logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Elizabeth Penelope Westhead

    Related profiles found in government register
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 2
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 15
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 20
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 21 IIF 22 IIF 23
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 28
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 29
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 32 IIF 33
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 34
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 35
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 36
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 45 IIF 46
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 47
    • icon of address 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50 IIF 51
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 52
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 53 IIF 54
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55 IIF 56 IIF 57
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 62
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 63 IIF 64 IIF 65
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 66 IIF 67 IIF 68
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 72
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 73 IIF 74
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 75
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 76 IIF 77 IIF 78
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 80
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 81 IIF 82 IIF 83
    • icon of address 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 84
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 85
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 86
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 87 IIF 88
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 89
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 90
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 91
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 92
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 93
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 94
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 95 IIF 96
    • icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 97
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103 IIF 104
    • icon of address 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 105
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 106 IIF 107
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 111 IIF 112
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 113
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 114
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 115 IIF 116 IIF 117
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 122
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 123
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 124
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 125
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 126
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 127
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 128
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 129
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 130
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 131
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 132 IIF 133 IIF 134
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 145 IIF 146 IIF 147
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 148
    • icon of address Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 149
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 150
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 151
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 152
    • icon of address 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 154
    • icon of address Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 155
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 156
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 157
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 158
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 159
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 160
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 161 IIF 162 IIF 163
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 164
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 165
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 166
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 167
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 168
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 248 IIF 249 IIF 250
    • icon of address Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 252
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 253 IIF 254 IIF 255
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 256
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 257
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 258 IIF 259
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 260
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 264
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 341
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 342
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 343
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 535
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 536
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 537
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 538
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 539
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 540
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 541
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 542
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 543
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 544
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 545
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 546
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 547
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 548
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 549
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 550
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 551
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 552
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 553
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 554
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 555
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 556
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 557
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 558
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 567
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 568
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 569
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 570
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 573
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 574
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 575
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 576
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 577 IIF 578
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 579
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 580
    • icon of address 120 Baker Street, London, W1U 6TU, England

      IIF 581
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 582
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 583 IIF 584
    • icon of address 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 585
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 586 IIF 587
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 588 IIF 589
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 590
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 591
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 592
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 600
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 601
  • Westhead, Elizabeth
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 602
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 603
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 604 IIF 605
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 606
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 614
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 615
child relation
Offspring entities and appointments
Active 188
  • 1
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 186 - Director → ME
  • 2
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 560 - Director → ME
  • 3
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 562 - Director → ME
  • 4
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 563 - Director → ME
  • 5
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 561 - Director → ME
  • 6
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 559 - Director → ME
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 296 - Director → ME
  • 12
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 242 - Director → ME
  • 13
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 204 - Director → ME
  • 14
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 566 - Director → ME
  • 15
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,640 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 303 - Director → ME
  • 21
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 180 - Director → ME
  • 22
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 233 - Director → ME
  • 23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 240 - Director → ME
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 229 - Director → ME
  • 26
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 190 - Director → ME
  • 27
    DIVINGINTODARKNESS LTD - 2020-06-05
    icon of address 4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 281 - Director → ME
  • 28
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 189 - Director → ME
  • 29
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 181 - Director → ME
  • 30
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 556 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 550 - Right to appoint or remove membersOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 523 - Director → ME
  • 32
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 187 - Director → ME
  • 35
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 184 - Director → ME
  • 36
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 193 - Director → ME
  • 39
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 517 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 577 - Director → ME
  • 41
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 537 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 612 - Secretary → ME
  • 42
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 172 - Director → ME
  • 43
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 535 - Director → ME
  • 46
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 52 offsprings)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 294 - Director → ME
  • 48
    icon of address 4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 320 - Director → ME
  • 49
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 188 - Director → ME
  • 51
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 602 - Director → ME
  • 52
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 526 - Director → ME
  • 55
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 326 - Director → ME
  • 56
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 169 - Director → ME
  • 57
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 215 - Director → ME
  • 58
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 175 - Director → ME
  • 59
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 219 - Director → ME
  • 60
    ABC RECORDS LIMITED - 2007-01-04
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 177 - Director → ME
  • 61
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 185 - Director → ME
  • 62
    icon of address 20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 506 - Director → ME
  • 64
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 182 - Director → ME
  • 65
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 165 - Has significant influence or control as a member of a firmOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 287 - Director → ME
  • 69
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,027 GBP2024-10-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 533 - Director → ME
  • 72
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 174 - Director → ME
  • 73
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 77
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 340 - Director → ME
  • 78
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 452 - Director → ME
  • 79
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 234 - Director → ME
  • 80
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 238 - Director → ME
  • 81
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 472 - Director → ME
  • 83
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 567 - Director → ME
  • 84
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 456 - Director → ME
  • 86
    icon of address Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 428 - Director → ME
  • 87
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 183 - Director → ME
  • 88
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-02-28
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    441 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 495 - Director → ME
  • 93
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 171 - Director → ME
  • 94
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 323 - Director → ME
  • 95
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 329 - Director → ME
  • 96
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 97
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 504 - Director → ME
  • 98
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 198 - Director → ME
  • 99
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,996 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 208 - Director → ME
  • 102
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,431 GBP2023-12-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 221 - Director → ME
  • 103
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 257 - Director → ME
  • 104
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 239 - Director → ME
  • 105
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    660 GBP2025-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 106
    WISEWAY HOMES LIMITED - 2020-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,992 GBP2022-05-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 516 - Director → ME
  • 111
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,158 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 565 - Director → ME
  • 114
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 413 - Director → ME
  • 122
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 178 - Director → ME
  • 123
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 235 - Director → ME
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 232 - Director → ME
  • 125
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 241 - Director → ME
  • 126
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 470 - Director → ME
  • 127
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 194 - Director → ME
  • 128
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 570 - Director → ME
  • 129
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 202 - Director → ME
  • 132
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,189 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 200 - Director → ME
  • 134
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 216 - Director → ME
  • 135
    icon of address Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 179 - Director → ME
  • 137
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 192 - Director → ME
  • 138
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 512 - Director → ME
  • 139
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    icon of address Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,491 GBP2024-02-29
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 231 - Director → ME
  • 140
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 599 - Director → ME
  • 141
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 143
    MITECH SERVICES LIMITED - 2024-03-16
    icon of address Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 144
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 145
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,773 GBP2024-09-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 209 - Director → ME
  • 147
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,583 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 173 - Director → ME
  • 151
    icon of address First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,552 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 230 - Director → ME
  • 152
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
  • 153
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 463 - Director → ME
  • 154
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,296 GBP2025-02-28
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 211 - Director → ME
  • 156
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 532 - Director → ME
  • 157
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 210 - Director → ME
  • 158
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 422 - Director → ME
  • 160
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2022-12-08 ~ dissolved
    IIF 607 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 237 - Director → ME
  • 163
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 170 - Director → ME
  • 164
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 236 - Director → ME
  • 165
    icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 327 - Director → ME
  • 167
    icon of address Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,683 GBP2024-10-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 608 - Secretary → ME
  • 168
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 176 - Director → ME
  • 169
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 291 - Director → ME
  • 172
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 214 - Director → ME
  • 173
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 203 - Director → ME
  • 174
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    icon of address 17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,695 GBP2022-04-11
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 483 - Director → ME
  • 175
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 568 - Director → ME
  • 176
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 259 - Director → ME
  • 179
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 183
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    WELLS AND TECH LTD - 2023-10-09
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-02-28
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 220 - Director → ME
  • 184
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 582 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 592 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 614 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,438 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 245 - Director → ME
  • 188
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,437 GBP2022-12-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 282 - Director → ME
Ceased 261
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-25
    IIF 460 - Director → ME
  • 2
    icon of address Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 491 - Director → ME
  • 3
    icon of address Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-10
    IIF 501 - Director → ME
  • 4
    icon of address 4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,666 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-05
    IIF 515 - Director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    icon of address 4 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 466 - Director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    icon of address 100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 467 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 489 - Director → ME
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 404 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 108 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 390 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 406 - Director → ME
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 405 - Director → ME
  • 15
    icon of address 77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,272,570 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 513 - Director → ME
  • 16
    icon of address 4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Ownership of shares – 75% or more OE
  • 17
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-29
    IIF 569 - Director → ME
  • 18
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-23
    IIF 421 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-10
    IIF 588 - Director → ME
  • 20
    LYONS SURVEYORS LTD - 2010-01-21
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-04
    IIF 528 - Director → ME
  • 21
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-27
    IIF 167 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
    IIF 156 - Right to appoint or remove directors OE
  • 23
    icon of address Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 502 - Director → ME
  • 24
    icon of address 28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-13
    IIF 494 - Director → ME
  • 25
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 477 - Director → ME
  • 26
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-16
    IIF 473 - Director → ME
  • 27
    icon of address Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-05
    IIF 606 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-07-19
    IIF 605 - Director → ME
  • 28
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 598 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,248 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-17
    IIF 508 - Director → ME
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-05-30
    IIF 426 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 351 - Director → ME
  • 33
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-09
    IIF 527 - Director → ME
  • 34
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-26
    IIF 552 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-27
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-27
    IIF 132 - Has significant influence or control as a member of a firm OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors as a member of a firm OE
  • 36
    icon of address 14 Manson Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-03-01
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 352 - Director → ME
  • 38
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    135 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-11-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    icon of address Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-28
    IIF 425 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 85 - Has significant influence or control OE
  • 41
    icon of address C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,897 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-15
    IIF 415 - Director → ME
  • 42
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-23
    IIF 94 - Has significant influence or control OE
  • 43
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 128 - Ownership of shares – 75% or more OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 45
    RUSSIAN HERITAGE LTD - 2023-04-19
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097,229 GBP2025-01-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-17
    IIF 218 - Director → ME
  • 46
    icon of address 4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 499 - Director → ME
  • 47
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 151 - Ownership of shares – 75% or more OE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 107 - Ownership of shares – 75% or more OE
  • 49
    icon of address 254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,392 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-04-17
    IIF 153 - Ownership of shares – 75% or more OE
  • 50
    icon of address 44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-28
    IIF 447 - Director → ME
  • 51
    icon of address 291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,800 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 444 - Director → ME
  • 52
    icon of address C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-23
    IIF 443 - Director → ME
  • 53
    icon of address 552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-14
    IIF 217 - Director → ME
  • 54
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-07-22
    IIF 572 - Director → ME
  • 56
    AFBATINI TRADING LTD - 2025-05-07
    icon of address 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-07-04 ~ 2025-05-07
    IIF 408 - Director → ME
  • 57
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-11-18
    IIF 482 - Director → ME
  • 58
    icon of address 450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-09-11
    IIF 264 - Director → ME
  • 59
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-11-04
    IIF 557 - LLP Designated Member → ME
  • 60
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,517 GBP2023-04-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-11
    IIF 293 - Director → ME
  • 61
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,857 GBP2024-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-06-01
    IIF 292 - Director → ME
  • 62
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 63
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 324 - Director → ME
    icon of calendar 2019-11-21 ~ 2021-10-31
    IIF 468 - Director → ME
    icon of calendar 2022-01-21 ~ 2025-09-21
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-09-21
    IIF 152 - Has significant influence or control OE
  • 64
    WE HAVE AN IDEA LTD - 2025-05-19
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-19
    IIF 480 - Director → ME
  • 65
    LEAD SECURE LTD - 2019-10-11
    icon of address 4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-09
    IIF 286 - Director → ME
  • 66
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 67
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 75 - Ownership of shares – 75% or more OE
  • 68
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 69
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 70
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 71
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-01
    IIF 497 - Director → ME
  • 72
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 73
    icon of address 45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 498 - Director → ME
  • 74
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 75
    icon of address 6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
  • 76
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-30
    IIF 510 - Director → ME
  • 77
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-09
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 545 - Right to appoint or remove directors OE
  • 78
    icon of address 65 London Wall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 509 - Director → ME
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 613 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 79
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 97 - Ownership of shares – 75% or more OE
  • 80
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 81
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 82
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 83
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 84
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-07
    IIF 581 - Director → ME
  • 85
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 496 - Director → ME
  • 86
    icon of address 73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-03
    IIF 409 - Director → ME
  • 87
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 407 - Director → ME
  • 88
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 316 - Director → ME
  • 89
    DIRECT COIN LIMITED - 2019-10-09
    icon of address 4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-09
    IIF 295 - Director → ME
  • 90
    icon of address 6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,344 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-12
    IIF 600 - Director → ME
  • 91
    icon of address 4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ 2025-03-25
    IIF 313 - Director → ME
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-23
    IIF 273 - Director → ME
  • 93
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-15 ~ 2025-02-14
    IIF 308 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-07-09
    IIF 318 - Director → ME
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,581 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-03
    IIF 334 - Director → ME
  • 96
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 97
    icon of address 3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,350 GBP2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-30
    IIF 438 - Director → ME
  • 98
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 80 - Ownership of shares – 75% or more OE
  • 99
    icon of address 6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 542 - Right to appoint or remove directors OE
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
  • 100
    icon of address 2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Has significant influence or control as a member of a firm OE
  • 101
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 333 - Director → ME
  • 102
    AN NUIR LTD - 2025-01-29
    icon of address Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-01-27
    IIF 479 - Director → ME
  • 103
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-05-09
    IIF 518 - Director → ME
  • 104
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-09
    IIF 196 - Director → ME
  • 105
    icon of address 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-19
    IIF 427 - Director → ME
  • 106
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 107
    icon of address The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,034 GBP2023-09-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-11-25
    IIF 201 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-07-15
    IIF 199 - Director → ME
  • 108
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 398 - Director → ME
  • 109
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 397 - Director → ME
  • 110
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-12
    IIF 396 - Director → ME
  • 111
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 395 - Director → ME
  • 112
    icon of address Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-12
    IIF 338 - Director → ME
  • 113
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 114
    icon of address 4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,511 GBP2021-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-06
    IIF 321 - Director → ME
    icon of calendar 2018-04-27 ~ 2018-10-09
    IIF 411 - Director → ME
  • 115
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 105 - Ownership of shares – 75% or more OE
  • 116
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 117
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2024-01-18
    IIF 332 - Director → ME
  • 118
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 119
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-14
    IIF 385 - Director → ME
  • 120
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 121
    icon of address 4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 122
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 585 - Director → ME
  • 123
    icon of address 4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ 2023-01-01
    IIF 449 - Director → ME
  • 124
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,339 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-27
    IIF 300 - Director → ME
  • 125
    FORMTAC LIMITED - 2021-12-17
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,046 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-10
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2021-12-10
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 126
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-23
    IIF 481 - Director → ME
  • 127
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 128
    ABARRY LIMITED - 2024-12-31
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-19
    IIF 410 - Director → ME
  • 129
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-01
    IIF 306 - Director → ME
  • 131
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 74 - Ownership of shares – 75% or more OE
  • 132
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 72 - Ownership of shares – 75% or more OE
  • 133
    icon of address Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 73 - Ownership of shares – 75% or more OE
  • 134
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 135
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-04-22
    IIF 288 - Director → ME
  • 136
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,838 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-09
    IIF 493 - Director → ME
  • 137
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 138
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 417 - Director → ME
  • 139
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2025-06-07
    IIF 414 - Director → ME
  • 140
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 429 - Director → ME
  • 141
    BRITE ACCOUNTING LIMITED - 2024-02-02
    icon of address 4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    640,941 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-02-02
    IIF 206 - Director → ME
  • 142
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-31
    IIF 583 - Director → ME
  • 143
    icon of address 21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,830 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-17
    IIF 279 - Director → ME
  • 144
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-17
    IIF 474 - Director → ME
  • 145
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 162 - Ownership of shares – 75% or more OE
  • 146
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 147
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 148
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 149
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 150
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-13
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-03-12
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
  • 151
    icon of address 71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-08-20
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-08-20
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 152
    icon of address 3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-11
    IIF 304 - Director → ME
  • 153
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-09
    IIF 604 - Director → ME
  • 154
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 41 - Ownership of shares – 75% or more OE
  • 155
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 546 - Has significant influence or control as a member of a firm OE
  • 156
    icon of address 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 342 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 276 - Director → ME
  • 157
    icon of address Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-15
    IIF 451 - Director → ME
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,866 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 159
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2022-01-20
    IIF 514 - Director → ME
  • 160
    icon of address 4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-08
    IIF 573 - Director → ME
  • 161
    icon of address Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-10-16 ~ 2022-09-27
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-27
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address 4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-01-13
    IIF 433 - Director → ME
  • 163
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,082 GBP2024-02-28
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-29
    IIF 309 - Director → ME
  • 164
    BUILD AN EMPIRE LTD - 2024-07-03
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-07-02
    IIF 478 - Director → ME
  • 165
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    icon of calendar 2018-08-27 ~ 2020-05-31
    IIF 265 - Director → ME
  • 166
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-01
    IIF 270 - Director → ME
  • 167
    PICA CONSTRUCTION LIMITED - 2023-07-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,835 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-07-10
    IIF 150 - Has significant influence or control OE
  • 168
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-04-08
    IIF 454 - Director → ME
  • 169
    icon of address Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-11-01
    IIF 436 - Director → ME
  • 170
    icon of address 60 St. Martin's Lane, Covent Garden, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,790 GBP2024-11-30
    Officer
    icon of calendar 2022-03-28 ~ 2025-03-28
    IIF 298 - Director → ME
  • 171
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,823 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-08-12
    IIF 520 - Director → ME
  • 172
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    icon of address 11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-30
    IIF 336 - Director → ME
  • 173
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2022-06-01
    IIF 305 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 275 - Director → ME
  • 174
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 402 - Director → ME
  • 175
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 317 - Director → ME
  • 176
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-25
    IIF 519 - Director → ME
  • 177
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-18
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 122 - Ownership of shares – 75% or more OE
  • 178
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-04
    IIF 299 - Director → ME
  • 179
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-16
    IIF 471 - Director → ME
  • 180
    icon of address 17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-10
    IIF 212 - Director → ME
  • 181
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 419 - Director → ME
  • 182
    SILICON ZEN LIMITED - 2018-05-30
    icon of address 8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 183
    icon of address Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,773 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-13
    IIF 272 - Director → ME
  • 184
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-12-02
    IIF 213 - Director → ME
  • 185
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-24
    IIF 416 - Director → ME
  • 186
    WE HAVE AN OFFER LTD - 2025-07-29
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-07-15
    IIF 475 - Director → ME
  • 187
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    icon of address Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    IIF 500 - Director → ME
  • 188
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,769 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2025-05-14
    IIF 268 - Director → ME
  • 189
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-04
    IIF 435 - Director → ME
  • 190
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-07-28
    IIF 609 - Secretary → ME
  • 191
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 484 - Director → ME
  • 192
    icon of address 39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 465 - Director → ME
  • 193
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-05
    IIF 106 - Has significant influence or control OE
  • 194
    icon of address 4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 589 - Director → ME
  • 195
    BONAMARK LIMITED - 2023-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,134 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-01
    IIF 271 - Director → ME
  • 196
    icon of address Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 446 - Director → ME
  • 197
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-06
    IIF 434 - Director → ME
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-10-30
    IIF 311 - Director → ME
  • 199
    icon of address 85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 200
    icon of address 71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-10
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-02-02
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 201
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-12
    IIF 430 - Director → ME
  • 202
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-26
    IIF 521 - Director → ME
  • 203
    ROYALE MALA LTD - 2018-08-30
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,745 GBP2024-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-11
    IIF 302 - Director → ME
  • 204
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2020-08-21
    IIF 278 - Director → ME
  • 205
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,994,871 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-07-11
    IIF 322 - Director → ME
  • 206
    icon of address 3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-05
    IIF 492 - Director → ME
  • 207
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,061 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 529 - Director → ME
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 127 - Ownership of shares – 75% or more OE
  • 208
    BARANOTE LIMITED - 2020-10-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 209
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,385,693 GBP2024-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-20
    IIF 266 - Director → ME
  • 210
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-05
    IIF 524 - Director → ME
  • 211
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,301 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-01-10
    IIF 285 - Director → ME
  • 212
    icon of address 4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 441 - Director → ME
  • 213
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-05-19
    IIF 335 - Director → ME
  • 214
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 503 - Director → ME
  • 215
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 476 - Director → ME
  • 216
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 217
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 511 - Director → ME
  • 218
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 219
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 220
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 221
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 222
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 223
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,714 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-01-08
    IIF 611 - Secretary → ME
  • 224
    icon of address 156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 225
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2022-09-30
    Officer
    icon of calendar 2020-10-15 ~ 2023-02-10
    IIF 534 - Director → ME
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 548 - Director → ME
  • 226
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 596 - Director → ME
  • 227
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-03-01
    IIF 578 - Director → ME
  • 228
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 82 - Ownership of shares – 75% or more OE
  • 229
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 230
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 231
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 232
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 256 - Director → ME
  • 233
    icon of address 20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-04
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 234
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 462 - Director → ME
  • 235
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 236
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 595 - Director → ME
  • 237
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 356 - Director → ME
  • 238
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 393 - Director → ME
  • 239
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 394 - Director → ME
  • 240
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 392 - Director → ME
  • 241
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 112 - Ownership of shares – 75% or more OE
  • 242
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 354 - Director → ME
  • 243
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-30
    IIF 432 - Director → ME
  • 244
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-05-06 ~ 2024-07-01
    IIF 337 - Director → ME
  • 245
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    SOFA CITY LTD - 2017-02-14
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 246
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,940 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-07-11
    IIF 280 - Director → ME
  • 247
    icon of address 6 Harton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,748 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 248
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-23
    IIF 297 - Director → ME
  • 249
    ONLLINE SERVICES LIMITED - 2018-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,086 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-18
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-08
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 250
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,604 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-14
    IIF 277 - Director → ME
    icon of calendar 2020-03-24 ~ 2022-03-23
    IIF 610 - Secretary → ME
  • 251
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-20
    IIF 505 - Director → ME
  • 252
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-18
    IIF 584 - Director → ME
  • 253
    icon of address Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 448 - Director → ME
  • 254
    icon of address 4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 445 - Director → ME
  • 255
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-25
    IIF 255 - Director → ME
  • 256
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 257
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 258
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 259
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 260
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,002 GBP2022-09-30
    Officer
    icon of calendar 2020-04-13 ~ 2024-04-13
    IIF 555 - LLP Designated Member → ME
  • 261
    icon of address Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,496 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-08-29
    IIF 531 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.