1
344 CONSULTING LTD
- now 12568226 07658561, 11859828, 10141544Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)SAINT GEORGE CONSULTING LTD
- 2022-11-30
12568226 4385, 12568226 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-28 ~ 2025-01-02
IIF 489 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 819 - Ownership of shares – 75% or more → OE
IIF 819 - Ownership of voting rights - 75% or more → OE
2
4385, 10338210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-29 ~ 2025-01-02
IIF 406 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 932 - Ownership of shares – 75% or more → OE
2022-11-29 ~ 2025-01-02
IIF 811 - Ownership of voting rights - 75% or more → OE
IIF 811 - Ownership of shares – 75% or more → OE
3
Somerset House D-f, York Road, Werherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-09 ~ 2025-01-02
IIF 129 - Director → ME
4
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-07 ~ dissolved
IIF 540 - Director → ME
Person with significant control
2022-06-07 ~ dissolved
IIF 862 - Ownership of shares – 75% or more → OE
5
61 Bridge Street, Kington, England
Dissolved Corporate (6 parents)
Officer
2023-01-24 ~ dissolved
IIF 243 - Director → ME
Person with significant control
2023-01-24 ~ dissolved
IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Ownership of shares – 75% or more → OE
6
4385, 08078261 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 507 - Director → ME
Person with significant control
2023-01-27 ~ 2025-01-01
IIF 794 - Ownership of shares – 75% or more → OE
IIF 794 - Ownership of voting rights - 75% or more → OE
7
53 HOSPITALITY LTD
13463290 08997950, 14836035, 13553800Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-07-06 ~ dissolved
IIF 207 - Director → ME
8
15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-06-30 ~ 2025-01-01
IIF 21 - Director → ME
9
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ 2025-01-01
IIF 50 - Director → ME
10
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (3 parents)
Officer
2024-05-15 ~ dissolved
IIF 223 - Director → ME
11
4385, 12025605 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 504 - Director → ME
Person with significant control
2022-06-06 ~ 2025-01-02
IIF 922 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 921 - Ownership of shares – 75% or more → OE
12
4385, 10915515 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-02
IIF 403 - Director → ME
Person with significant control
2023-03-10 ~ 2025-01-02
IIF 816 - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF 918 - Ownership of shares – 75% or more → OE
13
4385, 07892321 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 338 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 635 - Ownership of shares – 75% or more → OE
14
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
Liquidation Corporate (2 parents)
Officer
2022-09-01 ~ 2025-01-01
IIF 561 - Director → ME
Person with significant control
2022-09-01 ~ now
IIF 710 - Ownership of shares – 75% or more → OE
15
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 25 - Director → ME
16
ACCELERATE COMMERCE CONSULTANTS LIMITED
12715158 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2023-08-30 ~ dissolved
IIF 191 - Director → ME
17
ACCENT DOORS (SCOTLAND) LTD
- now SC685896ACCENT GARAGE DOORS LTD - 2022-04-06
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-01 ~ dissolved
IIF 318 - Director → ME
18
Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
Active Corporate (3 parents)
Officer
2024-07-19 ~ 2025-01-02
IIF 140 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 778 - Ownership of shares – 75% or more → OE
IIF 778 - Ownership of voting rights - 75% or more → OE
19
ACHIEVE MSR LTD - 2015-12-23
ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (9 parents)
Officer
2023-12-11 ~ now
IIF 91 - Director → ME
20
65a Berkeley Street, Glasgow, Scotland
Active Corporate (3 parents)
Officer
2019-03-28 ~ 2019-04-08
IIF 960 - Director → ME
2020-06-01 ~ 2023-12-01
IIF 962 - Director → ME
Person with significant control
2019-03-28 ~ 2019-03-28
IIF 969 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 969 - Ownership of shares – More than 25% but not more than 50% → OE
2020-06-01 ~ 2023-12-01
IIF 894 - Ownership of shares – 75% or more → OE
21
4385, 12464187 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2023-06-02 ~ 2025-01-02
IIF 145 - Director → ME
22
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-02-08 ~ dissolved
IIF 555 - Director → ME
Person with significant control
2023-02-08 ~ dissolved
IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Ownership of shares – 75% or more → OE
23
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (3 parents, 9 offsprings)
Officer
2023-01-22 ~ 2025-01-01
IIF 598 - Director → ME
Person with significant control
2023-01-22 ~ now
IIF 751 - Ownership of voting rights - 75% or more → OE
IIF 751 - Ownership of shares – 75% or more → OE
24
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 97 - Director → ME
25
ADMIN SVCS LTD - now
STEEL PROPERTIES LTD - 2021-06-22
SENTIUS LIMITED - 2016-02-22
ABSMARK LIMITED - 2005-11-14
61 Bridge Street, Kington, England
Active Corporate (5 parents, 6 offsprings)
Officer
2023-01-11 ~ 2025-01-25
IIF 530 - Director → ME
Person with significant control
2023-01-11 ~ 2025-10-23
IIF 823 - Ownership of shares – 75% or more → OE
IIF 823 - Ownership of voting rights - 75% or more → OE
26
4385, 09083640 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 519 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 927 - Ownership of shares – 75% or more → OE
2023-01-19 ~ 2025-01-02
IIF 802 - Ownership of shares – 75% or more → OE
IIF 802 - Ownership of voting rights - 75% or more → OE
27
4385, 10266172 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-12-10 ~ 2025-01-02
IIF 473 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF 620 - Ownership of shares – 75% or more → OE
28
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-07-26 ~ now
IIF 108 - Director → ME
29
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-06-11 ~ 2025-01-01
IIF 261 - Director → ME
30
AFFINITY BUSINESS CENTRES LIMITED
- now SC639158QUECHUA 2019 LTD - 2021-03-02
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 296 - Director → ME
31
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ 2025-01-01
IIF 114 - Director → ME
32
C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
Dissolved Corporate (1 parent, 63 offsprings)
Officer
2023-05-18 ~ dissolved
IIF 325 - Director → ME
Person with significant control
2023-05-18 ~ dissolved
IIF 837 - Ownership of shares – 75% or more → OE
IIF 837 - Right to appoint or remove directors → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
33
AGUIARES DEVELOPMENTS LTD
- now SC707253 Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
Dissolved Corporate (4 parents)
Officer
2023-08-29 ~ dissolved
IIF 321 - Director → ME
34
AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
4385, 08491918 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 516 - Director → ME
Person with significant control
2022-11-22 ~ 2025-01-02
IIF 820 - Ownership of shares – 75% or more → OE
IIF 820 - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF 895 - Ownership of shares – 75% or more → OE
35
AIR SOURCE ENVIRONMENTAL LIMITED
07186891 61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-08-05 ~ dissolved
IIF 579 - Director → ME
Person with significant control
2022-08-05 ~ dissolved
IIF 904 - Ownership of shares – 75% or more → OE
36
AIRSTREAM VENTILATION SOLUTIONS LTD.
SC590948 Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
Dissolved Corporate (4 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 271 - Director → ME
37
AJH ROOFING CO (READING) LIMITED
10360876 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-23 ~ 2025-01-01
IIF 111 - Director → ME
38
397 Nitshill Road, Glasgow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2023-11-28 ~ dissolved
IIF 964 - Director → ME
Person with significant control
2023-11-28 ~ dissolved
IIF 970 - Right to appoint or remove directors → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
39
251 2/2 251 Kenmure Street, Glasgow, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-10-22 ~ dissolved
IIF 840 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Has significant influence or control as a member of a firm → OE
IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Right to appoint or remove directors as a member of a firm → OE
40
52 Shillingford Road, Manchester, Lancashire, England
Dissolved Corporate (1 parent)
Officer
2013-07-18 ~ dissolved
IIF 972 - Director → ME
41
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 44 - Director → ME
42
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-30 ~ 2025-01-01
IIF 73 - Director → ME
43
AMANZI PLUMBING & HEATING LIMITED
10628185 C/o Rrs S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (4 parents)
Officer
2024-02-02 ~ 2025-01-01
IIF 221 - Director → ME
44
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-02-26 ~ 2025-01-01
IIF 287 - Director → ME
45
4385, 11185657 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-27 ~ 2025-01-02
IIF 469 - Director → ME
Person with significant control
2022-07-27 ~ 2025-01-02
IIF 925 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 896 - Ownership of shares – 75% or more → OE
46
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-03-24 ~ dissolved
IIF 560 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
47
ANDREWS ELECTRICAL DESIGN LIMITED
11122942 Office 19 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-03-27 ~ dissolved
IIF 564 - Director → ME
48
ANDROID HOTEL GROUP LIMITED
- now 11288507AMUNRA LTD - 2022-08-30
4385, 11288507 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 256 - Director → ME
49
61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-06-23 ~ dissolved
IIF 537 - Director → ME
Person with significant control
2022-06-09 ~ dissolved
IIF 858 - Ownership of shares – 75% or more → OE
50
4385, 08913974 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-09 ~ 2025-01-02
IIF 401 - Director → ME
Person with significant control
2023-01-09 ~ now
IIF 724 - Ownership of voting rights - 75% or more → OE
IIF 724 - Ownership of shares – 75% or more → OE
51
4385, 09894976 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-16 ~ 2025-01-02
IIF 398 - Director → ME
Person with significant control
2023-03-16 ~ now
IIF 639 - Ownership of voting rights - 75% or more → OE
IIF 639 - Ownership of shares – 75% or more → OE
52
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 82 - Director → ME
53
ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
08035426 4385, 08035426 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2022-09-22 ~ 2025-01-01
IIF 462 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 779 - Ownership of shares – 75% or more → OE
54
ARCTIC GLAZE (COMMERCIAL) LIMITED
12165441 4385, 12165441 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 389 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 821 - Ownership of voting rights - 75% or more → OE
IIF 821 - Ownership of shares – 75% or more → OE
55
4385, 12503111 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 512 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 804 - Ownership of voting rights - 75% or more → OE
IIF 804 - Ownership of shares – 75% or more → OE
56
Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
Active Corporate (4 parents)
Officer
2023-01-24 ~ 2023-11-02
IIF 552 - Director → ME
Person with significant control
2023-01-24 ~ 2023-11-02
IIF 687 - Ownership of shares – 75% or more → OE
IIF 687 - Ownership of voting rights - 75% or more → OE
57
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-27 ~ 2025-01-01
IIF 103 - Director → ME
58
4385, 08242137 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 493 - Director → ME
Person with significant control
2022-04-13 ~ 2025-01-01
IIF 888 - Ownership of shares – 75% or more → OE
59
ATHERTON CORPORATE PARTNERS LLP
OC419270 Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
Active Corporate (5 parents)
Officer
2017-09-29 ~ 2023-02-03
IIF 326 - LLP Designated Member → ME
Person with significant control
2017-09-29 ~ 2023-02-03
IIF 623 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
ATLAS 365 LTD - 2023-04-17
C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2024-07-18 ~ 2025-01-01
IIF 278 - Director → ME
61
ATLUS ELECTRICAL CONTRACTORS LIMITED
- now 08486850TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
4385, 08486850 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-01
IIF 340 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 638 - Ownership of shares – 75% or more → OE
62
Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
Liquidation Corporate (4 parents)
Officer
2023-10-27 ~ 2025-01-01
IIF 309 - Director → ME
63
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ now
IIF 84 - Director → ME
64
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 88 - Director → ME
65
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-07-05 ~ dissolved
IIF 538 - Director → ME
Person with significant control
2022-07-05 ~ dissolved
IIF 864 - Ownership of shares – 75% or more → OE
66
4385, 10467784 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 460 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 915 - Ownership of shares – 75% or more → OE
2023-03-17 ~ 2024-11-03
IIF 777 - Ownership of voting rights - 75% or more → OE
IIF 777 - Ownership of shares – 75% or more → OE
67
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (2 parents)
Officer
2023-05-05 ~ dissolved
IIF 169 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 676 - Ownership of shares – 75% or more → OE
IIF 676 - Ownership of voting rights - 75% or more → OE
68
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 675 - Ownership of voting rights - 75% or more → OE
IIF 675 - Ownership of shares – 75% or more → OE
69
RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2023-05-05 ~ dissolved
IIF 168 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Ownership of shares – 75% or more → OE
70
Office 15 65 Dunnock Road, Dunfirmline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-05-05 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2023-05-05 ~ dissolved
IIF 684 - Ownership of voting rights - 75% or more → OE
IIF 684 - Ownership of shares – 75% or more → OE
71
BACK2BACK CHIROPRACTIC CLINIC LTD
07989996 4385, 07989996 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 503 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Ownership of shares – 75% or more → OE
72
4385, 09037716 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Person with significant control
2022-05-13 ~ now
IIF 847 - Ownership of shares – 75% or more → OE
73
Somerset House D-f, York, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 534 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 944 - Ownership of shares – 75% or more → OE
2022-07-01 ~ 2025-01-02
IIF 943 - Ownership of shares – 75% or more → OE
74
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 79 - Director → ME
75
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ dissolved
IIF 195 - Director → ME
76
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents)
Officer
2023-11-21 ~ 2024-01-01
IIF 274 - Director → ME
77
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-04 ~ 2025-01-01
IIF 366 - Director → ME
Person with significant control
2022-11-04 ~ now
IIF 666 - Ownership of shares – 75% or more → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
78
Office 10 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-04-10 ~ 2025-01-02
IIF 554 - Director → ME
79
4385, 07325259 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-09-30 ~ now
IIF 334 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 633 - Ownership of shares – 75% or more → OE
80
4385, 11333842 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-04-06 ~ 2025-01-02
IIF 492 - Director → ME
Person with significant control
2022-04-06 ~ now
IIF 882 - Ownership of shares – 75% or more → OE
81
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-05-04 ~ now
IIF 9 - Director → ME
Person with significant control
2023-05-04 ~ now
IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Ownership of shares – 75% or more → OE
82
61 Bridge Street, Kington, England
Active Corporate (3 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 17 - Director → ME
83
CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
LEN BLISSETT LTD. - 2000-03-27
4385, 03872546 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-06-14 ~ 2025-01-01
IIF 535 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 946 - Ownership of shares – 75% or more → OE
84
BLUE SILVER CONSULTANCY LIMITED
- now 06518079BLUE SILVER PROPERTY LIMITED - 2020-02-19
ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
INVESTOR MARKETING LIMITED - 2008-08-08
4385, 06518079 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-24 ~ 2025-01-02
IIF 488 - Director → ME
Person with significant control
2023-02-24 ~ now
IIF 630 - Ownership of shares – 75% or more → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
85
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 328 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 874 - Ownership of shares – 75% or more → OE
86
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (6 parents)
Officer
2024-04-25 ~ now
IIF 290 - Director → ME
87
4385, 12421747 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 533 - Director → ME
Person with significant control
2022-07-15 ~ 2025-01-02
IIF 940 - Ownership of shares – 75% or more → OE
88
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-01-12 ~ 2025-01-01
IIF 68 - Director → ME
89
4385, 12376005 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-04 ~ 2025-01-02
IIF 471 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF 891 - Ownership of shares – 75% or more → OE
90
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-07-07 ~ dissolved
IIF 190 - Director → ME
91
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-20 ~ 2025-01-01
IIF 60 - Director → ME
92
BRIGHT AND SHINE THE STOVE SHOP LTD
11465655 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-16 ~ 2025-01-01
IIF 117 - Director → ME
93
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ now
IIF 75 - Director → ME
94
STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
In Administration Corporate (8 parents)
Officer
2023-07-18 ~ 2025-01-01
IIF 180 - Director → ME
95
BRYANSTON LOGISTICS LIMITED
- now 10551950BRYASNTON LOGISTICS LIMITED - 2020-11-06
BRYASNTON HOLDING LTD - 2019-04-02
1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
Liquidation Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 580 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Ownership of shares – 75% or more → OE
96
BTL MARKETING GROUP LIMITED
- now 09950907TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
AGENCY OIL LIMITED - 2017-10-16
4385, 09950907 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-01
IIF 468 - Director → ME
Person with significant control
2022-05-06 ~ 2025-01-01
IIF 890 - Ownership of shares – 75% or more → OE
97
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-31 ~ 2025-01-01
IIF 432 - Director → ME
Person with significant control
2023-01-31 ~ 2025-01-01
IIF 767 - Ownership of voting rights - 75% or more → OE
IIF 767 - Ownership of shares – 75% or more → OE
98
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 143 - Director → ME
99
BUSINESS INTERIORS SOLUTIONS LIMITED
07007783 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 78 - Director → ME
100
10 142a, Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (2 parents)
Officer
2022-09-08 ~ dissolved
IIF 584 - Director → ME
Person with significant control
2022-09-08 ~ dissolved
IIF 729 - Ownership of shares – 75% or more → OE
101
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-01-12 ~ dissolved
IIF 198 - Director → ME
102
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2024-02-14 ~ now
IIF 100 - Director → ME
103
CAHN PROPERTY SOLUTIONS LIMITED
09797440 Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
Liquidation Corporate (5 parents)
Officer
2023-11-17 ~ 2025-01-01
IIF 216 - Director → ME
104
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-17 ~ 2024-11-03
IIF 484 - Director → ME
Person with significant control
2023-03-17 ~ 2024-11-03
IIF 807 - Ownership of voting rights - 75% or more → OE
IIF 807 - Ownership of shares – 75% or more → OE
105
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-10-06 ~ dissolved
IIF 226 - Director → ME
106
4385, 08482847 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-01-27 ~ 2025-01-01
IIF 525 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 637 - Ownership of shares – 75% or more → OE
IIF 637 - Ownership of voting rights - 75% or more → OE
107
38 De Montfort Street, Leicester
Liquidation Corporate (3 parents)
Officer
2023-12-06 ~ 2025-01-01
IIF 212 - Director → ME
108
KENYONCREST LIMITED - 2010-11-05
C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (8 parents)
Officer
2023-02-28 ~ 2025-01-01
IIF 596 - Director → ME
Person with significant control
2023-02-28 ~ now
IIF 755 - Ownership of shares – 75% or more → OE
IIF 755 - Ownership of voting rights - 75% or more → OE
109
SWEET APPEAL LIMITED - 2016-10-05
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents, 2 offsprings)
Officer
2023-11-10 ~ now
IIF 53 - Director → ME
110
4385, 10666537 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-07 ~ 2025-01-01
IIF 345 - Director → ME
111
GIFT HAMPERS ONLINE LTD - 2015-04-16
The Shard, 32 London Bridge Street, London
Liquidation Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-01
IIF 586 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 866 - Ownership of shares – 75% or more → OE
112
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 301 - Director → ME
113
4385, 11467977 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-08 ~ 2025-01-02
IIF 520 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 651 - Ownership of voting rights - 75% or more → OE
IIF 651 - Ownership of shares – 75% or more → OE
114
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 14 - Director → ME
115
BEROSKIN GROUP LIMITED - 2022-03-07
BEROSKIN AEROSPACE LTD - 2021-09-28
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-22 ~ 2025-01-02
IIF 483 - Director → ME
Person with significant control
2022-11-22 ~ now
IIF 803 - Ownership of shares – 75% or more → OE
IIF 803 - Ownership of voting rights - 75% or more → OE
116
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 109 - Director → ME
117
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2024-06-20 ~ dissolved
IIF 315 - Director → ME
Person with significant control
2024-06-20 ~ dissolved
IIF 836 - Ownership of voting rights - 75% or more → OE
IIF 836 - Ownership of shares – 75% or more → OE
118
CHELSMINSTER DESIGN LIMITED
- now 04564881CHELSMINISTER DESIGN LIMITED - 2006-05-15
CHELSMINSTER INTERIORS LIMITED - 2006-05-03
4385, 04564881 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 332 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 629 - Ownership of shares – 75% or more → OE
119
CHELSMINSTER ESTATES LIMITED
- now 03012103CHELSMINSTE ESTATES LIMITED - 1995-02-28
SPEED 4758 LIMITED - 1995-02-17
4385, 03012103 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 331 - Director → ME
Person with significant control
2022-10-20 ~ 2025-01-01
IIF 627 - Ownership of shares – 75% or more → OE
120
CHELSMINSTER GROUP LIMITED
- now 03292508CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
ROWETOWN LIMITED - 1997-03-26
4385, 03292508 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 404 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 628 - Ownership of shares – 75% or more → OE
121
Office 15 63 Dunnock Road, Dunfirmline, Scotland
Active Corporate (2 parents)
Officer
2022-11-03 ~ 2025-01-01
IIF 376 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 672 - Ownership of shares – 75% or more → OE
IIF 672 - Ownership of voting rights - 75% or more → OE
122
THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-10-20 ~ 2025-01-01
IIF 52 - Director → ME
123
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 289 - Director → ME
124
CIPHER ADVANCED HEALTH LIMITED
- now 09937914ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
4385, 09937914 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 477 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Ownership of voting rights - 75% or more → OE
125
CITY PLACE PROPERTY MANAGEMENT LTD
11255757 4385, 11255757 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ 2025-01-02
IIF 508 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
126
CLAREMONT TERRACE LIMITED
- now SC531775A&G CLAREMONT TERRACE LTD
- 2022-09-27
SC531775 15 63 Dunnock Road, Dunfermline, Fife, Scotland
Dissolved Corporate (3 parents)
Officer
2022-09-19 ~ dissolved
IIF 550 - Director → ME
Person with significant control
2022-09-19 ~ dissolved
IIF 721 - Ownership of shares – 75% or more → OE
IIF 721 - Ownership of voting rights - 75% or more → OE
127
CLASSIC LINES (CASTLE CARY) LTD
04612608 4385, 04612608 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 498 - Director → ME
Person with significant control
2022-10-06 ~ 2025-01-01
IIF 785 - Ownership of shares – 75% or more → OE
128
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-04-25 ~ 2025-01-02
IIF 482 - Director → ME
Person with significant control
2022-04-25 ~ now
IIF 885 - Ownership of shares – 75% or more → OE
129
WATCHTOWER GROUP LIMITED
- 2024-07-19
SC556413FLY EVENTS LTD - 2023-03-08
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents, 3 offsprings)
Officer
2024-07-05 ~ 2025-01-01
IIF 286 - Director → ME
130
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-18 ~ dissolved
IIF 303 - Director → ME
131
C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
Liquidation Corporate (4 parents)
Officer
2023-11-13 ~ 2025-01-01
IIF 224 - Director → ME
132
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Dissolved Corporate (4 parents)
Officer
2024-01-04 ~ 2025-01-01
IIF 179 - Director → ME
133
COALVILLE GLASS & GLAZING CO. LIMITED
03156028 1 Radian Court, Knowlhill, Milton Keynes
In Administration Corporate (14 parents, 1 offspring)
Officer
2023-10-09 ~ 2025-01-01
IIF 163 - Director → ME
134
COALVILLE GLAZING HOLDCO LTD.
- now 14174768OPULENTIA SPV 11 LTD - 2023-09-30
Old Station Close, Old Station Close, Coalville, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2023-10-10 ~ dissolved
IIF 229 - Director → ME
135
Old Station Close, Coalville, Leicester
Dissolved Corporate (7 parents)
Officer
2023-10-09 ~ dissolved
IIF 164 - Director → ME
136
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-11-16 ~ 2025-01-01
IIF 527 - Director → ME
Person with significant control
2022-11-16 ~ now
IIF 791 - Ownership of voting rights - 75% or more → OE
IIF 791 - Ownership of shares – 75% or more → OE
137
COMMS EQUIPMENT SUPPLIES LIMITED
06850606 Suite 500 Unit 2 94a Wycliffe Road, Northampton
Liquidation Corporate (6 parents)
Officer
2023-06-07 ~ 2025-01-01
IIF 16 - Director → ME
138
COMPLETE CARPENTRY UK SERVICES LTD
12772456 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-04-05 ~ dissolved
IIF 158 - Director → ME
139
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents, 1 offspring)
Officer
2024-05-06 ~ dissolved
IIF 187 - Director → ME
140
1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
Dissolved Corporate (13 parents)
Officer
2024-05-10 ~ 2025-01-01
IIF 217 - Director → ME
141
CONSTANCE HEALTH & SOCIAL CARE LIMITED
12570931 4385, 12570931 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-10 ~ 2025-01-01
IIF 359 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 855 - Ownership of shares – 75% or more → OE
142
COOK & TURNBULL PAINTING CONTRACTORS LIMITED
- now 06911186COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
4385, 06911186 - Companies House Default Address, Cardiff
Liquidation Corporate (4 parents)
Officer
2022-12-07 ~ 2025-01-01
IIF 544 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 631 - Ownership of shares – 75% or more → OE
IIF 631 - Ownership of voting rights - 75% or more → OE
143
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2023-09-29 ~ 2025-01-01
IIF 228 - Director → ME
144
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-23 ~ 2025-01-01
IIF 71 - Director → ME
145
4385, 12864646 - Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 549 - Director → ME
Person with significant control
2023-03-24 ~ dissolved
IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Ownership of shares – 75% or more → OE
146
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 81 - Director → ME
147
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 280 - Director → ME
148
Office 10 15a Market Street, Oakengates, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-01-15 ~ dissolved
IIF 618 - Director → ME
Person with significant control
2024-01-15 ~ dissolved
IIF 957 - Ownership of voting rights - 75% or more → OE
IIF 957 - Ownership of shares – 75% or more → OE
IIF 957 - Right to appoint or remove directors → OE
149
CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD
11950435 4385, 11950435 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-09 ~ 2025-01-01
IIF 502 - Director → ME
Person with significant control
2022-12-09 ~ 2025-01-01
IIF 799 - Ownership of voting rights - 75% or more → OE
IIF 799 - Ownership of shares – 75% or more → OE
150
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 80 - Director → ME
151
D R H ELECTRICAL CONTRACTORS LIMITED
06433574 Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (7 parents)
Officer
2023-10-04 ~ now
IIF 612 - Director → ME
152
AMFACTORING LIMITED - 2024-05-16
Absolute Accounts, 74 George Street, Dunblane, Scotland
Active Corporate (5 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 270 - Director → ME
153
C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
Liquidation Corporate (2 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 172 - Director → ME
Person with significant control
2023-04-26 ~ now
IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
154
4385, 07922583 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-03-25 ~ 2024-11-03
IIF 517 - Director → ME
155
4385, 10741623 - Companies House Default Address, Cardiff
Liquidation Corporate (2 parents)
Officer
2022-04-13 ~ 2025-01-01
IIF 548 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF 848 - Ownership of shares – 75% or more → OE
156
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 94 - Director → ME
157
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2024-04-18 ~ dissolved
IIF 219 - Director → ME
158
4385, 11956222 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-02
IIF 399 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 654 - Ownership of voting rights - 75% or more → OE
IIF 654 - Ownership of shares – 75% or more → OE
159
DAVID COUCH CONSULTANTS LTD - 2019-09-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 58 - Director → ME
160
4385, 10321354 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 343 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
161
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (3 parents)
Officer
2024-03-08 ~ 2025-01-01
IIF 308 - Director → ME
162
Somerset House D-f, York Road, Wetherby, West Yorshore, England
Active Corporate (3 parents)
Officer
2022-07-28 ~ 2025-01-02
IIF 458 - Director → ME
Person with significant control
2022-07-28 ~ 2025-01-02
IIF 912 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 913 - Ownership of shares – 75% or more → OE
163
4385, 11336802 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-01
IIF 351 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF 897 - Ownership of shares – 75% or more → OE
164
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-10-23 ~ 2025-01-01
IIF 373 - Director → ME
Person with significant control
2022-10-23 ~ now
IIF 670 - Ownership of shares – 75% or more → OE
165
DIVERSE CONSTRUCTION SOLUTIONS LIMITED
10939027 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 253 - Director → ME
166
21 Young Street, Edinburgh, Scotland
Liquidation Corporate (6 parents, 4 offsprings)
Officer
2023-09-11 ~ 2025-01-01
IIF 171 - Director → ME
167
4385, 12194372 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-13 ~ 2025-01-02
IIF 474 - Director → ME
Person with significant control
2022-04-13 ~ now
IIF 854 - Ownership of shares – 75% or more → OE
168
15 63, Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-09-14 ~ 2025-01-02
IIF 362 - Director → ME
Person with significant control
2022-09-14 ~ now
IIF 658 - Ownership of shares – 75% or more → OE
169
4385, 11206051 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-17 ~ 2025-01-02
IIF 139 - Director → ME
170
DRAISEY & CO CONSTRUCTION LIMITED
07759830 4385, 07759830 - Companies House Default Address, Cardiff
Active Corporate (3 parents, 1 offspring)
Officer
2022-08-12 ~ 2025-01-02
IIF 470 - Director → ME
Person with significant control
2022-08-12 ~ 2025-01-02
IIF 937 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 930 - Ownership of shares – 75% or more → OE
171
DRAMATIC TRAINING SOLUTIONS LTD
- now 07618690TRAINING WITH DRAMA LTD - 2020-03-26
DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
4385, 07618690 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-03-30 ~ 2025-01-01
IIF 335 - Director → ME
172
DS DEVELOPMENT SOLUTIONS LIMITED
08035221 4385, 08035221 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-05-02 ~ 2025-01-02
IIF 157 - Director → ME
173
4385, 11526072 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-02
IIF 149 - Director → ME
174
HOW MANY TIMES LIMITED - 2018-09-18
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2024-02-14 ~ dissolved
IIF 306 - Director → ME
175
ESR UK (GROUP) LTD
- 2023-03-15
SC457916LBM OFFSHORE LIMITED - 2018-10-26
FABRITECH UK LIMITED - 2014-02-25
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-03-10 ~ 2025-01-01
IIF 380 - Director → ME
Person with significant control
2023-03-10 ~ now
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Ownership of voting rights - 75% or more → OE
176
4385, 08943162 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-05-04 ~ 2025-01-02
IIF 161 - Director → ME
177
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 284 - Director → ME
178
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-03-27 ~ dissolved
IIF 183 - Director → ME
179
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-08 ~ now
IIF 115 - Director → ME
180
EDWARDS BUILDING MAINTENANCE LTD
06817860 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Liquidation Corporate (5 parents)
Officer
2023-05-23 ~ 2025-01-02
IIF 176 - Director → ME
2023-05-23 ~ 2023-05-23
IIF 175 - Director → ME
181
15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-05-18 ~ 2025-01-02
IIF 372 - Director → ME
Person with significant control
2022-05-18 ~ now
IIF 948 - Ownership of shares – 75% or more → OE
182
EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2023-11-21 ~ now
IIF 283 - Director → ME
183
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 513 - Director → ME
Person with significant control
2022-07-05 ~ now
IIF 953 - Ownership of shares – 75% or more → OE
184
4385, 11369946 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-07-16 ~ now
IIF 5 - Director → ME
185
5 Brayford Square, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-01-03 ~ now
IIF 961 - Director → ME
2024-01-03 ~ now
IIF 966 - Secretary → ME
Person with significant control
2024-01-03 ~ now
IIF 968 - Ownership of voting rights - 75% or more → OE
IIF 968 - Right to appoint or remove directors → OE
IIF 968 - Ownership of shares – 75% or more → OE
186
4385, 11448981 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-01-14 ~ 2025-01-01
IIF 354 - Director → ME
Person with significant control
2023-01-14 ~ now
IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
187
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-12 ~ 2025-01-02
IIF 476 - Director → ME
Person with significant control
2022-07-12 ~ 2025-01-02
IIF 926 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 928 - Ownership of shares – 75% or more → OE
188
Somerset House D-f, York Road, Wertherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 455 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 832 - Ownership of shares – 75% or more → OE
189
ENTREPRENEURIAL INVESTOR LTD
- now 12219241CMC CORPORATE SALES LTD - 2022-07-29
ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents, 1 offspring)
Officer
2023-10-27 ~ 2025-01-01
IIF 262 - Director → ME
190
4385, 12201761 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-07-05 ~ 2025-01-02
IIF 514 - Director → ME
Person with significant control
2022-07-05 ~ 2025-01-02
IIF 933 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 898 - Ownership of shares – 75% or more → OE
191
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-12 ~ 2025-01-01
IIF 106 - Director → ME
192
EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED
- now 03942568LANFACH INNOVATIONS LIMITED - 2007-08-15
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (9 parents, 2 offsprings)
Officer
2024-01-08 ~ dissolved
IIF 184 - Director → ME
193
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-23 ~ 2025-01-01
IIF 431 - Director → ME
Person with significant control
2023-01-23 ~ 2025-01-01
IIF 744 - Ownership of voting rights - 75% or more → OE
IIF 744 - Ownership of shares – 75% or more → OE
194
SIMON BOND EVENTS LIMITED
- 2023-10-03
03539393CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
6 Monckton Road, Wakefield, England
Active Corporate (12 parents)
Officer
2023-06-01 ~ 2025-01-01
IIF 122 - Director → ME
195
4385, 09900932 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-02-27 ~ 2025-01-01
IIF 341 - Director → ME
Person with significant control
2023-02-27 ~ now
IIF 640 - Ownership of voting rights - 75% or more → OE
IIF 640 - Ownership of shares – 75% or more → OE
196
4385, 10460980 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2022-10-13 ~ now
IIF 344 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 645 - Ownership of shares – 75% or more → OE
197
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 291 - Director → ME
198
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-13 ~ 2025-01-01
IIF 104 - Director → ME
199
EVENT SUPPLIES & HIRE LTD
- now 12466749MIDLAND VENUE LTD - 2021-11-04
4385, 12466749 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-10 ~ 2025-01-01
IIF 358 - Director → ME
Person with significant control
2022-12-10 ~ now
IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
200
1st Floor, Prospect House, Rouen Road, Norwich, England
Liquidation Corporate (2 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 545 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 643 - Ownership of shares – 75% or more → OE
201
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (8 parents)
Officer
2023-12-19 ~ dissolved
IIF 188 - Director → ME
202
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-03 ~ now
IIF 28 - Director → ME
203
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2022-05-06 ~ 2025-01-02
IIF 526 - Director → ME
Person with significant control
2022-05-06 ~ now
IIF 887 - Ownership of shares – 75% or more → OE
204
BODOCS MEDICAL LTD - 2019-01-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 113 - Director → ME
205
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-04-04 ~ dissolved
IIF 570 - Director → ME
Person with significant control
2022-04-04 ~ dissolved
IIF 860 - Ownership of shares – 75% or more → OE
206
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-09 ~ dissolved
IIF 215 - Director → ME
207
4385, 08127351 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-12 ~ 2025-01-02
IIF 151 - Director → ME
208
FEERICK DEVELOPMENTS LIMITED - 2013-04-29
5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
Dissolved Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-02
IIF 567 - Director → ME
Person with significant control
2023-03-03 ~ dissolved
IIF 713 - Ownership of shares – 75% or more → OE
IIF 713 - Ownership of voting rights - 75% or more → OE
209
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-05 ~ 2025-01-01
IIF 43 - Director → ME
210
52ND LIMITED - 2023-01-03
4385, 05914503 - Companies House Default Address, Cardiff
Active Corporate (5 parents, 1 offspring)
Officer
2023-04-05 ~ 2025-01-01
IIF 2 - Director → ME
211
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-06-20 ~ 2025-01-01
IIF 277 - Director → ME
212
FIRST STEP MARKETING (NW) LIMITED
12071385 61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-05-06 ~ dissolved
IIF 559 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF 857 - Ownership of shares – 75% or more → OE
213
FIT FOR PURPOSE PRODUCTS LIMITED
10307920 4385, 10307920 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 608 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 947 - Ownership of shares – 75% or more → OE
214
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 515 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 815 - Ownership of voting rights - 75% or more → OE
IIF 815 - Ownership of shares – 75% or more → OE
215
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-11-09 ~ dissolved
IIF 558 - Director → ME
Person with significant control
2022-11-09 ~ dissolved
IIF 700 - Ownership of shares – 75% or more → OE
IIF 700 - Ownership of voting rights - 75% or more → OE
216
FLYING COLOURS SURREY LIMITED
- now 04600308ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
61 Bridge Street, Kington, England
Dissolved Corporate (12 parents)
Officer
2022-08-19 ~ dissolved
IIF 571 - Director → ME
Person with significant control
2022-08-19 ~ dissolved
IIF 831 - Ownership of shares – 75% or more → OE
217
FOCUS CONSTRUCTION & DEVELOPMENTS SCOTLAND LIMITED
SC634395 Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-03-22 ~ 2025-01-01
IIF 268 - Director → ME
218
4385, 12421210 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2023-04-20 ~ 2025-01-01
IIF 6 - Director → ME
219
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-04-07 ~ 2025-01-02
IIF 491 - Director → ME
Person with significant control
2022-04-07 ~ now
IIF 809 - Ownership of shares – 75% or more → OE
220
FRESHFIELD TRAINING ASSOCIATES LTD
- now 08999479PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (15 parents)
Officer
2023-07-04 ~ dissolved
IIF 181 - Director → ME
221
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-08-18 ~ dissolved
IIF 583 - Director → ME
Person with significant control
2022-08-18 ~ dissolved
IIF 716 - Ownership of shares – 75% or more → OE
222
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-17 ~ dissolved
IIF 227 - Director → ME
223
Somerset House D-f, York Road, Wetherby, West Yorlshire, England
Dissolved Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 162 - Director → ME
224
BOLEYN EVENTS LIMITED - 2021-04-16
4385, 05748505 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2023-04-26 ~ 2025-01-01
IIF 1 - Director → ME
225
FUR RECRUITMENT 925 LIMITED
- now 14957229PARVEX LIMITED - 2023-08-11
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2024-05-15 ~ 2025-01-01
IIF 201 - Director → ME
226
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-10-20 ~ now
IIF 93 - Director → ME
227
FUTURE STRATEGY SOLUTIONS LIMITED
11875060 4385, 11875060 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-03-14 ~ 2025-01-01
IIF 356 - Director → ME
Person with significant control
2023-03-14 ~ now
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Ownership of shares – 75% or more → OE
228
Office 10 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 614 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 956 - Right to appoint or remove directors → OE
IIF 956 - Ownership of shares – 75% or more → OE
IIF 956 - Ownership of voting rights - 75% or more → OE
229
Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
Active Corporate (2 parents)
Officer
2022-09-13 ~ 2025-01-02
IIF 463 - Director → ME
Person with significant control
2022-09-13 ~ now
IIF 781 - Ownership of shares – 75% or more → OE
230
4385, 11650405 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-06 ~ now
IIF 247 - Director → ME
Person with significant control
2023-03-06 ~ now
IIF 827 - Ownership of shares – 75% or more → OE
IIF 827 - Ownership of voting rights - 75% or more → OE
231
4385, 11364990 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-01
IIF 352 - Director → ME
Person with significant control
2023-02-09 ~ 2025-01-01
IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Ownership of shares – 75% or more → OE
232
GENESIS PROPERTY MANAGEMENT SERVICES LIMITED
06788322 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-15 ~ now
IIF 86 - Director → ME
233
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-06-06 ~ now
IIF 434 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 875 - Ownership of shares – 75% or more → OE
234
AVORA (HOLDINGS) LIMITED
- 2023-03-10
13347822CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-01-12 ~ dissolved
IIF 569 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 725 - Ownership of voting rights - 75% or more → OE
IIF 725 - Ownership of shares – 75% or more → OE
235
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2024-02-14 ~ 2025-01-01
IIF 310 - Director → ME
236
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-08-26 ~ 2025-01-01
IIF 601 - Director → ME
Person with significant control
2022-08-26 ~ now
IIF 752 - Ownership of shares – 75% or more → OE
237
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-06-17 ~ 2025-01-01
IIF 293 - Director → ME
238
GLASGOW WEST FOOD GROUP LIMITED
SC670066 15 63, Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ dissolved
IIF 257 - Director → ME
Person with significant control
2022-08-24 ~ dissolved
IIF 830 - Ownership of shares – 75% or more → OE
239
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-06-29 ~ dissolved
IIF 311 - Director → ME
240
85 Water Lane, Middlestown, England
Active Corporate (2 parents)
Officer
2023-01-11 ~ 2025-01-01
IIF 412 - Director → ME
Person with significant control
2023-01-11 ~ now
IIF 731 - Ownership of shares – 75% or more → OE
IIF 731 - Ownership of voting rights - 75% or more → OE
241
63 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2022-12-15 ~ 2025-01-01
IIF 375 - Director → ME
Person with significant control
2022-12-15 ~ now
IIF 621 - Ownership of shares – 75% or more → OE
242
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 371 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
243
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-15 ~ 2025-01-01
IIF 112 - Director → ME
244
BREATHE & SLEEP LIMITED - 2019-02-25
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-02-12 ~ 2025-01-01
IIF 76 - Director → ME
245
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-25 ~ 2025-01-01
IIF 96 - Director → ME
246
GROUP RETREATS MILTON HOUSE LIMITED
11991390 Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
Active Corporate (6 parents)
Officer
2023-07-12 ~ 2024-11-03
IIF 141 - Director → ME
247
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2024-01-19 ~ 2024-07-30
IIF 839 - Director → ME
248
VAN DYK COUNTRY HOUSE HOTEL LIMITED
- 2023-09-08
06856792VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
W PROPERTY SERVICES LIMITED - 2016-05-24
W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
ALCHEMY SECURITIES LIMITED - 2014-05-01
WILDES SECURITIES LIMITED - 2012-10-10
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (12 parents, 6 offsprings)
Officer
2023-08-24 ~ 2025-01-01
IIF 193 - Director → ME
249
C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2024-04-30 ~ 2025-01-01
IIF 281 - Director → ME
250
HANDMADE NATURAL SOAP LTD
- 2024-10-08
13689583 Somerset House, D-f York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2021-10-19 ~ 2025-01-02
IIF 254 - Director → ME
Person with significant control
2025-02-04 ~ now
IIF 936 - Ownership of shares – 75% or more → OE
2021-10-19 ~ 2025-01-02
IIF 824 - Ownership of shares – 75% or more → OE
IIF 824 - Right to appoint or remove directors → OE
IIF 824 - Ownership of voting rights - 75% or more → OE
251
HAMBLING UTILITY SERVICES LIMITED
06158617 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-03-24 ~ now
IIF 421 - Director → ME
Person with significant control
2023-03-24 ~ now
IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
252
EVTES LTD - 2020-10-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-07-28 ~ 2025-01-01
IIF 39 - Director → ME
253
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2024-03-18 ~ now
IIF 288 - Director → ME
254
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 13 - Director → ME
255
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 11 - Director → ME
256
Office 10, 15a Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-08-10 ~ 2025-01-01
IIF 12 - Director → ME
257
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 275 - Director → ME
258
PROVINCIAL & CITY LIMITED - 2013-10-28
THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (7 parents)
Officer
2024-06-21 ~ 2025-01-01
IIF 137 - Director → ME
259
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2023-11-08 ~ now
IIF 72 - Director → ME
260
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (6 parents)
Officer
2024-05-22 ~ 2025-01-01
IIF 323 - Director → ME
261
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-12-28 ~ 2025-01-01
IIF 95 - Director → ME
262
4385, 08118684 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-28 ~ now
IIF 339 - Director → ME
Person with significant control
2022-10-28 ~ now
IIF 636 - Ownership of shares – 75% or more → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
263
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-28 ~ now
IIF 46 - Director → ME
264
HILLTOP SCOTLAND FESTIVALS & EVENTS LTD
- now SC754613FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (5 parents)
Officer
2024-07-05 ~ 2025-01-01
IIF 269 - Director → ME
265
HIMSWORTH CONSULTANCY LTD
- now 05579827BH CONSULTANCY LTD - 2005-10-20
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-08-15 ~ dissolved
IIF 258 - Director → ME
266
4385, 07005783 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Officer
2023-03-01 ~ now
IIF 333 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 632 - Ownership of voting rights - 75% or more → OE
IIF 632 - Ownership of shares – 75% or more → OE
267
HOCKLEY CONSTRUCTION SERVICES LIMITED
11820877 6 Thornes Park, Monckton Road, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2022-09-03 ~ dissolved
IIF 599 - Director → ME
Person with significant control
2022-09-03 ~ dissolved
IIF 765 - Ownership of shares – 75% or more → OE
268
HOMEBROOK AIR-CONDITIONING LIMITED
12442940 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-24 ~ now
IIF 110 - Director → ME
269
Office D, Beresford House, Town Quay, Southampton
In Administration Corporate (14 parents, 1 offspring)
Officer
2023-11-28 ~ 2025-01-01
IIF 48 - Director → ME
270
HOMES BEFORE THE HAMMER LIMITED
11241826 4385, 11241826 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-04-04 ~ 2025-01-01
IIF 349 - Director → ME
Person with significant control
2022-04-04 ~ now
IIF 851 - Ownership of shares – 75% or more → OE
271
64-66 Westwick Street, Norwich, Norfolk, United Kingdom
Dissolved Corporate (13 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 66 - Director → ME
272
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 65 - Director → ME
273
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-03-15 ~ 2025-01-01
IIF 51 - Director → ME
274
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2024-02-09 ~ now
IIF 292 - Director → ME
275
Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
Liquidation Corporate (3 parents)
Officer
2023-11-02 ~ 2025-01-01
IIF 206 - Director → ME
276
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2022-11-20 ~ now
IIF 368 - Director → ME
Person with significant control
2022-11-20 ~ now
IIF 665 - Ownership of shares – 75% or more → OE
IIF 665 - Ownership of voting rights - 75% or more → OE
277
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (15 parents, 2 offsprings)
Officer
2022-11-15 ~ 2025-01-01
IIF 361 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 659 - Ownership of shares – 75% or more → OE
IIF 659 - Ownership of voting rights - 75% or more → OE
278
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 475 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 920 - Ownership of shares – 75% or more → OE
2022-08-03 ~ 2025-01-02
IIF 902 - Ownership of shares – 75% or more → OE
279
INNTUITIVE GROUP LTD - 2023-01-19
NACHOS FIESTA LTD - 2016-03-08
UNCHAINED PROPERTIES LTD - 2010-10-22
C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
Liquidation Corporate (3 parents)
Officer
2023-01-25 ~ 2025-01-01
IIF 302 - Director → ME
Person with significant control
2023-02-05 ~ now
IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
280
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-30 ~ 2025-01-01
IIF 448 - Director → ME
Person with significant control
2022-09-30 ~ now
IIF 757 - Ownership of shares – 75% or more → OE
281
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents)
Officer
2022-11-01 ~ 2025-01-02
IIF 605 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 810 - Ownership of shares – 75% or more → OE
282
INFINITI PARTNERS LIMITED
- now 07426829CAMBIO 8 LIMITED - 2020-03-11
AMIYAMARA LIMITED - 2013-11-13
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (5 parents)
Officer
2024-07-11 ~ 2025-01-01
IIF 133 - Director → ME
283
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-10-04 ~ 2025-01-01
IIF 416 - Director → ME
Person with significant control
2022-10-04 ~ now
IIF 736 - Ownership of shares – 75% or more → OE
284
4385, 10926744 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-06-06 ~ 2025-01-01
IIF 347 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 850 - Ownership of shares – 75% or more → OE
285
INTERNATIONAL CONNECTIVITY SERVICES LTD
11931414 21 Hill Street, Haverfordwest, Wales
Active Corporate (2 parents)
Officer
2023-03-02 ~ 2025-01-01
IIF 388 - Director → ME
Person with significant control
2023-03-02 ~ now
IIF 691 - Ownership of shares – 75% or more → OE
IIF 691 - Ownership of voting rights - 75% or more → OE
286
INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD
- now 10222957ORBIS ENGINEERING LTD - 2020-09-12
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-04-28 ~ 2025-01-02
IIF 497 - Director → ME
Person with significant control
2022-04-28 ~ now
IIF 881 - Ownership of shares – 75% or more → OE
287
HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
SPECTRA SERVICES LIMITED - 2017-04-20
IM-ONLINE LIMITED - 2017-01-10
4385, 09848031 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2022-08-26 ~ 2022-08-26
IIF 397 - Director → ME
288
ISL PROPERTY SERVICES LTD
- now 10603605ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
ISL MAINTENANCE LTD - 2018-04-10
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-05 ~ now
IIF 23 - Director → ME
289
4385, 11891832 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-05-20 ~ 2025-01-01
IIF 357 - Director → ME
Person with significant control
2022-05-20 ~ now
IIF 853 - Ownership of shares – 75% or more → OE
290
ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-25 ~ 2025-01-01
IIF 57 - Director → ME
291
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-23 ~ 2025-01-01
IIF 135 - Director → ME
292
6 Monckton Road, Wakefield, England
Active Corporate (4 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 123 - Director → ME
293
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 472 - Director → ME
Person with significant control
2022-07-06 ~ 2025-01-02
IIF 934 - Ownership of shares – 75% or more → OE
2025-01-02 ~ now
IIF 924 - Ownership of shares – 75% or more → OE
294
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-09-08 ~ 2025-01-02
IIF 501 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 818 - Ownership of shares – 75% or more → OE
295
4385, 10416534 - Companies House Default Address, Cardiff
Liquidation Corporate (4 parents)
Officer
2022-12-01 ~ 2025-01-01
IIF 546 - Director → ME
296
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-30 ~ 2025-01-01
IIF 90 - Director → ME
297
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-12-02 ~ 2025-01-02
IIF 481 - Director → ME
Person with significant control
2022-12-02 ~ now
IIF 784 - Ownership of shares – 75% or more → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
298
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 381 - Director → ME
Person with significant control
2022-11-23 ~ now
IIF 674 - Ownership of shares – 75% or more → OE
IIF 674 - Ownership of voting rights - 75% or more → OE
299
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 37 - Director → ME
300
4385, 11311259 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-30 ~ now
IIF 350 - Director → ME
301
4385, 11837503 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-02 ~ 2025-01-01
IIF 355 - Director → ME
Person with significant control
2022-12-02 ~ 2025-01-01
IIF 652 - Ownership of shares – 75% or more → OE
IIF 652 - Ownership of voting rights - 75% or more → OE
302
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-09-11 ~ dissolved
IIF 220 - Director → ME
303
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (5 parents)
Officer
2023-05-16 ~ 2025-01-01
IIF 127 - Director → ME
304
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-08-18 ~ dissolved
IIF 186 - Director → ME
305
KENYON CONSTRUCTION LIMITED
- now 01790577T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
T. H. KENYON & SONS PLC - 2014-10-15
TRITONSMOOTH LIMITED - 1984-03-20
4385, 01790577 - Companies House Default Address, Cardiff
Active Corporate (24 parents, 1 offspring)
Officer
2022-10-31 ~ now
IIF 330 - Director → ME
Person with significant control
2022-10-31 ~ now
IIF 626 - Ownership of shares – 75% or more → OE
306
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-26 ~ 2025-01-02
IIF 465 - Director → ME
Person with significant control
2023-02-26 ~ now
IIF 783 - Ownership of voting rights - 75% or more → OE
IIF 783 - Ownership of shares – 75% or more → OE
307
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (3 parents)
Officer
2022-05-13 ~ 2025-01-01
IIF 543 - Director → ME
Person with significant control
2022-05-13 ~ dissolved
IIF 843 - Ownership of shares – 75% or more → OE
308
KINGS GAP TRADING LIMITED
- now 07329568KG TRADING LIMITED - 2010-08-24
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (8 parents)
Officer
2023-01-24 ~ now
IIF 425 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 763 - Ownership of voting rights - 75% or more → OE
IIF 763 - Ownership of shares – 75% or more → OE
309
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 382 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Ownership of shares – 75% or more → OE
310
4385, 11119991 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-01
IIF 244 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 647 - Ownership of voting rights - 75% or more → OE
IIF 647 - Ownership of shares – 75% or more → OE
311
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-02-13 ~ 2025-01-02
IIF 466 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Ownership of shares – 75% or more → OE
312
4385, 11119997 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-12 ~ 2025-01-01
IIF 348 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 648 - Ownership of shares – 75% or more → OE
313
AARON PARKER LTD - 2016-09-20
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-01 ~ 2025-01-02
IIF 528 - Director → ME
Person with significant control
2022-07-01 ~ 2025-01-02
IIF 884 - Ownership of shares – 75% or more → OE
314
4385, 10815939 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-01
IIF 346 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 849 - Ownership of shares – 75% or more → OE
315
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2023-06-07 ~ dissolved
IIF 240 - Director → ME
316
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-06-01 ~ dissolved
IIF 536 - Director → ME
Person with significant control
2022-06-01 ~ dissolved
IIF 945 - Ownership of shares – 75% or more → OE
317
KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED
11481236 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 490 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 919 - Ownership of shares – 75% or more → OE
2022-07-15 ~ 2025-01-02
IIF 798 - Ownership of shares – 75% or more → OE
318
4385, 10047913 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 55 - Director → ME
319
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ dissolved
IIF 557 - Director → ME
Person with significant control
2023-02-28 ~ dissolved
IIF 704 - Ownership of voting rights - 75% or more → OE
IIF 704 - Ownership of shares – 75% or more → OE
320
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-13 ~ 2025-01-01
IIF 441 - Director → ME
Person with significant control
2023-01-13 ~ now
IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
321
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-16 ~ 2025-01-01
IIF 63 - Director → ME
322
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-29 ~ dissolved
IIF 182 - Director → ME
323
LASER COMBAT NORTH WEST LIMITED
11747404 Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
Dissolved Corporate (2 parents)
Officer
2022-10-24 ~ dissolved
IIF 263 - Director → ME
Person with significant control
2022-10-24 ~ dissolved
IIF 720 - Ownership of shares – 75% or more → OE
324
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (6 parents)
Officer
2023-12-01 ~ 2025-01-01
IIF 203 - Director → ME
325
4385, 07755919 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-09-29 ~ now
IIF 336 - Director → ME
Person with significant control
2022-09-29 ~ now
IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Ownership of shares – 75% or more → OE
326
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-05 ~ 2025-01-01
IIF 422 - Director → ME
327
4385, 07772474 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-03-31 ~ 2025-01-01
IIF 3 - Director → ME
328
LIFT GEAR ENGINEERING LIMITED
- now 11584724LIFTGEARENGINEERING LIMITED - 2018-09-26
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-11-14 ~ dissolved
IIF 565 - Director → ME
Person with significant control
2022-11-14 ~ dissolved
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
329
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-11-29 ~ now
IIF 31 - Director → ME
330
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (4 parents)
Officer
2024-06-21 ~ 2025-01-02
IIF 136 - Director → ME
331
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-05-17 ~ dissolved
IIF 174 - Director → ME
332
4385, 11359750 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-04-24 ~ 2025-01-01
IIF 26 - Director → ME
333
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-16 ~ now
IIF 611 - Director → ME
334
ROCKROCK LTD - 2022-03-28
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-02-29 ~ dissolved
IIF 319 - Director → ME
335
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-22 ~ 2025-01-01
IIF 436 - Director → ME
Person with significant control
2022-09-22 ~ now
IIF 754 - Ownership of shares – 75% or more → OE
336
2nd Floor 110 Cannon Street, London
Dissolved Corporate (12 parents)
Officer
2022-10-11 ~ dissolved
IIF 582 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF 698 - Ownership of shares – 75% or more → OE
337
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-06-26 ~ 2025-01-01
IIF 128 - Director → ME
338
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-05-13 ~ now
IIF 523 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 883 - Ownership of shares – 75% or more → OE
339
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-20 ~ 2025-01-01
IIF 446 - Director → ME
Person with significant control
2023-01-20 ~ now
IIF 723 - Ownership of shares – 75% or more → OE
IIF 723 - Ownership of voting rights - 75% or more → OE
340
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-01-19 ~ 2025-01-02
IIF 467 - Director → ME
Person with significant control
2023-01-19 ~ now
IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
341
4385, 07891130 - Companies House Default Address, Cardiff
Active Corporate (6 parents)
Officer
2022-06-06 ~ now
IIF 337 - Director → ME
Person with significant control
2022-06-06 ~ now
IIF 846 - Ownership of shares – 75% or more → OE
342
BEROSKIN ENGINEERING LTD - 2022-03-07
HOLYOAKE STREET LTD - 2019-03-28
2nd Floor 110 Cannon Street, London
Dissolved Corporate (4 parents, 1 offspring)
Officer
2022-10-11 ~ dissolved
IIF 563 - Director → ME
Person with significant control
2022-10-11 ~ dissolved
IIF 834 - Ownership of shares – 75% or more → OE
343
Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
Active Corporate (2 parents)
Officer
2022-11-24 ~ 2025-01-01
IIF 402 - Director → ME
Person with significant control
2022-11-24 ~ now
IIF 712 - Ownership of shares – 75% or more → OE
IIF 712 - Ownership of voting rights - 75% or more → OE
344
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-01-08 ~ 2025-01-01
IIF 272 - Director → ME
345
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-28 ~ 2024-11-03
IIF 478 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 935 - Ownership of shares – 75% or more → OE
2023-03-28 ~ 2024-11-03
IIF 808 - Ownership of shares – 75% or more → OE
IIF 808 - Ownership of voting rights - 75% or more → OE
346
M & G OLYMPIC PRODUCTS LIMITED
- now 03589140TOPICDUTY LIMITED - 1998-12-29
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Dissolved Corporate (15 parents, 1 offspring)
Officer
2022-04-19 ~ 2025-01-01
IIF 411 - Director → ME
Person with significant control
2022-04-19 ~ dissolved
IIF 868 - Ownership of shares – 75% or more → OE
347
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 85 - Director → ME
348
4385, 12210265: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-15 ~ now
IIF 392 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 703 - Ownership of shares – 75% or more → OE
IIF 703 - Ownership of voting rights - 75% or more → OE
349
M.WILTSHIRE MOVING & STORAGE LTD
10692182 Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2023-07-21 ~ now
IIF 15 - Director → ME
350
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2025-01-01
IIF 260 - Director → ME
351
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2023-06-19 ~ dissolved
IIF 242 - Director → ME
352
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-06-20 ~ dissolved
IIF 312 - Director → ME
353
4385, 11389860 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2022-10-13 ~ 2025-01-01
IIF 353 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 852 - Ownership of shares – 75% or more → OE
354
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-01-12 ~ dissolved
IIF 575 - Director → ME
Person with significant control
2023-01-12 ~ dissolved
IIF 706 - Ownership of voting rights - 75% or more → OE
IIF 706 - Ownership of shares – 75% or more → OE
355
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-03-01 ~ dissolved
IIF 304 - Director → ME
356
4385, 10044777 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-12-13 ~ now
IIF 342 - Director → ME
Person with significant control
2022-12-13 ~ now
IIF 642 - Ownership of shares – 75% or more → OE
IIF 642 - Ownership of voting rights - 75% or more → OE
357
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents, 3 offsprings)
Officer
2023-02-13 ~ 2025-01-01
IIF 485 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 826 - Ownership of voting rights - 75% or more → OE
IIF 826 - Ownership of shares – 75% or more → OE
358
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 107 - Director → ME
359
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-04-05 ~ 2025-01-01
IIF 154 - Director → ME
360
Office 10, 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 615 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 958 - Right to appoint or remove directors → OE
IIF 958 - Ownership of shares – 75% or more → OE
IIF 958 - Ownership of voting rights - 75% or more → OE
361
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-11-01 ~ 2025-01-01
IIF 418 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Ownership of shares – 75% or more → OE
362
Office 10 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2022-10-31 ~ 2024-11-03
IIF 390 - Director → ME
Person with significant control
2022-10-31 ~ 2023-07-09
IIF 701 - Ownership of shares – 75% or more → OE
363
27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-11-10 ~ dissolved
IIF 619 - Director → ME
Person with significant control
2021-11-10 ~ dissolved
IIF 954 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 954 - Ownership of voting rights - More than 25% but not more than 50% → OE
364
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (4 parents, 2 offsprings)
Officer
2022-07-25 ~ 2025-01-01
IIF 124 - Director → ME
Person with significant control
2022-07-25 ~ now
IIF 911 - Ownership of shares – 75% or more → OE
365
4385, 12651067 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 360 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
366
Somerset House D-f, York Road, Wetherby, Ls22 7su, England
Active Corporate (4 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 459 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 916 - Ownership of shares – 75% or more → OE
2022-07-06 ~ 2025-01-02
IIF 879 - Ownership of shares – 75% or more → OE
367
UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
MCGILL (HOLDINGS) LTD - 2020-01-07
INFINITAS 8 LTD - 2019-04-18
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (8 parents, 5 offsprings)
Officer
2023-01-25 ~ now
IIF 379 - Director → ME
Person with significant control
2023-01-25 ~ now
IIF 689 - Ownership of voting rights - 75% or more → OE
IIF 689 - Ownership of shares – 75% or more → OE
368
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-04 ~ dissolved
IIF 131 - Director → ME
369
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-07-18 ~ dissolved
IIF 235 - Director → ME
370
MENES TONI DRIVING SERVICES LTD
08697267 4385, 08697267 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2023-04-24 ~ 2025-01-01
IIF 4 - Director → ME
371
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (4 parents)
Officer
2022-10-20 ~ 2025-01-02
IIF 585 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 727 - Ownership of shares – 75% or more → OE
372
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 393 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 817 - Ownership of voting rights - 75% or more → OE
IIF 817 - Ownership of shares – 75% or more → OE
373
Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
Liquidation Corporate (3 parents)
Officer
2023-01-12 ~ 2025-01-02
IIF 568 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
374
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2024-03-18 ~ 2025-01-01
IIF 320 - Director → ME
375
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-24 ~ 2025-01-01
IIF 67 - Director → ME
376
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-04-25 ~ 2025-01-01
IIF 32 - Director → ME
377
63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2023-03-09 ~ dissolved
IIF 553 - Director → ME
Person with significant control
2023-03-09 ~ dissolved
IIF 679 - Ownership of shares – 75% or more → OE
IIF 679 - Ownership of voting rights - 75% or more → OE
378
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2024-11-03
IIF 159 - Director → ME
379
HMOSALES.COM LIMITED - 2020-08-25
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-03-31 ~ 2025-01-02
IIF 153 - Director → ME
380
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-10-19 ~ 2025-01-01
IIF 24 - Director → ME
381
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-04-11 ~ 2025-01-01
IIF 42 - Director → ME
382
C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
Liquidation Corporate (3 parents)
Officer
2023-11-21 ~ now
IIF 265 - Director → ME
383
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (3 parents)
Officer
2024-06-19 ~ 2025-01-01
IIF 134 - Director → ME
384
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-03-15 ~ 2025-01-02
IIF 506 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Ownership of shares – 75% or more → OE
385
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-02
IIF 148 - Director → ME
386
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-07-19 ~ dissolved
IIF 196 - Director → ME
2022-11-15 ~ 2022-11-15
IIF 574 - Director → ME
Person with significant control
2022-11-15 ~ 2023-07-19
IIF 705 - Ownership of shares – 75% or more → OE
IIF 705 - Ownership of voting rights - 75% or more → OE
387
MRB ELECTRICAL & SECURITY LIMITED
04794762 Somerset House, D-f, York Road, Wetherby, England
Active Corporate (6 parents, 2 offsprings)
Officer
2024-06-26 ~ now
IIF 138 - Director → ME
388
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (6 parents)
Officer
2024-03-28 ~ 2025-01-01
IIF 273 - Director → ME
389
MW SERVICE & INSTALLATIONS LIMITED
09573015 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-12-21 ~ 2025-01-01
IIF 83 - Director → ME
390
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2024-01-17 ~ 2025-01-01
IIF 102 - Director → ME
391
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-15 ~ 2025-01-02
IIF 518 - Director → ME
Person with significant control
2022-07-15 ~ now
IIF 938 - Ownership of shares – 75% or more → OE
392
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents, 185 offsprings)
Officer
2023-06-22 ~ 2025-01-02
IIF 165 - Director → ME
Person with significant control
2023-06-22 ~ 2025-01-02
IIF 805 - Ownership of voting rights - 75% or more → OE
IIF 805 - Ownership of shares – 75% or more → OE
IIF 805 - Right to appoint or remove directors → OE
2025-01-02 ~ now
IIF 931 - Ownership of shares – 75% or more → OE
393
NATIONAL TEAM FACILITIES MAINTENANCE LIMITED
- now 11639142NELSON THOMAS (FM) LIMITED - 2019-07-31
NTC GROUP LTD - 2019-01-07
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2023-02-23 ~ now
IIF 245 - Director → ME
Person with significant control
2023-02-23 ~ now
IIF 769 - Ownership of shares – 75% or more → OE
IIF 769 - Ownership of voting rights - 75% or more → OE
394
C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
Liquidation Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 251 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 711 - Ownership of voting rights - 75% or more → OE
IIF 711 - Ownership of shares – 75% or more → OE
395
HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (6 parents, 1 offspring)
Officer
2022-08-18 ~ 2025-01-01
IIF 453 - Director → ME
Person with significant control
2022-08-18 ~ now
IIF 764 - Ownership of shares – 75% or more → OE
396
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-01-10 ~ dissolved
IIF 218 - Director → ME
397
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (5 parents)
Officer
2024-04-18 ~ 2025-01-01
IIF 232 - Director → ME
398
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-05-20 ~ 2025-01-01
IIF 205 - Director → ME
399
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-10-11 ~ 2025-01-01
IIF 594 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 624 - Ownership of shares – 75% or more → OE
400
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-09-18 ~ 2025-01-01
IIF 125 - Director → ME
401
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2022-11-07 ~ 2025-01-01
IIF 394 - Director → ME
Person with significant control
2022-11-07 ~ now
IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Ownership of shares – 75% or more → OE
402
NORTHFIELD INVOICE SERVICES LTD
11742511 85 Water Lane, Middlestown, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2023-03-15 ~ 2025-01-01
IIF 442 - Director → ME
Person with significant control
2023-03-15 ~ dissolved
IIF 766 - Ownership of voting rights - 75% or more → OE
IIF 766 - Ownership of shares – 75% or more → OE
403
NORTHGATE KITCHENS LIMITED
- now 08489844GLENCOE DESIGN LTD - 2015-12-07
GLEN CO DESIGN LIMITED - 2013-04-19
Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
Dissolved Corporate (3 parents)
Officer
2022-05-16 ~ dissolved
IIF 589 - Director → ME
Person with significant control
2022-05-16 ~ dissolved
IIF 870 - Ownership of shares – 75% or more → OE
404
NORTON FISHERIES (WEST MIDLANDS) LIMITED
11667128 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-20 ~ 2025-01-02
IIF 246 - Director → ME
Person with significant control
2023-02-20 ~ now
IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Ownership of shares – 75% or more → OE
405
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (5 parents)
Officer
2022-12-30 ~ 2025-01-02
IIF 604 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 796 - Ownership of voting rights - 75% or more → OE
IIF 796 - Ownership of shares – 75% or more → OE
406
NP INDUSTRIAL SERVICES GROUP LTD
- now SC387917NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
DFDP SERVICES LIMITED - 2011-03-22
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2023-08-23 ~ 2025-01-01
IIF 322 - Director → ME
407
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-06-21 ~ 2025-01-01
IIF 522 - Director → ME
Person with significant control
2022-06-21 ~ 2025-01-01
IIF 625 - Ownership of shares – 75% or more → OE
408
NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
10044037 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2024-01-17 ~ dissolved
IIF 210 - Director → ME
409
NYSHI INTERIOR SERVICES LTD
- now 08172295DBN INTERIOR SERVICES LTD - 2014-04-03
21 Hill Street, Haverfordwest, Wales
Active Corporate (3 parents)
Officer
2022-11-25 ~ 2025-01-01
IIF 387 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 692 - Ownership of voting rights - 75% or more → OE
IIF 692 - Ownership of shares – 75% or more → OE
410
15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-06-28 ~ 2025-01-01
IIF 22 - Director → ME
411
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-01-27 ~ 2025-01-01
IIF 479 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 822 - Ownership of voting rights - 75% or more → OE
IIF 822 - Ownership of shares – 75% or more → OE
412
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-01-12 ~ now
IIF 445 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 747 - Ownership of voting rights - 75% or more → OE
IIF 747 - Ownership of shares – 75% or more → OE
413
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-16 ~ 2025-01-01
IIF 92 - Director → ME
414
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-04-21 ~ 2025-01-01
IIF 8 - Director → ME
Person with significant control
2023-04-21 ~ now
IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
415
ONE CALL TRAFFIC MANAGEMENT LIMITED
12228397 Office 10, 15a Market Street, Telford, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-04 ~ 2025-01-01
IIF 120 - Director → ME
416
ONE VISION CONSTRUCTION LTD
- now 11896205ASKQS LIMITED - 2022-10-04
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-10-06 ~ 2025-01-01
IIF 591 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 734 - Ownership of shares – 75% or more → OE
417
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (6 parents)
Officer
2023-09-19 ~ dissolved
IIF 204 - Director → ME
418
OPTIMUM CONSTRUCTION GROUP LTD
- now 11343996MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
MACAULEY HOUSE LTD - 2020-07-15
85 Water Lane, Middlestown, England
Liquidation Corporate (2 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 588 - Director → ME
Person with significant control
2022-05-04 ~ now
IIF 951 - Ownership of shares – 75% or more → OE
419
SS LOGISTICS LTD - 2021-03-03
15 63, Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-08-03 ~ 2025-01-01
IIF 374 - Director → ME
Person with significant control
2022-08-03 ~ now
IIF 899 - Ownership of shares – 75% or more → OE
420
FARAH KHUSHI LIMITED - 2016-10-07
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-07-05 ~ now
IIF 295 - Director → ME
421
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-25 ~ 2025-01-01
IIF 146 - Director → ME
422
ORMSKIRK METAL FABRICATIONS LTD
05331693 61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2022-05-06 ~ dissolved
IIF 562 - Director → ME
Person with significant control
2022-05-06 ~ dissolved
IIF 859 - Ownership of shares – 75% or more → OE
423
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-10 ~ now
IIF 89 - Director → ME
424
ID RECRUITMENT LTD - 2018-06-26
ELIZABETH MARGARET LTD - 2010-02-26
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (5 parents)
Officer
2023-10-06 ~ 2025-01-01
IIF 121 - Director → ME
425
Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-02
IIF 609 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 892 - Ownership of shares – 75% or more → OE
426
PANTELI'S OF CANTERBURY LTD.
- now 01463111GALES CATERING LIMITED - 1993-11-19
6 Monckton Road, Wakefield, England
Active Corporate (6 parents)
Officer
2022-05-04 ~ 2025-01-01
IIF 327 - Director → ME
Person with significant control
2022-04-04 ~ 2025-01-01
IIF 845 - Ownership of shares – 75% or more → OE
427
85 Monckton Road, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-24 ~ 2025-01-01
IIF 417 - Director → ME
Person with significant control
2023-01-24 ~ now
IIF 737 - Ownership of voting rights - 75% or more → OE
IIF 737 - Ownership of shares – 75% or more → OE
428
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (3 parents)
Officer
2022-08-25 ~ 2025-01-01
IIF 602 - Director → ME
Person with significant control
2022-08-25 ~ now
IIF 760 - Ownership of shares – 75% or more → OE
IIF 760 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
429
Office 10, 15a 15a Market Street, Telford, United Kingdom
Dissolved Corporate (4 parents)
Officer
2023-10-18 ~ dissolved
IIF 617 - Director → ME
430
PCUBED MANAGEMENT SOLUTIONS LTD
09814442 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-08-22 ~ 2025-01-02
IIF 521 - Director → ME
Person with significant control
2022-08-22 ~ now
IIF 812 - Ownership of shares – 75% or more → OE
431
61 Bridge Street, Kington, England
Dissolved Corporate (4 parents)
Officer
2022-10-25 ~ dissolved
IIF 556 - Director → ME
Person with significant control
2022-10-25 ~ dissolved
IIF 622 - Ownership of shares – 75% or more → OE
432
PENNINGTON TECHNICAL SERVICES LIMITED
05914691 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2022-08-03 ~ 2025-01-02
IIF 486 - Director → ME
433
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-03-07 ~ 2025-01-02
IIF 248 - Director → ME
Person with significant control
2023-03-07 ~ now
IIF 702 - Ownership of shares – 75% or more → OE
IIF 702 - Ownership of voting rights - 75% or more → OE
434
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-28 ~ 2025-01-01
IIF 27 - Director → ME
435
PERITUS CONSTRUCTION SOLUTION LIMITED
07540483 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-08-08 ~ 2025-01-01
IIF 33 - Director → ME
436
EMPORIUM SUPPLY LIMITED - 2022-02-04
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-06-09 ~ dissolved
IIF 539 - Director → ME
Person with significant control
2022-06-09 ~ dissolved
IIF 861 - Ownership of shares – 75% or more → OE
437
PHOENIX ACCESS AND CONSTRUCTION LTD
10910058 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-14 ~ 2025-01-01
IIF 144 - Director → ME
438
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-08-16 ~ 2025-01-02
IIF 495 - Director → ME
Person with significant control
2022-08-16 ~ 2025-01-02
IIF 788 - Ownership of shares – 75% or more → OE
IIF 788 - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF 929 - Ownership of shares – 75% or more → OE
439
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-06-16 ~ 2025-01-01
IIF 384 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 856 - Ownership of shares – 75% or more → OE
440
PLAY DESIGN LIMITED - 2018-12-24
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2024-01-29 ~ now
IIF 116 - Director → ME
441
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2024-03-08 ~ 2025-01-01
IIF 300 - Director → ME
442
4385, 11301175 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-04-10 ~ 2022-07-19
IIF 841 - Director → ME
Person with significant control
2018-04-10 ~ 2022-07-19
IIF 974 - Ownership of shares – 75% or more → OE
443
PREMIER GRAVEL DIRECT LTD
- now 11633722PREMIER GRAVELS DIRECT LTD - 2021-07-19
Somerset House D-f, York Road, Wetherby, West Yorlshire, England
Active Corporate (4 parents)
Officer
2022-06-25 ~ 2025-01-01
IIF 529 - Director → ME
Person with significant control
2022-05-31 ~ 2025-01-01
IIF 939 - Ownership of shares – 75% or more → OE
444
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (7 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 600 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 738 - Ownership of shares – 75% or more → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
445
PROACTIVE ROOFING SOLUTIONS LTD
- now 07612826PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
ECOWARM FLATROOFING LTD - 2015-09-08
PROACTIVE PUBLISHING LIMITED - 2013-09-03
GHOST PUBLISHING LIMITED - 2011-05-12
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (6 parents)
Officer
2023-10-02 ~ 2025-01-01
IIF 197 - Director → ME
446
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-06-06 ~ 2025-01-01
IIF 276 - Director → ME
447
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-02-07 ~ dissolved
IIF 214 - Director → ME
448
61 Bridge Street, Kington, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2022-04-06 ~ dissolved
IIF 576 - Director → ME
Person with significant control
2022-04-06 ~ dissolved
IIF 863 - Ownership of shares – 75% or more → OE
449
SWANS REMOVALS LIMITED
- 2024-06-18
08982239 Somerset House, D-f, York Road, Wetherby, England
Liquidation Corporate (4 parents)
Officer
2024-06-11 ~ 2025-01-01
IIF 234 - Director → ME
450
QCD AUTOCENTRE MILTON KEYNES LTD
12063294 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2024-01-11 ~ 2025-01-01
IIF 38 - Director → ME
451
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-05-28 ~ 2025-01-01
IIF 40 - Director → ME
452
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (7 parents)
Officer
2023-12-13 ~ dissolved
IIF 185 - Director → ME
453
R & L INTERIORS (COMMERCIAL) LIMITED
07572250 Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
Active Corporate (4 parents)
Officer
2024-05-28 ~ 2025-01-02
IIF 35 - Director → ME
454
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-06-30 ~ now
IIF 444 - Director → ME
Person with significant control
2022-06-30 ~ now
IIF 873 - Ownership of shares – 75% or more → OE
455
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-10-13 ~ now
IIF 449 - Director → ME
Person with significant control
2022-10-13 ~ now
IIF 742 - Ownership of shares – 75% or more → OE
456
C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
Liquidation Corporate (4 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 573 - Director → ME
Person with significant control
2023-03-03 ~ now
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Ownership of shares – 75% or more → OE
457
SUNFLOWERS (UK) LIMITED - 2023-04-11
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-07-26 ~ dissolved
IIF 202 - Director → ME
458
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-06-21 ~ dissolved
IIF 255 - Director → ME
459
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (6 parents)
Officer
2023-03-22 ~ 2025-01-01
IIF 424 - Director → ME
Person with significant control
2023-03-22 ~ now
IIF 739 - Ownership of voting rights - 75% or more → OE
IIF 739 - Ownership of shares – 75% or more → OE
460
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-02-08 ~ 2025-01-02
IIF 499 - Director → ME
Person with significant control
2023-02-08 ~ now
IIF 800 - Ownership of voting rights - 75% or more → OE
IIF 800 - Ownership of shares – 75% or more → OE
461
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (2 parents)
Officer
2022-11-04 ~ 2025-01-01
IIF 365 - Director → ME
Person with significant control
2022-11-04 ~ now
IIF 661 - Ownership of voting rights - 75% or more → OE
IIF 661 - Ownership of shares – 75% or more → OE
462
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (2 parents)
Officer
2022-07-28 ~ dissolved
IIF 590 - Director → ME
Person with significant control
2022-07-28 ~ dissolved
IIF 907 - Ownership of shares – 75% or more → OE
463
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-01-27 ~ 2025-01-25
IIF 494 - Director → ME
Person with significant control
2023-01-27 ~ now
IIF 814 - Ownership of shares – 75% or more → OE
IIF 814 - Ownership of voting rights - 75% or more → OE
464
KAMBEN LIMITED - 1988-10-24
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (14 parents)
Officer
2023-04-20 ~ 2025-01-01
IIF 233 - Director → ME
2023-04-20 ~ now
IIF 266 - Director → ME
465
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-11-10 ~ 2025-01-01
IIF 430 - Director → ME
Person with significant control
2022-11-10 ~ now
IIF 749 - Ownership of shares – 75% or more → OE
IIF 749 - Ownership of voting rights - 75% or more → OE
466
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 282 - Director → ME
467
RIVIERA KNIGHTSBRIDGE LTD
- now 13385355JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
61 Bridge Street, Kington, England
Dissolved Corporate (6 parents)
Officer
2023-06-30 ~ dissolved
IIF 173 - Director → ME
468
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-12 ~ 2025-01-01
IIF 150 - Director → ME
469
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-07-10 ~ now
IIF 62 - Director → ME
470
Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2022-09-29 ~ 2025-01-01
IIF 395 - Director → ME
Person with significant control
2022-09-29 ~ dissolved
IIF 718 - Ownership of shares – 75% or more → OE
471
ROSEANGLE TRADING NO1 LTD
- now SC657683KILTED DUNDEE LIMITED - 2023-07-18
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (5 parents)
Officer
2023-08-17 ~ dissolved
IIF 314 - Director → ME
472
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (10 parents)
Officer
2023-07-21 ~ now
IIF 105 - Director → ME
473
ROUTE 1 RECRUITMENT & TRAINING LTD
- now 11662647ROUTE ONE RECRUITMENT & TRAINING LTD - 2021-01-06
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-02-29 ~ 2025-01-01
IIF 29 - Director → ME
474
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-06-09 ~ 2025-01-01
IIF 429 - Director → ME
Person with significant control
2022-06-09 ~ now
IIF 876 - Ownership of shares – 75% or more → OE
475
GARAGE MAKEOVER UK LTD
- 2024-05-10
10546848 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-04-22 ~ 2025-01-01
IIF 70 - Director → ME
476
RUSSELL SCOTT RENOVATION LIMITED
03429542 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (7 parents)
Officer
2022-10-11 ~ now
IIF 450 - Director → ME
Person with significant control
2022-10-11 ~ now
IIF 758 - Ownership of shares – 75% or more → OE
477
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Dissolved Corporate (3 parents)
Officer
2022-05-28 ~ 2025-01-01
IIF 541 - Director → ME
Person with significant control
2022-04-13 ~ dissolved
IIF 867 - Ownership of shares – 75% or more → OE
478
S DODD PLANING SERVICES LIMITED
10859008 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-07-18 ~ 2024-11-03
IIF 74 - Director → ME
479
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-11-09 ~ 2025-01-01
IIF 433 - Director → ME
Person with significant control
2022-11-09 ~ now
IIF 770 - Ownership of voting rights - 75% or more → OE
IIF 770 - Ownership of shares – 75% or more → OE
480
EUROCOFFEE LTD - 2014-03-28
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (5 parents)
Officer
2023-08-24 ~ 2025-01-01
IIF 200 - Director → ME
481
Office 10, 15a 15a Market Street, Telford, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2023-10-11 ~ now
IIF 610 - Director → ME
482
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-03-27 ~ 2025-01-01
IIF 69 - Director → ME
483
61 Bridge Street, Kington, England
Dissolved Corporate (2 parents)
Officer
2022-08-09 ~ dissolved
IIF 581 - Director → ME
Person with significant control
2022-08-09 ~ dissolved
IIF 903 - Ownership of shares – 75% or more → OE
484
85 Water Lane, Middletown, England
Active Corporate (3 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 413 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 869 - Ownership of shares – 75% or more → OE
485
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-01-17 ~ 2025-01-01
IIF 10 - Director → ME
486
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2023-06-20 ~ 2025-01-02
IIF 252 - Director → ME
487
2/2 13 Herriet Street, Glasgow, Scotland
Dissolved Corporate (1 parent)
Officer
2017-03-28 ~ dissolved
IIF 963 - Director → ME
2017-03-28 ~ dissolved
IIF 967 - Secretary → ME
Person with significant control
2017-03-28 ~ dissolved
IIF 971 - Has significant influence or control → OE
488
SAS REALISATIONS LIMITED - now
8 Walker Street, Edinburgh
Dissolved Corporate (8 parents, 5 offsprings)
Officer
2023-07-07 ~ 2025-01-02
IIF 324 - Director → ME
489
Suite 0316, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
Active Corporate (4 parents)
Officer
2023-11-10 ~ 2025-10-10
IIF 606 - Director → ME
490
Office 10 15a Market Street, Oakden, Telford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-03-21 ~ 2025-01-01
IIF 613 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF 955 - Ownership of voting rights - 75% or more → OE
IIF 955 - Right to appoint or remove directors → OE
IIF 955 - Ownership of shares – 75% or more → OE
491
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2023-10-04 ~ dissolved
IIF 222 - Director → ME
492
14-18 Hill Street, Edinburgh
Liquidation Corporate (3 parents)
Officer
2022-11-14 ~ 2025-01-01
IIF 551 - Director → ME
Person with significant control
2022-11-14 ~ now
IIF 671 - Ownership of shares – 75% or more → OE
IIF 671 - Ownership of voting rights - 75% or more → OE
493
SMOKERHUT LTD - 2019-03-23
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2024-05-31 ~ 2025-01-01
IIF 56 - Director → ME
494
SIGMACREST COMMUNICATIONS LIMITED
05919588 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-09-13 ~ now
IIF 423 - Director → ME
Person with significant control
2022-09-13 ~ now
IIF 768 - Ownership of shares – 75% or more → OE
495
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (3 parents)
Officer
2024-02-29 ~ dissolved
IIF 225 - Director → ME
496
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (3 parents)
Officer
2022-11-17 ~ 2025-01-01
IIF 367 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 663 - Ownership of voting rights - 75% or more → OE
IIF 663 - Ownership of shares – 75% or more → OE
497
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-04-05 ~ 2024-11-03
IIF 400 - Director → ME
498
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2023-01-12 ~ 2025-01-01
IIF 427 - Director → ME
Person with significant control
2023-01-12 ~ now
IIF 772 - Ownership of voting rights - 75% or more → OE
IIF 772 - Ownership of shares – 75% or more → OE
499
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (5 parents)
Officer
2022-11-28 ~ now
IIF 369 - Director → ME
Person with significant control
2022-11-28 ~ now
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Ownership of shares – 75% or more → OE
500
SOFTWARE BUDDY CONSULTANCY LIMITED
- now 08490681CH DOMESTIC LIMITED - 2015-10-01
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-05-05 ~ 2025-01-02
IIF 155 - Director → ME
501
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-04-04 ~ dissolved
IIF 578 - Director → ME
Person with significant control
2023-04-04 ~ dissolved
IIF 715 - Ownership of shares – 75% or more → OE
IIF 715 - Ownership of voting rights - 75% or more → OE
502
Office 10 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-04-19 ~ 2025-01-02
IIF 178 - Director → ME
503
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-01
IIF 451 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 741 - Ownership of voting rights - 75% or more → OE
IIF 741 - Ownership of shares – 75% or more → OE
504
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (4 parents)
Officer
2023-07-10 ~ 2025-01-02
IIF 231 - Director → ME
505
ACT NOW PRODUCTIONS LTD - 2014-04-25
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-17 ~ 2025-01-02
IIF 532 - Director → ME
Person with significant control
2022-11-17 ~ now
IIF 780 - Ownership of voting rights - 75% or more → OE
IIF 780 - Ownership of shares – 75% or more → OE
506
KNIGHT SERVICES GROUP LTD - 2023-03-03
KNIGHT FRANCHISE GROUP LTD - 2022-07-29
KNIGHT INDUSTRIES LTD - 2019-05-17
Somerset House, D-f, York Road, Wetherby, England
Active Corporate (5 parents, 5 offsprings)
Officer
2024-06-19 ~ 2025-01-02
IIF 132 - Director → ME
507
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
Liquidation Corporate (6 parents)
Officer
2024-05-01 ~ 2025-01-01
IIF 189 - Director → ME
508
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-17 ~ 2025-01-02
IIF 160 - Director → ME
509
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Officer
2023-03-10 ~ dissolved
IIF 250 - Director → ME
IIF 566 - Director → ME
Person with significant control
2023-03-10 ~ dissolved
IIF 722 - Ownership of voting rights - 75% or more → OE
IIF 722 - Ownership of shares – 75% or more → OE
510
STAR 84 LTD
SC630334 10072980, 09458422, 14552228Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-08-30 ~ 2025-01-01
IIF 279 - Director → ME
511
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-23 ~ 2025-01-01
IIF 36 - Director → ME
512
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-03-24 ~ 2024-11-03
IIF 510 - Director → ME
Person with significant control
2023-03-24 ~ 2024-11-03
IIF 806 - Ownership of shares – 75% or more → OE
IIF 806 - Ownership of voting rights - 75% or more → OE
2025-01-02 ~ now
IIF 923 - Ownership of shares – 75% or more → OE
513
STIRLING PRECISION ENGINEERING LIMITED
- now 01930279FORM GRINDING SERVICES LIMITED - 1987-08-03
6 Monckton Road, Wakefield, England
Active Corporate (6 parents)
Officer
2022-06-17 ~ 2025-01-01
IIF 329 - Director → ME
Person with significant control
2022-06-17 ~ 2025-01-01
IIF 844 - Ownership of shares – 75% or more → OE
514
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2022-06-17 ~ 2025-01-02
IIF 531 - Director → ME
Person with significant control
2022-06-17 ~ now
IIF 880 - Ownership of shares – 75% or more → OE
515
Menzies Llp, 4th Floor, 95 Gresham Street, London
Liquidation Corporate (3 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 572 - Director → ME
516
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents, 1 offspring)
Officer
2022-07-02 ~ now
IIF 385 - Director → ME
Person with significant control
2022-06-17 ~ 2022-06-17
IIF 949 - Ownership of shares – 75% or more → OE
2022-06-17 ~ now
IIF 901 - Ownership of shares – 75% or more → OE
517
STRATHEARN EVENTS LIMITED
- now SC754208WATCHTOWER CLUBS & TOURS LTD
- 2024-07-19
SC754208EDINBURGH CLUBS & TOURS LTD - 2023-06-15
C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
Liquidation Corporate (4 parents, 1 offspring)
Officer
2024-07-05 ~ 2025-01-01
IIF 298 - Director → ME
518
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (10 parents)
Officer
2023-07-19 ~ 2025-01-02
IIF 142 - Director → ME
519
SUBWAY (STAINES CENTRAL) LIMITED
09357801 Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-09-07 ~ dissolved
IIF 230 - Director → ME
520
Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-25
IIF 457 - Director → ME
Person with significant control
2022-07-06 ~ now
IIF 917 - Ownership of shares – 75% or more → OE
521
SURFACE PREPARATION SPECIALISTS LTD
- now 11658549ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-05-13 ~ 2025-01-02
IIF 500 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 889 - Ownership of shares – 75% or more → OE
522
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-12-21 ~ dissolved
IIF 313 - Director → ME
523
DBBH FLEET MANAGEMENT LTD - 2017-10-31
4385, 10571406 - Companies House Default Address, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-10-08 ~ 2025-01-01
IIF 547 - Director → ME
Person with significant control
2022-10-08 ~ now
IIF 646 - Ownership of shares – 75% or more → OE
IIF 646 - Ownership of voting rights - 75% or more → OE
524
SUBWAY CARLUKE LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 364 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 669 - Ownership of voting rights - 75% or more → OE
IIF 669 - Ownership of shares – 75% or more → OE
525
SUBWAY HAMILTON LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, Scotland
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 264 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 664 - Ownership of shares – 75% or more → OE
IIF 664 - Ownership of voting rights - 75% or more → OE
526
SUBWAY OBAN LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 370 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 662 - Ownership of voting rights - 75% or more → OE
IIF 662 - Ownership of shares – 75% or more → OE
527
SUBWAY UDDINGSTON LIMITED - 2020-09-10
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
Active Corporate (4 parents)
Officer
2022-11-15 ~ 2025-01-01
IIF 363 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
528
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-05-13 ~ 2025-01-01
IIF 603 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 872 - Ownership of shares – 75% or more → OE
529
SWIFT ROOF ESTIMATING SERVICES LTD
08009210 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2024-07-21 ~ 2025-01-02
IIF 842 - Director → ME
530
Office 10 15a Market Street, Telford, England
Liquidation Corporate (5 parents, 1 offspring)
Officer
2024-06-28 ~ 2024-11-03
IIF 236 - Director → ME
531
SYNERGIZED BUSINESS SOLUTIONS LTD
- now 11385272TRISHOOL PHARMA LTD - 2020-11-19
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2023-08-04 ~ 2025-01-01
IIF 49 - Director → ME
532
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (4 parents)
Officer
2024-06-20 ~ 2025-01-01
IIF 285 - Director → ME
533
ULUS JEWELLERY LIMITED - 2020-02-06
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-29 ~ 2025-01-01
IIF 64 - Director → ME
534
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (10 parents, 1 offspring)
Officer
2024-04-11 ~ 2025-01-01
IIF 199 - Director → ME
535
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-11-20 ~ 2025-01-01
IIF 30 - Director → ME
536
STEFF SERVICES LIMITED - 2013-06-14
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (8 parents)
Officer
2023-12-21 ~ 2025-01-01
IIF 194 - Director → ME
537
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 378 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 688 - Ownership of voting rights - 75% or more → OE
IIF 688 - Ownership of shares – 75% or more → OE
538
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-02-03 ~ 2025-01-01
IIF 377 - Director → ME
Person with significant control
2023-02-03 ~ now
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Ownership of shares – 75% or more → OE
539
VAN DYK TRADING LIMITED
- 2023-03-07
11018891 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-11-22 ~ now
IIF 428 - Director → ME
Person with significant control
2022-11-22 ~ now
IIF 746 - Ownership of shares – 75% or more → OE
IIF 746 - Ownership of voting rights - 75% or more → OE
540
TECHNICAL ENGINEERING SECURITY SOLUTIONS LIMITED
09619761 Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-05-26 ~ 2025-01-02
IIF 241 - Director → ME
541
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (3 parents)
Officer
2024-06-28 ~ dissolved
IIF 239 - Director → ME
542
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (5 parents)
Officer
2023-03-15 ~ 2025-01-01
IIF 595 - Director → ME
Person with significant control
2023-03-15 ~ now
IIF 771 - Ownership of voting rights - 75% or more → OE
IIF 771 - Ownership of shares – 75% or more → OE
543
THAMES RIVER PHYSIOTHERAPY LIMITED
07582818 Office 10 15a Market Street, Oakengates, Telford, England
Active Corporate (2 parents)
Officer
2022-09-01 ~ now
IIF 391 - Director → ME
Person with significant control
2022-09-01 ~ now
IIF 699 - Ownership of shares – 75% or more → OE
544
THE 43 CLUB LTD
08295993 12472901, 11719303, 10851171Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2024-01-09 ~ now
IIF 34 - Director → ME
545
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-18 ~ 2025-01-01
IIF 87 - Director → ME
546
THE CORNISH SOURDOUGH BAKERY LTD
12289964 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-14 ~ now
IIF 99 - Director → ME
547
Office 15 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-07-19 ~ 2025-01-01
IIF 386 - Director → ME
Person with significant control
2022-07-19 ~ now
IIF 900 - Ownership of shares – 75% or more → OE
548
85 Water Lane, Middletown, England
Active Corporate (2 parents)
Officer
2022-10-12 ~ 2025-01-01
IIF 414 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 732 - Ownership of shares – 75% or more → OE
549
THE FASHION HOUSE (MANCHESTER) LTD
12045175 61 Bridge Street, Kington, England
Active Corporate (3 parents)
Officer
2023-02-06 ~ 2025-01-01
IIF 407 - Director → ME
Person with significant control
2023-02-06 ~ now
IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Ownership of voting rights - 75% or more → OE
550
SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-03-06 ~ 2025-01-01
IIF 524 - Director → ME
Person with significant control
2023-03-06 ~ 2023-03-06
IIF 828 - Ownership of shares – 75% or more → OE
IIF 828 - Ownership of voting rights - 75% or more → OE
2023-03-06 ~ now
IIF 792 - Ownership of shares – 75% or more → OE
IIF 792 - Ownership of voting rights - 75% or more → OE
551
THE HALO TECH GROUP LIMITED
- now 06790912DATATEL SOLUTIONS LIMITED - 2021-05-18
C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
Liquidation Corporate (5 parents)
Officer
2022-10-20 ~ 2025-01-01
IIF 577 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 697 - Ownership of shares – 75% or more → OE
552
I O Centre Unit 18 Hobley Drive, Stratton, Swindon, England
Active Corporate (7 parents)
Officer
2023-11-28 ~ now
IIF 19 - Director → ME
553
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (6 parents)
Officer
2024-01-10 ~ 2025-01-01
IIF 317 - Director → ME
554
THE MASSAGE CHAIR COMPANY LIMITED
04988122 Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2023-08-02 ~ 2025-01-01
IIF 77 - Director → ME
555
THE MODERN KITCHEN COMPANY (SCOTLAND) LTD
SC500014 Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2024-06-06 ~ now
IIF 294 - Director → ME
556
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-08-31 ~ dissolved
IIF 213 - Director → ME
557
THE OUTSTANDING EVENTS COMPANY LIMITED
- now 05994557TOECO.CO.UK LIMITED - 2006-12-20
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (10 parents)
Officer
2022-05-24 ~ now
IIF 437 - Director → ME
Person with significant control
2022-05-24 ~ now
IIF 871 - Ownership of shares – 75% or more → OE
558
Somerset House, D-f, York Road, Wetherby, England
Dissolved Corporate (4 parents)
Officer
2024-06-13 ~ dissolved
IIF 238 - Director → ME
559
DILETO CONSULTING LTD - 2018-03-20
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (5 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 101 - Director → ME
560
20-22 Wenlock Road, London, England
Dissolved Corporate (3 parents)
Officer
2022-07-20 ~ 2025-01-02
IIF 18 - Director → ME
Person with significant control
2025-02-04 ~ dissolved
IIF 905 - Ownership of shares – 75% or more → OE
2022-07-20 ~ 2025-01-02
IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
561
Somerset House D-f, York Road, Wetherby, West Yortkshire, England
Active Corporate (4 parents)
Officer
2022-07-07 ~ 2025-01-01
IIF 464 - Director → ME
Person with significant control
2022-07-07 ~ 2025-01-01
IIF 942 - Ownership of shares – 75% or more → OE
562
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-29 ~ 2025-01-01
IIF 452 - Director → ME
Person with significant control
2022-09-29 ~ now
IIF 745 - Ownership of shares – 75% or more → OE
563
THE ROSEDALE PARTNERSHIP LIMITED
SC529101 Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (4 parents)
Officer
2024-01-05 ~ 2025-01-01
IIF 307 - Director → ME
564
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-12-07 ~ now
IIF 454 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
565
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (8 parents)
Officer
2023-09-07 ~ 2025-01-01
IIF 45 - Director → ME
566
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (3 parents)
Officer
2024-05-10 ~ 2025-01-01
IIF 192 - Director → ME
567
LUXURY RECRUIT LTD - 2022-06-27
85 Water Lane, Middlestown, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2023-01-19 ~ 2025-01-01
IIF 593 - Director → ME
Person with significant control
2023-01-19 ~ now
IIF 774 - Ownership of shares – 75% or more → OE
IIF 774 - Ownership of voting rights - 75% or more → OE
568
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-09-27 ~ 2025-01-01
IIF 41 - Director → ME
569
I O Centre T18 Hobley Drive, Stratton, Swindon, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-11-01 ~ now
IIF 20 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 733 - Ownership of shares – 75% or more → OE
570
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents, 1 offspring)
Officer
2022-12-30 ~ 2025-01-02
IIF 496 - Director → ME
Person with significant control
2022-12-30 ~ 2025-01-02
IIF 795 - Ownership of shares – 75% or more → OE
IIF 795 - Ownership of voting rights - 75% or more → OE
571
THOMAS HAMMOND INTERIORS LIMITED
11866765 Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (3 parents)
Officer
2023-11-16 ~ 2025-01-01
IIF 211 - Director → ME
572
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2022-11-03 ~ 2025-01-01
IIF 7 - Director → ME
Person with significant control
2022-11-03 ~ now
IIF 673 - Ownership of shares – 75% or more → OE
IIF 673 - Ownership of voting rights - 75% or more → OE
573
THREE BEARS ENTERTAINMENT LIMITED
09957544 85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-09-19 ~ now
IIF 420 - Director → ME
Person with significant control
2022-09-19 ~ now
IIF 759 - Ownership of shares – 75% or more → OE
574
Somerset House D-f, York Road, Wertherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-05-06 ~ 2025-01-01
IIF 456 - Director → ME
Person with significant control
2022-05-06 ~ 2025-01-01
IIF 878 - Ownership of shares – 75% or more → OE
575
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (2 parents)
Officer
2022-08-11 ~ 2025-01-01
IIF 597 - Director → ME
Person with significant control
2022-08-11 ~ now
IIF 910 - Ownership of shares – 75% or more → OE
576
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-06-13 ~ 2025-01-01
IIF 126 - Director → ME
577
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (3 parents)
Officer
2023-08-15 ~ 2025-01-01
IIF 98 - Director → ME
578
TONKIN PROPERTY SERVICES LTD
- now 10871594STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
SIPKIT TIMBER PROJECTS LTD - 2017-10-11
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2022-11-01 ~ 2025-01-02
IIF 487 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 719 - Ownership of shares – 75% or more → OE
579
Office 10, 15a Market Street, Oakengates, Telford, England
Dissolved Corporate (4 parents)
Officer
2023-08-08 ~ dissolved
IIF 208 - Director → ME
580
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2022-09-08 ~ now
IIF 439 - Director → ME
Person with significant control
2022-09-08 ~ now
IIF 735 - Ownership of shares – 75% or more → OE
581
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Liquidation Corporate (2 parents, 58 offsprings)
Officer
2022-11-01 ~ 2025-01-02
IIF 616 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 959 - Right to appoint or remove directors → OE
IIF 959 - Ownership of shares – 75% or more → OE
IIF 959 - Ownership of voting rights - 75% or more → OE
582
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (3 parents)
Officer
2023-09-20 ~ 2025-01-01
IIF 297 - Director → ME
583
TRUCK & PLANT HIRE LIMITED
- now NI650040TRUCK & PLANT WASH LIMITED - 2019-06-10
Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2024-03-15 ~ 2025-01-01
IIF 47 - Director → ME
584
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-12-30 ~ 2025-01-01
IIF 440 - Director → ME
Person with significant control
2022-12-30 ~ now
IIF 748 - Ownership of voting rights - 75% or more → OE
IIF 748 - Ownership of shares – 75% or more → OE
585
UK SAFETY TRAINING LTD - 2015-09-30
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (7 parents)
Officer
2023-11-10 ~ now
IIF 54 - Director → ME
586
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2024-01-09 ~ 2025-01-01
IIF 119 - Director → ME
587
KILTED KANGAROO STIRLING LTD - 2023-06-26
74 George Street, Dunblane, Scotland
Active Corporate (4 parents)
Officer
2023-06-28 ~ 2025-01-02
IIF 299 - Director → ME
588
KILTED STIRLING LIMITED - 2023-06-26
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Active Corporate (5 parents)
Officer
2023-06-30 ~ now
IIF 170 - Director → ME
589
FLAVOURS CAFE LTD - 2018-08-25
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (4 parents)
Officer
2023-11-21 ~ 2025-01-01
IIF 267 - Director → ME
590
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (6 parents)
Officer
2024-03-12 ~ now
IIF 61 - Director → ME
591
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2023-02-09 ~ 2025-01-02
IIF 505 - Director → ME
Person with significant control
2023-02-09 ~ now
IIF 789 - Ownership of shares – 75% or more → OE
IIF 789 - Ownership of voting rights - 75% or more → OE
592
Rsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull
Liquidation Corporate (5 parents)
Officer
2024-07-01 ~ 2025-01-01
IIF 237 - Director → ME
593
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-25 ~ 2025-01-02
IIF 396 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 801 - Ownership of voting rights - 75% or more → OE
IIF 801 - Ownership of shares – 75% or more → OE
594
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents)
Officer
2023-06-02 ~ 2025-01-01
IIF 147 - Director → ME
595
Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
Liquidation Corporate (5 parents)
Officer
2023-06-02 ~ 2025-01-01
IIF 316 - Director → ME
596
Office 15, 63 Dunnock Road, Dunfermline, Scotland
Dissolved Corporate (3 parents)
Officer
2023-12-19 ~ 2025-01-01
IIF 305 - Director → ME
597
Office 10, 21 Hill Street Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2024-06-06 ~ 2025-01-01
IIF 209 - Director → ME
598
Office 10 142a Saintfield Road, Lisburn, Northern Ireland
Active Corporate (3 parents)
Officer
2022-04-06 ~ 2025-01-02
IIF 410 - Director → ME
Person with significant control
2025-01-02 ~ now
IIF 833 - Ownership of shares – 75% or more → OE
2022-04-06 ~ 2025-01-02
IIF 865 - Ownership of shares – 75% or more → OE
599
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (4 parents, 1 offspring)
Officer
2023-06-01 ~ 2025-01-01
IIF 152 - Director → ME
600
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-12-01 ~ 2025-01-01
IIF 447 - Director → ME
Person with significant control
2022-12-01 ~ now
IIF 762 - Ownership of voting rights - 75% or more → OE
IIF 762 - Ownership of shares – 75% or more → OE
601
WATERGATE STREET GALLERY LIMITED
- now 03243893REGARDNOVEL LIMITED - 1996-11-08
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (10 parents)
Officer
2023-09-25 ~ now
IIF 118 - Director → ME
602
Somerset House D-f, York Road, Wetherby, Ls22 7su, England
Active Corporate (3 parents)
Officer
2022-07-06 ~ 2025-01-02
IIF 461 - Director → ME
Person with significant control
2022-05-13 ~ now
IIF 914 - Ownership of shares – 75% or more → OE
2022-05-13 ~ 2022-05-13
IIF 950 - Ownership of shares – 75% or more → OE
603
63 Dunnock Road, Dunfermline, Scotland
Active Corporate (2 parents)
Officer
2023-03-22 ~ 2025-01-01
IIF 383 - Director → ME
Person with significant control
2023-03-22 ~ now
IIF 682 - Ownership of shares – 75% or more → OE
IIF 682 - Ownership of voting rights - 75% or more → OE
604
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2022-06-01 ~ 2025-01-01
IIF 419 - Director → ME
Person with significant control
2022-06-01 ~ now
IIF 877 - Ownership of shares – 75% or more → OE
605
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (9 parents)
Officer
2022-12-09 ~ 2025-01-01
IIF 409 - Director → ME
Person with significant control
2022-12-09 ~ now
IIF 728 - Ownership of voting rights - 75% or more → OE
IIF 728 - Ownership of shares – 75% or more → OE
606
Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
Active Corporate (4 parents)
Officer
2023-08-16 ~ 2023-08-16
IIF 607 - Director → ME
607
WILDSIDE ADRENALIN SPORTS LTD.
- now 02601238LAND DEVELOPMENT ASSOCIATES LIMITED - 1996-10-21
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2023-03-03 ~ 2025-01-01
IIF 509 - Director → ME
Person with significant control
2023-03-03 ~ 2025-01-01
IIF 793 - Ownership of voting rights - 75% or more → OE
IIF 793 - Ownership of shares – 75% or more → OE
608
WILLEXCELGBLOBAL LTD - 2014-10-07
85 Water Lane, Middlestown, England
Liquidation Corporate (3 parents)
Officer
2023-03-24 ~ 2025-01-01
IIF 587 - Director → ME
Person with significant control
2023-03-24 ~ now
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Ownership of shares – 75% or more → OE
609
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2022-07-11 ~ 2025-01-02
IIF 480 - Director → ME
Person with significant control
2022-07-11 ~ now
IIF 941 - Ownership of shares – 75% or more → OE
610
PC PROTECT LIMITED - 2015-07-29
Office 10 15(a) Market Street, Oakengates, Telford, England
Active Corporate (4 parents, 2 offsprings)
Officer
2022-07-07 ~ 2024-11-03
IIF 415 - Director → ME
Person with significant control
2022-07-07 ~ 2024-11-03
IIF 908 - Ownership of shares – 75% or more → OE
611
C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
Dissolved Corporate (2 parents)
Officer
2023-01-23 ~ 2025-01-01
IIF 405 - Director → ME
Person with significant control
2023-01-23 ~ dissolved
IIF 693 - Ownership of voting rights - 75% or more → OE
IIF 693 - Ownership of shares – 75% or more → OE
612
Office 10, 15a Market Street, Oakengates, Telford, England
Active Corporate (4 parents)
Officer
2023-07-18 ~ 2025-01-01
IIF 59 - Director → ME
613
WORLDWIDE IMPORTS DIRECT LIMITED
03846087 Simerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (6 parents)
Officer
2022-09-21 ~ 2025-01-02
IIF 259 - Director → ME
Person with significant control
2022-09-21 ~ now
IIF 776 - Ownership of shares – 75% or more → OE
614
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (4 parents)
Officer
2023-03-30 ~ now
IIF 443 - Director → ME
615
6 Thornes Park, Monckton Road, Wakefield, England
Active Corporate (5 parents)
Officer
2022-08-26 ~ 2025-01-01
IIF 426 - Director → ME
Person with significant control
2022-08-26 ~ now
IIF 775 - Ownership of shares – 75% or more → OE
616
XYRUS CONSULTING SERVICES LIMITED
07987808 79 Rochester Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2012-04-13 ~ dissolved
IIF 973 - Director → ME
617
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (2 parents)
Officer
2023-02-17 ~ 2025-01-01
IIF 435 - Director → ME
Person with significant control
2023-02-17 ~ now
IIF 750 - Ownership of shares – 75% or more → OE
IIF 750 - Ownership of voting rights - 75% or more → OE
618
PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
6 Thornes Park, Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-07-01 ~ 2025-01-01
IIF 542 - Director → ME
Person with significant control
2022-07-01 ~ now
IIF 952 - Ownership of shares – 75% or more → OE
619
ALIVE FAMILY WELLNESS LIMITED - 2018-05-15
85 Water Lane, Middlestown, Wakefield, England
Active Corporate (3 parents)
Officer
2022-10-07 ~ now
IIF 438 - Director → ME
Person with significant control
2022-10-07 ~ now
IIF 743 - Ownership of shares – 75% or more → OE
620
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-06-21 ~ 2025-01-02
IIF 511 - Director → ME
Person with significant control
2022-06-21 ~ now
IIF 886 - Ownership of shares – 75% or more → OE
621
85 Monckton Road, Wakefield, England
Active Corporate (2 parents)
Officer
2023-03-09 ~ 2025-01-01
IIF 249 - Director → ME
Person with significant control
2023-03-09 ~ now
IIF 829 - Ownership of voting rights - 75% or more → OE
IIF 829 - Ownership of shares – 75% or more → OE
622
Office 15 63 Dunnock Road, Dundilodge Co, Scotland
Active Corporate (2 parents)
Officer
2024-01-20 ~ now
IIF 838 - Director → ME
2018-07-23 ~ 2024-01-20
IIF 825 - Director → ME
Person with significant control
2018-07-23 ~ 2024-01-20
IIF 835 - Has significant influence or control → OE
2024-01-20 ~ now
IIF 965 - Right to appoint or remove directors → OE
623
ZANITE AIR CONDITIONING LIMITED
11691364 85 Monckton Road, Wakefield, England
Liquidation Corporate (4 parents)
Officer
2022-07-12 ~ 2025-01-01
IIF 592 - Director → ME
Person with significant control
2022-07-12 ~ now
IIF 909 - Ownership of shares – 75% or more → OE
624
45a Junction Lane, St. Helens, England
Dissolved Corporate (5 parents)
Officer
2023-06-01 ~ 2023-06-01
IIF 177 - Director → ME
625
Soimerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (3 parents)
Officer
2023-06-22 ~ 2024-11-03
IIF 130 - Director → ME
626
Somerset House D-f, York Road, Wetherby, West Yorkshire, England
Active Corporate (5 parents)
Officer
2023-06-14 ~ 2025-01-02
IIF 156 - Director → ME
627
10 142a, Saintfield Road, Lisburn, Northern Ireland
Active Corporate (2 parents)
Officer
2022-12-07 ~ 2025-01-02
IIF 408 - Director → ME
Person with significant control
2022-12-07 ~ now
IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Ownership of shares – 75% or more → OE