367 - Ownership of shares – 75% or more → OE
IIF 367 - Ownership of voting rights - 75% or more → OE
858
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East SussexDissolved corporate (1 parent)
Officer
2010-06-07 ~ 2010-06-08IIF 1641 - director → ME
859
22b High Street, Witney, OxfordshireDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
2013-06-28 ~ 2013-06-28IIF 1178 - director → ME
860
STANDOAK LIMITED - 2018-05-03
124 City Road, London, United KingdomCorporate (11 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30IIF 1660 - director → ME
861
18 Church Road, Bookham, Leatherhead, SurreyDissolved corporate (1 parent)
Officer
2010-08-04 ~ 2010-08-04IIF 1862 - director → ME
862
22b High Street, WitneyDissolved corporate (1 parent)
Officer
2009-05-05 ~ 2009-05-05IIF 712 - director → ME
863
FOOD PIG LIMITED - 2013-08-29
Unit A8 Hastingwood Trading Estate, 35 Harbet Road, LondonDissolved corporate (1 parent)
Officer
2013-08-27 ~ 2013-08-27IIF 1095 - director → ME
864
Janelle House, Hartham Lane, Hertford, EnglandCorporate (1 parent)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27IIF 1190 - director → ME
865
Jape One Business Centre, Dell Road, Rochdale, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-06-05IIF 1030 - director → ME
Person with significant control
2019-07-26 ~ 2020-06-05IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
866
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30IIF 2885 - director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
867
Silverstream House, Fitzroy Street, London, EnglandCorporate (1 parent)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 1043 - director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 264 - Ownership of shares – 75% or more → OE
IIF 264 - Ownership of voting rights - 75% or more → OE
868
10 Porlock Road, Southampton, EnglandDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
2012-05-25 ~ 2012-05-25IIF 546 - director → ME
869
2 The Mews, 27 Spencer Road, Bournemouth, Dorset, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-12-21 ~ 2022-04-15IIF 2848 - director → ME
Person with significant control
2018-12-20 ~ 2022-04-15IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
870
30 Wainwright Street, Aston, Birmingham, West Midlands, EnglandDissolved corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-13IIF 1627 - director → ME
871
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
2010-02-23 ~ 2014-01-13IIF 2225 - director → ME
872
4385, 12544734: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
2020-04-02 ~ 2020-04-02IIF 2996 - director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
873
344 Wellington Road North, Heaton Chapel, Stockport, EnglandDissolved corporate (1 parent)
Equity (Company account)
113,858 GBP2020-08-31
Officer
2017-08-03 ~ 2020-03-01IIF - director → ME
Person with significant control
2019-09-11 ~ 2020-03-01IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
874
Building 3, Chiswick Park, 566 Chiswick High Road, LondonDissolved corporate (1 parent)
Officer
2009-08-07 ~ 2014-04-23IIF 670 - director → ME
875
BRONSON AUTO CORPORATION LTD - 2023-07-03
FORDMERE LIMITED - 2023-03-20
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-03-18IIF - director → ME
Person with significant control
2021-07-28 ~ 2023-03-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
876
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
287,170 GBP2023-07-31
Officer
2019-07-01 ~ 2020-05-09IIF 881 - director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
877
77 Devonport Road, Blackburn, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22IIF 790 - director → ME
Person with significant control
2019-04-08 ~ 2020-06-22IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
878
46 Newton Road, Great Barr, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF - director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
879
180 Staniforth Road, Sheffield, EnglandDissolved corporate
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11IIF 970 - director → ME
Person with significant control
2018-11-28 ~ 2020-05-11IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
880
149 New Park Avenue, London, EnglandCorporate (1 parent)
Officer
2023-12-16 ~ 2024-09-27IIF - director → ME
Person with significant control
2023-12-16 ~ 2024-09-27IIF 2349 - Ownership of shares – 75% or more → OE
IIF 2349 - Ownership of voting rights - 75% or more → OE
IIF 2349 - Right to appoint or remove directors → OE
881
FOREVER SAVVY LTD - 2012-09-14
Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, EnglandCorporate (5 parents)
Equity (Company account)
23,276 GBP2023-12-31
Officer
2011-12-02 ~ 2011-12-14IIF 1868 - director → ME
882
98 East Road, Brinsford, Wolverhampton, EnglandDissolved corporate
Officer
2023-07-07 ~ 2024-02-25IIF - director → ME
Person with significant control
2023-07-07 ~ 2024-02-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
883
4385, 12857287 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
82,798 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF 2854 - director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
884
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2023-10-24IIF 2927 - director → ME
Person with significant control
2023-10-24 ~ 2023-10-24IIF 2377 - Ownership of shares – 75% or more → OE
IIF 2377 - Ownership of voting rights - 75% or more → OE
IIF 2377 - Right to appoint or remove directors → OE
885
Markham House, 20 Broad St, Wokingham, Berkshire, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-08-01IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
886
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-18IIF - director → ME
Person with significant control
2020-11-04 ~ 2021-11-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
887
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ 2023-04-01IIF - director → ME
Person with significant control
2023-03-27 ~ 2023-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
888
25 Norman Avenue, Southall, EnglandCorporate (1 parent)
Equity (Company account)
50,103 GBP2023-11-30
Officer
2022-11-23 ~ 2023-11-09IIF - director → ME
Person with significant control
2022-11-23 ~ 2023-11-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
889
323 Capworth Street, London, EnglandCorporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF - director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 2729 - Ownership of shares – 75% or more → OE
IIF 2729 - Ownership of voting rights - 75% or more → OE
IIF 2729 - Right to appoint or remove directors → OE
890
4 Bell Yard, London, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2024-09-27IIF 2925 - director → ME
Person with significant control
2023-11-13 ~ 2024-09-27IIF 2320 - Ownership of shares – 75% or more → OE
IIF 2320 - Ownership of voting rights - 75% or more → OE
IIF 2320 - Right to appoint or remove directors → OE
891
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomCorporate (1 parent)
Officer
2023-06-08 ~ 2023-06-08IIF - director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
892
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
2021-01-26 ~ 2021-11-24IIF - director → ME
Person with significant control
2021-01-26 ~ 2021-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
893
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
2021-04-30 ~ 2021-04-30IIF 2962 - director → ME
Person with significant control
2021-04-30 ~ 2021-04-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
894
COLESHAW LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 803 - director → ME
895
AVONBEST LIMITED - 2019-05-07
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 830 - director → ME
896
FIELDASH LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 776 - director → ME
897
BLAKEBEST LIMITED - 2019-05-09
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved corporate (2 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 815 - director → ME
898
ELDERCADE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 811 - director → ME
899
DANERISE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 822 - director → ME
900
260 Bellegrove Road, Welling, London, EnglandCorporate (1 parent)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
2022-05-27 ~ 2022-05-27IIF - director → ME
Person with significant control
2022-05-27 ~ 2022-05-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
901
85 Great Portland Street, London, EnglandDissolved corporate (2 parents)
Officer
2021-09-27 ~ 2021-09-27IIF 2867 - director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
902
NEWDECK LIMITED - 2017-10-03
Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United KingdomCorporate (1 parent)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
2017-02-25 ~ 2017-04-01IIF 1929 - director → ME
903
Unit 7a Waterside Business Park, Waterside, Chesham, EnglandCorporate (3 parents)
Equity (Company account)
64,884 GBP2023-12-31
Officer
2014-07-10 ~ 2014-07-16IIF 1129 - director → ME
904
89 High Street, Bassingbourn, HertfordshireDissolved corporate (2 parents)
Officer
2013-04-04 ~ 2013-04-04IIF 1211 - director → ME
905
Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
103,692 GBP2023-08-31
Officer
2010-09-17 ~ 2010-09-17IIF 1698 - director → ME
906
23-25 Biscot Road, Luton, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2681 - Ownership of shares – 75% or more → OE
IIF 2681 - Ownership of voting rights - 75% or more → OE
IIF 2681 - Right to appoint or remove directors → OE
907
28 Market Place, Heanor, EnglandDissolved corporate (1 parent)
Officer
2021-10-25 ~ 2021-12-09IIF - director → ME
Person with significant control
2021-10-25 ~ 2021-12-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
908
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Officer
2024-10-16 ~ 2025-01-27IIF - director → ME
Person with significant control
2024-10-16 ~ 2025-01-27IIF 2654 - Ownership of shares – 75% or more → OE
IIF 2654 - Ownership of voting rights - 75% or more → OE
IIF 2654 - Right to appoint or remove directors → OE
909
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 2482 - Ownership of shares – 75% or more → OE
IIF 2482 - Ownership of voting rights - 75% or more → OE
IIF 2482 - Right to appoint or remove directors → OE
910
102 Willmore Road, Perry Bar, Birmingham, EnglandCorporate (1 parent)
Officer
2023-08-09 ~ 2024-01-19IIF - director → ME
Person with significant control
2023-08-09 ~ 2024-01-19IIF 2752 - Ownership of shares – 75% or more → OE
IIF 2752 - Ownership of voting rights - 75% or more → OE
IIF 2752 - Right to appoint or remove directors → OE
911
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2021-05-27 ~ 2023-06-01IIF - director → ME
Person with significant control
2021-05-27 ~ 2023-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
912
BLAKEHART LIMITED - 2013-07-29
14 Claremont Avenue, Harrow, MiddlesexDissolved corporate (2 parents)
Officer
2012-11-12 ~ 2013-07-29IIF 1964 - director → ME
913
The Stables, Caerwent, Caldicot, Gwent, WalesCorporate (1 parent)
Equity (Company account)
491 GBP2023-07-30
Officer
2009-06-12 ~ 2012-02-29IIF 584 - director → ME
914
Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, CambridgeshireCorporate (4 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2013-02-07 ~ 2013-02-15IIF 1208 - director → ME
915
KENTACE LIMITED - 2023-12-20
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-18IIF - director → ME
Person with significant control
2020-03-04 ~ 2023-12-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
916
Cottage Farm, Michaelston Le Pit, Dinas PowysDissolved corporate (1 parent)
Officer
2010-04-14 ~ 2010-04-14IIF 2202 - director → ME
917
OVERFRAY LIMITED - 2022-06-24
23 Sheepcote Drive, Long Lawford, Rugby, EnglandCorporate (3 parents)
Equity (Company account)
16,996 GBP2023-12-31
Officer
2020-12-15 ~ 2022-06-17IIF 2909 - director → ME
Person with significant control
2020-12-15 ~ 2022-06-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
918
SANDIRAY LIMITED - 2022-10-12
4385, 11386485 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-10-11IIF 772 - director → ME
Person with significant control
2019-05-28 ~ 2022-10-11IIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
919
GMG SALADS LIMITED - 2018-11-30
Lakeview Nursery, Dobbs Weir Road, Roydon, EssexCorporate (2 parents)
Equity (Company account)
113,009 GBP2022-11-30
Officer
2016-08-25 ~ 2016-08-25IIF 1103 - director → ME
920
17 Newstead Grove, NottinghamDissolved corporate (2 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24IIF 2136 - director → ME
921
G KELLY PLASTERERS LIMITED - 2015-03-24
Claremont House, 1 Market Square, Bicester, Oxfordshire, United KingdomCorporate (1 parent)
Equity (Company account)
269 GBP2019-03-31
Officer
2015-03-02 ~ 2015-03-02IIF 1138 - director → ME
922
GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
Speedwell Mill Old Coach Road, Tansley, MatlockDissolved corporate (2 parents)
Officer
2012-10-04 ~ 2012-10-04IIF 535 - director → ME
923
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED - 2014-04-28
Unit 338, 56 Gloucester Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
2014-01-14 ~ 2014-01-14IIF 2019 - director → ME
924
TOPBLACK LIMITED - 2014-04-28
Unit 338 Gloucester Road, London, EnglandDissolved corporate (2 parents)
Officer
2014-01-14 ~ 2014-01-14IIF 1402 - director → ME
925
WARDLINE LIMITED - 2014-04-28
Unit 338 56 Gloucester Road, London, EnglandDissolved corporate (2 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14IIF 1426 - director → ME
926
1 Carnegie Road, Newbury, BerkshireDissolved corporate (2 parents)
Officer
2009-12-10 ~ 2009-12-10IIF 2269 - director → ME
927
MOBDATA LTD - 2021-08-19
DEANWYNN LIMITED - 2016-04-13
61 Bridge Street, Kington, EnglandCorporate (1 parent)
Equity (Company account)
-149,522 GBP2023-07-31
Officer
2015-07-20 ~ 2016-04-11IIF 2067 - director → ME
928
HADENROW LIMITED - 2014-10-22
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (2 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
2014-06-23 ~ 2014-09-05IIF 1406 - director → ME
929
3 Willow Crescent, EllesmereCorporate (2 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03IIF 734 - director → ME
930
36 Hyde Park Gate, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
33,078 GBP2022-12-31
Officer
2020-12-15 ~ 2022-03-13IIF 2874 - director → ME
Person with significant control
2020-12-15 ~ 2022-03-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
931
7 Silverwood Close, Grays, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02IIF - director → ME
Person with significant control
2022-07-20 ~ 2023-11-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
932
Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
2020-08-04 ~ 2021-12-04IIF - director → ME
Person with significant control
2020-08-04 ~ 2021-12-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
933
2b Mansel Road, London, EnglandCorporate (1 parent)
Officer
2023-10-24 ~ 2024-04-16IIF - director → ME
Person with significant control
2023-10-24 ~ 2024-04-16IIF 2404 - Ownership of shares – 75% or more → OE
IIF 2404 - Ownership of voting rights - 75% or more → OE
IIF 2404 - Right to appoint or remove directors → OE
934
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandDissolved corporate (2 parents)
Officer
2021-10-25 ~ 2022-10-20IIF 2966 - director → ME
Person with significant control
2021-10-25 ~ 2022-10-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
935
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28IIF - director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
936
100-102 Beverley Road, HullDissolved corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF 1157 - director → ME
937
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
MASONROSS LIMITED - 2017-10-18
30 Finsbury Square, LondonDissolved corporate (1 parent)
Officer
2017-06-28 ~ 2017-10-17IIF 1295 - director → ME
938
WARDCRAY LIMITED - 2022-02-18
Unit 1, Tanners Yard, London Road, Bagshot, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
2018-05-29 ~ 2022-02-17IIF 791 - director → ME
Person with significant control
2019-05-28 ~ 2022-02-17IIF 258 - Ownership of shares – 75% or more → OE
IIF 258 - Ownership of voting rights - 75% or more → OE
939
OAKBLACK LIMITED - 2016-03-23
Unit 15, Whitwick Business Centre, Stenson Road, Coalville, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2015-10-16 ~ 2015-10-16IIF 1427 - director → ME
2015-04-16 ~ 2015-10-16IIF 1704 - director → ME
940
HERONFELL LIMITED - 2022-05-10
Suite 1 39 Ludgate Hill, City Of London, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2020-04-02 ~ 2022-05-10IIF - director → ME
Person with significant control
2020-04-02 ~ 2022-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
941
KAHN LIMITED - 2020-10-12
ADENREEL LIMITED - 2020-05-12
4385, 10137875 - Companies House Default Address, CardiffCorporate (1 parent)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
2016-04-21 ~ 2019-02-02IIF 1682 - director → ME
Person with significant control
2017-04-20 ~ 2019-02-02IIF 290 - Ownership of shares – 75% or more → OE
942
9 Chatsworth Gardens, Pandy, Wrexham, ClwydDissolved corporate (1 parent)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16IIF 2052 - director → ME
943
GEOFFREY BONNER LTD LTD - 2020-06-20
MARKDENE LIMITED - 2020-06-18
4385, 11337678: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
113,525 GBP2020-04-30
Officer
2018-04-30 ~ 2019-12-11IIF 858 - director → ME
Person with significant control
2019-06-04 ~ 2019-12-11IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
944
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, EnglandDissolved corporate (3 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
2011-08-10 ~ 2011-08-10IIF 1634 - director → ME
945
Bay View House St. Ives Road, Carbis Bay, St. Ives, United KingdomCorporate (2 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
2018-04-17 ~ 2018-04-17IIF 1829 - director → ME
946
OLDCREST LIMITED - 2022-09-28
Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2020-08-04 ~ 2022-08-04IIF - director → ME
Person with significant control
2020-08-04 ~ 2022-08-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
947
137 Mill Rise, Skidby, Cottingham, East YorkshireCorporate (1 parent)
Equity (Company account)
100,038 GBP2024-03-31
Officer
2010-11-30 ~ 2010-11-30IIF 2255 - director → ME
948
27 Mayors Walk, Peterborough, United KingdomDissolved corporate (1 parent)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01IIF - director → ME
Person with significant control
2020-07-06 ~ 2021-02-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
949
11 Chatsworth Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12IIF 1019 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
950
4th Floor, 58-59 Great Marlborough Street, London, EnglandCorporate (1 parent, 1 offspring)
Equity (Company account)
2 GBP2023-09-30
Officer
2021-09-27 ~ 2021-12-21IIF - director → ME
Person with significant control
2021-09-27 ~ 2021-12-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
951
7 Sudbury Court Road, Harrow, Middlesex, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07IIF - director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
952
Ashfield House, Illingworth Street, OssettDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01IIF 959 - director → ME
Person with significant control
2019-08-23 ~ 2019-08-24IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
953
124 Borstal Street, Rochester, Kent, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26IIF 1479 - director → ME
Person with significant control
2016-09-28 ~ 2019-01-26IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Has significant influence or control → OE
954
112b High Road, Ilford, EssexDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
2014-09-10 ~ 2015-07-07IIF 2026 - director → ME
955
81 Smalley Street, Rochdale, EnglandDissolved corporate (2 parents)
Officer
2021-01-27 ~ 2022-01-27IIF - director → ME
Person with significant control
2021-01-27 ~ 2022-01-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
956
Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
2017-03-31 ~ 2018-06-04IIF 813 - director → ME
Person with significant control
2019-03-30 ~ 2019-04-10IIF 2430 - Ownership of shares – 75% or more → OE
IIF 2430 - Ownership of voting rights - 75% or more → OE
IIF 2430 - Right to appoint or remove directors → OE
957
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2023-01-26 ~ 2023-02-06IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-02-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
958
19 The Cedars, Buckhurst Hill, EnglandCorporate (1 parent)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17IIF 774 - director → ME
Person with significant control
2017-12-27 ~ 2020-08-17IIF 280 - Ownership of shares – 75% or more → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Right to appoint or remove directors → OE
959
119 Montrose Avenue, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01IIF 2023 - director → ME
960
First Floor 141 Whiteladies Road, Clifton, BristolDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
2011-05-13 ~ 2011-05-13IIF 1670 - director → ME
961
150 Streetly Lane, Streetly, Sutton Coldfield, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09IIF - director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
962
158 Cromwell Road, Salford, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22IIF 1059 - director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
963
86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 876 - director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
964
59 Carlton Avenue West, Wembley, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01IIF 767 - director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 308 - Ownership of shares – 75% or more → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
965
4 Buckden Court 1 Jackson Walk, Menston, Ilkley, EnglandCorporate (1 parent)
Equity (Company account)
899,927 GBP2023-08-31
Officer
2017-08-03 ~ 2018-12-23IIF 1231 - director → ME
966
5 Parc Gorsedd, Gorsedd, Holywell, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2018-05-29 ~ 2020-05-12IIF 1360 - director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
967
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2017-09-26 ~ 2020-01-01IIF 2825 - director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
968
1st Floor M25, Cobham, Surrey, EnglandDissolved corporate (1 parent)
Officer
2010-08-18 ~ 2014-03-24IIF 1272 - director → ME
969
12 Nidderdale, Hemel Hempstead, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01IIF 872 - director → ME
Person with significant control
2019-06-28 ~ 2020-06-01IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
970
35 Ocean View, Jersey Marine, Neath, WalesDissolved corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF 1488 - director → ME
971
GMC FABRICATIONS LIMITED - 2010-02-16
Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, EnglandCorporate (1 parent)
Equity (Company account)
1,409 GBP2024-02-28
Officer
2010-02-02 ~ 2010-02-02IIF 2157 - director → ME
972
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-07IIF 2216 - director → ME
973
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2011-09-05 ~ 2011-09-05IIF 1920 - director → ME
974
50 Princes Street, Ipswich, EnglandCorporate (1 parent)
Officer
2024-04-10 ~ 2024-12-05IIF - director → ME
Person with significant control
2024-04-10 ~ 2024-12-05IIF 2503 - Ownership of shares – 75% or more → OE
IIF 2503 - Ownership of voting rights - 75% or more → OE
IIF 2503 - Right to appoint or remove directors → OE
975
132 High Street, West Bromwich, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22IIF - director → ME
Person with significant control
2021-06-28 ~ 2023-11-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
976
GOLDLAKE LIMITED - 2025-03-03
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, EnglandCorporate (2 parents)
Officer
2024-02-21 ~ 2024-05-14IIF - director → ME
Person with significant control
2024-02-21 ~ 2024-05-14IIF 2335 - Ownership of shares – 75% or more → OE
IIF 2335 - Ownership of voting rights - 75% or more → OE
IIF 2335 - Right to appoint or remove directors → OE
977
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandCorporate (2 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
2021-11-29 ~ 2021-12-01IIF - director → ME
Person with significant control
2021-11-29 ~ 2021-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
978
The Hermitage, Carreghofa, Llanymynech, Powys, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12IIF - director → ME
Person with significant control
2022-04-27 ~ 2023-07-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
979
1b Ellis Street, Wigan, EnglandCorporate (1 parent)
Officer
2024-05-25 ~ 2025-04-22IIF 2973 - director → ME
Person with significant control
2024-05-25 ~ 2025-04-22IIF 2479 - Ownership of shares – 75% or more → OE
IIF 2479 - Ownership of voting rights - 75% or more → OE
IIF 2479 - Right to appoint or remove directors → OE
980
Flat 48 Buckingham Place, Clifton, Bristol, EnglandCorporate (2 parents)
Officer
2023-08-09 ~ 2024-01-25IIF - director → ME
Person with significant control
2023-08-09 ~ 2024-01-25IIF 2767 - Ownership of shares – 75% or more → OE
IIF 2767 - Ownership of voting rights - 75% or more → OE
IIF 2767 - Right to appoint or remove directors → OE
981
ASTONBRAY LIMITED - 2023-03-07
Burgundy House, 21 The Forresters, Harpenden, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2023-01-26 ~ 2023-03-02IIF - director → ME
Person with significant control
2023-01-26 ~ 2023-03-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
982
JAYMARSH LIMITED - 2017-11-27
5a Bath Place, Taunton, EnglandCorporate (2 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
2017-06-28 ~ 2017-11-24IIF 1414 - director → ME
983
15 Bassett Court, Loake Close, Grange Park, Northampton, EnglandCorporate (5 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
2009-07-11 ~ 2009-07-11IIF 675 - director → ME
984
SG ALLWORKS LIMITED - 2010-03-30
3 Butler Road, Shrewsbury, EnglandDissolved corporate (1 parent)
Officer
2010-03-23 ~ 2010-03-30IIF 2271 - director → ME
985
WARDKIRK LIMITED - 2020-06-10
Fourth Floor Harbour Point, Victoria Parade, Torquay, EnglandCorporate (1 parent)
Equity (Company account)
44,500 GBP2020-12-31
Officer
2018-06-28 ~ 2020-06-08IIF 878 - director → ME
Person with significant control
2019-06-27 ~ 2020-06-08IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
986
61 Bridge Street, Kington, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
987
71-75 Shelton Street, Covent Garden, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2022-06-27 ~ 2022-09-14IIF - director → ME
Person with significant control
2022-06-27 ~ 2022-09-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
988
1 Carnegie Road, Newbury, BerkshireCorporate (1 parent)
Equity (Company account)
-199,979 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-06IIF 1854 - director → ME
989
4385, 11651596: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
25,053 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 891 - director → ME
990
7 Bell Yard, London, EnglandCorporate
Equity (Company account)
3,280,424 GBP2021-07-31
Officer
2020-05-06 ~ 2020-05-06IIF - director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
991
99 St. Helens Road, Bolton, EnglandDissolved corporate (1 parent)
Officer
2015-11-30 ~ 2016-08-10IIF 1610 - director → ME
992
1st Floor, 44 Portland Street, Manchester, EnglandCorporate (2 parents)
Fixed Assets (Company account)
3,690 GBP2022-06-30
Officer
2017-06-28 ~ 2019-11-24IIF 1811 - director → ME
Person with significant control
2019-06-27 ~ 2019-11-24IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
993
9 Ashdon Close, Woodford Green, EnglandDissolved corporate (1 parent)
Equity (Company account)
16,980 GBP2023-09-30
Officer
2018-04-30 ~ 2020-06-08IIF 863 - director → ME
Person with significant control
2019-04-29 ~ 2020-06-08IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
994
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-08-26 ~ 2022-06-22IIF - director → ME
Person with significant control
2021-08-26 ~ 2022-06-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
995
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF 2072 - director → ME
996
41 Shooters Hill, Dover, EnglandCorporate (1 parent)
Officer
2023-12-14 ~ 2024-09-27IIF - director → ME
Person with significant control
2023-12-14 ~ 2024-09-27IIF 2322 - Ownership of shares – 75% or more → OE
IIF 2322 - Ownership of voting rights - 75% or more → OE
IIF 2322 - Right to appoint or remove directors → OE
997
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-03-25IIF 744 - director → ME
Person with significant control
2019-04-08 ~ 2020-03-25IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
998
158 Cromwell Road, Salford, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2018-07-30 ~ 2020-05-22IIF 1035 - director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 238 - Ownership of shares – 75% or more → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
999
Upper Penny Hill Barn Lane End, Clayton, Bradford, EnglandCorporate (1 parent)
Equity (Company account)
401,620 GBP2023-11-30
Officer
2019-11-06 ~ 2020-05-09IIF - director → ME
Person with significant control
2019-11-06 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1000
34 New House 67-68 Hatton Garden, London, EnglandCorporate (1 parent)
Equity (Company account)
5,877 GBP2024-04-30
Officer
2016-04-21 ~ 2020-05-12IIF 768 - director → ME
Person with significant control
2017-04-20 ~ 2020-05-12IIF 242 - Ownership of shares – 75% or more → OE
1001
Fairgate House Kings Road, Tyseley, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
419,391 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-12IIF 937 - director → ME
Person with significant control
2018-12-31 ~ 2020-05-12IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
1002
53 Queen's Gate, LondonDissolved corporate (1 parent)
Officer
2011-01-11 ~ 2014-05-15IIF 1384 - director → ME
1003
276 Alum Rock Road, Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
-803 GBP2024-02-29
Officer
2023-02-28 ~ 2023-08-03IIF - director → ME
Person with significant control
2023-02-28 ~ 2023-08-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1004
6 Benner Lane, West End, Woking, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 2103 - director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 444 - Ownership of shares – 75% or more → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
1005
Hammond Lodge, Hammondstreet Road, Cheshunt, HertsDissolved corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19IIF 1206 - director → ME
1006
PRESTACRE LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United KingdomCorporate (1 parent, 4 offsprings)
Equity (Company account)
-38 GBP2024-01-31
Officer
2018-01-29 ~ 2018-01-29IIF 1310 - director → ME
1007
Xl Business Solutions Limited, Premier House Bradford Road, CleckheatonDissolved corporate (3 parents)
Officer
2012-02-10 ~ 2012-02-15IIF 1266 - director → ME
1008
BROMSIDE LIMITED - 2022-12-22
214 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-06-28 ~ 2022-08-01IIF - director → ME
Person with significant control
2021-06-28 ~ 2022-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1009
1 Grosvenor House 45 The Promenade, Arnside, Carnforth, LancashireDissolved corporate (2 parents)
Officer
2013-04-17 ~ 2013-04-17IIF 1159 - director → ME
1010
BLAKERISE LIMITED - 2015-02-18
14 Plymouth Road, Penarth, WalesCorporate (2 parents)
Equity (Company account)
2,567,502 GBP2024-03-31
Officer
2014-09-23 ~ 2014-10-01IIF 1382 - director → ME
1011
12 Eversfield Place, St. Leonards-on-sea, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2508 - Ownership of shares – 75% or more → OE
IIF 2508 - Ownership of voting rights - 75% or more → OE
IIF 2508 - Right to appoint or remove directors → OE
1012
86 Ducks Hill Road, Northwood, Greater London, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
2,249 GBP2023-09-30
Officer
2021-07-28 ~ 2021-07-28IIF - director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1013
99 Pall Mall, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-04-29
Officer
2020-04-02 ~ 2020-04-02IIF - director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1014
44 Ripon Street, LiverpoolCorporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-24IIF - director → ME
Person with significant control
2022-12-29 ~ 2024-01-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1015
205 Holland Park Avenue, London, EnglandCorporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 2700 - Ownership of shares – 75% or more → OE
IIF 2700 - Ownership of voting rights - 75% or more → OE
IIF 2700 - Right to appoint or remove directors → OE
1016
Claridge Court, Lower Kings Road, Berkhamsted, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-11-30
Officer
2022-11-23 ~ 2024-06-25IIF - director → ME
1017
47 Blenheim Road, Dartford, EnglandCorporate (1 parent)
Officer
2024-03-16 ~ 2024-08-13IIF - director → ME
Person with significant control
2024-03-16 ~ 2024-08-13IIF 2345 - Ownership of shares – 75% or more → OE
IIF 2345 - Ownership of voting rights - 75% or more → OE
IIF 2345 - Right to appoint or remove directors → OE
1018
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
-149,588 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-15IIF - director → ME
Person with significant control
2020-11-04 ~ 2021-11-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1019
29 Abbotstone Road, London, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF 2365 - Ownership of shares – 75% or more → OE
IIF 2365 - Ownership of voting rights - 75% or more → OE
IIF 2365 - Right to appoint or remove directors → OE
1020
Flat 2, 74 Amhurst Park, London, EnglandCorporate (1 parent)
Equity (Company account)
-113 GBP2024-02-29
Officer
2020-02-05 ~ 2020-05-12IIF 2922 - director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1021
Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-06-30
Officer
2020-06-08 ~ 2022-01-26IIF - director → ME
Person with significant control
2020-06-08 ~ 2022-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1022
JAYPALM LIMITED - 2014-03-13
110 Gladstone Street, Bradford, West YorkshireDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-09-30
Officer
2014-02-10 ~ 2014-03-11IIF 2053 - director → ME
2011-09-26 ~ 2014-02-05IIF 1997 - director → ME
1023
NARAYAN RECORDING LIMITED - 2014-05-14
Tradforce Building, Cornwall Place, Bradford, West YorkshireDissolved corporate (1 parent)
Officer
2009-07-02 ~ 2014-05-12IIF 676 - director → ME
1024
LORDBEECH LIMITED - 2014-07-18
Chase Business Centre, 39-41 Chase Side, LondonDissolved corporate (2 parents)
Officer
2011-04-14 ~ 2014-06-05IIF 1986 - director → ME
1025
LIFECOACHING KM LIMITED - 2015-01-23
COLEHALL LIMITED - 2014-09-23
GEORGE HUDSON & SONS LIMITED - 2011-08-05
9 First Floor, London Road, Guildford, EnglandCorporate (3 parents)
Equity (Company account)
158,931 GBP2024-03-31
Officer
2011-08-05 ~ 2014-09-17IIF 1089 - director → ME
1026
Janelle House, Hartham Lane, Hertford, HertsCorporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
2013-04-08 ~ 2013-04-08IIF 1207 - director → ME
1027
Janelle House, Hartham Lane, Hertford, HertfordshireCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2012-05-02 ~ 2012-05-02IIF 1604 - director → ME
1028
Janelle House, Hartham Lane, Hertford, HertsDissolved corporate (1 parent)
Officer
2013-08-01 ~ 2013-08-01IIF 1125 - director → ME
1029
Chad House, 17 Farway Gardens, Codsall, West MidlandsCorporate (2 parents, 1 offspring)
Equity (Company account)
170,094 GBP2024-03-31
Officer
2010-03-26 ~ 2010-03-26IIF 2241 - director → ME
1030
SANDIFOX LIMITED - 2021-04-03
The Beeches Brantham Hill, Brantham, Manningtree, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-10-04
Officer
2020-10-05 ~ 2020-10-05IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1031
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2021-12-24 ~ 2024-10-23IIF - director → ME
Person with significant control
2021-12-24 ~ 2024-10-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1032
314 Hithercroft Road, High Wycombe, EnglandCorporate (1 parent)
Equity (Company account)
0 GBP2024-01-31
Officer
2010-01-13 ~ 2012-07-01IIF 2275 - director → ME
1033
3 Weald Place, 21 Weald Road, Brentwood, Essex, EnglandDissolved corporate (1 parent)
Officer
2016-04-21 ~ 2018-05-01IIF 1623 - director → ME
Person with significant control
2017-04-20 ~ 2018-05-01IIF 466 - Ownership of shares – 75% or more → OE
1034
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandCorporate (1 parent)
Equity (Company account)
30 GBP2022-03-31
Officer
2021-03-24 ~ 2021-03-24IIF - director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1035
63/66 Hatton Garden, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
64,318 GBP2021-12-31
Officer
2020-12-15 ~ 2020-12-15IIF 2875 - director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1036
28 Cholmeley Crescent, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-7,873 GBP2023-05-31
Officer
2015-05-13 ~ 2015-06-08IIF 1723 - director → ME
1037
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandCorporate (1 parent)
Equity (Company account)
3,639,145 GBP2022-10-31
Officer
2020-05-06 ~ 2020-05-06IIF - director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1038
145 Seymour Place, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
2017-02-25 ~ 2020-01-10IIF 839 - director → ME
Person with significant control
2019-03-10 ~ 2020-01-10IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
1039
Crown Mansions, Peckham High Street, London, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-09-22IIF 2971 - director → ME
Person with significant control
2024-01-17 ~ 2024-09-22IIF 2308 - Ownership of shares – 75% or more → OE
IIF 2308 - Ownership of voting rights - 75% or more → OE
IIF 2308 - Right to appoint or remove directors → OE
1040
Flat 86 6 Marquis Street, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
1,300 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-12IIF 894 - director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 154 - Ownership of shares – 75% or more → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
1041
4385, 11651650: Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
25,191 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 971 - director → ME
1042
3 Compass House 5 Park Street, Chelsea, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-08-16IIF - director → ME
Person with significant control
2022-09-27 ~ 2024-08-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1043
61-63 Riverside Road, Norwich, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-02-28
Officer
2018-02-26 ~ 2020-05-07IIF 2099 - director → ME
Person with significant control
2019-03-11 ~ 2020-05-07IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Right to appoint or remove directors → OE
1044
Nantgwineu Farm, Llandeilo Road, Garnant, CarmarthenshireCorporate (2 parents)
Equity (Company account)
12,031 GBP2023-09-30
Officer
2009-09-24 ~ 2009-09-24IIF 589 - director → ME
1045
FORTACRE LIMITED - 2024-02-14
20 North Audley Street, London, EnglandCorporate (1 parent)
Equity (Company account)
32,269 GBP2024-03-01
Officer
2023-02-28 ~ 2024-02-14IIF - director → ME
Person with significant control
2023-02-28 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1046
450 Brook Drive, ReadingDissolved corporate (1 parent)
Officer
2010-09-10 ~ 2014-05-02IIF 1899 - director → ME
1047
195-197 Whiteladies Road, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
3,915,956 GBP2023-05-31
Officer
2018-05-29 ~ 2022-02-16IIF 758 - director → ME
Person with significant control
2019-05-28 ~ 2022-02-16IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
1048
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents, 2 offsprings)
Equity (Company account)
349,550 GBP2024-03-31
Officer
2013-03-01 ~ 2014-04-01IIF 1520 - director → ME
1049
11 First Floor, Tavistock Street, Bletchley, Milton Keynes, EnglandDissolved corporate (2 parents)
Equity (Company account)
45,968 GBP2019-03-25
Officer
2018-01-26 ~ 2019-02-04IIF 1878 - director → ME
1050
1st Floor Offices, 105 Church Street, Tewkesbury, EnglandCorporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
314,199 GBP2024-03-31
Officer
2010-12-06 ~ 2010-12-31IIF 1339 - director → ME
1051
21 Crowndale, Turton, Bolton, EnglandDissolved corporate (1 parent)
Officer
2016-02-27 ~ 2017-10-11IIF 1529 - director → ME
Person with significant control
2017-02-26 ~ 2017-10-11IIF 481 - Ownership of shares – 75% or more → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Right to appoint or remove directors → OE
1052
4385, 11850123: Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
305,700 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 1010 - director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
1053
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Equity (Company account)
245,001 GBP2023-02-28
Officer
2022-02-24 ~ 2023-01-23IIF - director → ME
Person with significant control
2022-02-24 ~ 2023-01-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1054
35-37 High Street, Barrow Upon Soar, Loughborough, EnglandCorporate (1 parent)
Equity (Company account)
323,600 GBP2021-10-31
Officer
2016-10-28 ~ 2019-08-22IIF 1915 - director → ME
Person with significant control
2017-10-27 ~ 2019-08-22IIF 386 - Ownership of shares – 75% or more → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
1055
167-169 Great Portland Street, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-01 ~ 2022-01-04IIF 779 - director → ME
Person with significant control
2019-04-30 ~ 2022-01-04IIF 400 - Ownership of shares – 75% or more → OE
IIF 400 - Ownership of voting rights - 75% or more → OE
1056
Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, EnglandDissolved corporate (1 parent, 4 offsprings)
Equity (Company account)
1 GBP2022-02-28
Officer
2015-02-13 ~ 2016-01-22IIF 1432 - director → ME
1057
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandCorporate (1 parent)
Equity (Company account)
173,759 GBP2023-07-31
Officer
2020-07-06 ~ 2020-07-06IIF - director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1058
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-11-30
Officer
2018-11-28 ~ 2019-11-25IIF 920 - director → ME
Person with significant control
2018-11-28 ~ 2019-11-25IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
1059
6 Rawlyn Close, Chafford Hundred, Grays, EnglandDissolved corporate (1 parent)
Officer
2017-03-31 ~ 2017-12-21IIF 1607 - director → ME
1060
2 Snow Hill Queensway, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF 1229 - director → ME
1061
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1,289,000 GBP2021-04-30
Officer
2020-03-04 ~ 2020-03-27IIF - director → ME
Person with significant control
2020-03-04 ~ 2020-03-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1062
22 Rotterdam Drive, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
737,068 GBP2020-06-01
Officer
2017-12-27 ~ 2019-01-07IIF 1845 - director → ME
Person with significant control
2017-12-27 ~ 2019-01-07IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
1063
4385, 12929579 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
369,628 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1064
NOVALYNN LTD - 2021-04-14
HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
NOVALYNN LIMITED - 2020-10-22
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (3 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2020-07-06 ~ 2020-08-20IIF - director → ME
Person with significant control
2020-07-06 ~ 2020-08-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1065
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, LondonCorporate (2 parents, 3 offsprings)
Equity (Company account)
2,847,306 GBP2024-03-31
Officer
2009-03-25 ~ 2009-03-25IIF 710 - director → ME
1066
C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
138 GBP2022-09-01 ~ 2023-08-31
Officer
2013-08-02 ~ 2013-08-02IIF 1182 - director → ME
1067
14 Phillips Hatch, Wonersh, Guildford, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2010-03-16 ~ 2010-03-16IIF 2252 - director → ME
1068
37 Netherbury Road, Ealing, LondonDissolved corporate (2 parents)
Officer
2009-06-25 ~ 2009-09-21IIF 662 - director → ME
1069
Rivers Lodge, West Common, Harpenden, EnglandCorporate (1 parent)
Officer
2024-05-25 ~ 2024-06-01IIF - director → ME
Person with significant control
2024-05-25 ~ 2024-06-01IIF 2569 - Ownership of shares – 75% or more → OE
IIF 2569 - Ownership of voting rights - 75% or more → OE
IIF 2569 - Right to appoint or remove directors → OE
1070
The Chapel, Bridge Street, Driffield, EnglandDissolved corporate (1 parent)
Fixed Assets (Company account)
206,452 GBP2016-03-31
Officer
2014-05-23 ~ 2014-06-01IIF 1119 - director → ME
1071
ELANFORM LIMITED - 2021-05-26
Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandCorporate (3 parents)
Net Assets/Liabilities (Company account)
87,282 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15IIF - director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1072
TRENTLAKE LIMITED - 2012-12-06
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved corporate (1 parent)
Officer
2009-06-12 ~ 2012-11-21IIF 591 - director → ME
1073
Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, EnglandCorporate (2 parents)
Equity (Company account)
-1,520 GBP2023-10-31
Officer
2015-10-19 ~ 2015-11-19IIF 2061 - director → ME
1074
Ashfield House, Illingworth St, OssettDissolved corporate (1 parent)
Equity (Company account)
1,746 GBP2020-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 958 - director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
1075
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
112,323 GBP2023-09-30
Officer
2021-09-27 ~ 2021-09-27IIF 2930 - director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1076
11a High Street, Downe, Orpington, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-27 ~ 2023-11-02IIF - director → ME
Person with significant control
2022-05-27 ~ 2023-11-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1077
7 Goddards Way, Ilford, Essex, EnglandDissolved corporate (3 parents)
Officer
2020-02-05 ~ 2020-03-23IIF - director → ME
Person with significant control
2020-02-05 ~ 2020-03-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1078
SAXONASH LIMITED - 2021-11-10
7 Pearcy Close, Harold Hill, Romford, Essex, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2020-03-04 ~ 2021-03-04IIF - director → ME
Person with significant control
2020-03-04 ~ 2021-03-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1079
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
235,560 GBP2022-07-31
Officer
2019-07-01 ~ 2020-05-09IIF 1055 - director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
1080
57a Broad Lane, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-19IIF - director → ME
Person with significant control
2021-02-16 ~ 2021-02-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1081
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2019-08-02IIF 1544 - director → ME
Person with significant control
2019-08-02 ~ 2019-08-02IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
1082
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Officer
2024-04-10 ~ 2025-03-27IIF 2993 - director → ME
Person with significant control
2024-04-10 ~ 2025-03-27IIF 2635 - Ownership of shares – 75% or more → OE
IIF 2635 - Ownership of voting rights - 75% or more → OE
IIF 2635 - Right to appoint or remove directors → OE
1083
Cenceo House, 6 St. Peters Street, St. Albans, EnglandCorporate (2 parents)
Equity (Company account)
1,588 GBP2024-07-31
Officer
2023-07-07 ~ 2024-07-10IIF - director → ME
1084
IA EXPRESS LTD - 2016-11-10
Unit 3, Stanley House, Stanley Avenue, Wembley, EnglandCorporate (1 parent)
Equity (Company account)
1,591,907 GBP2020-11-30
Officer
2016-11-09 ~ 2020-02-24IIF - director → ME
Person with significant control
2018-11-09 ~ 2020-02-24IIF 433 - Ownership of shares – 75% or more → OE
IIF 433 - Ownership of voting rights - 75% or more → OE
1085
43a Prince Of Wales Road, Norwich, EnglandCorporate (1 parent)
Equity (Company account)
501,527 GBP2024-12-31
Officer
2022-12-29 ~ 2024-01-23IIF - director → ME
Person with significant control
2022-12-29 ~ 2024-01-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1086
5300 Lakeside, Cheadle, EnglandDissolved corporate (1 parent)
Equity (Company account)
-9,023 GBP2022-07-31
Officer
2017-07-18 ~ 2020-03-01IIF 1551 - director → ME
Person with significant control
2019-07-17 ~ 2020-03-01IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
1087
9 Simpsons Way, Kennington, Oxford, OxfordshireCorporate (1 parent)
Equity (Company account)
10 GBP2024-03-31
Officer
2010-03-25 ~ 2010-03-25IIF 2236 - director → ME
1088
32 Hubert Street, Huddersfield, EnglandCorporate (1 parent)
Equity (Company account)
-8,652 GBP2024-03-31
Officer
2018-03-26 ~ 2020-08-17IIF 831 - director → ME
Person with significant control
2019-04-08 ~ 2020-08-17IIF 415 - Ownership of shares – 75% or more → OE
IIF 415 - Ownership of voting rights - 75% or more → OE
1089
42 Mckeown Close, Liverpool, EnglandCorporate (1 parent)
Officer
2024-02-21 ~ 2024-08-13IIF 2901 - director → ME
Person with significant control
2024-02-21 ~ 2024-08-13IIF 2325 - Ownership of shares – 75% or more → OE
IIF 2325 - Ownership of voting rights - 75% or more → OE
IIF 2325 - Right to appoint or remove directors → OE
1090
8 Rodborough Road, London, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
219,462 GBP2023-06-30
Officer
2016-08-01 ~ 2017-11-22IIF 1296 - director → ME
1091
4th Floor 18 St. Cross Street, London, EnglandCorporate (1 parent)
Equity (Company account)
33,729 GBP2018-11-30
Officer
2017-11-14 ~ 2018-11-16IIF 1333 - director → ME
Person with significant control
2017-11-14 ~ 2018-11-16IIF 360 - Ownership of shares – 75% or more → OE
IIF 360 - Ownership of voting rights - 75% or more → OE
1092
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
9,040,002 GBP2021-09-30
Officer
2017-09-26 ~ 2020-10-01IIF 2809 - director → ME
Person with significant control
2019-09-25 ~ 2020-10-01IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
1093
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomCorporate (1 parent)
Equity (Company account)
22,037 GBP2023-09-30
Officer
2020-09-04 ~ 2020-09-04IIF 2999 - director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1094
3 King Street, Farnworth, Bolton, EnglandDissolved corporate (1 parent)
Officer
2014-12-08 ~ 2015-08-11IIF 1336 - director → ME
1095
Barn Close Cottage, Yattendon, Thatcham, Berkshire, EnglandDissolved corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2016-01-31
Officer
2011-01-19 ~ 2011-01-19IIF 1323 - director → ME
1096
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF 674 - director → ME
1097
4 Reading Road, Pangbourne, BerkshireDissolved corporate (1 parent)
Officer
2009-12-10 ~ 2009-12-10IIF 2187 - director → ME
1098
GLENCADE LIMITED - 2016-08-23
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesCorporate (2 parents)
Equity (Company account)
17,296 GBP2023-11-30
Officer
2016-06-20 ~ 2016-07-01IIF 1936 - director → ME
1099
JAYMOSS LIMITED - 2023-07-13
154 Leicester Road, Oadby, Leicester, EnglandCorporate (1 parent)
Equity (Company account)
-45,400 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-12IIF - director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1100
The Steading Heath End Road, Little Kingshill, Great Missenden, BuckinghamshireCorporate (5 parents)
Equity (Company account)
5 GBP2024-07-31
Officer
2012-07-19 ~ 2012-09-28IIF 534 - director → ME
1101
DEANGRADE LIMITED - 2017-05-12
90 New Town Row, Aston, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
-3,366 GBP2018-06-30
Officer
2016-05-24 ~ 2016-05-24IIF 1311 - director → ME
1102
HEDGES AND TREES LIMITED - 2014-04-25
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, SurreyCorporate (2 parents)
Equity (Company account)
36,952 GBP2023-11-30
Officer
2013-11-05 ~ 2013-11-05IIF 1675 - director → ME
1103
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
1,426 GBP2024-02-29
Officer
2010-02-22 ~ 2010-02-22IIF 2257 - director → ME
1104
Chad House, 17 Farway Gardens, Codsall, StaffordshireCorporate (2 parents)
Equity (Company account)
242,375 GBP2024-03-31
Officer
2010-03-17 ~ 2010-03-17IIF 2239 - director → ME
1105
Gary J Cansick & Co Janelle House, Hartham Lane, HertfordDissolved corporate (2 parents)
Equity (Company account)
-4,020 GBP2019-10-31
Officer
2011-10-06 ~ 2011-10-06IIF 1689 - director → ME
1106
STARLINE BLINDS LIMITED - 2015-02-16
83 Baker Street, London, EnglandDissolved corporate (1 parent)
Officer
2011-03-03 ~ 2015-02-13IIF 2093 - director → ME
1107
WARDCHART LIMITED - 2017-09-15
Digital House, Royd Way, Keighley, West Yorkshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
2017-03-31 ~ 2017-09-14IIF 1938 - director → ME
1108
5 Henry Mash Court, Chesham, Bucks, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2013-07-31 ~ 2013-07-31IIF 1204 - director → ME
1109
Henry Street Garden Centre, Swallowfield Road, Arborfield, BerkshireCorporate (4 parents)
Officer
2010-11-09 ~ 2010-11-09IIF 1445 - director → ME
1110
BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
EASTBLAKE LIMITED - 2021-02-25
4385, 12929567: Companies House Default Address, CardiffDissolved corporate (3 parents)
Officer
2020-10-05 ~ 2021-02-23IIF - director → ME
Person with significant control
2020-10-05 ~ 2021-02-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1111
FIELDHALE LIMITED - 2014-07-03
Level 17, 69 Old Broad Street, London, EnglandDissolved corporate (1 parent)
Officer
2010-12-06 ~ 2014-07-02IIF 1312 - director → ME
1112
Mexborough Business Centre, College Road, Mexborough, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2024-07-29IIF - director → ME
Person with significant control
2022-08-25 ~ 2024-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1113
13 Bankfield Drive, Braithwaite, Keighley, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-08IIF 987 - director → ME
Person with significant control
2019-07-26 ~ 2020-05-08IIF 272 - Ownership of shares – 75% or more → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
1114
207 Regent Street, Mayfair, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-02-12IIF 1953 - director → ME
Person with significant control
2018-12-20 ~ 2019-02-12IIF 2428 - Ownership of shares – 75% or more → OE
IIF 2428 - Ownership of voting rights - 75% or more → OE
1115
CHINGFORD TANNING SHOP LIMITED - 2011-07-05
28 Coity Road, Bridgend, Mid GlamorganDissolved corporate (1 parent)
Officer
2011-07-04 ~ 2014-06-16IIF 727 - director → ME
1116
Silverstream House, Fitzroy Street, London, EnglandCorporate (1 parent)
Equity (Company account)
3,400 GBP2023-09-30
Officer
2018-09-28 ~ 2020-01-01IIF 981 - director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 216 - Ownership of shares – 75% or more → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
1117
77 Grays Place, Slough, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF 974 - director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
1118
16 Hanover Square, London, EnglandDissolved corporate (1 parent)
Officer
2011-06-14 ~ 2014-07-01IIF 1985 - director → ME
1119
Flat 15 57 Devons Road, London, EnglandDissolved corporate (2 parents)
Officer
2015-09-15 ~ 2015-09-30IIF 1484 - director → ME
2014-10-31 ~ 2015-09-15IIF 1505 - director → ME
1120
22 West Green Road, LondonCorporate (1 parent)
Equity (Company account)
10,615 GBP2023-09-30
Officer
2012-12-12 ~ 2012-12-12IIF 540 - director → ME
1121
46 - 48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
809,449 GBP2024-03-31
Officer
2015-02-13 ~ 2015-04-01IIF 1273 - director → ME
1122
53 Colchester Avenue Colchester Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
5,954 GBP2020-01-31
Officer
2017-01-27 ~ 2019-07-29IIF 1564 - director → ME
Person with significant control
2019-01-31 ~ 2019-07-29IIF 409 - Ownership of shares – 75% or more → OE
IIF 409 - Ownership of voting rights - 75% or more → OE
1123
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, WalesCorporate (1 parent)
Officer
2023-08-09 ~ 2023-08-09IIF - director → ME
Person with significant control
2023-08-09 ~ 2023-08-09IIF 2761 - Ownership of shares – 75% or more → OE
IIF 2761 - Ownership of voting rights - 75% or more → OE
IIF 2761 - Right to appoint or remove directors → OE
1124
OAKWYNN LIMITED - 2015-08-19
Tribley Farm Hett Hills, Pelton, Chester Le Street, EnglandCorporate (2 parents)
Equity (Company account)
97,552 GBP2023-12-31
Officer
2014-11-14 ~ 2015-08-17IIF 1806 - director → ME
Person with significant control
2016-04-06 ~ 2016-11-14IIF 438 - Ownership of shares – 75% or more → OE
1125
HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
HEWITT FAMILY ASSETS LIMITED - 2022-07-14
JAYBLACK LIMITED - 2015-08-19
15 Staindrop Road, West Auckland, Bishop Auckland, Co DurhamCorporate (3 parents)
Equity (Company account)
-101,912 GBP2023-05-31
Officer
2015-07-20 ~ 2015-08-17IIF 2068 - director → ME
Person with significant control
2016-04-06 ~ 2016-07-20IIF 437 - Ownership of shares – 75% or more → OE
1126
DALERATE LIMITED - 2024-02-18
15 Rockstone Place, Southampton, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-04-01IIF - director → ME
Person with significant control
2020-03-04 ~ 2023-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1127
11 Skelgillside Workshops, Alston, CumbriaDissolved corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
7,318 GBP2015-10-31
Officer
2011-09-01 ~ 2011-09-05IIF 1533 - director → ME
1128
91 Edgehill Road, Mitcham, EnglandCorporate (1 parent)
Officer
2023-12-15 ~ 2024-04-01IIF - director → ME
Person with significant control
2023-12-15 ~ 2024-04-01IIF 2306 - Ownership of shares – 75% or more → OE
IIF 2306 - Ownership of voting rights - 75% or more → OE
IIF 2306 - Right to appoint or remove directors → OE
1129
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomCorporate (5 parents)
Equity (Company account)
4,759 GBP2023-06-30
Officer
2015-06-09 ~ 2015-06-14IIF 1187 - director → ME
1130
Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West YorkshireDissolved corporate (2 parents)
Officer
2011-04-05 ~ 2011-04-05IIF 1785 - director → ME
1131
60 Mill Road, Southampton, EnglandCorporate (1 parent)
Officer
2023-03-27 ~ 2024-01-18IIF - director → ME
Person with significant control
2023-03-27 ~ 2024-01-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1132
10-12 Lewis Crescent, Cliftonville, Margate, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2721 - Ownership of shares – 75% or more → OE
IIF 2721 - Ownership of voting rights - 75% or more → OE
IIF 2721 - Right to appoint or remove directors → OE
1133
306 Ladypool Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2019-08-14 ~ 2022-06-14IIF 884 - director → ME
Person with significant control
2019-08-14 ~ 2022-06-14IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
1134
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved corporate (1 parent)
Equity (Company account)
362,000 GBP2021-01-31
Officer
2020-01-08 ~ 2020-05-09IIF - director → ME
Person with significant control
2020-01-08 ~ 2020-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1135
77 Longton Road, Manchester, EnglandDissolved corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-20IIF 2882 - director → ME
Person with significant control
2020-05-18 ~ 2020-08-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1136
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomCorporate (1 parent)
Officer
2023-05-01 ~ 2023-05-01IIF - director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1137
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Person with significant control
2021-06-28 ~ 2023-08-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1138
4385, 14198112 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
1,388,000 GBP2023-06-30
Officer
2022-06-27 ~ 2023-02-28IIF - director → ME
Person with significant control
2022-06-27 ~ 2023-02-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1139
489 Kingsland Road, London, EnglandCorporate (1 parent)
Officer
2023-06-08 ~ 2023-06-08IIF - director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1140
120 Trafalgar Road, Beeston, Nottingham, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2024-02-27IIF 2914 - director → ME
Person with significant control
2023-11-13 ~ 2024-02-27IIF 2363 - Ownership of shares – 75% or more → OE
IIF 2363 - Ownership of voting rights - 75% or more → OE
IIF 2363 - Right to appoint or remove directors → OE
1141
MEREFRAY LIMITED - 2024-09-06
The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, EnglandCorporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF - director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF 2368 - Ownership of shares – 75% or more → OE
IIF 2368 - Ownership of voting rights - 75% or more → OE
IIF 2368 - Right to appoint or remove directors → OE
1142
4385, 13161229: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-01-27 ~ 2021-02-17IIF - director → ME
Person with significant control
2021-01-27 ~ 2021-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1143
Aston Enterprise Park, Aston, Oswestry, ShropshireCorporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,136,746 GBP2023-12-31
Officer
2009-11-05 ~ 2009-11-06IIF 2133 - director → ME
1144
Barnack, Langley, Liss, Hampshire, EnglandDissolved corporate (2 parents)
Officer
2010-11-25 ~ 2010-11-25IIF 2780 - llp-designated-member → ME
1145
LYNNRATE LIMITED - 2022-02-24
3 Parkside Stratford Road, Shirley, Solihull, EnglandDissolved corporate (2 parents, 1 offspring)
Equity (Company account)
120 GBP2022-10-31
Officer
2020-10-05 ~ 2020-11-01IIF - director → ME
Person with significant control
2020-10-05 ~ 2020-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1146
1 London Street, Reading, EnglandDissolved corporate (6 parents)
Officer
2016-03-02 ~ 2016-10-03IIF 1579 - director → ME
1147
Ground Floor, One George Yard, London, United KingdomDissolved corporate (4 parents, 2 offsprings)
Officer
2004-02-05 ~ 2017-04-28IIF 541 - director → ME
2004-02-05 ~ 2011-09-20IIF 2791 - secretary → ME
1148
1 London Street, Reading, EnglandDissolved corporate (6 parents)
Officer
2016-02-29 ~ 2016-10-03IIF 1328 - director → ME
1149
7 Waterside Court, St. Helens, EnglandCorporate (2 parents)
Equity (Company account)
33,575 GBP2023-03-31
Officer
2009-08-07 ~ 2009-08-07IIF 685 - director → ME
1150
7 Waterside Court, St. Helens, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2009-03-23 ~ 2009-03-23IIF 672 - director → ME
1151
36 Herbert Thomas Way, Birchgrove, Swansea, United KingdomDissolved corporate (1 parent)
Officer
2009-05-21 ~ 2009-05-21IIF 665 - director → ME
1152
OVERHALE LIMITED - 2022-11-25
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (2 parents)
Equity (Company account)
16,338 GBP2023-08-31
Officer
2018-08-28 ~ 2022-11-01IIF 1065 - director → ME
Person with significant control
2019-08-24 ~ 2022-10-01IIF 323 - Ownership of shares – 75% or more → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
1153
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-10-31
Officer
2021-10-25 ~ 2023-11-01IIF - director → ME
Person with significant control
2021-10-25 ~ 2023-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1154
10 Woodland Park Swindon Lane, Cheltenham, EnglandDissolved corporate (1 parent)
Officer
2023-02-28 ~ 2023-02-28IIF - director → ME
Person with significant control
2023-02-28 ~ 2023-02-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1155
81 Westbourne Road, Huddersfield, EnglandCorporate (2 parents)
Officer
2023-10-24 ~ 2024-06-17IIF - director → ME
1156
1 Coldbath Square, London, EnglandDissolved corporate (1 parent)
Officer
2022-11-23 ~ 2022-11-24IIF - director → ME
Person with significant control
2022-11-23 ~ 2022-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1157
55 Paisley Avenue, St HelensCorporate (4 parents)
Equity (Company account)
83,662 GBP2024-03-31
Officer
2009-09-11 ~ 2009-09-11IIF 621 - director → ME
1158
HOUGH HALTON AND SOAL LIMITED - 2011-09-22
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomDissolved corporate (2 parents)
Officer
2011-07-14 ~ 2011-08-01IIF 2179 - director → ME
1159
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandCorporate (4 parents)
Officer
2013-03-08 ~ 2013-03-08IIF 1214 - director → ME
1160
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandCorporate (3 parents)
Officer
2016-02-18 ~ 2016-02-23IIF 1217 - director → ME
1161
7 Pembury Road, Havant, HampshireCorporate (2 parents)
Equity (Company account)
5,255 GBP2024-02-29
Officer
2012-02-07 ~ 2012-02-08IIF 2158 - director → ME
1162
SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
NORTHSIDE RESOURCES LIMITED - 2011-09-05
Aeroworks, 5 Adair Street, Manchester, EnglandDissolved corporate (2 parents)
Officer
2011-07-13 ~ 2011-07-13IIF 1496 - director → ME
1163
5 St. Andrews Mount, Kirk Ella, Hull, East YorkshireDissolved corporate (1 parent)
Equity (Company account)
-2,603 GBP2018-03-31
Officer
2010-01-26 ~ 2010-02-01IIF 2260 - director → ME
1164
MASONGOLD LIMITED - 2013-07-26
1 Palace Gate, London, EnglandDissolved corporate (1 parent)
Officer
2012-05-25 ~ 2013-07-26IIF 1974 - director → ME
1165
PERRYSHIRE LIMITED - 2015-01-15
46-48 Station Road, Llanishen, Cardiff, WalesCorporate (2 parents)
Equity (Company account)
98,421 GBP2024-04-30
Officer
2013-04-15 ~ 2013-05-01IIF 1982 - director → ME
1166
31a High Street, Chesham, BuckinghamshireDissolved corporate (2 parents)
Officer
2010-03-23 ~ 2010-03-29IIF 2172 - director → ME
1167
MOORLONG LIMITED - 2016-11-10
11b Bladen Street Industrial Estate, Jarrow, United KingdomDissolved corporate (2 parents)
Officer
2016-09-28 ~ 2016-11-08IIF 1371 - director → ME
1168
8 Moorside Walk, Drighlington, Bradford, West YorkshireCorporate (2 parents)
Equity (Company account)
569 GBP2024-08-31
Officer
2013-04-05 ~ 2013-04-15IIF 1080 - director → ME
1169
BROMLAND LIMITED - 2019-01-07
C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, EnglandCorporate (1 parent)
Equity (Company account)
-92,106 GBP2023-01-31
Officer
2016-02-27 ~ 2019-01-03IIF 1444 - director → ME
Person with significant control
2017-02-26 ~ 2019-01-03IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
1170
IDC BY WEB LIMITED - 2016-09-21
Angus House Pegasus Way, Haddenham, Aylesbury, EnglandDissolved corporate (1 parent)
Officer
2009-06-24 ~ 2009-06-24IIF 663 - director → ME
1171
SAXONOAK LIMITED - 2024-08-01
Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandCorporate (2 parents)
Officer
2023-08-09 ~ 2023-08-09IIF - director → ME
Person with significant control
2023-08-09 ~ 2023-08-09IIF 2744 - Ownership of shares – 75% or more → OE
IIF 2744 - Ownership of voting rights - 75% or more → OE
IIF 2744 - Right to appoint or remove directors → OE
1172
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomCorporate (4 parents)
Equity (Company account)
12,757,178 GBP2024-03-31
Officer
2009-10-19 ~ 2009-10-19IIF 555 - director → ME
1173
SHAWBROOK EXETER LIMITED - 2021-11-12
ASHFRAY LIMITED - 2019-11-15
Ilton Farm, Marlborough, Kingsbridge, Devon, United KingdomCorporate (3 parents)
Equity (Company account)
67,963 GBP2024-03-31
Officer
2018-10-31 ~ 2019-10-11IIF 1078 - director → ME
1174
COLEPOINT LIMITED - 2020-06-22
Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,212 GBP2022-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 1032 - director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
1175
WESTWYNN LIMITED - 2020-04-22
128 City Road, London, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2023-06-30
Officer
2019-07-01 ~ 2020-04-21IIF 1069 - director → ME
Person with significant control
2019-07-01 ~ 2020-04-21IIF 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
1176
VIEWMORE LIMITED - 2023-11-22
128 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2023-09-08 ~ 2023-09-08IIF - director → ME
Person with significant control
2023-09-08 ~ 2023-09-08IIF 2740 - Ownership of shares – 75% or more → OE
IIF 2740 - Ownership of voting rights - 75% or more → OE
IIF 2740 - Right to appoint or remove directors → OE
1177
19-20 Bradford Street, Walsall, West Midlands, EnglandCorporate (1 parent)
Equity (Company account)
4 GBP2025-01-16
Officer
2022-04-27 ~ 2024-09-25IIF 2967 - director → ME
Person with significant control
2022-04-27 ~ 2024-09-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1178
73 Elfrida Road, Watford, EnglandCorporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15IIF - director → ME
Person with significant control
2024-01-17 ~ 2024-05-15IIF 2319 - Ownership of shares – 75% or more → OE
IIF 2319 - Ownership of voting rights - 75% or more → OE
IIF 2319 - Right to appoint or remove directors → OE
1179
1 Canham Road, London, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2728 - Ownership of shares – 75% or more → OE
IIF 2728 - Ownership of voting rights - 75% or more → OE
IIF 2728 - Right to appoint or remove directors → OE
1180
167a Northfield Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2022-12-29 ~ 2022-12-29IIF - director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1181
Flat 2 23 St. John's Avenue, London, EnglandCorporate (1 parent)
Officer
2023-09-08 ~ 2024-04-16IIF - director → ME
Person with significant control
2023-09-08 ~ 2024-04-16IIF 2765 - Ownership of shares – 75% or more → OE
IIF 2765 - Ownership of voting rights - 75% or more → OE
IIF 2765 - Right to appoint or remove directors → OE
1182
112 Loughborough House 2 Honour Gardens, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2024-06-05IIF - director → ME
Person with significant control
2022-03-29 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1183
4385, 14502389 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
-4,632 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-05IIF - director → ME
Person with significant control
2022-11-23 ~ 2023-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1184
PEAKMARSH LIMITED - 2019-08-14
27 Byrom Street, Castlefield, ManchesterCorporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2017-06-28 ~ 2019-08-12IIF 1713 - director → ME
Person with significant control
2019-06-27 ~ 2019-08-12IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
1185
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaCorporate (1 parent)
Equity (Company account)
100,626 GBP2023-05-31
Officer
2011-04-15 ~ 2011-04-15IIF 1832 - director → ME
1186
OVERLODGE LIMITED - 2014-05-01
Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomCorporate (4 parents, 3 offsprings)
Equity (Company account)
199 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11IIF 1945 - director → ME
1187
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1188
46a Orchard Rise, Croydon, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
2020-12-15 ~ 2023-01-01IIF - director → ME
Person with significant control
2020-12-15 ~ 2023-01-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1189
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Equity (Company account)
2 GBP2023-11-30
Officer
2018-11-28 ~ 2018-12-01IIF 1074 - director → ME
Person with significant control
2018-11-28 ~ 2018-12-01IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
1190
11 Coneywell Court, Northampton, EnglandCorporate (1 parent)
Equity (Company account)
-15,429 GBP2023-05-31
Officer
2018-05-29 ~ 2020-01-02IIF 821 - director → ME
Person with significant control
2019-05-28 ~ 2020-01-02IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
1191
16 Cumberland Place, Catford, London, EnglandCorporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06IIF - director → ME
Person with significant control
2019-11-06 ~ 2019-11-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1192
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (1 parent)
Officer
2020-04-02 ~ 2020-04-02IIF - director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1193
22 Carlton Road, Bournemouth, EnglandCorporate (1 parent)
Equity (Company account)
300 GBP2023-05-31
Officer
2022-05-27 ~ 2022-12-01IIF - director → ME
Person with significant control
2022-05-27 ~ 2022-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1194
26 Barber Square, Heckmondwike, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 956 - director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
1195
First Floor, 85 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Officer
2016-04-21 ~ 2018-07-20IIF 1236 - director → ME
Person with significant control
2017-04-20 ~ 2018-07-20IIF 470 - Ownership of shares – 75% or more → OE
1196
Kemp House, 152-160 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2016-12-21 ~ 2018-12-21IIF 1325 - director → ME
1197
63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-599 GBP2022-04-30
Officer
2011-04-14 ~ 2014-01-13IIF 2003 - director → ME
1198
Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2023-11-13IIF 2917 - director → ME
Person with significant control
2023-11-13 ~ 2023-11-13IIF 2310 - Ownership of shares – 75% or more → OE
IIF 2310 - Ownership of voting rights - 75% or more → OE
IIF 2310 - Right to appoint or remove directors → OE
1199
355 Pennsylvania, Llanedeyrn, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-11-03IIF - director → ME
Person with significant control
2021-12-24 ~ 2023-11-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1200
2b West Walk, Yate, Bristol, EnglandCorporate (1 parent)
Equity (Company account)
19,002 GBP2023-05-31
Officer
2015-05-13 ~ 2016-02-23IIF 1757 - director → ME
1201
86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
72,193 GBP2020-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 1070 - director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
1202
Academy House, 11 Dunraven Place, Bridgend, WalesCorporate (1 parent)
Equity (Company account)
111,622 GBP2024-03-31
Officer
2017-05-02 ~ 2020-02-26IIF 2824 - director → ME
Person with significant control
2019-05-01 ~ 2020-02-26IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
1203
63 Banting House Ainsworth Close, London, EnglandCorporate (1 parent)
Equity (Company account)
1,330 GBP2023-10-31
Officer
2020-07-06 ~ 2021-07-05IIF - director → ME
Person with significant control
2020-07-06 ~ 2021-07-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1204
Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-52,354 GBP2024-03-31
Officer
2014-11-14 ~ 2015-08-04IIF 1861 - director → ME
1205
8 Manorgate Road, Kingston Upon Thames, EnglandCorporate (1 parent)
Equity (Company account)
24,069 GBP2024-03-31
Officer
2018-03-26 ~ 2020-04-01IIF 800 - director → ME
Person with significant control
2019-04-08 ~ 2020-04-01IIF 388 - Ownership of shares – 75% or more → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
1206
1 Coleridge Avenue, London, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
183 GBP2023-05-31
Officer
2021-05-27 ~ 2022-10-23IIF 2936 - director → ME
Person with significant control
2021-05-27 ~ 2022-10-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1207
93 Childwall Park Avenue, Liverpool, MerseysideDissolved corporate (1 parent)
Officer
2012-07-30 ~ 2012-07-30IIF 528 - director → ME
1208
REEDBLACK LIMITED - 2017-04-06
12 Lightburn Avenue, Ulverston, EnglandCorporate (3 parents)
Equity (Company account)
72,163 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 2029 - director → ME
1209
BROMRISE LIMITED - 2019-08-09
Cba Business Solutions Ltd, 126 New Walk, LeicesterCorporate (2 parents)
Equity (Company account)
59,665 GBP2020-07-31
Officer
2018-07-30 ~ 2019-05-01IIF 998 - director → ME
1210
INTRABRAY LIMITED - 2024-06-12
Watling Court Orbital Plaza, Watling Street, CannockCorporate (1 parent)
Net Assets/Liabilities (Company account)
-2,547 GBP2023-05-31
Officer
2020-05-06 ~ 2020-10-06IIF - director → ME
Person with significant control
2020-05-06 ~ 2020-10-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1211
3rd Floor, 207 Regent Street, London, United KingdomDissolved corporate (1 parent)
Officer
2013-05-14 ~ 2014-01-20IIF 1443 - director → ME
1212
IBKA LIMITED - 2013-06-10
Suite 34, New House 67-68 Hatton Garden, Holborn, LondonDissolved corporate (2 parents)
Officer
2013-06-06 ~ 2015-04-14IIF 1292 - director → ME
1213
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved corporate (2 parents)
Officer
2021-02-16 ~ 2022-01-10IIF - director → ME
Person with significant control
2021-02-16 ~ 2022-01-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1214
25 Finucane Drive, Orpington, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-12-01IIF 939 - director → ME
Person with significant control
2019-06-27 ~ 2019-12-01IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
1215
Suite 107 Trocoll House Wakering Road, Barking, EssexDissolved corporate (1 parent)
Officer
2011-09-26 ~ 2014-12-22IIF 1305 - director → ME
1216
9 Lewis Grove, Wednesfield, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
1,334,161 GBP2020-07-31
Officer
2018-07-30 ~ 2020-03-11IIF 1024 - director → ME
Person with significant control
2019-07-26 ~ 2020-03-11IIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
1217
4385, 13535802 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2 GBP2023-07-15
Officer
2021-07-28 ~ 2022-07-14IIF - director → ME
Person with significant control
2021-07-28 ~ 2022-07-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1218
3 Rd Floor, 207 Regent Street, LondonDissolved corporate (2 parents)
Equity (Company account)
1 GBP2018-11-30
Officer
2012-11-12 ~ 2014-01-13IIF 1614 - director → ME
1219
Bellingham House 2 Huntingdon Street, St. Neots, Cambridgeshire, EnglandCorporate (1 parent)
Officer
2023-12-15 ~ 2023-12-15IIF 2919 - director → ME
Person with significant control
2023-12-15 ~ 2023-12-15IIF 2409 - Ownership of shares – 75% or more → OE
IIF 2409 - Ownership of voting rights - 75% or more → OE
IIF 2409 - Right to appoint or remove directors → OE
1220
48 Fairlawn Grove, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2015-10-19 ~ 2016-08-18IIF 2062 - director → ME
1221
S&J OFFSHORE LIMITED - 2014-02-21
40 Bank Street, LondonDissolved corporate (1 parent)
Officer
2009-07-02 ~ 2014-02-20IIF 603 - director → ME
1222
ROSEMITRE LIMITED - 2022-10-10
3rd Floor 86-90 Paul Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-6,052 GBP2023-05-31
Officer
2018-05-29 ~ 2022-06-01IIF 829 - director → ME
Person with significant control
2019-05-28 ~ 2022-06-01IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
1223
SAXONFOX LIMITED - 2021-10-07
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
1,533 GBP2023-09-30
Officer
2020-09-04 ~ 2020-09-04IIF - director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1224
1a Scotgate Road, Honley, HolmfirthCorporate (1 parent)
Equity (Company account)
61,545 GBP2024-06-30
Officer
2014-05-23 ~ 2014-05-27IIF 1088 - director → ME
1225
Janelle House, Hartham Lane, Hertford, EnglandCorporate (1 parent)
Equity (Company account)
-2,918 GBP2023-10-31
Officer
2016-10-31 ~ 2016-10-31IIF 1142 - director → ME
1226
Janelle House, Hartham Lane, Hertford, HertsCorporate (2 parents)
Equity (Company account)
1,087 GBP2023-10-31
Officer
2012-10-04 ~ 2012-10-04IIF 531 - director → ME
1227
4 Kersley Mews, Battersea, London, EnglandCorporate (2 parents)
Equity (Company account)
0 GBP2024-02-29
Officer
2011-02-16 ~ 2011-02-16IIF 1797 - director → ME
1228
Hobson Farm, Flagg, Buxton, DerbyshireCorporate (5 parents)
Net Assets/Liabilities (Company account)
70,860 GBP2024-03-31
Officer
2010-03-11 ~ 2010-03-11IIF 2167 - director → ME
1229
AVONBLACK LIMITED - 2016-11-16
Premier House, Bradford Road, Cleckheaton, West YorkshireCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
170,307 GBP2024-03-31
Officer
2016-03-22 ~ 2016-03-22IIF 1335 - director → ME
1230
Jacksons Nurseries & Garden Centre, Trelawnyd, Rhyl, DenbighshireCorporate (4 parents)
Equity (Company account)
1,186,318 GBP2024-03-31
Officer
2010-05-26 ~ 2010-05-26IIF 1278 - director → ME
1231
JFO KDM LIMITED - 2014-06-23
RIVERCLAY LIMITED - 2014-06-20
Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United KingdomCorporate (3 parents)
Officer
2014-05-14 ~ 2014-06-20IIF 1916 - director → ME
1232
YARDLEY & CEAFOOT LIMITED - 2022-12-22
JAYACRE LIMITED - 2022-12-22
4385, 13481494 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2021-06-28 ~ 2022-08-01IIF - director → ME
Person with significant control
2021-06-28 ~ 2022-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1233
MARKCADE LIMITED - 2020-02-05
Studio 7 London Fields Studios, 11-17 Exmouth Place, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
184,894 GBP2024-04-30
Officer
2019-04-01 ~ 2020-02-04IIF 1023 - director → ME
Person with significant control
2019-04-01 ~ 2020-02-04IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
1234
56 Wandle Road, LondonDissolved corporate (1 parent)
Equity (Company account)
-2,331 GBP2020-11-30
Officer
2012-04-03 ~ 2012-04-03IIF 1707 - director → ME
1235
1 Stamford Buildings, Firle, Lewes, United KingdomDissolved corporate (1 parent)
Equity (Company account)
-806 GBP2021-03-14
Officer
2016-03-15 ~ 2016-03-15IIF 1160 - director → ME
1236
Tyn Y Cae Peterston-super-ely, Groes Faen Road, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2011-02-22 ~ 2011-02-25IIF 1705 - director → ME
1237
Three Gables, Corner Hall, Hemel Hempstead, EnglandCorporate (2 parents)
Equity (Company account)
591 GBP2024-11-30
Officer
2022-11-23 ~ 2024-06-25IIF - director → ME
1238
Blacklocks Vennel, Lochmaben, Lockerbie, Dumfries, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
638,745 GBP2024-03-31
Officer
2010-02-23 ~ 2010-02-23IIF 2140 - director → ME
1239
14 Talbot Place, Sheffield, EnglandDissolved corporate (1 parent)
Officer
2017-05-02 ~ 2017-05-02IIF 1552 - director → ME
1240
Raven House, 29 Linkfield Lane, Redhill, EnglandDissolved corporate (2 parents)
Equity (Company account)
101,480,265 GBP2024-03-09
Officer
2023-03-27 ~ 2024-03-05IIF - director → ME
Person with significant control
2023-03-27 ~ 2024-03-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1241
72a Lee High Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2020-09-30
Officer
2018-09-29 ~ 2019-12-12IIF 907 - director → ME
Person with significant control
2019-09-26 ~ 2019-12-12IIF 307 - Ownership of shares – 75% or more → OE
IIF 307 - Ownership of voting rights - 75% or more → OE
1242
2 Lee Field Road, Batley, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-08-31
Officer
2018-08-28 ~ 2019-12-12IIF 1039 - director → ME
Person with significant control
2019-08-24 ~ 2019-12-12IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
1243
68 Morden Hall Road, Morden, EnglandCorporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF - director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF 2295 - Ownership of shares – 75% or more → OE
IIF 2295 - Ownership of voting rights - 75% or more → OE
IIF 2295 - Right to appoint or remove directors → OE
1244
4385, 11701041 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2 GBP2020-11-30
Officer
2018-11-28 ~ 2021-11-08IIF 1031 - director → ME
Person with significant control
2018-11-28 ~ 2021-11-08IIF 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
1245
9 Capron Road, Luton, EnglandCorporate
Equity (Company account)
1 GBP2021-04-30
Officer
2018-04-30 ~ 2020-06-22IIF 743 - director → ME
Person with significant control
2019-04-29 ~ 2020-06-22IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
1246
214 Whitchurch Road, Cardiff, South GlamorganDissolved corporate (2 parents)
Officer
2009-11-10 ~ 2010-06-01IIF 2230 - director → ME
1247
275 New North Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2019-01-31
Officer
2018-01-26 ~ 2019-07-17IIF 2091 - director → ME
Person with significant control
2019-02-08 ~ 2019-07-17IIF 2429 - Ownership of shares – 75% or more → OE
IIF 2429 - Ownership of voting rights - 75% or more → OE
IIF 2429 - Right to appoint or remove directors → OE
1248
39 Cwrt Stan Richards, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-11-30
Officer
2017-11-14 ~ 2022-03-09IIF 802 - director → ME
Person with significant control
2017-11-14 ~ 2022-03-09IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
1249
11 Iveson Garth, Leeds, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-12-31
Officer
2017-12-27 ~ 2021-01-09IIF 844 - director → ME
Person with significant control
2017-12-27 ~ 2021-01-09IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
1250
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved corporate (1 parent)
Officer
2010-06-03 ~ 2014-06-24IIF 1380 - director → ME
1251
Unit 11 Shires Industrial Estate, Essington Close, Lichfield, EnglandCorporate (1 parent)
Equity (Company account)
4,696,578 GBP2023-05-31
Officer
2018-05-29 ~ 2019-03-29IIF 1983 - director → ME
1252
1 Saltire Gardens, Salford, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-04-30
Officer
2020-04-07 ~ 2020-08-19IIF - director → ME
Person with significant control
2020-04-07 ~ 2020-08-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1253
3 The Quadrant, Warwick Road, Coventry, EnglandCorporate (1 parent)
Net Assets/Liabilities (Company account)
136,141 GBP2024-03-31
Officer
2018-03-26 ~ 2020-09-29IIF 860 - director → ME
Person with significant control
2019-03-25 ~ 2020-09-29IIF 435 - Ownership of shares – 75% or more → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
1254
4 Southerton Way, Shenley, Hertfordshire, EnglandDissolved corporate (1 parent)
Equity (Company account)
55,295 GBP2023-12-31
Officer
2018-07-30 ~ 2018-10-25IIF 943 - director → ME
1255
1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, EnglandCorporate (1 parent)
Equity (Company account)
-166,485 GBP2023-07-31
Officer
2017-07-18 ~ 2019-07-30IIF 1410 - director → ME
1256
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
-23,233 GBP2023-12-31
Officer
2020-12-15 ~ 2021-11-24IIF - director → ME
Person with significant control
2020-12-15 ~ 2021-11-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1257
91 Porter Close, Grays, EnglandDissolved corporate (1 parent)
Officer
2018-12-31 ~ 2019-02-14IIF 989 - director → ME
Person with significant control
2018-12-31 ~ 2019-02-14IIF 2301 - Ownership of shares – 75% or more → OE
IIF 2301 - Ownership of voting rights - 75% or more → OE
1258
14 Andre Street, London, EnglandCorporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 2623 - Ownership of shares – 75% or more → OE
IIF 2623 - Ownership of voting rights - 75% or more → OE
IIF 2623 - Right to appoint or remove directors → OE
1259
69 Level 17 Dashwood House, Old Broad Street, London, EnglandDissolved corporate (2 parents)
Officer
2010-12-06 ~ 2014-02-03IIF 1905 - director → ME
1260
5 Holmesland Drive, Botley, Southampton, EnglandCorporate (1 parent)
Total liabilities (Company account)
5,272 GBP2023-12-31
Officer
2016-12-21 ~ 2017-07-10IIF 1388 - director → ME
1261
1 Byworth Close, Brighton, United KingdomDissolved corporate (2 parents)
Equity (Company account)
-4,019 GBP2017-07-28
Officer
2016-07-29 ~ 2016-07-29IIF 1191 - director → ME
1262
28 Coity Road, Bridgend, Mid Glamorgan, WalesDissolved corporate
Officer
2011-08-24 ~ 2014-06-16IIF 1683 - director → ME
1263
ELDERDALE LIMITED - 2014-09-16
18 Spring Hill, London, EnglandDissolved corporate (1 parent)
Officer
2010-05-06 ~ 2014-09-15IIF 2213 - director → ME
1264
NEWFELL LIMITED - 2022-09-05
NEWREST LIMITED - 2021-04-12
Lower Clough Business Centre Pendle Street, Barrowford, Nelson, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-03-31
Officer
2021-03-24 ~ 2022-08-22IIF - director → ME
Person with significant control
2021-03-24 ~ 2022-08-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1265
40 Hilltop Close, Cheshunt, Waltham Cross, HertfordshireDissolved corporate (2 parents)
Equity (Company account)
-6,751 GBP2017-03-31
Officer
2012-03-27 ~ 2012-03-27IIF 1370 - director → ME
1266
14-18 Church Road, Bookham, Leatherhead, SurreyDissolved corporate (2 parents)
Officer
2011-02-15 ~ 2011-02-15IIF 1561 - director → ME
1267
INTRAGOLD LIMITED - 2013-10-25
Flat A 9-12 Bow Street, London, EnglandDissolved corporate (1 parent)
Officer
2010-12-06 ~ 2013-10-24IIF 1903 - director → ME
1268
INTRAMOSS LIMITED - 2017-03-03
Conveyit House, 28 Coity Road, Bridgend, Wales, United KingdomDissolved corporate (1 parent)
Officer
2016-03-22 ~ 2017-03-01IIF 1415 - director → ME
1269
DAWNLYNN LIMITED - 2023-12-28
4385, 13817492 - Companies House Default Address, CardiffDissolved corporate (2 parents)
Equity (Company account)
157,853,400 GBP2023-12-31
Officer
2021-12-24 ~ 2023-12-21IIF - director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.