1
360 IMPACT HOUSING C.I.C.
- now 11480885OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
OXYGEN HOLISTIC LIVING LTD - 2021-06-30
FOSTERING FAMILIES LTD - 2021-02-18
The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
Active Corporate (11 parents)
Officer
2025-12-03 ~ now
IIF 1 - Director → ME
Person with significant control
2025-12-03 ~ now
IIF 98 - Has significant influence or control → OE
2
Summit House, Mitchell Street, Edinburgh, Scotland
Active Corporate (3 parents)
Officer
2023-06-29 ~ now
IIF 56 - Director → ME
Person with significant control
2023-06-29 ~ now
IIF 110 - Ownership of shares – 75% or more → OE
3
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-02-21 ~ now
IIF 16 - Director → ME
Person with significant control
2023-02-21 ~ now
IIF 94 - Ownership of shares – 75% or more → OE
4
5 Ashley Lane, Moulton, Northampton, England
Active Corporate (3 parents)
Officer
2025-12-04 ~ now
IIF 2 - Director → ME
Person with significant control
2025-12-04 ~ now
IIF 86 - Ownership of shares – 75% or more → OE
5
ACTIVE LEARNING & DEVELOPMENT LIMITED
02539519 51 Pinfold Street, Birmingham, England
Active Corporate (12 parents)
Officer
2024-11-01 ~ now
IIF 26 - Director → ME
6
Beckwith Barn Warren Estate, Lordship Road, Chelmsford, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2026-02-06 ~ now
IIF 22 - Director → ME
Person with significant control
2026-02-06 ~ now
IIF 103 - Ownership of shares – 75% or more → OE
7
ALPHA LIMP CLEANING SERVICES LIMITED - 2025-11-03
30 Mickle Way, Forest Hill, Oxford, England
Active Corporate (2 parents)
Officer
2026-01-09 ~ now
IIF 20 - Director → ME
Person with significant control
2026-01-09 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
8
AMETHORPE PROPERTY SERVICES LIMITED
06494567 27 Knowsley Street, Bury, England
Active Corporate (7 parents)
Officer
2023-05-19 ~ now
IIF 12 - Director → ME
Person with significant control
2023-05-19 ~ now
IIF 100 - Ownership of shares – 75% or more → OE
9
4385, 11879080 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-10-18 ~ 2025-01-01
IIF 39 - Director → ME
Person with significant control
2024-10-18 ~ 2025-01-01
IIF 74 - Ownership of shares – 75% or more → OE
10
BAILLIE REGULATORY SERVICES LTD
10928326 27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-05-24 ~ 2023-05-25
IIF 14 - Director → ME
2023-06-28 ~ now
IIF 7 - Director → ME
Person with significant control
2023-05-24 ~ 2023-05-25
IIF 97 - Ownership of shares – 75% or more → OE
2023-06-28 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
11
83 Ducie Street, Manchester, England
Liquidation Corporate (4 parents)
Officer
2023-09-01 ~ now
IIF 25 - Director → ME
Person with significant control
2023-09-01 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
12
4385, 09234800 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-12-05 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2024-12-05 ~ dissolved
IIF 68 - Ownership of shares – 75% or more → OE
13
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2023-07-05 ~ now
IIF 30 - Director → ME
Person with significant control
2023-07-05 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
14
4385, 11211032 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-08-23 ~ now
IIF 38 - Director → ME
Person with significant control
2024-08-23 ~ now
IIF 73 - Ownership of shares – 75% or more → OE
15
ECOTECH HEATING AND CONTROLS LTD
- now 08673119CST RENEWABLES LIMITED - 2017-08-08
9 Greyfriars Road, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-06-15 ~ now
IIF 43 - Director → ME
Person with significant control
2023-06-15 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
16
51 Pinfold Street, Birmingham, England
Liquidation Corporate (2 parents)
Officer
2024-11-01 ~ now
IIF 27 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
17
51 Pinfold Street, Birmingham, England
Liquidation Corporate (2 parents)
Officer
2024-09-13 ~ now
IIF 28 - Director → ME
Person with significant control
2024-09-13 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
18
4385, 11019750 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2024-11-06 ~ now
IIF 37 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
19
EXCEL SHINE CLEANING SERVICES LTD
14351484 4385, 14351484 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-10-08 ~ now
IIF 53 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 77 - Ownership of shares – 75% or more → OE
20
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2023-07-17 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2023-07-17 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
21
Capital Tower, Greyfriars Road, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-06-21 ~ now
IIF 41 - Director → ME
Person with significant control
2023-06-21 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
22
27 Knowsley Street, Bury, England
Active Corporate (4 parents)
Officer
2023-01-31 ~ now
IIF 18 - Director → ME
Person with significant control
2023-01-31 ~ now
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
23
4385, 12335896 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-05-03 ~ now
IIF 40 - Director → ME
Person with significant control
2024-05-03 ~ now
IIF 75 - Ownership of shares – 75% or more → OE
24
BENJAMIN CONTRACTING LIMITED - 2022-03-09
20-22 Wenlock Road, London, England
Active Corporate (5 parents)
Officer
2023-08-10 ~ now
IIF 42 - Director → ME
Person with significant control
2023-08-10 ~ now
IIF 83 - Ownership of shares – 75% or more → OE
25
GRONO WPC LIMITED - 2022-11-23
20-22 Wenlock Road, London, England
Liquidation Corporate (5 parents)
Officer
2023-08-10 ~ now
IIF 46 - Director → ME
Person with significant control
2023-08-10 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
26
HEATHERCROFT TRAINING SERVICES LIMITED
04187988 4385, 04187988 - Companies House Default Address, Cardiff
Active Corporate (12 parents)
Officer
2024-11-01 ~ now
IIF 34 - Director → ME
27
27 Knowsley Street, Bury, England
Dissolved Corporate (2 parents)
Officer
2023-05-25 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2023-05-25 ~ dissolved
IIF 90 - Ownership of shares – 75% or more → OE
28
HERBAL SOURCE REMEDIES (63) LIMITED
08873295 27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2023-05-25 ~ now
IIF 3 - Director → ME
Person with significant control
2023-05-25 ~ now
IIF 95 - Ownership of shares – 75% or more → OE
29
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-02-23 ~ now
IIF 13 - Director → ME
Person with significant control
2023-02-23 ~ now
IIF 92 - Ownership of shares – 75% or more → OE
30
SOURCING4 LIMITED - 2011-08-04
INAQUA BATHROOMS LIMITED - 2010-09-28
83 Ducie Street, Manchester, England
Active Corporate (3 parents)
Officer
2023-08-29 ~ now
IIF 23 - Director → ME
Person with significant control
2023-08-29 ~ now
IIF 107 - Ownership of shares – 75% or more → OE
31
J R AMOS ELECTRICAL SERVICES LIMITED
09130067 27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-05-21 ~ now
IIF 11 - Director → ME
Person with significant control
2023-05-21 ~ now
IIF 89 - Ownership of shares – 75% or more → OE
32
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2023-08-16 ~ now
IIF 33 - Director → ME
Person with significant control
2023-08-16 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
33
4385, 09532257 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2024-09-26 ~ now
IIF 35 - Director → ME
Person with significant control
2024-09-26 ~ now
IIF 69 - Ownership of shares – 75% or more → OE
34
MODA HOME KITCHENS & BATHROOMS LIMITED
14569296 51 Pinfold Street, Birmingham, England
Dissolved Corporate (7 parents)
Officer
2024-09-03 ~ dissolved
IIF 47 - Director → ME
Person with significant control
2024-09-03 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
35
27 Knowsley Street, Bury, England
Liquidation Corporate (3 parents)
Officer
2023-02-16 ~ now
IIF 17 - Director → ME
Person with significant control
2023-02-16 ~ now
IIF 101 - Ownership of shares – 75% or more → OE
36
4385, 08649386 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2024-10-29 ~ dissolved
IIF 50 - Director → ME
Person with significant control
2024-10-29 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
37
NOW ASSOCIATES EMEA LIMITED - 2023-06-21
PRINTED AGILITY LTD - 2021-09-24
Izabella House, Regent Place, Birmingham, England
Liquidation Corporate (3 parents)
Officer
2023-08-04 ~ now
IIF 32 - Director → ME
Person with significant control
2023-08-04 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
38
OAKING DEVELOPMENTS (COLLEGE AVENUE) LIMITED
10873458 83 Ducie Street, Manchester, England
Active Corporate (3 parents, 2 offsprings)
Officer
2023-12-13 ~ now
IIF 24 - Director → ME
Person with significant control
2023-12-13 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
39
1-2 Charterhouse Mews, London, England
Active Corporate (2 parents)
Officer
2026-01-05 ~ now
IIF 19 - Director → ME
Person with significant control
2026-01-05 ~ now
IIF 104 - Ownership of shares – 75% or more → OE
40
09843751 LTD - 2018-12-20
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-06-28 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2023-06-28 ~ dissolved
IIF 62 - Ownership of shares – 75% or more → OE
41
4385, 10445301 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-10-31 ~ now
IIF 36 - Director → ME
Person with significant control
2024-10-31 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
42
27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2023-02-03 ~ now
IIF 15 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 87 - Ownership of shares – 75% or more → OE
43
51 Pinfold Street, Birmingham, England
Active Corporate (8 parents)
Officer
2024-10-25 ~ now
IIF 29 - Director → ME
Person with significant control
2024-10-25 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
44
39 Scholefield Lane, Wigan, England
Active Corporate (2 parents)
Officer
2026-01-20 ~ now
IIF 21 - Director → ME
Person with significant control
2026-01-20 ~ now
IIF 106 - Ownership of shares – 75% or more → OE
45
SPECIALIST LINING SERVICES LIMITED
09952584 4385, 09952584 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2024-09-13 ~ now
IIF 55 - Director → ME
Person with significant control
2024-09-13 ~ now
IIF 70 - Ownership of shares – 75% or more → OE
46
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-05-21 ~ now
IIF 9 - Director → ME
Person with significant control
2023-05-21 ~ now
IIF 93 - Ownership of shares – 75% or more → OE
47
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2023-08-29 ~ now
IIF 31 - Director → ME
Person with significant control
2023-08-29 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
48
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-03-20 ~ now
IIF 5 - Director → ME
Person with significant control
2023-03-20 ~ now
IIF 91 - Ownership of shares – 75% or more → OE
49
THEPERFECTPROPERTYMAINTENANCECOMPANY LTD
08191213 20-22 Wenlock Road, London, England
Liquidation Corporate (2 parents)
Officer
2023-06-16 ~ now
IIF 44 - Director → ME
Person with significant control
2023-06-16 ~ now
IIF 82 - Ownership of shares – 75% or more → OE
50
27 Knowsley Street, Bury, England
Liquidation Corporate (2 parents)
Officer
2023-06-02 ~ now
IIF 4 - Director → ME
Person with significant control
2023-06-02 ~ now
IIF 88 - Ownership of shares – 75% or more → OE
51
TOUCH INTERNATIONAL PROPERTIES LTD
- now 10410462TEAM INSPECTION LIMITED - 2017-10-02
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-02-08 ~ now
IIF 8 - Director → ME
Person with significant control
2023-02-08 ~ now
IIF 99 - Ownership of shares – 75% or more → OE
52
TREE OF LIFE COACHING LTD
- now 10859937TREE OF LIFE CARE LTD - 2019-04-11
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2023-06-14 ~ now
IIF 45 - Director → ME
Person with significant control
2023-06-14 ~ now
IIF 84 - Ownership of shares – 75% or more → OE
53
U7 AESTHETICS LTD - 2022-07-11
FARLEIGH MEDICAL (CRAWLEY) LTD - 2022-04-25
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2023-08-15 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2023-08-15 ~ dissolved
IIF 81 - Ownership of shares – 75% or more → OE
54
27 Knowsley Street, Bury, England
Dissolved Corporate (2 parents)
Officer
2023-02-16 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2023-02-16 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
55
4385, 12963305 - Companies House Default Address, Cardiff
Active Corporate (4 parents, 4 offsprings)
Officer
2024-11-01 ~ now
IIF 52 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 76 - Ownership of shares – 75% or more → OE