1
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-10-24 ~ 2019-11-25
IIF 458 - Director → ME
2
123ABC BUSINESS (U.K.) CO LIMITED
14894512 Office 42 The Winning Box 27-37 Station Road, Hayes, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2025-11-27
IIF 340 - Director → ME
3
123E@AB (U.K.) TRADE BUSINESS LTD
NI697550 Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2025-03-31
IIF 502 - Director → ME
4
A&@CO BUSINESS (BRITISH) LIMITED
14889590 Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
Dissolved Corporate (4 parents)
Officer
2024-04-01 ~ 2024-07-10
IIF 513 - Director → ME
5
4385, 13791164 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-04-24 ~ 2024-12-05
IIF 528 - Director → ME
6
Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2025-11-10 ~ 2026-03-17
IIF 317 - Director → ME
7
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2025-11-10 ~ 2026-02-25
IIF 554 - Director → ME
8
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2025-11-10 ~ 2026-03-04
IIF 336 - Director → ME
9
41 Cavendish Avenue, Colchester, England
Active Corporate (3 parents)
Officer
2025-11-10 ~ 2026-01-27
IIF 321 - Director → ME
10
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 315 - Director → ME
11
ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
2 Frederick Street, Kings Cross, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-04-06 ~ 2023-04-06
IIF 289 - Director → ME
Person with significant control
2022-04-06 ~ 2023-04-06
IIF 60 - Ownership of shares – 75% or more → OE
12
Dawson House 5 Jewry Street, Ste 404a, London, England
Active Corporate (2 parents)
Officer
2026-01-06 ~ now
IIF 348 - Director → ME
13
ACCTURA CONTRACTING LTD - now
ACCTURA ASSOCIATES LTD
- 2024-06-21
14209339 4 Mill Lane, London, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ 2024-06-18
IIF 464 - Director → ME
14
ACCTURA SERVICES LTD - now
ACCUCARE EU SOLUTION LTD
- 2024-06-21
14209418 4385, 14209418 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2024-04-01 ~ 2024-06-18
IIF 465 - Director → ME
15
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-06-20 ~ 2018-07-17
IIF 276 - Director → ME
16
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-19 ~ 2018-07-31
IIF 252 - Director → ME
Person with significant control
2018-07-19 ~ dissolved
IIF 140 - Ownership of shares – 75% or more → OE
17
214a Kettering Road, Northampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-19 ~ 2018-08-07
IIF 239 - Director → ME
Person with significant control
2018-07-19 ~ 2018-08-07
IIF 137 - Ownership of shares – 75% or more → OE
18
Office 222, Paddington House New Road, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-19 ~ 2018-08-07
IIF 237 - Director → ME
Person with significant control
2018-07-19 ~ 2018-08-07
IIF 139 - Ownership of shares – 75% or more → OE
19
214a Kettering Road, Northampton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-20 ~ 2018-08-08
IIF 238 - Director → ME
Person with significant control
2018-07-20 ~ dissolved
IIF 138 - Ownership of shares – 75% or more → OE
20
Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-19 ~ 2018-08-07
IIF 254 - Director → ME
Person with significant control
2018-07-19 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
21
Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-19 ~ 2018-08-07
IIF 253 - Director → ME
Person with significant control
2018-07-19 ~ dissolved
IIF 142 - Ownership of shares – 75% or more → OE
22
124 City Road, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2024-05-15 ~ dissolved
IIF 389 - Director → ME
23
77 Farringdon Road, London, England
Active Corporate (6 parents)
Officer
2022-04-08 ~ 2025-07-01
IIF 281 - Director → ME
24
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2020-10-01 ~ now
IIF 560 - Director → ME
25
4385, 14860211 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2023-05-10 ~ 2023-08-04
IIF 303 - Director → ME
Person with significant control
2023-05-10 ~ 2023-08-04
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
26
ADVANCED EUROPEAN HEALTHCARE LIMITED
12011151 72 High Street, Haslemere, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-22 ~ 2019-05-29
IIF 581 - Director → ME
27
11c Kings Parade, Cambridge
Active Corporate (4 parents)
Officer
2020-09-25 ~ now
IIF 423 - Director → ME
28
13 Hawthorne Street, Leicester, England
Active Corporate (3 parents)
Officer
2025-01-02 ~ 2025-01-23
IIF 384 - Director → ME
29
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (3 parents)
Officer
2018-10-26 ~ 2019-10-10
IIF 598 - Director → ME
30
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2026-01-27 ~ now
IIF 325 - Director → ME
31
AIR QUALITY & SAFETY CONSULTING LTD
SC632432 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2020-06-03 ~ now
IIF 488 - Director → ME
32
LYONS SURVEYORS LTD - 2010-01-21
Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
Active Corporate (11 parents)
Officer
2021-01-26 ~ 2025-04-04
IIF 561 - Director → ME
33
20 Mythop Road, Blackpool, England
Dissolved Corporate (3 parents)
Person with significant control
2021-09-23 ~ 2022-04-27
IIF 307 - Ownership of shares – 75% or more → OE
34
ALL4TEC INDUSTRIAL SERVICES LIMITED
16581434 Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-14 ~ now
IIF 429 - Director → ME
Person with significant control
2025-07-14 ~ now
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
35
71-75 Shelton Street, London, England
Active Corporate (3 parents)
Officer
2022-07-01 ~ 2022-08-25
IIF 386 - Director → ME
Person with significant control
2022-07-01 ~ 2022-08-25
IIF 293 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 293 - Right to appoint or remove directors as a member of a firm → OE
IIF 293 - Right to appoint or remove directors → OE
36
AM&CO COMMERCIAL TRADE BUSINESS (N.I) LIMITED
NI697531 Office 1512 92 Castle Street, Belfast, Northern Ireland
Active Corporate (5 parents)
Officer
2024-04-01 ~ 2024-08-06
IIF 515 - Director → ME
37
28 Bold Street, Blackburn, England
Active Corporate (3 parents)
Officer
2024-04-01 ~ 2024-06-13
IIF 506 - Director → ME
38
4385, 15602640 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-03-29 ~ 2024-12-20
IIF 485 - Director → ME
39
Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-03-30 ~ 2025-04-16
IIF 481 - Director → ME
40
2381, Ni702277 - Companies House Default Address, Belfast
Dissolved Corporate (3 parents)
Officer
2023-09-25 ~ 2024-07-19
IIF 611 - Director → ME
2023-09-25 ~ 2024-07-05
IIF 609 - Director → ME
41
Jhumat House, 160 London Road, Barking, Essex, England
Active Corporate (5 parents)
Officer
2020-10-01 ~ now
IIF 346 - Director → ME
Person with significant control
2022-02-01 ~ now
IIF 31 - Ownership of shares – More than 50% but less than 75% → OE
IIF 31 - Ownership of voting rights - More than 50% but less than 75% → OE
42
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-07-31
IIF 606 - Director → ME
43
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2025-03-20 ~ 2025-03-20
IIF 526 - Director → ME
Person with significant control
2025-03-20 ~ 2025-03-20
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
44
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-01-16 ~ dissolved
IIF 586 - Director → ME
Person with significant control
2018-01-16 ~ dissolved
IIF 294 - Ownership of shares – 75% or more → OE
45
Craftwork Studios 1-3 Dufferin Street, London
Dissolved Corporate (7 parents)
Officer
2021-02-17 ~ 2022-02-17
IIF 521 - Director → ME
46
Craftwork Studios, 1-3 Dufferin Street, London
Dissolved Corporate (5 parents)
Officer
2021-05-31 ~ 2022-05-30
IIF 414 - Director → ME
47
Suite 2.4 24 Silver Street, Bury
Dissolved Corporate (2 parents)
Officer
2017-03-03 ~ 2017-07-14
IIF 200 - Director → ME
Person with significant control
2017-03-03 ~ dissolved
IIF 75 - Ownership of shares – 75% or more → OE
48
24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-11 ~ dissolved
IIF 426 - Director → ME
Person with significant control
2022-03-11 ~ dissolved
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
49
ASTRALUZ MEDIA LTD - now
ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD
- 2025-06-09
14211029 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2025-06-09
IIF 558 - Director → ME
50
Unit 213 100 University Street, Belfast, County Antrim
Active Corporate (5 parents)
Officer
2024-01-01 ~ 2024-05-26
IIF 290 - Director → ME
51
Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
Dissolved Corporate (3 parents)
Officer
2020-03-31 ~ 2020-05-27
IIF 187 - Director → ME
Person with significant control
2020-03-25 ~ 2020-05-27
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors as a member of a firm → OE
IIF 3 - Has significant influence or control as a member of a firm → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
52
14 Manson Mews, London, England
Active Corporate (2 parents)
Officer
2023-05-09 ~ 2024-03-01
IIF 349 - Director → ME
Person with significant control
2023-05-09 ~ 2024-02-01
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
53
72 High Street, Haslemere, England
Dissolved Corporate (2 parents)
Officer
2023-01-09 ~ dissolved
IIF 398 - Director → ME
54
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 330 - Director → ME
55
Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-07-11 ~ now
IIF 548 - Director → ME
56
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2020-10-01 ~ now
IIF 557 - Director → ME
57
Suite 2.4 24 Silver Street, Bury
Dissolved Corporate (2 parents)
Officer
2017-03-03 ~ 2017-07-14
IIF 201 - Director → ME
Person with significant control
2017-03-03 ~ dissolved
IIF 74 - Ownership of shares – 75% or more → OE
58
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2025-04-28 ~ now
IIF 538 - Director → ME
59
3rd Floor 86 - 90 Paul Street, London, England
Active Corporate (4 parents, 3 offsprings)
Officer
2018-11-01 ~ 2018-11-30
IIF 596 - Director → ME
Person with significant control
2018-09-30 ~ 2018-11-30
IIF 83 - Ownership of shares – 75% or more → OE
60
YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (4 parents)
Officer
2020-02-28 ~ 2021-02-28
IIF 262 - Director → ME
61
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2019-01-25 ~ 2019-01-25
IIF 114 - Has significant influence or control → OE
62
C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
Active Corporate (6 parents)
Officer
2023-04-14 ~ 2024-05-15
IIF 364 - Director → ME
63
The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
Active Corporate (12 parents)
Person with significant control
2021-03-15 ~ 2021-03-23
IIF 123 - Has significant influence or control → OE
64
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (7 parents)
Officer
2024-04-01 ~ now
IIF 345 - Director → ME
65
BEST AI TECHNOLOGIES LIMITED
- now 08576202DIVINGINTODARKNESS LTD
- 2020-06-05
08576202 4385, 08576202 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2020-04-15 ~ dissolved
IIF 182 - Director → ME
66
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 344 - Director → ME
67
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 331 - Director → ME
68
31 Queens Road, Consett, England
Active Corporate (3 parents)
Officer
2017-07-21 ~ 2018-02-24
IIF 306 - Director → ME
Person with significant control
2017-07-21 ~ 2018-02-24
IIF 287 - Ownership of shares – 75% or more → OE
69
20 Mythop Road, Blackpool, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-03-28 ~ dissolved
IIF 310 - LLP Designated Member → ME
Person with significant control
2022-03-28 ~ dissolved
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove members → OE
70
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2017-12-22 ~ 2018-12-21
IIF 284 - Director → ME
Person with significant control
2017-12-22 ~ 2017-12-23
IIF 85 - Ownership of shares – 75% or more → OE
71
BJ CREATIONS (UK) LTD - now
RUSSIAN HERITAGE LTD
- 2023-04-19
10470590 Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-03-17 ~ 2022-03-17
IIF 514 - Director → ME
72
4385, 13281338: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-03-21 ~ 2021-03-21
IIF 511 - Director → ME
73
Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
Active Corporate (4 parents)
Person with significant control
2023-03-21 ~ 2023-03-21
IIF 22 - Ownership of shares – 75% or more → OE
74
BRANDON HARRIS TRADINGS LIMITED
11278978 85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2018-03-27 ~ dissolved
IIF 285 - Director → ME
Person with significant control
2018-03-27 ~ 2018-03-28
IIF 136 - Ownership of shares – 75% or more → OE
75
254 Barking Road, East Ham, London, England
Active Corporate (5 parents)
Person with significant control
2023-06-29 ~ 2024-04-17
IIF 24 - Ownership of shares – 75% or more → OE
76
BEAUTY AND HAIRCARE LIMITED - 2019-02-07
RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
Fernhills House, Todd Street, Bury, Gtr Manchester, England
Dissolved Corporate (4 parents)
Officer
2019-03-05 ~ dissolved
IIF 588 - Director → ME
Person with significant control
2019-03-05 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
77
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2020-03-25 ~ dissolved
IIF 181 - Director → ME
Person with significant control
2020-03-25 ~ dissolved
IIF 11 - Has significant influence or control as a member of a firm → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors as a member of a firm → OE
IIF 11 - Ownership of shares – 75% or more → OE
78
44 Eastholme Drive, York, England
Active Corporate (4 parents)
Officer
2022-01-07 ~ 2022-01-28
IIF 438 - Director → ME
79
291146 Office Suite 29a, 3/f 23 Wharf Street, London
Active Corporate (3 parents)
Officer
2022-01-07 ~ 2022-03-08
IIF 434 - Director → ME
80
C/o Bbk 10, Victors Way, Barnet, England
Dissolved Corporate (4 parents)
Officer
2021-12-21 ~ 2022-03-23
IIF 433 - Director → ME
81
BUSINESS GROWTH ASSOCIATES LIMITED
06237378 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (6 parents)
Officer
2024-04-01 ~ now
IIF 341 - Director → ME
82
BUSINESSTRADE RE-INSURANCE SERVICES LTD
04831992 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 334 - Director → ME
83
552 King's Road, 14 Francis House Coleridge Gardens, London, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2024-06-14
IIF 504 - Director → ME
84
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 605 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 301 - Ownership of shares – 75% or more → OE
85
CALITO COMMERCE & SERVICES LIMITED
14216444 72 High Street, Haslemere, England
Dissolved Corporate (3 parents)
Officer
2022-07-05 ~ 2022-07-05
IIF 472 - Director → ME
Person with significant control
2022-07-05 ~ 2022-07-05
IIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
86
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-28 ~ dissolved
IIF 441 - Director → ME
Person with significant control
2022-02-24 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
87
Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
Dissolved Corporate (5 parents)
Officer
2018-11-13 ~ 2019-07-22
IIF 584 - Director → ME
88
CEM OMS LTD - now
AFBATINI TRADING LTD
- 2025-05-07
13473389 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
Active Corporate (4 parents)
Officer
2024-07-04 ~ 2025-05-07
IIF 329 - Director → ME
89
1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
Liquidation Corporate (2 parents)
Officer
2022-03-31 ~ now
IIF 354 - Director → ME
90
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-03-30 ~ 2024-11-18
IIF 493 - Director → ME
91
450 Bath Road, Langford, Heathrow, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-24 ~ 2019-09-11
IIF 177 - Director → ME
92
4385, Oc454417 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-11-05 ~ 2025-11-04
IIF 311 - LLP Designated Member → ME
93
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2023-09-18 ~ 2024-03-11
IIF 383 - Director → ME
94
CLUB MONACO EUROPE LIMITED
- now 03482790CLUB MONACO UK LIMITED - 1998-03-02
PYNECOMBE LIMITED - 1998-02-05
One Eleven, Edmund Street, Birmingham, England
Active Corporate (25 parents)
Officer
2021-07-13 ~ 2022-06-01
IIF 382 - Director → ME
95
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-03-23 ~ dissolved
IIF 283 - Director → ME
96
207 Regent Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-09-15 ~ 2021-09-01
IIF 496 - Director → ME
Person with significant control
2020-09-15 ~ 2021-09-01
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
97
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-10-26 ~ dissolved
IIF 589 - Director → ME
98
73 Worcester Road, Blackpool
Dissolved Corporate (2 parents)
Officer
2013-09-05 ~ dissolved
IIF 286 - Director → ME
2013-09-05 ~ dissolved
IIF 619 - Secretary → ME
99
OTB-CONSULT LIMITED
- 2024-08-21
SC595653 272 Bath Street, Glasgow, Scotland
Active Corporate (6 parents)
Officer
2022-01-21 ~ 2022-01-21
IIF 467 - Director → ME
2022-01-21 ~ 2025-09-21
IIF 468 - Director → ME
2019-11-21 ~ 2021-10-31
IIF 271 - Director → ME
Person with significant control
2022-03-02 ~ 2025-09-21
IIF 23 - Has significant influence or control → OE
100
CONTROWARE LTD - now
WE HAVE AN IDEA LTD
- 2025-05-19
15604685 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2024-03-30 ~ 2025-05-19
IIF 491 - Director → ME
101
4385, 11652034: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2019-10-10 ~ 2020-10-09
IIF 185 - Director → ME
102
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2024-11-05 ~ dissolved
IIF 388 - Director → ME
Person with significant control
2024-10-01 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
103
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-08 ~ 2017-06-08
IIF 218 - Director → ME
Person with significant control
2017-06-08 ~ 2017-06-08
IIF 95 - Ownership of shares – 75% or more → OE
104
First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-08 ~ 2017-06-08
IIF 219 - Director → ME
Person with significant control
2017-06-08 ~ 2017-06-08
IIF 104 - Ownership of shares – 75% or more → OE
105
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-08 ~ 2017-06-08
IIF 222 - Director → ME
Person with significant control
2017-06-08 ~ 2017-06-08
IIF 99 - Ownership of shares – 75% or more → OE
106
Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2017-06-08 ~ 2017-06-08
IIF 217 - Director → ME
Person with significant control
2017-06-08 ~ 2017-06-08
IIF 76 - Ownership of shares – 75% or more → OE
107
CREATIVE PUBLISHING & CONSULTING LTD
14110085 Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
Dissolved Corporate (1 parent)
Officer
2022-05-16 ~ dissolved
IIF 474 - Director → ME
Person with significant control
2022-05-16 ~ dissolved
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
108
CREATIVE PUBLISHING INTERNATIONAL LTD
14084709 Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-05-04 ~ dissolved
IIF 475 - Director → ME
109
Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
Active Corporate (1 parent, 186 offsprings)
Officer
2023-02-10 ~ now
IIF 451 - Director → ME
Person with significant control
2023-02-10 ~ now
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
110
71-75 Shelton Street, London, England
Dissolved Corporate (3 parents)
Officer
2022-03-25 ~ dissolved
IIF 385 - Director → ME
111
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
Dissolved Corporate (2 parents)
Officer
2018-03-09 ~ 2018-04-30
IIF 215 - Director → ME
Person with significant control
2018-03-09 ~ 2018-04-30
IIF 73 - Ownership of shares – 75% or more → OE
112
CUMULATIVE BUSINESS SOLUTIONS LIMITED
05729551 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2020-01-01 ~ 2024-06-01
IIF 509 - Director → ME
113
4385, 07294227 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2017-10-13 ~ dissolved
IIF 189 - Director → ME
114
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
Dissolved Corporate (2 parents)
Officer
2018-03-09 ~ 2018-04-30
IIF 214 - Director → ME
Person with significant control
2018-03-09 ~ 2018-04-30
IIF 71 - Ownership of shares – 75% or more → OE
115
45 Elsenham Road, London, England
Dissolved Corporate (4 parents)
Officer
2024-04-01 ~ 2024-04-18
IIF 510 - Director → ME
116
Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
Dissolved Corporate (2 parents)
Officer
2018-03-09 ~ 2018-04-30
IIF 216 - Director → ME
Person with significant control
2018-03-09 ~ 2018-04-30
IIF 72 - Ownership of shares – 75% or more → OE
117
6 Sandileigh Ave, Knutsford, England
Active Corporate (2 parents)
Officer
2024-02-14 ~ 2024-08-10
IIF 608 - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-10
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
118
20 Mythop Road, Blackpool, Lancashire
Dissolved Corporate (1 parent)
Officer
2023-07-18 ~ dissolved
IIF 292 - Director → ME
Person with significant control
2023-07-18 ~ dissolved
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
119
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 343 - Director → ME
120
DIGITAL ONE HOLDINGS LIMITED
- now 12753374ACCOUNTANTS MEDIA DESIGN LTD
- 2022-02-09
12753374 7 Bell Yard, London, England
Active Corporate (5 parents)
Officer
2022-02-04 ~ 2023-07-30
IIF 524 - Director → ME
121
5 Bramble Walk, Lymington, England
Dissolved Corporate (2 parents)
Officer
2023-11-16 ~ dissolved
IIF 612 - Director → ME
Person with significant control
2023-11-16 ~ 2024-08-09
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 149 - Ownership of shares – More than 25% but not more than 50% → OE
122
20 Mythop Road, Blackpool, Lancashire
Dissolved Corporate (1 parent)
Officer
2023-08-28 ~ dissolved
IIF 291 - Director → ME
Person with significant control
2023-08-28 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
123
65 London Wall, London, England
Dissolved Corporate (1 parent)
Officer
2022-10-02 ~ 2022-10-02
IIF 523 - Director → ME
2022-10-02 ~ 2022-10-02
IIF 620 - Secretary → ME
Person with significant control
2022-10-02 ~ 2022-10-02
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
124
VAXNET LIMITED - 2018-06-07
Unit1 The Cam Centre, Wilbury Way, Hitchin, England
Dissolved Corporate (5 parents)
Officer
2018-09-17 ~ 2020-09-24
IIF 272 - Director → ME
Person with significant control
2018-09-17 ~ 2020-09-24
IIF 126 - Ownership of shares – 75% or more → OE
125
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Person with significant control
2024-11-18 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
126
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-23 ~ 2018-02-07
IIF 212 - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-07
IIF 51 - Ownership of shares – 75% or more → OE
127
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-10-23 ~ 2018-02-07
IIF 249 - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-07
IIF 110 - Ownership of shares – 75% or more → OE
128
33a St Woolos Road, Newport, S Wales
Dissolved Corporate (2 parents)
Officer
2017-10-23 ~ 2018-02-07
IIF 235 - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-07
IIF 93 - Ownership of shares – 75% or more → OE
129
129 Burnley Road, Padiham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-10-23 ~ 2018-02-07
IIF 247 - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-07
IIF 112 - Ownership of shares – 75% or more → OE
130
64a Cumberland Street, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2020-03-05 ~ 2021-05-07
IIF 591 - Director → ME
131
Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
Dissolved Corporate (2 parents)
Officer
2022-12-20 ~ dissolved
IIF 545 - Director → ME
132
DUNEDIN INDUSTRIAL PARKS LIMITED
12650187 72 High Street, Haslemere, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ dissolved
IIF 192 - Director → ME
133
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 312 - Director → ME
134
E@TRADE SCOTLAND & WORLDWIDE SERVICES LTD
SC770390 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2026-01-09
IIF 501 - Director → ME
135
E@TRADE UK & GLOBAL SERVICES LTD
14897482 115 Featherstone Road, Southall, England
Active Corporate (4 parents)
Officer
2025-06-02 ~ 2025-12-12
IIF 322 - Director → ME
136
EA PRO-CONSULTANTS SERVICES LTD
14890748 Room 73, Wrest House, Wrest Park, Silsoe, Beds
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2024-08-06
IIF 508 - Director → ME
137
EA-ABC TRADE AND CONSULTING BUSINESS LTD
SC770391 263b St John's Road, Edinburgh, Midlothian, Scotland
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2026-01-29
IIF 519 - Director → ME
138
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-04-01 ~ 2025-06-03
IIF 316 - Director → ME
139
ABC RECORDS LIMITED - 2007-01-04
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (8 parents)
Officer
2024-04-01 ~ now
IIF 326 - Director → ME
140
Roan House, 92 High Street, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-16 ~ 2025-05-30
IIF 420 - Director → ME
141
DIRECT COIN LIMITED
- 2019-10-09
11693962 4385, 11693962: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2019-10-09 ~ 2020-10-09
IIF 188 - Director → ME
142
ENGINEERING & CONSULTANCY SOLUTIONS LTD
16992533 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2026-01-27 ~ now
IIF 338 - Director → ME
143
ENGLISH CLASSICS RACING LIMITED
03053793 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (7 parents)
Officer
2024-04-01 ~ now
IIF 339 - Director → ME
144
20 Mythop Road, Blackpool, Lancashire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-03-02 ~ dissolved
IIF 424 - Director → ME
Person with significant control
2022-03-02 ~ dissolved
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
145
The Barn, 16 Nascot Place, Watford, England
Active Corporate (4 parents)
Officer
2018-01-15 ~ 2018-02-12
IIF 309 - Director → ME
146
4385, 14757337 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-25 ~ 2025-03-25
IIF 411 - Director → ME
147
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2024-02-15 ~ 2025-06-23
IIF 360 - Director → ME
148
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (1 parent)
Officer
2024-02-15 ~ 2025-02-14
IIF 405 - Director → ME
149
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-08-12 ~ 2025-07-09
IIF 422 - Director → ME
150
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2023-04-03 ~ 2025-04-03
IIF 536 - Director → ME
151
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-12 ~ 2018-05-10
IIF 602 - Director → ME
Person with significant control
2017-05-12 ~ 2018-05-10
IIF 299 - Ownership of shares – 75% or more → OE
152
Coddan Cpm, 3rd Floor 120 Baker Street, London, England
Dissolved Corporate (3 parents)
Officer
2020-01-01 ~ dissolved
IIF 520 - Director → ME
153
3 Lloyd Road, Broadstairs, United Kingdom
Active Corporate (4 parents)
Officer
2020-09-28 ~ 2023-08-30
IIF 427 - Director → ME
154
Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-24 ~ 2017-02-21
IIF 204 - Director → ME
Person with significant control
2017-01-24 ~ 2017-02-21
IIF 109 - Ownership of shares – 75% or more → OE
155
6 Redstart Croft, Redstart Croft, Bracknell, England
Active Corporate (3 parents)
Officer
2019-04-17 ~ 2019-12-07
IIF 466 - Director → ME
Person with significant control
2019-04-17 ~ 2019-12-07
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
156
2 Booker Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-03-31 ~ 2020-05-19
IIF 186 - Director → ME
Person with significant control
2020-03-31 ~ 2020-05-19
IIF 19 - Has significant influence or control as a member of a firm → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors as a member of a firm → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
157
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (3 parents)
Officer
2023-02-27 ~ 2023-02-27
IIF 535 - Director → ME
158
FASTTRACK AUTOMOTIVE SOLUTIONS LTD - now
Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
Active Corporate (3 parents)
Officer
2024-03-30 ~ 2025-01-27
IIF 490 - Director → ME
159
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 332 - Director → ME
160
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2022-07-21 ~ 2025-05-09
IIF 530 - Director → ME
161
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-11-17 ~ dissolved
IIF 171 - Director → ME
Person with significant control
2019-11-17 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Has significant influence or control as a member of a firm → OE
IIF 28 - Right to appoint or remove directors → OE
162
Fernhills House, Todd Street, Bury, Gtr Manchester, England
Dissolved Corporate (1 parent)
Officer
2018-06-28 ~ dissolved
IIF 455 - Director → ME
Person with significant control
2018-06-28 ~ dissolved
IIF 295 - Ownership of shares – 75% or more → OE
163
1st Floor 124 Cleveland Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2024-05-14 ~ 2025-05-09
IIF 373 - Director → ME
164
72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2022-05-24 ~ dissolved
IIF 396 - Director → ME
Person with significant control
2022-05-24 ~ dissolved
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
165
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2023-06-14 ~ dissolved
IIF 377 - Director → ME
166
72 High Street, Haslemere, Surrey, England
Dissolved Corporate (3 parents)
Officer
2018-11-26 ~ 2022-05-19
IIF 263 - Director → ME
167
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-11 ~ dissolved
IIF 436 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
168
14 Netherton Road, Manchester, England
Active Corporate (3 parents)
Officer
2025-03-20 ~ 2026-03-11
IIF 565 - Director → ME
Person with significant control
2025-03-20 ~ 2026-03-11
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
169
FORCE 10 PROPERTY MANAGEMENT LTD.
06766020 Booth & Co Coopers House, Intake Lane, Ossett
Dissolved Corporate (6 parents)
Officer
2023-05-30 ~ dissolved
IIF 575 - Director → ME
170
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (3 parents)
Officer
2024-04-01 ~ now
IIF 320 - Director → ME
171
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-08 ~ 2021-07-12
IIF 500 - Director → ME
Person with significant control
2021-03-08 ~ 2021-07-12
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more → OE
172
The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
Active Corporate (5 parents)
Officer
2021-07-07 ~ 2022-11-25
IIF 403 - Director → ME
2020-06-09 ~ 2020-07-15
IIF 167 - Director → ME
173
Flexspace Office 3, Dane Street, Rochdale
Dissolved Corporate (2 parents)
Officer
2017-08-03 ~ 2017-09-09
IIF 246 - Director → ME
Person with significant control
2017-08-03 ~ dissolved
IIF 108 - Ownership of shares – 75% or more → OE
174
Flexspace Office 3, Dane Street, Rochdale
Dissolved Corporate (2 parents)
Officer
2017-08-03 ~ 2017-09-09
IIF 245 - Director → ME
Person with significant control
2017-08-03 ~ dissolved
IIF 105 - Ownership of shares – 75% or more → OE
175
Flexspace Office 3, Dane Street, Rochdale
Dissolved Corporate (2 parents)
Officer
2017-08-03 ~ 2017-09-12
IIF 244 - Director → ME
Person with significant control
2017-08-03 ~ dissolved
IIF 107 - Ownership of shares – 75% or more → OE
176
Flexspace Office 3, Dane Street, Rochdale
Dissolved Corporate (2 parents)
Officer
2017-08-03 ~ 2017-09-09
IIF 243 - Director → ME
Person with significant control
2017-08-03 ~ dissolved
IIF 106 - Ownership of shares – 75% or more → OE
177
Fragola Ltd., St. John's Lane, London, England
Dissolved Corporate (2 parents)
Officer
2024-08-22 ~ 2024-09-12
IIF 543 - Director → ME
178
ONE LYFE LTD - 2022-04-08
TA'RAIENN LA'MONTT LTD - 2020-06-08
9 Hilton Avenue, Urmston, Manchester, England
Dissolved Corporate (7 parents)
Officer
2022-06-15 ~ dissolved
IIF 568 - Director → ME
179
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-04-09 ~ dissolved
IIF 446 - Director → ME
180
Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (6 parents)
Officer
2020-06-01 ~ now
IIF 549 - Director → ME
181
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2020-10-01 ~ now
IIF 555 - Director → ME
182
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-11-29 ~ 2020-02-15
IIF 260 - Director → ME
2020-05-03 ~ dissolved
IIF 175 - Director → ME
Person with significant control
2019-11-29 ~ 2020-02-15
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
2020-05-03 ~ dissolved
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 42 - Has significant influence or control over the trustees of a trust → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
183
4385, 09763446: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2018-04-27 ~ 2018-10-09
IIF 255 - Director → ME
2017-12-06 ~ 2018-02-06
IIF 190 - Director → ME
184
Apt 8 14 Eccleston Place, London, England
Dissolved Corporate (4 parents)
Officer
2018-09-24 ~ 2020-12-31
IIF 278 - Director → ME
Person with significant control
2018-09-24 ~ 2020-12-31
IIF 134 - Ownership of shares – 75% or more → OE
185
1 Spalding Street, Leicester, England
Dissolved Corporate (3 parents)
Officer
2020-05-08 ~ 2020-05-15
IIF 183 - Director → ME
Person with significant control
2020-05-08 ~ 2020-05-15
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 36 - Has significant influence or control over the trustees of a trust → OE
186
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2023-03-22 ~ 2024-01-18
IIF 532 - Director → ME
187
GEEK CONSULTANCY SERVICES LIMITED
12320984 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-11-19 ~ 2019-11-25
IIF 273 - Director → ME
Person with significant control
2019-11-19 ~ 2019-11-25
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
188
STEINBERG ORBACH LTD - 2019-03-19
CENTRAL EAST SERVICES LTD - 2017-10-25
4385, 09945092 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Officer
2021-06-01 ~ 2021-07-14
IIF 497 - Director → ME
189
Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
Dissolved Corporate (7 parents)
Officer
2020-10-23 ~ dissolved
IIF 479 - Director → ME
190
69-73 Theobalds Road, London, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2018-10-30 ~ 2018-11-30
IIF 597 - Director → ME
Person with significant control
2018-10-30 ~ 2018-11-30
IIF 82 - Ownership of shares – 75% or more → OE
191
4385, 14144123 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-05-31 ~ 2024-02-20
IIF 461 - Director → ME
Person with significant control
2022-05-31 ~ 2024-02-20
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
192
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-10-22 ~ dissolved
IIF 579 - Director → ME
193
Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
Active Corporate (5 parents)
Officer
2018-10-18 ~ 2018-11-07
IIF 595 - Director → ME
194
71-75 Shelton Street, Covent Garden, London
Active Corporate (9 parents, 1 offspring)
Officer
2022-01-21 ~ 2023-01-01
IIF 442 - Director → ME
195
6 South Molton Street, London, England
Active Corporate (2 parents)
Officer
2022-08-08 ~ 2023-01-27
IIF 395 - Director → ME
196
GRUPO SECON UK LIMITED - now
11 Church Road, Great Bookham, Surrey, England
Active Corporate (4 parents)
Officer
2021-10-01 ~ 2021-12-10
IIF 404 - Director → ME
Person with significant control
2021-10-10 ~ 2021-12-10
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
197
GUARD PROJECT PARTNERS LTD - now
UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD
- 2025-06-23
15604684 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-03-30 ~ 2025-06-23
IIF 492 - Director → ME
198
4 Hall Street, Soham, Ely
Dissolved Corporate (2 parents)
Officer
2019-09-23 ~ 2019-09-23
IIF 176 - Director → ME
Person with significant control
2019-09-23 ~ 2019-09-23
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
199
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2024-11-19 ~ dissolved
IIF 366 - Director → ME
Person with significant control
2024-10-01 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
200
Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2022-05-04 ~ dissolved
IIF 452 - Director → ME
201
HASSLE FREE BUILD LTD - now
Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
Active Corporate (4 parents)
Officer
2024-10-01 ~ 2024-12-19
IIF 342 - Director → ME
202
HCD CIVILS LTD - now
Unit 14 Haywood Ind Complex, Wellington, Hereford, England
Active Corporate (5 parents)
Officer
2020-03-25 ~ 2020-05-15
IIF 184 - Director → ME
Person with significant control
2020-03-25 ~ 2020-05-15
IIF 8 - Right to appoint or remove directors as a member of a firm → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Has significant influence or control as a member of a firm → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
203
Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
Dissolved Corporate (3 parents)
Officer
2018-08-10 ~ dissolved
IIF 264 - Director → ME
204
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 333 - Director → ME
205
Suite 302, 4 Station Square, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2021-05-17 ~ 2022-12-01
IIF 402 - Director → ME
206
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-10-21 ~ dissolved
IIF 399 - Director → ME
Person with significant control
2022-02-24 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
207
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2021-09-24 ~ dissolved
IIF 443 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
208
20 Mythop Road, Blackpool, Lancashire
Dissolved Corporate (2 parents)
Officer
2024-05-27 ~ dissolved
IIF 419 - Director → ME
Person with significant control
2024-05-27 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
209
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-29 ~ 2017-09-24
IIF 231 - Director → ME
Person with significant control
2017-08-29 ~ 2017-09-24
IIF 103 - Ownership of shares – 75% or more → OE
210
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-29 ~ 2017-09-24
IIF 232 - Director → ME
Person with significant control
2017-08-29 ~ 2017-09-24
IIF 101 - Ownership of shares – 75% or more → OE
211
Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-29 ~ 2017-09-24
IIF 233 - Director → ME
Person with significant control
2017-08-29 ~ 2017-09-24
IIF 102 - Ownership of shares – 75% or more → OE
212
Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-08-29 ~ 2017-09-24
IIF 230 - Director → ME
Person with significant control
2017-08-29 ~ 2017-09-24
IIF 30 - Ownership of shares – 75% or more → OE
213
14 Netherton Road, Manchester, England
Active Corporate (7 parents)
Officer
2025-02-27 ~ 2026-03-11
IIF 564 - Director → ME
Person with significant control
2025-02-27 ~ 2026-03-11
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
214
85 Great Portland Street, First Floor, London
Active Corporate (2 parents)
Officer
2023-09-18 ~ 2024-04-22
IIF 378 - Director → ME
215
IF INVESTMENTS & FINANCE LIMITED
12192809 61 Bridge Street, Kington, United Kingdom
Active Corporate (6 parents)
Officer
2020-01-01 ~ 2021-08-09
IIF 505 - Director → ME
216
2 Stone Buildings, Lincoln's Inn, London, England
Dissolved Corporate (6 parents)
Officer
2022-05-12 ~ 2022-10-07
IIF 417 - Director → ME
Person with significant control
2022-05-12 ~ 2022-10-07
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
217
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2019-10-21 ~ 2021-10-21
IIF 259 - Director → ME
218
3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (6 parents)
Officer
2021-05-05 ~ dissolved
IIF 507 - Director → ME
219
INTERNATIONAL TOURS AND TRAVELS LTD
16994052 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2026-01-28 ~ now
IIF 314 - Director → ME
220
INTERNET SECURITY BUREAU LIMITED
05411020 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 318 - Director → ME
221
International House, 10 Churchill Way, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-07-31 ~ dissolved
IIF 462 - Director → ME
222
41 Devonshire Street, Ground Floor, London, United Kingdom
Active Corporate (3 parents)
Officer
2021-06-04 ~ 2025-06-07
IIF 352 - Director → ME
223
4385, 13954962 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2022-03-04 ~ 2022-03-04
IIF 415 - Director → ME
224
JM ROAD TRANSPORT LIMITED - now
BRITE ACCOUNTING LIMITED
- 2024-02-02
13808378 Dept 4981 126 East Ferry Road, Canary Wharf, London
Active Corporate (3 parents)
Officer
2021-12-20 ~ 2024-02-02
IIF 439 - Director → ME
225
72 High Street, Haslemere, Surrey
Dissolved Corporate (4 parents)
Officer
2022-01-20 ~ dissolved
IIF 473 - Director → ME
226
3rd Floor 120 Baker Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-01-31 ~ 2020-01-31
IIF 593 - Director → ME
227
21 Boston Place, London, England
Active Corporate (6 parents)
Officer
2021-10-18 ~ 2023-10-17
IIF 369 - Director → ME
228
KDNL WORLDWIDE BUSINESS SERVICES UK LTD
15604748 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-03-30 ~ 2025-02-17
IIF 482 - Director → ME
229
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-12 ~ 2018-05-10
IIF 601 - Director → ME
Person with significant control
2017-05-12 ~ 2018-05-10
IIF 300 - Ownership of shares – 75% or more → OE
230
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-18 ~ 2017-10-01
IIF 221 - Director → ME
Person with significant control
2017-09-18 ~ 2017-10-01
IIF 100 - Ownership of shares – 75% or more → OE
231
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-18 ~ 2017-10-01
IIF 224 - Director → ME
Person with significant control
2017-09-18 ~ 2017-10-01
IIF 97 - Ownership of shares – 75% or more → OE
232
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-18 ~ 2017-10-01
IIF 220 - Director → ME
Person with significant control
2017-09-18 ~ 2017-10-01
IIF 98 - Ownership of shares – 75% or more → OE
233
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-18 ~ 2017-10-01
IIF 223 - Director → ME
Person with significant control
2017-09-18 ~ 2017-10-01
IIF 96 - Ownership of shares – 75% or more → OE
234
KNUTSFORD STUD & EQUESTRIAN SERVICES LIMITED
14149620 31 Wellington Road, Nantwich, England
Active Corporate (1 parent)
Officer
2022-06-06 ~ now
IIF 571 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of shares – 75% or more → OE
235
8 Front Street, Shotley Bridge, Consett, Co Durham
Dissolved Corporate (3 parents)
Officer
2018-10-12 ~ 2019-03-13
IIF 196 - Director → ME
Person with significant control
2018-10-12 ~ 2019-03-12
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Right to appoint or remove directors as a member of a firm → OE
IIF 119 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 119 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
236
3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (4 parents)
Officer
2020-01-01 ~ dissolved
IIF 517 - Director → ME
237
71d Stanley Road, Croydon, Surrey
Dissolved Corporate (5 parents)
Officer
2020-01-23 ~ 2020-08-20
IIF 193 - Director → ME
Person with significant control
2020-01-28 ~ 2020-08-20
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
238
3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-06-11 ~ 2022-06-11
IIF 400 - Director → ME
239
Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
Dissolved Corporate (5 parents)
Officer
2024-02-05 ~ 2024-09-09
IIF 610 - Director → ME
240
65 London Wall, London
Active Corporate (2 parents)
Officer
2019-12-11 ~ now
IIF 166 - Director → ME
241
LIBERTY BUSINESS SOLUTIONS LIMITED
14526738 72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2022-12-07 ~ dissolved
IIF 358 - Director → ME
Person with significant control
2022-12-07 ~ dissolved
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
242
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (3 parents)
Officer
2019-09-10 ~ 2021-01-11
IIF 270 - Director → ME
Person with significant control
2019-09-10 ~ 2021-01-11
IIF 70 - Ownership of shares – 75% or more → OE
243
VIRES INVESTMENT LTD - 2024-01-17
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2026-02-19 ~ now
IIF 416 - Director → ME
244
Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
Active Corporate (5 parents)
Officer
2018-12-03 ~ 2019-02-05
IIF 347 - Director → ME
Person with significant control
2018-12-03 ~ 2019-02-05
IIF 163 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 163 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Has significant influence or control as a member of a firm → OE
245
14 Netherton Road, Manchester, England
Active Corporate (3 parents)
Officer
2025-03-20 ~ 2026-03-11
IIF 567 - Director → ME
Person with significant control
2025-03-20 ~ 2026-03-11
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
246
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
Active Corporate (4 parents)
Officer
2021-03-29 ~ now
IIF 454 - Director → ME
247
204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ 2023-02-28
IIF 363 - Director → ME
2023-04-10 ~ 2023-04-10
IIF 413 - Director → ME
248
Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
Dissolved Corporate (3 parents)
Officer
2022-01-07 ~ 2022-02-15
IIF 445 - Director → ME
249
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2025-03-20 ~ 2025-03-20
IIF 529 - Director → ME
Person with significant control
2025-03-20 ~ 2025-03-20
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
250
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-01-21 ~ 2022-01-20
IIF 527 - Director → ME
251
MADISON COMMUNICATIONS CONSULTING LIMITED
11667034 4385, 11667034: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2018-11-08 ~ 2020-11-08
IIF 585 - Director → ME
252
4385, 13167794 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-10-16 ~ 2022-09-27
IIF 410 - Director → ME
Person with significant control
2021-08-01 ~ 2022-09-27
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
253
4385, 11223783 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2018-02-26 ~ 2020-01-13
IIF 267 - Director → ME
254
MARIUPOL INVESTMENT GROUP LIMITED
13227782 32 Willoughby Road, London, England
Active Corporate (9 parents)
Officer
2022-01-21 ~ 2024-11-29
IIF 406 - Director → ME
255
80 Coleman Street, London, England
Active Corporate (4 parents)
Officer
2020-10-01 ~ now
IIF 525 - Director → ME
256
Fernhills House, Todd Street, Bury, Gtr Manchester
Dissolved Corporate (4 parents)
Officer
2017-05-10 ~ dissolved
IIF 173 - Director → ME
257
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (2 parents)
Officer
2024-11-06 ~ now
IIF 556 - Director → ME
258
14 Netherton Road, Manchester, England
Active Corporate (3 parents)
Officer
2025-03-20 ~ 2026-03-11
IIF 563 - Director → ME
Person with significant control
2025-03-20 ~ 2026-03-11
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
259
MAXEEQ STORE LTD - now
BUILD AN EMPIRE LTD
- 2024-07-03
15604693 4385, 15604693 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2024-03-30 ~ 2024-07-02
IIF 487 - Director → ME
260
MAYFAIR PROPERTY GROUP INTERNATIONAL LTD
- now 12630002WISEWAY HOMES LIMITED - 2020-11-03
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (4 parents)
Officer
2020-11-04 ~ dissolved
IIF 456 - Director → ME
Person with significant control
2020-11-04 ~ dissolved
IIF 68 - Ownership of shares – 75% or more → OE
261
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2018-08-27 ~ 2020-05-31
IIF 178 - Director → ME
262
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-08-10 ~ 2021-11-01
IIF 353 - Director → ME
263
MCCANN ROAD TRANSPORT LIMITED - now
PICA CONSTRUCTION LIMITED
- 2023-07-11
13965775 Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
Dissolved Corporate (4 parents)
Person with significant control
2023-03-08 ~ 2023-07-10
IIF 21 - Has significant influence or control → OE
264
Mill House Winchester Road, Bishops Waltham, Southampton, England
Active Corporate (2 parents, 1 offspring)
Officer
2021-04-09 ~ 2022-04-08
IIF 448 - Director → ME
265
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (9 parents)
Officer
2020-11-01 ~ 2024-11-01
IIF 425 - Director → ME
266
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-02 ~ dissolved
IIF 198 - Director → ME
Person with significant control
2018-02-02 ~ dissolved
IIF 46 - Ownership of shares – 75% or more → OE
267
20 Mythop Road, Blackpool, England
Dissolved Corporate (3 parents)
Officer
2021-09-24 ~ dissolved
IIF 430 - Director → ME
Person with significant control
2022-04-27 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
268
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-02 ~ dissolved
IIF 202 - Director → ME
Person with significant control
2018-02-02 ~ dissolved
IIF 48 - Ownership of shares – 75% or more → OE
269
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2020-03-13 ~ dissolved
IIF 282 - Director → ME
270
27 Old Gloucester Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2022-03-28 ~ 2025-03-28
IIF 391 - Director → ME
271
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-02 ~ dissolved
IIF 199 - Director → ME
Person with significant control
2018-02-02 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
272
72 High Street, Haslemere, England
Dissolved Corporate (1 parent)
Officer
2023-01-16 ~ dissolved
IIF 412 - Director → ME
Person with significant control
2023-01-16 ~ dissolved
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
273
20 Mythop Road, Blackpool, England
Active Corporate (2 parents)
Officer
2020-06-29 ~ now
IIF 367 - Director → ME
274
85 Great Portland Street, First Floor, London, England
Active Corporate (3 parents)
Officer
2021-08-12 ~ 2023-08-12
IIF 533 - Director → ME
275
73 Worcester Road, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-02 ~ dissolved
IIF 197 - Director → ME
Person with significant control
2018-02-02 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
276
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-04-12 ~ 2022-06-01
IIF 401 - Director → ME
2021-03-08 ~ 2021-03-29
IIF 362 - Director → ME
277
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-08-17 ~ 2019-01-08
IIF 250 - Director → ME
Person with significant control
2018-08-17 ~ dissolved
IIF 116 - Ownership of shares – 75% or more → OE
278
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 229 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 131 - Ownership of shares – 75% or more → OE
279
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 225 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 128 - Ownership of shares – 75% or more → OE
280
95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
Active Corporate (4 parents)
Officer
2021-08-16 ~ 2025-05-30
IIF 421 - Director → ME
281
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 227 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 129 - Ownership of shares – 75% or more → OE
282
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 228 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 130 - Ownership of shares – 75% or more → OE
283
Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-20 ~ dissolved
IIF 226 - Director → ME
Person with significant control
2018-08-20 ~ dissolved
IIF 127 - Ownership of shares – 75% or more → OE
284
72 High Street, Haslemere, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-10-17 ~ dissolved
IIF 257 - Director → ME
285
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ now
IIF 327 - Director → ME
286
Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (2 parents)
Officer
2024-09-05 ~ now
IIF 550 - Director → ME
287
MXT SERVICES LTD - now
EA-AB (U.K.) TRADE BUSINESS LTD
- 2026-02-01
14890720 79 College Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2025-04-03
IIF 335 - Director → ME
288
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-01-25 ~ 2022-01-25
IIF 531 - Director → ME
289
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-19 ~ now
IIF 547 - Director → ME
290
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2020-01-01 ~ now
IIF 559 - Director → ME
291
NET ZERO EMISSION SOLUTIONS LTD
SC729987 272 Bath Street, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2022-04-19 ~ 2023-04-18
IIF 432 - Director → ME
Person with significant control
2022-04-19 ~ 2023-04-24
IIF 157 - Ownership of shares – 75% or more → OE
292
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2026-01-27 ~ now
IIF 323 - Director → ME
293
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2023-09-04
IIF 394 - Director → ME
294
4385, 09135807 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2020-03-01 ~ 2023-06-16
IIF 478 - Director → ME
2023-06-16 ~ dissolved
IIF 477 - Director → ME
295
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-12 ~ now
IIF 357 - Director → ME
296
96 Windermere Avenue, Wembley, England
Dissolved Corporate (4 parents)
Officer
2024-03-30 ~ 2025-02-10
IIF 486 - Director → ME
297
71-75 Shelton Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-07-02 ~ 2021-07-12
IIF 374 - Director → ME
298
NOROC CONCEPTS WORLDWIDE LTD - now
SILICON ZEN LIMITED
- 2018-05-30
10930455 8 Gainsborough Road, Forest Business Centre, London, England
Dissolved Corporate (3 parents)
Officer
2017-08-23 ~ 2018-05-29
IIF 275 - Director → ME
Person with significant control
2017-08-23 ~ 2018-05-29
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
299
72 High Street, Haslemere, Surrey, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-05-24 ~ dissolved
IIF 582 - Director → ME
300
Foxcourt, 14 Gray's Inn Road, London, England
Active Corporate (3 parents)
Officer
2021-09-14 ~ 2022-09-13
IIF 359 - Director → ME
301
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Dissolved Corporate (3 parents)
Officer
2024-03-30 ~ 2024-12-02
IIF 489 - Director → ME
302
2 Frederick Street, London, England
Liquidation Corporate (3 parents)
Officer
2019-12-04 ~ 2020-06-24
IIF 258 - Director → ME
303
NUVII FITNESS LTD - now
WE HAVE AN OFFER LTD
- 2025-07-29
15604657 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (4 parents)
Officer
2024-03-30 ~ 2025-07-15
IIF 483 - Director → ME
304
NXT RESEARCH LTD - now
ABC E@TRADING N.I. & GLOBAL SERVICES LTD
- 2025-01-16
NI697549 Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
Active Corporate (5 parents)
Officer
2024-04-01 ~ 2024-12-31
IIF 512 - Director → ME
305
20 Ailsa Avenue, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2019-06-06 ~ dissolved
IIF 583 - Director → ME
Person with significant control
2019-06-06 ~ dissolved
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
306
PERSONALIZED CREATIONS LTD
- 2024-07-11
10821806MEMORIAL CREATIONS LTD
- 2020-11-02
10821806 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
Active Corporate (5 parents)
Officer
2020-06-18 ~ 2025-05-14
IIF 180 - Director → ME
307
47 Churchfield Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-02 ~ 2017-12-04
IIF 269 - Director → ME
308
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (4 parents)
Officer
2020-07-30 ~ 2025-07-28
IIF 616 - Secretary → ME
309
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2023-02-07 ~ dissolved
IIF 380 - Director → ME
Person with significant control
2023-02-07 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
310
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
Liquidation Corporate (4 parents)
Officer
2023-05-03 ~ now
IIF 408 - Director → ME
311
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-02-27 ~ dissolved
IIF 277 - Director → ME
Person with significant control
2018-02-27 ~ dissolved
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
312
Third Floor, 207 Regent Street, London, United Kingdom
Active Corporate (4 parents)
Officer
2020-11-06 ~ now
IIF 392 - Director → ME
313
KYO LTD - 2016-12-12
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (16 parents)
Officer
2024-04-01 ~ 2024-04-01
IIF 498 - Director → ME
2024-04-01 ~ now
IIF 170 - Director → ME
314
Flat 258, 32 Creedwell Orchard, Taunton, England
Dissolved Corporate (1 parent)
Officer
2020-11-03 ~ dissolved
IIF 576 - Director → ME
Person with significant control
2020-11-03 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
315
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 328 - Director → ME
316
39 Leigh Road, Cobham, Surrey, England
Active Corporate (3 parents, 1 offspring)
Officer
2023-09-26 ~ 2024-08-12
IIF 463 - Director → ME
317
46 Nova Road, Croydon, England
Active Corporate (4 parents)
Officer
2025-10-21 ~ now
IIF 350 - Director → ME
318
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2018-04-04 ~ dissolved
IIF 280 - Director → ME
Person with significant control
2018-04-04 ~ 2018-04-05
IIF 135 - Has significant influence or control → OE
319
4385, 11803884 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2019-02-04 ~ 2019-02-04
IIF 599 - Director → ME
320
YELLOWLANE SOLUTIONS LTD - 2020-03-13
Suite 4037 43 Bedford Street, London, England
Active Corporate (6 parents)
Officer
2024-02-15 ~ now
IIF 546 - Director → ME
321
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (1 parent, 154 offsprings)
Officer
2019-01-21 ~ dissolved
IIF 607 - Director → ME
322
PETERHOUSEMARK LTD. - now
167 169 Great Portland Street, 5th Floor, London, England
Active Corporate (5 parents)
Officer
2020-12-09 ~ 2022-03-01
IIF 355 - Director → ME
323
Keltan House,115 Mare Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-01-07 ~ 2022-03-08
IIF 437 - Director → ME
324
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2017-12-07 ~ 2019-12-06
IIF 268 - Director → ME
325
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-18 ~ dissolved
IIF 274 - Director → ME
Person with significant control
2018-06-18 ~ dissolved
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
326
Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
Dissolved Corporate (1 parent)
Officer
2022-08-17 ~ dissolved
IIF 407 - Director → ME
Person with significant control
2022-08-17 ~ dissolved
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
327
RACHEL AND SARAH FILMS AND ENTERTAINMENT LTD
12511133 Academy House, 11 Dunraven Place, Bridgend, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-10-30 ~ 2021-10-30
IIF 409 - Director → ME
328
85 Beckley Road, Nottingham, England
Active Corporate (2 parents)
Officer
2019-04-29 ~ 2020-02-01
IIF 574 - Director → ME
Person with significant control
2019-04-29 ~ 2020-02-01
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Ownership of shares – 75% or more → OE
329
71 Repton Close, Luton, England
Active Corporate (2 parents)
Officer
2019-01-02 ~ 2020-01-10
IIF 562 - Director → ME
Person with significant control
2019-01-02 ~ 2020-02-02
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Right to appoint or remove directors → OE
330
RENTAL SERVICE BCN LIMITED
- now 12692659MITECH SERVICES LIMITED - 2024-03-16
Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-06-01 ~ dissolved
IIF 428 - Director → ME
Person with significant control
2024-06-01 ~ dissolved
IIF 58 - Right to appoint or remove directors → OE
331
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2020-08-27 ~ dissolved
IIF 387 - Director → ME
Person with significant control
2020-08-27 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
332
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-05-08 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2018-05-08 ~ dissolved
IIF 69 - Ownership of shares – 75% or more → OE
333
72 High Street, Haslemere, England
Dissolved Corporate (2 parents)
Officer
2019-02-12 ~ 2020-02-12
IIF 265 - Director → ME
334
54 Ormesby Way, Harrow, England
Active Corporate (4 parents)
Officer
2021-07-12 ~ now
IIF 470 - Director → ME
335
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (3 parents)
Officer
2020-10-13 ~ 2020-11-26
IIF 534 - Director → ME
336
14 Netherton Road, Manchester, England
Active Corporate (3 parents)
Officer
2025-03-20 ~ 2026-03-11
IIF 566 - Director → ME
Person with significant control
2025-03-20 ~ 2026-03-11
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
337
ROYALE MALA LTD - 2018-08-30
Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
Active Corporate (6 parents)
Officer
2020-10-30 ~ 2021-02-11
IIF 397 - Director → ME
338
3rd Floor 207 Regent Street, London, Greater London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-08-21 ~ 2020-08-21
IIF 368 - Director → ME
339
293 Green Lanes, Palmers Green, London, England
Active Corporate (7 parents)
Officer
2018-02-05 ~ 2025-07-11
IIF 191 - Director → ME
340
Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-07-29 ~ dissolved
IIF 453 - Director → ME
2021-07-29 ~ dissolved
IIF 613 - Secretary → ME
Person with significant control
2021-07-29 ~ dissolved
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
341
20 Ailsa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-31 ~ dissolved
IIF 256 - Director → ME
Person with significant control
2018-07-31 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
342
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (3 parents)
Officer
2024-04-01 ~ now
IIF 319 - Director → ME
343
First Floor 10 Hampden Square, Southgate, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-05-15 ~ now
IIF 542 - Director → ME
344
3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (4 parents)
Officer
2024-01-01 ~ 2024-02-05
IIF 503 - Director → ME
345
4385, 12772281 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2023-01-27 ~ 2023-01-27
IIF 569 - Director → ME
2023-01-27 ~ 2024-02-14
IIF 570 - Director → ME
Person with significant control
2023-01-27 ~ 2023-01-27
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
2023-01-27 ~ 2024-02-14
IIF 162 - Ownership of shares – 75% or more → OE
346
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2024-03-18 ~ dissolved
IIF 393 - Director → ME
Person with significant control
2024-03-18 ~ dissolved
IIF 7 - Right to appoint or remove directors → OE
347
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-04-09 ~ dissolved
IIF 460 - Director → ME
348
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2023-02-20 ~ dissolved
IIF 356 - Director → ME
Person with significant control
2023-02-20 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
349
SHARK GLOBAL INVESTMENT LIMITED
- now 12841171 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-08-27 ~ 2020-10-23
IIF 499 - Director → ME
Person with significant control
2020-08-27 ~ 2020-10-23
IIF 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
350
85 Great Portland Street, First Floor, London, England
Active Corporate (2 parents)
Officer
2018-06-11 ~ 2018-09-20
IIF 179 - Director → ME
351
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2022-12-06 ~ 2024-12-05
IIF 537 - Director → ME
352
SILK ROAD DEVELOPMENT CAPITAL LTD
07527440 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (5 parents)
Officer
2021-01-01 ~ now
IIF 480 - Director → ME
353
VIDEMPLOY LIMITED - 2019-06-19
Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
Dissolved Corporate (3 parents)
Officer
2022-12-02 ~ dissolved
IIF 573 - Director → ME
354
53 Rodney Street, Liverpool, England
Active Corporate (3 parents)
Officer
2024-05-13 ~ now
IIF 476 - Director → ME
355
85 Great Portland Street, London, England
Dissolved Corporate (6 parents)
Officer
2022-01-26 ~ 2025-01-10
IIF 375 - Director → ME
356
4385, 13808404: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-20 ~ 2022-04-05
IIF 431 - Director → ME
357
10 Towerfield Road, Shoeburyness, Essex, England
Active Corporate (2 parents)
Person with significant control
2023-03-09 ~ now
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
358
4385, 13572808 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-08-18 ~ 2025-05-19
IIF 539 - Director → ME
359
STANDING EIGHT MEDIA LTD - now
AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED
- 2025-02-24
SC770386 Office 200 18 Young Street, Edinburgh, Scotland
Active Corporate (5 parents)
Officer
2024-04-01 ~ 2024-08-06
IIF 516 - Director → ME
360
4385, 15602629 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2024-03-29 ~ 2024-12-20
IIF 484 - Director → ME
361
4 Hall Street, Soham, Ely, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-05-06
IIF 172 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-06
IIF 49 - Ownership of shares – 75% or more → OE
362
STRATEGY ASSETS MANAGEMENT INTERNATIONAL LTD
12634601 85 Great Portland Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-05-30 ~ dissolved
IIF 261 - Director → ME
363
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (3 parents)
Officer
2020-01-31 ~ 2021-01-31
IIF 279 - Director → ME
364
SURE MASTER CONSULTING LTD - now
CORPORATE SERVICE BUREAU LTD
- 2026-03-12
06234182 Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (6 parents)
Officer
2024-04-01 ~ 2026-03-12
IIF 552 - Director → ME
365
SUXUSS TRADING LTD - now
MMF GLOBAL TRADING LTD
- 2025-12-11
13341687XRP (RIPPLE) TRADING LTD - 2023-11-16
11-17 Fowler Road Hainault Business Park, Ilford, England
Active Corporate (4 parents)
Officer
2023-11-28 ~ 2025-05-30
IIF 540 - Director → ME
366
TAIZHOU ZHONGRUI TECHNOLOGY LIMITED
14494996 20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2022-12-07 ~ dissolved
IIF 361 - Director → ME
2022-12-08 ~ dissolved
IIF 614 - Secretary → ME
Person with significant control
2022-12-08 ~ dissolved
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
367
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-01-08 ~ 2018-03-22
IIF 207 - Director → ME
Person with significant control
2018-01-08 ~ 2018-03-22
IIF 53 - Ownership of shares – 75% or more → OE
368
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-01-08 ~ 2018-03-22
IIF 211 - Director → ME
Person with significant control
2018-01-08 ~ 2018-03-22
IIF 54 - Ownership of shares – 75% or more → OE
369
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-01-08 ~ 2018-04-05
IIF 206 - Director → ME
Person with significant control
2018-01-08 ~ 2018-04-05
IIF 55 - Ownership of shares – 75% or more → OE
370
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-01-08 ~ 2018-03-22
IIF 213 - Director → ME
Person with significant control
2018-01-08 ~ 2018-03-22
IIF 57 - Ownership of shares – 75% or more → OE
371
TENORA LIMITED - now
SARTA PAY SOLUTIONS LTD - 2024-11-11
HERE FOR YOUR NEEDS LTD
- 2024-10-16
14722174 Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2023-08-09 ~ 2024-10-15
IIF 447 - Director → ME
Person with significant control
2023-08-09 ~ 2024-10-15
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
372
TULSE LTD - 2016-09-21
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (11 parents)
Officer
2017-10-10 ~ 2024-01-08
IIF 618 - Secretary → ME
373
Fernhills House, Todd Street, Bury, Gtr Manchester, England
Active Corporate (3 parents)
Officer
2019-09-19 ~ now
IIF 168 - Director → ME
Person with significant control
2019-09-19 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
374
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (6 parents)
Officer
2020-10-01 ~ now
IIF 553 - Director → ME
375
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (5 parents)
Officer
2024-04-01 ~ now
IIF 313 - Director → ME
376
Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
Active Corporate (3 parents)
Officer
2024-09-05 ~ now
IIF 551 - Director → ME
377
Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
Dissolved Corporate (2 parents)
Officer
2022-01-19 ~ dissolved
IIF 288 - Director → ME
Person with significant control
2022-01-19 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
378
156 Moor End Road, Huddersfield, England
Dissolved Corporate (7 parents)
Officer
2023-08-09 ~ 2023-10-05
IIF 449 - Director → ME
Person with significant control
2023-08-09 ~ 2023-10-05
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
379
72 High Street, Haslemere, England
Dissolved Corporate (3 parents)
Officer
2020-09-17 ~ dissolved
IIF 471 - Director → ME
380
Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
Active Corporate (3 parents)
Officer
2021-02-23 ~ 2026-02-22
IIF 615 - Secretary → ME
381
TRADING ABUNDANCE RE-INSURANCE AGENTS LTD
04831983 Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (6 parents)
Officer
2024-04-01 ~ now
IIF 324 - Director → ME
382
Mountbarrow House, 12 Elizabeth Street, London, England
Dissolved Corporate (1 parent)
Officer
2022-06-23 ~ dissolved
IIF 544 - Director → ME
Person with significant control
2022-06-23 ~ dissolved
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
383
20 Mythop Road, Blackpool, England
Dissolved Corporate (1 parent)
Officer
2020-08-27 ~ dissolved
IIF 371 - Director → ME
Person with significant control
2020-08-27 ~ dissolved
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
384
1 Doughty Street, London, England
Dissolved Corporate (4 parents)
Officer
2022-01-01 ~ dissolved
IIF 381 - Director → ME
385
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
Dissolved Corporate (3 parents)
Officer
2020-10-15 ~ 2023-02-10
IIF 577 - Director → ME
2020-10-15 ~ 2020-10-15
IIF 302 - Director → ME
386
TTC TRUCK AND TRAILER PARTS LIMITED
16606220 128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-08-05 ~ now
IIF 494 - Director → ME
387
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-04-11
IIF 604 - Director → ME
388
UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO
- now 11223480UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD
- 2018-07-03
11223480 International House, 12 Constance Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-02-23 ~ 2019-03-01
IIF 590 - Director → ME
389
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-04 ~ 2018-03-13
IIF 248 - Director → ME
Person with significant control
2017-12-04 ~ 2018-03-13
IIF 111 - Ownership of shares – 75% or more → OE
390
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-04 ~ 2018-03-13
IIF 210 - Director → ME
Person with significant control
2017-12-04 ~ 2018-03-13
IIF 56 - Ownership of shares – 75% or more → OE
391
33a St Woolos Road, Newport, S Wales
Dissolved Corporate (2 parents)
Officer
2017-12-04 ~ 2018-03-13
IIF 234 - Director → ME
Person with significant control
2017-12-04 ~ 2018-03-13
IIF 92 - Ownership of shares – 75% or more → OE
392
33a St Woolos Road, Newport, S Wales
Dissolved Corporate (2 parents)
Officer
2017-12-04 ~ 2018-03-13
IIF 236 - Director → ME
Person with significant control
2017-12-04 ~ 2018-03-13
IIF 94 - Ownership of shares – 75% or more → OE
393
86-90 Paul Street, London, England
Active Corporate (4 parents)
Officer
2023-02-28 ~ 2023-02-28
IIF 450 - Director → ME
394
20 Mythop Road, Blackpool, Lancashire, England
Dissolved Corporate (2 parents)
Person with significant control
2021-02-09 ~ 2021-06-04
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
395
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (6 parents)
Officer
2020-09-02 ~ 2021-05-14
IIF 459 - Director → ME
396
85 Great Portland Street, First Floor, London, United Kingdom
Active Corporate (2 parents)
Officer
2022-03-02 ~ now
IIF 418 - Director → ME
397
GIANLUCA COCCO CONSULTING LTD - 2019-09-21
17 Carlisle Street, First Floor, London, England
Dissolved Corporate (6 parents)
Officer
2021-12-31 ~ dissolved
IIF 495 - Director → ME
398
7 Bell Yard, London, England
Dissolved Corporate (4 parents)
Officer
2022-09-26 ~ 2022-11-08
IIF 379 - Director → ME
Person with significant control
2022-09-26 ~ 2022-11-08
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
399
Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-01-25 ~ dissolved
IIF 580 - Director → ME
400
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-04-13 ~ 2018-04-11
IIF 603 - Director → ME
401
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-04-27 ~ 2018-06-06
IIF 205 - Director → ME
Person with significant control
2018-04-27 ~ dissolved
IIF 124 - Ownership of shares – 75% or more → OE
402
4 Seamore Close, Benfleet, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-05-25 ~ 2018-06-28
IIF 241 - Director → ME
Person with significant control
2018-05-25 ~ dissolved
IIF 125 - Ownership of shares – 75% or more → OE
403
Minshull House, 67 Wellington Road North, Stockport, Cheshire
Dissolved Corporate (9 parents)
Officer
2021-02-04 ~ dissolved
IIF 457 - Director → ME
404
Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-04 ~ 2018-07-11
IIF 242 - Director → ME
Person with significant control
2018-06-04 ~ dissolved
IIF 117 - Ownership of shares – 75% or more → OE
405
546 Chorley Old Road, Bolton, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-08 ~ 2018-07-02
IIF 240 - Director → ME
Person with significant control
2018-06-08 ~ dissolved
IIF 121 - Ownership of shares – 75% or more → OE
406
Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-25 ~ 2018-07-12
IIF 251 - Director → ME
Person with significant control
2018-06-25 ~ 2019-03-18
IIF 141 - Ownership of shares – 75% or more → OE
407
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-07-11 ~ 2018-07-19
IIF 203 - Director → ME
Person with significant control
2018-07-11 ~ dissolved
IIF 122 - Ownership of shares – 75% or more → OE
408
72 High Street, Haslemere, Surrey
Dissolved Corporate (3 parents)
Officer
2019-01-02 ~ 2019-09-30
IIF 266 - Director → ME
409
20 Mythop Road, Blackpool, England
Dissolved Corporate (2 parents)
Officer
2024-08-20 ~ dissolved
IIF 351 - Director → ME
Person with significant control
2024-08-20 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
410
124 City Road, London, England
Active Corporate (6 parents)
Officer
2022-05-06 ~ 2024-07-01
IIF 541 - Director → ME
411
WELLS AND TECH LTD
- 2023-10-09
11226509DIAGNOSTICS N AUTOMOTIVE LTD
- 2023-09-29
11226509 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
Active Corporate (5 parents)
Officer
2023-08-02 ~ now
IIF 522 - Director → ME
412
WESTERN CONTAINERS LIMITED
- now 08821250AMERICAN CARAVANS & SOFA CITY LTD
- 2019-05-01
08821250SOFA CITY LTD - 2017-02-14
Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
Dissolved Corporate (7 parents)
Officer
2019-02-02 ~ 2019-05-10
IIF 587 - Director → ME
Person with significant control
2019-02-02 ~ 2019-05-10
IIF 65 - Ownership of shares – 75% or more → OE
413
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-06 ~ dissolved
IIF 592 - Director → ME
2018-12-06 ~ dissolved
IIF 622 - Secretary → ME
Person with significant control
2018-12-06 ~ dissolved
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
414
WHITE FEATHER FORMATIONS LIMITED
11822246 20 Ailsa Avenue, Blackpool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-12 ~ dissolved
IIF 600 - Director → ME
2019-02-12 ~ dissolved
IIF 621 - Secretary → ME
Person with significant control
2019-02-12 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Has significant influence or control as a member of a firm → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
415
WHITEHURST, SANDERS & SCOTT LIMITED
14084650 7 Bell Yard, London, England
Active Corporate (1 parent)
Officer
2022-05-04 ~ now
IIF 376 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
416
590 Kingston Road, London, United Kingdom
Active Corporate (6 parents)
Officer
2022-01-13 ~ 2025-07-11
IIF 370 - Director → ME
417
6 Harton Street, London, England
Active Corporate (2 parents)
Officer
2018-12-21 ~ 2020-01-10
IIF 469 - Director → ME
Person with significant control
2018-12-21 ~ 2020-01-10
IIF 296 - Right to appoint or remove directors → OE
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
418
WOODFIELDS-WELLSLEY & PARTNERS LIMITED
14512210 72 High Street, Haslemere, England
Dissolved Corporate (4 parents)
Officer
2022-11-29 ~ 2023-11-23
IIF 390 - Director → ME
419
WORLD INTELLIGENCE LTD - now
ONLLINE SERVICES LIMITED
- 2018-11-06
11095218 4385, 11095218 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2017-12-04 ~ 2018-10-18
IIF 169 - Director → ME
Person with significant control
2017-12-04 ~ 2018-03-08
IIF 78 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 78 - Right to appoint or remove directors → OE
420
85 Great Portland Street, First Floor, London, England
Active Corporate (7 parents)
Officer
2020-09-14 ~ 2021-09-14
IIF 365 - Director → ME
2020-03-24 ~ 2022-03-23
IIF 617 - Secretary → ME
421
Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
Active Corporate (2 parents)
Officer
2026-01-27 ~ now
IIF 337 - Director → ME
422
WOWL LIMITED - now
123ABCD TRADING BUSINESS (SCOTLAND) LIMITED
- 2025-05-21
SC770389 5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-04-01 ~ 2025-05-20
IIF 518 - Director → ME
423
3rd Floor, 120 Baker Street, London, England
Dissolved Corporate (5 parents)
Officer
2020-07-02 ~ 2021-08-18
IIF 594 - Director → ME
424
Centurion House Centurion Way, Farington, Leyland, England
Dissolved Corporate (7 parents)
Officer
2021-12-20 ~ 2022-04-05
IIF 440 - Director → ME
425
4385, 13808363 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-12-20 ~ 2022-04-05
IIF 435 - Director → ME
426
85 85 Great Portland Street, First Floor, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2022-01-07 ~ 2022-02-25
IIF 444 - Director → ME
427
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-19
IIF 209 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-19
IIF 50 - Ownership of shares – 75% or more → OE
428
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-19
IIF 195 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-19
IIF 32 - Ownership of shares – 75% or more → OE
429
232 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-19
IIF 194 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-19
IIF 33 - Ownership of shares – 75% or more → OE
430
205 Elm Drive, Risca, Newport, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-11-03 ~ 2018-02-19
IIF 208 - Director → ME
Person with significant control
2017-11-03 ~ 2018-02-19
IIF 52 - Ownership of shares – 75% or more → OE
431
27 Old Gloucester Street, London, England
Dissolved Corporate (4 parents)
Officer
2020-04-13 ~ 2024-04-13
IIF 305 - LLP Designated Member → ME
432
Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
Active Corporate (4 parents)
Officer
2023-07-11 ~ 2025-08-29
IIF 572 - Director → ME
433
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
Active Corporate (4 parents)
Officer
2025-08-20 ~ now
IIF 578 - Director → ME
434
85 Great Portland Street, First Floor, London, England
Dissolved Corporate (2 parents)
Officer
2021-08-23 ~ dissolved
IIF 372 - Director → ME