- 1  4385, 10940525 - Companies House Default Address, Cardiff 4385, 10940525 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 7,000 GBP2023-08-31 
- Officer  2017-08-31 ~ 2024-02-07 2017-08-31 ~ 2024-02-07
- IIF 729  - Director →  ME 
- 2 - UFC SPORT INTERNATIONAL LIMITED - 2022-08-12  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2017-01-30 ~ 2024-08-30 2017-01-30 ~ 2024-08-30
- IIF 471  - Director →  ME - Person with significant control  2017-01-30 ~ 2024-08-30 2017-01-30 ~ 2024-08-30
- IIF 123  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 123  - Ownership of voting rights - 75% or more →  OE - IIF 123  - Ownership of shares – 75% or more →  OE - IIF 123  - Has significant influence or control over the trustees of a trust →  OE 
- 3 - 365 24/7 INTERNATIONAL LIMITED - 2024-02-10  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2024-02-09 2017-01-12 ~ 2024-02-09
- IIF 505  - Director →  ME - Person with significant control  2017-01-12 ~ 2024-02-09 2017-01-12 ~ 2024-02-09
- IIF 351  - Has significant influence or control over the trustees of a trust →  OE - IIF 351  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 351  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 351  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 351  - Ownership of voting rights - 75% or more →  OE - IIF 351  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 351  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 351  - Ownership of shares – 75% or more →  OE 
- 4 - FAST X INTERNATIONAL LIMITED - 2024-02-08  8 Nesham Avenue, Middleborough, United Kingdom 8 Nesham Avenue, Middleborough, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 56,038 GBP2024-02-28 
- Officer  2017-02-13 ~ 2024-11-18 2017-02-13 ~ 2024-11-18
- IIF 416  - Director →  ME - Person with significant control  2017-02-13 ~ 2024-11-18 2017-02-13 ~ 2024-11-18
- IIF 19  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 19  - Has significant influence or control over the trustees of a trust →  OE - IIF 19  - Ownership of shares – 75% or more →  OE - IIF 19  - Ownership of voting rights - 75% or more →  OE 
- 5  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-13 ~ 2025-04-09 2017-02-13 ~ 2025-04-09
- IIF 370  - Director →  ME - Person with significant control  2017-02-13 ~ 2025-04-09 2017-02-13 ~ 2025-04-09
- IIF 4  - Ownership of shares – 75% or more →  OE - IIF 4  - Ownership of voting rights - 75% or more →  OE - IIF 4  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 4  - Has significant influence or control over the trustees of a trust →  OE 
- 6  Space Business Centre, Knight Road, Rochester, England Space Business Centre, Knight Road, Rochester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-04-30 
- Officer  2020-04-15 ~ 2024-10-29 2020-04-15 ~ 2024-10-29
- IIF 514  - Director →  ME - Person with significant control  2020-04-15 ~ 2024-10-29 2020-04-15 ~ 2024-10-29
- IIF 64  - Ownership of shares – 75% or more →  OE - IIF 64  - Right to appoint or remove directors →  OE - IIF 64  - Ownership of voting rights - 75% or more →  OE 
- 7  C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2017-04-19 ~ 2017-04-19 2017-04-19 ~ 2017-04-19
- IIF 598  - Director →  ME - Person with significant control  2017-04-19 ~ 2017-04-19 2017-04-19 ~ 2017-04-19
- IIF 24  - Has significant influence or control over the trustees of a trust →  OE - IIF 24  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 24  - Ownership of voting rights - 75% or more →  OE - IIF 24  - Ownership of shares – 75% or more →  OE 
- 8 - ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13 - PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10 - HARLEQUIN CORPORATION LIMITED - 2024-08-01  1 Montpelier Avenue, London, England 1 Montpelier Avenue, London, England
- Active Corporate (2 parents) - Equity (Company account) - -315 GBP2024-01-31 
- Officer  2017-01-30 ~ 2024-07-24 2017-01-30 ~ 2024-07-24
- IIF 693  - Director →  ME 
- 9 - RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11  40 Percy Street Nelson, Percy Street, Nelson, England 40 Percy Street Nelson, Percy Street, Nelson, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-05-15 2017-01-27 ~ 2025-05-15
- IIF 642  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-05-15 2017-01-27 ~ 2025-05-15
- IIF 234  - Ownership of voting rights - 75% or more →  OE - IIF 234  - Ownership of shares – 75% or more →  OE - IIF 234  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 234  - Has significant influence or control over the trustees of a trust →  OE 
- 10 - VENOM FITNESS GROUP LIMITED - 2025-07-15  Flat 10 Silver Street, Worcester, England Flat 10 Silver Street, Worcester, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 673  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 252  - Ownership of shares – 75% or more →  OE 
- 11 - ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02  22 Northcote Road, Croydon, England 22 Northcote Road, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 3,170 GBP2024-01-31 
- Officer  2017-01-16 ~ 2019-11-02 2017-01-16 ~ 2019-11-02
- IIF 699  - Director →  ME - Person with significant control  2017-01-16 ~ 2019-11-02 2017-01-16 ~ 2019-11-02
- IIF 181  - Has significant influence or control over the trustees of a trust →  OE - IIF 181  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 181  - Ownership of voting rights - 75% or more →  OE - IIF 181  - Ownership of shares – 75% or more →  OE 
- 12 - VENOM COMPANY FORMATIONS LTD - 2020-07-15  Unit 2a Belvue Road, Northolt, England Unit 2a Belvue Road, Northolt, England
- Active Corporate (1 parent) - Officer  2020-02-03 ~ 2020-02-03 2020-02-03 ~ 2020-02-03
- IIF 533  - Director →  ME - Person with significant control  2020-02-03 ~ 2020-02-03 2020-02-03 ~ 2020-02-03
- IIF 22  - Right to appoint or remove directors →  OE - IIF 22  - Ownership of voting rights - 75% or more →  OE - IIF 22  - Ownership of shares – 75% or more →  OE 
- 13 - VENOM FRANCHISES INT LTD - 2024-01-19  Izabella House, 24-26 Regent Place, Birmingham, England Izabella House, 24-26 Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1,312 GBP2024-07-31 
- Officer  2018-07-31 ~ 2025-02-12 2018-07-31 ~ 2025-02-12
- IIF 689  - Director →  ME - Person with significant control  2018-07-31 ~ 2025-02-12 2018-07-31 ~ 2025-02-12
- IIF 287  - Ownership of shares – 75% or more →  OE - IIF 287  - Right to appoint or remove directors →  OE - IIF 287  - Ownership of voting rights - 75% or more →  OE 
- 14  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-26 ~ 2025-05-17 2017-01-26 ~ 2025-05-17
- IIF 662  - Director →  ME - Person with significant control  2017-01-26 ~ 2025-05-17 2017-01-26 ~ 2025-05-17
- IIF 253  - Ownership of shares – 75% or more →  OE 
- 15 - COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05  29 Hawthorn Drive, Ollerton, Nottingham, England 29 Hawthorn Drive, Ollerton, Nottingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-04-30 
- Officer  2018-04-13 ~ 2021-04-06 2018-04-13 ~ 2021-04-06
- IIF 728  - Director →  ME 
- 16 - V 4 VENOM INTERNATIONAL LTD - 2025-02-05  14 Museum Place, Cardiff, Wales 14 Museum Place, Cardiff, Wales
- Active Corporate (2 parents) - Equity (Company account) - 1,147 GBP2025-03-31 
- Officer  2020-03-13 ~ 2025-01-24 2020-03-13 ~ 2025-01-24
- IIF 576  - Director →  ME - Person with significant control  2020-03-13 ~ 2025-01-24 2020-03-13 ~ 2025-01-24
- IIF 38  - Ownership of voting rights - 75% or more →  OE - IIF 38  - Right to appoint or remove directors →  OE - IIF 38  - Ownership of shares – 75% or more →  OE 
- 17  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-06-30 
- Officer  2017-06-29 ~ 2024-09-16 2017-06-29 ~ 2024-09-16
- IIF 371  - Director →  ME 
- 18 - MOTHER EARTH INTERNATIONAL LTD - 2020-12-15  20 Wenlock Road, London, England 20 Wenlock Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -48,800 GBP2020-09-30 
- Officer  2019-09-05 ~ 2019-09-05 2019-09-05 ~ 2019-09-05
- IIF 516  - Director →  ME - Person with significant control  2019-09-05 ~ 2019-09-05 2019-09-05 ~ 2019-09-05
- IIF 25  - Right to appoint or remove directors →  OE - IIF 25  - Ownership of voting rights - 75% or more →  OE - IIF 25  - Ownership of shares – 75% or more →  OE 
- 19  Flat 2, 3rd Floor 220 Edgeware Road, London, England Flat 2, 3rd Floor 220 Edgeware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2025-05-18 2017-01-12 ~ 2025-05-18
- IIF 669  - Director →  ME - Person with significant control  2017-01-12 ~ 2025-05-18 2017-01-12 ~ 2025-05-18
- IIF 218  - Ownership of shares – 75% or more →  OE 
- 20 - BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02  7 Dawlish Road, Luton, England 7 Dawlish Road, Luton, England
- Active Corporate (1 parent) - Equity (Company account) - 10,443 GBP2024-07-31 
- Officer  2017-07-07 ~ 2025-03-27 2017-07-07 ~ 2025-03-27
- IIF 363  - Director →  ME 
- 21 - INVEST INTERNATIONAL LIMITED - 2024-09-04  Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2017-08-21 ~ 2024-09-04 2017-08-21 ~ 2024-09-04
- IIF 410  - Director →  ME 
- 22 - A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02  Bellingham House, 2 Huntingdon Street, St. Neots, England Bellingham House, 2 Huntingdon Street, St. Neots, England
- Active Corporate (1 parent) - Equity (Company account) - 10,322 GBP2025-04-30 
- Officer  2017-04-19 ~ 2025-04-01 2017-04-19 ~ 2025-04-01
- IIF 742  - Director →  ME - Person with significant control  2017-04-19 ~ 2025-04-01 2017-04-19 ~ 2025-04-01
- IIF 326  - Ownership of shares – 75% or more →  OE - IIF 326  - Ownership of voting rights - 75% or more →  OE - IIF 326  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 326  - Has significant influence or control over the trustees of a trust →  OE 
- 23 - PARKWAY MEADOWS LTD - 2020-06-08 - V GAN FOOD INTERNATIONAL LTD - 2020-05-21  5 Boldmere Road, Sutton Coldfield, West Midlands, England 5 Boldmere Road, Sutton Coldfield, West Midlands, England
- Dissolved Corporate (1 parent) - Officer  2019-06-26 ~ 2020-06-05 2019-06-26 ~ 2020-06-05
- IIF 422  - Director →  ME - Person with significant control  2019-06-26 ~ 2020-06-05 2019-06-26 ~ 2020-06-05
- IIF 61  - Right to appoint or remove directors →  OE - IIF 61  - Ownership of voting rights - 75% or more →  OE - IIF 61  - Ownership of shares – 75% or more →  OE 
- 24 - ATRIUM FACILITIES LTD - 2023-11-20 - CRAFTWORK GLOBAL LTD - 2023-10-28  No 3 Lane Street, Bilston, England No 3 Lane Street, Bilston, England
- Active Corporate (1 parent) - Equity (Company account) - -100 GBP2024-05-31 
- Officer  2020-05-06 ~ 2023-11-14 2020-05-06 ~ 2023-11-14
- IIF 564  - Director →  ME - Person with significant control  2020-05-06 ~ 2023-11-14 2020-05-06 ~ 2023-11-14
- IIF 87  - Right to appoint or remove directors →  OE - IIF 87  - Ownership of voting rights - 75% or more →  OE - IIF 87  - Ownership of shares – 75% or more →  OE 
- 25  56d High Street, Bilston, West Midlands, England 56d High Street, Bilston, West Midlands, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-02-28 
- Officer  2017-02-20 ~ 2020-09-13 2017-02-20 ~ 2020-09-13
- IIF 599  - Director →  ME - Person with significant control  2017-02-20 ~ 2020-09-14 2017-02-20 ~ 2020-09-14
- IIF 207  - Has significant influence or control over the trustees of a trust →  OE - IIF 207  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 207  - Ownership of voting rights - 75% or more →  OE - IIF 207  - Ownership of shares – 75% or more →  OE 
- 26  55 Warbank Crescent, New Addington, Croydon, England 55 Warbank Crescent, New Addington, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 4,609 GBP2024-08-31 
- Officer  2017-08-21 ~ 2019-09-15 2017-08-21 ~ 2019-09-15
- IIF 702  - Director →  ME 
- 27  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-26 ~ 2025-05-12 2017-01-26 ~ 2025-05-12
- IIF 666  - Director →  ME - Person with significant control  2017-01-26 ~ 2025-05-12 2017-01-26 ~ 2025-05-12
- IIF 267  - Ownership of shares – 75% or more →  OE 
- 28 - CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 121,534 GBP2025-01-31 
- Officer  2024-04-27 ~ 2024-08-12 2024-04-27 ~ 2024-08-12
- IIF 765  - Director →  ME  2017-01-30 ~ 2024-03-12 2017-01-30 ~ 2024-03-12
- IIF 710  - Director →  ME - Person with significant control  2017-01-30 ~ 2024-03-12 2017-01-30 ~ 2024-03-12
- IIF 303  - Has significant influence or control over the trustees of a trust →  OE - IIF 303  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 303  - Ownership of voting rights - 75% or more →  OE - IIF 303  - Ownership of shares – 75% or more →  OE 
- 29  54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 597  - Director →  ME - Person with significant control  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 201  - Ownership of shares – 75% or more →  OE - IIF 201  - Ownership of voting rights - 75% or more →  OE - IIF 201  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 201  - Has significant influence or control over the trustees of a trust →  OE 
- 30  221 The Vale, London, England 221 The Vale, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-07-31 
- Officer  2017-07-17 ~ 2023-01-02 2017-07-17 ~ 2023-01-02
- IIF 717  - Director →  ME 
- 31 - BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24  18 Manor House Lane, Yardley, Birmingham, United Kingdom 18 Manor House Lane, Yardley, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-05-31 
- Officer  2017-05-09 ~ 2022-03-25 2017-05-09 ~ 2022-03-25
- IIF 412  - Director →  ME - Person with significant control  2017-05-09 ~ 2022-03-25 2017-05-09 ~ 2022-03-25
- IIF 9  - Has significant influence or control over the trustees of a trust →  OE - IIF 9  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 9  - Ownership of voting rights - 75% or more →  OE - IIF 9  - Ownership of shares – 75% or more →  OE 
- 32 - VEGAN FOOD INTERNATIONAL LTD - 2020-05-18  4385, 12071401: Companies House Default Address, Cardiff 4385, 12071401: Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Officer  2019-06-26 ~ 2019-07-26 2019-06-26 ~ 2019-07-26
- IIF 418  - Director →  ME - Person with significant control  2019-06-26 ~ 2019-07-26 2019-06-26 ~ 2019-07-26
- IIF 56  - Right to appoint or remove directors →  OE - IIF 56  - Ownership of voting rights - 75% or more →  OE - IIF 56  - Ownership of shares – 75% or more →  OE 
- 33 - AQUA WATER INTERNATIONAL LIMITED - 2025-04-02  Kings Head House, 15 London End, Beaconsfield, England Kings Head House, 15 London End, Beaconsfield, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2017-06-27 ~ 2025-03-27 2017-06-27 ~ 2025-03-27
- IIF 364  - Director →  ME 
- 34 - FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26  50 Trevelyan Crescent, Stratford-upon-avon, England 50 Trevelyan Crescent, Stratford-upon-avon, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2017-05-31 ~ 2025-03-24 2017-05-31 ~ 2025-03-24
- IIF 744  - Director →  ME - Person with significant control  2017-05-31 ~ 2025-03-24 2017-05-31 ~ 2025-03-24
- IIF 327  - Has significant influence or control over the trustees of a trust →  OE - IIF 327  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 327  - Ownership of voting rights - 75% or more →  OE - IIF 327  - Ownership of shares – 75% or more →  OE 
- 35  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2017-08-14 ~ 2024-08-30 2017-08-14 ~ 2024-08-30
- IIF 423  - Director →  ME 
- 36  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 680  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 277  - Has significant influence or control over the trustees of a trust →  OE - IIF 277  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 277  - Ownership of voting rights - 75% or more →  OE - IIF 277  - Ownership of shares – 75% or more →  OE 
- 37 - CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 726,875 GBP2025-02-28 
- Officer  2017-02-07 ~ 2023-08-15 2017-02-07 ~ 2023-08-15
- IIF 750  - Director →  ME - Person with significant control  2017-02-07 ~ 2023-08-15 2017-02-07 ~ 2023-08-15
- IIF 331  - Has significant influence or control over the trustees of a trust →  OE - IIF 331  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 331  - Ownership of voting rights - 75% or more →  OE - IIF 331  - Ownership of shares – 75% or more →  OE 
- 38 - BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27 - SNAKES INTERNATIONAL LTD - 2020-11-05  5 Rayleigh Road, Hutton, Brentwood, England 5 Rayleigh Road, Hutton, Brentwood, England
- Active Corporate (1 parent) - Equity (Company account) - 1,142 GBP2023-07-31 
- Officer  2018-07-02 ~ 2019-11-19 2018-07-02 ~ 2019-11-19
- IIF 713  - Director →  ME - Person with significant control  2018-07-02 ~ 2019-11-19 2018-07-02 ~ 2019-11-19
- IIF 308  - Right to appoint or remove directors →  OE - IIF 308  - Ownership of voting rights - 75% or more →  OE - IIF 308  - Ownership of shares – 75% or more →  OE 
- 39 - COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23  41 Bird In Hand Lane, Bromley, England 41 Bird In Hand Lane, Bromley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -1,100 GBP2020-07-31 
- Officer  2019-07-04 ~ 2020-02-05 2019-07-04 ~ 2020-02-05
- IIF 404  - Director →  ME - Person with significant control  2019-07-04 ~ 2020-02-05 2019-07-04 ~ 2020-02-05
- IIF 67  - Right to appoint or remove directors →  OE - IIF 67  - Ownership of voting rights - 75% or more →  OE - IIF 67  - Ownership of shares – 75% or more →  OE 
- 40  7 Wellington Road, London, England 7 Wellington Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 165,323 GBP2024-04-30 
- Officer  2017-04-12 ~ 2020-06-11 2017-04-12 ~ 2020-06-11
- IIF 719  - Director →  ME - Person with significant control  2017-04-12 ~ 2020-06-11 2017-04-12 ~ 2020-06-11
- IIF 313  - Has significant influence or control over the trustees of a trust →  OE - IIF 313  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 313  - Ownership of voting rights - 75% or more →  OE - IIF 313  - Ownership of shares – 75% or more →  OE 
- 41  Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
- Active Corporate (2 parents) - Equity (Company account) - 12,630 GBP2024-10-31 
- Officer  2017-10-03 ~ 2024-12-09 2017-10-03 ~ 2024-12-09
- IIF 739  - Director →  ME 
- 42  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2017-08-14 ~ 2024-10-01 2017-08-14 ~ 2024-10-01
- IIF 372  - Director →  ME 
- 43  188 Soho Road, Birmingham, United Kingdom 188 Soho Road, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-01-31 
- Officer  2017-01-30 ~ 2020-07-14 2017-01-30 ~ 2020-07-14
- IIF 388  - Director →  ME - Person with significant control  2017-01-30 ~ 2020-07-14 2017-01-30 ~ 2020-07-14
- IIF 10  - Has significant influence or control over the trustees of a trust →  OE - IIF 10  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 10  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 10  - Ownership of voting rights - 75% or more →  OE - IIF 10  - Ownership of shares – 75% or more →  OE 
- 44 - CLIMATE CHANGE UK LTD - 2024-03-24  Flat 16 Waterside Heights, London, England Flat 16 Waterside Heights, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-10-31 
- Officer  2021-10-11 ~ 2024-03-24 2021-10-11 ~ 2024-03-24
- IIF 537  - Director →  ME - Person with significant control  2021-10-11 ~ 2024-03-24 2021-10-11 ~ 2024-03-24
- IIF 169  - Ownership of shares – 75% or more →  OE - IIF 169  - Right to appoint or remove directors →  OE - IIF 169  - Ownership of voting rights - 75% or more →  OE 
- 45 - ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-02-28 
- Officer  2017-02-03 ~ 2023-08-15 2017-02-03 ~ 2023-08-15
- IIF 747  - Director →  ME - Person with significant control  2017-02-03 ~ 2023-08-15 2017-02-03 ~ 2023-08-15
- IIF 330  - Has significant influence or control over the trustees of a trust →  OE - IIF 330  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 330  - Ownership of voting rights - 75% or more →  OE - IIF 330  - Ownership of shares – 75% or more →  OE 
- 46 - VENOM PHARMA GLOBAL LTD - 2024-09-04  Suite B Fairgate House Kings Road, Tyseley, Birmingham, England Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-04-30 
- Officer  2020-04-15 ~ 2024-09-04 2020-04-15 ~ 2024-09-04
- IIF 513  - Director →  ME - Person with significant control  2020-04-15 ~ 2024-09-04 2020-04-15 ~ 2024-09-04
- IIF 31  - Ownership of voting rights - 75% or more →  OE - IIF 31  - Right to appoint or remove directors →  OE - IIF 31  - Ownership of shares – 75% or more →  OE 
- 47 - CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 350,000 GBP2025-05-31 
- Officer  2017-05-15 ~ 2024-03-12 2017-05-15 ~ 2024-03-12
- IIF 708  - Director →  ME - Person with significant control  2017-05-15 ~ 2024-03-12 2017-05-15 ~ 2024-03-12
- IIF 304  - Ownership of voting rights - 75% or more →  OE - IIF 304  - Ownership of shares – 75% or more →  OE - IIF 304  - Has significant influence or control over the trustees of a trust →  OE - IIF 304  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 48 - VENOM LEGAL LTD - 2024-03-16  88 Booth Court Thurston Road, London, England 88 Booth Court Thurston Road, London, England
- Dissolved Corporate  - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2021-01-25 ~ 2024-03-12 2021-01-25 ~ 2024-03-12
- IIF 520  - Director →  ME - Person with significant control  2021-01-25 ~ 2024-03-12 2021-01-25 ~ 2024-03-12
- IIF 174  - Right to appoint or remove directors →  OE - IIF 174  - Ownership of shares – 75% or more →  OE - IIF 174  - Ownership of voting rights - 75% or more →  OE 
- 49 - SS-GB INTERNATIONAL LIMITED - 2024-11-18  26 Fremantle Crescent, Middlesbrough, England 26 Fremantle Crescent, Middlesbrough, England
- Active Corporate (1 parent) - Equity (Company account) - 60,928 GBP2024-02-28 
- Officer  2017-02-15 ~ 2024-11-14 2017-02-15 ~ 2024-11-14
- IIF 457  - Director →  ME - Person with significant control  2017-02-15 ~ 2024-11-14 2017-02-15 ~ 2024-11-14
- IIF 134  - Has significant influence or control over the trustees of a trust →  OE - IIF 134  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 134  - Ownership of voting rights - 75% or more →  OE - IIF 134  - Ownership of shares – 75% or more →  OE 
- 50 - UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14  The Wharf Centre, Wharf Street, Warwick, England The Wharf Centre, Wharf Street, Warwick, England
- Active Corporate (1 parent) - Equity (Company account) - -225 GBP2022-07-31 
- Officer  2019-07-04 ~ 2020-05-05 2019-07-04 ~ 2020-05-05
- IIF 407  - Director →  ME - Person with significant control  2019-07-04 ~ 2020-05-05 2019-07-04 ~ 2020-05-05
- IIF 53  - Right to appoint or remove directors →  OE - IIF 53  - Ownership of voting rights - 75% or more →  OE - IIF 53  - Ownership of shares – 75% or more →  OE 
- 51  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Dissolved Corporate  - Equity (Company account) - 102,100 GBP2023-10-31 
- Officer  2021-10-14 ~ 2024-03-11 2021-10-14 ~ 2024-03-11
- IIF 506  - Director →  ME - Person with significant control  2021-10-14 ~ 2024-03-11 2021-10-14 ~ 2024-03-11
- IIF 166  - Right to appoint or remove directors →  OE - IIF 166  - Ownership of voting rights - 75% or more →  OE - IIF 166  - Ownership of shares – 75% or more →  OE 
- 52 - VENOM WEBCREATIONS UK LTD - 2024-03-16  34 Weybridge Point Sheepcote Lane, London, England 34 Weybridge Point Sheepcote Lane, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-06-30 
- Officer  2021-06-17 ~ 2024-03-13 2021-06-17 ~ 2024-03-13
- IIF 546  - Director →  ME - Person with significant control  2021-06-17 ~ 2024-03-13 2021-06-17 ~ 2024-03-13
- IIF 177  - Right to appoint or remove directors →  OE - IIF 177  - Ownership of voting rights - 75% or more →  OE - IIF 177  - Ownership of shares – 75% or more →  OE 
- 53 - DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-30 ~ 2025-06-24 2017-01-30 ~ 2025-06-24
- IIF 636  - Director →  ME - Person with significant control  2017-01-30 ~ 2025-06-24 2017-01-30 ~ 2025-06-24
- IIF 245  - Has significant influence or control over the trustees of a trust →  OE - IIF 245  - Ownership of shares – 75% or more →  OE - IIF 245  - Ownership of voting rights - 75% or more →  OE - IIF 245  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 54 - PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26  204 Clements Road, Birmingham, United Kingdom 204 Clements Road, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-05-31 
- Person with significant control  2017-05-31 ~ 2022-10-26 2017-05-31 ~ 2022-10-26
- IIF 350  - Has significant influence or control over the trustees of a trust →  OE - IIF 350  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 350  - Ownership of voting rights - 75% or more →  OE - IIF 350  - Ownership of shares – 75% or more →  OE 
- 55 - CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2017-08-22 ~ 2024-10-01 2017-08-22 ~ 2024-10-01
- IIF 368  - Director →  ME 
- 56 - FRANCHISES WORLDWIDE LTD - 2023-11-21  4385, 12951559 - Companies House Default Address, Cardiff 4385, 12951559 - Companies House Default Address, Cardiff
- Active Corporate (2 parents) - Equity (Company account) - 29,900,000 GBP2023-10-31 
- Officer  2020-10-14 ~ 2024-06-26 2020-10-14 ~ 2024-06-26
- IIF 578  - Director →  ME 
- 57  Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-30 ~ 2024-01-02 2017-01-30 ~ 2024-01-02
- IIF 745  - Director →  ME - Person with significant control  2017-01-30 ~ 2024-01-02 2017-01-30 ~ 2024-01-02
- IIF 328  - Has significant influence or control over the trustees of a trust →  OE - IIF 328  - Ownership of shares – 75% or more →  OE - IIF 328  - Ownership of voting rights - 75% or more →  OE - IIF 328  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 58  150 Minories, London, United Kingdom 150 Minories, London, United Kingdom
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2024-02-16 
- Officer  2020-05-07 ~ 2024-02-21 2020-05-07 ~ 2024-02-21
- IIF 538  - Director →  ME - Person with significant control  2020-05-07 ~ 2024-02-21 2020-05-07 ~ 2024-02-21
- IIF 41  - Right to appoint or remove directors →  OE - IIF 41  - Ownership of voting rights - 75% or more →  OE - IIF 41  - Ownership of shares – 75% or more →  OE 
- 59  Unit Front 7a, Witton Business Park, Blackburn, United Kingdom Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2020-05-04 ~ 2025-04-04 2020-05-04 ~ 2025-04-04
- IIF 566  - Director →  ME - Person with significant control  2020-05-04 ~ 2025-04-04 2020-05-04 ~ 2025-04-04
- IIF 92  - Ownership of voting rights - 75% or more →  OE - IIF 92  - Right to appoint or remove directors →  OE - IIF 92  - Ownership of shares – 75% or more →  OE 
- 60  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2020-05-01 ~ 2025-08-18 2020-05-01 ~ 2025-08-18
- IIF 557  - Director →  ME - Person with significant control  2020-05-01 ~ 2025-08-18 2020-05-01 ~ 2025-08-18
- IIF 51  - Right to appoint or remove directors →  OE - IIF 51  - Ownership of voting rights - 75% or more →  OE - IIF 51  - Ownership of shares – 75% or more →  OE 
- 61  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 649  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 249  - Ownership of shares – 75% or more →  OE - IIF 249  - Has significant influence or control over the trustees of a trust →  OE - IIF 249  - Ownership of voting rights - 75% or more →  OE - IIF 249  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 62 - VENOMFRANCHISES USA LTD - 2024-08-27  Centre 42 42 Watling Street, Radlett, Hertfordshire, England Centre 42 42 Watling Street, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 11,482 GBP2024-10-31 
- Officer  2020-10-16 ~ 2024-08-21 2020-10-16 ~ 2024-08-21
- IIF 556  - Director →  ME - Person with significant control  2020-10-16 ~ 2024-08-21 2020-10-16 ~ 2024-08-21
- IIF 172  - Ownership of shares – 75% or more →  OE - IIF 172  - Ownership of voting rights - 75% or more →  OE - IIF 172  - Right to appoint or remove directors →  OE 
- 63 - V4VEGAN INTERNATIONAL LTD - 2020-09-18  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -49,271 GBP2020-06-30 
- Officer  2019-06-26 ~ 2020-02-15 2019-06-26 ~ 2020-02-15
- IIF 409  - Director →  ME - Person with significant control  2019-06-26 ~ 2020-02-15 2019-06-26 ~ 2020-02-15
- IIF 88  - Right to appoint or remove directors →  OE - IIF 88  - Ownership of voting rights - 75% or more →  OE - IIF 88  - Ownership of shares – 75% or more →  OE 
- 64 - VENOM GLOBAL LTD - 2020-09-02  16 Concorde Close, Uxbridge, England 16 Concorde Close, Uxbridge, England
- Dissolved Corporate (1 parent) - Officer  2019-09-02 ~ 2020-02-03 2019-09-02 ~ 2020-02-03
- IIF 572  - Director →  ME - Person with significant control  2019-09-02 ~ 2020-02-03 2019-09-02 ~ 2020-02-03
- IIF 75  - Right to appoint or remove directors →  OE - IIF 75  - Ownership of voting rights - 75% or more →  OE - IIF 75  - Ownership of shares – 75% or more →  OE 
- 65 - F1 RACING INTERNATIONAL LIMITED - 2017-06-08  54 Charlbury Crescent, Birmingham, United Kingdom 54 Charlbury Crescent, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2017-01-24 ~ 2017-01-24 2017-01-24 ~ 2017-01-24
- IIF 470  - Director →  ME - Person with significant control  2017-01-24 ~ 2017-01-24 2017-01-24 ~ 2017-01-24
- IIF 342  - Has significant influence or control over the trustees of a trust →  OE - IIF 342  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 342  - Ownership of voting rights - 75% or more →  OE - IIF 342  - Ownership of shares – 75% or more →  OE 
- 66 - EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27  Providence Yard, Wormald Street, Liversedge, England Providence Yard, Wormald Street, Liversedge, England
- Active Corporate  - Equity (Company account) - -30,179 GBP2021-04-30 
- Officer  2017-04-21 ~ 2020-06-11 2017-04-21 ~ 2020-06-11
- IIF 711  - Director →  ME - Person with significant control  2017-04-21 ~ 2020-06-11 2017-04-21 ~ 2020-06-11
- IIF 306  - Has significant influence or control over the trustees of a trust →  OE - IIF 306  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 306  - Ownership of voting rights - 75% or more →  OE - IIF 306  - Ownership of shares – 75% or more →  OE 
- 67 - SPIDER WEBCREATIONS UK LTD - 2020-05-26  18 Garthorne Close, Manchester, England 18 Garthorne Close, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 180 GBP2021-02-28 
- Officer  2020-02-07 ~ 2020-02-11 2020-02-07 ~ 2020-02-11
- IIF 545  - Director →  ME - Person with significant control  2020-02-07 ~ 2020-02-11 2020-02-07 ~ 2020-02-11
- IIF 42  - Right to appoint or remove directors →  OE - IIF 42  - Ownership of voting rights - 75% or more →  OE - IIF 42  - Ownership of shares – 75% or more →  OE 
- 68 - ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-06 ~ 2023-04-03 2017-02-06 ~ 2023-04-03
- IIF 583  - Director →  ME - Person with significant control  2017-02-06 ~ 2023-04-03 2017-02-06 ~ 2023-04-03
- IIF 189  - Has significant influence or control over the trustees of a trust →  OE - IIF 189  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 189  - Ownership of voting rights - 75% or more →  OE - IIF 189  - Ownership of shares – 75% or more →  OE 
- 69  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-31 ~ 2024-01-01 2017-01-31 ~ 2024-01-01
- IIF 377  - Director →  ME - Person with significant control  2017-01-31 ~ 2024-01-01 2017-01-31 ~ 2024-01-01
- IIF 5  - Ownership of shares – 75% or more →  OE - IIF 5  - Ownership of voting rights - 75% or more →  OE - IIF 5  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 5  - Has significant influence or control over the trustees of a trust →  OE 
- 70  Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2020-08-31 
- Officer  2019-08-06 ~ 2019-12-01 2019-08-06 ~ 2019-12-01
- IIF 531  - Director →  ME - Person with significant control  2019-08-06 ~ 2019-12-01 2019-08-06 ~ 2019-12-01
- IIF 74  - Right to appoint or remove directors →  OE - IIF 74  - Ownership of voting rights - 75% or more →  OE - IIF 74  - Ownership of shares – 75% or more →  OE 
- 71  International House, Nile Street, London, England International House, Nile Street, London, England
- Dissolved Corporate (1 parent) - Officer  2019-08-06 ~ 2019-09-15 2019-08-06 ~ 2019-09-15
- IIF 534  - Director →  ME - Person with significant control  2019-08-06 ~ 2019-09-15 2019-08-06 ~ 2019-09-15
- IIF 30  - Right to appoint or remove directors →  OE - IIF 30  - Ownership of voting rights - 75% or more →  OE - IIF 30  - Ownership of shares – 75% or more →  OE 
- 72 - RS BUTCHERS AND GROCERS LIMITED - 2022-05-27 - ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02  Flat 3 9 Cameron Road, Croydon, England Flat 3 9 Cameron Road, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-01-31 
- Officer  2017-01-17 ~ 2019-10-13 2017-01-17 ~ 2019-10-13
- IIF 746  - Director →  ME - Person with significant control  2017-01-17 ~ 2019-10-13 2017-01-17 ~ 2019-10-13
- IIF 355  - Has significant influence or control over the trustees of a trust →  OE - IIF 355  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 355  - Ownership of voting rights - 75% or more →  OE - IIF 355  - Ownership of shares – 75% or more →  OE 
- 73  38 Gledhow Lane, Leeds, West Yorkshire, England 38 Gledhow Lane, Leeds, West Yorkshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-09-30 
- Officer  2019-09-03 ~ 2020-09-25 2019-09-03 ~ 2020-09-25
- IIF 511  - Director →  ME - Person with significant control  2019-09-03 ~ 2020-09-25 2019-09-03 ~ 2020-09-25
- IIF 81  - Right to appoint or remove directors →  OE - IIF 81  - Ownership of voting rights - 75% or more →  OE - IIF 81  - Ownership of shares – 75% or more →  OE 
- 74  67 Sandy Drive, Feltham, England 67 Sandy Drive, Feltham, England
- Active Corporate (1 parent) - Equity (Company account) - -25,493 GBP2022-09-30 
- Officer  2019-09-02 ~ 2019-12-01 2019-09-02 ~ 2019-12-01
- IIF 558  - Director →  ME - Person with significant control  2019-09-02 ~ 2019-12-01 2019-09-02 ~ 2019-12-01
- IIF 33  - Right to appoint or remove directors →  OE - IIF 33  - Ownership of voting rights - 75% or more →  OE - IIF 33  - Ownership of shares – 75% or more →  OE 
- 75 - VENOM FRANCHISES GLOBAL LTD - 2025-01-27  14 Museum Place, 4th Floor, Cardiff, Wales 14 Museum Place, 4th Floor, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 460 GBP2024-10-31 
- Officer  2020-10-13 ~ 2025-01-24 2020-10-13 ~ 2025-01-24
- IIF 553  - Director →  ME - Person with significant control  2020-10-13 ~ 2025-01-24 2020-10-13 ~ 2025-01-24
- IIF 158  - Ownership of shares – 75% or more →  OE - IIF 158  - Ownership of voting rights - 75% or more →  OE - IIF 158  - Right to appoint or remove directors →  OE 
- 76 - V SPORTS INTERNATIONAL LIMITED - 2025-07-31  C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 15,157 GBP2025-01-31 
- Officer  2017-01-23 ~ 2025-05-16 2017-01-23 ~ 2025-05-16
- IIF 683  - Director →  ME - Person with significant control  2017-01-23 ~ 2025-05-16 2017-01-23 ~ 2025-05-16
- IIF 255  - Has significant influence or control over the trustees of a trust →  OE - IIF 255  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 255  - Ownership of voting rights - 75% or more →  OE - IIF 255  - Ownership of shares – 75% or more →  OE 
- 77 - EARTHRISE INTERNATIONAL LIMITED - 2024-10-16  West Malling Kings Hill Avenue, Kings Hill, West Malling, England West Malling Kings Hill Avenue, Kings Hill, West Malling, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-08-31 
- Officer  2017-08-22 ~ 2024-07-23 2017-08-22 ~ 2024-07-23
- IIF 703  - Director →  ME 
- 78 - FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26 - 11137572 LTD - 2022-04-11  Flat 79 St Johns Court, Finchley Road, London, England Flat 79 St Johns Court, Finchley Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 6,782 GBP2024-01-31 
- Officer  2018-01-08 ~ 2020-10-16 2018-01-08 ~ 2020-10-16
- IIF 726  - Director →  ME 
- 79 - LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08  Kingswood House, Richardshaw Lane, Pudsey, Leeds, England Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-06 ~ 2023-12-06 2017-02-06 ~ 2023-12-06
- IIF 450  - Director →  ME - Person with significant control  2017-02-06 ~ 2023-12-06 2017-02-06 ~ 2023-12-06
- IIF 329  - Has significant influence or control over the trustees of a trust →  OE - IIF 329  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 329  - Ownership of voting rights - 75% or more →  OE - IIF 329  - Ownership of shares – 75% or more →  OE 
- 80 - ESPORT WORLDWIDE LTD - 2020-05-21  53 Fir Tree Avenue, Wallingford, Oxfordshire, England 53 Fir Tree Avenue, Wallingford, Oxfordshire, England
- Dissolved Corporate (1 parent) - Officer  2019-08-06 ~ 2020-05-18 2019-08-06 ~ 2020-05-18
- IIF 515  - Director →  ME - Person with significant control  2019-08-06 ~ 2020-05-18 2019-08-06 ~ 2020-05-18
- IIF 77  - Right to appoint or remove directors →  OE - IIF 77  - Ownership of voting rights - 75% or more →  OE - IIF 77  - Ownership of shares – 75% or more →  OE 
- 81  74 Lower Addiscombe Road, Croydon, England 74 Lower Addiscombe Road, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 154 GBP2020-08-31 
- Officer  2019-08-06 ~ 2019-08-14 2019-08-06 ~ 2019-08-14
- IIF 522  - Director →  ME - Person with significant control  2019-08-06 ~ 2019-08-14 2019-08-06 ~ 2019-08-14
- IIF 66  - Right to appoint or remove directors →  OE - IIF 66  - Ownership of voting rights - 75% or more →  OE - IIF 66  - Ownership of shares – 75% or more →  OE 
- 82 - CYCLING INTERNATIONAL LIMITED - 2025-07-10  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-03 ~ 2025-08-18 2017-02-03 ~ 2025-08-18
- IIF 632  - Director →  ME - Person with significant control  2017-02-03 ~ 2025-08-18 2017-02-03 ~ 2025-08-18
- IIF 257  - Has significant influence or control over the trustees of a trust →  OE - IIF 257  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 257  - Ownership of voting rights - 75% or more →  OE - IIF 257  - Ownership of shares – 75% or more →  OE 
- 83 - VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05  14 Museum Place, Cardiff, Wales 14 Museum Place, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 1,229 GBP2024-10-31 
- Officer  2020-10-13 ~ 2025-01-24 2020-10-13 ~ 2025-01-24
- IIF 570  - Director →  ME - Person with significant control  2020-10-13 ~ 2025-01-24 2020-10-13 ~ 2025-01-24
- IIF 178  - Ownership of shares – 75% or more →  OE - IIF 178  - Ownership of voting rights - 75% or more →  OE - IIF 178  - Right to appoint or remove directors →  OE 
- 84 - VENOM CONSULTANTS INT LIMITED - 2025-07-17  Halkin, Station Road, Watford, England Halkin, Station Road, Watford, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2025-05-17 2017-01-12 ~ 2025-05-17
- IIF 630  - Director →  ME - Person with significant control  2017-01-12 ~ 2025-05-17 2017-01-12 ~ 2025-05-17
- IIF 354  - Has significant influence or control over the trustees of a trust →  OE - IIF 354  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 354  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 354  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 354  - Ownership of voting rights - 75% or more →  OE - IIF 354  - Ownership of shares – 75% or more →  OE - IIF 354  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 354  - Ownership of shares – 75% or more as a member of a firm →  OE 
- 85 - KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06  Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
- Active Corporate (2 parents) - Equity (Company account) - 87,352 GBP2024-02-06 
- Officer  2017-09-04 ~ 2023-02-06 2017-09-04 ~ 2023-02-06
- IIF 376  - Director →  ME 
- 86  33 Middleton Road, Morecambe, England 33 Middleton Road, Morecambe, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-02-28 
- Officer  2017-02-13 ~ 2020-09-16 2017-02-13 ~ 2020-09-16
- IIF 730  - Director →  ME - Person with significant control  2017-02-13 ~ 2020-09-16 2017-02-13 ~ 2020-09-16
- IIF 321  - Has significant influence or control over the trustees of a trust →  OE - IIF 321  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 321  - Ownership of voting rights - 75% or more →  OE - IIF 321  - Ownership of shares – 75% or more →  OE 
- 87 - RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28  3 Lane Street, Bilston, England 3 Lane Street, Bilston, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-09 ~ 2024-03-28 2017-02-09 ~ 2024-03-28
- IIF 366  - Director →  ME - Person with significant control  2017-02-09 ~ 2024-03-28 2017-02-09 ~ 2024-03-28
- IIF 3  - Ownership of voting rights - 75% or more →  OE - IIF 3  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 3  - Ownership of shares – 75% or more →  OE - IIF 3  - Has significant influence or control over the trustees of a trust →  OE 
- 88  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2017-12-27 ~ 2025-05-18 2017-12-27 ~ 2025-05-18
- IIF 761  - Director →  ME 
- 89  Izabella House, Regent Place, Birmingham, England Izabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 755 GBP2024-10-31 
- Officer  2020-10-14 ~ 2025-01-24 2020-10-14 ~ 2025-01-24
- IIF 543  - Director →  ME - Person with significant control  2020-10-14 ~ 2025-01-24 2020-10-14 ~ 2025-01-24
- IIF 164  - Ownership of shares – 75% or more →  OE - IIF 164  - Ownership of voting rights - 75% or more →  OE - IIF 164  - Right to appoint or remove directors →  OE 
- 90  Three Gables, Corner Hall, Hemel Hempstead, England Three Gables, Corner Hall, Hemel Hempstead, England
- Active Corporate (1 parent) - Equity (Company account) - 11,418 GBP2024-10-31 
- Officer  2020-10-15 ~ 2024-08-08 2020-10-15 ~ 2024-08-08
- IIF 571  - Director →  ME - Person with significant control  2020-10-15 ~ 2024-08-08 2020-10-15 ~ 2024-08-08
- IIF 165  - Ownership of voting rights - 75% or more →  OE - IIF 165  - Right to appoint or remove directors →  OE - IIF 165  - Ownership of shares – 75% or more →  OE 
- 91  Rivers Lodge, West Common, Harpenden, England Rivers Lodge, West Common, Harpenden, England
- Active Corporate (3 parents) - Equity (Company account) - 13,496 GBP2024-10-31 
- Officer  2020-10-14 ~ 2024-08-08 2020-10-14 ~ 2024-08-08
- IIF 518  - Director →  ME - Person with significant control  2020-10-14 ~ 2024-08-08 2020-10-14 ~ 2024-08-08
- IIF 173  - Ownership of shares – 75% or more →  OE - IIF 173  - Right to appoint or remove directors →  OE - IIF 173  - Ownership of voting rights - 75% or more →  OE 
- 92  Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
- Active Corporate (1 parent) - Equity (Company account) - 14,803 GBP2024-10-31 
- Officer  2020-10-15 ~ 2024-12-09 2020-10-15 ~ 2024-12-09
- IIF 555  - Director →  ME - Person with significant control  2020-10-15 ~ 2024-12-09 2020-10-15 ~ 2024-12-09
- IIF 176  - Right to appoint or remove directors →  OE - IIF 176  - Ownership of shares – 75% or more →  OE - IIF 176  - Ownership of voting rights - 75% or more →  OE 
- 93  Izabella House, 24-26 Regent Place, Birmingham, England Izabella House, 24-26 Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1,220 GBP2024-10-31 
- Officer  2020-10-14 ~ 2025-01-24 2020-10-14 ~ 2025-01-24
- IIF 562  - Director →  ME - Person with significant control  2020-10-14 ~ 2025-01-24 2020-10-14 ~ 2025-01-24
- IIF 159  - Right to appoint or remove directors →  OE - IIF 159  - Ownership of voting rights - 75% or more →  OE - IIF 159  - Ownership of shares – 75% or more →  OE 
- 94  8 Morrab Court, Newquay, England 8 Morrab Court, Newquay, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-06-30 
- Officer  2017-06-26 ~ 2020-11-24 2017-06-26 ~ 2020-11-24
- IIF 731  - Director →  ME 
- 95 - CLIMATE CHANGE LTD - 2024-04-22  20a Lowfield Street, Dartford, England 20a Lowfield Street, Dartford, England
- Active Corporate (1 parent) - Equity (Company account) - 72,989 GBP2023-10-31 
- Officer  2021-10-05 ~ 2024-03-05 2021-10-05 ~ 2024-03-05
- IIF 528  - Director →  ME - Person with significant control  2021-10-05 ~ 2024-03-05 2021-10-05 ~ 2024-03-05
- IIF 156  - Right to appoint or remove directors →  OE - IIF 156  - Ownership of voting rights - 75% or more →  OE - IIF 156  - Ownership of shares – 75% or more →  OE 
- 96 - SILVER INTERNATIONAL LTD - 2022-12-13 - GLENDINING LTD - 2022-12-22 - GLENPAVE LTD LIMITED - 2023-01-17  43 Waterhall Avenue, London, England 43 Waterhall Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -355.75 GBP2024-03-31 
- Officer  2020-04-27 ~ 2022-07-20 2020-04-27 ~ 2022-07-20
- IIF 532  - Director →  ME - Person with significant control  2020-04-27 ~ 2022-07-20 2020-04-27 ~ 2022-07-20
- IIF 60  - Right to appoint or remove directors →  OE - IIF 60  - Ownership of voting rights - 75% or more →  OE - IIF 60  - Ownership of shares – 75% or more →  OE 
- 97 - LUXURY CMM LTD - 2025-01-31 - WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28  167-169 Great Portland Street, London, England 167-169 Great Portland Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2,367,239 GBP2025-04-30 
- Officer  2020-04-21 ~ 2024-11-28 2020-04-21 ~ 2024-11-28
- IIF 529  - Director →  ME - Person with significant control  2020-04-21 ~ 2024-11-28 2020-04-21 ~ 2024-11-28
- IIF 78  - Ownership of voting rights - 75% or more →  OE - IIF 78  - Ownership of shares – 75% or more →  OE - IIF 78  - Right to appoint or remove directors →  OE 
- 98  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-20 ~ 2025-05-17 2017-02-20 ~ 2025-05-17
- IIF 660  - Director →  ME - Person with significant control  2017-02-20 ~ 2025-05-17 2017-02-20 ~ 2025-05-17
- IIF 225  - Ownership of voting rights - 75% or more →  OE - IIF 225  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 225  - Ownership of shares – 75% or more →  OE - IIF 225  - Has significant influence or control over the trustees of a trust →  OE 
- 99  Bellingham House, Huntingdon Street, St. Neots, England Bellingham House, Huntingdon Street, St. Neots, England
- Active Corporate (1 parent) - Equity (Company account) - 12,141 GBP2024-09-30 
- Officer  2017-09-04 ~ 2024-12-09 2017-09-04 ~ 2024-12-09
- IIF 743  - Director →  ME 
- 100 - VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27  Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-30 ~ 2025-06-27 2017-01-30 ~ 2025-06-27
- IIF 639  - Director →  ME - Person with significant control  2017-01-30 ~ 2025-06-27 2017-01-30 ~ 2025-06-27
- IIF 256  - Has significant influence or control over the trustees of a trust →  OE - IIF 256  - Ownership of voting rights - 75% or more →  OE - IIF 256  - Ownership of shares – 75% or more →  OE - IIF 256  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 101 - CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06  22 Gallowgate, Newcastle Upon Tyne, England 22 Gallowgate, Newcastle Upon Tyne, England
- Active Corporate (1 parent) - Equity (Company account) - 1,802,855 GBP2023-10-31 
- Officer  2021-10-06 ~ 2024-04-30 2021-10-06 ~ 2024-04-30
- IIF 575  - Director →  ME - Person with significant control  2021-10-06 ~ 2024-04-30 2021-10-06 ~ 2024-04-30
- IIF 167  - Ownership of shares – 75% or more →  OE - IIF 167  - Right to appoint or remove directors →  OE - IIF 167  - Ownership of voting rights - 75% or more →  OE 
- 102 - CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06  132 Sandyford Road, Newcastle, England 132 Sandyford Road, Newcastle, England
- Active Corporate (1 parent) - Equity (Company account) - 1,462,541 GBP2023-10-31 
- Officer  2021-10-14 ~ 2024-04-30 2021-10-14 ~ 2024-04-30
- IIF 577  - Director →  ME - Person with significant control  2021-10-14 ~ 2024-04-30 2021-10-14 ~ 2024-04-30
- IIF 179  - Ownership of voting rights - 75% or more →  OE - IIF 179  - Ownership of shares – 75% or more →  OE - IIF 179  - Right to appoint or remove directors →  OE 
- 103 - ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2025-01-31 
- Officer  2017-01-30 ~ 2024-03-12 2017-01-30 ~ 2024-03-12
- IIF 707  - Director →  ME - Person with significant control  2017-01-30 ~ 2024-03-12 2017-01-30 ~ 2024-03-12
- IIF 305  - Has significant influence or control over the trustees of a trust →  OE - IIF 305  - Ownership of shares – 75% or more →  OE - IIF 305  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 305  - Ownership of voting rights - 75% or more →  OE 
- 104  Unit 4 Madison Court, George Mann Road, Leeds Unit 4 Madison Court, George Mann Road, Leeds
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-02-28 
- Officer  2017-02-06 ~ 2019-12-01 2017-02-06 ~ 2019-12-01
- IIF 473  - Director →  ME - Person with significant control  2017-02-06 ~ 2019-12-01 2017-02-06 ~ 2019-12-01
- IIF 140  - Has significant influence or control over the trustees of a trust →  OE - IIF 140  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 140  - Ownership of voting rights - 75% or more →  OE - IIF 140  - Ownership of shares – 75% or more →  OE 
- 105 - MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04  220 Flat 2 3rd Floor, 220 Edgware Road, London, England 220 Flat 2 3rd Floor, 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-13 ~ 2025-05-07 2017-01-13 ~ 2025-05-07
- IIF 622  - Director →  ME - Person with significant control  2017-01-13 ~ 2025-05-07 2017-01-13 ~ 2025-05-07
- IIF 260  - Ownership of shares – 75% or more →  OE 
- 106  166 Cheetham Hill Road, Manchester, England 166 Cheetham Hill Road, Manchester, England
- Active Corporate (1 parent) - Equity (Company account) - -4,467 GBP2024-03-31 
- Officer  2017-03-06 ~ 2020-11-06 2017-03-06 ~ 2020-11-06
- IIF 704  - Director →  ME - Person with significant control  2017-03-06 ~ 2020-11-06 2017-03-06 ~ 2020-11-06
- IIF 299  - Has significant influence or control over the trustees of a trust →  OE - IIF 299  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 299  - Ownership of voting rights - 75% or more →  OE - IIF 299  - Ownership of shares – 75% or more →  OE 
- 107 - SILVER BULLETS INTERNATIONAL LTD - 2023-01-17  Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-03-31 
- Officer  2020-05-07 ~ 2022-07-20 2020-05-07 ~ 2022-07-20
- IIF 507  - Director →  ME - Person with significant control  2020-05-07 ~ 2023-01-31 2020-05-07 ~ 2023-01-31
- IIF 45  - Right to appoint or remove directors →  OE - IIF 45  - Ownership of voting rights - 75% or more →  OE - IIF 45  - Ownership of shares – 75% or more →  OE 
- 108  41 Ridgeway, Edgbaston, Birmingham, United Kingdom 41 Ridgeway, Edgbaston, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2017-02-20 ~ 2017-02-20 2017-02-20 ~ 2017-02-20
- IIF 581  - Director →  ME - Person with significant control  2017-02-20 ~ 2017-02-20 2017-02-20 ~ 2017-02-20
- IIF 182  - Has significant influence or control over the trustees of a trust →  OE - IIF 182  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 182  - Ownership of voting rights - 75% or more →  OE - IIF 182  - Ownership of shares – 75% or more →  OE 
- 109 - DARTS MANIA UK LIMITED - 2023-11-02  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 12,945 GBP2025-01-31 
- Officer  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 674  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 345  - Has significant influence or control over the trustees of a trust →  OE - IIF 345  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 345  - Ownership of shares – 75% or more →  OE - IIF 345  - Ownership of voting rights - 75% or more →  OE 
- 110 - BRABAZON INTERNATIONAL LIMITED - 2025-04-02  228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England 228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2017-06-30 ~ 2025-03-27 2017-06-30 ~ 2025-03-27
- IIF 741  - Director →  ME 
- 111 - GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28  Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
- Active Corporate (2 parents) - Equity (Company account) - 1,681 GBP2024-09-30 
- Officer  2017-09-04 ~ 2024-12-09 2017-09-04 ~ 2024-12-09
- IIF 740  - Director →  ME 
- 112  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-26 ~ 2025-05-17 2017-01-26 ~ 2025-05-17
- IIF 586  - Director →  ME - Person with significant control  2017-01-26 ~ 2025-05-17 2017-01-26 ~ 2025-05-17
- IIF 188  - Ownership of shares – 75% or more →  OE 
- 113 - BMX INTERNATIONAL LIMITED - 2024-12-16  85 Great Portland Street, London, England 85 Great Portland Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-06 ~ 2024-12-16 2017-02-06 ~ 2024-12-16
- IIF 725  - Director →  ME - Person with significant control  2017-02-06 ~ 2024-12-16 2017-02-06 ~ 2024-12-16
- IIF 318  - Has significant influence or control over the trustees of a trust →  OE - IIF 318  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 318  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 318  - Ownership of shares – 75% or more →  OE 
- 114 - COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15  72 Gladesmore Road, London, England 72 Gladesmore Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-02-28 
- Officer  2017-02-02 ~ 2022-12-06 2017-02-02 ~ 2022-12-06
- IIF 724  - Director →  ME - Person with significant control  2017-02-02 ~ 2022-12-06 2017-02-02 ~ 2022-12-06
- IIF 317  - Has significant influence or control over the trustees of a trust →  OE - IIF 317  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 317  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 317  - Ownership of shares – 75% or more →  OE 
- 115 - BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26  79 Beldon Road, Sheffield, South Yorkshire, England 79 Beldon Road, Sheffield, South Yorkshire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-01-31 
- Officer  2017-01-30 ~ 2020-12-18 2017-01-30 ~ 2020-12-18
- IIF 500  - Director →  ME - Person with significant control  2017-01-30 ~ 2020-12-18 2017-01-30 ~ 2020-12-18
- IIF 325  - Has significant influence or control over the trustees of a trust →  OE - IIF 325  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 325  - Ownership of voting rights - 75% or more →  OE - IIF 325  - Ownership of shares – 75% or more →  OE 
- 116  Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
- Liquidation Corporate (2 parents) - Equity (Company account) - 100 GBP2022-11-30 
- Officer  2020-11-27 ~ 2024-03-18 2020-11-27 ~ 2024-03-18
- IIF 579  - Director →  ME - Person with significant control  2020-11-27 ~ 2024-03-18 2020-11-27 ~ 2024-03-18
- IIF 175  - Ownership of shares – 75% or more →  OE - IIF 175  - Ownership of voting rights - 75% or more →  OE - IIF 175  - Right to appoint or remove directors →  OE 
- 117 - HORSE RACING INTERNATIONAL LIMITED - 2023-11-02  265 Bergholt Road, Colchester, Essex, United Kingdom 265 Bergholt Road, Colchester, Essex, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-02 ~ 2024-11-01 2017-02-02 ~ 2024-11-01
- IIF 443  - Director →  ME - Person with significant control  2017-02-02 ~ 2024-11-01 2017-02-02 ~ 2024-11-01
- IIF 124  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 124  - Has significant influence or control over the trustees of a trust →  OE - IIF 124  - Ownership of shares – 75% or more →  OE - IIF 124  - Ownership of voting rights - 75% or more →  OE 
- 118 - WASP SPORT INTERNATIONAL LIMITED - 2024-02-27  3 Landsmore House, 3 More Close, Purley, England 3 Landsmore House, 3 More Close, Purley, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-13 ~ 2024-02-27 2017-02-13 ~ 2024-02-27
- IIF 735  - Director →  ME - Person with significant control  2017-02-13 ~ 2024-02-27 2017-02-13 ~ 2024-02-27
- IIF 323  - Has significant influence or control over the trustees of a trust →  OE - IIF 323  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 323  - Ownership of voting rights - 75% or more →  OE - IIF 323  - Ownership of shares – 75% or more →  OE 
- 119 - RHINO ITERNATIONAL LIMITED - 2025-06-19  Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2025-03-31 
- Officer  2017-02-01 ~ 2025-06-23 2017-02-01 ~ 2025-06-23
- IIF 736  - Director →  ME - Person with significant control  2017-02-01 ~ 2025-06-23 2017-02-01 ~ 2025-06-23
- IIF 324  - Has significant influence or control over the trustees of a trust →  OE - IIF 324  - Ownership of voting rights - 75% or more →  OE - IIF 324  - Ownership of shares – 75% or more →  OE 
- 120 - UGO INTERNATIONAL LIMITED - 2024-03-07  4385, 10620719 - Companies House Default Address, Cardiff 4385, 10620719 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 12,117 GBP2024-02-28 
- Officer  2017-02-15 ~ 2024-03-05 2017-02-15 ~ 2024-03-05
- IIF 715  - Director →  ME - Person with significant control  2017-02-15 ~ 2024-03-05 2017-02-15 ~ 2024-03-05
- IIF 311  - Has significant influence or control over the trustees of a trust →  OE - IIF 311  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 311  - Ownership of voting rights - 75% or more →  OE - IIF 311  - Ownership of shares – 75% or more →  OE 
- 121 - SKIING INTERNATIONAL LIMITED - 2022-10-26  50 George Street, Croydon, England 50 George Street, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2017-01-30 ~ 2023-03-17 2017-01-30 ~ 2023-03-17
- IIF 701  - Director →  ME - Person with significant control  2017-01-30 ~ 2023-03-17 2017-01-30 ~ 2023-03-17
- IIF 295  - Has significant influence or control over the trustees of a trust →  OE - IIF 295  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 295  - Ownership of voting rights - 75% or more →  OE - IIF 295  - Ownership of shares – 75% or more →  OE 
- 122  17 Attingham Close, Hemlington, Middlesbrough, England 17 Attingham Close, Hemlington, Middlesbrough, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-03-31 
- Officer  2020-03-03 ~ 2024-06-08 2020-03-03 ~ 2024-06-08
- IIF 565  - Director →  ME - Person with significant control  2020-03-03 ~ 2024-06-08 2020-03-03 ~ 2024-06-08
- IIF 83  - Ownership of voting rights - 75% or more →  OE - IIF 83  - Ownership of shares – 75% or more →  OE - IIF 83  - Right to appoint or remove directors →  OE 
- 123 - CAMBERWOOD LTD - 2019-09-24 - V F1 RACING INTERNATIONAL LIMITED - 2017-06-08  179-181 Allesley Old Road, Coventry, England 179-181 Allesley Old Road, Coventry, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 20,255 GBP2020-01-31 
- Officer  2017-01-24 ~ 2017-06-08 2017-01-24 ~ 2017-06-08
- IIF 697  - Director →  ME - Person with significant control  2017-01-24 ~ 2017-06-08 2017-01-24 ~ 2017-06-08
- IIF 346  - Has significant influence or control over the trustees of a trust →  OE - IIF 346  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 346  - Ownership of voting rights - 75% or more →  OE - IIF 346  - Ownership of shares – 75% or more →  OE 
- 124  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (2 parents) - Equity (Company account) - 1,017 GBP2024-04-30 
- Officer  2020-04-22 ~ 2024-08-08 2020-04-22 ~ 2024-08-08
- IIF 552  - Director →  ME - Person with significant control  2020-04-22 ~ 2024-08-08 2020-04-22 ~ 2024-08-08
- IIF 47  - Ownership of voting rights - 75% or more →  OE - IIF 47  - Ownership of shares – 75% or more →  OE - IIF 47  - Right to appoint or remove directors →  OE 
- 125  51-52 Frith Street, London, England 51-52 Frith Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-05-31 
- Officer  2017-05-11 ~ 2023-08-15 2017-05-11 ~ 2023-08-15
- IIF 723  - Director →  ME 
- 126  3 Brock Mill Lane, Wigan, England 3 Brock Mill Lane, Wigan, England
- Active Corporate (1 parent) - Equity (Company account) - 18,138 GBP2025-02-28 
- Officer  2017-02-23 ~ 2025-05-17 2017-02-23 ~ 2025-05-17
- IIF 619  - Director →  ME - Person with significant control  2017-02-23 ~ 2025-05-17 2017-02-23 ~ 2025-05-17
- IIF 222  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 222  - Has significant influence or control over the trustees of a trust →  OE - IIF 222  - Ownership of shares – 75% or more →  OE - IIF 222  - Ownership of voting rights - 75% or more →  OE 
- 127  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (2 parents) - Equity (Company account) - 10,784 GBP2024-12-31 
- Officer  2020-12-30 ~ 2024-08-08 2020-12-30 ~ 2024-08-08
- IIF 526  - Director →  ME - Person with significant control  2020-12-30 ~ 2024-08-08 2020-12-30 ~ 2024-08-08
- IIF 161  - Ownership of voting rights - 75% or more →  OE - IIF 161  - Right to appoint or remove directors →  OE - IIF 161  - Ownership of shares – 75% or more →  OE 
- 128 - SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23  18 Manor House Lane, Yardley, Birmingham, United Kingdom 18 Manor House Lane, Yardley, Birmingham, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-08-31 
- Officer  2017-08-21 ~ 2024-10-01 2017-08-21 ~ 2024-10-01
- IIF 385  - Director →  ME 
- 129 - SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17  C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road,  Brierley  Hill, West  Midlands, United Kingdom C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road,  Brierley  Hill, West  Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-03 ~ 2023-11-13 2017-02-03 ~ 2023-11-13
- IIF 685  - Director →  ME - Person with significant control  2017-02-03 ~ 2023-11-13 2017-02-03 ~ 2023-11-13
- IIF 284  - Has significant influence or control over the trustees of a trust →  OE - IIF 284  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 284  - Ownership of voting rights - 75% or more →  OE - IIF 284  - Ownership of shares – 75% or more →  OE 
- 130 - AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05  Izabella House, 24-26 Regent Place, Birmingham, United Kingdom Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 904 GBP2025-01-31 
- Officer  2017-01-18 ~ 2025-02-12 2017-01-18 ~ 2025-02-12
- IIF 691  - Director →  ME - Person with significant control  2017-01-18 ~ 2025-02-12 2017-01-18 ~ 2025-02-12
- IIF 289  - Has significant influence or control over the trustees of a trust →  OE - IIF 289  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 289  - Ownership of voting rights - 75% or more →  OE - IIF 289  - Ownership of shares – 75% or more →  OE 
- 131  28 Greenfinch End, Colchester, England 28 Greenfinch End, Colchester, England
- Active Corporate  - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-01 ~ 2025-02-10 2017-02-01 ~ 2025-02-10
- IIF 695  - Director →  ME - Person with significant control  2017-02-01 ~ 2025-02-10 2017-02-01 ~ 2025-02-10
- IIF 293  - Ownership of voting rights - 75% or more →  OE - IIF 293  - Ownership of shares – 75% or more →  OE - IIF 293  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 293  - Has significant influence or control over the trustees of a trust →  OE 
- 132 - BU INTERNATIONAL LIMITED - 2020-12-29  67-68 Hatton Gardens Hatton Garden, London, England 67-68 Hatton Gardens Hatton Garden, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-20 ~ 2020-06-29 2017-02-20 ~ 2020-06-29
- IIF 720  - Director →  ME - Person with significant control  2017-02-20 ~ 2020-06-29 2017-02-20 ~ 2020-06-29
- IIF 314  - Has significant influence or control over the trustees of a trust →  OE - IIF 314  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 314  - Ownership of voting rights - 75% or more →  OE - IIF 314  - Ownership of shares – 75% or more →  OE 
- 133 - RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03  18 Manor House Lane, Yardley, Birmingham, England 18 Manor House Lane, Yardley, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-01-31 
- Officer  2017-01-25 ~ 2021-07-01 2017-01-25 ~ 2021-07-01
- IIF 384  - Director →  ME - Person with significant control  2017-01-25 ~ 2021-07-01 2017-01-25 ~ 2021-07-01
- IIF 7  - Has significant influence or control over the trustees of a trust →  OE - IIF 7  - Right to appoint or remove directors with 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 
- 134 - RHINE WATER INTERNATIONAL LIMITED - 2024-09-18  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2023-06-30 
- Officer  2017-06-29 ~ 2024-09-10 2017-06-29 ~ 2024-09-10
- IIF 378  - Director →  ME 
- 135 - DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09  197 Newlands Road, Birmingham, England 197 Newlands Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -30,549 GBP2024-02-28 
- Officer  2017-02-02 ~ 2022-03-25 2017-02-02 ~ 2022-03-25
- IIF 692  - Director →  ME - Person with significant control  2017-02-02 ~ 2022-03-25 2017-02-02 ~ 2022-03-25
- IIF 291  - Has significant influence or control over the trustees of a trust →  OE - IIF 291  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 291  - Ownership of voting rights - 75% or more →  OE - IIF 291  - Ownership of shares – 75% or more →  OE 
- 136 - SNAKE BITE INT LIMITED - 2020-10-15  Unit 1 28 Northwood Road, Thornton Heath, England Unit 1 28 Northwood Road, Thornton Heath, England
- Active Corporate (1 parent) - Net Assets/Liabilities (Company account) - -3,154 GBP2024-03-31 
- Officer  2018-03-10 ~ 2019-09-15 2018-03-10 ~ 2019-09-15
- IIF 764  - Director →  ME 
- 137 - CHEV INTERNATIONAL LIMITED - 2020-06-02  Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 936 GBP2024-03-31 
- Officer  2017-03-06 ~ 2020-06-02 2017-03-06 ~ 2020-06-02
- IIF 461  - Director →  ME - Person with significant control  2017-03-06 ~ 2020-06-02 2017-03-06 ~ 2020-06-02
- IIF 135  - Has significant influence or control over the trustees of a trust →  OE - IIF 135  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 135  - Ownership of voting rights - 75% or more →  OE - IIF 135  - Ownership of shares – 75% or more →  OE 
- 138  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate  - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 668  - Director →  ME - Person with significant control  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 265  - Has significant influence or control over the trustees of a trust →  OE - IIF 265  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 265  - Ownership of voting rights - 75% or more →  OE - IIF 265  - Ownership of shares – 75% or more →  OE 
- 139 - ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02  20 Baker Road, London, England 20 Baker Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2016-12-29 ~ 2025-03-27 2016-12-29 ~ 2025-03-27
- IIF 716  - Director →  ME - Person with significant control  2016-12-29 ~ 2025-03-27 2016-12-29 ~ 2025-03-27
- IIF 312  - Ownership of shares – 75% or more →  OE 
- 140 - TOP CATS INTERNATIONAL LIMITED - 2025-04-02  Markham House, 20 Broad Street, Wokingham, England Markham House, 20 Broad Street, Wokingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-31 ~ 2025-03-27 2017-01-31 ~ 2025-03-27
- IIF 753  - Director →  ME - Person with significant control  2017-01-31 ~ 2025-03-27 2017-01-31 ~ 2025-03-27
- IIF 336  - Ownership of shares – 75% or more →  OE - IIF 336  - Ownership of voting rights - 75% or more →  OE - IIF 336  - Has significant influence or control over the trustees of a trust →  OE - IIF 336  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 141 - VENOM ESPORTS WORLDWIDE LTD - 2020-05-26  22 Cinder Bank, Dudley, West Midlands, United Kingdom 22 Cinder Bank, Dudley, West Midlands, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-08-08 ~ 2020-06-30 2019-08-08 ~ 2020-06-30
- IIF 554  - Director →  ME - Person with significant control  2019-08-08 ~ 2020-06-30 2019-08-08 ~ 2020-06-30
- IIF 17  - Right to appoint or remove directors →  OE - IIF 17  - Ownership of voting rights - 75% or more →  OE - IIF 17  - Ownership of shares – 75% or more →  OE 
- 142 - VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17  25 Rowood Drive, Solihull, England 25 Rowood Drive, Solihull, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-07-31 
- Officer  2017-07-14 ~ 2024-09-15 2017-07-14 ~ 2024-09-15
- IIF 379  - Director →  ME 
- 143 - SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23  Centre 42 42 Watling Street, Radlett, Hertfordshire, England Centre 42 42 Watling Street, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 13,365 GBP2024-12-31 
- Officer  2017-12-13 ~ 2024-12-09 2017-12-13 ~ 2024-12-09
- IIF 737  - Director →  ME 
- 144 - VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04  Merchant House, 5 East St. Helen Street, Abingdon, England Merchant House, 5 East St. Helen Street, Abingdon, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-04-05 2017-01-25 ~ 2025-04-05
- IIF 361  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-04-05 2017-01-25 ~ 2025-04-05
- IIF 1  - Ownership of shares – 75% or more →  OE 
- 145  1 Colliery Close, Chase Terrace, Burntwood, England 1 Colliery Close, Chase Terrace, Burntwood, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-02-28 
- Officer  2017-02-22 ~ 2021-02-08 2017-02-22 ~ 2021-02-08
- IIF 485  - Director →  ME - Person with significant control  2017-02-22 ~ 2021-02-08 2017-02-22 ~ 2021-02-08
- IIF 150  - Has significant influence or control over the trustees of a trust →  OE - IIF 150  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 150  - Ownership of voting rights - 75% or more →  OE - IIF 150  - Ownership of shares – 75% or more →  OE 
- 146 - VENOMFRANCHISES-COM LTD - 2024-10-21  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (1 parent) - Equity (Company account) - 1,523 GBP2024-10-31 
- Officer  2020-10-09 ~ 2024-08-08 2020-10-09 ~ 2024-08-08
- IIF 547  - Director →  ME - Person with significant control  2020-10-09 ~ 2024-08-08 2020-10-09 ~ 2024-08-08
- IIF 162  - Ownership of shares – 75% or more →  OE - IIF 162  - Ownership of voting rights - 75% or more →  OE - IIF 162  - Right to appoint or remove directors →  OE 
- 147 - 19TH HOLE LIMITED - 2025-05-22  28 Pym Road, Mexborough, England 28 Pym Road, Mexborough, England
- Active Corporate (1 parent) - Equity (Company account) - 17,006 GBP2025-03-31 
- Officer  2017-03-08 ~ 2025-05-12 2017-03-08 ~ 2025-05-12
- IIF 585  - Director →  ME - Person with significant control  2017-03-08 ~ 2025-05-12 2017-03-08 ~ 2025-05-12
- IIF 194  - Ownership of shares – 75% or more →  OE - IIF 194  - Ownership of voting rights - 75% or more →  OE - IIF 194  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 194  - Has significant influence or control over the trustees of a trust →  OE 
- 148 - BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11  47 Ellora Road London, Ellora Road, London, England 47 Ellora Road London, Ellora Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 620  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 275  - Has significant influence or control over the trustees of a trust →  OE - IIF 275  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 275  - Ownership of shares – 75% or more →  OE - IIF 275  - Ownership of voting rights - 75% or more →  OE 
- 149 - V.GAN FOODS INTERNATIONAL LTD - 2020-05-21  14 Nevis Close, Sparcells, Swindon, United Kingdom 14 Nevis Close, Sparcells, Swindon, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-06-26 ~ 2020-01-09 2019-06-26 ~ 2020-01-09
- IIF 437  - Director →  ME - Person with significant control  2019-06-26 ~ 2020-01-09 2019-06-26 ~ 2020-01-09
- IIF 59  - Right to appoint or remove directors →  OE - IIF 59  - Ownership of voting rights - 75% or more →  OE - IIF 59  - Ownership of shares – 75% or more →  OE 
- 150 - ANTI VENOM GLOBAL LTD - 2020-05-21  165 Southwell Close, Grays, England 165 Southwell Close, Grays, England
- Active Corporate (1 parent) - Officer  2019-09-13 ~ 2020-02-07 2019-09-13 ~ 2020-02-07
- IIF 508  - Director →  ME - Person with significant control  2019-09-13 ~ 2020-02-07 2019-09-13 ~ 2020-02-07
- IIF 39  - Right to appoint or remove directors →  OE - IIF 39  - Ownership of voting rights - 75% or more →  OE - IIF 39  - Ownership of shares – 75% or more →  OE 
- 151 - PUB GRUB INTERNATIONAL LIMITED - 2022-02-14  50 George Street, Croydon, England 50 George Street, Croydon, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-22 ~ 2023-03-17 2017-02-22 ~ 2023-03-17
- IIF 700  - Director →  ME - Person with significant control  2017-02-22 ~ 2023-03-17 2017-02-22 ~ 2023-03-17
- IIF 296  - Has significant influence or control over the trustees of a trust →  OE - IIF 296  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 296  - Ownership of voting rights - 75% or more →  OE - IIF 296  - Ownership of shares – 75% or more →  OE 
- 152 - E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10  132 Woodruff Way, Walsall, England 132 Woodruff Way, Walsall, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-17 ~ 2024-01-18 2017-02-17 ~ 2024-01-18
- IIF 648  - Director →  ME - Person with significant control  2017-02-17 ~ 2024-01-18 2017-02-17 ~ 2024-01-18
- IIF 283  - Ownership of shares – 75% or more →  OE - IIF 283  - Ownership of voting rights - 75% or more →  OE - IIF 283  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 283  - Has significant influence or control over the trustees of a trust →  OE 
- 153 - TRUMP IT INTERNATIONAL LIMITED - 2022-02-11  15 Sandwick Close, Binley, Coventry, England 15 Sandwick Close, Binley, Coventry, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-22 ~ 2024-12-12 2017-02-22 ~ 2024-12-12
- IIF 696  - Director →  ME - Person with significant control  2017-02-22 ~ 2024-12-12 2017-02-22 ~ 2024-12-12
- IIF 294  - Has significant influence or control over the trustees of a trust →  OE - IIF 294  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 294  - Ownership of shares – 75% or more →  OE - IIF 294  - Ownership of voting rights - 75% or more →  OE 
- 154 - VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08  138 Foord Road, Folkestone, England 138 Foord Road, Folkestone, England
- Dissolved Corporate (2 parents) - Officer  2017-01-25 ~ 2017-08-04 2017-01-25 ~ 2017-08-04
- IIF 580  - Director →  ME - Person with significant control  2017-01-25 ~ 2017-08-04 2017-01-25 ~ 2017-08-04
- IIF 339  - Has significant influence or control over the trustees of a trust →  OE - IIF 339  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 339  - Ownership of voting rights - 75% or more →  OE - IIF 339  - Ownership of shares – 75% or more →  OE 
- 155 - VEGAN FOODS INTERNATIONAL LTD - 2020-05-19  4  1-4 Mackintosh Lane, London, England 4  1-4 Mackintosh Lane, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 145,071 GBP2021-06-30 
- Officer  2019-06-26 ~ 2019-07-27 2019-06-26 ~ 2019-07-27
- IIF 414  - Director →  ME - Person with significant control  2019-06-26 ~ 2019-07-27 2019-06-26 ~ 2019-07-27
- IIF 44  - Right to appoint or remove directors →  OE - IIF 44  - Ownership of voting rights - 75% or more →  OE - IIF 44  - Ownership of shares – 75% or more →  OE 
- 156  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 240,369 GBP2025-02-28 
- Officer  2017-02-10 ~ 2023-08-15 2017-02-10 ~ 2023-08-15
- IIF 748  - Director →  ME - Person with significant control  2017-02-10 ~ 2023-08-15 2017-02-10 ~ 2023-08-15
- IIF 333  - Has significant influence or control over the trustees of a trust →  OE - IIF 333  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 333  - Ownership of voting rights - 75% or more →  OE - IIF 333  - Ownership of shares – 75% or more →  OE 
- 157  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate  - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-06 ~ 2025-06-25 2017-02-06 ~ 2025-06-25
- IIF 679  - Director →  ME - Person with significant control  2017-02-06 ~ 2025-06-25 2017-02-06 ~ 2025-06-25
- IIF 231  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 231  - Ownership of shares – 75% or more →  OE - IIF 231  - Has significant influence or control over the trustees of a trust →  OE - IIF 231  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 158 - CITY OF A THOUSAND TRADES LTD - 2024-03-16  Flat 6 857 Lea Bridge Road, London, England Flat 6 857 Lea Bridge Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-06-30 
- Officer  2021-06-11 ~ 2024-03-13 2021-06-11 ~ 2024-03-13
- IIF 524  - Director →  ME - Person with significant control  2021-06-11 ~ 2024-03-13 2021-06-11 ~ 2024-03-13
- IIF 170  - Ownership of shares – 75% or more →  OE - IIF 170  - Right to appoint or remove directors →  OE - IIF 170  - Ownership of voting rights - 75% or more →  OE 
- 159 - XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30 - RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16  Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
- Dissolved Corporate (2 parents) - Equity (Company account) - -30,961 GBP2023-03-31 
- Officer  2018-04-26 ~ 2022-10-03 2018-04-26 ~ 2022-10-03
- IIF 406  - Director →  ME 
- 160  18 Manor House Lane, Yardley, Birmingham, United Kingdom 18 Manor House Lane, Yardley, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-03-31 
- Officer  2017-03-06 ~ 2021-11-01 2017-03-06 ~ 2021-11-01
- IIF 367  - Director →  ME - Person with significant control  2017-03-06 ~ 2021-04-14 2017-03-06 ~ 2021-04-14
- IIF 206  - Has significant influence or control over the trustees of a trust →  OE - IIF 206  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 206  - Ownership of voting rights - 75% or more →  OE - IIF 206  - Ownership of shares – 75% or more →  OE 
- 161  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 621  - Director →  ME - Person with significant control  2017-05-12 ~ 2025-08-18 2017-05-12 ~ 2025-08-18
- IIF 279  - Ownership of shares – 75% or more →  OE - IIF 279  - Ownership of voting rights - 75% or more →  OE - IIF 279  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 279  - Has significant influence or control over the trustees of a trust →  OE 
- 162  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-10 ~ 2024-09-15 2017-07-10 ~ 2024-09-15
- IIF 369  - Director →  ME 
- 163 - THE WORLD OF VENOM LTD - 2016-12-29 - THE WORLD OF VENOM INT LTD - 2025-01-31  18 Manor House Lane, Yardley, Birmingham, United Kingdom 18 Manor House Lane, Yardley, Birmingham, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2016-12-14 ~ 2024-10-07 2016-12-14 ~ 2024-10-07
- IIF 386  - Director →  ME - Person with significant control  2016-12-14 ~ 2024-10-07 2016-12-14 ~ 2024-10-07
- IIF 8  - Ownership of shares – 75% or more →  OE 
- 164 - VENOM MMA LTD - 2016-12-30 - VENOM MMA INTERNATIONAL LTD - 2025-02-12 - SLL ELECTRICAL SERVICES LTD - 2025-07-02  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2016-12-14 ~ 2024-10-07 2016-12-14 ~ 2024-10-07
- IIF 373  - Director →  ME - Person with significant control  2016-12-14 ~ 2024-10-07 2016-12-14 ~ 2024-10-07
- IIF 6  - Ownership of shares – 75% or more →  OE 
- 165 - ZEHER ASIA LTD - 2020-09-22  54 St. James Street, Liverpool, England 54 St. James Street, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - -48,000 GBP2021-09-23 
- Officer  2019-09-18 ~ 2020-02-22 2019-09-18 ~ 2020-02-22
- IIF 560  - Director →  ME - Person with significant control  2019-09-18 ~ 2020-02-22 2019-09-18 ~ 2020-02-22
- IIF 62  - Right to appoint or remove directors →  OE - IIF 62  - Ownership of voting rights - 75% or more →  OE - IIF 62  - Ownership of shares – 75% or more →  OE 
- 166 - BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12  21 Morpeth Street, Newcastle Upon Tyne, England 21 Morpeth Street, Newcastle Upon Tyne, England
- Active Corporate (1 parent) - Equity (Company account) - 1,533,033 GBP2024-06-30 
- Officer  2021-06-15 ~ 2024-04-30 2021-06-15 ~ 2024-04-30
- IIF 544  - Director →  ME - Person with significant control  2021-06-15 ~ 2024-04-30 2021-06-15 ~ 2024-04-30
- IIF 171  - Ownership of shares – 75% or more →  OE - IIF 171  - Ownership of voting rights - 75% or more →  OE - IIF 171  - Right to appoint or remove directors →  OE 
- 167  43 Pullens Buildings Peacock Street, London, England 43 Pullens Buildings Peacock Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-04-30 
- Officer  2017-04-21 ~ 2021-03-23 2017-04-21 ~ 2021-03-23
- IIF 722  - Director →  ME - Person with significant control  2017-04-21 ~ 2021-03-23 2017-04-21 ~ 2021-03-23
- IIF 315  - Has significant influence or control over the trustees of a trust →  OE - IIF 315  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 315  - Ownership of voting rights - 75% or more →  OE - IIF 315  - Ownership of shares – 75% or more →  OE 
- 168 - TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07  1 A Montpelier Avenue, Montpelier Avenue, London, England 1 A Montpelier Avenue, Montpelier Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 16,269 GBP2024-04-30 
- Officer  2017-01-27 ~ 2020-11-10 2017-01-27 ~ 2020-11-10
- IIF 495  - Director →  ME - Person with significant control  2017-01-27 ~ 2020-11-10 2017-01-27 ~ 2020-11-10
- IIF 112  - Has significant influence or control over the trustees of a trust →  OE - IIF 112  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 112  - Ownership of voting rights - 75% or more →  OE - IIF 112  - Ownership of shares – 75% or more →  OE 
- 169 - FRANCHISING LTD - 2024-07-17  11a Hollingbury Place, Brighton, England 11a Hollingbury Place, Brighton, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2023-10-31 
- Officer  2020-10-14 ~ 2024-07-18 2020-10-14 ~ 2024-07-18
- IIF 561  - Director →  ME 
- 170 - VIZ INTERNATIONAL LIMITED - 2020-11-02  1422 London Road, London, England 1422 London Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 257 GBP2021-02-28 
- Officer  2017-02-07 ~ 2019-11-19 2017-02-07 ~ 2019-11-19
- IIF 604  - Director →  ME - Person with significant control  2017-02-07 ~ 2019-11-19 2017-02-07 ~ 2019-11-19
- IIF 310  - Has significant influence or control over the trustees of a trust →  OE - IIF 310  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 310  - Ownership of voting rights - 75% or more →  OE - IIF 310  - Ownership of shares – 75% or more →  OE 
- 171 - SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14  292 Saint Helens Road Bolton, St. Helens Road, Bolton, England 292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 607  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 230  - Ownership of voting rights - 75% or more →  OE - IIF 230  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 230  - Ownership of shares – 75% or more →  OE - IIF 230  - Has significant influence or control over the trustees of a trust →  OE 
- 172  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-07-31 
- Officer  2017-07-10 ~ 2025-08-18 2017-07-10 ~ 2025-08-18
- IIF 698  - Director →  ME 
- 173 - WOMENS ALL SPORTS LTD - 2020-05-26  22 Cinder Bank, Dudley, West Midlands, United Kingdom 22 Cinder Bank, Dudley, West Midlands, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-09-13 ~ 2020-06-30 2019-09-13 ~ 2020-06-30
- IIF 567  - Director →  ME - Person with significant control  2019-09-13 ~ 2020-06-30 2019-09-13 ~ 2020-06-30
- IIF 36  - Right to appoint or remove directors →  OE - IIF 36  - Ownership of voting rights - 75% or more →  OE - IIF 36  - Ownership of shares – 75% or more →  OE 
- 174  204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom 204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
- Dissolved Corporate  - Equity (Company account) - 100 GBP2023-05-31 
- Officer  2020-05-06 ~ 2023-08-12 2020-05-06 ~ 2023-08-12
- IIF 563  - Director →  ME - Person with significant control  2020-05-06 ~ 2023-08-12 2020-05-06 ~ 2023-08-12
- IIF 82  - Right to appoint or remove directors →  OE - IIF 82  - Ownership of voting rights - 75% or more →  OE - IIF 82  - Ownership of shares – 75% or more →  OE 
- 175  4385, 12573543 - Companies House Default Address, Cardiff 4385, 12573543 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - -100 GBP2023-04-30 
- Officer  2020-04-27 ~ 2020-11-27 2020-04-27 ~ 2020-11-27
- IIF 509  - Director →  ME - Person with significant control  2020-04-27 ~ 2020-11-27 2020-04-27 ~ 2020-11-27
- IIF 58  - Right to appoint or remove directors →  OE - IIF 58  - Ownership of voting rights - 75% or more →  OE - IIF 58  - Ownership of shares – 75% or more →  OE 
- 176 - SUN 1 INTERNATIONAL LIMITED - 2025-04-02  Flat F 4 Bath Road Reading, Bath Road, Reading, England Flat F 4 Bath Road Reading, Bath Road, Reading, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-23 ~ 2025-03-27 2017-02-23 ~ 2025-03-27
- IIF 752  - Director →  ME - Person with significant control  2017-02-23 ~ 2025-03-27 2017-02-23 ~ 2025-03-27
- IIF 335  - Ownership of voting rights - 75% or more →  OE - IIF 335  - Has significant influence or control over the trustees of a trust →  OE - IIF 335  - Ownership of shares – 75% or more →  OE - IIF 335  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 177 - GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26 - TRADE WITH MERLIN LIMITED - 2021-03-08 - NEW CRESCENT LIMITED - 2020-12-29  Suite 138, 95 Mortimer Street, Source Energy Markets, London, England Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2017-01-30 ~ 2020-06-30 2017-01-30 ~ 2020-06-30
- IIF 721  - Director →  ME - Person with significant control  2017-01-30 ~ 2020-06-30 2017-01-30 ~ 2020-06-30
- IIF 340  - Has significant influence or control over the trustees of a trust →  OE - IIF 340  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 340  - Ownership of voting rights - 75% or more →  OE - IIF 340  - Ownership of shares – 75% or more →  OE 
- 178 - A NEW START GLOBAL LTD - 2025-03-18  Isabella House, Regent Place, Birmingham, England Isabella House, Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - -2,074 GBP2024-04-30 
- Officer  2020-04-15 ~ 2022-10-28 2020-04-15 ~ 2022-10-28
- IIF 569  - Director →  ME - Person with significant control  2020-04-15 ~ 2022-10-28 2020-04-15 ~ 2022-10-28
- IIF 27  - Right to appoint or remove directors →  OE - IIF 27  - Ownership of voting rights - 75% or more →  OE - IIF 27  - Ownership of shares – 75% or more →  OE 
- 179 - V GAN INTERNATIONAL LTD - 2020-05-21  188 Soho Road, Birmingham, United Kingdom 188 Soho Road, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-06-26 ~ 2020-06-30 2019-06-26 ~ 2020-06-30
- IIF 403  - Director →  ME - Person with significant control  2019-06-26 ~ 2020-06-30 2019-06-26 ~ 2020-06-30
- IIF 91  - Right to appoint or remove directors →  OE - IIF 91  - Ownership of voting rights - 75% or more →  OE - IIF 91  - Ownership of shares – 75% or more →  OE 
- 180 - INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10 - AMRON INTERNATIONAL LIMITED - 2023-03-01  44b Unimix House Abbey Road, London, England 44b Unimix House Abbey Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-03-31 
- Officer  2017-03-06 ~ 2023-02-28 2017-03-06 ~ 2023-02-28
- IIF 712  - Director →  ME - Person with significant control  2017-03-06 ~ 2023-02-28 2017-03-06 ~ 2023-02-28
- IIF 307  - Has significant influence or control over the trustees of a trust →  OE - IIF 307  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 307  - Ownership of voting rights - 75% or more →  OE - IIF 307  - Ownership of shares – 75% or more →  OE 
- 181 - VENOM WWE INTERNATIONAL LIMITED - 2024-03-16  4385, 10571071 - Companies House Default Address, Cardiff 4385, 10571071 - Companies House Default Address, Cardiff
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-01-31 
- Officer  2017-01-18 ~ 2024-03-12 2017-01-18 ~ 2024-03-12
- IIF 763  - Director →  ME - Person with significant control  2017-01-18 ~ 2024-03-12 2017-01-18 ~ 2024-03-12
- IIF 297  - Has significant influence or control over the trustees of a trust →  OE - IIF 297  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 297  - Ownership of voting rights - 75% or more →  OE - IIF 297  - Ownership of shares – 75% or more →  OE 
- 182 - F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08  Plot 4b Talbot Way, Birmingham, England Plot 4b Talbot Way, Birmingham, England
- Dissolved Corporate (1 parent) - Officer  2017-01-27 ~ 2017-03-10 2017-01-27 ~ 2017-03-10
- IIF 438  - Director →  ME - Person with significant control  2017-01-27 ~ 2017-03-10 2017-01-27 ~ 2017-03-10
- IIF 49  - Ownership of shares – 75% or more →  OE 
- 183 - EGO INTERNATIONAL LIMITED - 2020-11-02  Challenge House, Slz 1, Mitcham Road, Croydon, England Challenge House, Slz 1, Mitcham Road, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 1,006 GBP2024-02-28 
- Officer  2017-02-15 ~ 2019-08-04 2017-02-15 ~ 2019-08-04
- IIF 601  - Director →  ME - Person with significant control  2017-02-15 ~ 2019-08-04 2017-02-15 ~ 2019-08-04
- IIF 208  - Has significant influence or control over the trustees of a trust →  OE - IIF 208  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 208  - Ownership of voting rights - 75% or more →  OE - IIF 208  - Ownership of shares – 75% or more →  OE 
- 184  4 Greengates Lenham Road, Headcorn, Ashford, England 4 Greengates Lenham Road, Headcorn, Ashford, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-23 ~ 2023-11-22 2017-02-23 ~ 2023-11-22
- IIF 362  - Director →  ME - Person with significant control  2017-02-23 ~ 2023-11-22 2017-02-23 ~ 2023-11-22
- IIF 2  - Has significant influence or control over the trustees of a trust →  OE - IIF 2  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 2  - Ownership of voting rights - 75% or more →  OE - IIF 2  - Ownership of shares – 75% or more →  OE 
- 185  33 Acklington Drive, London, England 33 Acklington Drive, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-09-30 
- Officer  2017-09-04 ~ 2020-10-09 2017-09-04 ~ 2020-10-09
- IIF 718  - Director →  ME 
- 186  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 650  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 247  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 247  - Has significant influence or control over the trustees of a trust →  OE - IIF 247  - Ownership of shares – 75% or more →  OE - IIF 247  - Ownership of voting rights - 75% or more →  OE 
- 187 - BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02  66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England 66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
- Active Corporate (1 parent) - Equity (Company account) - 18,071 GBP2024-07-31 
- Officer  2017-07-03 ~ 2025-04-05 2017-07-03 ~ 2025-04-05
- IIF 733  - Director →  ME 
- 188  6-8 Claremont Business Centre, Claremont Road, Surbiton, England 6-8 Claremont Business Centre, Claremont Road, Surbiton, England
- Active Corporate (1 parent) - Equity (Company account) - 3,443 GBP2024-02-28 
- Officer  2017-02-09 ~ 2019-09-28 2017-02-09 ~ 2019-09-28
- IIF 488  - Director →  ME - Person with significant control  2017-02-09 ~ 2019-09-28 2017-02-09 ~ 2019-09-28
- IIF 141  - Has significant influence or control over the trustees of a trust →  OE - IIF 141  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 141  - Ownership of voting rights - 75% or more →  OE - IIF 141  - Ownership of shares – 75% or more →  OE 
- 189 - ATHLETICS INTERNATIONAL LIMITED - 2023-04-15  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 811,204 GBP2025-02-28 
- Officer  2017-02-02 ~ 2023-08-15 2017-02-02 ~ 2023-08-15
- IIF 749  - Director →  ME - Person with significant control  2017-02-02 ~ 2023-08-15 2017-02-02 ~ 2023-08-15
- IIF 334  - Has significant influence or control over the trustees of a trust →  OE - IIF 334  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 334  - Ownership of voting rights - 75% or more →  OE - IIF 334  - Ownership of shares – 75% or more →  OE 
- 190  8 Tyle Road, Reading, England 8 Tyle Road, Reading, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 4,066 GBP2020-09-30 
- Officer  2019-09-04 ~ 2020-06-27 2019-09-04 ~ 2020-06-27
- IIF 517  - Director →  ME - Person with significant control  2019-09-04 ~ 2020-06-27 2019-09-04 ~ 2020-06-27
- IIF 52  - Right to appoint or remove directors →  OE - IIF 52  - Ownership of voting rights - 75% or more →  OE - IIF 52  - Ownership of shares – 75% or more →  OE 
- 191 - VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13  C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-18 ~ 2024-08-09 2017-01-18 ~ 2024-08-09
- IIF 501  - Director →  ME - Person with significant control  2017-01-18 ~ 2024-08-09 2017-01-18 ~ 2024-08-09
- IIF 154  - Ownership of shares – 75% or more →  OE - IIF 154  - Has significant influence or control over the trustees of a trust →  OE - IIF 154  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 154  - Ownership of voting rights - 75% or more →  OE 
- 192 - NO 7 INTERNATIONAL LIMITED - 2023-02-07  204 Clements Road, Birmingham, West Midlands, United Kingdom 204 Clements Road, Birmingham, West Midlands, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-02-28 
- Officer  2017-02-08 ~ 2023-01-31 2017-02-08 ~ 2023-01-31
- IIF 455  - Director →  ME - Person with significant control  2017-02-08 ~ 2023-01-31 2017-02-08 ~ 2023-01-31
- IIF 130  - Has significant influence or control over the trustees of a trust →  OE - IIF 130  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 130  - Ownership of voting rights - 75% or more →  OE - IIF 130  - Ownership of shares – 75% or more →  OE 
- 193 - THE VENOM CLUB LIMITED - 2025-08-18  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-18 ~ 2025-05-17 2017-01-18 ~ 2025-05-17
- IIF 762  - Director →  ME - Person with significant control  2017-01-18 ~ 2025-05-17 2017-01-18 ~ 2025-05-17
- IIF 261  - Has significant influence or control over the trustees of a trust →  OE - IIF 261  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 261  - Ownership of voting rights - 75% or more →  OE - IIF 261  - Ownership of shares – 75% or more →  OE 
- 194 - BIRMINGHAM 2022 LIMITED - 2025-02-18  Claridge Court, Lower Kings Road, Berkhamsted, England Claridge Court, Lower Kings Road, Berkhamsted, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-10-31 
- Officer  2017-10-02 ~ 2025-01-24 2017-10-02 ~ 2025-01-24
- IIF 365  - Director →  ME 
- 195  18 St. Cross Street, London, England 18 St. Cross Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -1,094 GBP2020-02-28 
- Officer  2017-02-20 ~ 2019-10-19 2017-02-20 ~ 2019-10-19
- IIF 727  - Director →  ME - Person with significant control  2017-02-20 ~ 2019-10-19 2017-02-20 ~ 2019-10-19
- IIF 320  - Has significant influence or control over the trustees of a trust →  OE - IIF 320  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 320  - Ownership of voting rights - 75% or more →  OE - IIF 320  - Ownership of shares – 75% or more →  OE 
- 196 - VENOM WEBCREATIONS UK LTD - 2020-05-26  Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-02-07 ~ 2020-02-07 2020-02-07 ~ 2020-02-07
- IIF 550  - Director →  ME - Person with significant control  2020-02-07 ~ 2020-02-07 2020-02-07 ~ 2020-02-07
- IIF 84  - Right to appoint or remove directors →  OE - IIF 84  - Ownership of voting rights - 75% or more →  OE - IIF 84  - Ownership of shares – 75% or more →  OE 
- 197 - VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11 - SILVERSHORES LIMITED - 2024-09-24  Centec Business Centre Stopgate Lane, Walton, Liverpool, England Centec Business Centre Stopgate Lane, Walton, Liverpool, England
- Active Corporate (1 parent) - Equity (Company account) - 96,801 GBP2025-01-31 
- Officer  2017-01-26 ~ 2024-03-12 2017-01-26 ~ 2024-03-12
- IIF 709  - Director →  ME - Person with significant control  2017-01-26 ~ 2024-03-12 2017-01-26 ~ 2024-03-12
- IIF 302  - Ownership of shares – 75% or more →  OE 
- 198 - ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11  Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-02-28 
- Officer  2017-02-13 ~ 2023-08-15 2017-02-13 ~ 2023-08-15
- IIF 751  - Director →  ME - Person with significant control  2017-02-13 ~ 2023-08-15 2017-02-13 ~ 2023-08-15
- IIF 332  - Has significant influence or control over the trustees of a trust →  OE - IIF 332  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 332  - Ownership of voting rights - 75% or more →  OE - IIF 332  - Ownership of shares – 75% or more →  OE 
- 199  93 Woodlands Cottage Romford Road, Chigwell, Essex, England 93 Woodlands Cottage Romford Road, Chigwell, Essex, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-01 ~ 2025-06-04 2017-02-01 ~ 2025-06-04
- IIF 694  - Director →  ME - Person with significant control  2017-02-01 ~ 2025-06-04 2017-02-01 ~ 2025-06-04
- IIF 298  - Ownership of shares – 75% or more →  OE - IIF 298  - Ownership of voting rights - 75% or more →  OE - IIF 298  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 298  - Has significant influence or control over the trustees of a trust →  OE 
- 200  1 Daffodil Gardens, Ilford, United Kingdom 1 Daffodil Gardens, Ilford, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-04-30 
- Officer  2020-04-01 ~ 2023-10-18 2020-04-01 ~ 2023-10-18
- IIF 523  - Director →  ME - Person with significant control  2020-04-01 ~ 2023-10-18 2020-04-01 ~ 2023-10-18
- IIF 69  - Right to appoint or remove directors →  OE - IIF 69  - Ownership of voting rights - 75% or more →  OE - IIF 69  - Ownership of shares – 75% or more →  OE 
- 201  54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 593  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-17 2017-01-25 ~ 2025-05-17
- IIF 202  - Ownership of voting rights - 75% or more →  OE - IIF 202  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 202  - Ownership of shares – 75% or more →  OE - IIF 202  - Has significant influence or control over the trustees of a trust →  OE 
- 202  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -134,999 GBP2024-02-28 
- Officer  2017-02-09 ~ 2024-03-25 2017-02-09 ~ 2024-03-25
- IIF 714  - Director →  ME - Person with significant control  2017-02-09 ~ 2024-03-25 2017-02-09 ~ 2024-03-25
- IIF 309  - Ownership of shares – 75% or more →  OE - IIF 309  - Ownership of voting rights - 75% or more →  OE - IIF 309  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 309  - Has significant influence or control over the trustees of a trust →  OE 
- 203 - VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27  Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-13 ~ 2024-08-21 2017-07-13 ~ 2024-08-21
- IIF 738  - Director →  ME 
- 204  107 George Lane, London, England 107 George Lane, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-07-31 
- Officer  2017-07-11 ~ 2023-07-12 2017-07-11 ~ 2023-07-12
- IIF 417  - Director →  ME 
- 205  Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,111 GBP2024-03-31 
- Officer  2020-03-13 ~ 2024-09-04 2020-03-13 ~ 2024-09-04
- IIF 519  - Director →  ME - Person with significant control  2020-03-13 ~ 2024-09-04 2020-03-13 ~ 2024-09-04
- IIF 37  - Ownership of shares – 75% or more →  OE - IIF 37  - Right to appoint or remove directors →  OE - IIF 37  - Ownership of voting rights - 75% or more →  OE 
- 206  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-05-11 2017-01-25 ~ 2025-05-11
- IIF 610  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-11 2017-01-25 ~ 2025-05-11
- IIF 220  - Ownership of shares – 75% or more →  OE 
- 207  Berrow Court, Berrow Drive, Birmingham, England Berrow Court, Berrow Drive, Birmingham, England
- Active Corporate (1 parent) - Officer  2019-06-26 ~ 2019-07-01 2019-06-26 ~ 2019-07-01
- IIF 429  - Director →  ME - Person with significant control  2019-06-26 ~ 2019-07-01 2019-06-26 ~ 2019-07-01
- IIF 32  - Right to appoint or remove directors →  OE - IIF 32  - Ownership of voting rights - 75% or more →  OE - IIF 32  - Ownership of shares – 75% or more →  OE 
- 208  61 Fairfax Road, London, England 61 Fairfax Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-09-30 
- Officer  2019-09-06 ~ 2020-07-01 2019-09-06 ~ 2020-07-01
- IIF 541  - Director →  ME - Person with significant control  2019-09-06 ~ 2020-07-01 2019-09-06 ~ 2020-07-01
- IIF 54  - Right to appoint or remove directors →  OE - IIF 54  - Ownership of voting rights - 75% or more →  OE - IIF 54  - Ownership of shares – 75% or more →  OE 
- 209  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2025-05-12 2017-01-12 ~ 2025-05-12
- IIF 663  - Director →  ME - Person with significant control  2017-01-12 ~ 2025-05-12 2017-01-12 ~ 2025-05-12
- IIF 248  - Ownership of shares – 75% or more →  OE 
- 210  204 Clements Road, Birmingham, United Kingdom 204 Clements Road, Birmingham, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-04 ~ 2025-05-12 2017-01-04 ~ 2025-05-12
- IIF 434  - Director →  ME - Person with significant control  2017-01-04 ~ 2025-05-12 2017-01-04 ~ 2025-05-12
- IIF 46  - Ownership of shares – 75% or more →  OE 
- 211  Colman House, 121 Livery Street, Birmingham, England Colman House, 121 Livery Street, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 172,460 GBP2024-01-31 
- Officer  2017-01-18 ~ 2024-03-04 2017-01-18 ~ 2024-03-04
- IIF 686  - Director →  ME - Person with significant control  2017-01-18 ~ 2024-03-04 2017-01-18 ~ 2024-03-04
- IIF 285  - Has significant influence or control over the trustees of a trust →  OE - IIF 285  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 285  - Ownership of voting rights - 75% or more →  OE - IIF 285  - Ownership of shares – 75% or more →  OE 
- 212  40 Grange Hill Road, Birmingham, England 40 Grange Hill Road, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-23 ~ 2025-06-18 2017-01-23 ~ 2025-06-18
- IIF 661  - Director →  ME - Person with significant control  2017-01-23 ~ 2025-06-18 2017-01-23 ~ 2025-06-18
- IIF 244  - Ownership of shares – 75% or more →  OE 
- 213  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-14 ~ 2024-09-15 2017-07-14 ~ 2024-09-15
- IIF 381  - Director →  ME 
- 214 - VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-17 ~ 2025-05-17 2017-01-17 ~ 2025-05-17
- IIF 591  - Director →  ME - Person with significant control  2017-01-17 ~ 2025-05-17 2017-01-17 ~ 2025-05-17
- IIF 203  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 203  - Ownership of voting rights - 75% or more →  OE - IIF 203  - Ownership of shares – 75% or more →  OE - IIF 203  - Has significant influence or control over the trustees of a trust →  OE 
- 215  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-20 ~ 2024-09-15 2017-07-20 ~ 2024-09-15
- IIF 375  - Director →  ME 
- 216  8 Gordon Close, St. Albans, England 8 Gordon Close, St. Albans, England
- Active Corporate (1 parent) - Equity (Company account) - -46,418 GBP2020-08-31 
- Officer  2019-08-08 ~ 2019-11-18 2019-08-08 ~ 2019-11-18
- IIF 530  - Director →  ME - Person with significant control  2019-08-08 ~ 2019-11-18 2019-08-08 ~ 2019-11-18
- IIF 70  - Right to appoint or remove directors →  OE - IIF 70  - Ownership of voting rights - 75% or more →  OE - IIF 70  - Ownership of shares – 75% or more →  OE 
- 217 - VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2025-05-12 2017-01-12 ~ 2025-05-12
- IIF 612  - Director →  ME - Person with significant control  2017-01-12 ~ 2025-05-12 2017-01-12 ~ 2025-05-12
- IIF 259  - Ownership of shares – 75% or more →  OE - IIF 259  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 259  - Has significant influence or control over the trustees of a trust →  OE - IIF 259  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 259  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 259  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE - IIF 259  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 259  - Ownership of voting rights - 75% or more →  OE 
- 218  21a Morpeth Street, Newcastle Upon Tyne, England 21a Morpeth Street, Newcastle Upon Tyne, England
- Active Corporate (1 parent) - Equity (Company account) - 1,462,622 GBP2024-01-31 
- Officer  2021-01-21 ~ 2024-04-30 2021-01-21 ~ 2024-04-30
- IIF 512  - Director →  ME - Person with significant control  2021-01-21 ~ 2024-04-30 2021-01-21 ~ 2024-04-30
- IIF 157  - Ownership of shares – 75% or more →  OE - IIF 157  - Right to appoint or remove directors →  OE - IIF 157  - Ownership of voting rights - 75% or more →  OE 
- 219  52 Blucher Street, Birmingham, England 52 Blucher Street, Birmingham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-06-30 
- Officer  2021-06-21 ~ 2024-02-15 2021-06-21 ~ 2024-02-15
- IIF 539  - Director →  ME - Person with significant control  2021-06-21 ~ 2024-02-15 2021-06-21 ~ 2024-02-15
- IIF 168  - Right to appoint or remove directors →  OE - IIF 168  - Ownership of voting rights - 75% or more →  OE - IIF 168  - Ownership of shares – 75% or more →  OE 
- 220  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-25 ~ 2025-05-09 2017-01-25 ~ 2025-05-09
- IIF 635  - Director →  ME - Person with significant control  2017-01-25 ~ 2025-05-09 2017-01-25 ~ 2025-05-09
- IIF 344  - Ownership of voting rights - 75% or more →  OE - IIF 344  - Has significant influence or control over the trustees of a trust →  OE - IIF 344  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 344  - Ownership of shares – 75% or more →  OE 
- 221  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-06-30 
- Officer  2015-06-04 ~ 2025-08-01 2015-06-04 ~ 2025-08-01
- IIF 399  - Director →  ME - Person with significant control  2017-01-29 ~ 2025-08-01 2017-01-29 ~ 2025-08-01
- IIF 190  - Ownership of shares – 75% or more →  OE 
- 222  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-07 ~ 2024-09-15 2017-07-07 ~ 2024-09-15
- IIF 374  - Director →  ME 
- 223 - GORT LTD - 2020-05-26 - READYMADE COMPANY SERVICES LTD - 2020-07-22  54 Charlbury Crescent, Birmingham, England 54 Charlbury Crescent, Birmingham, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2024-04-30 
- Officer  2020-04-03 ~ 2020-04-04 2020-04-03 ~ 2020-04-04
- IIF 559  - Director →  ME - Person with significant control  2020-04-03 ~ 2020-04-04 2020-04-03 ~ 2020-04-04
- IIF 65  - Right to appoint or remove directors →  OE - IIF 65  - Ownership of voting rights - 75% or more →  OE - IIF 65  - Ownership of shares – 75% or more →  OE 
- 224  265 Bergholt Road, Colchester, England 265 Bergholt Road, Colchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-04-30 
- Officer  2020-04-23 ~ 2024-11-12 2020-04-23 ~ 2024-11-12
- IIF 527  - Director →  ME - Person with significant control  2020-04-23 ~ 2024-11-12 2020-04-23 ~ 2024-11-12
- IIF 80  - Ownership of shares – 75% or more →  OE - IIF 80  - Right to appoint or remove directors →  OE - IIF 80  - Ownership of voting rights - 75% or more →  OE 
- 225 - VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-12 ~ 2025-05-17 2017-01-12 ~ 2025-05-17
- IIF 584  - Director →  ME - Person with significant control  2017-01-12 ~ 2025-05-17 2017-01-12 ~ 2025-05-17
- IIF 183  - Ownership of shares – 75% or more as a member of a firm →  OE - IIF 183  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE - IIF 183  - Ownership of voting rights - 75% or more →  OE - IIF 183  - Has significant influence or control over the trustees of a trust →  OE - IIF 183  - Ownership of shares – 75% or more →  OE 
- 226  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-17 ~ 2025-05-17 2017-01-17 ~ 2025-05-17
- IIF 665  - Director →  ME - Person with significant control  2017-01-17 ~ 2025-05-17 2017-01-17 ~ 2025-05-17
- IIF 353  - Ownership of shares – 75% or more →  OE - IIF 353  - Ownership of voting rights - 75% or more →  OE - IIF 353  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 353  - Has significant influence or control over the trustees of a trust →  OE 
- 227  6-7 St. Cross Street, London, England 6-7 St. Cross Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - 3,082,809 GBP2024-10-31 
- Officer  2021-10-04 ~ 2024-02-26 2021-10-04 ~ 2024-02-26
- IIF 521  - Director →  ME - Person with significant control  2021-10-04 ~ 2024-02-28 2021-10-04 ~ 2024-02-28
- IIF 163  - Right to appoint or remove directors →  OE - IIF 163  - Ownership of voting rights - 75% or more →  OE - IIF 163  - Ownership of shares – 75% or more →  OE 
- 228  204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom 204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-16 ~ 2025-05-12 2017-01-16 ~ 2025-05-12
- IIF 525  - Director →  ME - Person with significant control  2017-01-16 ~ 2025-05-12 2017-01-16 ~ 2025-05-12
- IIF 352  - Has significant influence or control over the trustees of a trust →  OE - IIF 352  - Ownership of shares – 75% or more →  OE - IIF 352  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 352  - Ownership of voting rights - 75% or more →  OE 
- 229  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-17 ~ 2024-09-15 2017-07-17 ~ 2024-09-15
- IIF 382  - Director →  ME 
- 230  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-19 ~ 2024-09-15 2017-07-19 ~ 2024-09-15
- IIF 380  - Director →  ME 
- 231  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-30 ~ 2025-06-19 2017-01-30 ~ 2025-06-19
- IIF 682  - Director →  ME 
- 232 - VENOM SPORTS EQUIPMENT LTD - 2025-08-19  Flat 2, 3rd Floor 220 Edgware Road, London, England Flat 2, 3rd Floor 220 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-29 
- Officer  2016-02-01 ~ 2025-05-17 2016-02-01 ~ 2025-05-17
- IIF 755  - Director →  ME - Person with significant control  2017-01-29 ~ 2025-05-17 2017-01-29 ~ 2025-05-17
- IIF 13  - Ownership of shares – 75% or more →  OE 
- 233 - VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05  Izabella House, 24-26 Regent Place, Birmingham, England Izabella House, 24-26 Regent Place, Birmingham, England
- Active Corporate (2 parents) - Equity (Company account) - 1,326 GBP2025-03-31 
- Officer  2017-03-29 ~ 2025-02-12 2017-03-29 ~ 2025-02-12
- IIF 690  - Director →  ME - Person with significant control  2017-03-29 ~ 2025-02-12 2017-03-29 ~ 2025-02-12
- IIF 288  - Ownership of shares – 75% or more →  OE - IIF 288  - Ownership of voting rights - 75% or more →  OE - IIF 288  - Has significant influence or control over the trustees of a trust →  OE - IIF 288  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 234  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-16 ~ 2025-05-11 2017-01-16 ~ 2025-05-11
- IIF 667  - Director →  ME - Person with significant control  2017-01-16 ~ 2025-05-11 2017-01-16 ~ 2025-05-11
- IIF 216  - Ownership of voting rights - 75% or more →  OE 
- 235  18 Manor House Lane, Birmingham, England 18 Manor House Lane, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-07-31 
- Officer  2017-07-13 ~ 2024-09-15 2017-07-13 ~ 2024-09-15
- IIF 383  - Director →  ME 
- 236  Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-04-03 2017-01-27 ~ 2025-04-03
- IIF 628  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-04-03 2017-01-27 ~ 2025-04-03
- IIF 242  - Ownership of shares – 75% or more →  OE - IIF 242  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 242  - Ownership of voting rights - 75% or more →  OE - IIF 242  - Has significant influence or control over the trustees of a trust →  OE 
- 237  Midlaw Legal Services Ltd. Midlaw House  92, Newby Grove, Birmingham, United Kingdom Midlaw Legal Services Ltd. Midlaw House  92, Newby Grove, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2015-06-15 ~ 2015-06-15 2015-06-15 ~ 2015-06-15
- IIF 393  - Director →  ME - Person with significant control  2017-01-29 ~ 2017-04-06 2017-01-29 ~ 2017-04-06
- IIF 290  - Ownership of shares – 75% or more →  OE 
- 238 - NSO OIL GROUP LIMITED - 2025-03-19 - VGO INTERNATIONAL LIMITED - 2025-02-21  Unit 1a Woolston Road, Oswestry, Shropshire, England Unit 1a Woolston Road, Oswestry, Shropshire, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-15 ~ 2025-02-20 2017-02-15 ~ 2025-02-20
- IIF 734  - Director →  ME - Person with significant control  2017-02-15 ~ 2025-02-20 2017-02-15 ~ 2025-02-20
- IIF 322  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 322  - Ownership of voting rights - 75% or more →  OE - IIF 322  - Ownership of shares – 75% or more →  OE - IIF 322  - Has significant influence or control over the trustees of a trust →  OE 
- 239 - WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26  61 Fairfax Road, London, England 61 Fairfax Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2021-09-30 
- Officer  2019-09-13 ~ 2020-07-01 2019-09-13 ~ 2020-07-01
- IIF 549  - Director →  ME - Person with significant control  2019-09-13 ~ 2020-07-01 2019-09-13 ~ 2020-07-01
- IIF 90  - Right to appoint or remove directors →  OE - IIF 90  - Ownership of voting rights - 75% or more →  OE - IIF 90  - Ownership of shares – 75% or more →  OE 
- 240  24 Hood Street, Manchester, England 24 Hood Street, Manchester, England
- Dissolved Corporate (1 parent) - Officer  2019-06-26 ~ 2019-07-20 2019-06-26 ~ 2019-07-20
- IIF 431  - Director →  ME - Person with significant control  2019-06-26 ~ 2019-07-20 2019-06-26 ~ 2019-07-20
- IIF 20  - Right to appoint or remove directors →  OE - IIF 20  - Ownership of voting rights - 75% or more →  OE - IIF 20  - Ownership of shares – 75% or more →  OE 
- 241  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 623  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-06-19 2017-01-27 ~ 2025-06-19
- IIF 262  - Has significant influence or control over the trustees of a trust →  OE - IIF 262  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 262  - Ownership of voting rights - 75% or more →  OE - IIF 262  - Ownership of shares – 75% or more →  OE 
- 242  C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 13,362 GBP2025-02-28 
- Officer  2017-02-01 ~ 2025-05-17 2017-02-01 ~ 2025-05-17
- IIF 641  - Director →  ME - Person with significant control  2017-02-01 ~ 2025-05-17 2017-02-01 ~ 2025-05-17
- IIF 240  - Ownership of shares – 75% or more →  OE - IIF 240  - Ownership of voting rights - 75% or more →  OE - IIF 240  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 240  - Has significant influence or control over the trustees of a trust →  OE 
- 243  18 Manor House Lane, Birmingham, United Kingdom 18 Manor House Lane, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2020-07-31 
- Officer  2018-07-05 ~ 2021-11-01 2018-07-05 ~ 2021-11-01
- IIF 687  - Director →  ME - Person with significant control  2018-07-05 ~ 2021-11-01 2018-07-05 ~ 2021-11-01
- IIF 286  - Right to appoint or remove directors →  OE - IIF 286  - Ownership of voting rights - 75% or more →  OE - IIF 286  - Ownership of shares – 75% or more →  OE 
- 244  18 Manor House Lane, Yardley, Birmingham, United Kingdom 18 Manor House Lane, Yardley, Birmingham, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-08-31 
- Officer  2017-08-30 ~ 2024-10-01 2017-08-30 ~ 2024-10-01
- IIF 387  - Director →  ME 
- 245  8 Morrab Court, Pargolla Road, Newquay, England 8 Morrab Court, Pargolla Road, Newquay, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-06-30 
- Officer  2017-06-27 ~ 2020-12-02 2017-06-27 ~ 2020-12-02
- IIF 732  - Director →  ME 
- 246 - RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23  Izabella House, 24-26 Regent Place, Birmingham, England Izabella House, 24-26 Regent Place, Birmingham, England
- Active Corporate (1 parent) - Equity (Company account) - 1,220 GBP2024-10-31 
- Officer  2017-10-06 ~ 2025-01-24 2017-10-06 ~ 2025-01-24
- IIF 688  - Director →  ME 
- 247 - SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11  10 Coldstream Terrace, Cardiff, Wales 10 Coldstream Terrace, Cardiff, Wales
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2017-02-03 ~ 2025-06-21 2017-02-03 ~ 2025-06-21
- IIF 647  - Director →  ME - Person with significant control  2017-02-03 ~ 2025-06-21 2017-02-03 ~ 2025-06-21
- IIF 239  - Ownership of shares – 75% or more →  OE - IIF 239  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 239  - Has significant influence or control over the trustees of a trust →  OE - IIF 239  - Ownership of voting rights - 75% or more →  OE 
- 248  Centre 42 42 Watling Street, Radlett, Hertfordshire, England Centre 42 42 Watling Street, Radlett, Hertfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 17,059 GBP2025-04-30 
- Officer  2020-04-24 ~ 2024-08-21 2020-04-24 ~ 2024-08-21
- IIF 551  - Director →  ME - Person with significant control  2020-04-24 ~ 2024-08-21 2020-04-24 ~ 2024-08-21
- IIF 21  - Ownership of voting rights - 75% or more →  OE - IIF 21  - Ownership of shares – 75% or more →  OE - IIF 21  - Right to appoint or remove directors →  OE 
- 249  54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 596  - Director →  ME - Person with significant control  2017-01-27 ~ 2025-05-17 2017-01-27 ~ 2025-05-17
- IIF 204  - Ownership of voting rights - 75% or more →  OE - IIF 204  - Has significant influence or control over the trustees of a trust →  OE - IIF 204  - Ownership of shares – 75% or more →  OE - IIF 204  - Right to appoint or remove directors with control over the trustees of a trust →  OE 
- 250 - V.4.VEGANS INTERNATIONAL LTD - 2020-05-19  188 Soho Road, Birmingham, United Kingdom 188 Soho Road, Birmingham, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-06-27 ~ 2020-06-30 2019-06-27 ~ 2020-06-30
- IIF 400  - Director →  ME - Person with significant control  2019-06-27 ~ 2020-06-30 2019-06-27 ~ 2020-06-30
- IIF 89  - Right to appoint or remove directors →  OE - IIF 89  - Ownership of voting rights - 75% or more →  OE - IIF 89  - Ownership of shares – 75% or more →  OE 
- 251  26 Barbour Square, Heckmondwike, England 26 Barbour Square, Heckmondwike, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2019-02-28 
- Officer  2017-02-20 ~ 2020-12-03 2017-02-20 ~ 2020-12-03
- IIF 705  - Director →  ME - Person with significant control  2017-02-20 ~ 2020-12-03 2017-02-20 ~ 2020-12-03
- IIF 300  - Has significant influence or control over the trustees of a trust →  OE - IIF 300  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 300  - Ownership of voting rights - 75% or more →  OE - IIF 300  - Ownership of shares – 75% or more →  OE 
- 252  36 Colne Rise, Rowhedge, Colchester, England 36 Colne Rise, Rowhedge, Colchester, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-03-31 
- Officer  2017-03-09 ~ 2024-11-11 2017-03-09 ~ 2024-11-11
- IIF 475  - Director →  ME - Person with significant control  2017-03-09 ~ 2024-11-11 2017-03-09 ~ 2024-11-11
- IIF 96  - Has significant influence or control over the trustees of a trust →  OE - IIF 96  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 96  - Ownership of voting rights - 75% or more →  OE - IIF 96  - Ownership of shares – 75% or more →  OE 
- 253  560 Coventry Road, Small Heath, Birmingham, England 560 Coventry Road, Small Heath, Birmingham, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2021-10-31 
- Officer  2020-10-28 ~ 2020-11-06 2020-10-28 ~ 2020-11-06
- IIF 360  - Director →  ME - Person with significant control  2020-10-28 ~ 2020-11-06 2020-10-28 ~ 2020-11-06
- IIF 205  - Right to appoint or remove directors →  OE - IIF 205  - Ownership of voting rights - 75% or more →  OE - IIF 205  - Ownership of shares – 75% or more →  OE 
- 254 - ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02  Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2016-12-30 ~ 2025-04-01 2016-12-30 ~ 2025-04-01
- IIF 425  - Director →  ME - Person with significant control  2016-12-30 ~ 2025-04-01 2016-12-30 ~ 2025-04-01
- IIF 85  - Ownership of shares – 75% or more →  OE 
- 255  30 Shobden Road, London 30 Shobden Road, London
- Active Corporate (1 parent) - Equity (Company account) - 1,155,237 GBP2021-09-30 
- Officer  2019-09-13 ~ 2020-01-15 2019-09-13 ~ 2020-01-15
- IIF 568  - Director →  ME - Person with significant control  2019-09-13 ~ 2020-01-15 2019-09-13 ~ 2020-01-15
- IIF 93  - Right to appoint or remove directors →  OE - IIF 93  - Ownership of voting rights - 75% or more →  OE - IIF 93  - Ownership of shares – 75% or more →  OE 
- 256  20 Wroxton Avenue, Linthorpe, Middlesborough, England 20 Wroxton Avenue, Linthorpe, Middlesborough, England
- Active Corporate (1 parent) - Equity (Company account) - 211,970 GBP2024-12-31 
- Officer  2016-12-29 ~ 2024-07-17 2016-12-29 ~ 2024-07-17
- IIF 706  - Director →  ME - Person with significant control  2016-12-29 ~ 2024-07-30 2016-12-29 ~ 2024-07-30
- IIF 301  - Ownership of shares – 75% or more →  OE