logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Grzegorz Szewczyk

child relation
Offspring entities and appointments
Active 554
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 2203 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2221 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1579 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Heath House, West Drayton Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,265 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit Hd15 Bec, 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,471 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14124576 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4385, 14124679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 13181530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2790 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 2892 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14884467 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 42 Semilong Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,287 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 14681898 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 14124285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14124816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 1785 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1261 - Ownership of shares – 75% or moreOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Right to appoint or remove directorsOE
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 1572 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 77 Torrisdale Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    MARKETING MINDS LTD - 2023-08-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 2922 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 916 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14145995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 2185 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 1539 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 14532680 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 1323 - Right to appoint or remove directorsOE
    IIF 1323 - Ownership of shares – 75% or moreOE
    IIF 1323 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1525 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 14676437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2486 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 34
    BRAND COPY LTD - 2024-02-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 35
    GLAMOUR BOOKING LTD - 2024-03-29
    icon of address 12 Racks Court, Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,379 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 4385, 12753762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 14426389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 42
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 45
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 49
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 50
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1822 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1944 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 54
    FARMINGLY LTD - 2025-07-25
    icon of address 102b Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,633 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 76 Inkerman Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 7 Kilton Place, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2180 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 14543939 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1816 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 60
    icon of address 66a Willmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 61
    ONLINE ACCOMMODATION LTD - 2024-04-24
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 1464 - Ownership of shares – 75% or moreOE
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 13192221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2824 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 1125 - Ownership of shares – 75% or moreOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 2928 - Director → ME
  • 65
    icon of address 11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2527 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 1298 - Ownership of shares – 75% or moreOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 88b Brook Street, Colchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 69
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1542 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 71
    MY CASHBACK LTD - 2024-07-15
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-29
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 72
    A-Z CLOUD SOLUTIONS LTD - 2024-02-29
    icon of address 3 Bridgegate, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1511 - Ownership of shares – 75% or moreOE
  • 74
    A-Z COPYWRITING LTD - 2023-03-29
    icon of address 4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1569 - Ownership of shares – 75% or moreOE
  • 76
    SKILLSWATCH LTD - 2023-02-13
    icon of address Martynsrose Solicitors, 62 Beechwood Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 4385, 14044632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1617 - Ownership of shares – 75% or moreOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1193 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1564 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1510 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 4385, 14131516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 2226 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 2206 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 1540 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1556 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1635 - Ownership of shares – 75% or moreOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 3b South Avenue, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 2684 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 89
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1534 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 2976 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1499 - Ownership of voting rights - 75% or moreOE
    IIF 1499 - Ownership of shares – 75% or moreOE
    IIF 1499 - Right to appoint or remove directorsOE
  • 95
    A-Z COMPLETE SERVICES LTD - 2024-02-18
    icon of address 4385, 14884598 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 97
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1545 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 600 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    994 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 4385, 15178145 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 101
    PET SIT LTD - 2024-03-25
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 14682083 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 14684569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1524 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1550 - Ownership of shares – 75% or moreOE
  • 106
    @ROSE LTD - 2009-12-08
    FI CALL INTERNATIONAL LIMITED - 2011-06-27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1470 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1548 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1566 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 14135095 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1502 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1563 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1507 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 1527 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 12904266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 2224 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1561 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 4385, 14885929 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 1656 - Ownership of shares – 75% or moreOE
    IIF 1656 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 33 Shirlea View, Battle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 121
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1523 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2836 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 952 - Ownership of voting rights - 75% or moreOE
    IIF 952 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1621 - Ownership of shares – 75% or moreOE
    IIF 1621 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1138 - Ownership of shares – 75% or moreOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 2729 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2798 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1268 - Ownership of shares – 75% or moreOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1629 - Ownership of shares – 75% or moreOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2573 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 2390 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 2420 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1320 - Ownership of voting rights - 75% or moreOE
    IIF 1320 - Ownership of shares – 75% or moreOE
    IIF 1320 - Right to appoint or remove directorsOE
  • 135
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1554 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 2401 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 138
    icon of address 32 William Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 748 - Ownership of shares – 75% or moreOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Right to appoint or remove directorsOE
  • 139
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1343 - Right to appoint or remove directorsOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 143
    LAZYAPP LTD - 2023-11-16
    icon of address St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,346 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 62 Brook Drive, Harrow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 146
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1894 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 2825 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 1095 - Ownership of voting rights - 75% or moreOE
    IIF 1095 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,507,356 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 2894 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 4385, 15442958 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 1442 - Right to appoint or remove directorsOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 1969 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1099 - Right to appoint or remove directorsOE
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1557 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 158
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 159
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 160
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 164
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1574 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1508 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1536 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1519 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1514 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1532 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2174 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1549 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1430 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 175
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 1489 - Ownership of shares – 75% or moreOE
    IIF 1489 - Right to appoint or remove directorsOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 8a Henfield Crescent, Oldland Common, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 1327 - Ownership of voting rights - 75% or moreOE
    IIF 1327 - Ownership of shares – 75% or moreOE
    IIF 1327 - Right to appoint or remove directorsOE
  • 177
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,247 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 23b Holmfield Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2635 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 14 Carshalton Road, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 1575 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 4385, 15303404 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of shares – 75% or moreOE
    IIF 1423 - Ownership of voting rights - 75% or moreOE
  • 187
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 2636 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 188
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1571 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 1187 - Ownership of shares – 75% or moreOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 10 Shamfields Road, Spilsby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 191
    EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
    icon of address 4385, 15529759 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 4385, 15461300 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1166 - Ownership of shares – 75% or moreOE
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1855 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 194
    SMASHING MEDIA LTD - 2024-04-16
    icon of address 73 Green Lane, Cookridge, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 195
    EXHIBITION LTD - 2008-07-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 1486 - Right to appoint or remove directorsOE
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2215 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1522 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4385, 15320022 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
    IIF 1322 - Right to appoint or remove directorsOE
    IIF 1322 - Ownership of voting rights - 75% or moreOE
  • 200
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2089 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1469 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 2851 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 2441 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 208
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1410 - Right to appoint or remove directorsOE
    IIF 1410 - Ownership of voting rights - 75% or moreOE
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
  • 210
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address 92 Langton Green, Eye, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 33a Portage Avenue, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 213
    icon of address 4385, 15327106 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1353 - Ownership of shares – 75% or moreOE
    IIF 1353 - Right to appoint or remove directorsOE
    IIF 1353 - Ownership of voting rights - 75% or moreOE
  • 214
    icon of address 4385, 15294424 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 11a Hurworth Road, Middlesbrough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 320 Birmingham New Road, Bilston, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 1236 - Ownership of shares – 75% or moreOE
    IIF 1236 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of address 7 Broom Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 1079 - Ownership of voting rights - 75% or moreOE
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 4385, 14131502 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address 6 Brunel Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
    IIF 1438 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 4385, 15247517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
  • 225
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Highfield Farm, Highfield Farm, Dalton-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,865 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1864 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 232
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Right to appoint or remove directorsOE
  • 233
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 235
    icon of address 24 Foresters Road, Tewkesbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 236
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2127 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1459 - Ownership of shares – 75% or moreOE
  • 238
    GOD LTD
    - now
    05235034 LTD - 2019-07-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 1520 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 3 Marlborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 4385, 14139857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 7 Millbrook Close, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 242
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 1391 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 4385, 15311645 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 245
    icon of address 4385, 14469082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 281-287 High Street, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 5 Latimer Close, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 249
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 251
    icon of address 172b Notley Road, Braintree, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 4385, 14886108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
  • 256
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 1796 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 1636 - Ownership of shares – 75% or moreOE
    IIF 1636 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 4385, 12976520 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1744 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 259
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 260
    HESIM LTD
    - now
    APPSTER LTD - 2023-08-22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 4385, 15327148 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1383 - Ownership of voting rights - 75% or moreOE
    IIF 1383 - Right to appoint or remove directorsOE
    IIF 1383 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2117 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1306 - Ownership of voting rights - 75% or moreOE
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
  • 265
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
  • 267
    A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
    icon of address Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 24b Hoskins Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1448 - Ownership of shares – 75% or moreOE
  • 272
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2166 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 2175 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 278
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 2302 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 1659 - Ownership of voting rights - 75% or moreOE
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 281
    icon of address 25 Norfolk Close, Worcester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 171 Great Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
  • 283
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1513 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 2953 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 105 Graham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address 4385, 14682064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 291
    SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 1505 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 294
    COACHING CIRCLE LTD - 2024-02-17
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 50 Barley Lane, Ilford, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 115 Bedford Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,313 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 300
    DESIGN INK LTD - 2024-03-08
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -925 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 2b Woodbine Terrace, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 4385, 14426350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 305
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 306
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1526 - Ownership of shares – 75% or moreOE
  • 307
    BYTELEARN SOLUTIONS LTD - 2024-07-16
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1558 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1555 - Ownership of shares – 75% or moreOE
  • 310
    TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
    GO APP LTD - 2024-10-03
    icon of address Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
  • 312
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1544 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1420 - Ownership of shares – 75% or moreOE
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
  • 316
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1766 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 317
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1528 - Ownership of shares – 75% or moreOE
  • 320
    GRIT OUT LTD - 2024-02-12
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    962 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 321
    TARGETED TRAFFIC LTD - 2024-06-27
    icon of address 2 Cleveland Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
  • 323
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1893 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 324
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2709 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 4385, 14676453 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 326
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2209 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 4385, 14453364 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 330
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 987 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 332
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 333
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1351 - Ownership of shares – 75% or moreOE
    IIF 1351 - Ownership of voting rights - 75% or moreOE
    IIF 1351 - Right to appoint or remove directorsOE
  • 334
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2210 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1521 - Ownership of voting rights - 75% or moreOE
    IIF 1521 - Ownership of shares – 75% or moreOE
  • 335
    MY APPS LTD - 2024-04-20
    icon of address Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 336
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1570 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 338
    icon of address Greatorex Business Centre, 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,845 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 339
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 1376 - Right to appoint or remove directorsOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1849 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 341
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2071 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1576 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 344
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1791 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 2090 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 1384 - Right to appoint or remove directorsOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 347
    BLUEKEY RENTALS LTD - 2024-07-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1412 - Right to appoint or remove directorsOE
    IIF 1412 - Ownership of shares – 75% or moreOE
    IIF 1412 - Ownership of voting rights - 75% or moreOE
  • 348
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
    IIF 1168 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 4385, 15564803 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 1143 - Ownership of shares – 75% or moreOE
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 1350 - Ownership of voting rights - 75% or moreOE
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 2182 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 1500 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 1346 - Ownership of voting rights - 75% or moreOE
    IIF 1346 - Ownership of shares – 75% or moreOE
    IIF 1346 - Right to appoint or remove directorsOE
  • 355
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 2455 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1573 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 29 Trowtree Avenue, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 358
    icon of address 21 Jeffereys Crescent, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 360
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,422,619 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 361
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1559 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
  • 364
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2196 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1565 - Ownership of shares – 75% or moreOE
  • 365
    POD MEDIA LTD - 2023-10-10
    icon of address 4385, 14509651 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 366
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 368
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 369
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1716 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1906 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
  • 372
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 373
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1359 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 375
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 2371 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 19 Guildford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,661 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 379
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1541 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 381
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 382
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
  • 383
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 4385, 15327046 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 385
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 2061 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 387
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1340 - Right to appoint or remove directorsOE
    IIF 1340 - Ownership of shares – 75% or moreOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
  • 389
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 390
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 391
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
    IIF 1604 - Right to appoint or remove directorsOE
  • 394
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 396
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 1302 - Ownership of voting rights - 75% or moreOE
    IIF 1302 - Ownership of shares – 75% or moreOE
  • 398
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1547 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
  • 401
    EVERYTHING A TO Z LTD - 2023-04-11
    icon of address 26 Melior Street, Southwark, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,867 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 402
    icon of address South 3 Pacific Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,097 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 403
    WISE WEALTH ADVISORS LTD - 2023-06-05
    WMBT INVESTMENT GROUP LIMITED - 2023-07-07
    icon of address 4385, 14676852 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1584 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1450 - Ownership of shares – 75% or moreOE
    IIF 1450 - Ownership of voting rights - 75% or moreOE
    IIF 1450 - Right to appoint or remove directorsOE
  • 406
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1416 - Right to appoint or remove directorsOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 2555 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
  • 410
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 411
    icon of address 2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1567 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1422 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
  • 417
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1865 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1870 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 420
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 421
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2219 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 1456 - Ownership of shares – 75% or moreOE
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - 75% or moreOE
  • 423
    AMIGO HOLIDAY RENTAL LTD - 2023-12-20
    icon of address 10 Lea Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2183 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1553 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 427
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 428
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1873 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 429
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
  • 430
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1509 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 432
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 433
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1920 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 434
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 437
    EASTEND CHOCOLATE LTD - 2024-01-18
    icon of address 6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 438
    icon of address Unit 2 Suite 2,poolside, Madeley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 439
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    7,616 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1551 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 845 - Ownership of shares – 75% or moreOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
  • 443
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2236 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 101 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 445
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,009 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 448
    icon of address 424 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -705 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 449
    icon of address Pathways Blodwell Bank, Porth-y-waen, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1821 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2136 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 1393 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
  • 454
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 2032 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 969 - Right to appoint or remove directorsOE
    IIF 969 - Ownership of voting rights - 75% or moreOE
    IIF 969 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1056 - Ownership of voting rights - 75% or moreOE
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,197 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 457
    MEDIA ZONE LTD - 2023-12-11
    STEALTHPOST SOLUTIONS LTD - 2025-01-17
    icon of address 4385, 14544710 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -15,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 1661 - Ownership of shares – 75% or moreOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
  • 459
    A-Z RECORDS LTD - 2024-05-23
    icon of address 12 Auckland Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
  • 460
    icon of address 61 Bridge Street, Herefordshire, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
  • 462
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 1688 - Ownership of voting rights - 75% or moreOE
    IIF 1688 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 4385, 14131390 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 465
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
  • 466
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 4385, 14509690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 4385, 15311925 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 470
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1314 - Right to appoint or remove directorsOE
    IIF 1314 - Ownership of shares – 75% or moreOE
    IIF 1314 - Ownership of voting rights - 75% or moreOE
  • 472
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 2205 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 4385, 14426229 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 57a Langford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 478
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    467 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
  • 481
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 2282 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
  • 483
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -906 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
  • 487
    icon of address 4385, 13783623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 488
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 2974 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 489
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1530 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 1462 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 492
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 1331 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 1b Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 2335 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 1638 - Ownership of shares – 75% or moreOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
  • 495
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
  • 496
    icon of address 4385, 14139870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 497
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 498
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 499
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1825 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 500
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 501
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
  • 502
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 503
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 504
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1820 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 505
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 506
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 507
    CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
    icon of address 8 Deans Close, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 1132 - Ownership of shares – 75% or moreOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
  • 509
    icon of address 30b Cole Hill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 1360 - Ownership of shares – 75% or moreOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Right to appoint or remove directorsOE
  • 510
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 1608 - Ownership of voting rights - 75% or moreOE
    IIF 1608 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 1222 - Ownership of shares – 75% or moreOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
  • 512
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1794 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1919 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1714 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 518
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1951 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 520
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 521
    VIGILANTDEFEND TECHNOLOGI0ES LTD - 2025-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 523
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 877 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1735 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 526
    VISIONS GRAPHIC LTD - 2023-12-19
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 528
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 529
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 1731 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 532
    LOWCOST ACCOMMODATION LTD - 2023-11-28
    icon of address 110 Rushden Gardens, Clayhall, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,335 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 1368 - Ownership of voting rights - 75% or moreOE
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
  • 534
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -77,440 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 535
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,030 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 536
    icon of address 4385, 15316231 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1317 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 1582 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 2193 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1516 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1739 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 167-169 Great Portland Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
  • 542
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 544
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1485 - Ownership of voting rights - 75% or moreOE
    IIF 1485 - Right to appoint or remove directorsOE
    IIF 1485 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 547
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1581 - Ownership of shares – 75% or moreOE
  • 548
    icon of address Castle House 69-70 Victoria Street, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1169 - Ownership of shares – 75% or moreOE
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Right to appoint or remove directorsOE
  • 549
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 550
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,190 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 862 - Ownership of shares – 75% or moreOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
  • 554
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 2177 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1535 - Ownership of shares – 75% or moreOE
Ceased 1384
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2024-06-24
    IIF 1518 - Ownership of shares – 75% or more OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-08-19
    IIF 1455 - Ownership of voting rights - 75% or more OE
    IIF 1455 - Ownership of shares – 75% or more OE
    IIF 1455 - Right to appoint or remove directors OE
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-03-18
    IIF 2653 - Director → ME
  • 4
    icon of address Heath House, West Drayton Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,265 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-22
    IIF 2531 - Director → ME
  • 5
    icon of address Unit Hd15 Bec, 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,471 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-10-27
    IIF - Director → ME
  • 6
    icon of address Unit B, 55 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 2795 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 913 - Ownership of voting rights - 75% or more OE
    IIF 913 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-07
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-07
    IIF 1593 - Ownership of voting rights - 75% or more OE
    IIF 1593 - Right to appoint or remove directors OE
    IIF 1593 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14124576 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-10-25
    IIF 2402 - Director → ME
  • 9
    icon of address 4385, 14124679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2023-03-31
    IIF 2339 - Director → ME
  • 10
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-11-06
    IIF 2330 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-11-06
    IIF 1679 - Ownership of shares – 75% or more OE
    IIF 1679 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 4385, 14884467 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-07
    IIF - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-16
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-16
    IIF 1589 - Ownership of shares – 75% or more OE
    IIF 1589 - Right to appoint or remove directors OE
    IIF 1589 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-03
    IIF 2662 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-03
    IIF 604 - Ownership of voting rights - 75% or more OE
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of shares – 75% or more OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-08-15
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-08-15
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-07-29
    IIF 2708 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-07-29
    IIF 699 - Ownership of voting rights - 75% or more OE
    IIF 699 - Ownership of shares – 75% or more OE
    IIF 699 - Right to appoint or remove directors OE
  • 16
    icon of address Flat 2, 7-8 Hatherley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-06-07
    IIF 2638 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-06-07
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 17
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-05-20
    IIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-05-20
    IIF 1642 - Ownership of shares – 75% or more OE
    IIF 1642 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 42 Semilong Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,287 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-02-23
    IIF 2438 - Director → ME
  • 19
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2022-01-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-01-28
    IIF 1080 - Ownership of voting rights - 75% or more OE
    IIF 1080 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Ace Centre, Cross Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-12
    IIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-02-12
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Right to appoint or remove directors OE
  • 21
    icon of address 55 A Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    443 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 2820 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 1265 - Ownership of shares – 75% or more OE
    IIF 1265 - Right to appoint or remove directors OE
    IIF 1265 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-02
    IIF 2596 - Director → ME
  • 23
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-11-05
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-11-05
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 4385, 14681898 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-03-16
    IIF 2614 - Director → ME
  • 25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-19
    IIF 2503 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-19
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 4385, 14124285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-12
    IIF 2393 - Director → ME
  • 27
    icon of address Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 991 - Ownership of voting rights - 75% or more OE
    IIF 991 - Ownership of shares – 75% or more OE
  • 28
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-17
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-17
    IIF 1637 - Ownership of voting rights - 75% or more OE
    IIF 1637 - Ownership of shares – 75% or more OE
  • 29
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-06-12
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-06-12
    IIF 1675 - Ownership of voting rights - 75% or more OE
    IIF 1675 - Ownership of shares – 75% or more OE
  • 30
    icon of address King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-06-10
    IIF 963 - Ownership of shares – 75% or more OE
    IIF 963 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-09-30
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-09-30
    IIF 1586 - Ownership of shares – 75% or more OE
    IIF 1586 - Ownership of voting rights - 75% or more OE
    IIF 1586 - Right to appoint or remove directors OE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2025-11-06
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2025-11-06
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-05-15
    IIF 2558 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-05-15
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-29
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-29
    IIF 1592 - Right to appoint or remove directors OE
    IIF 1592 - Ownership of voting rights - 75% or more OE
    IIF 1592 - Ownership of shares – 75% or more OE
  • 35
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-09-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-09-09
    IIF 1654 - Ownership of shares – 75% or more OE
    IIF 1654 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-04
    IIF - Director → ME
  • 37
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-10-11
    IIF 2234 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-10-11
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 38
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-04-11
    IIF 2246 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-04-11
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 39
    icon of address 4385, 14124816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-13
    IIF 2345 - Director → ME
  • 40
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 1377 - Ownership of voting rights - 75% or more OE
    IIF 1377 - Ownership of shares – 75% or more OE
    IIF 1377 - Right to appoint or remove directors OE
  • 41
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,140 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-04-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-04-20
    IIF 1117 - Ownership of shares – 75% or more OE
    IIF 1117 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-11-20
    IIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-11-20
    IIF 1671 - Ownership of voting rights - 75% or more OE
    IIF 1671 - Ownership of shares – 75% or more OE
  • 43
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-03-25
    IIF 891 - Ownership of voting rights - 75% or more OE
    IIF 891 - Ownership of shares – 75% or more OE
  • 44
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 854 - Ownership of shares – 75% or more OE
    IIF 854 - Right to appoint or remove directors OE
    IIF 854 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 6a Seymour Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-24
    IIF 1209 - Ownership of shares – 75% or more OE
    IIF 1209 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 21 Merrivale Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,541 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-04-09
    IIF 1220 - Ownership of shares – 75% or more OE
    IIF 1220 - Ownership of voting rights - 75% or more OE
  • 47
    A-Z UNITY VENTURES LTD - 2025-08-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-08-02
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-08-02
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address 73 Blake Avenue, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-20
    IIF 2796 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-01-20
    IIF 795 - Ownership of shares – 75% or more OE
    IIF 795 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-11-05
    IIF 1724 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-11-05
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 50
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-11-06
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-11-06
    IIF 1664 - Ownership of shares – 75% or more OE
    IIF 1664 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-09-17
    IIF 2304 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-09-17
    IIF 1652 - Ownership of voting rights - 75% or more OE
    IIF 1652 - Ownership of shares – 75% or more OE
  • 52
    BIZ WEB LTD - 2022-12-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,490 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-10-07
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more OE
  • 53
    icon of address Olympic House 28-42 Clements Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -10,291 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-07-17
    IIF 2449 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-07-17
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 54
    icon of address 77 Torrisdale Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-03-17
    IIF 2230 - Director → ME
  • 55
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-10-28
    IIF 2882 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-10-28
    IIF 732 - Ownership of shares – 75% or more OE
  • 56
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2515 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
  • 57
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2592 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 640 - Ownership of voting rights - 75% or more OE
    IIF 640 - Ownership of shares – 75% or more OE
    IIF 640 - Right to appoint or remove directors OE
  • 58
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-26
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-08-26
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Ownership of voting rights - 75% or more OE
  • 59
    ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
    WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-08-05
    IIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-08-05
    IIF 1104 - Ownership of shares – 75% or more OE
  • 60
    MARKETING MINDS LTD - 2023-08-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-07-24
    IIF 2674 - Director → ME
  • 61
    icon of address 43 Eden Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-11
    Officer
    icon of calendar 2020-11-02 ~ 2022-03-04
    IIF 2865 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-03-04
    IIF 896 - Ownership of shares – 75% or more OE
  • 62
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,460 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-01-24
    IIF 1259 - Ownership of shares – 75% or more OE
  • 63
    icon of address 4385, 14145995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-13
    IIF 2474 - Director → ME
  • 64
    icon of address 4385, 14532680 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-26
    IIF 2454 - Director → ME
  • 65
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-07-07
    IIF - Director → ME
  • 66
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2022-09-27
    IIF 2858 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2022-09-27
    IIF 1205 - Ownership of shares – 75% or more OE
  • 67
    AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-03-25
    IIF 2778 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-03-25
    IIF 979 - Ownership of shares – 75% or more OE
  • 68
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,432,995 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 2993 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 783 - Ownership of shares – 75% or more OE
    IIF 783 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address 4385, 13587620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,002 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-07-28
    IIF 2996 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-07-28
    IIF 980 - Ownership of shares – 75% or more OE
    IIF 980 - Ownership of voting rights - 75% or more OE
  • 70
    icon of address 809 Salisbury House 29 Finsbury Circus, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,490 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-01-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-01-08
    IIF 958 - Ownership of shares – 75% or more OE
  • 71
    icon of address 4385, 12815256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-02-07
    IIF 1051 - Ownership of shares – 75% or more OE
  • 72
    IRON WILL FITNESS LTD - 2024-06-21
    icon of address 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 856 - Ownership of voting rights - 75% or more OE
    IIF 856 - Ownership of shares – 75% or more OE
  • 73
    icon of address 4385, 14676437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-13
    IIF 2621 - Director → ME
  • 74
    A-Z NEXUS DYNAMICS LTD - 2025-03-20
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-03-11
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-03-11
    IIF 1648 - Ownership of voting rights - 75% or more OE
    IIF 1648 - Ownership of shares – 75% or more OE
  • 75
    ASCENDAEON PRODUCTIONS LTD - 2025-09-26
    icon of address 26 Melior Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ 2025-09-23
    IIF 2651 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-09-23
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
    IIF 560 - Ownership of shares – 75% or more OE
  • 76
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-07
    IIF 2602 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-07
    IIF 570 - Ownership of shares – 75% or more OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Right to appoint or remove directors OE
  • 77
    COGNIPULSE AI VENTURES LTD - 2025-06-18
    icon of address Flat 11 Gower House, Canning Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-05-23
    IIF 2594 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-05-23
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of voting rights - 75% or more OE
  • 78
    NORTHERN AGRICULTURE LTD - 2023-07-07
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-07-01
    IIF 2838 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-07-01
    IIF 753 - Ownership of shares – 75% or more OE
    IIF 753 - Ownership of voting rights - 75% or more OE
  • 79
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2023-05-15
    IIF 2809 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-05-15
    IIF 937 - Ownership of shares – 75% or more OE
  • 80
    icon of address 79 Killinghall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-04-22
    IIF 1135 - Ownership of voting rights - 75% or more OE
    IIF 1135 - Ownership of shares – 75% or more OE
  • 81
    icon of address 14 High Street High Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-10-08
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-10-08
    IIF 585 - Ownership of shares – 75% or more OE
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Right to appoint or remove directors OE
  • 82
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-28
    IIF 2299 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-12-28
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 83
    CASHFLOWNEST PROPERTIES LTD - 2025-01-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-01-14
    IIF 1282 - Right to appoint or remove directors OE
    IIF 1282 - Ownership of shares – 75% or more OE
    IIF 1282 - Ownership of voting rights - 75% or more OE
  • 84
    BRAND COPY LTD - 2024-02-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-01-31
    IIF 2375 - Director → ME
  • 85
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-23
    IIF 1235 - Ownership of shares – 75% or more OE
  • 86
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,663 GBP2024-11-23
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-11
    IIF 2319 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-11
    IIF 1676 - Ownership of voting rights - 75% or more OE
    IIF 1676 - Ownership of shares – 75% or more OE
  • 87
    GLAMOUR BOOKING LTD - 2024-03-29
    icon of address 12 Racks Court, Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2024-03-21
    IIF 2354 - Director → ME
  • 88
    GYM NUTRITION LTD - 2024-11-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-11-01
    IIF 955 - Ownership of shares – 75% or more OE
    IIF 955 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 3 Freeman Court, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-24
    IIF 2826 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-24
    IIF 1245 - Ownership of voting rights - 75% or more OE
    IIF 1245 - Ownership of shares – 75% or more OE
    IIF 1245 - Right to appoint or remove directors OE
  • 90
    EUROPEAN ACCOUNTANTS LTD - 2024-06-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,006 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-05-29
    IIF 1695 - Ownership of shares – 75% or more OE
  • 91
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-07-17
    IIF 2963 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-07-17
    IIF 1145 - Ownership of shares – 75% or more OE
  • 92
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,379 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-02
    IIF 2464 - Director → ME
  • 93
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-07-17
    IIF 1043 - Ownership of shares – 75% or more OE
  • 94
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    icon of calendar 2020-08-16 ~ 2022-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2022-06-26
    IIF 973 - Ownership of shares – 75% or more OE
  • 95
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-12-08
    IIF 2981 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-12-08
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 96
    icon of address 4385, 14426389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-19
    IIF 2416 - Director → ME
  • 97
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-22
    IIF 2325 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-10-22
    IIF 1639 - Ownership of voting rights - 75% or more OE
    IIF 1639 - Ownership of shares – 75% or more OE
  • 98
    icon of address 4385, 13783706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-12-15
    IIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-12-15
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 99
    icon of address 4385, 13791923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -903,369 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 2360 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,137,343 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-04-29
    IIF 2396 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-04-29
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 101
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-03-01
    IIF 2473 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-03-01
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 102
    icon of address 31 Zealand Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,214 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 2442 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 103
    A-Z CATALYST VENTURES LTD - 2024-09-23
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-16
    IIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-16
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Ownership of shares – 75% or more OE
  • 104
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-07-19
    IIF 2853 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-07-19
    IIF 829 - Ownership of shares – 75% or more OE
    IIF 829 - Right to appoint or remove directors OE
    IIF 829 - Ownership of voting rights - 75% or more OE
  • 105
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-19
    IIF 1380 - Ownership of shares – 75% or more OE
    IIF 1380 - Ownership of voting rights - 75% or more OE
    IIF 1380 - Right to appoint or remove directors OE
  • 106
    icon of address 4 Watson Avenue, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-01-31
    IIF 1219 - Ownership of shares – 75% or more OE
  • 107
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2537 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Ownership of shares – 75% or more OE
  • 108
    CANVASCRAFT DESIGN CO. LTD - 2025-03-24
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-03-11
    IIF 2717 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-03-11
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Ownership of voting rights - 75% or more OE
    IIF 689 - Right to appoint or remove directors OE
  • 109
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ 2025-11-06
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2025-11-06
    IIF 449 - Ownership of voting rights - 75% or more OE
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
  • 110
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 2519 - Director → ME
  • 111
    icon of address 99 Repton Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-04-30
    IIF 1329 - Right to appoint or remove directors OE
    IIF 1329 - Ownership of shares – 75% or more OE
    IIF 1329 - Ownership of voting rights - 75% or more OE
  • 112
    DELICATE ACCOUNTANTS LTD - 2024-12-27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-12-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-12-22
    IIF 1032 - Ownership of shares – 75% or more OE
    IIF 1032 - Ownership of voting rights - 75% or more OE
  • 113
    FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-10-01
    IIF 1167 - Ownership of shares – 75% or more OE
    IIF 1167 - Ownership of voting rights - 75% or more OE
  • 114
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-11-07
    IIF 2524 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-11-07
    IIF 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
  • 115
    DATAPULSE AI DYNAMICS LTD - 2025-07-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-07-07
    IIF 1447 - Ownership of voting rights - 75% or more OE
    IIF 1447 - Right to appoint or remove directors OE
    IIF 1447 - Ownership of shares – 75% or more OE
  • 116
    REVIVE ACCOUNTANTS LTD - 2024-04-17
    icon of address Tbxh, Sunley House, 4 Bedford Park, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-20
    IIF 2983 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-03-20
    IIF 894 - Ownership of shares – 75% or more OE
    IIF 894 - Ownership of voting rights - 75% or more OE
  • 117
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-09
    IIF 2548 - Director → ME
  • 118
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-11
    IIF 2254 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 119
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-28
    IIF 1400 - Ownership of voting rights - 75% or more OE
    IIF 1400 - Right to appoint or remove directors OE
    IIF 1400 - Ownership of shares – 75% or more OE
  • 120
    MANAGMENT SOLUTION LTD - 2024-06-13
    icon of address 4385, 12792313 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-07-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-07-22
    IIF 1250 - Ownership of shares – 75% or more OE
  • 121
    INCREASE DATA LTD - 2023-11-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 122
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-04-08
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-04-08
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 123
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-01-19
    IIF 2845 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-01-19
    IIF 897 - Ownership of shares – 75% or more OE
  • 124
    icon of address 4385, 12829275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    118,622 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-12-07
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-12-07
    IIF 731 - Ownership of shares – 75% or more OE
  • 125
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,270,550 GBP2022-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-16
    IIF 1044 - Ownership of shares – 75% or more OE
  • 126
    OPTIMUM RESOURCING LIMITED - 2023-09-23
    icon of address 86 Dorset Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-09-19
    IIF 1503 - Ownership of shares – 75% or more OE
  • 127
    FARMINGLY LTD - 2025-07-25
    icon of address 102b Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,633 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-02-06
    IIF 2376 - Director → ME
  • 128
    icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-12-11
    IIF 1334 - Ownership of voting rights - 75% or more OE
    IIF 1334 - Ownership of shares – 75% or more OE
    IIF 1334 - Right to appoint or remove directors OE
  • 129
    A-Z CATALYST LTD - 2025-02-10
    MOVE MATRIX LOGISTICS LTD - 2025-02-18
    icon of address The Winning Box Station Road, Office 36, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-08-29
    IIF 2328 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-08-29
    IIF 1678 - Ownership of shares – 75% or more OE
    IIF 1678 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 76 Inkerman Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 2508 - Director → ME
  • 131
    icon of address 7 Kilton Place, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ 2024-06-24
    IIF 2714 - Director → ME
  • 132
    icon of address 44 Dudley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-16
    IIF 2951 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-16
    IIF 1164 - Ownership of voting rights - 75% or more OE
    IIF 1164 - Right to appoint or remove directors OE
    IIF 1164 - Ownership of shares – 75% or more OE
  • 133
    icon of address 17 Derby Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-16
    IIF 2523 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-04-16
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - 75% or more OE
  • 134
    icon of address 210 Waterloo Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-16
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-16
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
  • 135
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-04-16
    IIF 2607 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-04-16
    IIF 588 - Ownership of voting rights - 75% or more OE
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
  • 136
    icon of address 4385, 14543939 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ 2023-06-15
    IIF 2348 - Director → ME
  • 137
    CORPORATE REVOLUTION LTD - 2023-11-15
    icon of address 4385, 12979513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-08-30
    IIF 718 - Ownership of shares – 75% or more OE
  • 138
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2023-05-22
    IIF 2475 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-05-22
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
  • 139
    icon of address 66a Willmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-10-31
    IIF 2447 - Director → ME
  • 140
    INFINITE MASTERS LTD - 2023-08-17
    icon of address 4385, 13264718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-08-02
    IIF 1137 - Ownership of voting rights - 75% or more OE
    IIF 1137 - Ownership of shares – 75% or more OE
  • 141
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,190 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-11-16
    IIF 1231 - Ownership of shares – 75% or more OE
  • 142
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-11-10
    IIF 1156 - Ownership of shares – 75% or more OE
  • 143
    icon of address 4385, 13592437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2022-07-19
    IIF 2890 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-07-19
    IIF 1116 - Ownership of shares – 75% or more OE
    IIF 1116 - Ownership of voting rights - 75% or more OE
  • 144
    icon of address 4385, 12823919 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,343 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-11-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-11-29
    IIF 1256 - Ownership of shares – 75% or more OE
  • 145
    icon of address 4385, 13894784 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-09-05
    IIF 2446 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-09-05
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 146
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-07-24
    IIF 1630 - Ownership of voting rights - 75% or more OE
    IIF 1630 - Ownership of shares – 75% or more OE
  • 147
    BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
    CIRCUITSPHERE VENTURES LTD - 2024-09-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 2318 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 1640 - Ownership of voting rights - 75% or more OE
    IIF 1640 - Ownership of shares – 75% or more OE
  • 148
    ONLINE ACCOMMODATION LTD - 2024-04-24
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-04-17
    IIF 2386 - Director → ME
  • 149
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-02-05
    IIF 2982 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-02-05
    IIF 1270 - Right to appoint or remove directors OE
    IIF 1270 - Ownership of voting rights - 75% or more OE
    IIF 1270 - Ownership of shares – 75% or more OE
  • 150
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 978 - Right to appoint or remove directors OE
    IIF 978 - Ownership of voting rights - 75% or more OE
    IIF 978 - Ownership of shares – 75% or more OE
  • 151
    icon of address 50 Swaines Way, Heathfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 1294 - Ownership of voting rights - 75% or more OE
    IIF 1294 - Right to appoint or remove directors OE
    IIF 1294 - Ownership of shares – 75% or more OE
  • 152
    BIOGEN INNOVATIONS LTD - 2025-10-20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-10-08
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-10-08
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
  • 153
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,191 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-04-12
    IIF 2705 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-04-12
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 154
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-01-15
    IIF 1433 - Ownership of voting rights - 75% or more OE
    IIF 1433 - Right to appoint or remove directors OE
    IIF 1433 - Ownership of shares – 75% or more OE
  • 155
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-16
    IIF - Director → ME
  • 156
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2025-01-11
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-01-11
    IIF 638 - Right to appoint or remove directors OE
    IIF 638 - Ownership of voting rights - 75% or more OE
    IIF 638 - Ownership of shares – 75% or more OE
  • 157
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-11-05
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-11-05
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-23
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-23
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of shares – 75% or more OE
    IIF 644 - Ownership of voting rights - 75% or more OE
  • 159
    SPARKLEAP LTD - 2024-09-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-17
    IIF 2232 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-09-17
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 160
    A-Z EVENT PLANNING LTD - 2025-04-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-03-02
    IIF 2518 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-03-02
    IIF 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
  • 161
    icon of address 37 Stanmore Hill, Stamnore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2020-08-18 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-03-25
    IIF 1552 - Ownership of shares – 75% or more OE
  • 162
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,226 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2023-02-23
    IIF 985 - Ownership of voting rights - 75% or more OE
    IIF 985 - Ownership of shares – 75% or more OE
  • 163
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2022-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-03-16
    IIF 1083 - Ownership of voting rights - 75% or more OE
    IIF 1083 - Ownership of shares – 75% or more OE
  • 164
    icon of address 10a Willis Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,466 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-09-13
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-09-13
    IIF 1009 - Ownership of voting rights - 75% or more OE
    IIF 1009 - Ownership of shares – 75% or more OE
  • 165
    icon of address The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,798 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-09-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-09-09
    IIF 1133 - Ownership of shares – 75% or more OE
  • 166
    icon of address 115 London Road, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-05
    IIF 1153 - Ownership of shares – 75% or more OE
    IIF 1153 - Ownership of voting rights - 75% or more OE
  • 167
    icon of address 63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2022-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-06-14
    IIF 1124 - Ownership of shares – 75% or more OE
    IIF 1124 - Ownership of voting rights - 75% or more OE
  • 168
    icon of address 4385, 13500367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-01-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2023-01-24
    IIF 1197 - Ownership of voting rights - 75% or more OE
    IIF 1197 - Ownership of shares – 75% or more OE
  • 169
    icon of address Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2023-10-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-10-06
    IIF 932 - Ownership of shares – 75% or more OE
    IIF 932 - Ownership of voting rights - 75% or more OE
  • 170
    icon of address 16 Knotts Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,014 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-08-16
    IIF 2866 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-08-16
    IIF 1159 - Ownership of voting rights - 75% or more OE
    IIF 1159 - Ownership of shares – 75% or more OE
  • 171
    icon of address 2b Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2023-04-25
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-04-25
    IIF 828 - Ownership of voting rights - 75% or more OE
    IIF 828 - Ownership of shares – 75% or more OE
  • 172
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2022-04-25
    IIF 2906 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-04-25
    IIF 1300 - Ownership of shares – 75% or more OE
    IIF 1300 - Ownership of voting rights - 75% or more OE
  • 173
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-03-29
    IIF 1233 - Ownership of shares – 75% or more OE
  • 174
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    519 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-06-30
    IIF 2458 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-06-30
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
  • 175
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-04-08
    IIF 2881 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-04-08
    IIF 1026 - Ownership of shares – 75% or more OE
  • 176
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 1388 - Ownership of shares – 75% or more OE
    IIF 1388 - Ownership of voting rights - 75% or more OE
    IIF 1388 - Right to appoint or remove directors OE
  • 177
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 2557 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
  • 178
    icon of address 11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-05-31
    IIF 2426 - Director → ME
  • 179
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-04
    IIF 2062 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-04
    IIF 1176 - Ownership of shares – 75% or more OE
    IIF 1176 - Ownership of voting rights - 75% or more OE
  • 180
    PURSUIT BUSINESS LTD - 2024-06-14
    icon of address 106 Stambridge Road, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2024-05-15
    IIF 2876 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2024-05-15
    IIF 1173 - Ownership of voting rights - 75% or more OE
    IIF 1173 - Ownership of shares – 75% or more OE
  • 181
    icon of address 2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-07-16
    IIF 1611 - Ownership of shares – 75% or more OE
    IIF 1611 - Ownership of voting rights - 75% or more OE
  • 182
    icon of address 15 Cornbury Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2024-06-04
    IIF 2530 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-06-04
    IIF 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
  • 183
    icon of address 52 Claremont Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 2857 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 1204 - Ownership of voting rights - 75% or more OE
    IIF 1204 - Ownership of shares – 75% or more OE
  • 184
    icon of address 88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-21
    IIF 2920 - Director → ME
  • 185
    icon of address 88b Brook Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-06-24
    IIF 2522 - Director → ME
  • 186
    icon of address Office 21, Phoenix House, Hyssop Close, Cannock, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2023-03-17
    IIF 2972 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-03-17
    IIF 769 - Ownership of voting rights - 75% or more OE
    IIF 769 - Ownership of shares – 75% or more OE
  • 187
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-01-09
    IIF 1602 - Right to appoint or remove directors OE
    IIF 1602 - Ownership of shares – 75% or more OE
    IIF 1602 - Ownership of voting rights - 75% or more OE
  • 188
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-03-14
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-03-14
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 189
    REFLECT ACCOUNTING LTD - 2025-04-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2025-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2025-04-22
    IIF 1181 - Ownership of shares – 75% or more OE
  • 190
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-12-06
    IIF 2961 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-12-06
    IIF 747 - Ownership of shares – 75% or more OE
    IIF 747 - Ownership of voting rights - 75% or more OE
  • 191
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-02-02
    IIF 2411 - Director → ME
  • 192
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 2549 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 193
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-05-09
    IIF 2539 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-05-09
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Ownership of voting rights - 75% or more OE
  • 194
    CLASSICAL ART AND CRAFT LTD - 2024-08-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-08-04
    IIF 988 - Ownership of shares – 75% or more OE
  • 195
    MY CASHBACK LTD - 2024-07-15
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    icon of calendar 2022-04-06 ~ 2024-07-03
    IIF 2431 - Director → ME
  • 196
    A-Z CLOUD SOLUTIONS LTD - 2024-02-29
    icon of address 3 Bridgegate, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-27
    IIF 2487 - Director → ME
  • 197
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2024-04-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-07
    IIF 1458 - Right to appoint or remove directors OE
    IIF 1458 - Ownership of shares – 75% or more OE
    IIF 1458 - Ownership of voting rights - 75% or more OE
  • 198
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 2576 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 199
    E TAX SPECIALISTS LTD - 2022-11-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,881 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-11-11
    IIF 1134 - Ownership of shares – 75% or more OE
  • 200
    icon of address Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,719,685 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2023-02-25
    IIF 2870 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2023-02-25
    IIF 970 - Ownership of voting rights - 75% or more OE
    IIF 970 - Ownership of shares – 75% or more OE
  • 201
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-08-11
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-08-11
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
  • 202
    A-Z COPYWRITING LTD - 2023-03-29
    icon of address 4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-12-29
    IIF 2413 - Director → ME
  • 203
    DIGITAL CRAFT LTD - 2023-09-01
    icon of address Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-08-13
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2023-08-13
    IIF 1103 - Ownership of shares – 75% or more OE
  • 204
    PULSEFORGE TECH LTD - 2024-10-11
    icon of address Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 2716 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of voting rights - 75% or more OE
    IIF 686 - Ownership of shares – 75% or more OE
  • 205
    PAWSITIVE TRAINING CO. LTD - 2024-06-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-06-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-06-11
    IIF 1162 - Ownership of shares – 75% or more OE
    IIF 1162 - Ownership of voting rights - 75% or more OE
  • 206
    SKILLSWATCH LTD - 2023-02-13
    icon of address Martynsrose Solicitors, 62 Beechwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-01-05
    IIF 2400 - Director → ME
  • 207
    icon of address 4385, 12994633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,199 GBP2021-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-11-16
    IIF 2871 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-16
    IIF 1281 - Ownership of shares – 75% or more OE
  • 208
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2022-11-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2022-11-08
    IIF 976 - Ownership of shares – 75% or more OE
  • 209
    icon of address 24238, Sc711742 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-06-26
    IIF 2228 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-06-26
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 210
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-05-12
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-05-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 211
    icon of address 70 Hampstead Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,786 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2023-02-06
    IIF 933 - Ownership of shares – 75% or more OE
    IIF 933 - Ownership of voting rights - 75% or more OE
  • 212
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-08-10
    IIF 1034 - Ownership of shares – 75% or more OE
  • 213
    icon of address 4385, 13371249 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-07-04
    IIF 1147 - Ownership of voting rights - 75% or more OE
    IIF 1147 - Ownership of shares – 75% or more OE
  • 214
    icon of address 4385, 13201853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-07-21
    IIF 831 - Ownership of shares – 75% or more OE
    IIF 831 - Ownership of voting rights - 75% or more OE
  • 215
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-03
    IIF 2946 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-03
    IIF 1101 - Ownership of shares – 75% or more OE
  • 216
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,727 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-12-29
    IIF 942 - Ownership of shares – 75% or more OE
  • 217
    A-Z NEXUS SOLUTIONS LTD - 2024-05-22
    icon of address 118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-15
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-05-15
    IIF 1680 - Ownership of shares – 75% or more OE
    IIF 1680 - Ownership of voting rights - 75% or more OE
  • 218
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-14
    IIF 2661 - Director → ME
  • 219
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-01-22
    IIF 791 - Right to appoint or remove directors OE
    IIF 791 - Ownership of voting rights - 75% or more OE
    IIF 791 - Ownership of shares – 75% or more OE
  • 220
    icon of address 104 Castleford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-10-12
    IIF 1632 - Ownership of shares – 75% or more OE
    IIF 1632 - Ownership of voting rights - 75% or more OE
  • 221
    CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
    CLEVER INVESTMENT LTD - 2022-05-31
    CALIBRO 365 IIB LIMITED - 2022-06-28
    icon of address C/o Azets, 12 King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,291 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-09
    IIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-09
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 222
    icon of address Temple House, River Way, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-07-27
    IIF 1537 - Ownership of shares – 75% or more OE
  • 223
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 2532 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 224
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ 2024-04-16
    IIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-04-16
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 225
    icon of address 4385, 15171441 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 2485 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Right to appoint or remove directors OE
  • 226
    icon of address 3b South Avenue, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-06-24
    IIF 2582 - Director → ME
  • 227
    icon of address 99 Grosvenor Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 2746 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 1226 - Right to appoint or remove directors OE
    IIF 1226 - Ownership of voting rights - 75% or more OE
    IIF 1226 - Ownership of shares – 75% or more OE
  • 228
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-09-04 ~ 2023-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2023-11-22
    IIF 1512 - Ownership of shares – 75% or more OE
  • 229
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-09-05
    IIF 1180 - Right to appoint or remove directors OE
    IIF 1180 - Ownership of voting rights - 75% or more OE
    IIF 1180 - Ownership of shares – 75% or more OE
  • 230
    icon of address 43 Grindle Road, Longford, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2024-10-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-10-06
    IIF 1344 - Ownership of shares – 75% or more OE
    IIF 1344 - Ownership of voting rights - 75% or more OE
    IIF 1344 - Right to appoint or remove directors OE
  • 231
    icon of address 44a Beaconsfield Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 2629 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 443 - Ownership of shares – 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
  • 232
    icon of address 41 Evans Way, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF 1603 - Right to appoint or remove directors OE
    IIF 1603 - Ownership of shares – 75% or more OE
    IIF 1603 - Ownership of voting rights - 75% or more OE
  • 233
    THE TRANSPORT CORPORATION LIMITED - 2023-02-17
    icon of address Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,934 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-01-31
    IIF 1292 - Ownership of shares – 75% or more OE
  • 234
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-02-02
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-02-02
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 235
    icon of address 336 High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-02-05
    IIF 2652 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-02-05
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
  • 236
    icon of address 4385, 15534765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-10-23
    IIF 2301 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-10-23
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 237
    icon of address 52a West Main Street, Harthill, Shotts, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-14
    IIF 2269 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 238
    icon of address 107 Goldsmith Avenue, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2023-12-12
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2023-12-12
    IIF 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
  • 239
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2025-09-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2025-09-12
    IIF 1049 - Ownership of shares – 75% or more OE
  • 240
    icon of address 4385, 13211990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-08-21
    IIF 1030 - Ownership of shares – 75% or more OE
    IIF 1030 - Ownership of voting rights - 75% or more OE
  • 241
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,907 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2023-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-16
    IIF 1189 - Ownership of shares – 75% or more OE
  • 242
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2023-10-13
    IIF 2867 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-10-13
    IIF 983 - Ownership of shares – 75% or more OE
  • 243
    EUROPEAN MARKETING DESIGN LTD - 2024-09-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-09-05
    IIF 1096 - Ownership of shares – 75% or more OE
  • 244
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-03-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-03-08
    IIF 1221 - Ownership of shares – 75% or more OE
  • 245
    A-Z VISIONARIES LTD - 2024-12-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-12-06
    IIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-12-06
    IIF 1677 - Ownership of shares – 75% or more OE
    IIF 1677 - Ownership of voting rights - 75% or more OE
  • 246
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-05-27
    IIF 1426 - Right to appoint or remove directors OE
    IIF 1426 - Ownership of shares – 75% or more OE
    IIF 1426 - Ownership of voting rights - 75% or more OE
  • 247
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-26
    IIF 2655 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-11-26
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
  • 248
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-21
    IIF - Director → ME
  • 249
    A-Z COMPLETE SERVICES LTD - 2024-02-18
    icon of address 4385, 14884598 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2024-02-06
    IIF 2733 - Director → ME
  • 250
    CIPHERCASH SOLUTIONS LTD - 2025-09-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-08-26
    IIF 1326 - Right to appoint or remove directors OE
    IIF 1326 - Ownership of shares – 75% or more OE
    IIF 1326 - Ownership of voting rights - 75% or more OE
  • 251
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,071 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-02-22
    IIF 2878 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-02-22
    IIF 816 - Right to appoint or remove directors OE
    IIF 816 - Ownership of voting rights - 75% or more OE
    IIF 816 - Ownership of shares – 75% or more OE
  • 252
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-02-11
    IIF 1184 - Ownership of shares – 75% or more OE
    IIF 1184 - Right to appoint or remove directors OE
    IIF 1184 - Ownership of voting rights - 75% or more OE
  • 253
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-04-17
    IIF 1409 - Ownership of voting rights - 75% or more OE
    IIF 1409 - Right to appoint or remove directors OE
    IIF 1409 - Ownership of shares – 75% or more OE
  • 254
    icon of address 4385, 13201840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914,769 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-02-04
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-02-04
    IIF 964 - Ownership of shares – 75% or more OE
    IIF 964 - Ownership of voting rights - 75% or more OE
  • 255
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2025-01-17
    IIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-01-17
    IIF 1655 - Ownership of shares – 75% or more OE
    IIF 1655 - Ownership of voting rights - 75% or more OE
  • 256
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ 2023-07-04
    IIF 2382 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-07-04
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
  • 257
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,994 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-02-28
    IIF 3000 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-02-28
    IIF 898 - Ownership of shares – 75% or more OE
  • 258
    icon of address 6 Green Street, Flat C, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-11-23
    IIF 2978 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-11-23
    IIF 1069 - Ownership of shares – 75% or more OE
  • 259
    icon of address 600 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    994 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-31
    IIF 2610 - Director → ME
  • 260
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-11-05
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-11-06
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 261
    icon of address 8 Oval Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-12
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-12
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Ownership of shares – 75% or more OE
  • 262
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-07
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-10-07
    IIF 920 - Right to appoint or remove directors OE
    IIF 920 - Ownership of voting rights - 75% or more OE
    IIF 920 - Ownership of shares – 75% or more OE
  • 263
    icon of address 35 Buttermere Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 2567 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 264
    icon of address 4385, 15178145 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 1956 - Director → ME
  • 265
    icon of address 22 Holder Road, Sparkbrook, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-12
    IIF 2536 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-04-12
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
  • 266
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-04-07
    IIF 2700 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-04-07
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 267
    DIGITALDYNAMO CAPITAL LTD - 2025-03-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-03-03
    IIF 2704 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-03-03
    IIF 701 - Right to appoint or remove directors OE
    IIF 701 - Ownership of voting rights - 75% or more OE
    IIF 701 - Ownership of shares – 75% or more OE
  • 268
    ECOWAVE DYNAMICS LTD - 2024-09-13
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ 2024-04-25
    IIF 2267 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-04-25
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 269
    RADIANTREVOLUTION LTD - 2024-09-30
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2024-09-12
    IIF 2231 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-09-12
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 270
    PET SIT LTD - 2024-03-25
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-03-22
    IIF 1784 - Director → ME
  • 271
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2025-02-14
    IIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2025-02-14
    IIF 1662 - Ownership of shares – 75% or more OE
    IIF 1662 - Ownership of voting rights - 75% or more OE
  • 272
    OFF LEASH TRAINING CO. LTD - 2024-06-28
    icon of address 4385, 14886161 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-25
    IIF 808 - Ownership of voting rights - 75% or more OE
    IIF 808 - Ownership of shares – 75% or more OE
  • 273
    icon of address 21 King George Street, Wirksworth, Matlock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 1452 - Ownership of shares – 75% or more OE
    IIF 1452 - Ownership of voting rights - 75% or more OE
    IIF 1452 - Right to appoint or remove directors OE
  • 274
    icon of address Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-11-13
    IIF 2623 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-11-13
    IIF 633 - Ownership of shares – 75% or more OE
    IIF 633 - Ownership of voting rights - 75% or more OE
  • 275
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-24
    IIF 1345 - Ownership of shares – 75% or more OE
    IIF 1345 - Right to appoint or remove directors OE
    IIF 1345 - Ownership of voting rights - 75% or more OE
  • 276
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-10-23
    IIF 1088 - Ownership of voting rights - 75% or more OE
    IIF 1088 - Ownership of shares – 75% or more OE
    IIF 1088 - Right to appoint or remove directors OE
  • 277
    DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-12-01
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-12-01
    IIF 779 - Ownership of shares – 75% or more OE
  • 278
    icon of address 4385, 14682083 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-04-17
    IIF 2521 - Director → ME
  • 279
    icon of address 4385, 14684569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-15
    IIF 2568 - Director → ME
  • 280
    icon of address 2 Market Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-09-26
    IIF 2852 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-09-26
    IIF 1242 - Ownership of shares – 75% or more OE
  • 281
    icon of address 4385, 13394320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-08-07
    IIF 2816 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-08-07
    IIF 1263 - Ownership of voting rights - 75% or more OE
    IIF 1263 - Ownership of shares – 75% or more OE
  • 282
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2023-05-29
    IIF 2775 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2023-05-29
    IIF 1002 - Ownership of shares – 75% or more OE
  • 283
    icon of address 4385, 14135095 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-12-15
    IIF 2425 - Director → ME
  • 284
    FEDERAL MEDIA LTD - 2023-11-08
    icon of address Office A 03 Crofton Street, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-09-26
    IIF 2891 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-26
    IIF 1123 - Ownership of shares – 75% or more OE
  • 285
    icon of address 167 - 169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-11-04
    IIF 1251 - Ownership of voting rights - 75% or more OE
    IIF 1251 - Ownership of shares – 75% or more OE
  • 286
    icon of address Suite 22 1 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF 1631 - Ownership of shares – 75% or more OE
    IIF 1631 - Ownership of voting rights - 75% or more OE
  • 287
    MONEY FINANCE LTD - 2023-12-16
    icon of address C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-10-16
    IIF 1055 - Ownership of voting rights - 75% or more OE
    IIF 1055 - Ownership of shares – 75% or more OE
  • 288
    MEADOWMAKERS LTD - 2024-10-10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-08
    IIF 2251 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-08
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 289
    icon of address 4385, 12902259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,657 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-12-10
    IIF 839 - Ownership of shares – 75% or more OE
  • 290
    icon of address 4385, 12904191 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-05-24
    IIF 928 - Ownership of shares – 75% or more OE
  • 291
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-11-16
    IIF 1225 - Ownership of shares – 75% or more OE
  • 292
    icon of address 4385, 14027937 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-08-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-08-24
    IIF 1616 - Ownership of shares – 75% or more OE
    IIF 1616 - Ownership of voting rights - 75% or more OE
  • 293
    icon of address 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-11-26
    IIF 2398 - Director → ME
  • 294
    icon of address 4385, 14885929 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-02
    IIF 2763 - Director → ME
  • 295
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-22
    IIF 2336 - Director → ME
  • 296
    icon of address 35-37 Nursery Road Nursery Road, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-09-22
    IIF 2835 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-09-22
    IIF 1062 - Ownership of shares – 75% or more OE
    IIF 1062 - Ownership of voting rights - 75% or more OE
  • 297
    icon of address Flat 14 Llys Saltmede, Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2023-10-12
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-10-12
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
  • 298
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    514,031 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2021-12-04
    IIF 2787 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-12-06
    IIF 770 - Ownership of shares – 75% or more OE
  • 299
    icon of address 33 Shirlea View, Battle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 2680 - Director → ME
  • 300
    icon of address 189 Farndale Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-12
    IIF 2479 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-12
    IIF 651 - Ownership of shares – 75% or more OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - 75% or more OE
  • 301
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-29
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-04-29
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 302
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-06-22
    IIF 2510 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-06-22
    IIF 513 - Ownership of voting rights - 75% or more OE
    IIF 513 - Right to appoint or remove directors OE
    IIF 513 - Ownership of shares – 75% or more OE
  • 303
    COGNIMATRIX VENTURES LTD - 2025-04-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-04-08
    IIF 2855 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-04-08
    IIF 1113 - Ownership of voting rights - 75% or more OE
    IIF 1113 - Right to appoint or remove directors OE
    IIF 1113 - Ownership of shares – 75% or more OE
  • 304
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-11
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Right to appoint or remove directors OE
    IIF 1014 - Ownership of shares – 75% or more OE
  • 305
    BIONEX GENOMICS LTD - 2025-07-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-10
    IIF 2571 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-10
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of shares – 75% or more OE
    IIF 492 - Ownership of voting rights - 75% or more OE
  • 306
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,433 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-02-11
    IIF 1609 - Ownership of shares – 75% or more OE
    IIF 1609 - Ownership of voting rights - 75% or more OE
  • 307
    icon of address 4385, 13309163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-01
    IIF 2877 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-06-01
    IIF 867 - Ownership of shares – 75% or more OE
    IIF 867 - Ownership of voting rights - 75% or more OE
  • 308
    icon of address 79 Liverpool Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-04-14
    IIF 2711 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-04-14
    IIF 700 - Ownership of shares – 75% or more OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Right to appoint or remove directors OE
  • 309
    A-Z PRO SOLUTIONS LTD - 2025-07-31
    icon of address King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 1005 - Ownership of shares – 75% or more OE
    IIF 1005 - Ownership of voting rights - 75% or more OE
  • 310
    icon of address 4385, 12998397 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2022-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2022-05-30
    IIF 1160 - Ownership of shares – 75% or more OE
  • 311
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-16
    IIF 2570 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-16
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Ownership of voting rights - 75% or more OE
  • 312
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-07-26
    IIF 1375 - Ownership of shares – 75% or more OE
    IIF 1375 - Ownership of voting rights - 75% or more OE
    IIF 1375 - Right to appoint or remove directors OE
  • 313
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-11-02
    IIF 2149 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-11-02
    IIF 1378 - Right to appoint or remove directors OE
    IIF 1378 - Ownership of shares – 75% or more OE
    IIF 1378 - Ownership of voting rights - 75% or more OE
  • 314
    icon of address 32 William Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-06-22
    IIF - Director → ME
  • 315
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 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
  • 316
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 2505 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
  • 317
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-05-05
    IIF 1247 - Right to appoint or remove directors OE
    IIF 1247 - Ownership of voting rights - 75% or more OE
    IIF 1247 - Ownership of shares – 75% or more OE
  • 318
    icon of address Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-05-21
    IIF 1355 - Ownership of shares – 75% or more OE
    IIF 1355 - Right to appoint or remove directors OE
    IIF 1355 - Ownership of voting rights - 75% or more OE
  • 319
    icon of address Invictus, Unit B , Wylds Road, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-05-27
    IIF 1408 - Ownership of voting rights - 75% or more OE
    IIF 1408 - Right to appoint or remove directors OE
    IIF 1408 - Ownership of shares – 75% or more OE
  • 320
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ 2025-11-05
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-11-05
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 321
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-06-09
    IIF 2814 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-06-09
    IIF 1214 - Ownership of voting rights - 75% or more OE
    IIF 1214 - Right to appoint or remove directors OE
    IIF 1214 - Ownership of shares – 75% or more OE
  • 322
    SECURITY LEGENDS LTD - 2023-12-08
    icon of address 4385, 13490353 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-12-04
    IIF 2998 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-12-04
    IIF 1199 - Ownership of shares – 75% or more OE
    IIF 1199 - Ownership of voting rights - 75% or more OE
  • 323
    LAZYAPP LTD - 2023-11-16
    icon of address St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,346 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-15
    IIF 2370 - Director → ME
  • 324
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-08-22
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-08-22
    IIF 929 - Right to appoint or remove directors OE
    IIF 929 - Ownership of voting rights - 75% or more OE
    IIF 929 - Ownership of shares – 75% or more OE
  • 325
    NEUROFORGE LABS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-07-15
    IIF 1347 - Right to appoint or remove directors OE
    IIF 1347 - Ownership of shares – 75% or more OE
    IIF 1347 - Ownership of voting rights - 75% or more OE
  • 326
    DATA CONSULTANCY LONDON LTD - 2025-01-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-12-04
    IIF 2977 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-12-04
    IIF 1149 - Ownership of shares – 75% or more OE
  • 327
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,839,854 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-09-26
    IIF 2742 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-09-26
    IIF 1262 - Ownership of voting rights - 75% or more OE
    IIF 1262 - Ownership of shares – 75% or more OE
  • 328
    icon of address 4385, 12735243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    636,161 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-12-10
    IIF 1215 - Ownership of shares – 75% or more OE
  • 329
    icon of address 56 Bond Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-01-25
    IIF 758 - Ownership of shares – 75% or more OE
  • 330
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-10-25
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-10-25
    IIF 1444 - Right to appoint or remove directors OE
    IIF 1444 - Ownership of voting rights - 75% or more OE
    IIF 1444 - Ownership of shares – 75% or more OE
  • 331
    WEB SECURITY LTD - 2022-10-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-09-27
    IIF 1151 - Ownership of shares – 75% or more OE
  • 332
    icon of address 62 Brook Drive, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-26
    IIF 2432 - Director → ME
  • 333
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-04-24
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-24
    IIF 1267 - Right to appoint or remove directors OE
    IIF 1267 - Ownership of shares – 75% or more OE
    IIF 1267 - Ownership of voting rights - 75% or more OE
  • 334
    HEALTH NEWS LTD - 2023-01-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2022-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-14
    IIF 1626 - Ownership of shares – 75% or more OE
    IIF 1626 - Ownership of voting rights - 75% or more OE
  • 335
    icon of address 43 Lidget Hill, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-01-10
    IIF 2856 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-01-10
    IIF 870 - Ownership of voting rights - 75% or more OE
    IIF 870 - Ownership of shares – 75% or more OE
  • 336
    icon of address 224 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-25
    IIF 2470 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-07-25
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 337
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,017,087 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-10-01
    IIF 2940 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-10-01
    IIF 1285 - Ownership of voting rights - 75% or more OE
    IIF 1285 - Ownership of shares – 75% or more OE
  • 338
    icon of address 4385, 13878773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-04-17
    IIF 2615 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-04-17
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 339
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,233 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-10-19
    IIF 2773 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-10-19
    IIF 945 - Ownership of shares – 75% or more OE
  • 340
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-27
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-27
    IIF 872 - Ownership of shares – 75% or more OE
  • 341
    icon of address 62 Silverlace Avenue, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-11-10
    IIF 2959 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-11-10
    IIF 975 - Ownership of shares – 75% or more OE
  • 342
    icon of address 168 Hounlsow High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-11-27
    IIF 1108 - Ownership of shares – 75% or more OE
  • 343
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2022-11-01
    IIF 2272 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-11-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 344
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2022-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-03-07
    IIF 842 - Ownership of shares – 75% or more OE
  • 345
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2022-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-03-28
    IIF 943 - Ownership of shares – 75% or more OE
  • 346
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-02-04
    IIF 2987 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-02-04
    IIF 1081 - Ownership of shares – 75% or more OE
  • 347
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,507,356 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-12-17
    IIF 2391 - Director → ME
  • 348
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-02-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-02-04
    IIF 895 - Ownership of shares – 75% or more OE
    IIF 895 - Right to appoint or remove directors OE
    IIF 895 - Ownership of voting rights - 75% or more OE
  • 349
    icon of address 89 Cecil Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-05-21
    IIF 951 - Ownership of shares – 75% or more OE
  • 350
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-11-17
    IIF 2971 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-11-17
    IIF 994 - Ownership of shares – 75% or more OE
  • 351
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,461 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-12-10
    IIF 966 - Ownership of shares – 75% or more OE
  • 352
    icon of address 4385, 15302811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-03-18
    IIF 1369 - Ownership of voting rights - 75% or more OE
    IIF 1369 - Ownership of shares – 75% or more OE
    IIF 1369 - Right to appoint or remove directors OE
  • 353
    icon of address 21 Riley Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 1362 - Ownership of shares – 75% or more OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
    IIF 1362 - Right to appoint or remove directors OE
  • 354
    icon of address 4385, 13159494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    318,749 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-04-28
    IIF 2895 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-04-28
    IIF 819 - Ownership of voting rights - 75% or more OE
    IIF 819 - Ownership of shares – 75% or more OE
  • 355
    icon of address 4385, 15178058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-04-12
    IIF 2491 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-04-12
    IIF 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
  • 356
    icon of address Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-02-22
    IIF 2467 - Director → ME
  • 357
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-08-28
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-08-28
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 358
    icon of address 4385, 15442958 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-24
    IIF - Director → ME
  • 359
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-08
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-08
    IIF 950 - Ownership of voting rights - 75% or more OE
    IIF 950 - Ownership of shares – 75% or more OE
    IIF 950 - Right to appoint or remove directors OE
  • 360
    icon of address 12 Clos Briallen, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ 2023-10-12
    IIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-10-12
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 361
    icon of address 18-19 Bennetts Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF 1623 - Ownership of voting rights - 75% or more OE
    IIF 1623 - Ownership of shares – 75% or more OE
  • 362
    A-Z DYNAMICS LTD - 2024-08-07
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-05
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-05
    IIF 1595 - Ownership of shares – 75% or more OE
    IIF 1595 - Right to appoint or remove directors OE
    IIF 1595 - Ownership of voting rights - 75% or more OE
  • 363
    icon of address 4385, 13001297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    805,505 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2021-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-12-06
    IIF 834 - Ownership of shares – 75% or more OE
  • 364
    icon of address 15489576 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2024-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-09
    IIF 1091 - Ownership of voting rights - 75% or more OE
    IIF 1091 - Right to appoint or remove directors OE
    IIF 1091 - Ownership of shares – 75% or more OE
  • 365
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-16
    IIF 2702 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-10-16
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 366
    CONSOLIDATE LTD - 2023-02-06
    icon of address Flat 11 Wickfield House, Wilson Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-01-30
    IIF 2800 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-01-30
    IIF 1107 - Ownership of shares – 75% or more OE
    IIF 1107 - Ownership of voting rights - 75% or more OE
  • 367
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-24
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-03-24
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of shares – 75% or more OE
    IIF 917 - Ownership of voting rights - 75% or more OE
  • 368
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-07-26
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-07-26
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of voting rights - 75% or more OE
  • 369
    icon of address 4385, 12815335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-01-15
    IIF 1074 - Ownership of shares – 75% or more OE
  • 370
    icon of address 42d Horsemarket, Barnard Castle, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-01-09
    IIF 826 - Ownership of shares – 75% or more OE
  • 371
    icon of address 3a Prowse Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-03
    IIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-10-03
    IIF 676 - Ownership of voting rights - 75% or more OE
    IIF 676 - Right to appoint or remove directors OE
    IIF 676 - Ownership of shares – 75% or more OE
  • 372
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-15
    IIF 962 - Ownership of voting rights - 75% or more OE
    IIF 962 - Ownership of shares – 75% or more OE
    IIF 962 - Right to appoint or remove directors OE
  • 373
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-30
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-30
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Ownership of voting rights - 75% or more OE
  • 374
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-11-05
    IIF 1742 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-11-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 375
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-15
    IIF 1379 - Ownership of voting rights - 75% or more OE
    IIF 1379 - Right to appoint or remove directors OE
    IIF 1379 - Ownership of shares – 75% or more OE
  • 376
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,398 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-10-07
    IIF 2861 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-10-07
    IIF 1212 - Ownership of voting rights - 75% or more OE
    IIF 1212 - Ownership of shares – 75% or more OE
    IIF 1212 - Right to appoint or remove directors OE
  • 377
    icon of address Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-16
    IIF 1848 - Director → ME
  • 378
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,459 GBP2025-07-27
    Officer
    icon of calendar 2024-02-02 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-07-14
    IIF 1387 - Right to appoint or remove directors OE
    IIF 1387 - Ownership of voting rights - 75% or more OE
    IIF 1387 - Ownership of shares – 75% or more OE
  • 379
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-15
    IIF 2721 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-15
    IIF 710 - Ownership of shares – 75% or more OE
    IIF 710 - Ownership of voting rights - 75% or more OE
    IIF 710 - Right to appoint or remove directors OE
  • 380
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-07-17
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Right to appoint or remove directors OE
  • 381
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-11-06
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2025-11-06
    IIF 1498 - Ownership of shares – 75% or more OE
    IIF 1498 - Right to appoint or remove directors OE
    IIF 1498 - Ownership of voting rights - 75% or more OE
  • 382
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ 2023-12-08
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-12-08
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 383
    EDGE OF SCIENCE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-07-09
    IIF 2888 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-07-09
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 384
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-07-17
    IIF 1495 - Right to appoint or remove directors OE
    IIF 1495 - Ownership of voting rights - 75% or more OE
    IIF 1495 - Ownership of shares – 75% or more OE
  • 385
    icon of address 436 Middle Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-31
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - 75% or more OE
  • 386
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-16
    IIF 2630 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-16
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of shares – 75% or more OE
    IIF 508 - Ownership of voting rights - 75% or more OE
  • 387
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-11-19
    IIF 2698 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-11-19
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
    IIF 705 - Right to appoint or remove directors OE
  • 388
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2025-04-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-04-09
    IIF 1366 - Right to appoint or remove directors OE
    IIF 1366 - Ownership of shares – 75% or more OE
    IIF 1366 - Ownership of voting rights - 75% or more OE
  • 389
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-07-22
    IIF 2083 - Director → ME
  • 390
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,114,272 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-27
    IIF 1237 - Ownership of shares – 75% or more OE
    IIF 1237 - Right to appoint or remove directors OE
    IIF 1237 - Ownership of voting rights - 75% or more OE
  • 391
    INCREASE FITNESS LTD - 2024-05-26
    icon of address 4385, 13843178 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-05-22
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-05-22
    IIF 1689 - Ownership of voting rights - 75% or more OE
    IIF 1689 - Ownership of shares – 75% or more OE
  • 392
    DATA DEVELOPMENT LONDON LTD - 2023-10-27
    icon of address 34 Liverpool Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-10-19
    IIF 2923 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-10-19
    IIF 1100 - Ownership of shares – 75% or more OE
  • 393
    icon of address 8a Henfield Crescent, Oldland Common, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-19
    IIF - Director → ME
  • 394
    icon of address 4385, 15171271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 2633 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of voting rights - 75% or more OE
  • 395
    icon of address 4385, 12902383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -179,851 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-07
    IIF 2744 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-12-07
    IIF 1129 - Ownership of shares – 75% or more OE
  • 396
    icon of address 358 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-09-07
    IIF 2407 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-09-07
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 397
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,247 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-11-09
    IIF 2476 - Director → ME
  • 398
    AGRICULTURAL NETWORK LTD - 2022-12-08
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-07-05
    IIF 2899 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-05
    IIF 1273 - Ownership of shares – 75% or more OE
  • 399
    icon of address 20a Napier Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-12
    IIF 893 - Ownership of voting rights - 75% or more OE
    IIF 893 - Ownership of shares – 75% or more OE
    IIF 893 - Right to appoint or remove directors OE
  • 400
    icon of address 23b Holmfield Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-06-24
    IIF 2554 - Director → ME
  • 401
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-03-16
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-03-16
    IIF 772 - Ownership of shares – 75% or more OE
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - 75% or more OE
  • 402
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-07
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-07
    IIF 1385 - Right to appoint or remove directors OE
    IIF 1385 - Ownership of shares – 75% or more OE
    IIF 1385 - Ownership of voting rights - 75% or more OE
  • 403
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-14
    IIF 2471 - Director → ME
  • 404
    icon of address 12 Conway Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-04-12
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-04-12
    IIF 1439 - Ownership of shares – 75% or more OE
    IIF 1439 - Right to appoint or remove directors OE
    IIF 1439 - Ownership of voting rights - 75% or more OE
  • 405
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-20
    IIF 2589 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-20
    IIF 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
  • 406
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-29
    IIF 2399 - Director → ME
  • 407
    EQUATION MASTER LTD - 2023-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 2506 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 408
    icon of address 14 Carshalton Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-06-24
    IIF 1925 - Director → ME
  • 409
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-06-28
    IIF 2462 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-06-28
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
  • 410
    icon of address Censeo House, 6 St Peters Street, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,963 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-10-04
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-10-04
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 411
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-10-29
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-10-29
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 412
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF 1472 - Ownership of shares – 75% or more OE
    IIF 1472 - Right to appoint or remove directors OE
    IIF 1472 - Ownership of voting rights - 75% or more OE
  • 413
    icon of address 4385, 15303404 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF - Director → ME
  • 414
    icon of address 4385, 13150068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-05-24
    IIF 948 - Ownership of voting rights - 75% or more OE
    IIF 948 - Ownership of shares – 75% or more OE
  • 415
    icon of address 4385, 15339025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 1374 - Ownership of shares – 75% or more OE
    IIF 1374 - Right to appoint or remove directors OE
    IIF 1374 - Ownership of voting rights - 75% or more OE
  • 416
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-03-10
    IIF 2759 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-03-10
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of shares – 75% or more OE
    IIF 794 - Ownership of voting rights - 75% or more OE
  • 417
    icon of address Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-01
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 418
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    5,964 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-04
    IIF 2766 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-02-04
    IIF 880 - Ownership of shares – 75% or more OE
    IIF 880 - Ownership of voting rights - 75% or more OE
  • 419
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-12-15
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 420
    icon of address 4385, 12734578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,601 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-02-01
    IIF 1272 - Ownership of shares – 75% or more OE
  • 421
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,445 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-08-05
    IIF 935 - Ownership of shares – 75% or more OE
  • 422
    EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2024-01-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2024-01-05
    IIF 947 - Ownership of shares – 75% or more OE
  • 423
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-06-23
    IIF 2819 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-06-23
    IIF 1036 - Ownership of shares – 75% or more OE
  • 424
    icon of address 10 Shamfields Road, Spilsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 1914 - Director → ME
  • 425
    EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
    icon of address 4385, 15529759 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-06-12
    IIF 2656 - Director → ME
  • 426
    icon of address 18a Church Road, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-08-12
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-08-12
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
  • 427
    icon of address 4385, 15461300 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-06-17
    IIF - Director → ME
  • 428
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-07-23
    IIF 2997 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-07-23
    IIF 1266 - Ownership of shares – 75% or more OE
    IIF 1266 - Right to appoint or remove directors OE
    IIF 1266 - Ownership of voting rights - 75% or more OE
  • 429
    UK TELECOM VENTURES LTD - 2023-01-09
    icon of address 4385, 12865770 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-03-11
    IIF 1276 - Ownership of shares – 75% or more OE
  • 430
    SMASHING MEDIA LTD - 2024-04-16
    icon of address 73 Green Lane, Cookridge, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-04-15
    IIF 2412 - Director → ME
  • 431
    icon of address Office 16 Middletons Yard, Potter Street, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-11-01
    IIF 1174 - Ownership of shares – 75% or more OE
  • 432
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-01-04
    IIF 2359 - Director → ME
  • 433
    DOGGY SIT LTD - 2024-08-14
    icon of address Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-08-08
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-08-08
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 434
    icon of address 4385, 15302888 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-08-12
    IIF 1492 - Ownership of voting rights - 75% or more OE
    IIF 1492 - Right to appoint or remove directors OE
    IIF 1492 - Ownership of shares – 75% or more OE
  • 435
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF - Director → ME
  • 436
    icon of address 4385, 15320022 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-06-15
    IIF - Director → ME
  • 437
    MANNA MOHIE FILMS LTD - 2025-02-13
    META SHOP LTD - 2023-10-25
    icon of address Flat 3, Alfred Prior House, Grantham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,743 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-10-23
    IIF 2465 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-10-23
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 438
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-05-24
    IIF 2242 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-05-24
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 439
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-05-26
    IIF 2424 - Director → ME
  • 440
    MOTOR SAFETY LTD - 2025-03-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2025-02-25
    IIF 2846 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2025-02-25
    IIF 805 - Ownership of shares – 75% or more OE
  • 441
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,330 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-07-11
    IIF 2264 - Director → ME
  • 442
    icon of address Flat 8 Inwood Court, Rochester Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,441 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 2781 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 1109 - Ownership of shares – 75% or more OE
  • 443
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2022-02-05
    IIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-02-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 444
    icon of address 4385, 14036004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-16
    IIF 1622 - Ownership of shares – 75% or more OE
    IIF 1622 - Ownership of voting rights - 75% or more OE
  • 445
    icon of address 54 Well Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-19
    IIF 1371 - Ownership of shares – 75% or more OE
    IIF 1371 - Ownership of voting rights - 75% or more OE
    IIF 1371 - Right to appoint or remove directors OE
  • 446
    icon of address 4385, 12981258 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-12-15
    IIF 2962 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-12-15
    IIF 1001 - Ownership of shares – 75% or more OE
  • 447
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-10-31
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-10-31
    IIF 1053 - Ownership of voting rights - 75% or more OE
    IIF 1053 - Right to appoint or remove directors OE
    IIF 1053 - Ownership of shares – 75% or more OE
  • 448
    icon of address 41 Bridgeman Terrace, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-04-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-04-05
    IIF 1356 - Ownership of voting rights - 75% or more OE
    IIF 1356 - Ownership of shares – 75% or more OE
    IIF 1356 - Right to appoint or remove directors OE
  • 449
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-06-18
    IIF 2293 - Director → ME
  • 450
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-07-10
    IIF 2833 - Director → ME
  • 451
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-05
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-05
    IIF 707 - Ownership of shares – 75% or more OE
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Right to appoint or remove directors OE
  • 452
    icon of address 37 Mill Lane, Westbury, Brackley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-05
    IIF 2688 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-05
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 453
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-09-09
    IIF 2644 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2025-09-09
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 454
    icon of address 92 Langton Green, Eye, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-06-28
    IIF - Director → ME
  • 455
    icon of address 4385, 15266435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-02-11
    IIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-02-11
    IIF 470 - Ownership of shares – 75% or more OE
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
  • 456
    MONEY ESTABLISHMENT LTD - 2025-01-13
    icon of address 3rd Floor, 207 Regent Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-12-09
    IIF 2780 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-12-09
    IIF 878 - Ownership of voting rights - 75% or more OE
    IIF 878 - Ownership of shares – 75% or more OE
  • 457
    icon of address 33a Portage Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-02
    IIF 2706 - Director → ME
  • 458
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-05
    IIF 1741 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-11-06
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 459
    icon of address 4385, 15327106 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-22
    IIF - Director → ME
  • 460
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-02-07
    IIF 1618 - Ownership of shares – 75% or more OE
    IIF 1618 - Ownership of voting rights - 75% or more OE
  • 461
    icon of address 4385, 15294424 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-02
    IIF 1924 - Director → ME
  • 462
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2024-03-27
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-03-27
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 463
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-04-30
    Officer
    icon of calendar 2020-07-30 ~ 2022-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-07-07
    IIF 1517 - Ownership of shares – 75% or more OE
  • 464
    icon of address 11a Hurworth Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-02
    IIF 2483 - Director → ME
  • 465
    icon of address 320 Birmingham New Road, Bilston, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-10
    IIF 2774 - Director → ME
  • 466
    icon of address 7 Broom Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 2601 - Director → ME
  • 467
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
    IIF 379 - Right to appoint or remove directors OE
  • 468
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-07-23
    IIF 1365 - Right to appoint or remove directors OE
    IIF 1365 - Ownership of shares – 75% or more OE
    IIF 1365 - Ownership of voting rights - 75% or more OE
  • 469
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-07-23
    IIF 1313 - Ownership of shares – 75% or more OE
    IIF 1313 - Ownership of voting rights - 75% or more OE
    IIF 1313 - Right to appoint or remove directors OE
  • 470
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-11-05
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2025-11-05
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 471
    DEFENDBYTE SYSTEMS LTD - 2025-03-26
    icon of address Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-03-18
    IIF 1309 - Ownership of shares – 75% or more OE
    IIF 1309 - Right to appoint or remove directors OE
    IIF 1309 - Ownership of voting rights - 75% or more OE
  • 472
    icon of address 4385, 13375718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2023-02-07
    IIF 2860 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-02-07
    IIF 930 - Ownership of voting rights - 75% or more OE
    IIF 930 - Ownership of shares – 75% or more OE
  • 473
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-22
    IIF 2560 - Director → ME
  • 474
    DCC UAE LTD - 2022-05-27
    A-Z DEVELOPMENT LTD - 2022-04-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,989,515 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-03-03
    IIF 2812 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-03-03
    IIF 999 - Ownership of voting rights - 75% or more OE
    IIF 999 - Ownership of shares – 75% or more OE
  • 475
    icon of address Flat 3,penair Lodge, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2024-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-02-21
    IIF 934 - Right to appoint or remove directors OE
    IIF 934 - Ownership of voting rights - 75% or more OE
    IIF 934 - Ownership of shares – 75% or more OE
  • 476
    ECOSPARK ENERGY LTD - 2025-02-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-01-27
    IIF 2761 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-27
    IIF 881 - Right to appoint or remove directors OE
    IIF 881 - Ownership of shares – 75% or more OE
    IIF 881 - Ownership of voting rights - 75% or more OE
  • 477
    EARTHWISE ENERGY LTD - 2025-01-31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-01-25
    IIF 2665 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2025-01-25
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 478
    THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2025-01-11
    IIF 2884 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2025-01-11
    IIF 1230 - Ownership of shares – 75% or more OE
  • 479
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of shares – 75% or more OE
  • 480
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-05
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-11-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 481
    icon of address 4385, 14131502 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2023-02-25
    IIF 2430 - Director → ME
  • 482
    icon of address 6 Brunel Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-02
    IIF - Director → ME
  • 483
    icon of address 4385, 15247517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-24
    IIF 2685 - Director → ME
  • 484
    icon of address 295 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,389 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2022-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-07-07
    IIF 821 - Ownership of shares – 75% or more OE
    IIF 821 - Ownership of voting rights - 75% or more OE
  • 485
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-04-18
    IIF 2409 - Director → ME
  • 486
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ 2025-07-15
    IIF 2639 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-07-15
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
  • 487
    NEUROFUSION INNOVATIONS LTD - 2025-07-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-07-17
    IIF 2613 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-07-17
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
  • 488
    A-Z SOLUTIONS HUB LTD - 2025-04-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-21
    IIF 1417 - Ownership of voting rights - 75% or more OE
    IIF 1417 - Right to appoint or remove directors OE
    IIF 1417 - Ownership of shares – 75% or more OE
  • 489
    UPSCALE TECHNOLOGY LTD - 2023-05-24
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-05-22
    IIF 1017 - Ownership of shares – 75% or more OE
    IIF 1017 - Ownership of voting rights - 75% or more OE
  • 490
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-03-11
    IIF 2834 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-03-11
    IIF 1086 - Ownership of voting rights - 75% or more OE
    IIF 1086 - Ownership of shares – 75% or more OE
  • 491
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2024-06-23
    IIF - Director → ME
  • 492
    icon of address 65 Chawn Hill, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Ownership of shares – 75% or more OE
  • 493
    icon of address 9 Bristol Way, Stoke Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-03-19
    IIF 2970 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-03-19
    IIF 849 - Ownership of voting rights - 75% or more OE
    IIF 849 - Ownership of shares – 75% or more OE
  • 494
    icon of address Highfield Farm, Highfield Farm, Dalton-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,865 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-21
    IIF 2679 - Director → ME
  • 495
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-23
    IIF 1183 - Ownership of shares – 75% or more OE
    IIF 1183 - Ownership of voting rights - 75% or more OE
    IIF 1183 - Right to appoint or remove directors OE
  • 496
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-23
    IIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-23
    IIF 688 - Ownership of shares – 75% or more OE
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Ownership of voting rights - 75% or more OE
  • 497
    GENOTECH LABS LTD - 2025-11-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-11-02
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-11-02
    IIF 1271 - Ownership of voting rights - 75% or more OE
    IIF 1271 - Right to appoint or remove directors OE
    IIF 1271 - Ownership of shares – 75% or more OE
  • 498
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-07-01
    IIF 2608 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-07-01
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 499
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    GILDED AGE GRUOP LTD - 2025-07-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-19
    IIF 2979 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-19
    IIF 1136 - Ownership of shares – 75% or more OE
    IIF 1136 - Ownership of voting rights - 75% or more OE
    IIF 1136 - Right to appoint or remove directors OE
  • 500
    ABNORMAL LTD - 2024-04-11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-03-27
    IIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-03-27
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 501
    icon of address 24 Foresters Road, Tewkesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 2526 - Director → ME
  • 502
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-14
    IIF 2604 - Director → ME
  • 503
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-07-15
    IIF 1342 - Ownership of voting rights - 75% or more OE
    IIF 1342 - Ownership of shares – 75% or more OE
    IIF 1342 - Right to appoint or remove directors OE
  • 504
    icon of address 3 Marlborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-09-12
    IIF 2347 - Director → ME
  • 505
    icon of address 4385, 14139857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2023-02-28
    IIF 2350 - Director → ME
  • 506
    SYSTEMS WORKSHOP LTD - 2024-12-04
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-11
    IIF 2415 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-05-11
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 507
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-11-05
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-11-05
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 508
    icon of address Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-05-16
    IIF 2649 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-05-16
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
  • 509
    icon of address 7 Millbrook Close, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-02
    IIF 2707 - Director → ME
  • 510
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2023-07-31
    IIF 2239 - Director → ME
  • 511
    icon of address 4385, 15311645 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-06-12
    IIF - Director → ME
  • 512
    icon of address 4385, 14469082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-08 ~ 2023-01-05
    IIF 2227 - Director → ME
  • 513
    MEDIA WEST LTD - 2024-04-04
    icon of address Unit 14 7 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-03-12
    IIF 784 - Ownership of shares – 75% or more OE
  • 514
    icon of address 281-287 High Street, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-11
    IIF 1978 - Director → ME
  • 515
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2024-02-02
    IIF 2444 - Director → ME
  • 516
    icon of address 50 Princes Street Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    494,074 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-12-07
    IIF 1126 - Ownership of shares – 75% or more OE
  • 517
    icon of address 4385, 12905386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,437 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-12-10
    IIF 2789 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-12-10
    IIF 1098 - Ownership of shares – 75% or more OE
  • 518
    icon of address 5 Latimer Close, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-22
    IIF 2429 - Director → ME
  • 519
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-05-10
    IIF 1879 - Director → ME
  • 520
    icon of address Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-25
    IIF 2640 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-25
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 521
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-08
    IIF 2517 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-08
    IIF 1601 - Ownership of shares – 75% or more OE
    IIF 1601 - Right to appoint or remove directors OE
    IIF 1601 - Ownership of voting rights - 75% or more OE
  • 522
    icon of address 4385, 15171043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-05-09
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-05-09
    IIF 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
  • 523
    icon of address 4385, 15366917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-08-12
    IIF 2671 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-08-12
    IIF 578 - Ownership of voting rights - 75% or more OE
    IIF 578 - Ownership of shares – 75% or more OE
    IIF 578 - Right to appoint or remove directors OE
  • 524
    icon of address Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-07-11
    IIF 2545 - Director → ME
  • 525
    icon of address 172b Notley Road, Braintree, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-07-02
    IIF 2725 - Director → ME
  • 526
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-01-15
    IIF 1451 - Ownership of voting rights - 75% or more OE
    IIF 1451 - Ownership of shares – 75% or more OE
    IIF 1451 - Right to appoint or remove directors OE
  • 527
    icon of address 4385, 14886108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-16
    IIF - Director → ME
  • 528
    GREENSTREAM INNOVATIONS LTD - 2025-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-11-12
    IIF 2752 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-11-12
    IIF 939 - Right to appoint or remove directors OE
    IIF 939 - Ownership of voting rights - 75% or more OE
    IIF 939 - Ownership of shares – 75% or more OE
  • 529
    icon of address 262 Lewisham High Street 19 Axis House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-09
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-09
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
  • 530
    icon of address 4385, 14885952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2726 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1035 - Ownership of shares – 75% or more OE
    IIF 1035 - Ownership of voting rights - 75% or more OE
  • 531
    icon of address 63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-09-09
    IIF 2720 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-09-09
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
    IIF 708 - Right to appoint or remove directors OE
  • 532
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 2939 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 1190 - Ownership of shares – 75% or more OE
    IIF 1190 - Ownership of voting rights - 75% or more OE
    IIF 1190 - Right to appoint or remove directors OE
  • 533
    CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-09
    IIF 2617 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-09
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
  • 534
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-08-17
    IIF 1336 - Ownership of shares – 75% or more OE
    IIF 1336 - Ownership of voting rights - 75% or more OE
    IIF 1336 - Right to appoint or remove directors OE
  • 535
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-08-17
    IIF 824 - Ownership of voting rights - 75% or more OE
    IIF 824 - Ownership of shares – 75% or more OE
    IIF 824 - Right to appoint or remove directors OE
  • 536
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2025-09-24
    IIF 2957 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2025-09-24
    IIF 812 - Ownership of voting rights - 75% or more OE
    IIF 812 - Ownership of shares – 75% or more OE
  • 537
    icon of address 2a Brockhurst Lane, Monks Kirby, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 1275 - Ownership of shares – 75% or more OE
    IIF 1275 - Ownership of voting rights - 75% or more OE
  • 538
    A-Z CONSTUCTION LTD - 2023-06-26
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,632,715 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-06-06
    IIF 2933 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2022-06-06
    IIF 719 - Ownership of shares – 75% or more OE
    IIF 719 - Ownership of voting rights - 75% or more OE
  • 539
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-16
    IIF 1933 - Director → ME
  • 540
    icon of address 71 Raby Drive, Raby Mere, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 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
  • 541
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 1301 - Ownership of voting rights - 75% or more OE
    IIF 1301 - Ownership of shares – 75% or more OE
  • 542
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-01-04
    IIF 2552 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-01-04
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
  • 543
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-02-04
    IIF 1467 - Right to appoint or remove directors OE
    IIF 1467 - Ownership of voting rights - 75% or more OE
    IIF 1467 - Ownership of shares – 75% or more OE
  • 544
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 545
    HARMONYHEAL CO. LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 910 - Ownership of shares – 75% or more OE
    IIF 910 - Right to appoint or remove directors OE
    IIF 910 - Ownership of voting rights - 75% or more OE
  • 546
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-04-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-04-02
    IIF 915 - Ownership of voting rights - 75% or more OE
    IIF 915 - Ownership of shares – 75% or more OE
  • 547
    icon of address 7a Chaucer Terrace, Browning Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-30
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-30
    IIF 1597 - Ownership of voting rights - 75% or more OE
    IIF 1597 - Ownership of shares – 75% or more OE
    IIF 1597 - Right to appoint or remove directors OE
  • 548
    icon of address 1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-09-06
    IIF 2956 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-09-06
    IIF 982 - Ownership of shares – 75% or more OE
  • 549
    icon of address 4385, 14981764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-12
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-12
    IIF 1587 - Ownership of voting rights - 75% or more OE
    IIF 1587 - Ownership of shares – 75% or more OE
  • 550
    icon of address Strand House, 169 Richmond Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-03-22
    IIF 2914 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-03-22
    IIF 1084 - Ownership of voting rights - 75% or more OE
    IIF 1084 - Ownership of shares – 75% or more OE
  • 551
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-01-07
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-01-07
    IIF 1588 - Ownership of voting rights - 75% or more OE
    IIF 1588 - Ownership of shares – 75% or more OE
  • 552
    HELIXHARBOR BIOTECH LTD - 2025-10-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-10-03
    IIF 1349 - Ownership of voting rights - 75% or more OE
    IIF 1349 - Ownership of shares – 75% or more OE
    IIF 1349 - Right to appoint or remove directors OE
  • 553
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-07-22
    IIF 2631 - Director → ME
  • 554
    HESIM LTD
    - now
    APPSTER LTD - 2023-08-22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-08-14
    IIF 1815 - Director → ME
  • 555
    icon of address 2 Church Drive, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 2760 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Ownership of voting rights - 75% or more OE
  • 556
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2022-10-07
    IIF 1807 - Director → ME
  • 557
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,887 GBP2024-06-04
    Officer
    icon of calendar 2021-01-22 ~ 2023-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-04-11
    IIF 927 - Ownership of shares – 75% or more OE
    IIF 927 - Ownership of voting rights - 75% or more OE
  • 558
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-04-17
    IIF 2381 - Director → ME
  • 559
    icon of address 4385, 15327148 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-02
    IIF - Director → ME
  • 560
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-12
    IIF 2374 - Director → ME
  • 561
    icon of address Wework, 2 Eastbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-08-16
    IIF 2859 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-08-16
    IIF 823 - Ownership of voting rights - 75% or more OE
    IIF 823 - Ownership of shares – 75% or more OE
  • 562
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 1398 - Ownership of voting rights - 75% or more OE
    IIF 1398 - Ownership of shares – 75% or more OE
    IIF 1398 - Right to appoint or remove directors OE
  • 563
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-08-17
    IIF 984 - Right to appoint or remove directors OE
    IIF 984 - Ownership of shares – 75% or more OE
    IIF 984 - Ownership of voting rights - 75% or more OE
  • 564
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-11-05
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-11-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 565
    HORIZONHARBOR RENTALS LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-08-21
    IIF 1454 - Ownership of voting rights - 75% or more OE
    IIF 1454 - Ownership of shares – 75% or more OE
    IIF 1454 - Right to appoint or remove directors OE
  • 566
    A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
    icon of address Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-03
    IIF 2535 - Director → ME
  • 567
    BYTENEST INNOVATIONS LTD - 2024-10-25
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-10-09
    IIF 2320 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-09
    IIF 1673 - Ownership of shares – 75% or more OE
    IIF 1673 - Ownership of voting rights - 75% or more OE
  • 568
    icon of address 4385, 12673782 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,925 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-12-07
    IIF 2794 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-12-07
    IIF 923 - Ownership of shares – 75% or more OE
  • 569
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,032 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2020-07-21
    IIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-07-21
    IIF 871 - Ownership of shares – 75% or more OE
  • 570
    ICE24 LTD
    - now
    GORILLA DATA SECURITY LTD - 2023-03-24
    icon of address 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-03-17
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-03-17
    IIF 921 - Ownership of shares – 75% or more OE
  • 571
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-01-23
    IIF 1146 - Ownership of shares – 75% or more OE
  • 572
    IDEAL CONSULT LTD - 2025-09-24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ 2025-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2025-09-22
    IIF 1585 - Ownership of shares – 75% or more OE
  • 573
    SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ 2024-11-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-11-05
    IIF 1330 - Right to appoint or remove directors OE
    IIF 1330 - Ownership of shares – 75% or more OE
    IIF 1330 - Ownership of voting rights - 75% or more OE
  • 574
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-07-11
    IIF 2363 - Director → ME
  • 575
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-03-12
    IIF 2869 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2025-03-12
    IIF 796 - Ownership of shares – 75% or more OE
  • 576
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-11-20
    IIF 765 - Ownership of shares – 75% or more OE
  • 577
    icon of address 4385, 12753832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-03-12
    IIF 2868 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-03-12
    IIF 957 - Ownership of shares – 75% or more OE
  • 578
    icon of address 12 Coopers Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-07-06
    IIF 2799 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-07-06
    IIF 1119 - Ownership of shares – 75% or more OE
  • 579
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-08-25
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-08-25
    IIF 763 - Ownership of shares – 75% or more OE
  • 580
    icon of address 24b Hoskins Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-02
    IIF 2669 - Director → ME
  • 581
    IMPRINTINNOVATE MEDIA LTD - 2025-08-26
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-08-21
    IIF 2497 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-08-21
    IIF 520 - Right to appoint or remove directors OE
    IIF 520 - Ownership of shares – 75% or more OE
    IIF 520 - Ownership of voting rights - 75% or more OE
  • 582
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-08-05
    IIF 2950 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-08-05
    IIF 1607 - Right to appoint or remove directors OE
    IIF 1607 - Ownership of voting rights - 75% or more OE
    IIF 1607 - Ownership of shares – 75% or more OE
  • 583
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-11-05
    IIF 1736 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-11-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 584
    icon of address 5 Dudley Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-16
    IIF 2692 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-01-16
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 585
    icon of address 4385, 13784058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -721,500 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-11-16
    IIF 2419 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-11-16
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 586
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,566 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-05-11
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-05-11
    IIF 667 - Ownership of shares – 75% or more OE
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Right to appoint or remove directors OE
  • 587
    icon of address 4385, 13789650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,029,905 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-16
    IIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-11-16
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more OE
  • 588
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -719,530 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-04-23
    IIF 2463 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-04-23
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 589
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-09-07
    IIF 2358 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-09-07
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 590
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-01-09
    IIF 2683 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-01-09
    IIF 1684 - Right to appoint or remove directors OE
    IIF 1684 - Ownership of voting rights - 75% or more OE
    IIF 1684 - Ownership of shares – 75% or more OE
  • 591
    icon of address 4385, 13791686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -726,529 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 2388 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 592
    icon of address 10 Station Parade, Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2025-01-08
    IIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2025-01-08
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
  • 593
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-04-18
    IIF 2343 - Director → ME
  • 594
    BIZ DIRECT MANAGEMENT LTD - 2022-10-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,627 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-10-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-10-21
    IIF 771 - Ownership of shares – 75% or more OE
  • 595
    icon of address 50 Sackville Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,144 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-08-04
    IIF 907 - Ownership of shares – 75% or more OE
  • 596
    icon of address 15 Maritime Gate, Northfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-05-29
    IIF 2847 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2024-05-29
    IIF 1065 - Ownership of shares – 75% or more OE
  • 597
    icon of address 4385, 12865662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,220,265 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-02-04
    IIF 2915 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-02-04
    IIF 768 - Ownership of shares – 75% or more OE
  • 598
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-25
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-25
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 599
    icon of address 4385, 13897342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2023-08-24
    IIF 2404 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-08-24
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 600
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-06-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-06-17
    IIF 1445 - Ownership of shares – 75% or more OE
    IIF 1445 - Ownership of voting rights - 75% or more OE
    IIF 1445 - Right to appoint or remove directors OE
  • 601
    icon of address 1a Trafalgar Way, Stockbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 1494 - Ownership of shares – 75% or more OE
    IIF 1494 - Right to appoint or remove directors OE
    IIF 1494 - Ownership of voting rights - 75% or more OE
  • 602
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-06-17
    IIF 2703 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-06-17
    IIF 678 - Ownership of shares – 75% or more OE
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Right to appoint or remove directors OE
  • 603
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2022-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-04-28
    IIF 925 - Ownership of voting rights - 75% or more OE
    IIF 925 - Ownership of shares – 75% or more OE
  • 604
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2025-11-06
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 605
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 2658 - Director → ME
  • 606
    icon of address 36 Cotswold Drive, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 1201 - Ownership of shares – 75% or more OE
    IIF 1201 - Ownership of voting rights - 75% or more OE
    IIF 1201 - Right to appoint or remove directors OE
  • 607
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-06-02
    IIF 1308 - Ownership of voting rights - 75% or more OE
    IIF 1308 - Right to appoint or remove directors OE
    IIF 1308 - Ownership of shares – 75% or more OE
  • 608
    INNOVATECRAFTER DYNAMICS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF 1653 - Ownership of shares – 75% or more OE
    IIF 1653 - Ownership of voting rights - 75% or more OE
  • 609
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-06-11
    IIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-06-11
    IIF 1658 - Ownership of shares – 75% or more OE
    IIF 1658 - Ownership of voting rights - 75% or more OE
  • 610
    icon of address 15 West Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-17
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-04-17
    IIF 1645 - Ownership of shares – 75% or more OE
    IIF 1645 - Ownership of voting rights - 75% or more OE
  • 611
    icon of address 50 Winchester Avenue, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-11-28
    IIF 1305 - Ownership of shares – 75% or more OE
    IIF 1305 - Right to appoint or remove directors OE
    IIF 1305 - Ownership of voting rights - 75% or more OE
  • 612
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ 2025-11-05
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2025-11-05
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 613
    INNOVATENEXUS INNOVATIONS LTD - 2025-08-26
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF 2314 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF 1646 - Ownership of voting rights - 75% or more OE
    IIF 1646 - Ownership of shares – 75% or more OE
  • 614
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-08-21
    IIF 2897 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-08-21
    IIF 1130 - Ownership of voting rights - 75% or more OE
    IIF 1130 - Ownership of shares – 75% or more OE
    IIF 1130 - Right to appoint or remove directors OE
  • 615
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-05-06
    IIF 2321 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-05-06
    IIF 1672 - Ownership of voting rights - 75% or more OE
    IIF 1672 - Ownership of shares – 75% or more OE
  • 616
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-12-08
    IIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-12-08
    IIF 1666 - Ownership of voting rights - 75% or more OE
    IIF 1666 - Ownership of shares – 75% or more OE
  • 617
    icon of address 4385, 13004425 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    541,371 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-03
    IIF 1042 - Ownership of shares – 75% or more OE
  • 618
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-01-05
    IIF 2611 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-01-05
    IIF 572 - Ownership of shares – 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
    IIF 572 - Ownership of voting rights - 75% or more OE
  • 619
    INSIGHTFORGE AI LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF 838 - Right to appoint or remove directors OE
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Ownership of shares – 75% or more OE
  • 620
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-21
    IIF 2598 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-08-21
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 621
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-11-07
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2025-11-07
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 622
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-13
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-08-13
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 623
    INSIGHTSYNTH AI VENTURES LTD - 2025-08-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-21
    IIF 1463 - Ownership of voting rights - 75% or more OE
    IIF 1463 - Ownership of shares – 75% or more OE
    IIF 1463 - Right to appoint or remove directors OE
  • 624
    icon of address 4385, 15316934 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-02-16
    IIF 2734 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-02-16
    IIF 1144 - Ownership of shares – 75% or more OE
    IIF 1144 - Ownership of voting rights - 75% or more OE
    IIF 1144 - Right to appoint or remove directors OE
  • 625
    icon of address 25 Norfolk Close, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 2581 - Director → ME
  • 626
    icon of address 4385, 15267077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-12
    IIF 2579 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-08-12
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
  • 627
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2025-08-25
    IIF 1428 - Ownership of shares – 75% or more OE
    IIF 1428 - Ownership of voting rights - 75% or more OE
    IIF 1428 - Right to appoint or remove directors OE
  • 628
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-01-17
    IIF 1390 - Ownership of shares – 75% or more OE
    IIF 1390 - Right to appoint or remove directors OE
    IIF 1390 - Ownership of voting rights - 75% or more OE
  • 629
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-25
    IIF 2788 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-25
    IIF 1278 - Ownership of voting rights - 75% or more OE
    IIF 1278 - Right to appoint or remove directors OE
    IIF 1278 - Ownership of shares – 75% or more OE
  • 630
    icon of address 171 Great Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-20
    IIF 2534 - Director → ME
  • 631
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-17
    IIF 2586 - Director → ME
  • 632
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-01-06
    IIF 2634 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-06
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 633
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-01-21
    IIF 2675 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-01-21
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 634
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2025-11-07
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-11-07
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 635
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-08-25
    IIF 1413 - Right to appoint or remove directors OE
    IIF 1413 - Ownership of shares – 75% or more OE
    IIF 1413 - Ownership of voting rights - 75% or more OE
  • 636
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    782,165 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-25
    IIF 2921 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-11-25
    IIF 1154 - Ownership of shares – 75% or more OE
  • 637
    icon of address 25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-12-04
    IIF 1619 - Ownership of voting rights - 75% or more OE
    IIF 1619 - Ownership of shares – 75% or more OE
  • 638
    icon of address 18-20 Kew Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    252 GBP2025-02-28
    Officer
    icon of calendar 2020-06-04 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2025-03-05
    IIF 1598 - Ownership of shares – 75% or more OE
    IIF 1598 - Ownership of voting rights - 75% or more OE
  • 639
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    481,399 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-24
    IIF 2810 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-11-24
    IIF 1004 - Ownership of shares – 75% or more OE
  • 640
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-04-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-04-19
    IIF 1599 - Ownership of shares – 75% or more OE
  • 641
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-03-27
    IIF 2461 - Director → ME
  • 642
    icon of address 105 Graham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-14
    IIF 2369 - Director → ME
  • 643
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-02
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-02
    IIF 1142 - Ownership of shares – 75% or more OE
    IIF 1142 - Right to appoint or remove directors OE
    IIF 1142 - Ownership of voting rights - 75% or more OE
  • 644
    icon of address 4385, 14682064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-05-15
    IIF 2544 - Director → ME
  • 645
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2023-02-04
    IIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-02-04
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 646
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-07-19
    IIF 1482 - Right to appoint or remove directors OE
    IIF 1482 - Ownership of shares – 75% or more OE
    IIF 1482 - Ownership of voting rights - 75% or more OE
  • 647
    icon of address 4385, 15276468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ 2024-08-12
    IIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-08-12
    IIF 1643 - Ownership of shares – 75% or more OE
    IIF 1643 - Ownership of voting rights - 75% or more OE
  • 648
    IRONCYBER DEFENSE LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-08-26
    IIF 2556 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-08-26
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Ownership of shares – 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
  • 649
    SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-11-25
    IIF 2659 - Director → ME
  • 650
    VALUABLE INVESTMENTS LTD - 2023-11-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-11-17
    IIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-11-17
    IIF 1141 - Ownership of voting rights - 75% or more OE
    IIF 1141 - Ownership of shares – 75% or more OE
  • 651
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2025-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-02-11
    IIF 1020 - Ownership of shares – 75% or more OE
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
  • 652
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-30
    IIF 1321 - Right to appoint or remove directors OE
    IIF 1321 - Ownership of shares – 75% or more OE
    IIF 1321 - Ownership of voting rights - 75% or more OE
  • 653
    IT CUBUZ LTD - 2024-07-09
    A-Z SUCCESS STRATEGIES LTD - 2024-06-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 2893 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Ownership of shares – 75% or more OE
  • 654
    STOCK MASTER LTD - 2023-07-24
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-07-20
    IIF 2765 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-07-20
    IIF 1243 - Ownership of shares – 75% or more OE
  • 655
    GB EXPAT GUIDES LIMITED - 2023-04-17
    CONSTRUCTION WORKSHOP LTD - 2023-02-15
    icon of address 4385, 13897373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-12-19
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-12-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 656
    UNO PARTNERSHIP LIMITED - 2023-01-04
    icon of address 21 Treslothan Road, Troon, Camborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-03-07
    IIF 2828 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2022-03-07
    IIF 1699 - Ownership of shares – 75% or more OE
  • 657
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2025-04-17
    IIF 2874 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2025-04-17
    IIF 1188 - Ownership of voting rights - 75% or more OE
    IIF 1188 - Ownership of shares – 75% or more OE
  • 658
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF - Director → ME
  • 659
    THE NICHE BUSINESS LIMITED - 2023-01-10
    icon of address 4385, 12674485 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-03-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-03-04
    IIF 1691 - Ownership of shares – 75% or more OE
  • 660
    icon of address 22 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2738 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1140 - Ownership of shares – 75% or more OE
    IIF 1140 - Ownership of voting rights - 75% or more OE
  • 661
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-28
    IIF 2667 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-28
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
    IIF 643 - Right to appoint or remove directors OE
  • 662
    TAX REGISTRATION LTD - 2025-01-02
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,413 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-12-29
    IIF 2786 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-12-29
    IIF 817 - Ownership of shares – 75% or more OE
  • 663
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-05-15
    IIF 2484 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-05-15
    IIF 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
  • 664
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2025-05-13
    IIF 1407 - Ownership of voting rights - 75% or more OE
    IIF 1407 - Ownership of shares – 75% or more OE
  • 665
    COACHING CIRCLE LTD - 2024-02-17
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-13
    IIF 2394 - Director → ME
  • 666
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2023-05-15
    IIF 2263 - Director → ME
  • 667
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2025-03-02
    IIF 2743 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2025-03-02
    IIF 1213 - Ownership of shares – 75% or more OE
  • 668
    icon of address 50 Barley Lane, Ilford, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-24
    IIF 1926 - Director → ME
  • 669
    icon of address 115 Bedford Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,313 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-07-10
    IIF 2452 - Director → ME
  • 670
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-04-12
    IIF 2472 - Director → ME
  • 671
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-01-14
    IIF 2453 - Director → ME
  • 672
    DESIGN INK LTD - 2024-03-08
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-03-07
    IIF 1718 - Director → ME
  • 673
    DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
    icon of address 25b Western Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,001 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-05-22
    IIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-05-22
    IIF 1641 - Ownership of voting rights - 75% or more OE
    IIF 1641 - Ownership of shares – 75% or more OE
  • 674
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-04-18
    IIF 2566 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-04-18
    IIF 565 - Ownership of shares – 75% or more OE
    IIF 565 - Ownership of voting rights - 75% or more OE
  • 675
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-11-06
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-11-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 676
    icon of address 4385, 15316159 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-04-09
    IIF 2723 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-04-09
    IIF 709 - Ownership of shares – 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
  • 677
    icon of address Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -925 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-01-09
    IIF 2422 - Director → ME
  • 678
    icon of address 2b Woodbine Terrace, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-24
    IIF 1863 - Director → ME
  • 679
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-11-07
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-11-07
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 680
    icon of address 4385, 14426350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-19
    IIF 2405 - Director → ME
  • 681
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-07-19
    IIF 2627 - Director → ME
  • 682
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-09-04
    IIF 2488 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-09-04
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Right to appoint or remove directors OE
    IIF 608 - Ownership of shares – 75% or more OE
  • 683
    LEARNLOOM LTD - 2025-08-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2025-08-26
    IIF 2628 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-08-26
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
  • 684
    LEARNLOOM TECHNOLOGIES LTD - 2025-10-20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-10-08
    IIF 1429 - Right to appoint or remove directors OE
    IIF 1429 - Ownership of voting rights - 75% or more OE
    IIF 1429 - Ownership of shares – 75% or more OE
  • 685
    BYTELEARN SOLUTIONS LTD - 2024-07-16
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-05
    IIF - Director → ME
  • 686
    LIFESCAPE HEALTH VENTURES LTD - 2025-10-01
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ 2025-09-19
    IIF 2423 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-09-19
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 687
    LIFESYNTH BIOSYSTEMS LTD - 2025-10-21
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-10-08
    IIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-10-08
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 688
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1594 - Ownership of voting rights - 75% or more OE
    IIF 1594 - Ownership of shares – 75% or more OE
  • 689
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2022-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2022-02-01
    IIF 1227 - Ownership of shares – 75% or more OE
  • 690
    BIOGENIUS SYSTEMS LTD - 2024-12-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-11-16
    IIF 1295 - Ownership of shares – 75% or more OE
    IIF 1295 - Ownership of voting rights - 75% or more OE
    IIF 1295 - Right to appoint or remove directors OE
  • 691
    BLUESKY BEACON HOMES LTD - 2024-09-09
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-09
    IIF 1449 - Right to appoint or remove directors OE
    IIF 1449 - Ownership of shares – 75% or more OE
    IIF 1449 - Ownership of voting rights - 75% or more OE
  • 692
    DATA TRADE LTD - 2023-11-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-11-21
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-11-21
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 693
    icon of address 41 Oldfields Road, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,752 GBP2025-03-31
    Officer
    icon of calendar 2024-02-14 ~ 2024-05-09
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-09
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Ownership of shares – 75% or more OE
  • 694
    icon of address 4385, 13007439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    187,467 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-12-07
    IIF 807 - Ownership of shares – 75% or more OE
  • 695
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    484,205 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-11-04
    IIF 799 - Ownership of shares – 75% or more OE
  • 696
    TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
    GO APP LTD - 2024-10-03
    icon of address Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-30
    IIF 2352 - Director → ME
  • 697
    icon of address 4385, 15178230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2600 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
  • 698
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-08-08
    IIF 1206 - Ownership of shares – 75% or more OE
    IIF 1206 - Ownership of voting rights - 75% or more OE
  • 699
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,921 GBP2025-03-31
    Officer
    icon of calendar 2024-03-09 ~ 2024-09-11
    IIF 2797 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-09-11
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of shares – 75% or more OE
    IIF 936 - Ownership of voting rights - 75% or more OE
  • 700
    icon of address Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-10-10
    IIF 989 - Ownership of shares – 75% or more OE
  • 701
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-06-07
    IIF 2578 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-06-07
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 702
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-07-07
    IIF - Director → ME
  • 703
    ELITELEASE HOLDINGS LTD - 2024-09-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-08-24
    IIF 2924 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-08-24
    IIF 1158 - Ownership of shares – 75% or more OE
    IIF 1158 - Ownership of voting rights - 75% or more OE
    IIF 1158 - Right to appoint or remove directors OE
  • 704
    MAGICAL CASHBACK LTD - 2025-09-08
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2025-09-04
    IIF 2410 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2025-09-04
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 705
    icon of address 4385, 13897279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-07-18
    IIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-07-18
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 706
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-28
    IIF 750 - Ownership of shares – 75% or more OE
  • 707
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-08-18
    IIF 2384 - Director → ME
  • 708
    icon of address 4385, 13878852 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-13
    IIF 2495 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-06-13
    IIF 1687 - Ownership of shares – 75% or more OE
    IIF 1687 - Ownership of voting rights - 75% or more OE
  • 709
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2022-01-12
    IIF 2823 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2022-01-12
    IIF 851 - Ownership of shares – 75% or more OE
  • 710
    icon of address 85 First Floor Great Portland Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    188,426 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2021-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-11-24
    IIF 800 - Ownership of shares – 75% or more OE
  • 711
    icon of address 4385, 12734908 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-12-17
    IIF 865 - Ownership of shares – 75% or more OE
  • 712
    icon of address 5 Brayford Square, Stepney Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-12-18
    IIF 2995 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-12-18
    IIF 1286 - Ownership of shares – 75% or more OE
    IIF 1286 - Ownership of voting rights - 75% or more OE
  • 713
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-04-28
    IIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-04-28
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 714
    icon of address 4385, 12737685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-05-19
    IIF 2772 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-05-19
    IIF 1058 - Ownership of shares – 75% or more OE
  • 715
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2024-09-16
    IIF 1984 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2024-09-16
    IIF 1196 - Ownership of shares – 75% or more OE
  • 716
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-07-04
    IIF - Director → ME
  • 717
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-11-05
    IIF 2942 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-11-05
    IIF 965 - Ownership of shares – 75% or more OE
  • 718
    icon of address 4385, 12971350 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -551 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-10-10
    IIF 2872 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-10-10
    IIF 729 - Ownership of shares – 75% or more OE
  • 719
    icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    896 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-10-14
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-10-14
    IIF 1186 - Ownership of shares – 75% or more OE
    IIF 1186 - Ownership of voting rights - 75% or more OE
  • 720
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2024-12-05
    IIF 2966 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2024-12-05
    IIF 843 - Ownership of voting rights - 75% or more OE
    IIF 843 - Ownership of shares – 75% or more OE
  • 721
    icon of address Town Hall, Civic Way, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-07-31
    IIF 2728 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-07-31
    IIF 786 - Ownership of voting rights - 75% or more OE
    IIF 786 - Ownership of shares – 75% or more OE
  • 722
    icon of address 1 Marsh Close, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2024-05-18
    IIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-05-18
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
  • 723
    icon of address Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,209 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-03-30
    IIF 2931 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-03-30
    IIF 723 - Ownership of shares – 75% or more OE
  • 724
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,782 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-11-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-11-26
    IIF 1633 - Ownership of shares – 75% or more OE
  • 725
    INFINITE TRADE SECURITY LTD - 2024-01-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,432 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2023-12-09
    IIF 2965 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2023-12-09
    IIF 1182 - Ownership of shares – 75% or more OE
  • 726
    INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
    icon of address 4385, 12865785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-04-11
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-04-11
    IIF 911 - Ownership of shares – 75% or more OE
  • 727
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-06-10
    IIF 2839 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-06-10
    IIF 1128 - Ownership of shares – 75% or more OE
    IIF 1128 - Ownership of voting rights - 75% or more OE
  • 728
    MEDIA STOP LTD - 2024-10-14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-08-02
    IIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-08-02
    IIF 1008 - Ownership of shares – 75% or more OE
  • 729
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-11
    IIF 2258 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-11
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 730
    icon of address 4385, 13587457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-12-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-12-19
    IIF 1304 - Ownership of voting rights - 75% or more OE
    IIF 1304 - Ownership of shares – 75% or more OE
  • 731
    icon of address 61 Bridge Street, Herefordshire, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,193 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-05-10
    IIF 2777 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-05-10
    IIF 949 - Ownership of shares – 75% or more OE
  • 732
    icon of address 1st Floor 415 High Street, Suite 1040, London, Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-05-03
    IIF 2730 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-03-19
    IIF 882 - Ownership of shares – 75% or more OE
  • 733
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2024-04-12
    IIF 2385 - Director → ME
  • 734
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-08-26
    IIF 2904 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-08-26
    IIF 847 - Ownership of shares – 75% or more OE
  • 735
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-08-02
    IIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-08-02
    IIF 1111 - Ownership of shares – 75% or more OE
  • 736
    icon of address 4385, 12993148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    267,877 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-07
    IIF 1170 - Ownership of shares – 75% or more OE
  • 737
    icon of address 167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    48,063 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-12-10
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-10
    IIF 811 - Ownership of shares – 75% or more OE
  • 738
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-12-13
    IIF 2731 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-12-13
    IIF 742 - Ownership of shares – 75% or more OE
  • 739
    icon of address 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    230,259 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-11
    IIF 2927 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2024-01-11
    IIF 899 - Ownership of shares – 75% or more OE
  • 740
    GRIT OUT LTD - 2024-02-12
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    962 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-02-02
    IIF 2406 - Director → ME
  • 741
    icon of address 52 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ 2023-09-15
    IIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-09-15
    IIF 1685 - Ownership of voting rights - 75% or more OE
    IIF 1685 - Ownership of shares – 75% or more OE
  • 742
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,488,512 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2022-04-05
    IIF 2392 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-04-05
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 743
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2022-08-24
    IIF 2619 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-08-24
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 744
    icon of address Level 17, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,135,000 GBP2023-08-23
    Officer
    icon of calendar 2021-09-21 ~ 2023-08-08
    IIF 2279 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-08-08
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 745
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2023-02-12
    IIF 2259 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-02-12
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 746
    icon of address 24238, Sc709816 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-04-14
    IIF 2237 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-04-14
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 747
    MARKETING SPECIALISTS LONDON LTD - 2025-01-17
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2024-09-06
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2024-09-06
    IIF 946 - Ownership of shares – 75% or more OE
  • 748
    METROHARBOR PROPERTIES LTD - 2025-10-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-10-08
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-10-08
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of shares – 75% or more OE
  • 749
    METROLINK REALTY LTD - 2025-10-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ 2025-10-08
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2025-10-08
    IIF 1040 - Ownership of shares – 75% or more OE
    IIF 1040 - Ownership of voting rights - 75% or more OE
    IIF 1040 - Right to appoint or remove directors OE
  • 750
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-11-07
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-11-07
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 751
    TARGETED TRAFFIC LTD - 2024-06-27
    icon of address 2 Cleveland Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-23
    IIF 2528 - Director → ME
  • 752
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-01-16
    IIF 2947 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2025-01-16
    IIF 844 - Ownership of voting rights - 75% or more OE
    IIF 844 - Ownership of shares – 75% or more OE
  • 753
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-08-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2025-08-26
    IIF 885 - Ownership of voting rights - 75% or more OE
    IIF 885 - Ownership of shares – 75% or more OE
  • 754
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-12-13
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2024-12-13
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Ownership of shares – 75% or more OE
  • 755
    icon of address 4385, 15178416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2513 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
  • 756
    MINDFULMETTLE HEALTH LTD - 2025-10-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-10-13
    IIF 761 - Ownership of shares – 75% or more OE
    IIF 761 - Right to appoint or remove directors OE
    IIF 761 - Ownership of voting rights - 75% or more OE
  • 757
    icon of address 16 Shaw Close, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Ownership of voting rights - 75% or more OE
  • 758
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-11-07
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-11-07
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 759
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-01
    IIF 1063 - Right to appoint or remove directors OE
    IIF 1063 - Ownership of voting rights - 75% or more OE
    IIF 1063 - Ownership of shares – 75% or more OE
  • 760
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-15
    IIF 2622 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-15
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 761
    icon of address 4385, 14676453 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-03
    IIF 2609 - Director → ME
  • 762
    WESTERN PRODUCTIONS LTD - 2024-07-12
    YORK WESTERN CONSTRUCTION LTD - 2024-11-20
    icon of address 11 St. Annes Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-07-06
    IIF 2875 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-07-06
    IIF 1229 - Ownership of shares – 75% or more OE
  • 763
    SERENITY SCAPE REALTY LTD - 2025-07-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-15
    IIF 1341 - Ownership of voting rights - 75% or more OE
    IIF 1341 - Right to appoint or remove directors OE
    IIF 1341 - Ownership of shares – 75% or more OE
  • 764
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-07-09
    IIF 1000 - Ownership of shares – 75% or more OE
    IIF 1000 - Ownership of voting rights - 75% or more OE
  • 765
    VANGUARD VENTURES FINANCE LTD - 2024-06-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-05-24
    IIF 2663 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-05-24
    IIF 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
  • 766
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2024-11-28
    IIF 1012 - Ownership of shares – 75% or more OE
    IIF 1012 - Ownership of voting rights - 75% or more OE
  • 767
    icon of address 4385, 13501318 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-03-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-03-21
    IIF 974 - Ownership of voting rights - 75% or more OE
    IIF 974 - Ownership of shares – 75% or more OE
  • 768
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2022-01-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-01-20
    IIF 835 - Ownership of voting rights - 75% or more OE
    IIF 835 - Ownership of shares – 75% or more OE
  • 769
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2025-06-18
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2025-06-18
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Ownership of voting rights - 75% or more OE
  • 770
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-06-25
    IIF 2925 - Director → ME
  • 771
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-09-18
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-09-18
    IIF 1093 - Ownership of shares – 75% or more OE
    IIF 1093 - Ownership of voting rights - 75% or more OE
  • 772
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF 2945 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF 1698 - Ownership of voting rights - 75% or more OE
    IIF 1698 - Ownership of shares – 75% or more OE
  • 773
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-07
    IIF 2593 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-07
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more OE
  • 774
    icon of address 4385, 14453364 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2023-06-29
    IIF 2379 - Director → ME
  • 775
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-12-17
    IIF 2757 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-12-17
    IIF 850 - Ownership of shares – 75% or more OE
  • 776
    icon of address 12 Coopers Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2024-07-06
    IIF 745 - Ownership of shares – 75% or more OE
  • 777
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-09-12
    IIF 2271 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-09-12
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 778
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2024-01-30
    IIF 2356 - Director → ME
  • 779
    icon of address The Winning Box 27-37 Station Road, Office 30, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-02
    IIF 2712 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-09-02
    IIF 702 - Ownership of voting rights - 75% or more OE
    IIF 702 - Ownership of shares – 75% or more OE
    IIF 702 - Right to appoint or remove directors OE
  • 780
    MY APPS LTD - 2024-04-20
    icon of address Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-04-14
    IIF 2469 - Director → ME
  • 781
    ENERGY EFFICIENT LIMITED - 2022-01-13
    icon of address 28 Station Road, Winterbourne Down, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,000 GBP2025-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 2879 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 837 - Ownership of shares – 75% or more OE
    IIF 837 - Ownership of voting rights - 75% or more OE
  • 782
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2021-06-02
    IIF 2954 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-06-02
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Ownership of shares – 75% or more OE
  • 783
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ 2022-03-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-03-23
    IIF 1277 - Ownership of shares – 75% or more OE
  • 784
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,961 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-11-04
    IIF 1092 - Ownership of shares – 75% or more OE
  • 785
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-11-10
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-11-10
    IIF 1039 - Ownership of shares – 75% or more OE
    IIF 1039 - Ownership of voting rights - 75% or more OE
  • 786
    icon of address 4385, 12996220 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    791,168 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-12-10
    IIF 737 - Ownership of shares – 75% or more OE
  • 787
    NATIONAL SUPPORT LTD - 2023-04-04
    icon of address Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,083 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ 2023-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-03-02
    IIF 1634 - Ownership of shares – 75% or more OE
  • 788
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-17
    IIF 2929 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-07-17
    IIF 848 - Ownership of shares – 75% or more OE
  • 789
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,106 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2024-04-19
    IIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2024-04-19
    IIF 918 - Ownership of shares – 75% or more OE
  • 790
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2023-03-20
    IIF 2417 - Director → ME
  • 791
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-11-12
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-11-12
    IIF 659 - Right to appoint or remove directors OE
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 659 - Ownership of voting rights - 75% or more OE
  • 792
    TACTICAL TECH LTD - 2022-02-07
    icon of address 4385, 13394101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2022-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-02-02
    IIF 1192 - Ownership of shares – 75% or more OE
    IIF 1192 - Ownership of voting rights - 75% or more OE
  • 793
    icon of address 33 Cattells Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF 1493 - Ownership of voting rights - 75% or more OE
    IIF 1493 - Right to appoint or remove directors OE
    IIF 1493 - Ownership of shares – 75% or more OE
  • 794
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-08-17
    IIF 2283 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-08-17
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 795
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-03-07
    IIF 1352 - Ownership of shares – 75% or more OE
    IIF 1352 - Right to appoint or remove directors OE
    IIF 1352 - Ownership of voting rights - 75% or more OE
  • 796
    icon of address 57 Northumberland Road, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-10
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-10
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 797
    icon of address Greatorex Business Centre, 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,845 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-05-14
    IIF 2543 - Director → ME
  • 798
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ 2025-07-19
    IIF 2664 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ 2025-07-19
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Right to appoint or remove directors OE
  • 799
    NEURALHARBOR VENTURES LTD - 2025-10-21
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-11-12
    IIF 2329 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2025-11-12
    IIF 1660 - Ownership of shares – 75% or more OE
    IIF 1660 - Ownership of voting rights - 75% or more OE
  • 800
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-11-12
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-11-12
    IIF 1657 - Ownership of voting rights - 75% or more OE
    IIF 1657 - Ownership of shares – 75% or more OE
  • 801
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2025-11-07
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-11-07
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 802
    NEUROSPRINT DYNAMICS LTD - 2025-10-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-11-12
    IIF 2880 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-11-12
    IIF 1179 - Ownership of voting rights - 75% or more OE
    IIF 1179 - Ownership of shares – 75% or more OE
    IIF 1179 - Right to appoint or remove directors OE
  • 803
    BUSINESS EXPOSURE LTD - 2023-01-18
    icon of address Unit 2 Parker Street, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-12-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-09
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Ownership of shares – 75% or more OE
  • 804
    NEXACOGNITION INNOVATIONS LTD - 2025-10-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-11-12
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-11-12
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
  • 805
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-03-28
    IIF 1471 - Ownership of shares – 75% or more OE
    IIF 1471 - Right to appoint or remove directors OE
    IIF 1471 - Ownership of voting rights - 75% or more OE
  • 806
    THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-02-28
    IIF 1120 - Ownership of shares – 75% or more OE
  • 807
    icon of address 315 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,351 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2022-05-10
    IIF 2769 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-05-10
    IIF 926 - Ownership of shares – 75% or more OE
  • 808
    icon of address 6 West Royd Park, Mirfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 1446 - Ownership of shares – 75% or more OE
    IIF 1446 - Right to appoint or remove directors OE
    IIF 1446 - Ownership of voting rights - 75% or more OE
  • 809
    NEXUSCART INNOVATIONS LTD - 2025-10-23
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-11-12
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-11-12
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 810
    icon of address 4385, 15325902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 2588 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 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
  • 811
    NEXUSNEST REAL ESTATE LTD - 2025-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-11-12
    IIF 2952 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-11-12
    IIF 1077 - Right to appoint or remove directors OE
    IIF 1077 - Ownership of voting rights - 75% or more OE
    IIF 1077 - Ownership of shares – 75% or more OE
  • 812
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-11-12
    IIF 2785 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-11-12
    IIF 1097 - Ownership of voting rights - 75% or more OE
    IIF 1097 - Ownership of shares – 75% or more OE
    IIF 1097 - Right to appoint or remove directors OE
  • 813
    NEXUSNOOK REAL ESTATE LTD - 2025-10-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-11-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-11-12
    IIF 1316 - Ownership of shares – 75% or more OE
    IIF 1316 - Ownership of voting rights - 75% or more OE
  • 814
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-06-03
    IIF 1307 - Right to appoint or remove directors OE
    IIF 1307 - Ownership of voting rights - 75% or more OE
    IIF 1307 - Ownership of shares – 75% or more OE
  • 815
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-11-10
    IIF 2327 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-11-10
    IIF 1667 - Ownership of voting rights - 75% or more OE
    IIF 1667 - Ownership of shares – 75% or more OE
  • 816
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-30
    IIF 1070 - Ownership of voting rights - 75% or more OE
    IIF 1070 - Ownership of shares – 75% or more OE
    IIF 1070 - Right to appoint or remove directors OE
  • 817
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,298 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-04-24
    IIF 846 - Ownership of shares – 75% or more OE
    IIF 846 - Ownership of voting rights - 75% or more OE
  • 818
    icon of address 22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-09-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-09-29
    IIF 906 - Ownership of shares – 75% or more OE
    IIF 906 - Ownership of voting rights - 75% or more OE
  • 819
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-12-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2024-12-19
    IIF 1291 - Ownership of voting rights - 75% or more OE
    IIF 1291 - Ownership of shares – 75% or more OE
  • 820
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-10-10
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-10-10
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more OE
  • 821
    BLUEKEY RENTALS LTD - 2024-07-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-17
    IIF - Director → ME
  • 822
    NORTHERN ESTABLISHMENT LTD - 2025-10-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,412 GBP2024-09-01
    Officer
    icon of calendar 2020-08-16 ~ 2024-06-14
    IIF 2848 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-06-14
    IIF 961 - Ownership of shares – 75% or more OE
  • 823
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-05-05
    IIF 2349 - Director → ME
  • 824
    icon of address 4385, 15327107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 1397 - Ownership of shares – 75% or more OE
    IIF 1397 - Right to appoint or remove directors OE
    IIF 1397 - Ownership of voting rights - 75% or more OE
  • 825
    NOURISHNEST WELLNESS LTD - 2025-10-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-10-21
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-10-21
    IIF 1402 - Ownership of voting rights - 75% or more OE
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of shares – 75% or more OE
  • 826
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ 2024-07-22
    IIF 2005 - Director → ME
  • 827
    NOVACELL SCIENCES LTD - 2025-10-27
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-10-21
    IIF 2147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-10-21
    IIF 1394 - Ownership of voting rights - 75% or more OE
    IIF 1394 - Ownership of shares – 75% or more OE
    IIF 1394 - Right to appoint or remove directors OE
  • 828
    SOLARFLARE INNOVATIONS LTD - 2025-05-28
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-05-22
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-05-22
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 829
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,308 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-10-01
    IIF 1315 - Ownership of shares – 75% or more OE
    IIF 1315 - Ownership of voting rights - 75% or more OE
    IIF 1315 - Right to appoint or remove directors OE
  • 830
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-11-07
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-11-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 831
    NOVALIFE BIOSYSTEMS LTD - 2025-10-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-10-21
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-10-21
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 832
    icon of address 17 Lower Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of shares – 75% or more OE
  • 833
    icon of address 4385, 15564803 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-02
    IIF 2783 - Director → ME
  • 834
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ 2025-10-22
    IIF 2637 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ 2025-10-22
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 835
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-01-16
    IIF 2489 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2025-01-16
    IIF 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
  • 836
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-04-24
    IIF 2562 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2025-04-24
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - 75% or more OE
  • 837
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-29
    IIF 1946 - Director → ME
  • 838
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-22
    IIF - Director → ME
  • 839
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-07-08
    IIF 2294 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-07-08
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 840
    icon of address Suite 9, Hamlyn House, Beadles Lane, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,839.66 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-05-02
    IIF 864 - Ownership of shares – 75% or more OE
  • 841
    icon of address 4385, 13035462 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    571,431 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-12-07
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-12-07
    IIF 815 - Ownership of shares – 75% or more OE
  • 842
    icon of address 4385, 12735054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-10-10
    IIF 960 - Ownership of shares – 75% or more OE
  • 843
    OMNICELL BIOTECH LTD - 2025-10-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-10-21
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-10-21
    IIF 1007 - Ownership of shares – 75% or more OE
    IIF 1007 - Ownership of voting rights - 75% or more OE
    IIF 1007 - Right to appoint or remove directors OE
  • 844
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-06-24
    IIF - Director → ME
  • 845
    RELIABLE LTD - 2022-03-31
    OMS GROUP(UK) LIMITED - 2023-06-24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    271,451 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2021-11-30
    IIF 2696 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-30
    IIF 674 - Ownership of shares – 75% or more OE
  • 846
    CYBERGUARD INNOVATIONS LTD - 2025-05-20
    SUREFIX SERVICES LTD. - 2025-05-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-05-09
    IIF 2550 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-05-09
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 847
    CLIMATECARE INNOVATIONS LTD - 2024-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-08
    IIF 2964 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-08
    IIF 1171 - Right to appoint or remove directors OE
    IIF 1171 - Ownership of voting rights - 75% or more OE
    IIF 1171 - Ownership of shares – 75% or more OE
  • 848
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    666,000 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-10-28
    IIF 830 - Ownership of shares – 75% or more OE
    IIF 830 - Ownership of voting rights - 75% or more OE
  • 849
    icon of address 4385, 12734560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-01-25
    IIF 1297 - Ownership of shares – 75% or more OE
  • 850
    OPULENTORIGINS STUDIOS LTD - 2025-10-27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-10-21
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-10-21
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of shares – 75% or more OE
  • 851
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-04-28
    IIF 1228 - Ownership of voting rights - 75% or more OE
    IIF 1228 - Ownership of shares – 75% or more OE
  • 852
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-07-19
    IIF 1260 - Right to appoint or remove directors OE
    IIF 1260 - Ownership of shares – 75% or more OE
    IIF 1260 - Ownership of voting rights - 75% or more OE
  • 853
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2025-11-06
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-11-06
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 854
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,749 GBP2023-09-30
    Officer
    icon of calendar 2021-01-27 ~ 2023-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-02-21
    IIF 720 - Ownership of shares – 75% or more OE
    IIF 720 - Ownership of voting rights - 75% or more OE
  • 855
    A-Z APEX SOLUTIONS LTD - 2025-01-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 2135 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 1415 - Right to appoint or remove directors OE
    IIF 1415 - Ownership of shares – 75% or more OE
    IIF 1415 - Ownership of voting rights - 75% or more OE
  • 856
    A-Z QUANTUM LABS LTD - 2025-01-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 861 - Ownership of shares – 75% or more OE
    IIF 861 - Ownership of voting rights - 75% or more OE
    IIF 861 - Right to appoint or remove directors OE
  • 857
    CLEANCURRENT ENERGY LTD - 2025-07-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-07-10
    IIF 1411 - Ownership of voting rights - 75% or more OE
    IIF 1411 - Right to appoint or remove directors OE
    IIF 1411 - Ownership of shares – 75% or more OE
  • 858
    icon of address 29 Trowtree Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-02
    IIF 1890 - Director → ME
  • 859
    icon of address 21 Jeffereys Crescent, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 1934 - Director → ME
  • 860
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-11-07
    IIF 1760 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-11-07
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 861
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-03
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-06-03
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
  • 862
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-03-26
    IIF 2616 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-03-26
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
  • 863
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-05-28
    IIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-05-28
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Ownership of shares – 75% or more OE
    IIF 690 - Right to appoint or remove directors OE
  • 864
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-05-15
    IIF 2677 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-05-15
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
  • 865
    NEURALSPRINT SOLUTIONS LTD - 2025-04-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-04
    IIF 778 - Right to appoint or remove directors OE
    IIF 778 - Ownership of voting rights - 75% or more OE
    IIF 778 - Ownership of shares – 75% or more OE
  • 866
    icon of address 4385, 14885878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1076 - Ownership of shares – 75% or more OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
  • 867
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-05-17
    IIF 2300 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-05-17
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 868
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-22
    IIF 2989 - Director → ME
  • 869
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2025-11-06
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2025-11-06
    IIF 497 - Ownership of shares – 75% or more OE
    IIF 497 - Ownership of voting rights - 75% or more OE
  • 870
    CHELSEA ACADEMY LTD - 2023-04-27
    icon of address 4385, 12860010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-04-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-04-20
    IIF 922 - Ownership of shares – 75% or more OE
  • 871
    THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-10-10
    IIF 721 - Ownership of shares – 75% or more OE
  • 872
    icon of address 4385, 15242909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 2641 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 873
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,422,619 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-05-26
    IIF 2577 - Director → ME
  • 874
    SHOPSPHERE CONNECT LTD - 2025-04-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-31
    IIF 1606 - Right to appoint or remove directors OE
    IIF 1606 - Ownership of shares – 75% or more OE
    IIF 1606 - Ownership of voting rights - 75% or more OE
  • 875
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,619 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-07-24
    IIF 1453 - Ownership of shares – 75% or more OE
    IIF 1453 - Right to appoint or remove directors OE
    IIF 1453 - Ownership of voting rights - 75% or more OE
  • 876
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-09-25
    IIF 2821 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-09-25
    IIF 868 - Ownership of shares – 75% or more OE
  • 877
    icon of address 7b Crofts Avenue, Pickering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ 2024-07-22
    IIF 2618 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-07-22
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 878
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-11
    IIF 2603 - Director → ME
  • 879
    icon of address 4385, 13305256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-10-04
    IIF 2902 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-10-04
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Ownership of voting rights - 75% or more OE
  • 880
    BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-11-27
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-11-27
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
    IIF 551 - Ownership of shares – 75% or more OE
  • 881
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-09-16
    IIF 2131 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-09-16
    IIF 1497 - Right to appoint or remove directors OE
    IIF 1497 - Ownership of voting rights - 75% or more OE
    IIF 1497 - Ownership of shares – 75% or more OE
  • 882
    icon of address Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-07
    IIF 2657 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-07
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Right to appoint or remove directors OE
  • 883
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,309 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-10-07
    IIF 1324 - Ownership of voting rights - 75% or more OE
    IIF 1324 - Ownership of shares – 75% or more OE
    IIF 1324 - Right to appoint or remove directors OE
  • 884
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-06-17
    IIF 2504 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-06-17
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of voting rights - 75% or more OE
  • 885
    COGNICRAFT VENTURES LTD - 2025-04-28
    SMART X ECOSYSTEM LTD - 2025-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-18
    IIF 1401 - Ownership of voting rights - 75% or more OE
    IIF 1401 - Right to appoint or remove directors OE
    IIF 1401 - Ownership of shares – 75% or more OE
  • 886
    icon of address 4385, 15338911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2647 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of shares – 75% or more OE
  • 887
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-11-07
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-11-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 888
    icon of address 4385, 15339721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 2886 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 1211 - Ownership of shares – 75% or more OE
    IIF 1211 - Right to appoint or remove directors OE
    IIF 1211 - Ownership of voting rights - 75% or more OE
  • 889
    icon of address 35 Pine Walk, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of voting rights - 75% or more OE
    IIF 788 - Ownership of shares – 75% or more OE
  • 890
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-10-03
    IIF 2333 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-10-03
    IIF 1644 - Ownership of voting rights - 75% or more OE
    IIF 1644 - Ownership of shares – 75% or more OE
  • 891
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-17
    IIF 2559 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-01-17
    IIF 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
  • 892
    PLATINUMYIELD INVESTMENTS LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-10-21
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-10-21
    IIF 1441 - Ownership of voting rights - 75% or more OE
    IIF 1441 - Right to appoint or remove directors OE
    IIF 1441 - Ownership of shares – 75% or more OE
  • 893
    BLUESKY BEACON ESTATES LTD - 2025-04-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-04-24
    IIF 2516 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-04-24
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 894
    POD MEDIA LTD - 2023-10-10
    icon of address 4385, 14509651 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ 2023-10-05
    IIF 2433 - Director → ME
  • 895
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2025-11-06
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-11-06
    IIF 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
  • 896
    icon of address 4385, 15177616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2605 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
  • 897
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-10-11
    IIF 2958 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-10-11
    IIF 1073 - Ownership of shares – 75% or more OE
    IIF 1073 - Ownership of voting rights - 75% or more OE
  • 898
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-18
    IIF 2427 - Director → ME
  • 899
    icon of address 4385, 14885909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1210 - Ownership of shares – 75% or more OE
    IIF 1210 - Ownership of voting rights - 75% or more OE
  • 900
    APPLIED PARTNERS LTD - 2024-10-25
    POWERON INDUSTRIES UK LTD - 2024-10-29
    icon of address Unit No. #03 21 Dover Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-08-18 ~ 2024-02-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2024-02-13
    IIF 1568 - Ownership of shares – 75% or more OE
  • 901
    icon of address 4385, 13574775 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-01-15
    IIF 1234 - Ownership of shares – 75% or more OE
    IIF 1234 - Ownership of voting rights - 75% or more OE
  • 902
    icon of address 4385, 13574779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-11-28
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-11-28
    IIF 859 - Ownership of voting rights - 75% or more OE
    IIF 859 - Ownership of shares – 75% or more OE
  • 903
    PREMIERRENT INVESTMENTS LTD - 2025-10-29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-10-21
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-10-21
    IIF 1399 - Ownership of shares – 75% or more OE
    IIF 1399 - Right to appoint or remove directors OE
    IIF 1399 - Ownership of voting rights - 75% or more OE
  • 904
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-11-07
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-11-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 905
    PRIMELEASE INVESTMENTS LTD - 2025-08-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-08-18
    IIF 2274 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-08-18
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 906
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-11-07
    IIF 1758 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-11-07
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 907
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-07-28
    IIF 2699 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-28
    IIF 693 - Right to appoint or remove directors OE
    IIF 693 - Ownership of voting rights - 75% or more OE
    IIF 693 - Ownership of shares – 75% or more OE
  • 908
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ 2025-11-08
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-11-08
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 909
    PRIMESENTRY FINANCE LTD - 2025-10-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ 2025-10-23
    IIF 1938 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2025-10-23
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
  • 910
    PRIMEVISTA ESTATES LTD - 2025-03-26
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-03-18
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-03-18
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of shares – 75% or more OE
    IIF 675 - Ownership of voting rights - 75% or more OE
  • 911
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-04-16
    IIF 2421 - Director → ME
  • 912
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 2625 - Director → ME
  • 913
    icon of address 24238, Sc711334 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-04-14
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-04-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 914
    icon of address 19 Guildford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-12-08
    IIF 2443 - Director → ME
  • 915
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,661 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-07-11
    IIF 2275 - Director → ME
  • 916
    NEXWAVE FINANCIAL LTD - 2025-05-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-04-03
    IIF 2551 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-04-03
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
    IIF 524 - Ownership of shares – 75% or more OE
  • 917
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-02-10
    IIF 2863 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-02-10
    IIF 940 - Ownership of shares – 75% or more OE
  • 918
    PRODIGY PATH EDUCATION LTD - 2025-04-14
    icon of address Tbxh,sunley House, 4 Bedford Park, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2025-03-13
    IIF 2287 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-13
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 919
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-09-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2024-09-25
    IIF 1216 - Ownership of voting rights - 75% or more OE
    IIF 1216 - Ownership of shares – 75% or more OE
  • 920
    icon of address 50 Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,628 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-12-29
    IIF 2969 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-12-29
    IIF 938 - Ownership of voting rights - 75% or more OE
    IIF 938 - Ownership of shares – 75% or more OE
  • 921
    icon of address 4385, 13903781 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2024-04-24
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-04-24
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 922
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-11-11
    IIF 2710 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-11-11
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Ownership of voting rights - 75% or more OE
    IIF 698 - Right to appoint or remove directors OE
  • 923
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-09-20
    IIF 2546 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-09-20
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
  • 924
    PROSPERGUARD FINANCIAL LTD - 2025-10-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ 2025-10-23
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2025-10-23
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Right to appoint or remove directors OE
    IIF 1110 - Ownership of shares – 75% or more OE
  • 925
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-06-13
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-06-13
    IIF 1061 - Right to appoint or remove directors OE
    IIF 1061 - Ownership of voting rights - 75% or more OE
    IIF 1061 - Ownership of shares – 75% or more OE
  • 926
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-11-28
    IIF 1328 - Right to appoint or remove directors OE
    IIF 1328 - Ownership of voting rights - 75% or more OE
    IIF 1328 - Ownership of shares – 75% or more OE
  • 927
    INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
    icon of address Office 12196, 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2025-03-20
    IIF 2315 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-03-20
    IIF 1674 - Ownership of voting rights - 75% or more OE
    IIF 1674 - Ownership of shares – 75% or more OE
  • 928
    PROSPERRENT VENTURES LTD - 2025-10-29
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-10-21
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-10-21
    IIF 521 - Ownership of shares – 75% or more OE
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
  • 929
    VIRTUAL APP MEDIA LTD - 2024-07-02
    icon of address 4385, 12814940 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-06-25
    IIF 1028 - Ownership of shares – 75% or more OE
  • 930
    SUNSHINE CONTRACTING LTD - 2022-06-28
    icon of address 4385, 13759512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ 2022-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-06-09
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Ownership of voting rights - 75% or more OE
  • 931
    AERODOC LTD - 2022-05-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    39,798,675 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-03-22
    IIF 2988 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-03-22
    IIF 827 - Ownership of shares – 75% or more OE
    IIF 827 - Ownership of voting rights - 75% or more OE
  • 932
    icon of address 4385, 14886162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 1232 - Ownership of voting rights - 75% or more OE
    IIF 1232 - Ownership of shares – 75% or more OE
  • 933
    icon of address 4385, 15178382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2595 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 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
  • 934
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-07-22
    IIF 2273 - Director → ME
  • 935
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-22
    IIF - Director → ME
  • 936
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-14
    IIF 1943 - Director → ME
  • 937
    PUREENERGY ECOSYSTEMS LTD - 2025-09-26
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-09-25
    IIF 2768 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-09-25
    IIF 1178 - Ownership of shares – 75% or more OE
    IIF 1178 - Ownership of voting rights - 75% or more OE
    IIF 1178 - Right to appoint or remove directors OE
  • 938
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-22
    IIF 1310 - Right to appoint or remove directors OE
    IIF 1310 - Ownership of voting rights - 75% or more OE
    IIF 1310 - Ownership of shares – 75% or more OE
  • 939
    icon of address 4385, 15327046 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-22
    IIF - Director → ME
  • 940
    icon of address 8 Jubilee Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-08-14
    IIF 1425 - Right to appoint or remove directors OE
    IIF 1425 - Ownership of shares – 75% or more OE
    IIF 1425 - Ownership of voting rights - 75% or more OE
  • 941
    icon of address 4385, 15368341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF 1150 - Ownership of voting rights - 75% or more OE
    IIF 1150 - Ownership of shares – 75% or more OE
    IIF 1150 - Right to appoint or remove directors OE
  • 942
    PUREPOWER ECOSYSTEMS LTD - 2025-10-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-10-21
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-10-21
    IIF 1299 - Ownership of shares – 75% or more OE
    IIF 1299 - Right to appoint or remove directors OE
    IIF 1299 - Ownership of voting rights - 75% or more OE
  • 943
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-09-03
    IIF 2284 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-09-03
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 944
    icon of address 13 Chester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-09-15
    IIF 2932 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-09-15
    IIF 1064 - Ownership of shares – 75% or more OE
  • 945
    icon of address 8 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-09-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-09-04
    IIF 1011 - Ownership of shares – 75% or more OE
    IIF 1011 - Ownership of voting rights - 75% or more OE
  • 946
    BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2022-06-29
    IIF 2864 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-29
    IIF 1241 - Ownership of shares – 75% or more OE
    IIF 1241 - Ownership of voting rights - 75% or more OE
  • 947
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-09-18
    IIF 2900 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-09-18
    IIF 1274 - Right to appoint or remove directors OE
    IIF 1274 - Ownership of voting rights - 75% or more OE
    IIF 1274 - Ownership of shares – 75% or more OE
  • 948
    QUANTUMBRIDGES DYNAMICS LTD - 2025-10-28
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-10-24
    IIF 1801 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-10-24
    IIF 1669 - Ownership of voting rights - 75% or more OE
    IIF 1669 - Ownership of shares – 75% or more OE
  • 949
    QUANTUMBRIDGES TECH LTD - 2025-10-28
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-10-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-10-23
    IIF 1650 - Ownership of voting rights - 75% or more OE
    IIF 1650 - Ownership of shares – 75% or more OE
  • 950
    QUANTUMCEREBRUM DYNAMICS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 840 - Right to appoint or remove directors OE
    IIF 840 - Ownership of voting rights - 75% or more OE
    IIF 840 - Ownership of shares – 75% or more OE
  • 951
    QUANTUMCORTEX VENTURES LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-10-24
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-10-24
    IIF 904 - Ownership of voting rights - 75% or more OE
    IIF 904 - Ownership of shares – 75% or more OE
    IIF 904 - Right to appoint or remove directors OE
  • 952
    QUANTUMCRAFT AI VENTURES LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-10-23
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-10-23
    IIF 1496 - Ownership of shares – 75% or more OE
    IIF 1496 - Ownership of voting rights - 75% or more OE
    IIF 1496 - Right to appoint or remove directors OE
  • 953
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-10-22
    IIF 1804 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-10-22
    IIF 1670 - Ownership of voting rights - 75% or more OE
    IIF 1670 - Ownership of shares – 75% or more OE
  • 954
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-07
    IIF 2048 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-07
    IIF 853 - Ownership of voting rights - 75% or more OE
    IIF 853 - Right to appoint or remove directors OE
    IIF 853 - Ownership of shares – 75% or more OE
  • 955
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-11-08
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2025-11-08
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 956
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-09-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-09-03
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Ownership of shares – 75% or more OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
  • 957
    QUANTUMINTELLECT TECHNOLOGIES LTD - 2025-10-29
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Right to appoint or remove directors OE
  • 958
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-11-08
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-11-08
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 959
    QUANTUMLIFE INNOVATIONS LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-10-21
    IIF 2119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-10-21
    IIF 1396 - Ownership of voting rights - 75% or more OE
    IIF 1396 - Right to appoint or remove directors OE
    IIF 1396 - Ownership of shares – 75% or more OE
  • 960
    icon of address 4 Rookwood Close, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 1118 - Ownership of shares – 75% or more OE
    IIF 1118 - Right to appoint or remove directors OE
    IIF 1118 - Ownership of voting rights - 75% or more OE
  • 961
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-05-27
    IIF 2908 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-05-27
    IIF 789 - Ownership of shares – 75% or more OE
    IIF 789 - Ownership of voting rights - 75% or more OE
    IIF 789 - Right to appoint or remove directors OE
  • 962
    QUANTUMMINDSCAPE INNOVATIONS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-10-24
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-10-24
    IIF 1106 - Ownership of voting rights - 75% or more OE
    IIF 1106 - Right to appoint or remove directors OE
    IIF 1106 - Ownership of shares – 75% or more OE
  • 963
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-11-08
    IIF 1780 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2025-11-08
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 964
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-04
    IIF - Director → ME
  • 965
    QUANTUMQUIRK DESIGN LTD - 2025-10-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-10-15
    IIF 1068 - Right to appoint or remove directors OE
    IIF 1068 - Ownership of voting rights - 75% or more OE
    IIF 1068 - Ownership of shares – 75% or more OE
  • 966
    QUANTUMQUOTIENT SOLUTIONS LTD - 2025-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-10-23
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-10-23
    IIF 1481 - Ownership of voting rights - 75% or more OE
    IIF 1481 - Right to appoint or remove directors OE
    IIF 1481 - Ownership of shares – 75% or more OE
  • 967
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-06-12
    IIF 2291 - Director → ME
  • 968
    QUANTUMSECURE NETWORKS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-10-24
    IIF 1991 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-10-24
    IIF 797 - Ownership of shares – 75% or more OE
    IIF 797 - Right to appoint or remove directors OE
    IIF 797 - Ownership of voting rights - 75% or more OE
  • 969
    QUANTUMSHIELD TECHNOLOGIES LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-10-24
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-10-24
    IIF 755 - Ownership of shares – 75% or more OE
    IIF 755 - Ownership of voting rights - 75% or more OE
    IIF 755 - Right to appoint or remove directors OE
  • 970
    QUANTUMSIGHT TECHNOLOGIES LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 836 - Ownership of shares – 75% or more OE
    IIF 836 - Ownership of voting rights - 75% or more OE
    IIF 836 - Right to appoint or remove directors OE
  • 971
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2025-01-23
    IIF 2322 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-01-23
    IIF 1668 - Ownership of voting rights - 75% or more OE
    IIF 1668 - Ownership of shares – 75% or more OE
  • 972
    QUANTUMSYNTH SOLUTIONS LTD - 2025-11-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-10-24
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - 75% or more OE
  • 973
    icon of address Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-05-17
    IIF 1434 - Right to appoint or remove directors OE
    IIF 1434 - Ownership of shares – 75% or more OE
    IIF 1434 - Ownership of voting rights - 75% or more OE
  • 974
    QUIRKWORKS STUDIOS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2025-10-21
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-10-21
    IIF 972 - Right to appoint or remove directors OE
    IIF 972 - Ownership of shares – 75% or more OE
    IIF 972 - Ownership of voting rights - 75% or more OE
  • 975
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-11-26
    IIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-11-26
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
  • 976
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-02-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-02-12
    IIF 1057 - Ownership of voting rights - 75% or more OE
    IIF 1057 - Right to appoint or remove directors OE
    IIF 1057 - Ownership of shares – 75% or more OE
  • 977
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-11-08
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-11-08
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 978
    RADIANTREVERIE CREATIONS LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-10-28
    IIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-10-28
    IIF 822 - Ownership of voting rights - 75% or more OE
    IIF 822 - Right to appoint or remove directors OE
    IIF 822 - Ownership of shares – 75% or more OE
  • 979
    INFINITE DATA MANAGEMENT LTD - 2023-04-12
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-03-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-03-09
    IIF 1112 - Ownership of shares – 75% or more OE
    IIF 1112 - Ownership of voting rights - 75% or more OE
  • 980
    icon of address Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-06-12
    IIF 2840 - Director → ME
  • 981
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2025-01-22
    IIF 2793 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-01-22
    IIF 1090 - Ownership of shares – 75% or more OE
    IIF 1090 - Ownership of voting rights - 75% or more OE
  • 982
    SUNSHINE AGRICULTURE LTD - 2024-01-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,067 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-12-18
    IIF 2999 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-12-18
    IIF 941 - Ownership of shares – 75% or more OE
    IIF 941 - Ownership of voting rights - 75% or more OE
  • 983
    GARDEN HARVESTERS INC. LTD - 2024-06-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-26
    IIF 990 - Ownership of shares – 75% or more OE
    IIF 990 - Ownership of voting rights - 75% or more OE
  • 984
    REALTYYIELD PARTNERS LTD - 2025-10-30
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-10-28
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-10-28
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 985
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2022-06-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-20
    IIF 1624 - Ownership of voting rights - 75% or more OE
    IIF 1624 - Ownership of shares – 75% or more OE
  • 986
    BUSINESS AUCTION LTD - 2023-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-07-10
    IIF 1303 - Ownership of shares – 75% or more OE
  • 987
    A-Z TOTAL SOLUTIONS LTD - 2025-02-17
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-15
    IIF 1152 - Ownership of shares – 75% or more OE
    IIF 1152 - Ownership of voting rights - 75% or more OE
  • 988
    EVERYTHING A TO Z LTD - 2023-04-11
    icon of address 26 Melior Street, Southwark, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,867 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-04
    IIF 2632 - Director → ME
  • 989
    icon of address South 3 Pacific Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,097 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-10-18
    IIF 2437 - Director → ME
  • 990
    FURY SECURITY LTD - 2023-06-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-21
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-21
    IIF 1224 - Ownership of voting rights - 75% or more OE
    IIF 1224 - Ownership of shares – 75% or more OE
  • 991
    icon of address 3a Prowse Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-09-20
    IIF 1491 - Right to appoint or remove directors OE
    IIF 1491 - Ownership of voting rights - 75% or more OE
    IIF 1491 - Ownership of shares – 75% or more OE
  • 992
    REFINEDRENDITION MEDIA LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-10-28
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-10-28
    IIF 1003 - Right to appoint or remove directors OE
    IIF 1003 - Ownership of voting rights - 75% or more OE
    IIF 1003 - Ownership of shares – 75% or more OE
  • 993
    icon of address 4385, 13498584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ 2021-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-28
    IIF 1700 - Ownership of voting rights - 75% or more OE
    IIF 1700 - Ownership of shares – 75% or more OE
  • 994
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-12-06
    IIF 2792 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-12-06
    IIF 1693 - Ownership of voting rights - 75% or more OE
    IIF 1693 - Ownership of shares – 75% or more OE
  • 995
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-06
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-11-06
    IIF 1203 - Ownership of shares – 75% or more OE
    IIF 1203 - Ownership of voting rights - 75% or more OE
  • 996
    icon of address Level 18, 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,567,367 GBP2025-05-07
    Officer
    icon of calendar 2021-07-05 ~ 2024-04-29
    IIF 2732 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-04-29
    IIF 1692 - Ownership of voting rights - 75% or more OE
    IIF 1692 - Ownership of shares – 75% or more OE
  • 997
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2025-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2025-06-12
    IIF 953 - Ownership of shares – 75% or more OE
  • 998
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-05-17
    IIF 2735 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-05-17
    IIF 759 - Ownership of shares – 75% or more OE
  • 999
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-12-09
    IIF 1697 - Ownership of voting rights - 75% or more OE
    IIF 1697 - Ownership of shares – 75% or more OE
  • 1000
    icon of address 168 Hounlsow High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-11-27
    IIF 2898 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-11-27
    IIF 1694 - Ownership of voting rights - 75% or more OE
    IIF 1694 - Ownership of shares – 75% or more OE
  • 1001
    WISE WEALTH ADVISORS LTD - 2023-06-05
    WMBT INVESTMENT GROUP LIMITED - 2023-07-07
    icon of address 4385, 14676852 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-06
    IIF 2481 - Director → ME
  • 1002
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-11-03
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-11-03
    IIF 1490 - Right to appoint or remove directors OE
    IIF 1490 - Ownership of voting rights - 75% or more OE
    IIF 1490 - Ownership of shares – 75% or more OE
  • 1003
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-06-28
    IIF 1979 - Director → ME
  • 1004
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-06-28
    IIF 2502 - Director → ME
  • 1005
    icon of address 2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-20
    IIF 2583 - Director → ME
  • 1006
    RENTELITE VENTURES LTD - 2025-10-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-10-28
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-10-28
    IIF 1177 - Ownership of voting rights - 75% or more OE
    IIF 1177 - Ownership of shares – 75% or more OE
    IIF 1177 - Right to appoint or remove directors OE
  • 1007
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-10-28
    IIF 2148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-10-28
    IIF 1395 - Ownership of shares – 75% or more OE
    IIF 1395 - Right to appoint or remove directors OE
    IIF 1395 - Ownership of voting rights - 75% or more OE
  • 1008
    RENTVISTA INVESTMENTS LTD - 2025-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-10-28
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-10-28
    IIF 1432 - Ownership of shares – 75% or more OE
    IIF 1432 - Right to appoint or remove directors OE
    IIF 1432 - Ownership of voting rights - 75% or more OE
  • 1009
    icon of address 4385, 14044303 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-26
    Officer
    icon of calendar 2022-04-13 ~ 2023-04-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-04-19
    IIF 1628 - Ownership of voting rights - 75% or more OE
    IIF 1628 - Ownership of shares – 75% or more OE
  • 1010
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2025-11-06
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2025-11-06
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Ownership of voting rights - 75% or more OE
  • 1011
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-02
    IIF 2645 - Director → ME
  • 1012
    REVITALIZE ZEN LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ 2025-10-28
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-10-28
    IIF 996 - Right to appoint or remove directors OE
    IIF 996 - Ownership of voting rights - 75% or more OE
    IIF 996 - Ownership of shares – 75% or more OE
  • 1013
    icon of address 4385, 13548686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-11-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-11-24
    IIF 746 - Ownership of shares – 75% or more OE
    IIF 746 - Ownership of voting rights - 75% or more OE
  • 1014
    icon of address 14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,579 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-01-31
    IIF 813 - Ownership of shares – 75% or more OE
    IIF 813 - Ownership of voting rights - 75% or more OE
  • 1015
    icon of address 4385, 13546430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2021-10-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-10-29
    IIF 1050 - Ownership of shares – 75% or more OE
    IIF 1050 - Ownership of voting rights - 75% or more OE
  • 1016
    icon of address 4385, 13544547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-11-29
    IIF 2949 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-11-29
    IIF 901 - Ownership of voting rights - 75% or more OE
    IIF 901 - Ownership of shares – 75% or more OE
  • 1017
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-05-24
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2025-05-24
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Ownership of shares – 75% or more OE
  • 1018
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-09-11
    IIF 1318 - Ownership of voting rights - 75% or more OE
    IIF 1318 - Right to appoint or remove directors OE
    IIF 1318 - Ownership of shares – 75% or more OE
  • 1019
    HEALTHY VEGAN FOOD LTD - 2024-04-29
    icon of address 247 Heathryfold Circle, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2024-04-25
    IIF 2253 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-04-25
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 1020
    icon of address 73 High Street, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -713 GBP2024-06-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2024-01-09
    IIF 1612 - Ownership of shares – 75% or more OE
    IIF 1612 - Ownership of voting rights - 75% or more OE
  • 1021
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2025-11-06
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2025-11-06
    IIF 1172 - Ownership of shares – 75% or more OE
    IIF 1172 - Ownership of voting rights - 75% or more OE
  • 1022
    WELLNESSWORKS INC. LTD - 2025-01-15
    icon of address 37 Sunningdale Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-10
    IIF 2991 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-10
    IIF 1296 - Ownership of shares – 75% or more OE
    IIF 1296 - Ownership of voting rights - 75% or more OE
  • 1023
    MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
    icon of address 57 Newtown Road, Brighton
    Liquidation Corporate
    Equity (Company account)
    4,200,000 GBP2023-08-17
    Officer
    icon of calendar 2021-03-15 ~ 2023-03-28
    IIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-03-28
    IIF 914 - Ownership of voting rights - 75% or more OE
    IIF 914 - Ownership of shares – 75% or more OE
  • 1024
    SAFECYBER SYSTEMS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-10-28
    IIF 2050 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-10-28
    IIF 1246 - Ownership of voting rights - 75% or more OE
    IIF 1246 - Right to appoint or remove directors OE
    IIF 1246 - Ownership of shares – 75% or more OE
  • 1025
    SAFEGUARDPINNACLE FINANCE LTD - 2025-11-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-10-27
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-10-27
    IIF 1161 - Right to appoint or remove directors OE
    IIF 1161 - Ownership of shares – 75% or more OE
    IIF 1161 - Ownership of voting rights - 75% or more OE
  • 1026
    SAFEGUARDSPHERE FINANCE LTD - 2025-11-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-10-27
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-10-27
    IIF 1443 - Ownership of voting rights - 75% or more OE
    IIF 1443 - Ownership of shares – 75% or more OE
    IIF 1443 - Right to appoint or remove directors OE
  • 1027
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-19
    IIF 2286 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-19
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 1028
    BUSINESS SECURITY LTD - 2023-04-26
    icon of address Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,723 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-04-12
    IIF 2817 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-04-12
    IIF 1131 - Ownership of shares – 75% or more OE
  • 1029
    AMIGO HOLIDAY RENTAL LTD - 2023-12-20
    icon of address 10 Lea Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-12-18
    IIF 2468 - Director → ME
  • 1030
    PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2025-01-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2025-01-08
    IIF 1060 - Ownership of shares – 75% or more OE
  • 1031
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-11-08
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-11-08
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 1032
    ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
    INSULATION HOLDINGS LIMITED - 2025-05-20
    icon of address Unit 5, Wheelock Heath Business Court, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-03-03
    IIF 2830 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2025-03-03
    IIF 764 - Ownership of shares – 75% or more OE
    IIF 764 - Ownership of voting rights - 75% or more OE
  • 1033
    icon of address 4385, 12734324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,811 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 2955 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 1066 - Ownership of shares – 75% or more OE
  • 1034
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-10-28
    IIF 1854 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-10-28
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
    IIF 393 - Right to appoint or remove directors OE
  • 1035
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-01-21
    IIF 2373 - Director → ME
  • 1036
    RENEWACORE TECHNOLOGIES LTD - 2025-01-31
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-28
    IIF 2827 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-01-28
    IIF 833 - Ownership of voting rights - 75% or more OE
    IIF 833 - Ownership of shares – 75% or more OE
    IIF 833 - Right to appoint or remove directors OE
  • 1037
    SECURECIPHER SOLUTIONS LTD - 2025-10-30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-10-24
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-10-24
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
  • 1038
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-11-08
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2025-11-08
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 1039
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ 2025-11-08
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-11-08
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 1040
    SECURELEASE INVESTMENTS LTD - 2025-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-10-28
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-10-28
    IIF 1289 - Ownership of voting rights - 75% or more OE
    IIF 1289 - Right to appoint or remove directors OE
    IIF 1289 - Ownership of shares – 75% or more OE
  • 1041
    SECUREMATRIX SOLUTIONS LTD - 2025-11-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-10-27
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-10-27
    IIF 766 - Right to appoint or remove directors OE
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Ownership of shares – 75% or more OE
  • 1042
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ 2025-11-08
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2025-11-08
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 1043
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-12-03
    IIF 2541 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-12-03
    IIF 457 - Right to appoint or remove directors OE
    IIF 457 - Ownership of shares – 75% or more OE
    IIF 457 - Ownership of voting rights - 75% or more OE
  • 1044
    SECUREPULSE FINANCIAL LTD - 2025-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ 2025-10-27
    IIF 2113 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2025-10-27
    IIF 1381 - Right to appoint or remove directors OE
    IIF 1381 - Ownership of voting rights - 75% or more OE
    IIF 1381 - Ownership of shares – 75% or more OE
  • 1045
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-09-03
    IIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-09-03
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.