1
TOYS ARE US LTD - 2022-07-06
TYPHOON TRADE LTD - 2021-05-04
 38-42 Fife Road, Kingston Upon Thames, EnglandDissolved Corporate (1 parent)
Person with significant control
 2021-03-08 ~ 2021-05-02IIF 518  - Ownership of shares – 75% or more →  OE
2
MIT BENEFITS 4 LTD - 2023-09-15
ACODO CONSULTANCY LTD - 2021-07-23
 Union House, 111 New Union Street, Coventry, EnglandLiquidation Corporate 
Officer
 2021-05-11 ~ 2021-07-22IIF 219  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-22IIF 618  - Right to appoint or remove directors →  OE
IIF 618  - Ownership of voting rights - 75% or more →  OE
IIF 618  - Ownership of shares – 75% or more →  OE
3
MIT BENEFITS 3 LTD - 2022-04-12
WORRIOR CONSULTANCY LTD - 2021-07-21
MIT BENEFITS 3AA LTD - 2023-09-15
 Union House, 111 New Union Street, Coventry, EnglandActive Corporate 
Officer
 2021-05-11 ~ 2021-07-19IIF 220  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-19IIF 617  - Right to appoint or remove directors →  OE
IIF 617  - Ownership of voting rights - 75% or more →  OE
IIF 617  - Ownership of shares – 75% or more →  OE
4
 38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-12 ~ 2021-11-26IIF 33  - Director →  ME
Person with significant control
 2021-05-12 ~ 2021-11-26IIF 475  - Right to appoint or remove directors →  OE
IIF 475  - Ownership of voting rights - 75% or more →  OE
IIF 475  - Ownership of shares – 75% or more →  OE
5
CONSULTANCY MASTERS LTD - 2022-09-08
VRGP SOLUTIONS LTD - 2024-02-10
 Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,531 GBP2023-07-31
Officer
 2021-05-18 ~ 2021-11-19IIF 35  - Director →  ME
Person with significant control
 2021-05-18 ~ 2021-11-19IIF 480  - Right to appoint or remove directors →  OE
IIF 480  - Ownership of voting rights - 75% or more →  OE
IIF 480  - Ownership of shares – 75% or more →  OE
6
THIRWELL LTD - 2022-05-25
GP BUSINESS ASSURED LIMITED - 2022-07-29
 13 Hanover Square, London, EnglandActive Corporate (1 parent)
Officer
 2022-03-09 ~ 2022-05-17IIF 189  - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-05-18IIF 592  - Right to appoint or remove directors →  OE
IIF 592  - Ownership of voting rights - 75% or more →  OE
IIF 592  - Ownership of shares – 75% or more →  OE
7
MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
SCAPEHILL LTD - 2022-07-01
B EXCELL SOLUTIONS LIMITED - 2022-07-18
 Foxhall Lodge, Foxhall Road, Nottingham, EnglandLiquidation Corporate (1 parent, 7 offsprings)
Officer
 2022-03-23 ~ 2022-05-10IIF 249  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-10IIF 417  - Right to appoint or remove directors →  OE
IIF 417  - Ownership of voting rights - 75% or more →  OE
IIF 417  - Ownership of shares – 75% or more →  OE
8
 Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2021-02-27 ~ 2021-03-16IIF 157  - Director →  ME
Person with significant control
 2021-02-27 ~ 2021-03-16IIF 490  - Ownership of shares – 75% or more →  OE
9
 71 Davenport Avenue, Manchester, Withington, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-08 ~ 2021-04-16IIF 11  - Director →  ME
Person with significant control
 2021-03-08 ~ 2021-04-16IIF 719  - Ownership of shares – 75% or more →  OE
10
 Unit 1 St. Thomas's Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-08 ~ 2021-07-09IIF 7  - Director →  ME
Person with significant control
 2021-03-08 ~ 2021-07-09IIF 513  - Ownership of shares – 75% or more →  OE
11
 24 Admiral Way, Hyde, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-508 GBP2022-05-31
Officer
 2021-05-11 ~ 2021-07-05IIF 221  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-05IIF 507  - Right to appoint or remove directors →  OE
IIF 507  - Ownership of voting rights - 75% or more →  OE
IIF 507  - Ownership of shares – 75% or more →  OE
12
 4385, 13253715 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
686,219 GBP2022-03-31
Officer
 2021-03-09 ~ 2021-04-25IIF 10  - Director →  ME
Person with significant control
 2021-03-09 ~ 2021-04-25IIF 514  - Right to appoint or remove directors →  OE
IIF 514  - Ownership of voting rights - 75% or more →  OE
IIF 514  - Ownership of shares – 75% or more →  OE
13
 4385, 13399875: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-05-15 ~ 2021-07-10IIF 79  - Director →  ME
Person with significant control
 2021-05-15 ~ 2021-07-10IIF 500  - Right to appoint or remove directors →  OE
IIF 500  - Ownership of voting rights - 75% or more →  OE
IIF 500  - Ownership of shares – 75% or more →  OE
14
 Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-17 ~ 2021-07-15IIF 90  - Director →  ME
Person with significant control
 2021-03-17 ~ 2021-07-15IIF 533  - Right to appoint or remove directors as a member of a firm →  OE
IIF 533  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 533  - Right to appoint or remove directors →  OE
IIF 533  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 533  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 533  - Ownership of voting rights - 75% or more →  OE
IIF 533  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 533  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 533  - Ownership of shares – 75% or more →  OE
15
 2.15 Universal Square Devonshire Street North, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
58,915 GBP2024-07-31
Officer
 2017-07-05 ~ 2019-05-08IIF 2  - Director →  ME
Person with significant control
 2017-07-05 ~ 2019-05-08IIF 491  - Has significant influence or control →  OE
16
 12b Stewart Street, Wolverhampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-01-31
Officer
 2022-01-28 ~ 2022-02-21IIF 86  - Director →  ME
Person with significant control
 2022-01-28 ~ 2022-02-21IIF 383  - Right to appoint or remove directors →  OE
IIF 383  - Ownership of voting rights - 75% or more →  OE
IIF 383  - Ownership of shares – 75% or more →  OE
17
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,500 GBP2024-04-30
Officer
 2022-04-04 ~ 2024-03-23IIF 279  - Director →  ME
 2022-04-04 ~ 2024-03-23IIF 698  - Secretary →  ME
Person with significant control
 2022-04-04 ~ 2024-03-23IIF 429  - Ownership of voting rights - 75% or more →  OE
IIF 429  - Right to appoint or remove directors →  OE
IIF 429  - Ownership of shares – 75% or more →  OE
18
 21 Bunkers Hill Close, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-18 ~ 2022-03-21IIF 172  - Director →  ME
Person with significant control
 2022-02-18 ~ 2022-03-21IIF 588  - Right to appoint or remove directors →  OE
IIF 588  - Ownership of voting rights - 75% or more →  OE
IIF 588  - Ownership of shares – 75% or more →  OE
19
 2a Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
22,432 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 255  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 684  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 426  - Ownership of shares – 75% or more →  OE
IIF 426  - Right to appoint or remove directors →  OE
IIF 426  - Ownership of voting rights - 75% or more →  OE
20
MONTIBA LTD - 2024-04-19
THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
 Ledsham House, Ledsam Street, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
292 GBP2024-03-31
Officer
 2022-03-25 ~ 2023-09-21IIF 133  - Director →  ME
 2022-03-25 ~ 2023-09-21IIF 664  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-09-21IIF 340  - Right to appoint or remove directors →  OE
IIF 340  - Ownership of voting rights - 75% or more →  OE
IIF 340  - Ownership of shares – 75% or more →  OE
21
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,150 GBP2024-04-30
Officer
 2022-04-04 ~ 2024-03-23IIF 259  - Director →  ME
 2022-04-04 ~ 2024-03-23IIF 700  - Secretary →  ME
Person with significant control
 2022-04-04 ~ 2024-03-23IIF 443  - Right to appoint or remove directors →  OE
IIF 443  - Ownership of shares – 75% or more →  OE
IIF 443  - Ownership of voting rights - 75% or more →  OE
22
 73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-09-06 ~ 2022-01-19IIF 19  - Director →  ME
Person with significant control
 2021-09-06 ~ 2022-01-19IIF 463  - Right to appoint or remove directors →  OE
IIF 463  - Ownership of voting rights - 75% or more →  OE
IIF 463  - Ownership of shares – 75% or more →  OE
23
 20 Colmore Circus Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,382 GBP2022-08-31
Officer
 2021-08-13 ~ 2021-12-21IIF 31  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-12-21IIF 474  - Right to appoint or remove directors →  OE
IIF 474  - Ownership of voting rights - 75% or more →  OE
IIF 474  - Ownership of shares – 75% or more →  OE
24
 Unit B-d  28, Mount Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2,250,107 GBP2025-07-31
Officer
 2022-07-13 ~ 2024-03-23IIF 246  - Director →  ME
Person with significant control
 2022-07-13 ~ 2024-03-23IIF 327  - Ownership of shares – 75% or more →  OE
25
 38 Vyse Street, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-26 ~ 2022-01-19IIF 64  - Director →  ME
Person with significant control
 2021-11-26 ~ 2022-01-19IIF 545  - Right to appoint or remove directors →  OE
IIF 545  - Ownership of voting rights - 75% or more →  OE
IIF 545  - Ownership of shares – 75% or more →  OE
26
 121 Spon Lane Office 3, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,969 GBP2023-03-31
Officer
 2021-03-23 ~ 2021-08-03IIF 312  - Director →  ME
 2021-03-23 ~ 2021-08-03IIF 713  - Secretary →  ME
Person with significant control
 2021-03-23 ~ 2021-08-03IIF 510  - Right to appoint or remove directors as a member of a firm →  OE
IIF 510  - Right to appoint or remove directors →  OE
IIF 510  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 510  - Ownership of voting rights - 75% or more →  OE
IIF 510  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 510  - Ownership of shares – 75% or more →  OE
27
 73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-09-08 ~ 2022-01-19IIF 106  - Director →  ME
Person with significant control
 2021-09-08 ~ 2022-01-19IIF 539  - Right to appoint or remove directors →  OE
IIF 539  - Ownership of voting rights - 75% or more →  OE
IIF 539  - Ownership of shares – 75% or more →  OE
28
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-17 ~ 2022-02-14IIF 116  - Director →  ME
Person with significant control
 2022-01-17 ~ 2022-02-14IIF 532  - Right to appoint or remove directors →  OE
IIF 532  - Ownership of voting rights - 75% or more →  OE
IIF 532  - Ownership of shares – 75% or more →  OE
29
 151 Hall Road, Isleworth, EnglandDissolved Corporate 
Officer
 2021-08-09 ~ 2021-12-15IIF 210  - Director →  ME
Person with significant control
 2021-08-09 ~ 2021-12-15IIF 604  - Right to appoint or remove directors →  OE
IIF 604  - Ownership of voting rights - 75% or more →  OE
IIF 604  - Ownership of shares – 75% or more →  OE
30
 42 Norbury Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-29 ~ 2022-01-19IIF 147  - Director →  ME
Person with significant control
 2021-11-29 ~ 2022-01-19IIF 540  - Ownership of voting rights - 75% or more →  OE
IIF 540  - Ownership of shares – 75% or more →  OE
31
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
 2022-04-04 ~ 2024-03-23IIF 274  - Director →  ME
 2022-04-04 ~ 2024-03-23IIF 685  - Secretary →  ME
Person with significant control
 2022-04-04 ~ 2024-03-23IIF 341  - Right to appoint or remove directors →  OE
IIF 341  - Ownership of voting rights - 75% or more →  OE
IIF 341  - Ownership of shares – 75% or more →  OE
32
 Unit 28f Mount Road, Hendon, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,198 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-18IIF 73  - Director →  ME
 2022-03-29 ~ 2024-03-18IIF 672  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-18IIF 355  - Ownership of shares – 75% or more →  OE
IIF 355  - Ownership of voting rights - 75% or more →  OE
IIF 355  - Right to appoint or remove directors →  OE
33
 73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-09-06 ~ 2022-01-19IIF 20  - Director →  ME
Person with significant control
 2021-09-06 ~ 2022-01-19IIF 461  - Right to appoint or remove directors →  OE
IIF 461  - Ownership of voting rights - 75% or more →  OE
IIF 461  - Ownership of shares – 75% or more →  OE
34
 167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,249.71 GBP2024-12-31
Officer
 2021-12-20 ~ 2022-01-11IIF 96  - Director →  ME
Person with significant control
 2021-12-20 ~ 2022-01-11IIF 529  - Right to appoint or remove directors →  OE
IIF 529  - Ownership of voting rights - 75% or more →  OE
IIF 529  - Ownership of shares – 75% or more →  OE
35
 73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-09-30
Officer
 2021-09-06 ~ 2022-01-19IIF 18  - Director →  ME
Person with significant control
 2021-09-06 ~ 2022-01-19IIF 462  - Right to appoint or remove directors →  OE
IIF 462  - Ownership of voting rights - 75% or more →  OE
IIF 462  - Ownership of shares – 75% or more →  OE
36
 15a Kitts Green Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-09-08 ~ 2022-01-19IIF 61  - Director →  ME
Person with significant control
 2021-09-08 ~ 2022-01-19IIF 559  - Right to appoint or remove directors →  OE
IIF 559  - Ownership of voting rights - 75% or more →  OE
IIF 559  - Ownership of shares – 75% or more →  OE
37
BALISTINE LTD - 2024-10-01
 5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
48,379 GBP2024-03-31
Officer
 2022-03-25 ~ 2023-10-28IIF 42  - Director →  ME
 2022-03-25 ~ 2023-10-28IIF 637  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-10-28IIF 326  - Right to appoint or remove directors →  OE
IIF 326  - Ownership of voting rights - 75% or more →  OE
IIF 326  - Ownership of shares – 75% or more →  OE
38
ASPECT VIDEOGRAPHY LIMITED - 2017-05-31
 80 Harold Terrace, Leeds, United KingdomDissolved Corporate (1 parent)
Officer
 2015-01-27 ~ 2017-05-23IIF 316  - Director →  ME
Person with significant control
 2016-04-10 ~ 2017-05-27IIF 619  - Ownership of shares – 75% or more →  OE
39
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-24 ~ 2022-02-14IIF 131  - Director →  ME
Person with significant control
 2022-01-24 ~ 2022-02-14IIF 378  - Right to appoint or remove directors →  OE
IIF 378  - Ownership of voting rights - 75% or more →  OE
IIF 378  - Ownership of shares – 75% or more →  OE
40
 1c The Honeydew The Chantry, Calveley, Tarporley, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-13 ~ 2021-11-30IIF 296  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-11-30IIF 607  - Right to appoint or remove directors →  OE
IIF 607  - Ownership of voting rights - 75% or more →  OE
IIF 607  - Ownership of shares – 75% or more →  OE
41
JORNWOOD LTD - 2023-04-12
 1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-21 ~ 2023-04-03IIF 63  - Director →  ME
Person with significant control
 2022-03-21 ~ 2023-04-03IIF 398  - Right to appoint or remove directors →  OE
IIF 398  - Ownership of voting rights - 75% or more →  OE
IIF 398  - Ownership of shares – 75% or more →  OE
42
 12 Collins Avenue, Stanmore, Middlesex, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
343 GBP2023-03-31
Officer
 2022-03-14 ~ 2022-05-23IIF 154  - Director →  ME
Person with significant control
 2022-03-14 ~ 2022-05-23IIF 359  - Right to appoint or remove directors →  OE
IIF 359  - Ownership of voting rights - 75% or more →  OE
IIF 359  - Ownership of shares – 75% or more →  OE
43
 20-22 Wenlock Road, LondonDissolved Corporate (1 parent)
Officer
 2022-03-19 ~ 2022-06-21IIF 280  - Director →  ME
Person with significant control
 2022-03-19 ~ 2022-06-21IIF 446  - Right to appoint or remove directors →  OE
IIF 446  - Ownership of voting rights - 75% or more →  OE
IIF 446  - Ownership of shares – 75% or more →  OE
44
THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED - 2020-03-06
 Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, EnglandActive Corporate (1 parent)
Equity (Company account)
51,153 GBP2024-12-31
Officer
 2020-02-17 ~ 2020-03-05IIF 5  - Director →  ME
Person with significant control
 2020-02-17 ~ 2020-03-04IIF 716  - Ownership of shares – 75% or more →  OE
45
 Unit F-d  28 Mount Road, Hendon Central, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,141 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-23IIF 122  - Director →  ME
 2022-03-29 ~ 2024-03-23IIF 671  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-23IIF 331  - Ownership of voting rights - 75% or more →  OE
IIF 331  - Ownership of shares – 75% or more →  OE
IIF 331  - Right to appoint or remove directors →  OE
46
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 269  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 697  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 438  - Ownership of voting rights - 75% or more →  OE
IIF 438  - Ownership of shares – 75% or more →  OE
IIF 438  - Right to appoint or remove directors →  OE
47
BEAUMONT BLACKLEY ASSOCIATES LIMITED - 2017-03-09
 109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, EnglandDissolved Corporate (1 parent)
Officer
 2016-12-30 ~ 2017-03-08IIF 161  - Director →  ME
48
 2 St. Francis Avenue, Northampton, EnglandDissolved Corporate (2 parents)
Officer
 2022-01-05 ~ 2022-02-07IIF 119  - Director →  ME
Person with significant control
 2022-01-05 ~ 2022-02-07IIF 550  - Right to appoint or remove directors →  OE
IIF 550  - Ownership of voting rights - 75% or more →  OE
IIF 550  - Ownership of shares – 75% or more →  OE
49
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,000 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 263  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 687  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 419  - Ownership of shares – 75% or more →  OE
IIF 419  - Ownership of voting rights - 75% or more →  OE
IIF 419  - Right to appoint or remove directors →  OE
50
 6-7 Waterside Station Road, HarpendenDissolved Corporate (1 parent)
Officer
 2022-02-15 ~ 2022-03-09IIF 193  - Director →  ME
Person with significant control
 2022-02-15 ~ 2022-03-09IIF 586  - Right to appoint or remove directors →  OE
IIF 586  - Ownership of voting rights - 75% or more →  OE
IIF 586  - Ownership of shares – 75% or more →  OE
51
 1 Rea Street, Digreth, BirminghamActive Corporate (1 parent)
Officer
 2022-03-01 ~ 2022-03-29IIF 192  - Director →  ME
Person with significant control
 2022-03-01 ~ 2022-03-29IIF 570  - Right to appoint or remove directors →  OE
IIF 570  - Ownership of voting rights - 75% or more →  OE
IIF 570  - Ownership of shares – 75% or more →  OE
52
 52 Townmead Road, London, EnglandLiquidation Corporate (1 parent)
Officer
 2021-06-24 ~ 2021-11-24IIF 162  - Director →  ME
Person with significant control
 2021-06-24 ~ 2021-11-24IIF 524  - Ownership of shares – 75% or more →  OE
53
DEDICATED TRADING LTD - 2023-01-26
 The Porter Building, Brunel Way, Slough, EnglandActive Corporate (1 parent)
Officer
 2021-03-18 ~ 2021-07-26IIF 294  - Director →  ME
Person with significant control
 2021-03-18 ~ 2021-07-26IIF 632  - Right to appoint or remove directors as a member of a firm →  OE
IIF 632  - Right to appoint or remove directors with control over the trustees of a trust →  OE
IIF 632  - Right to appoint or remove directors →  OE
IIF 632  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 632  - Ownership of voting rights - 75% or more with control over the trustees of a trust →  OE
IIF 632  - Ownership of voting rights - 75% or more →  OE
IIF 632  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 632  - Ownership of shares – 75% or more with control over the trustees of a trust →  OE
IIF 632  - Ownership of shares – 75% or more →  OE
54
 306 York Road, Leeds, EnglandDissolved Corporate (2 parents)
Officer
 2022-02-14 ~ 2022-03-02IIF 196  - Director →  ME
Person with significant control
 2022-02-14 ~ 2022-03-02IIF 597  - Right to appoint or remove directors →  OE
IIF 597  - Ownership of voting rights - 75% or more →  OE
IIF 597  - Ownership of shares – 75% or more →  OE
55
 2b Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-03-31
Officer
 2022-03-30 ~ 2024-03-19IIF 121  - Director →  ME
 2022-03-30 ~ 2024-03-19IIF 666  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-19IIF 344  - Ownership of voting rights - 75% or more →  OE
IIF 344  - Right to appoint or remove directors →  OE
IIF 344  - Ownership of shares – 75% or more →  OE
56
 4385, 13897577 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-02-07 ~ 2022-03-30IIF 102  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-03-30IIF 379  - Right to appoint or remove directors →  OE
IIF 379  - Ownership of voting rights - 75% or more →  OE
IIF 379  - Ownership of shares – 75% or more →  OE
57
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-25IIF 265  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 688  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 437  - Right to appoint or remove directors →  OE
IIF 437  - Ownership of voting rights - 75% or more →  OE
IIF 437  - Ownership of shares – 75% or more →  OE
58
ULVERVALE LTD - 2024-02-24
 Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
 2022-03-28 ~ 2024-02-23IIF 65  - Director →  ME
 2022-03-28 ~ 2024-02-23IIF 662  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2024-02-23IIF 338  - Right to appoint or remove directors →  OE
IIF 338  - Ownership of voting rights - 75% or more →  OE
IIF 338  - Ownership of shares – 75% or more →  OE
59
 4385, 13878120 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-01-28 ~ 2022-02-11IIF 117  - Director →  ME
Person with significant control
 2022-01-28 ~ 2022-02-11IIF 385  - Right to appoint or remove directors →  OE
IIF 385  - Ownership of voting rights - 75% or more →  OE
IIF 385  - Ownership of shares – 75% or more →  OE
60
 Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United KingdomActive Corporate 
Officer
 2021-12-20 ~ 2022-01-24IIF 215  - Director →  ME
Person with significant control
 2021-12-20 ~ 2022-01-24IIF 612  - Right to appoint or remove directors →  OE
IIF 612  - Ownership of voting rights - 75% or more →  OE
IIF 612  - Ownership of shares – 75% or more →  OE
61
 96 Libra Road, Flat 10, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-03 ~ 2022-03-16IIF 190  - Director →  ME
Person with significant control
 2022-03-03 ~ 2022-03-16IIF 585  - Right to appoint or remove directors →  OE
IIF 585  - Ownership of voting rights - 75% or more →  OE
IIF 585  - Ownership of shares – 75% or more →  OE
62
 73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-09-13 ~ 2022-01-19IIF 120  - Director →  ME
Person with significant control
 2021-09-13 ~ 2022-01-19IIF 562  - Right to appoint or remove directors →  OE
IIF 562  - Ownership of voting rights - 75% or more →  OE
IIF 562  - Ownership of shares – 75% or more →  OE
63
 4385, 13784649 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2021-12-06 ~ 2022-04-12IIF 127  - Director →  ME
Person with significant control
 2021-12-06 ~ 2022-04-12IIF 566  - Right to appoint or remove directors →  OE
IIF 566  - Ownership of voting rights - 75% or more →  OE
IIF 566  - Ownership of shares – 75% or more →  OE
64
BEADVALE LTD - 2023-11-22
 International House, 10 Churchill Way, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
 2022-03-24 ~ 2022-06-16IIF 137  - Director →  ME
Person with significant control
 2022-03-24 ~ 2022-06-16IIF 350  - Right to appoint or remove directors →  OE
IIF 350  - Ownership of voting rights - 75% or more →  OE
IIF 350  - Ownership of shares – 75% or more →  OE
65
C&C CAPITAL ESTATES LTD - 2023-11-20
REMBAY LTD - 2022-11-11
 1st Floor, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,159,549 GBP2024-12-31
Officer
 2021-12-13 ~ 2022-01-17IIF 141  - Director →  ME
Person with significant control
 2021-12-13 ~ 2022-01-17IIF 555  - Right to appoint or remove directors →  OE
IIF 555  - Ownership of voting rights - 75% or more →  OE
IIF 555  - Ownership of shares – 75% or more →  OE
66
MANENE LTD - 2022-05-10
 Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandLiquidation Corporate 
Officer
 2022-02-09 ~ 2022-04-08IIF 182  - Director →  ME
Person with significant control
 2022-02-09 ~ 2022-04-08IIF 594  - Right to appoint or remove directors →  OE
IIF 594  - Ownership of voting rights - 75% or more →  OE
IIF 594  - Ownership of shares – 75% or more →  OE
67
 4385, 13904494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2022-02-09 ~ 2022-03-08IIF 174  - Director →  ME
Person with significant control
 2022-02-09 ~ 2022-03-08IIF 568  - Right to appoint or remove directors →  OE
IIF 568  - Ownership of voting rights - 75% or more →  OE
IIF 568  - Ownership of shares – 75% or more →  OE
68
 356a Neasden Lane North, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-22 ~ 2022-04-20IIF 232  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-04-20IIF 403  - Right to appoint or remove directors →  OE
IIF 403  - Ownership of voting rights - 75% or more →  OE
IIF 403  - Ownership of shares – 75% or more →  OE
69
 61 Bridge Street, Kington, Herefordshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-28 ~ 2024-01-21IIF 55  - Director →  ME
 2022-03-28 ~ 2024-02-21IIF 657  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2024-02-21IIF 333  - Right to appoint or remove directors →  OE
IIF 333  - Ownership of voting rights - 75% or more →  OE
IIF 333  - Ownership of shares – 75% or more →  OE
70
 71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-90,854 GBP2023-08-31
Officer
 2021-08-13 ~ 2022-01-03IIF 205  - Director →  ME
Person with significant control
 2021-08-13 ~ 2022-01-03IIF 602  - Right to appoint or remove directors →  OE
IIF 602  - Ownership of voting rights - 75% or more →  OE
IIF 602  - Ownership of shares – 75% or more →  OE
71
 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-11 ~ 2021-10-22IIF 17  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-10-22IIF 460  - Right to appoint or remove directors →  OE
IIF 460  - Ownership of voting rights - 75% or more →  OE
IIF 460  - Ownership of shares – 75% or more →  OE
72
 4385, 13266911: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-03-15 ~ 2021-04-12IIF 43  - Director →  ME
Person with significant control
 2021-03-15 ~ 2021-04-12IIF 484  - Right to appoint or remove directors →  OE
IIF 484  - Ownership of voting rights - 75% or more →  OE
IIF 484  - Ownership of shares – 75% or more →  OE
73
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-29 ~ 2024-03-19IIF 264  - Director →  ME
 2022-03-29 ~ 2024-03-19IIF 696  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-19IIF 428  - Ownership of shares – 75% or more →  OE
IIF 428  - Ownership of voting rights - 75% or more →  OE
IIF 428  - Right to appoint or remove directors →  OE
74
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-19 ~ 2022-01-07IIF 24  - Director →  ME
Person with significant control
 2021-05-19 ~ 2022-01-07IIF 464  - Right to appoint or remove directors →  OE
IIF 464  - Ownership of voting rights - 75% or more →  OE
IIF 464  - Ownership of shares – 75% or more →  OE
75
 83 Kentish Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-24 ~ 2022-01-08IIF 75  - Director →  ME
Person with significant control
 2021-08-24 ~ 2022-01-08IIF 496  - Right to appoint or remove directors →  OE
IIF 496  - Ownership of voting rights - 75% or more →  OE
IIF 496  - Ownership of shares – 75% or more →  OE
76
 26 Barbury Drive, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-28 ~ 2022-03-25IIF 199  - Director →  ME
Person with significant control
 2022-02-28 ~ 2022-03-25IIF 577  - Right to appoint or remove directors →  OE
IIF 577  - Ownership of voting rights - 75% or more →  OE
IIF 577  - Ownership of shares – 75% or more →  OE
77
 1 Clarence Avenue, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-16 ~ 2022-01-07IIF 82  - Director →  ME
Person with significant control
 2021-05-16 ~ 2022-01-07IIF 499  - Right to appoint or remove directors →  OE
IIF 499  - Ownership of voting rights - 75% or more →  OE
IIF 499  - Ownership of shares – 75% or more →  OE
78
 4385, 13420445 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-05-26 ~ 2022-01-07IIF 30  - Director →  ME
Person with significant control
 2021-05-26 ~ 2022-01-07IIF 467  - Right to appoint or remove directors →  OE
IIF 467  - Ownership of voting rights - 75% or more →  OE
IIF 467  - Ownership of shares – 75% or more →  OE
79
 18 Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-25 ~ 2022-01-07IIF 25  - Director →  ME
Person with significant control
 2021-05-25 ~ 2022-01-07IIF 466  - Right to appoint or remove directors →  OE
IIF 466  - Ownership of voting rights - 75% or more →  OE
IIF 466  - Ownership of shares – 75% or more →  OE
80
 10 Churchill Way, Cardiff, WalesDissolved Corporate (1 parent)
Officer
 2021-05-12 ~ 2021-12-21IIF 142  - Director →  ME
Person with significant control
 2021-05-12 ~ 2021-12-21IIF 501  - Right to appoint or remove directors →  OE
IIF 501  - Ownership of voting rights - 75% or more →  OE
IIF 501  - Ownership of shares – 75% or more →  OE
81
 4385, 13406570: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-05-18 ~ 2022-01-07IIF 27  - Director →  ME
Person with significant control
 2021-05-18 ~ 2022-01-07IIF 471  - Right to appoint or remove directors →  OE
IIF 471  - Ownership of voting rights - 75% or more →  OE
IIF 471  - Ownership of shares – 75% or more →  OE
82
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-27 ~ 2022-01-07IIF 26  - Director →  ME
Person with significant control
 2021-05-27 ~ 2022-01-07IIF 472  - Right to appoint or remove directors →  OE
IIF 472  - Ownership of voting rights - 75% or more →  OE
IIF 472  - Ownership of shares – 75% or more →  OE
83
 Level One, Basecamp, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-14 ~ 2022-03-02IIF 177  - Director →  ME
Person with significant control
 2022-02-14 ~ 2022-03-02IIF 583  - Right to appoint or remove directors →  OE
IIF 583  - Ownership of voting rights - 75% or more →  OE
IIF 583  - Ownership of shares – 75% or more →  OE
84
 Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-23 ~ 2021-04-22IIF 307  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-04-22IIF 485  - Right to appoint or remove directors →  OE
IIF 485  - Ownership of voting rights - 75% or more →  OE
IIF 485  - Ownership of shares – 75% or more →  OE
85
 *default*, 290 Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2021-06-09 ~ 2021-11-02IIF 250  - Director →  ME
Person with significant control
 2021-06-09 ~ 2021-11-02IIF 486  - Ownership of voting rights - 75% or more →  OE
IIF 486  - Ownership of shares – More than 25% but not more than 50% →  OE
86
 709 Trs Aparments The Green, Southall, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-03-31
Officer
 2022-03-10 ~ 2022-04-25IIF 295  - Director →  ME
Person with significant control
 2022-03-10 ~ 2022-04-25IIF 454  - Right to appoint or remove directors →  OE
IIF 454  - Ownership of voting rights - 75% or more →  OE
IIF 454  - Ownership of shares – 75% or more →  OE
87
 5th Floor, 167-169 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-08 ~ 2022-02-25IIF 188  - Director →  ME
Person with significant control
 2022-02-08 ~ 2022-02-26IIF 598  - Right to appoint or remove directors →  OE
IIF 598  - Ownership of voting rights - 75% or more →  OE
IIF 598  - Ownership of shares – 75% or more →  OE
88
 38a Hutton Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-06-02 ~ 2021-11-26IIF 34  - Director →  ME
Person with significant control
 2021-06-02 ~ 2021-11-26IIF 495  - Right to appoint or remove directors →  OE
IIF 495  - Ownership of voting rights - 75% or more →  OE
IIF 495  - Ownership of shares – 75% or more →  OE
89
 28d Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
79,122 GBP2025-03-31
Officer
 2022-03-28 ~ 2024-02-14IIF 149  - Director →  ME
 2022-03-28 ~ 2024-02-14IIF 670  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2024-02-14IIF 401  - Right to appoint or remove directors →  OE
IIF 401  - Ownership of voting rights - 75% or more →  OE
IIF 401  - Ownership of shares – 75% or more →  OE
90
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 253  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 706  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 445  - Ownership of shares – 75% or more →  OE
IIF 445  - Ownership of voting rights - 75% or more →  OE
IIF 445  - Right to appoint or remove directors →  OE
91
 68 Yardley Road, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2022-03-03 ~ 2022-04-06IIF 194  - Director →  ME
Person with significant control
 2022-03-03 ~ 2022-04-06IIF 582  - Right to appoint or remove directors →  OE
IIF 582  - Ownership of voting rights - 75% or more →  OE
IIF 582  - Ownership of shares – 75% or more →  OE
92
 10 Merton Walk, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
 2021-12-02 ~ 2022-01-20IIF 52  - Director →  ME
Person with significant control
 2021-12-02 ~ 2022-01-20IIF 561  - Right to appoint or remove directors →  OE
IIF 561  - Ownership of voting rights - 75% or more →  OE
IIF 561  - Ownership of shares – 75% or more →  OE
93
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 266  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 694  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 347  - Ownership of voting rights - 75% or more →  OE
IIF 347  - Ownership of shares – 75% or more →  OE
IIF 347  - Right to appoint or remove directors →  OE
94
 14 St Andrews Industrial Estate, Sydney Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-17 ~ 2022-02-11IIF 60  - Director →  ME
Person with significant control
 2022-01-17 ~ 2022-02-11IIF 557  - Right to appoint or remove directors →  OE
IIF 557  - Ownership of voting rights - 75% or more →  OE
IIF 557  - Ownership of shares – 75% or more →  OE
95
 17 City North Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,851.45 GBP2024-02-29
Officer
 2022-02-08 ~ 2022-07-22IIF 203  - Director →  ME
Person with significant control
 2022-02-08 ~ 2022-07-22IIF 591  - Right to appoint or remove directors →  OE
IIF 591  - Ownership of voting rights - 75% or more →  OE
IIF 591  - Ownership of shares – 75% or more →  OE
96
 158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
 2021-09-23 ~ 2022-01-19IIF 72  - Director →  ME
Person with significant control
 2021-09-23 ~ 2022-01-19IIF 549  - Right to appoint or remove directors →  OE
IIF 549  - Ownership of voting rights - 75% or more →  OE
IIF 549  - Ownership of shares – 75% or more →  OE
97
 42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
 2022-03-16 ~ 2022-04-25IIF 292  - Director →  ME
Person with significant control
 2022-03-16 ~ 2022-04-25IIF 452  - Right to appoint or remove directors →  OE
IIF 452  - Ownership of voting rights - 75% or more →  OE
IIF 452  - Ownership of shares – 75% or more →  OE
98
REVOLMIRE LTD - 2022-07-15
 68 Longbridge Way, London, EnglandLiquidation Corporate (2 parents, 11 offsprings)
Equity (Company account)
-1,030,008 GBP2024-02-28
Officer
 2022-02-11 ~ 2022-07-12IIF 184  - Director →  ME
Person with significant control
 2022-02-11 ~ 2022-07-12IIF 590  - Right to appoint or remove directors →  OE
IIF 590  - Ownership of voting rights - 75% or more →  OE
IIF 590  - Ownership of shares – 75% or more →  OE
99
TRUSTED CONSULTANCY LTD - 2021-12-07
 C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-11 ~ 2021-11-26IIF 240  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-09-26IIF 622  - Right to appoint or remove directors →  OE
IIF 622  - Ownership of voting rights - 75% or more →  OE
IIF 622  - Ownership of shares – 75% or more →  OE
100
 42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
 2021-03-31 ~ 2021-07-31IIF 293  - Director →  ME
Person with significant control
 2021-03-31 ~ 2021-07-31IIF 631  - Right to appoint or remove directors →  OE
IIF 631  - Ownership of voting rights - 75% or more →  OE
IIF 631  - Ownership of shares – 75% or more →  OE
101
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-20 ~ 2022-02-14IIF 138  - Director →  ME
Person with significant control
 2022-01-20 ~ 2022-02-14IIF 382  - Right to appoint or remove directors →  OE
IIF 382  - Ownership of voting rights - 75% or more →  OE
IIF 382  - Ownership of shares – 75% or more →  OE
102
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-24IIF 261  - Director →  ME
 2022-03-31 ~ 2024-03-24IIF 708  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-24IIF 433  - Ownership of shares – 75% or more →  OE
IIF 433  - Ownership of voting rights - 75% or more →  OE
IIF 433  - Right to appoint or remove directors →  OE
103
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-20 ~ 2022-02-14IIF 150  - Director →  ME
Person with significant control
 2022-01-20 ~ 2022-02-14IIF 527  - Right to appoint or remove directors →  OE
IIF 527  - Ownership of voting rights - 75% or more →  OE
IIF 527  - Ownership of shares – 75% or more →  OE
104
 Unit 4 Irradion House, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-02 ~ 2022-01-26IIF 115  - Director →  ME
Person with significant control
 2021-12-02 ~ 2022-01-26IIF 551  - Right to appoint or remove directors →  OE
IIF 551  - Ownership of voting rights - 75% or more →  OE
IIF 551  - Ownership of shares – 75% or more →  OE
105
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-20 ~ 2022-02-14IIF 135  - Director →  ME
Person with significant control
 2022-01-20 ~ 2022-02-14IIF 547  - Right to appoint or remove directors →  OE
IIF 547  - Ownership of voting rights - 75% or more →  OE
IIF 547  - Ownership of shares – 75% or more →  OE
106
 111 New Union Street, Union House, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1,000,833 GBP2024-03-31
Officer
 2021-03-23 ~ 2021-08-16IIF 308  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-08-16IIF 503  - Right to appoint or remove directors →  OE
IIF 503  - Ownership of voting rights - 75% or more →  OE
IIF 503  - Ownership of shares – 75% or more →  OE
107
 116a Wellingborough Road, Northampton, EnglandActive Corporate (2 parents)
Officer
 2021-12-14 ~ 2022-02-07IIF 56  - Director →  ME
Person with significant control
 2021-12-14 ~ 2022-02-07IIF 560  - Right to appoint or remove directors →  OE
IIF 560  - Ownership of voting rights - 75% or more →  OE
IIF 560  - Ownership of shares – 75% or more →  OE
108
TELGROVE LTD - 2022-06-07
 Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-17 ~ 2022-05-26IIF 101  - Director →  ME
Person with significant control
 2022-03-17 ~ 2022-05-26IIF 334  - Right to appoint or remove directors →  OE
IIF 334  - Ownership of voting rights - 75% or more →  OE
IIF 334  - Ownership of shares – 75% or more →  OE
109
STUFFABLE FRIENDS LIMITED - 2017-03-22
 72 Great Suffolk Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
 2016-08-25 ~ 2017-02-27IIF 314  - Director →  ME
 2016-08-25 ~ 2017-02-27IIF 640  - Secretary →  ME
110
 12 Marshgate Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
104,503 GBP2022-08-31
Officer
 2021-08-13 ~ 2021-12-14IIF 204  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-12-14IIF 609  - Right to appoint or remove directors →  OE
IIF 609  - Ownership of voting rights - 75% or more →  OE
IIF 609  - Ownership of shares – 75% or more →  OE
111
 North Hyde House, Hayes Road, Southall, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-02-28
Officer
 2022-02-08 ~ 2022-04-23IIF 201  - Director →  ME
Person with significant control
 2022-02-08 ~ 2022-04-23IIF 580  - Right to appoint or remove directors →  OE
IIF 580  - Ownership of voting rights - 75% or more →  OE
IIF 580  - Ownership of shares – 75% or more →  OE
112
 182-184 High Street North, Area 1/1, London, East Ham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-15IIF 84  - Director →  ME
 2022-03-30 ~ 2024-03-15IIF 659  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-15IIF 363  - Ownership of voting rights - 75% or more →  OE
IIF 363  - Right to appoint or remove directors →  OE
IIF 363  - Ownership of shares – 75% or more →  OE
IIF 363  - Ownership of voting rights - 75% or more →  OE
IIF 363  - Ownership of shares – 75% or more →  OE
IIF 363  - Right to appoint or remove directors →  OE
113
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-25IIF 251  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 690  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 418  - Right to appoint or remove directors →  OE
IIF 418  - Ownership of voting rights - 75% or more →  OE
IIF 418  - Ownership of shares – 75% or more →  OE
114
 Unit 4, 138 Finch Road, Birmingham, West MidlandsActive Corporate (1 parent)
Equity (Company account)
-18 GBP2023-09-30
Officer
 2021-09-27 ~ 2022-01-19IIF 168  - Director →  ME
Person with significant control
 2021-09-27 ~ 2022-01-19IIF 541  - Ownership of shares – 75% or more →  OE
115
 15 Hatton Garden, Apartment 419, Liverpool, EnglandDissolved Corporate (2 parents)
Equity (Company account)
9,930 GBP2022-12-31
Officer
 2021-05-11 ~ 2021-07-14IIF 227  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-14IIF 508  - Right to appoint or remove directors →  OE
IIF 508  - Ownership of voting rights - 75% or more →  OE
IIF 508  - Ownership of shares – 75% or more →  OE
116
 131 Friargate, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,788 GBP2024-05-31
Officer
 2021-05-11 ~ 2021-07-07IIF 288  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-07IIF 630  - Right to appoint or remove directors →  OE
IIF 630  - Ownership of voting rights - 75% or more →  OE
IIF 630  - Ownership of shares – 75% or more →  OE
117
 88c High Street, Felling, Gateshead, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-06 ~ 2021-05-25IIF 169  - Director →  ME
Person with significant control
 2021-05-06 ~ 2021-05-25IIF 567  - Right to appoint or remove directors →  OE
IIF 567  - Ownership of voting rights - 75% or more →  OE
IIF 567  - Ownership of shares – 75% or more →  OE
118
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-25IIF 258  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 705  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-23IIF 441  - Ownership of voting rights - 75% or more →  OE
IIF 441  - Right to appoint or remove directors →  OE
IIF 441  - Ownership of shares – 75% or more →  OE
119
 4385, 13286206: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-03-23 ~ 2021-09-02IIF 309  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-09-02IIF 621  - Right to appoint or remove directors →  OE
IIF 621  - Ownership of voting rights - 75% or more →  OE
IIF 621  - Ownership of shares – 75% or more →  OE
120
 4385, 13868807 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-01-24 ~ 2022-02-14IIF 110  - Director →  ME
Person with significant control
 2022-01-24 ~ 2022-02-14IIF 393  - Right to appoint or remove directors →  OE
IIF 393  - Ownership of voting rights - 75% or more →  OE
IIF 393  - Ownership of shares – 75% or more →  OE
121
 103 High Street, Waltham Cross, EnglandActive Corporate (1 parent)
Equity (Company account)
340,678 GBP2024-01-31
Officer
 2022-03-18 ~ 2022-05-23IIF 224  - Director →  ME
Person with significant control
 2022-03-18 ~ 2022-05-23IIF 399  - Right to appoint or remove directors →  OE
IIF 399  - Ownership of voting rights - 75% or more →  OE
IIF 399  - Ownership of shares – 75% or more →  OE
122
 158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
 2021-09-27 ~ 2022-01-19IIF 211  - Director →  ME
Person with significant control
 2021-09-27 ~ 2022-01-19IIF 615  - Right to appoint or remove directors →  OE
IIF 615  - Ownership of voting rights - 75% or more →  OE
IIF 615  - Ownership of shares – 75% or more →  OE
123
 Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-24IIF 254  - Director →  ME
 2022-03-30 ~ 2024-03-24IIF 701  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-24IIF 439  - Ownership of shares – 75% or more →  OE
IIF 439  - Ownership of voting rights - 75% or more →  OE
IIF 439  - Right to appoint or remove directors →  OE
124
 47 Ffordd Las, Rhyl, WalesDissolved Corporate (1 parent)
Officer
 2021-06-11 ~ 2021-11-30IIF 289  - Director →  ME
Person with significant control
 2021-06-11 ~ 2021-11-30IIF 487  - Ownership of voting rights - 75% or more →  OE
IIF 487  - Ownership of shares – More than 25% but not more than 50% →  OE
125
 5a Chapmans Crescent, Chesham, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-21 ~ 2022-04-13IIF 66  - Director →  ME
Person with significant control
 2022-03-21 ~ 2022-04-13IIF 374  - Right to appoint or remove directors →  OE
IIF 374  - Ownership of voting rights - 75% or more →  OE
IIF 374  - Ownership of shares – 75% or more →  OE
126
JHOOTS MGMT SERVICE LTD - 2024-03-22
MATARINE LTD - 2023-05-24
STEIN MANAGEMENT SERVICES LTD - 2024-01-31
 4385, 13974811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
 2022-03-14 ~ 2022-04-21IIF 237  - Director →  ME
Person with significant control
 2022-03-14 ~ 2022-04-21IIF 409  - Right to appoint or remove directors →  OE
IIF 409  - Ownership of voting rights - 75% or more →  OE
IIF 409  - Ownership of shares – 75% or more →  OE
127
 82a James Carter Road, Mildenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
 2022-03-02 ~ 2022-04-20IIF 171  - Director →  ME
Person with significant control
 2022-03-02 ~ 2022-04-20IIF 596  - Right to appoint or remove directors →  OE
IIF 596  - Ownership of voting rights - 75% or more →  OE
IIF 596  - Ownership of shares – 75% or more →  OE
128
OAK BUILDERS LIMITED - 2019-05-13
 85a Leeds Road, Nelson, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,371,295 GBP2018-10-31
Officer
 2015-11-22 ~ 2017-05-30IIF 4  - Director →  ME
129
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-19 ~ 2022-02-14IIF 145  - Director →  ME
Person with significant control
 2022-01-19 ~ 2022-02-14IIF 558  - Right to appoint or remove directors →  OE
IIF 558  - Ownership of voting rights - 75% or more →  OE
IIF 558  - Ownership of shares – 75% or more →  OE
130
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 276  - Director →  ME
 2022-04-01 ~ 2024-03-26IIF 653  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 436  - Right to appoint or remove directors →  OE
IIF 436  - Ownership of voting rights - 75% or more →  OE
IIF 436  - Ownership of shares – 75% or more →  OE
131
FALDSTONE LTD - 2023-04-14
 63-66 Hatton Garden, London, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
 2022-03-22 ~ 2022-04-20IIF 87  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-04-20IIF 357  - Right to appoint or remove directors →  OE
IIF 357  - Ownership of voting rights - 75% or more →  OE
IIF 357  - Ownership of shares – 75% or more →  OE
132
 80 Church Street, Chalvey, Slough, EnglandDissolved Corporate (1 parent)
Officer
 2017-06-08 ~ 2017-10-13IIF 301  - Director →  ME
 2017-06-08 ~ 2017-10-13IIF 675  - Secretary →  ME
Person with significant control
 2017-06-08 ~ 2017-10-13IIF 516  - Has significant influence or control →  OE
133
 4 Blackwood Court, Groom Road, Broxbourne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
 2017-06-23 ~ 2020-03-12IIF 319  - Director →  ME
Person with significant control
 2017-06-23 ~ 2020-03-12IIF 455  - Has significant influence or control →  OE
134
PADGOR LTD - 2022-05-24
 4385, 13980419 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-03-16 ~ 2022-05-18IIF 247  - Director →  ME
Person with significant control
 2022-03-16 ~ 2022-05-18IIF 416  - Right to appoint or remove directors →  OE
IIF 416  - Ownership of voting rights - 75% or more →  OE
IIF 416  - Ownership of shares – 75% or more →  OE
135
WARFMILL LTD - 2022-08-18
GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
 4385, 13993991 - Companies House Default Address, CardiffDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
10 GBP2024-03-31
Officer
 2022-03-22 ~ 2022-08-05IIF 285  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-08-05IIF 450  - Right to appoint or remove directors →  OE
IIF 450  - Ownership of voting rights - 75% or more →  OE
IIF 450  - Ownership of shares – 75% or more →  OE
136
GP LANTERN LTD - 2022-09-05
NEWTAME LTD - 2022-08-15
GUIDING PRECISION LTD - 2022-08-25
 4385, 13989631 - Companies House Default Address, CardiffActive Corporate (2 parents, 19 offsprings)
Equity (Company account)
-1,090,156 GBP2024-03-31
Officer
 2022-03-19 ~ 2022-08-05IIF 286  - Director →  ME
Person with significant control
 2022-03-19 ~ 2022-08-05IIF 449  - Right to appoint or remove directors →  OE
IIF 449  - Ownership of voting rights - 75% or more →  OE
IIF 449  - Ownership of shares – 75% or more →  OE
137
 102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-11 ~ 2021-12-21IIF 105  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-12-21IIF 506  - Right to appoint or remove directors →  OE
IIF 506  - Ownership of voting rights - 75% or more →  OE
IIF 506  - Ownership of shares – 75% or more →  OE
138
 38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-23 ~ 2021-11-04IIF 304  - Director →  ME
 2021-03-23 ~ 2021-11-04IIF 635  - Secretary →  ME
Person with significant control
 2021-03-23 ~ 2021-11-04IIF 476  - Right to appoint or remove directors as a member of a firm →  OE
IIF 476  - Right to appoint or remove directors →  OE
IIF 476  - Ownership of voting rights - 75% or more as a member of a firm →  OE
IIF 476  - Ownership of voting rights - 75% or more →  OE
IIF 476  - Ownership of shares – 75% or more as a member of a firm →  OE
IIF 476  - Ownership of shares – 75% or more →  OE
139
 Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
 2021-12-21 ~ 2022-01-28IIF 152  - Director →  ME
Person with significant control
 2021-12-21 ~ 2022-01-28IIF 530  - Right to appoint or remove directors →  OE
IIF 530  - Ownership of voting rights - 75% or more →  OE
IIF 530  - Ownership of shares – 75% or more →  OE
140
 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-20 ~ 2021-11-17IIF 165  - Director →  ME
Person with significant control
 2021-07-20 ~ 2021-11-17IIF 546  - Right to appoint or remove directors →  OE
IIF 546  - Ownership of voting rights - 75% or more →  OE
IIF 546  - Ownership of shares – 75% or more →  OE
141
 5 Brayford Square, London, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
77,267 GBP2023-09-30
Officer
 2021-08-09 ~ 2021-12-02IIF 206  - Director →  ME
Person with significant control
 2021-08-09 ~ 2021-12-02IIF 605  - Right to appoint or remove directors →  OE
IIF 605  - Ownership of voting rights - 75% or more →  OE
IIF 605  - Ownership of shares – 75% or more →  OE
142
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 277  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 695  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 440  - Ownership of shares – 75% or more →  OE
IIF 440  - Ownership of voting rights - 75% or more →  OE
IIF 440  - Right to appoint or remove directors →  OE
143
 24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-18 ~ 2022-01-07IIF 29  - Director →  ME
Person with significant control
 2021-05-18 ~ 2022-01-07IIF 469  - Right to appoint or remove directors →  OE
IIF 469  - Ownership of voting rights - 75% or more →  OE
IIF 469  - Ownership of shares – 75% or more →  OE
144
 7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-28 ~ 2022-04-19IIF 197  - Director →  ME
Person with significant control
 2022-02-28 ~ 2022-04-19IIF 600  - Right to appoint or remove directors →  OE
IIF 600  - Ownership of voting rights - 75% or more →  OE
IIF 600  - Ownership of shares – 75% or more →  OE
145
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-29 ~ 2024-03-21IIF 278  - Director →  ME
 2022-03-29 ~ 2024-03-21IIF 693  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-21IIF 434  - Ownership of shares – 75% or more →  OE
IIF 434  - Ownership of voting rights - 75% or more →  OE
IIF 434  - Right to appoint or remove directors →  OE
146
 Legacy Centre Legacy Centre, Hampton Road West, Feltham, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-19 ~ 2022-06-01IIF 112  - Director →  ME
Person with significant control
 2022-03-19 ~ 2022-06-01IIF 376  - Right to appoint or remove directors →  OE
IIF 376  - Ownership of voting rights - 75% or more →  OE
IIF 376  - Ownership of shares – 75% or more →  OE
147
 24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-18 ~ 2022-01-07IIF 28  - Director →  ME
Person with significant control
 2021-05-18 ~ 2022-01-07IIF 465  - Right to appoint or remove directors →  OE
IIF 465  - Ownership of voting rights - 75% or more →  OE
IIF 465  - Ownership of shares – 75% or more →  OE
148
 15 Redhills Industrial Estate, Redhills Road, Chelmsford, EnglandActive Corporate (1 parent)
Equity (Company account)
-12,887 GBP2025-04-30
Officer
 2022-04-01 ~ 2024-03-15IIF 67  - Director →  ME
 2022-04-01 ~ 2024-03-15IIF 650  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-15IIF 345  - Ownership of shares – 75% or more →  OE
IIF 345  - Right to appoint or remove directors →  OE
IIF 345  - Ownership of voting rights - 75% or more →  OE
149
 65 Swan Walk, Shopping Center, Horsham, EnglandActive Corporate (1 parent)
Equity (Company account)
3,541,432 GBP2024-03-31
Officer
 2022-03-25 ~ 2023-09-28IIF 134  - Director →  ME
 2022-03-25 ~ 2023-09-28IIF 667  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-09-28IIF 373  - Right to appoint or remove directors →  OE
IIF 373  - Ownership of voting rights - 75% or more →  OE
IIF 373  - Ownership of shares – 75% or more →  OE
150
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-29 ~ 2024-03-21IIF 271  - Director →  ME
 2022-03-29 ~ 2024-03-21IIF 703  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-21IIF 435  - Right to appoint or remove directors →  OE
IIF 435  - Ownership of voting rights - 75% or more →  OE
IIF 435  - Ownership of shares – 75% or more →  OE
151
 Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
26,368 GBP2019-09-30
Officer
 2017-09-05 ~ 2020-05-24IIF 318  - Director →  ME
Person with significant control
 2017-09-05 ~ 2020-05-24IIF 456  - Has significant influence or control →  OE
152
SUREMIRE LTD - 2023-09-28
 124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,240 GBP2024-03-31
Officer
 2022-03-25 ~ 2023-09-27IIF 62  - Director →  ME
 2022-03-25 ~ 2023-09-27IIF 648  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-09-27IIF 330  - Right to appoint or remove directors →  OE
IIF 330  - Ownership of voting rights - 75% or more →  OE
IIF 330  - Ownership of shares – 75% or more →  OE
153
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-19IIF 257  - Director →  ME
 2022-03-30 ~ 2024-03-19IIF 704  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-19IIF 432  - Right to appoint or remove directors →  OE
IIF 432  - Ownership of voting rights - 75% or more →  OE
IIF 432  - Ownership of shares – 75% or more →  OE
154
 264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-20 ~ 2022-02-07IIF 103  - Director →  ME
Person with significant control
 2022-01-20 ~ 2022-02-07IIF 534  - Right to appoint or remove directors →  OE
IIF 534  - Ownership of voting rights - 75% or more →  OE
IIF 534  - Ownership of shares – 75% or more →  OE
155
 1 Woodpecker Drive, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-10 ~ 2021-11-30IIF 226  - Director →  ME
Person with significant control
 2021-08-10 ~ 2021-11-30IIF 620  - Right to appoint or remove directors →  OE
IIF 620  - Ownership of voting rights - 75% or more →  OE
IIF 620  - Ownership of shares – 75% or more →  OE
156
 Unit G28 Mount Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,203,951 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-18IIF 77  - Director →  ME
 2022-03-29 ~ 2024-03-18IIF 669  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-18IIF 415  - Ownership of shares – 75% or more →  OE
IIF 415  - Ownership of voting rights - 75% or more →  OE
IIF 415  - Right to appoint or remove directors →  OE
157
 4385, 13439139 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2021-06-04 ~ 2021-08-08IIF 242  - Director →  ME
Person with significant control
 2021-06-04 ~ 2021-08-08IIF 623  - Right to appoint or remove directors →  OE
IIF 623  - Ownership of voting rights - 75% or more →  OE
IIF 623  - Ownership of shares – 75% or more →  OE
158
EFFECTIVE CONSULTANCY LTD - 2023-06-19
HV GROUP LIMITED - 2023-08-11
 54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
 2021-05-11 ~ 2021-11-19IIF 37  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-11-19IIF 479  - Right to appoint or remove directors →  OE
IIF 479  - Ownership of voting rights - 75% or more →  OE
IIF 479  - Ownership of shares – 75% or more →  OE
159
BERTIBA LTD - 2022-05-24
 42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
 2022-03-10 ~ 2022-05-16IIF 291  - Director →  ME
Person with significant control
 2022-03-10 ~ 2022-05-16IIF 453  - Right to appoint or remove directors →  OE
IIF 453  - Ownership of voting rights - 75% or more →  OE
IIF 453  - Ownership of shares – 75% or more →  OE
160
 1 Francis Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2021-03-17 ~ 2021-04-08IIF 156  - Director →  ME
Person with significant control
 2021-03-17 ~ 2021-04-08IIF 522  - Has significant influence or control →  OE
161
BIM'S KITCHEN LIMITED - 2018-04-26
PWLL GWYN LTD - 2022-01-14
100 PERCENT CAR RENTAL LTD - 2011-01-05
 1 Park Lane, 1, Harrow, EnglandActive Corporate (1 parent)
Equity (Company account)
202,960 GBP2021-03-24
Officer
 2021-06-04 ~ 2021-12-23IIF 160  - Director →  ME
Person with significant control
 2021-08-04 ~ 2021-12-23IIF 718  - Ownership of shares – 75% or more →  OE
162
 10 Crabtree Way, Dunstable, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-23 ~ 2022-05-30IIF 216  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-30IIF 394  - Right to appoint or remove directors →  OE
IIF 394  - Ownership of voting rights - 75% or more →  OE
IIF 394  - Ownership of shares – 75% or more →  OE
163
 Chessington Business Centre, Cox Lane, Chessington, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-10 ~ 2022-01-18IIF 126  - Director →  ME
Person with significant control
 2021-12-10 ~ 2022-01-18IIF 536  - Right to appoint or remove directors →  OE
IIF 536  - Ownership of voting rights - 75% or more →  OE
IIF 536  - Ownership of shares – 75% or more →  OE
164
 281 Nuthrust Road Nuthurst Road, Manchester, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2023-03-31
Officer
 2022-03-09 ~ 2022-07-08IIF 170  - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-07-08IIF 575  - Right to appoint or remove directors →  OE
IIF 575  - Ownership of voting rights - 75% or more →  OE
IIF 575  - Ownership of shares – 75% or more →  OE
165
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,550 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-26IIF 268  - Director →  ME
 2022-04-01 ~ 2024-03-26IIF 709  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-26IIF 420  - Ownership of shares – 75% or more →  OE
IIF 420  - Ownership of voting rights - 75% or more →  OE
IIF 420  - Right to appoint or remove directors →  OE
166
HULFORD LTD - 2022-04-11
HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
 63-66 Hatton Garden Suite 23, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-02-28
Officer
 2022-02-07 ~ 2022-02-26IIF 130  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-02-26IIF 389  - Right to appoint or remove directors →  OE
IIF 389  - Ownership of voting rights - 75% or more →  OE
IIF 389  - Ownership of shares – 75% or more →  OE
167
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,300 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-23IIF 267  - Director →  ME
 2022-03-31 ~ 2024-03-24IIF 686  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-24IIF 427  - Right to appoint or remove directors →  OE
IIF 427  - Ownership of voting rights - 75% or more →  OE
IIF 427  - Ownership of shares – 75% or more →  OE
168
RESPONSIBLE TRADER LTD - 2021-06-04
 11 Cowley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-17 ~ 2021-04-08IIF 71  - Director →  ME
Person with significant control
 2021-03-17 ~ 2021-04-08IIF 538  - Ownership of voting rights - 75% or more →  OE
IIF 538  - Ownership of shares – 75% or more →  OE
169
 Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-24IIF 275  - Director →  ME
 2022-03-30 ~ 2024-03-24IIF 682  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-24IIF 424  - Ownership of voting rights - 75% or more →  OE
IIF 424  - Ownership of shares – 75% or more →  OE
IIF 424  - Right to appoint or remove directors →  OE
170
 Suite 23 5th Floor, 63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-28 ~ 2022-04-20IIF 198  - Director →  ME
Person with significant control
 2022-02-28 ~ 2022-04-20IIF 576  - Right to appoint or remove directors →  OE
IIF 576  - Ownership of voting rights - 75% or more →  OE
IIF 576  - Ownership of shares – 75% or more →  OE
171
 625 Spring Bank West, Hull, EnglandDissolved Corporate 
Officer
 2022-02-17 ~ 2022-04-21IIF 186  - Director →  ME
Person with significant control
 2022-02-17 ~ 2022-04-21IIF 571  - Right to appoint or remove directors →  OE
IIF 571  - Ownership of voting rights - 75% or more →  OE
IIF 571  - Ownership of shares – 75% or more →  OE
172
 Initial Business Centre Wilson Park, Monsall Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-15 ~ 2022-05-04IIF 178  - Director →  ME
Person with significant control
 2022-02-15 ~ 2022-05-04IIF 587  - Right to appoint or remove directors →  OE
IIF 587  - Ownership of voting rights - 75% or more →  OE
IIF 587  - Ownership of shares – 75% or more →  OE
173
 53 Rosedale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2023-03-31
Officer
 2022-03-09 ~ 2022-07-06IIF 202  - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-07-06IIF 599  - Right to appoint or remove directors →  OE
IIF 599  - Ownership of voting rights - 75% or more →  OE
IIF 599  - Ownership of shares – 75% or more →  OE
174
 Suite 54 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,050 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-24IIF 99  - Director →  ME
 2022-03-31 ~ 2024-03-24IIF 661  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-24IIF 372  - Right to appoint or remove directors →  OE
IIF 372  - Ownership of voting rights - 75% or more →  OE
IIF 372  - Ownership of shares – 75% or more →  OE
175
 119 Garrison Lane, Felixstowe, Suffolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-28 ~ 2023-10-24IIF 85  - Director →  ME
 2022-03-28 ~ 2023-10-24IIF 663  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2023-10-24IIF 367  - Right to appoint or remove directors →  OE
IIF 367  - Ownership of voting rights - 75% or more →  OE
IIF 367  - Ownership of shares – 75% or more →  OE
176
 Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
 2018-03-19 ~ 2019-05-31IIF 1  - Director →  ME
Person with significant control
 2018-03-19 ~ 2019-05-30IIF 492  - Has significant influence or control →  OE
177
 11 Bellflower Close, Upton Rocks, Widnes, EnglandDissolved Corporate (1 parent)
Officer
 2017-06-08 ~ 2017-08-23IIF 299  - Director →  ME
 2017-06-08 ~ 2017-08-23IIF 678  - Secretary →  ME
Person with significant control
 2017-06-08 ~ 2017-08-23IIF 515  - Has significant influence or control →  OE
178
 4385, 10834271: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
 2017-06-23 ~ 2020-03-12IIF 3  - Director →  ME
Person with significant control
 2017-06-23 ~ 2020-03-12IIF 493  - Has significant influence or control →  OE
179
 4385, 13980074 - Companies House Default Address, CardiffDissolved Corporate 
Officer
 2022-03-16 ~ 2022-04-21IIF 235  - Director →  ME
Person with significant control
 2022-03-16 ~ 2022-04-21IIF 405  - Right to appoint or remove directors →  OE
IIF 405  - Ownership of voting rights - 75% or more →  OE
IIF 405  - Ownership of shares – 75% or more →  OE
180
 6-8 Freeman Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-12 ~ 2021-12-01IIF 244  - Director →  ME
Person with significant control
 2021-05-12 ~ 2021-12-01IIF 624  - Right to appoint or remove directors →  OE
IIF 624  - Ownership of voting rights - 75% or more →  OE
IIF 624  - Ownership of shares – 75% or more →  OE
181
 2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-21 ~ 2022-02-14IIF 50  - Director →  ME
Person with significant control
 2022-01-21 ~ 2022-02-14IIF 387  - Right to appoint or remove directors →  OE
IIF 387  - Ownership of voting rights - 75% or more →  OE
IIF 387  - Ownership of shares – 75% or more →  OE
182
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-16IIF 125  - Director →  ME
 2022-03-30 ~ 2024-03-16IIF 643  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-23IIF 421  - Ownership of shares – 75% or more →  OE
IIF 421  - Ownership of voting rights - 75% or more →  OE
IIF 421  - Right to appoint or remove directors →  OE
IIF 421  - Ownership of voting rights - 75% or more →  OE
IIF 421  - Ownership of shares – 75% or more →  OE
IIF 421  - Right to appoint or remove directors →  OE
183
LOCO TRADES LTD - 2021-05-06
SIMPLY NATURAL SOAPS LTD - 2021-11-09
SFX MAKEUP LTD - 2022-06-01
 Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Person with significant control
 2021-03-08 ~ 2021-05-02IIF 523  - Ownership of shares – 75% or more →  OE
184
 Holman House, Station Road, Staplehurst, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-09-30
Officer
 2017-09-05 ~ 2019-07-03IIF 317  - Director →  ME
Person with significant control
 2017-09-05 ~ 2019-07-03IIF 457  - Has significant influence or control →  OE
185
 Kelvin Way Trading Estate  U Kelvin Way, Unit 47, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
 2021-06-21 ~ 2021-10-26IIF 321  - Director →  ME
Person with significant control
 2021-06-21 ~ 2021-10-26IIF 633  - Ownership of shares – 75% or more →  OE
186
 37 Bissell Street, Bilston, EnglandActive Corporate (2 parents)
Officer
 2022-03-23 ~ 2022-05-27IIF 107  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-27IIF 324  - Right to appoint or remove directors →  OE
IIF 324  - Ownership of voting rights - 75% or more →  OE
IIF 324  - Ownership of shares – 75% or more →  OE
187
 413 Stanhope Road, South Shields, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-11 ~ 2022-03-09IIF 195  - Director →  ME
Person with significant control
 2022-02-11 ~ 2022-03-09IIF 601  - Right to appoint or remove directors →  OE
IIF 601  - Ownership of voting rights - 75% or more →  OE
IIF 601  - Ownership of shares – 75% or more →  OE
188
 Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
 2021-08-13 ~ 2021-12-20IIF 218  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-12-20IIF 616  - Right to appoint or remove directors →  OE
IIF 616  - Ownership of voting rights - 75% or more →  OE
IIF 616  - Ownership of shares – 75% or more →  OE
189
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 272  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 681  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 425  - Right to appoint or remove directors →  OE
IIF 425  - Ownership of shares – 75% or more →  OE
IIF 425  - Ownership of voting rights - 75% or more →  OE
190
 38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-26 ~ 2022-01-19IIF 144  - Director →  ME
Person with significant control
 2021-11-26 ~ 2022-01-19IIF 552  - Right to appoint or remove directors →  OE
IIF 552  - Ownership of voting rights - 75% or more →  OE
IIF 552  - Ownership of shares – 75% or more →  OE
191
 4385, 13564147 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2022-08-31
Officer
 2021-08-13 ~ 2021-12-14IIF 208  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-12-14IIF 603  - Right to appoint or remove directors →  OE
IIF 603  - Ownership of voting rights - 75% or more →  OE
IIF 603  - Ownership of shares – 75% or more →  OE
192
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,200 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-25IIF 256  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 702  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 431  - Ownership of shares – 75% or more →  OE
IIF 431  - Ownership of voting rights - 75% or more →  OE
IIF 431  - Right to appoint or remove directors →  OE
193
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-25IIF 273  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 692  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 442  - Right to appoint or remove directors →  OE
IIF 442  - Ownership of voting rights - 75% or more →  OE
IIF 442  - Ownership of shares – 75% or more →  OE
194
 2 Hereford Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-16 ~ 2022-03-10IIF 200  - Director →  ME
Person with significant control
 2022-02-16 ~ 2022-03-10IIF 593  - Right to appoint or remove directors →  OE
IIF 593  - Ownership of voting rights - 75% or more →  OE
IIF 593  - Ownership of shares – 75% or more →  OE
195
 Unit E-d  28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,326 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-23IIF 128  - Director →  ME
 2022-03-29 ~ 2024-03-23IIF 642  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-23IIF 329  - Right to appoint or remove directors →  OE
IIF 329  - Ownership of voting rights - 75% or more →  OE
IIF 329  - Ownership of shares – 75% or more →  OE
196
 4385, 14003156 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-25 ~ 2024-03-14IIF 41  - Director →  ME
 2022-03-25 ~ 2024-03-14IIF 636  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2024-03-14IIF 325  - Ownership of shares – 75% or more →  OE
IIF 325  - Ownership of voting rights - 75% or more →  OE
IIF 325  - Right to appoint or remove directors →  OE
197
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,300 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 146  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 647  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 337  - Right to appoint or remove directors →  OE
IIF 337  - Ownership of voting rights - 75% or more →  OE
IIF 337  - Ownership of shares – 75% or more →  OE
198
 5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-08 ~ 2022-04-27IIF 239  - Director →  ME
Person with significant control
 2022-03-08 ~ 2022-04-27IIF 365  - Right to appoint or remove directors →  OE
IIF 365  - Ownership of voting rights - 75% or more →  OE
IIF 365  - Ownership of shares – 75% or more →  OE
199
MARBIRE LTD - 2022-06-06
XPRT CONSULT LTD - 2022-07-19
 53 Cofton Grove, Birmingham, EnglandActive Corporate (1 parent, 18 offsprings)
Officer
 2022-03-22 ~ 2022-04-19IIF 282  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-04-19IIF 448  - Right to appoint or remove directors →  OE
IIF 448  - Ownership of voting rights - 75% or more →  OE
IIF 448  - Ownership of shares – 75% or more →  OE
200
CONTRINE LTD - 2022-02-23
 27 Old Gloucester Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2024-01-31
Officer
 2022-01-28 ~ 2022-02-22IIF 57  - Director →  ME
Person with significant control
 2022-01-28 ~ 2022-02-22IIF 386  - Right to appoint or remove directors →  OE
IIF 386  - Ownership of voting rights - 75% or more →  OE
IIF 386  - Ownership of shares – 75% or more →  OE
201
 73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-09-06 ~ 2022-01-19IIF 21  - Director →  ME
Person with significant control
 2021-09-06 ~ 2022-01-19IIF 610  - Right to appoint or remove directors →  OE
IIF 610  - Ownership of voting rights - 75% or more →  OE
IIF 610  - Ownership of shares – 75% or more →  OE
202
 Stamford House, Northenden Road, Sale, CheshireDissolved Corporate (1 parent)
Equity (Company account)
53,384 GBP2020-06-30
Officer
 2017-06-15 ~ 2017-07-12IIF 302  - Director →  ME
 2017-06-15 ~ 2017-07-12IIF 676  - Secretary →  ME
Person with significant control
 2017-06-15 ~ 2017-07-12IIF 521  - Has significant influence or control →  OE
203
 42 Church Street, Shildon, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-15 ~ 2022-03-09IIF 185  - Director →  ME
Person with significant control
 2022-02-15 ~ 2022-03-09IIF 595  - Right to appoint or remove directors →  OE
IIF 595  - Ownership of voting rights - 75% or more →  OE
IIF 595  - Ownership of shares – 75% or more →  OE
204
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-17IIF 70  - Director →  ME
 2022-03-30 ~ 2024-03-17IIF 655  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-17IIF 354  - Ownership of shares – 75% or more →  OE
IIF 354  - Ownership of voting rights - 75% or more →  OE
IIF 354  - Right to appoint or remove directors →  OE
IIF 354  - Ownership of voting rights - 75% or more →  OE
IIF 354  - Ownership of shares – 75% or more →  OE
IIF 354  - Right to appoint or remove directors →  OE
205
ASSETS CONSULTANCY LTD - 2022-02-02
 Egyptian Mill, Egyptian Street, BoltonDissolved Corporate (1 parent)
Officer
 2021-05-11 ~ 2022-01-05IIF 39  - Director →  ME
Person with significant control
 2021-05-11 ~ 2022-01-05IIF 481  - Right to appoint or remove directors →  OE
IIF 481  - Ownership of voting rights - 75% or more →  OE
IIF 481  - Ownership of shares – 75% or more →  OE
206
 264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-11 ~ 2022-02-02IIF 95  - Director →  ME
Person with significant control
 2022-01-11 ~ 2022-02-02IIF 564  - Right to appoint or remove directors →  OE
IIF 564  - Ownership of voting rights - 75% or more →  OE
IIF 564  - Ownership of shares – 75% or more →  OE
207
 1 Newgate, Flat 153, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-22 ~ 2022-01-25IIF 49  - Director →  ME
Person with significant control
 2021-12-22 ~ 2022-01-25IIF 553  - Right to appoint or remove directors →  OE
IIF 553  - Ownership of voting rights - 75% or more →  OE
IIF 553  - Ownership of shares – 75% or more →  OE
208
 7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-17 ~ 2022-04-21IIF 233  - Director →  ME
Person with significant control
 2022-03-17 ~ 2022-04-21IIF 407  - Right to appoint or remove directors →  OE
IIF 407  - Ownership of voting rights - 75% or more →  OE
IIF 407  - Ownership of shares – 75% or more →  OE
209
 88 Lower Hester Street, Northampton, EnglandActive Corporate (2 parents)
Officer
 2021-12-03 ~ 2022-02-07IIF 148  - Director →  ME
Person with significant control
 2021-12-03 ~ 2022-02-07IIF 554  - Right to appoint or remove directors →  OE
IIF 554  - Ownership of voting rights - 75% or more →  OE
IIF 554  - Ownership of shares – 75% or more →  OE
210
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 12  - Director →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 717  - Ownership of shares – 75% or more →  OE
IIF 717  - Right to appoint or remove directors →  OE
IIF 717  - Ownership of voting rights - 75% or more →  OE
211
 Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
 2021-12-23 ~ 2022-01-28IIF 212  - Director →  ME
Person with significant control
 2021-12-23 ~ 2022-01-28IIF 613  - Right to appoint or remove directors →  OE
IIF 613  - Ownership of voting rights - 75% or more →  OE
IIF 613  - Ownership of shares – 75% or more →  OE
212
 31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-23 ~ 2022-01-19IIF 48  - Director →  ME
Person with significant control
 2021-12-23 ~ 2022-01-19IIF 528  - Right to appoint or remove directors →  OE
IIF 528  - Ownership of voting rights - 75% or more →  OE
IIF 528  - Ownership of shares – 75% or more →  OE
213
 Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-31 ~ 2024-03-24IIF 260  - Director →  ME
 2022-03-31 ~ 2024-03-25IIF 683  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 444  - Ownership of voting rights - 75% or more →  OE
IIF 444  - Right to appoint or remove directors →  OE
IIF 444  - Ownership of shares – 75% or more →  OE
214
 63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-07 ~ 2022-02-26IIF 93  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-02-26IIF 381  - Right to appoint or remove directors →  OE
IIF 381  - Ownership of voting rights - 75% or more →  OE
IIF 381  - Ownership of shares – 75% or more →  OE
215
 28 Parkwood Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
560 GBP2022-08-31
Officer
 2021-08-16 ~ 2021-12-14IIF 175  - Director →  ME
Person with significant control
 2021-08-16 ~ 2021-12-14IIF 578  - Right to appoint or remove directors →  OE
IIF 578  - Ownership of voting rights - 75% or more →  OE
IIF 578  - Ownership of shares – 75% or more →  OE
216
 Unit 28g Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,335 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-18IIF 104  - Director →  ME
 2022-03-29 ~ 2024-03-18IIF 646  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-18IIF 413  - Right to appoint or remove directors →  OE
IIF 413  - Ownership of voting rights - 75% or more →  OE
IIF 413  - Ownership of shares – 75% or more →  OE
217
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,700 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-21IIF 262  - Director →  ME
 2022-03-31 ~ 2024-03-21IIF 691  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-25IIF 422  - Ownership of shares – 75% or more →  OE
IIF 422  - Ownership of voting rights - 75% or more →  OE
IIF 422  - Right to appoint or remove directors →  OE
218
 72 Upper Park Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
 2022-03-30 ~ 2024-03-19IIF 54  - Director →  ME
 2022-03-30 ~ 2024-03-19IIF 656  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-19IIF 361  - Right to appoint or remove directors →  OE
IIF 361  - Ownership of voting rights - 75% or more →  OE
IIF 361  - Ownership of shares – 75% or more →  OE
219
 Suite 6 Global House, Moorside, Colchester, EnglandActive Corporate (3 parents)
Equity (Company account)
4,576,977 GBP2025-03-31
Officer
 2022-03-28 ~ 2024-03-22IIF 136  - Director →  ME
 2022-03-28 ~ 2024-03-22IIF 649  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2024-03-22IIF 349  - Right to appoint or remove directors →  OE
IIF 349  - Ownership of voting rights - 75% or more →  OE
IIF 349  - Ownership of shares – 75% or more →  OE
220
MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18
SHIELDFORD LTD - 2022-09-08
 21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-24 ~ 2022-08-05IIF 129  - Director →  ME
Person with significant control
 2022-03-24 ~ 2022-08-05IIF 339  - Right to appoint or remove directors →  OE
IIF 339  - Ownership of voting rights - 75% or more →  OE
IIF 339  - Ownership of shares – 75% or more →  OE
221
 Flat 6 138 Edge Lane, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-21 ~ 2023-07-25IIF 222  - Director →  ME
Person with significant control
 2022-03-21 ~ 2023-07-25IIF 396  - Right to appoint or remove directors →  OE
IIF 396  - Ownership of voting rights - 75% or more →  OE
IIF 396  - Ownership of shares – 75% or more →  OE
222
GPS TRADING LTD - 2021-03-18
 The Farmhouse, Vicarage Road, Egham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
 2021-02-27 ~ 2021-03-12IIF 13  - Director →  ME
Person with significant control
 2021-02-27 ~ 2021-03-12IIF 459  - Ownership of shares – 75% or more →  OE
223
 130a Witton Street, Dane House, Northwich, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-28 ~ 2022-02-16IIF 81  - Director →  ME
Person with significant control
 2022-01-28 ~ 2022-02-16IIF 377  - Right to appoint or remove directors →  OE
IIF 377  - Ownership of voting rights - 75% or more →  OE
IIF 377  - Ownership of shares – 75% or more →  OE
224
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 252  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 707  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 423  - Right to appoint or remove directors →  OE
IIF 423  - Ownership of shares – 75% or more →  OE
IIF 423  - Ownership of voting rights - 75% or more →  OE
225
PAINTDECO LTD - 2015-06-26
 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, EnglandDissolved Corporate 
Officer
 2015-02-25 ~ 2015-06-07IIF 313  - Director →  ME
 2015-02-25 ~ 2015-06-08IIF 634  - Secretary →  ME
226
 Unit F-b  28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
78,651 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-23IIF 245  - Director →  ME
 2022-03-29 ~ 2024-03-23IIF 680  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-23IIF 414  - Ownership of shares – 75% or more →  OE
IIF 414  - Ownership of voting rights - 75% or more →  OE
IIF 414  - Right to appoint or remove directors →  OE
227
 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
 2022-03-17 ~ 2022-05-24IIF 243  - Director →  ME
Person with significant control
 2022-03-17 ~ 2022-05-24IIF 411  - Right to appoint or remove directors →  OE
IIF 411  - Ownership of voting rights - 75% or more →  OE
IIF 411  - Ownership of shares – 75% or more →  OE
228
TMD BUILDING LTD - 2019-04-13
TRADETECH EUROPE LIMITED - 2017-10-06
DE BUILD UK LTD - 2020-12-22
 85 Great Portland Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
389,500 GBP2024-03-31
Officer
 2017-06-15 ~ 2017-09-07IIF 298  - Director →  ME
 2017-06-15 ~ 2017-09-07IIF 677  - Secretary →  ME
Person with significant control
 2017-06-15 ~ 2017-09-07IIF 525  - Has significant influence or control →  OE
229
 Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
22,583 GBP2024-02-28
Officer
 2022-02-07 ~ 2022-02-23IIF 94  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-02-23IIF 390  - Right to appoint or remove directors →  OE
IIF 390  - Ownership of voting rights - 75% or more →  OE
IIF 390  - Ownership of shares – 75% or more →  OE
230
 24 Hood Street, Jactin House, Manchester, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-23 ~ 2021-09-03IIF 310  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-09-03IIF 625  - Right to appoint or remove directors →  OE
IIF 625  - Ownership of voting rights - 75% or more →  OE
IIF 625  - Ownership of shares – 75% or more →  OE
231
 8 Longfield Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-10 ~ 2022-03-25IIF 176  - Director →  ME
Person with significant control
 2022-02-10 ~ 2022-03-25IIF 573  - Right to appoint or remove directors →  OE
IIF 573  - Ownership of voting rights - 75% or more →  OE
IIF 573  - Ownership of shares – 75% or more →  OE
232
 21 Beaumont Way, Hampton Hargate, Peterborough, EnglandActive Corporate (1 parent)
Officer
 2022-03-23 ~ 2022-05-29IIF 74  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-30IIF 332  - Right to appoint or remove directors →  OE
IIF 332  - Ownership of voting rights - 75% or more →  OE
IIF 332  - Ownership of shares – 75% or more →  OE
233
 5 Broadfield Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-08 ~ 2021-06-08IIF 8  - Director →  ME
Person with significant control
 2021-03-08 ~ 2021-06-08IIF 519  - Ownership of shares – 75% or more →  OE
234
ALGERO LTD - 2023-01-11
 85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Equity (Company account)
7,213 GBP2023-12-31
Officer
 2021-12-17 ~ 2022-01-14IIF 213  - Director →  ME
Person with significant control
 2021-12-17 ~ 2022-01-14IIF 611  - Right to appoint or remove directors →  OE
IIF 611  - Ownership of voting rights - 75% or more →  OE
IIF 611  - Ownership of shares – 75% or more →  OE
235
 30 Somerset Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-13 ~ 2021-11-18IIF 284  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-11-18IIF 627  - Right to appoint or remove directors →  OE
IIF 627  - Ownership of voting rights - 75% or more →  OE
IIF 627  - Ownership of shares – 75% or more →  OE
236
 15a Kitts Green Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-22 ~ 2022-01-19IIF 109  - Director →  ME
Person with significant control
 2021-11-22 ~ 2022-01-19IIF 537  - Right to appoint or remove directors →  OE
IIF 537  - Ownership of voting rights - 75% or more →  OE
IIF 537  - Ownership of shares – 75% or more →  OE
237
 Suite C, Unit 11, Day Street, Walsall, EnglandActive Corporate (1 parent)
Officer
 2022-03-23 ~ 2022-05-13IIF 16  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-13IIF 328  - Right to appoint or remove directors →  OE
IIF 328  - Ownership of voting rights - 75% or more →  OE
IIF 328  - Ownership of shares – 75% or more →  OE
238
 4385, 13956778 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2022-03-05 ~ 2022-04-27IIF 181  - Director →  ME
Person with significant control
 2022-03-05 ~ 2022-04-27IIF 574  - Right to appoint or remove directors →  OE
IIF 574  - Ownership of voting rights - 75% or more →  OE
IIF 574  - Ownership of shares – 75% or more →  OE
239
 Yard 3 Dawes Lane, Scunthorpe, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-01 ~ 2022-04-21IIF 173  - Director →  ME
Person with significant control
 2022-03-01 ~ 2022-04-21IIF 589  - Right to appoint or remove directors →  OE
IIF 589  - Ownership of voting rights - 75% or more →  OE
IIF 589  - Ownership of shares – 75% or more →  OE
240
 40 Edmett Way, Maidstone, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-25 ~ 2023-09-25IIF 118  - Director →  ME
 2022-03-25 ~ 2023-09-25IIF 645  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-09-25IIF 360  - Right to appoint or remove directors →  OE
IIF 360  - Ownership of voting rights - 75% or more →  OE
IIF 360  - Ownership of shares – 75% or more →  OE
241
 4385, 13975189 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
 2022-03-14 ~ 2022-04-21IIF 234  - Director →  ME
Person with significant control
 2022-03-14 ~ 2022-04-21IIF 404  - Right to appoint or remove directors →  OE
IIF 404  - Ownership of voting rights - 75% or more →  OE
IIF 404  - Ownership of shares – 75% or more →  OE
242
 124 City Road City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,800 GBP2025-03-31
Officer
 2022-03-25 ~ 2023-10-03IIF 132  - Director →  ME
 2022-03-25 ~ 2023-10-03IIF 652  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-10-03IIF 370  - Right to appoint or remove directors →  OE
IIF 370  - Ownership of voting rights - 75% or more →  OE
IIF 370  - Ownership of shares – 75% or more →  OE
243
 Cotton Court River View, Flat 38, Northampton, EnglandActive Corporate (1 parent)
Officer
 2021-08-13 ~ 2021-11-18IIF 209  - Director →  ME
Person with significant control
 2021-08-13 ~ 2021-11-18IIF 608  - Right to appoint or remove directors →  OE
IIF 608  - Ownership of voting rights - 75% or more →  OE
IIF 608  - Ownership of shares – 75% or more →  OE
244
 57 Newtown Road, Hove, Brighton And Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
289,790 GBP2023-10-31
Officer
 2022-03-28 ~ 2023-11-10IIF 108  - Director →  ME
 2022-03-28 ~ 2023-11-10IIF 641  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2023-11-10IIF 366  - Right to appoint or remove directors →  OE
IIF 366  - Ownership of voting rights - 75% or more →  OE
IIF 366  - Ownership of shares – 75% or more →  OE
245
 182-184 High Street North, Office 3702, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-21 ~ 2022-06-08IIF 229  - Director →  ME
Person with significant control
 2022-03-21 ~ 2022-06-08IIF 353  - Right to appoint or remove directors →  OE
IIF 353  - Ownership of voting rights - 75% or more →  OE
IIF 353  - Ownership of shares – 75% or more →  OE
246
 Unit H, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
217 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-18IIF 97  - Director →  ME
 2022-03-29 ~ 2024-03-18IIF 668  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-18IIF 352  - Right to appoint or remove directors →  OE
IIF 352  - Ownership of voting rights - 75% or more →  OE
IIF 352  - Ownership of shares – 75% or more →  OE
247
 148 Cranbrook Road, Ilford, EnglandActive Corporate (3 parents)
Equity (Company account)
-60,974 GBP2024-02-28
Officer
 2022-02-07 ~ 2022-02-24IIF 111  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-02-24IIF 392  - Right to appoint or remove directors →  OE
IIF 392  - Ownership of voting rights - 75% or more →  OE
IIF 392  - Ownership of shares – 75% or more →  OE
248
 57a Epsom Road, Morden, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-08 ~ 2022-05-06IIF 179  - Director →  ME
Person with significant control
 2022-02-08 ~ 2022-05-06IIF 569  - Right to appoint or remove directors →  OE
IIF 569  - Ownership of voting rights - 75% or more →  OE
IIF 569  - Ownership of shares – 75% or more →  OE
249
 4385, 13796637 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2021-12-13 ~ 2022-03-01IIF 89  - Director →  ME
Person with significant control
 2021-12-13 ~ 2022-03-01IIF 565  - Right to appoint or remove directors →  OE
IIF 565  - Ownership of voting rights - 75% or more →  OE
IIF 565  - Ownership of shares – 75% or more →  OE
250
 Suite 18 Mountview House, 202-212 High Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,626 GBP2024-03-31
Officer
 2022-03-05 ~ 2022-05-18IIF 187  - Director →  ME
Person with significant control
 2022-03-05 ~ 2022-05-12IIF 579  - Right to appoint or remove directors →  OE
IIF 579  - Ownership of voting rights - 75% or more →  OE
IIF 579  - Ownership of shares – 75% or more →  OE
251
 4385, 13996019 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-03-22 ~ 2022-04-19IIF 231  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-04-19IIF 402  - Right to appoint or remove directors →  OE
IIF 402  - Ownership of voting rights - 75% or more →  OE
IIF 402  - Ownership of shares – 75% or more →  OE
252
 102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-15 ~ 2021-12-21IIF 59  - Director →  ME
Person with significant control
 2021-05-15 ~ 2021-12-21IIF 498  - Right to appoint or remove directors →  OE
IIF 498  - Ownership of voting rights - 75% or more →  OE
IIF 498  - Ownership of shares – 75% or more →  OE
253
 6 Priory Drive, Vicarage Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-07 ~ 2022-02-24IIF 47  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-02-24IIF 384  - Right to appoint or remove directors →  OE
IIF 384  - Ownership of voting rights - 75% or more →  OE
IIF 384  - Ownership of shares – 75% or more →  OE
254
 63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-01-21 ~ 2022-02-24IIF 100  - Director →  ME
 2022-03-05 ~ 2022-03-10IIF 158  - Director →  ME
Person with significant control
 2022-03-05 ~ 2022-03-11IIF 714  - Ownership of shares – 75% or more →  OE
 2022-01-21 ~ 2022-02-24IIF 388  - Right to appoint or remove directors →  OE
IIF 388  - Ownership of voting rights - 75% or more →  OE
IIF 388  - Ownership of shares – 75% or more →  OE
255
 Initial Business Centre, Wilson Business Park, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2024-03-31
Officer
 2022-03-29 ~ 2022-09-14IIF 114  - Director →  ME
 2022-03-29 ~ 2022-09-14IIF 673  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2022-09-14IIF 346  - Right to appoint or remove directors →  OE
IIF 346  - Ownership of voting rights - 75% or more →  OE
IIF 346  - Ownership of shares – 75% or more →  OE
256
 31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-24 ~ 2022-01-19IIF 68  - Director →  ME
Person with significant control
 2021-12-24 ~ 2022-01-19IIF 543  - Right to appoint or remove directors →  OE
IIF 543  - Ownership of voting rights - 75% or more →  OE
IIF 543  - Ownership of shares – 75% or more →  OE
257
 28 Hunter Street, Flat 4, Northampton, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-19 ~ 2021-12-20IIF 283  - Director →  ME
Person with significant control
 2021-07-19 ~ 2021-12-20IIF 626  - Ownership of shares – 75% or more →  OE
258
SANGUINE CONSULTANCY LTD - 2021-12-01
SANGUINE WHOLESALE LTD - 2022-04-26
 205 Kings Road, Tyseley, Birmingham, EnglandActive Corporate 
Officer
 2021-05-11 ~ 2021-10-07IIF 143  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-10-07IIF 504  - Right to appoint or remove directors →  OE
IIF 504  - Ownership of voting rights - 75% or more →  OE
IIF 504  - Ownership of shares – 75% or more →  OE
259
 24-26 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
700 GBP2022-03-31
Officer
 2021-03-23 ~ 2021-11-01IIF 303  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-11-01IIF 473  - Right to appoint or remove directors →  OE
IIF 473  - Ownership of voting rights - 75% or more →  OE
IIF 473  - Ownership of shares – 75% or more →  OE
260
 53 Rosedale Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-17 ~ 2022-07-06IIF 241  - Director →  ME
Person with significant control
 2022-03-17 ~ 2022-07-06IIF 410  - Right to appoint or remove directors →  OE
IIF 410  - Ownership of voting rights - 75% or more →  OE
IIF 410  - Ownership of shares – 75% or more →  OE
261
 38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-15 ~ 2021-11-26IIF 32  - Director →  ME
Person with significant control
 2021-07-15 ~ 2021-11-26IIF 477  - Right to appoint or remove directors →  OE
IIF 477  - Ownership of voting rights - 75% or more →  OE
IIF 477  - Ownership of shares – 75% or more →  OE
262
 114a Poole Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-08 ~ 2021-04-07IIF 40  - Director →  ME
Person with significant control
 2021-03-08 ~ 2021-04-07IIF 482  - Ownership of shares – 75% or more →  OE
263
 10-16 Tiller Road, 14/2e Docklands Business Centre, London, EnglandActive Corporate (1 parent)
Officer
 2022-03-18 ~ 2022-06-08IIF 113  - Director →  ME
Person with significant control
 2022-03-18 ~ 2022-06-08IIF 412  - Right to appoint or remove directors →  OE
IIF 412  - Ownership of voting rights - 75% or more →  OE
IIF 412  - Ownership of shares – 75% or more →  OE
264
 Lynchwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
 2022-03-14 ~ 2022-05-31IIF 217  - Director →  ME
Person with significant control
 2022-03-14 ~ 2022-05-31IIF 395  - Right to appoint or remove directors →  OE
IIF 395  - Ownership of voting rights - 75% or more →  OE
IIF 395  - Ownership of shares – 75% or more →  OE
265
 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-09 ~ 2022-04-21IIF 92  - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-04-21IIF 342  - Right to appoint or remove directors →  OE
IIF 342  - Ownership of voting rights - 75% or more →  OE
IIF 342  - Ownership of shares – 75% or more →  OE
266
EMBRACED TRADING LTD - 2021-10-11
 Suite 5 207 Cranbrook Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-140 GBP2024-03-31
Officer
 2021-03-23 ~ 2021-08-16IIF 306  - Director →  ME
 2021-03-23 ~ 2021-08-16IIF 639  - Secretary →  ME
Person with significant control
 2021-03-23 ~ 2021-08-16IIF 505  - Right to appoint or remove directors →  OE
IIF 505  - Ownership of voting rights - 75% or more →  OE
IIF 505  - Ownership of shares – 75% or more →  OE
267
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,300 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-21IIF 53  - Director →  ME
 2022-03-31 ~ 2024-03-21IIF 689  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-21IIF 356  - Right to appoint or remove directors →  OE
IIF 356  - Ownership of voting rights - 75% or more →  OE
IIF 356  - Ownership of shares – 75% or more →  OE
268
 54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
 2021-05-11 ~ 2021-11-19IIF 38  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-11-19IIF 497  - Right to appoint or remove directors →  OE
IIF 497  - Ownership of voting rights - 75% or more →  OE
IIF 497  - Ownership of shares – 75% or more →  OE
269
 157 Westbourne Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-19 ~ 2021-12-09IIF 163  - Director →  ME
Person with significant control
 2021-07-19 ~ 2021-12-09IIF 542  - Right to appoint or remove directors →  OE
IIF 542  - Ownership of voting rights - 75% or more →  OE
IIF 542  - Ownership of shares – 75% or more →  OE
270
 15 Bishopsgate, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-256,581 GBP2023-02-28
Officer
 2022-02-02 ~ 2022-02-24IIF 78  - Director →  ME
Person with significant control
 2022-02-02 ~ 2022-02-24IIF 380  - Right to appoint or remove directors →  OE
IIF 380  - Ownership of voting rights - 75% or more →  OE
IIF 380  - Ownership of shares – 75% or more →  OE
271
 24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-26 ~ 2022-01-19IIF 45  - Director →  ME
Person with significant control
 2021-11-26 ~ 2022-01-19IIF 548  - Right to appoint or remove directors →  OE
IIF 548  - Ownership of voting rights - 75% or more →  OE
IIF 548  - Ownership of shares – 75% or more →  OE
272
 Irradion House Unit 4, Marlborough Park, Harpenden, Herts, EnglandDissolved Corporate (1 parent)
Officer
 2021-06-11 ~ 2021-10-20IIF 44  - Director →  ME
Person with significant control
 2021-06-11 ~ 2021-10-20IIF 488  - Ownership of voting rights - 75% or more →  OE
IIF 488  - Ownership of shares – More than 25% but not more than 50% →  OE
273
 First Floor, 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-02-07 ~ 2022-03-11IIF 153  - Director →  ME
Person with significant control
 2022-02-07 ~ 2022-03-11IIF 391  - Right to appoint or remove directors →  OE
IIF 391  - Ownership of voting rights - 75% or more →  OE
IIF 391  - Ownership of shares – 75% or more →  OE
274
 2nd Floor 8 Lower Ormond Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,900 GBP2024-03-31
Officer
 2022-03-31 ~ 2024-03-18IIF 69  - Director →  ME
 2022-03-31 ~ 2024-03-18IIF 699  - Secretary →  ME
Person with significant control
 2022-03-31 ~ 2024-03-18IIF 364  - Ownership of shares – 75% or more →  OE
IIF 364  - Ownership of voting rights - 75% or more →  OE
IIF 364  - Right to appoint or remove directors →  OE
IIF 364  - Ownership of shares – 75% or more →  OE
IIF 364  - Ownership of voting rights - 75% or more →  OE
IIF 364  - Right to appoint or remove directors →  OE
275
 Unit 10 Boeing Way, Southall, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-10 ~ 2021-12-15IIF 287  - Director →  ME
Person with significant control
 2021-08-10 ~ 2021-12-15IIF 629  - Right to appoint or remove directors →  OE
IIF 629  - Ownership of voting rights - 75% or more →  OE
IIF 629  - Ownership of shares – 75% or more →  OE
276
RARDIN LTD - 2022-06-23
 C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater LondonActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
145,263 GBP2023-03-31
Officer
 2022-03-23 ~ 2022-06-22IIF 228  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-06-22IIF 400  - Right to appoint or remove directors →  OE
IIF 400  - Ownership of voting rights - 75% or more →  OE
IIF 400  - Ownership of shares – 75% or more →  OE
277
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-05-11 ~ 2021-12-21IIF 51  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-12-21IIF 494  - Right to appoint or remove directors →  OE
IIF 494  - Ownership of voting rights - 75% or more →  OE
IIF 494  - Ownership of shares – 75% or more →  OE
278
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-20 ~ 2022-02-03IIF 83  - Director →  ME
Person with significant control
 2021-07-20 ~ 2022-02-03IIF 512  - Right to appoint or remove directors →  OE
IIF 512  - Ownership of voting rights - 75% or more →  OE
IIF 512  - Ownership of shares – 75% or more →  OE
279
 Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
 2022-04-01 ~ 2024-03-23IIF 270  - Director →  ME
 2022-04-01 ~ 2024-03-23IIF 651  - Secretary →  ME
Person with significant control
 2022-04-01 ~ 2024-03-23IIF 430  - Ownership of shares – 75% or more →  OE
IIF 430  - Right to appoint or remove directors →  OE
IIF 430  - Ownership of voting rights - 75% or more →  OE
280
 4385, 13987331 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
 2022-03-18 ~ 2022-04-21IIF 238  - Director →  ME
Person with significant control
 2022-03-18 ~ 2022-04-21IIF 406  - Right to appoint or remove directors →  OE
IIF 406  - Ownership of voting rights - 75% or more →  OE
IIF 406  - Ownership of shares – 75% or more →  OE
281
 Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-09-10 ~ 2022-01-19IIF 58  - Director →  ME
Person with significant control
 2021-09-10 ~ 2022-01-19IIF 556  - Right to appoint or remove directors →  OE
IIF 556  - Ownership of voting rights - 75% or more →  OE
IIF 556  - Ownership of shares – 75% or more →  OE
282
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-30 ~ 2024-03-19IIF 80  - Director →  ME
 2022-03-30 ~ 2024-03-19IIF 658  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2024-03-19IIF 368  - Right to appoint or remove directors →  OE
IIF 368  - Ownership of voting rights - 75% or more →  OE
IIF 368  - Ownership of shares – 75% or more →  OE
283
 54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
 2021-05-11 ~ 2021-11-19IIF 36  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-11-19IIF 478  - Right to appoint or remove directors →  OE
IIF 478  - Ownership of voting rights - 75% or more →  OE
IIF 478  - Ownership of shares – 75% or more →  OE
284
 291 Kirkdale, London, Sydenham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10 GBP2023-03-31
Officer
 2022-03-24 ~ 2023-08-24IIF 230  - Director →  ME
Person with significant control
 2023-04-11 ~ 2023-08-24IIF 715  - Ownership of shares – 75% or more →  OE
 2022-03-24 ~ 2023-04-06IIF 336  - Right to appoint or remove directors →  OE
IIF 336  - Ownership of voting rights - 75% or more →  OE
IIF 336  - Ownership of shares – 75% or more →  OE
285
 214 Lower Addiscombe Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-18 ~ 2022-05-19IIF 15  - Director →  ME
Person with significant control
 2022-03-18 ~ 2022-05-19IIF 323  - Right to appoint or remove directors →  OE
IIF 323  - Ownership of voting rights - 75% or more →  OE
IIF 323  - Ownership of shares – 75% or more →  OE
286
 Unit 1 & 2 28a Herbert Road, Birmingham, EnglandLiquidation Corporate (1 parent)
Officer
 2022-02-08 ~ 2022-04-14IIF 183  - Director →  ME
Person with significant control
 2022-02-08 ~ 2022-04-14IIF 572  - Right to appoint or remove directors →  OE
IIF 572  - Ownership of voting rights - 75% or more →  OE
IIF 572  - Ownership of shares – 75% or more →  OE
287
INDEGO CONSULTANCY LTD - 2021-08-17
 Office 6 38 Market Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,722,561 GBP2025-05-31
Officer
 2021-05-11 ~ 2021-07-29IIF 225  - Director →  ME
Person with significant control
 2021-05-11 ~ 2021-07-29IIF 509  - Right to appoint or remove directors →  OE
IIF 509  - Ownership of voting rights - 75% or more →  OE
IIF 509  - Ownership of shares – 75% or more →  OE
288
 10 Holloway Circus, Queensway, Birmingham, West Midlands, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2024-06-30
Officer
 2017-06-30 ~ 2019-05-19IIF 300  - Director →  ME
 2017-06-30 ~ 2019-05-19IIF 679  - Secretary →  ME
Person with significant control
 2017-06-30 ~ 2019-05-19IIF 520  - Has significant influence or control →  OE
289
YARDMILL LTD - 2023-09-05
 Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
15,267 GBP2024-09-29
Officer
 2022-03-25 ~ 2023-09-02IIF 76  - Director →  ME
 2022-03-25 ~ 2023-09-02IIF 665  - Secretary →  ME
Person with significant control
 2022-03-25 ~ 2023-09-02IIF 351  - Right to appoint or remove directors →  OE
IIF 351  - Ownership of voting rights - 75% or more →  OE
IIF 351  - Ownership of shares – 75% or more →  OE
290
 73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-22 ~ 2021-12-21IIF 167  - Director →  ME
Person with significant control
 2021-07-22 ~ 2021-12-21IIF 531  - Right to appoint or remove directors →  OE
IIF 531  - Ownership of voting rights - 75% or more →  OE
IIF 531  - Ownership of shares – 75% or more →  OE
291
 83 Heyes Lane, Alderley Edge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
 2022-03-23 ~ 2022-05-30IIF 14  - Director →  ME
Person with significant control
 2022-03-23 ~ 2022-05-31IIF 322  - Right to appoint or remove directors →  OE
IIF 322  - Ownership of voting rights - 75% or more →  OE
IIF 322  - Ownership of shares – 75% or more →  OE
292
 28a Herbert Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-15 ~ 2022-01-04IIF 297  - Director →  ME
Person with significant control
 2021-07-15 ~ 2022-01-04IIF 511  - Right to appoint or remove directors →  OE
IIF 511  - Ownership of voting rights - 75% or more →  OE
IIF 511  - Ownership of shares – 75% or more →  OE
293
CHESTMILL LTD - 2022-07-08
 42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
 2022-03-09 ~ 2022-05-05IIF 180  - Director →  ME
Person with significant control
 2022-03-09 ~ 2022-05-05IIF 581  - Right to appoint or remove directors →  OE
IIF 581  - Ownership of voting rights - 75% or more →  OE
IIF 581  - Ownership of shares – 75% or more →  OE
294
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-13 ~ 2022-01-08IIF 22  - Director →  ME
Person with significant control
 2021-08-13 ~ 2022-01-08IIF 468  - Right to appoint or remove directors →  OE
IIF 468  - Ownership of voting rights - 75% or more →  OE
IIF 468  - Ownership of shares – 75% or more →  OE
295
 15 Frances Street, Oldham, EnglandActive Corporate (1 parent)
Officer
 2021-09-28 ~ 2021-12-07IIF 320  - Director →  ME
Person with significant control
 2021-09-28 ~ 2021-12-07IIF 458  - Right to appoint or remove directors →  OE
IIF 458  - Ownership of voting rights - 75% or more →  OE
IIF 458  - Ownership of shares – 75% or more →  OE
296
 134 Ellesmere Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
 2021-12-23 ~ 2022-01-19IIF 214  - Director →  ME
Person with significant control
 2021-12-23 ~ 2022-01-19IIF 614  - Right to appoint or remove directors →  OE
IIF 614  - Ownership of voting rights - 75% or more →  OE
IIF 614  - Ownership of shares – 75% or more →  OE
297
 Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-17 ~ 2022-05-09IIF 140  - Director →  ME
Person with significant control
 2022-03-17 ~ 2022-05-09IIF 343  - Right to appoint or remove directors →  OE
IIF 343  - Ownership of voting rights - 75% or more →  OE
IIF 343  - Ownership of shares – 75% or more →  OE
298
QUACHITA LTD - 2023-04-17
 1 Innovation Drive, King's Lynn, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-29 ~ 2023-04-17IIF 223  - Director →  ME
 2022-03-29 ~ 2023-04-17IIF 660  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2023-04-17IIF 397  - Right to appoint or remove directors →  OE
IIF 397  - Ownership of voting rights - 75% or more →  OE
IIF 397  - Ownership of shares – 75% or more →  OE
299
 Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-08 ~ 2021-08-31IIF 9  - Director →  ME
Person with significant control
 2021-03-08 ~ 2021-08-31IIF 517  - Ownership of shares – 75% or more →  OE
300
HURSTINE LTD - 2022-12-09
 50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-08 ~ 2022-04-21IIF 236  - Director →  ME
Person with significant control
 2022-03-08 ~ 2022-04-21IIF 408  - Right to appoint or remove directors →  OE
IIF 408  - Ownership of voting rights - 75% or more →  OE
IIF 408  - Ownership of shares – 75% or more →  OE
301
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-23 ~ 2022-01-07IIF 166  - Director →  ME
Person with significant control
 2021-07-23 ~ 2022-01-08IIF 535  - Right to appoint or remove directors →  OE
IIF 535  - Ownership of voting rights - 75% or more →  OE
IIF 535  - Ownership of shares – 75% or more →  OE
302
 3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-23 ~ 2021-07-15IIF 305  - Director →  ME
 2021-03-23 ~ 2021-07-15IIF 638  - Secretary →  ME
Person with significant control
 2021-03-23 ~ 2021-07-15IIF 483  - Right to appoint or remove directors →  OE
IIF 483  - Ownership of voting rights - 75% or more →  OE
IIF 483  - Ownership of shares – 75% or more →  OE
303
 248a Old Chapel Woodhouse Lane, Wigan, EnglandDissolved Corporate (1 parent)
Officer
 2021-07-21 ~ 2021-08-05IIF 164  - Director →  ME
Person with significant control
 2021-07-21 ~ 2021-08-05IIF 544  - Right to appoint or remove directors →  OE
IIF 544  - Ownership of voting rights - 75% or more →  OE
IIF 544  - Ownership of shares – 75% or more →  OE
304
 Unit 8c  R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
 2021-03-06 ~ 2021-03-16IIF 159  - Director →  ME
Person with significant control
 2021-03-06 ~ 2021-03-16IIF 526  - Ownership of shares – 75% or more →  OE
305
 79 Caroline Street, BirminghamDissolved Corporate (1 parent)
Equity (Company account)
-11,867 GBP2022-11-30
Officer
 2021-08-09 ~ 2021-11-17IIF 207  - Director →  ME
Person with significant control
 2021-08-09 ~ 2021-11-17IIF 606  - Right to appoint or remove directors →  OE
IIF 606  - Ownership of voting rights - 75% or more →  OE
IIF 606  - Ownership of shares – 75% or more →  OE
306
 146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
 2021-08-25 ~ 2022-01-08IIF 23  - Director →  ME
Person with significant control
 2021-08-25 ~ 2022-01-08IIF 470  - Right to appoint or remove directors →  OE
IIF 470  - Ownership of voting rights - 75% or more →  OE
IIF 470  - Ownership of shares – 75% or more →  OE
307
 264 Witton Lodge Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
 2021-12-08 ~ 2022-02-04IIF 151  - Director →  ME
Person with significant control
 2021-12-08 ~ 2022-02-04IIF 563  - Right to appoint or remove directors →  OE
IIF 563  - Ownership of voting rights - 75% or more →  OE
IIF 563  - Ownership of shares – 75% or more →  OE
308
 Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,848 GBP2025-03-31
Officer
 2022-03-30 ~ 2023-09-23IIF 155  - Director →  ME
 2022-03-30 ~ 2023-09-23IIF 712  - Secretary →  ME
Person with significant control
 2022-03-30 ~ 2023-09-23IIF 369  - Right to appoint or remove directors →  OE
IIF 369  - Ownership of voting rights - 75% or more →  OE
IIF 369  - Ownership of shares – 75% or more →  OE
309
JANSARLIS LTD - 2022-07-01
 The Old Church, 55-57 Grove Road, Harrogate, North YorkshireActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-13,015 GBP2024-03-31
Officer
 2022-03-22 ~ 2022-06-23IIF 124  - Director →  ME
Person with significant control
 2022-03-22 ~ 2022-06-23IIF 335  - Right to appoint or remove directors →  OE
IIF 335  - Ownership of voting rights - 75% or more →  OE
IIF 335  - Ownership of shares – 75% or more →  OE
310
 2 Frederick Street, London, Kings Cross, EnglandDissolved Corporate (1 parent)
Officer
 2022-03-21 ~ 2023-04-12IIF 88  - Director →  ME
Person with significant control
 2022-03-21 ~ 2023-04-12IIF 362  - Right to appoint or remove directors →  OE
IIF 362  - Ownership of voting rights - 75% or more →  OE
IIF 362  - Ownership of shares – 75% or more →  OE
311
 Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
450,139 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-23IIF 46  - Director →  ME
 2022-03-29 ~ 2024-03-23IIF 654  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-23IIF 358  - Right to appoint or remove directors →  OE
IIF 358  - Ownership of voting rights - 75% or more →  OE
IIF 358  - Ownership of shares – 75% or more →  OE
312
 1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (2 parents)
Officer
 2022-03-24 ~ 2023-04-03IIF 139  - Director →  ME
Person with significant control
 2022-03-24 ~ 2023-04-03IIF 375  - Right to appoint or remove directors →  OE
IIF 375  - Ownership of voting rights - 75% or more →  OE
IIF 375  - Ownership of shares – 75% or more →  OE
313
 Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
 2018-08-21 ~ 2020-05-24IIF 315  - Director →  ME
314
TANGORN LTD - 2023-11-22
 Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-28 ~ 2023-11-12IIF 123  - Director →  ME
 2022-03-28 ~ 2023-11-12IIF 644  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2023-11-12IIF 371  - Right to appoint or remove directors →  OE
IIF 371  - Ownership of voting rights - 75% or more →  OE
IIF 371  - Ownership of shares – 75% or more →  OE
315
 Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
 2022-03-24 ~ 2023-03-20IIF 290  - Director →  ME
 2022-03-24 ~ 2023-04-03IIF 711  - Secretary →  ME
Person with significant control
 2022-03-24 ~ 2023-03-03IIF 451  - Right to appoint or remove directors →  OE
IIF 451  - Ownership of voting rights - 75% or more →  OE
IIF 451  - Ownership of shares – 75% or more →  OE
316
LMFAO LIMITED - 2017-09-07
 314 Midsummer Boulevard Midsummer Court, Milton Keynes, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
 2017-06-05 ~ 2017-08-10IIF 6  - Director →  ME
317
 Unit 4c Charles Holland Street, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1,763,886 GBP2024-06-30
Officer
 2021-06-02 ~ 2021-06-18IIF 98  - Director →  ME
Person with significant control
 2021-06-02 ~ 2021-06-18IIF 502  - Right to appoint or remove directors →  OE
IIF 502  - Ownership of voting rights - 75% or more →  OE
IIF 502  - Ownership of shares – 75% or more →  OE
318
 8 Inghamwood Close, Salford, EnglandActive Corporate (1 parent)
Officer
 2022-02-15 ~ 2022-03-22IIF 191  - Director →  ME
Person with significant control
 2022-02-15 ~ 2022-03-22IIF 584  - Right to appoint or remove directors →  OE
IIF 584  - Ownership of voting rights - 75% or more →  OE
IIF 584  - Ownership of shares – 75% or more →  OE
319
 113 Yarningale Road, Coventry, EnglandDissolved Corporate (2 parents)
Equity (Company account)
12,671 GBP2022-03-31
Officer
 2021-03-23 ~ 2021-06-03IIF 311  - Director →  ME
Person with significant control
 2021-03-23 ~ 2021-06-03IIF 628  - Right to appoint or remove directors →  OE
IIF 628  - Ownership of voting rights - 75% or more →  OE
IIF 628  - Ownership of shares – 75% or more →  OE
320
 4385, 13451927 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
 2021-06-11 ~ 2021-10-20IIF 248  - Director →  ME
Person with significant control
 2021-06-11 ~ 2021-10-20IIF 489  - Ownership of voting rights - 75% or more →  OE
IIF 489  - Ownership of shares – More than 25% but not more than 50% →  OE
321
 23 Saltmeadows, Nantwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2025-03-31
Officer
 2022-03-28 ~ 2024-01-20IIF 281  - Director →  ME
 2022-03-28 ~ 2024-01-20IIF 710  - Secretary →  ME
Person with significant control
 2022-03-28 ~ 2024-01-20IIF 447  - Right to appoint or remove directors →  OE
IIF 447  - Ownership of voting rights - 75% or more →  OE
IIF 447  - Ownership of shares – 75% or more →  OE
322
SENDLOW LTD - 2024-10-24
 Unit F, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,753,887 GBP2025-03-31
Officer
 2022-03-29 ~ 2024-03-18IIF 91  - Director →  ME
 2022-03-29 ~ 2024-03-18IIF 674  - Secretary →  ME
Person with significant control
 2022-03-29 ~ 2024-03-18IIF 348  - Right to appoint or remove directors →  OE
IIF 348  - Ownership of voting rights - 75% or more →  OE
IIF 348  - Ownership of shares – 75% or more →  OE