1
Griffins, Tavistock House South Tavistock Square, LondonDissolved Corporate (1 parent)
Officer
2011-05-19 ~ 2011-05-19IIF 609 - Director → ME
2
NOBLEDEAL LIMITED - 2015-08-13
89-93 Manningham Lane, Bradford, West YorkshireDissolved Corporate (2 parents)
Officer
2014-05-01 ~ 2015-08-07IIF - Director → ME
3
ABBEYWORTH LTD - 2011-11-15
120 Bath Road, Harlington, Hayes, Middlesex, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-16 ~ 2011-01-01IIF - Director → ME
4
VALLEY QUEST LIMITED - 2019-03-04
7 St. John Street, Mansfield, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
118,078 GBP2024-03-31
Officer
2019-01-18 ~ 2019-03-01IIF - Director → ME
Person with significant control
2019-01-18 ~ 2019-03-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
5
MEDIABOUND LIMITED - 2021-08-05
18 Highview Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-16 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-06-16 ~ 2021-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
6
NEW DATE LIMITED - 2021-08-05
1st Floor, Fairclough House, Church Street, Chorley, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-135,307 GBP2022-07-31
Officer
2021-04-19 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-04-19 ~ 2021-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
7
144 Grosvenor Terrace, London, United KingdomLiquidation Corporate
Officer
2010-05-06 ~ 2011-05-06IIF - Director → ME
8
D2-d3 Veasey Close, Attleborough Fields Ind Estate, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2017-05-10 ~ 2019-02-04IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-02-04IIF 313 - Right to appoint or remove directors → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Ownership of shares – 75% or more → OE
9
65 Northumberland Way, Manchester, EnglandDissolved Corporate
Officer
2014-12-15 ~ 2015-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2016-09-01IIF 1999 - Ownership of voting rights - 75% or more → OE
IIF 1999 - Ownership of shares – 75% or more → OE
IIF 1999 - Right to appoint or remove directors → OE
10
4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
364,791 GBP2021-06-30
Officer
2020-06-11 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-06-11 ~ 2021-10-15IIF 1120 - Right to appoint or remove directors → OE
IIF 1120 - Ownership of voting rights - 75% or more → OE
IIF 1120 - Ownership of shares – 75% or more → OE
11
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
300 GBP2020-06-30
Officer
2018-06-26 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-06-26 ~ 2018-06-26IIF 2369 - Ownership of shares – 75% or more → OE
IIF 2369 - Right to appoint or remove directors → OE
IIF 2369 - Ownership of voting rights - 75% or more → OE
12
White Rose Park, Larsen Road, Goole, North HumbersideActive Corporate (1 parent)
Equity (Company account)
-22,784 GBP2024-12-31
Officer
2011-11-23 ~ 2011-11-23IIF - Director → ME
13
96 Shirley Drive, Hove, East Sussex, EnglandDissolved Corporate (1 parent)
Officer
2014-03-13 ~ 2016-01-01IIF - Director → ME
14
GREEN CLEEN (LISBURN & ARDS PENINSULA) LIMITED - 2019-05-23
57 Bush Elms Road, Hornchurch, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2019-05-03 ~ 2019-05-03IIF - Director → ME
Person with significant control
2019-05-03 ~ 2019-05-03IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
IIF 549 - Ownership of shares – 75% or more → OE
15
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-30 ~ 2022-07-30IIF - Director → ME
Person with significant control
2022-06-30 ~ 2022-06-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
16
12 Constance Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-04 ~ 2024-10-14IIF - Director → ME
Person with significant control
2022-01-04 ~ 2024-10-14IIF 924 - Ownership of voting rights - 75% or more → OE
IIF 924 - Ownership of shares – 75% or more → OE
IIF 924 - Right to appoint or remove directors → OE
17
78 Delius Street, Tile Hill, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2019-01-25 ~ 2019-01-25IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-01-25IIF 2241 - Right to appoint or remove directors → OE
IIF 2241 - Ownership of voting rights - 75% or more → OE
IIF 2241 - Ownership of shares – 75% or more → OE
18
C/o Reeves Law Solicitors Allen House, The Maltings, Sawbridgeworth, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-2,057 GBP2024-04-30
Officer
2014-04-14 ~ 2014-04-14IIF - Director → ME
19
120b Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-21 ~ 2020-04-27IIF - Director → ME
Person with significant control
2017-09-21 ~ 2020-04-27IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
20
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-18 ~ 2024-08-21IIF - Director → ME
Person with significant control
2021-06-18 ~ 2024-08-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
21
27 Old Gloucester Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-54,622 GBP2015-10-31
Officer
2014-10-31 ~ 2016-01-01IIF - Director → ME
22
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-13 ~ 2023-07-13IIF - Director → ME
Person with significant control
2023-07-13 ~ 2023-07-13IIF 2492 - Ownership of shares – 75% or more → OE
IIF 2492 - Ownership of voting rights - 75% or more → OE
IIF 2492 - Right to appoint or remove directors → OE
23
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2015-03-03 ~ 2017-01-26IIF - Director → ME
24
6 The Square, Stockley Park, Uxbridge, EnglandDissolved Corporate (2 parents)
Officer
2019-12-20 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-12-20 ~ 2020-05-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
25
Unit F Dartmouth Industrial Estate, Bracebridge Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
875,157 GBP2023-09-30
Officer
2020-09-15 ~ 2021-07-16IIF - Director → ME
Person with significant control
2020-09-15 ~ 2021-07-16IIF 710 - Right to appoint or remove directors → OE
IIF 710 - Ownership of voting rights - 75% or more → OE
IIF 710 - Ownership of shares – 75% or more → OE
26
Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Notingham, EnglandDissolved Corporate (1 parent)
Officer
2014-06-13 ~ 2015-01-01IIF - Director → ME
27
64 Drake Street, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Officer
2018-02-15 ~ 2019-09-27IIF - Director → ME
Person with significant control
2018-02-15 ~ 2019-09-27IIF 301 - Right to appoint or remove directors → OE
IIF 301 - Ownership of voting rights - 75% or more → OE
IIF 301 - Ownership of shares – 75% or more → OE
28
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-04 ~ 2022-07-04IIF - Director → ME
Person with significant control
2022-07-04 ~ 2022-07-04IIF 1897 - Ownership of voting rights - 75% or more → OE
IIF 1897 - Right to appoint or remove directors → OE
IIF 1897 - Ownership of shares – 75% or more → OE
29
639 Bath Road, Brislington, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
5,716 GBP2024-07-31
Officer
2017-07-13 ~ 2020-01-31IIF - Director → ME
Person with significant control
2017-07-13 ~ 2018-04-09IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
30
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-10 ~ 2018-09-10IIF - Director → ME
Person with significant control
2018-09-10 ~ 2018-09-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
31
29 Ickworth Park Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-28 ~ 2025-04-07IIF - Director → ME
Person with significant control
2021-09-28 ~ 2025-04-07IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
IIF 989 - Right to appoint or remove directors → OE
32
22 Copse Way, Wrecclesham, Farnham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2016-05-20 ~ 2018-07-12IIF - Director → ME
Person with significant control
2016-05-20 ~ 2018-07-12IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Ownership of shares – 75% or more → OE
33
2 Brunel Road, Gorse Lane Industrial Estate, Clacton-on-sea, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
58,096 GBP2016-08-31
Officer
2015-08-21 ~ 2017-05-08IIF - Director → ME
34
173 Cardiff Road, Reading, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-38,691 GBP2019-01-31
Officer
2015-01-19 ~ 2017-03-05IIF - Director → ME
35
Green Pastures Capernwray Road, Capernwray, Carnforth, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
102,626 GBP2017-01-31
Officer
2015-01-30 ~ 2017-05-17IIF - Director → ME
36
8 Ledsham Close, Birkenhead, Merseyside, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2019-03-25 ~ 2019-03-25IIF - Director → ME
Person with significant control
2019-03-25 ~ 2019-03-25IIF 1169 - Right to appoint or remove directors → OE
IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
37
15 Emery Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2017-09-29 ~ 2020-04-16IIF - Director → ME
Person with significant control
2017-09-29 ~ 2020-04-16IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
38
238 Court Oak Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-15 ~ 2024-10-21IIF - Director → ME
Person with significant control
2021-03-15 ~ 2024-10-21IIF 926 - Right to appoint or remove directors → OE
IIF 926 - Ownership of voting rights - 75% or more → OE
IIF 926 - Ownership of shares – 75% or more → OE
39
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320,925 GBP2018-07-31
Officer
2015-07-01 ~ 2017-09-28IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-28IIF 1490 - Ownership of shares – 75% or more → OE
IIF 1490 - Ownership of voting rights - 75% or more → OE
IIF 1490 - Has significant influence or control → OE
IIF 1490 - Right to appoint or remove directors → OE
40
19 Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-253,343 GBP2018-10-31
Officer
2016-10-20 ~ 2018-11-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-11-13IIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Ownership of shares – 75% or more → OE
41
29 Lakefield Close, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-17 ~ 2024-10-09IIF - Director → ME
Person with significant control
2021-06-17 ~ 2024-10-09IIF 1982 - Right to appoint or remove directors → OE
IIF 1982 - Ownership of voting rights - 75% or more → OE
IIF 1982 - Ownership of shares – 75% or more → OE
42
C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-44,287 GBP2024-03-31
Officer
2014-09-09 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-03-13IIF 1261 - Ownership of shares – 75% or more → OE
IIF 1261 - Ownership of voting rights - 75% or more → OE
IIF 1261 - Right to appoint or remove directors → OE
43
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-03 ~ 2023-07-03IIF - Director → ME
Person with significant control
2023-07-03 ~ 2023-07-03IIF 1100 - Ownership of voting rights - 75% or more → OE
IIF 1100 - Ownership of shares – 75% or more → OE
IIF 1100 - Right to appoint or remove directors → OE
44
17 Plumbers Row, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2022-11-24IIF - Director → ME
Person with significant control
2022-11-24 ~ 2022-11-24IIF 981 - Ownership of voting rights - 75% or more → OE
IIF 981 - Right to appoint or remove directors → OE
IIF 981 - Ownership of shares – 75% or more → OE
45
Unit 15 Olympic Way Longbarn Boulevard, Birchwood, Warrington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,927,100 GBP2018-05-31
Officer
2015-05-11 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-01 ~ 2017-08-08IIF 597 - Right to appoint or remove directors → OE
IIF 597 - Ownership of voting rights - 75% or more → OE
IIF 597 - Ownership of shares – 75% or more → OE
46
80 Katherine Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-10 ~ 2023-07-27IIF - Director → ME
Person with significant control
2021-03-10 ~ 2023-07-27IIF 1077 - Ownership of shares – 75% or more → OE
IIF 1077 - Ownership of voting rights - 75% or more → OE
IIF 1077 - Right to appoint or remove directors → OE
47
Unit 32 Pdh Industrial Estate, Watery Lane, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
48
International House, 142 Cromwell Road, South Kensington, Kensington And Chelsea London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-1,459 GBP2020-05-31
Officer
2019-05-31 ~ 2020-06-29IIF - Director → ME
Person with significant control
2019-05-31 ~ 2020-06-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
49
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2015-01-01IIF - Director → ME
50
4385, 12643660 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
751,130 GBP2021-06-30
Officer
2020-06-03 ~ 2021-06-01IIF - Director → ME
Person with significant control
2020-06-03 ~ 2021-06-01IIF 2658 - Ownership of shares – 75% or more → OE
IIF 2658 - Ownership of voting rights - 75% or more → OE
IIF 2658 - Right to appoint or remove directors → OE
51
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-18 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-08-18 ~ 2025-04-22IIF 1944 - Ownership of voting rights - 75% or more → OE
IIF 1944 - Ownership of shares – 75% or more → OE
IIF 1944 - Right to appoint or remove directors → OE
52
4 Gordon Mews, Portslade, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2022-06-30
Officer
2019-06-19 ~ 2019-06-19IIF - Director → ME
Person with significant control
2019-06-19 ~ 2019-06-19IIF 2783 - Right to appoint or remove directors → OE
IIF 2783 - Ownership of voting rights - 75% or more → OE
IIF 2783 - Ownership of shares – 75% or more → OE
53
Saunders House, 52-53 The Mall, LondonDissolved Corporate (1 parent)
Officer
2013-06-07 ~ 2015-01-01IIF - Director → ME
54
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
107,195 GBP2021-03-31
Officer
2019-03-22 ~ 2019-03-22IIF - Director → ME
Person with significant control
2019-03-22 ~ 2019-03-22IIF 2571 - Right to appoint or remove directors → OE
IIF 2571 - Ownership of voting rights - 75% or more → OE
IIF 2571 - Ownership of shares – 75% or more → OE
55
19a Lower Guildford Road, Knaphill, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-30 ~ 2011-01-01IIF - Director → ME
56
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-01-29 ~ 2019-01-29IIF - Director → ME
Person with significant control
2019-01-29 ~ 2019-01-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
57
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2013-02-25 ~ 2014-01-01IIF - Director → ME
58
284 Station Road, Harrow, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-07-01 ~ 2017-06-16IIF - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-16IIF 1707 - Ownership of voting rights - 75% or more → OE
IIF 1707 - Right to appoint or remove directors → OE
IIF 1707 - Has significant influence or control → OE
IIF 1707 - Ownership of shares – 75% or more → OE
59
C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, BirminghamLiquidation Corporate (1 parent)
Officer
2013-08-16 ~ 2013-08-16IIF - Director → ME
60
Park Hill Buisness Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
606,880 GBP2024-11-30
Officer
2021-11-05 ~ 2024-08-09IIF - Director → ME
Person with significant control
2021-11-05 ~ 2024-08-09IIF 2939 - Ownership of shares – 75% or more → OE
IIF 2939 - Ownership of voting rights - 75% or more → OE
IIF 2939 - Right to appoint or remove directors → OE
61
9 Greyfriars Road, Reading, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-01IIF - Director → ME
Person with significant control
2022-03-30 ~ 2025-01-01IIF 850 - Ownership of shares – 75% or more → OE
IIF 850 - Ownership of voting rights - 75% or more → OE
IIF 850 - Right to appoint or remove directors → OE
62
21 Bedser Drive, Greenford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-31IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Ownership of shares – 75% or more → OE
63
349 Yorktown Road, College Town, Sandhurst, EnglandActive Corporate
Equity (Company account)
562,387 GBP2021-11-30
Officer
2013-11-22 ~ 2015-01-01IIF - Director → ME
64
289 Huddersfield Road, Halifax, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2013-01-14 ~ 2013-01-14IIF - Director → ME
65
26 Stainton Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
960 GBP2024-06-30
Officer
2017-06-22 ~ 2019-03-20IIF - Director → ME
Person with significant control
2017-06-22 ~ 2017-06-24IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
66
37 Hall Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-24,008 GBP2022-05-31
Officer
2017-05-05 ~ 2019-01-31IIF - Director → ME
Person with significant control
2017-05-05 ~ 2017-05-06IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
67
Foxhall Business Centres Foxhall Lodge, Foxhall Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2013-09-03 ~ 2015-01-01IIF - Director → ME
68
242-244 London Road, Mitcham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-15 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-15 ~ 2020-01-01IIF 319 - Right to appoint or remove directors → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
IIF 319 - Ownership of shares – 75% or more → OE
69
20 Albert Gardens, LondonDissolved Corporate (1 parent)
Officer
2012-12-07 ~ 2014-01-01IIF - Director → ME
70
10 Grandale Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2019-05-17 ~ 2019-05-17IIF - Director → ME
Person with significant control
2019-05-17 ~ 2019-05-17IIF 2978 - Ownership of voting rights - 75% or more → OE
IIF 2978 - Right to appoint or remove directors → OE
IIF 2978 - Ownership of shares – 75% or more → OE
71
Wws Unit 25 Oxford Street Industrial Park, Vulcan Road, Bilston, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,336,499 GBP2016-02-28
Officer
2014-10-03 ~ 2017-02-20IIF - Director → ME
72
11, Park House, 32 Dudley Park Road, Birmingham, EnglandDissolved Corporate
Equity (Company account)
739,952 GBP2018-04-30
Officer
2015-03-12 ~ 2017-09-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-09-01IIF 2772 - Ownership of shares – 75% or more → OE
IIF 2772 - Ownership of voting rights - 75% or more → OE
IIF 2772 - Right to appoint or remove directors → OE
73
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2021-03-12 ~ 2023-10-20IIF - Director → ME
Person with significant control
2021-03-12 ~ 2023-10-20IIF 2608 - Ownership of shares – 75% or more → OE
IIF 2608 - Ownership of voting rights - 75% or more → OE
IIF 2608 - Right to appoint or remove directors → OE
74
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
111,099 GBP2016-12-31
Officer
2014-12-12 ~ 2016-12-01IIF - Director → ME
75
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-22 ~ 2023-04-11IIF - Director → ME
Person with significant control
2021-10-22 ~ 2023-04-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
76
288 Bishopsgate, London, EnglandDissolved Corporate
Officer
2014-04-22 ~ 2014-04-22IIF - Director → ME
77
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-06 ~ 2022-07-06IIF - Director → ME
Person with significant control
2022-07-06 ~ 2022-07-06IIF 1980 - Ownership of voting rights - 75% or more → OE
IIF 1980 - Right to appoint or remove directors → OE
IIF 1980 - Ownership of shares – 75% or more → OE
78
MAYBOURNE TRADING LIMITED - 2014-02-18
89-93 Manningham Lane, Bradford, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
108,344 GBP2016-01-31
Officer
2014-01-31 ~ 2015-01-01IIF - Director → ME
79
59 Lynmouth Road, Swindon, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-9,845 GBP2024-11-30
Officer
2013-11-14 ~ 2015-01-01IIF - Director → ME
80
73 Sidney Street Sidney Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-15 ~ 2019-03-15IIF - Director → ME
Person with significant control
2019-03-15 ~ 2019-03-15IIF 2931 - Ownership of shares – 75% or more → OE
IIF 2931 - Right to appoint or remove directors → OE
IIF 2931 - Ownership of voting rights - 75% or more → OE
81
1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2015-02-26 ~ 2017-05-05IIF - Director → ME
82
16 Beaufort Court Admirals Way, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-07-02IIF - Director → ME
Person with significant control
2022-05-10 ~ 2025-07-02IIF 933 - Ownership of voting rights - 75% or more → OE
IIF 933 - Ownership of shares – 75% or more → OE
IIF 933 - Right to appoint or remove directors → OE
83
48 Blantyre Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
813 GBP2020-05-31
Officer
2018-05-11 ~ 2020-04-29IIF - Director → ME
Person with significant control
2018-05-11 ~ 2020-04-29IIF 1983 - Ownership of shares – 75% or more → OE
IIF 1983 - Ownership of voting rights - 75% or more → OE
IIF 1983 - Right to appoint or remove directors → OE
84
Unit 2b 24-26 Meeting House Lane Meeting House Lane, Brighton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
73,730 GBP2022-09-30
Officer
2020-09-18 ~ 2023-03-30IIF - Director → ME
Person with significant control
2020-09-18 ~ 2023-03-30IIF 1688 - Right to appoint or remove directors → OE
IIF 1688 - Ownership of voting rights - 75% or more → OE
IIF 1688 - Ownership of shares – 75% or more → OE
85
14 Chester Street, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-08-19 ~ 2019-08-19IIF - Director → ME
Person with significant control
2019-08-19 ~ 2019-08-19IIF 2684 - Ownership of voting rights - 75% or more → OE
IIF 2684 - Ownership of shares – 75% or more → OE
IIF 2684 - Right to appoint or remove directors → OE
86
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
234,075 GBP2025-02-28
Officer
2022-02-14 ~ 2025-02-07IIF - Director → ME
Person with significant control
2022-02-14 ~ 2025-02-07IIF 2572 - Right to appoint or remove directors → OE
IIF 2572 - Ownership of voting rights - 75% or more → OE
IIF 2572 - Ownership of shares – 75% or more → OE
87
101 Kilmartin Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-936 GBP2020-05-31
Officer
2018-05-09 ~ 2020-05-11IIF - Director → ME
Person with significant control
2018-05-09 ~ 2020-05-11IIF 2827 - Right to appoint or remove directors → OE
IIF 2827 - Ownership of voting rights - 75% or more → OE
IIF 2827 - Ownership of shares – 75% or more → OE
88
Unit 4 20 Kent Street, Leicester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2021-05-11 ~ 2024-06-05IIF 1449 - Ownership of shares – 75% or more → OE
IIF 1449 - Ownership of voting rights - 75% or more → OE
IIF 1449 - Right to appoint or remove directors → OE
89
3rd Floor 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2018-07-06 ~ 2020-05-15IIF - Director → ME
Person with significant control
2018-07-06 ~ 2020-05-15IIF 2030 - Ownership of voting rights - 75% or more → OE
IIF 2030 - Right to appoint or remove directors → OE
IIF 2030 - Ownership of shares – 75% or more → OE
90
Unit 50 Highstreet Road, Hernhill, Faversham, Kent, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
911 GBP2016-01-31
Officer
2015-01-13 ~ 2016-01-01IIF - Director → ME
91
Links Cottage The Broadway, Woodhall Spa, Lincolnshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-23 ~ 2018-08-23IIF - Director → ME
Person with significant control
2018-08-23 ~ 2018-08-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
92
20 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2020-11-30
Officer
2019-11-08 ~ 2019-11-08IIF - Director → ME
Person with significant control
2019-11-08 ~ 2019-11-08IIF 1655 - Ownership of voting rights - 75% or more → OE
IIF 1655 - Ownership of shares – 75% or more → OE
IIF 1655 - Right to appoint or remove directors → OE
93
65 Dicken Green Lane, Rochdale, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
241,001 GBP2016-08-31
Officer
2014-08-01 ~ 2017-05-17IIF - Director → ME
94
CRESTSYNCH LIMITED - 2019-08-12
22 Glen Road, Bournemouth, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5 GBP2020-06-30
Officer
2019-06-10 ~ 2019-08-09IIF - Director → ME
Person with significant control
2019-06-10 ~ 2019-08-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
95
BAYCITY TRADING LIMITED - 2011-09-14
BRAND SIMPLICITY LIMITED - 2011-09-05
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2011-08-01 ~ 2011-09-05IIF - Director → ME
96
85 Bronte Avenue, Christchurch, EnglandDissolved Corporate (2 parents)
Officer
2013-09-09 ~ 2013-09-09IIF - Director → ME
97
BAY CORP LIMITED - 2023-10-19
8 Hallings Wharf Studios, 1 Channelsea Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-14 ~ 2023-10-18IIF - Director → ME
Person with significant control
2021-04-14 ~ 2023-10-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
98
PYGMALION ASSET FINANCE LTD - 2016-10-04
GROOVE MOBILE LTD - 2013-06-07
GLOBALCHART LTD - 2011-08-03
International House, George Curl Way, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
100 GBP2015-07-31
Officer
2010-06-08 ~ 2011-01-20IIF - Director → ME
99
DREAM DATA LIMITED - 2018-09-06
119-121 Barr Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-08-03 ~ 2018-09-06IIF - Director → ME
Person with significant control
2018-08-03 ~ 2018-09-06IIF 1654 - Right to appoint or remove directors → OE
IIF 1654 - Ownership of voting rights - 75% or more → OE
IIF 1654 - Ownership of shares – 75% or more → OE
100
37 Basset Court, Smithfield Square, High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2017-11-24 ~ 2020-02-07IIF - Director → ME
Person with significant control
2017-11-24 ~ 2020-02-07IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
101
22 Harlesden Gardens, London, EnglandActive Corporate (1 parent)
Officer
2023-07-18 ~ 2024-02-24IIF - Director → ME
Person with significant control
2023-07-18 ~ 2024-02-24IIF 1026 - Right to appoint or remove directors → OE
IIF 1026 - Ownership of voting rights - 75% or more → OE
IIF 1026 - Ownership of shares – 75% or more → OE
102
Unit 4 Abercrave, Swansea, WalesDissolved Corporate (1 parent)
Equity (Company account)
503,851 GBP2017-10-31
Officer
2015-10-01 ~ 2017-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
103
A1 VALET LIMITED - 2018-02-28
Axholme House North Street, Crowle, Scunthorpe, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-02-28
Officer
2015-02-17 ~ 2017-01-30IIF - Director → ME
104
16 Park Road, Farnham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2016-04-11 ~ 2018-01-16IIF - Director → ME
Person with significant control
2016-04-12 ~ 2018-01-16IIF 1224 - Ownership of shares – 75% or more → OE
IIF 1224 - Ownership of voting rights - 75% or more → OE
IIF 1224 - Right to appoint or remove directors → OE
105
Auerbach Hope, 58-60 Berners Street, LondonDissolved Corporate (1 parent)
Officer
2009-08-25 ~ 2009-08-25IIF - Director → ME
106
SKY STATE LIMITED - 2023-12-21
36 East Mead, Ruislip, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-02 ~ 2023-12-20IIF - Director → ME
Person with significant control
2021-06-02 ~ 2023-12-20IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Ownership of shares – 75% or more → OE
IIF 1346 - Right to appoint or remove directors → OE
107
5 Mitten Avenue, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-28 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-01-28 ~ 2022-03-28IIF 686 - Right to appoint or remove directors → OE
IIF 686 - Ownership of shares – 75% or more → OE
IIF 686 - Ownership of voting rights - 75% or more → OE
108
70 Great Eastern Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-29IIF - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-29IIF 2506 - Right to appoint or remove directors → OE
IIF 2506 - Ownership of voting rights - 75% or more → OE
IIF 2506 - Ownership of shares – 75% or more → OE
109
Abbey Castle Limited,office 1187a 321-323 High Road, Chadwell Heath, Chadwell Heath, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2020-12-18 ~ 2021-01-22IIF - Director → ME
Person with significant control
2020-12-18 ~ 2021-01-22IIF 2713 - Ownership of shares – 75% or more → OE
IIF 2713 - Ownership of voting rights - 75% or more → OE
IIF 2713 - Right to appoint or remove directors → OE
110
11 Tennyson Road, Peterborough, EnglandDissolved Corporate
Officer
2020-06-02 ~ 2020-07-07IIF - Director → ME
Person with significant control
2020-06-02 ~ 2020-07-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
111
5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-3,663 GBP2024-02-29
Officer
2023-02-03 ~ 2023-05-02IIF - Director → ME
Person with significant control
2023-02-03 ~ 2023-05-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
112
22 Lonsdale Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-12-18 ~ 2019-03-05IIF - Director → ME
Person with significant control
2018-12-18 ~ 2019-03-05IIF 2977 - Ownership of voting rights - 75% or more → OE
IIF 2977 - Ownership of shares – 75% or more → OE
IIF 2977 - Right to appoint or remove directors → OE
113
20 Wenlock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-10-20 ~ 2023-02-20IIF - Director → ME
Person with significant control
2022-10-20 ~ 2023-02-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
114
7 Cobblers Bridge Road, Herne Bay, EnglandDissolved Corporate (1 parent)
Officer
2021-12-20 ~ 2022-02-04IIF - Director → ME
Person with significant control
2021-12-20 ~ 2022-02-04IIF 857 - Right to appoint or remove directors → OE
IIF 857 - Ownership of shares – 75% or more → OE
IIF 857 - Ownership of voting rights - 75% or more → OE
115
29 Green Street, Neath, WalesDissolved Corporate (1 parent)
Officer
2020-03-12 ~ 2020-04-08IIF - Director → ME
Person with significant control
2020-03-12 ~ 2020-04-08IIF 2814 - Right to appoint or remove directors → OE
IIF 2814 - Ownership of shares – 75% or more → OE
IIF 2814 - Ownership of voting rights - 75% or more → OE
116
45 Westgate Crescent, Slough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-09IIF - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-09IIF 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
117
2nd Floor, Stanford Gate, South Road, Brighton, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-02 ~ 2019-12-19IIF - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-19IIF 2214 - Ownership of shares – 75% or more → OE
IIF 2214 - Right to appoint or remove directors → OE
IIF 2214 - Ownership of voting rights - 75% or more → OE
118
43 Premier Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
283,476 GBP2023-01-31
Officer
2021-01-13 ~ 2023-02-23IIF - Director → ME
Person with significant control
2021-01-13 ~ 2023-02-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
119
Lawrence Batley Centre Laund Hill, Salandine Nook, New Hey Road, Huddersfield, EnglandDissolved Corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-03IIF - Director → ME
Person with significant control
2019-08-05 ~ 2019-09-03IIF 2132 - Ownership of voting rights - 75% or more → OE
IIF 2132 - Ownership of shares – 75% or more → OE
IIF 2132 - Right to appoint or remove directors → OE
120
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-18 ~ 2022-12-01IIF - Director → ME
Person with significant control
2022-08-18 ~ 2022-12-01IIF 719 - Right to appoint or remove directors → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
IIF 719 - Ownership of shares – 75% or more → OE
121
7 Campden Crescent, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
186.48 GBP2024-10-31
Officer
2019-10-02 ~ 2019-12-20IIF - Director → ME
Person with significant control
2019-10-02 ~ 2019-12-20IIF 2985 - Ownership of shares – 75% or more → OE
IIF 2985 - Right to appoint or remove directors → OE
IIF 2985 - Ownership of voting rights - 75% or more → OE
122
4 Parkside Court, Greenhough Road, Lichfield, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-24 ~ 2025-04-01IIF - Director → ME
Person with significant control
2021-11-24 ~ 2025-04-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
123
6 Hockley Hill, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
87,822 GBP2023-07-31
Officer
2021-07-20 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-07-20 ~ 2024-01-26IIF 2847 - Right to appoint or remove directors → OE
IIF 2847 - Ownership of voting rights - 75% or more → OE
IIF 2847 - Ownership of shares – 75% or more → OE
124
14 Glyndwr, Knucklas, Knighton, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2018-08-07 ~ 2018-08-07IIF - Director → ME
Person with significant control
2018-08-07 ~ 2018-08-07IIF 2102 - Ownership of shares – 75% or more → OE
IIF 2102 - Right to appoint or remove directors → OE
IIF 2102 - Ownership of voting rights - 75% or more → OE
125
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-26 ~ 2025-04-16IIF - Director → ME
Person with significant control
2021-08-26 ~ 2025-04-16IIF 2722 - Ownership of voting rights - 75% or more → OE
IIF 2722 - Right to appoint or remove directors → OE
IIF 2722 - Ownership of shares – 75% or more → OE
126
23 Greenside, Waterbeach, Cambridge, EnglandActive Corporate (1 parent)
Equity (Company account)
6,382 GBP2024-02-28
Officer
2022-02-15 ~ 2022-04-25IIF - Director → ME
Person with significant control
2022-02-15 ~ 2022-04-25IIF 1394 - Right to appoint or remove directors → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
IIF 1394 - Ownership of shares – 75% or more → OE
127
3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2020-02-07 ~ 2020-04-01IIF - Director → ME
Person with significant control
2020-02-07 ~ 2020-04-01IIF 2194 - Right to appoint or remove directors → OE
IIF 2194 - Ownership of shares – 75% or more → OE
IIF 2194 - Ownership of voting rights - 75% or more → OE
128
910 New Chester Road, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-10-09IIF - Director → ME
Person with significant control
2020-08-20 ~ 2020-10-09IIF 637 - Ownership of shares – 75% or more → OE
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Right to appoint or remove directors → OE
129
Invision House, Wilbury Way, Hitchin, HertfordshireDissolved Corporate
Officer
2012-06-15 ~ 2012-09-03IIF - Director → ME
130
104a Highbury Road, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-01 ~ 2017-04-20IIF - Director → ME
131
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-20 ~ 2021-10-29IIF - Director → ME
Person with significant control
2021-08-20 ~ 2021-10-29IIF 1704 - Ownership of shares – 75% or more → OE
IIF 1704 - Right to appoint or remove directors → OE
IIF 1704 - Ownership of voting rights - 75% or more → OE
132
23a Ashtead Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
281,713 GBP2015-07-31
Officer
2012-07-09 ~ 2014-02-01IIF - Director → ME
133
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-03-28 ~ 2018-05-10IIF - Director → ME
Person with significant control
2018-03-28 ~ 2018-05-10IIF 1180 - Ownership of voting rights - 75% or more → OE
IIF 1180 - Ownership of shares – 75% or more → OE
IIF 1180 - Right to appoint or remove directors → OE
134
127 Sewell Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
24,688 GBP2024-03-31
Officer
2021-03-02 ~ 2021-03-25IIF - Director → ME
Person with significant control
2021-03-02 ~ 2021-03-25IIF 2736 - Right to appoint or remove directors → OE
IIF 2736 - Ownership of voting rights - 75% or more → OE
IIF 2736 - Ownership of shares – 75% or more → OE
135
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-26 ~ 2018-02-26IIF - Director → ME
Person with significant control
2018-02-26 ~ 2018-02-26IIF 217 - Right to appoint or remove directors → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
136
12 Lower Road, Chorleywood, Rickmansworth, EnglandDissolved Corporate (1 parent)
Officer
2020-08-20 ~ 2020-09-11IIF - Director → ME
Person with significant control
2020-08-20 ~ 2020-09-11IIF 1553 - Ownership of voting rights - 75% or more → OE
IIF 1553 - Right to appoint or remove directors → OE
IIF 1553 - Ownership of shares – 75% or more → OE
137
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2023-11-10IIF - Director → ME
Person with significant control
2023-09-15 ~ 2023-11-10IIF 1303 - Ownership of shares – 75% or more → OE
IIF 1303 - Ownership of voting rights - 75% or more → OE
IIF 1303 - Right to appoint or remove directors → OE
138
60 St. Martin's Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-13 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-13 ~ 2020-03-12IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
IIF 1105 - Right to appoint or remove directors → OE
139
ABBEYTRADE LIMITED - 2018-03-20
12a Camp Road, Farnborough, EnglandDissolved Corporate (1 parent)
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2016-11-17IIF 469 - Right to appoint or remove directors → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Ownership of shares – 75% or more → OE
140
86 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-23 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-20IIF 2494 - Right to appoint or remove directors → OE
IIF 2494 - Ownership of voting rights - 75% or more → OE
IIF 2494 - Ownership of shares – 75% or more → OE
141
16 London House Canons Corner, Edgware, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-05-31
Officer
2018-05-16 ~ 2018-07-23IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
142
29 Dennis Lane, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-17 ~ 2024-09-23IIF - Director → ME
Person with significant control
2021-12-17 ~ 2024-09-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
143
Suite 205 291 Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
179,453 GBP2019-05-31
Officer
2017-05-13 ~ 2018-10-17IIF - Director → ME
Person with significant control
2017-05-13 ~ 2018-10-17IIF 321 - Right to appoint or remove directors → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Ownership of shares – 75% or more → OE
144
19/20 Grosvenor Street, LondonActive Corporate (1 parent)
Equity (Company account)
38 GBP2024-10-31
Officer
2010-08-24 ~ 2010-08-24IIF - Director → ME
145
82-84 Radford Road, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2014-05-07 ~ 2015-01-01IIF - Director → ME
146
111a Burnt Oak Broadway, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,051 GBP2023-05-31
Officer
2021-05-04 ~ 2021-08-02IIF - Director → ME
Person with significant control
2021-05-04 ~ 2021-08-02IIF 1489 - Ownership of shares – 75% or more → OE
IIF 1489 - Ownership of voting rights - 75% or more → OE
IIF 1489 - Right to appoint or remove directors → OE
147
124 City Road, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
45,000 GBP2024-03-31
Officer
2018-03-06 ~ 2018-05-09IIF - Director → ME
Person with significant control
2018-03-06 ~ 2018-05-09IIF 349 - Right to appoint or remove directors → OE
IIF 349 - Ownership of voting rights - 75% or more → OE
IIF 349 - Ownership of shares – 75% or more → OE
148
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
422,440 GBP2018-10-31
Officer
2016-11-02 ~ 2018-08-22IIF - Director → ME
Person with significant control
2016-11-02 ~ 2018-08-22IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
149
ALFABOURNE LIMITED - 2022-01-25
Trafalgar House, 673 Leeds Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,542 GBP2022-10-31
Officer
2018-10-24 ~ 2018-11-14IIF - Director → ME
Person with significant control
2018-10-24 ~ 2018-11-14IIF 2593 - Ownership of shares – 75% or more → OE
IIF 2593 - Ownership of voting rights - 75% or more → OE
IIF 2593 - Right to appoint or remove directors → OE
150
ABCO PROJECTS LTD - 2014-02-05
71-75 Shelton Street, LondonDissolved Corporate (1 parent)
Officer
2013-09-12 ~ 2013-09-12IIF - Director → ME
151
MARSHCOM TRADING LIMITED - 2016-09-22
4385, 09391476: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
115,000 GBP2016-01-31
Officer
2015-01-15 ~ 2016-01-01IIF - Director → ME
152
144 Jubilee House 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (1 parent)
Equity (Company account)
240,901 GBP2024-06-30
Officer
2016-06-03 ~ 2018-02-01IIF - Director → ME
Person with significant control
2016-06-03 ~ 2018-02-01IIF 563 - Right to appoint or remove directors → OE
IIF 563 - Ownership of voting rights - 75% or more → OE
IIF 563 - Ownership of shares – 75% or more → OE
153
3 Parkfield Road, Dudley, EnglandDissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2018-05-31
Officer
2017-05-20 ~ 2017-06-26IIF - Director → ME
154
ALPHADEAL LIMITED - 2014-07-21
County House, 46 New Broad Street, LondonDissolved Corporate (1 parent)
Officer
2012-12-14 ~ 2014-01-01IIF - Director → ME
155
MANORSIGN LIMITED - 2012-06-22
C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United KingdomActive Corporate (1 parent)
Equity (Company account)
2,000 GBP2024-05-31
Officer
2011-05-27 ~ 2012-01-01IIF - Director → ME
156
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-125,807 GBP2021-10-31
Officer
2020-10-21 ~ 2022-03-24IIF - Director → ME
Person with significant control
2020-10-21 ~ 2022-03-24IIF 810 - Ownership of shares – 75% or more → OE
IIF 810 - Right to appoint or remove directors → OE
IIF 810 - Ownership of voting rights - 75% or more → OE
157
26 Yarm Road, Stockton-on-tees, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-11 ~ 2024-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
158
5 Gorshill Hostel Clifton Drive, Blacon, Chester, EnglandDissolved Corporate (1 parent)
Officer
2021-11-19 ~ 2022-04-22IIF - Director → ME
Person with significant control
2021-11-19 ~ 2022-04-22IIF 1173 - Right to appoint or remove directors → OE
IIF 1173 - Ownership of voting rights - 75% or more → OE
IIF 1173 - Ownership of shares – 75% or more → OE
159
GUYBRAND LIMITED - 2013-11-13
19 Whitecroft Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
6,020 GBP2019-05-31
Officer
2012-05-23 ~ 2013-01-01IIF - Director → ME
160
Office 1 5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,714,053 GBP2024-07-31
Officer
2021-08-24 ~ 2024-07-18IIF - Director → ME
Person with significant control
2021-08-24 ~ 2024-07-18IIF 2182 - Ownership of shares – 75% or more → OE
IIF 2182 - Ownership of voting rights - 75% or more → OE
IIF 2182 - Right to appoint or remove directors → OE
161
24 Carr Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2021-01-13 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-13 ~ 2021-02-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
162
Murray House 58 High Street, Biddulph, Stoke-on-trent, Staffordshire, EnglandDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-02-26IIF - Director → ME
163
4385, 12552831 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
102,913 GBP2021-04-30
Officer
2020-04-09 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-04-09 ~ 2021-10-06IIF 1919 - Ownership of shares – 75% or more → OE
IIF 1919 - Ownership of voting rights - 75% or more → OE
IIF 1919 - Right to appoint or remove directors → OE
164
ORION ACE LIMITED - 2023-06-02
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-12 ~ 2023-06-01IIF - Director → ME
Person with significant control
2021-01-12 ~ 2023-06-01IIF 2528 - Right to appoint or remove directors → OE
IIF 2528 - Ownership of voting rights - 75% or more → OE
IIF 2528 - Ownership of shares – 75% or more → OE
165
WEB UNIVERSE LIMITED - 2023-03-30
The Town House, 114-116 Fore Street, Hertford, EnglandDissolved Corporate (2 parents)
Officer
2023-02-24 ~ 2023-03-29IIF - Director → ME
Person with significant control
2023-02-24 ~ 2023-03-29IIF 860 - Ownership of shares – 75% or more → OE
IIF 860 - Right to appoint or remove directors → OE
IIF 860 - Ownership of voting rights - 75% or more → OE
166
POWERFORT LIMITED - 2017-08-30
Ground Floor, New City House, 57- 63 Ring Way, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
10,832 GBP2023-06-24
Officer
2017-06-28 ~ 2017-08-02IIF - Director → ME
Person with significant control
2017-06-28 ~ 2017-08-02IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
167
FDM CAPITAL HOLDINGS LTD - 2024-12-12
EARL TECH LIMITED - 2023-05-17
Thames House, Thames Street, Rotherham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2021-01-08 ~ 2023-05-16IIF - Director → ME
Person with significant control
2021-01-08 ~ 2023-05-16IIF 1518 - Right to appoint or remove directors → OE
IIF 1518 - Ownership of voting rights - 75% or more → OE
IIF 1518 - Ownership of shares – 75% or more → OE
168
TECHGUARD LIMITED - 2019-06-13
Dove House, Birds Royd Lane, Brighouse, EnglandDissolved Corporate (2 parents)
Officer
2019-05-15 ~ 2019-06-12IIF - Director → ME
Person with significant control
2019-05-15 ~ 2019-06-12IIF 2227 - Right to appoint or remove directors → OE
IIF 2227 - Ownership of voting rights - 75% or more → OE
IIF 2227 - Ownership of shares – 75% or more → OE
169
NOBLECROWN LIMITED - 2015-06-29
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
-14,827 GBP2023-01-31
Officer
2014-02-10 ~ 2015-01-01IIF - Director → ME
170
DELTA NORTH LIMITED - 2024-12-12
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-12-11IIF - Director → ME
Person with significant control
2024-04-22 ~ 2024-12-11IIF 2363 - Right to appoint or remove directors → OE
IIF 2363 - Ownership of voting rights - 75% or more → OE
IIF 2363 - Ownership of shares – 75% or more → OE
171
INFOSTYLE LIMITED - 2020-04-29
Flat 17, Elizabeth Place, 52 Queens Road, East Grinstead, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
1,758 GBP2024-04-30
Officer
2020-04-15 ~ 2020-04-23IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-04-23IIF 808 - Ownership of shares – 75% or more → OE
IIF 808 - Ownership of voting rights - 75% or more → OE
IIF 808 - Right to appoint or remove directors → OE
172
JADEWOOD LIMITED - 2018-01-24
Flat 185 1 St. George Wharf, London, United KingdomDissolved Corporate (2 parents, 1 offspring)
Officer
2017-12-14 ~ 2018-01-23IIF - Director → ME
Person with significant control
2017-12-14 ~ 2018-01-23IIF 267 - Right to appoint or remove directors → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
IIF 267 - Ownership of shares – 75% or more → OE
173
NEWSTAR SYSTEMS LIMITED - 2023-09-22
281 - 283 Nite Inn Dewsbury Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2023-07-12 ~ 2023-09-19IIF - Director → ME
Person with significant control
2023-07-12 ~ 2023-09-19IIF 2519 - Ownership of shares – 75% or more → OE
IIF 2519 - Ownership of voting rights - 75% or more → OE
IIF 2519 - Right to appoint or remove directors → OE
174
EARLCROSS LIMITED - 2023-09-01
4385, 14994623 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-11 ~ 2023-09-01IIF - Director → ME
Person with significant control
2023-07-11 ~ 2023-09-01IIF 1275 - Right to appoint or remove directors → OE
IIF 1275 - Ownership of voting rights - 75% or more → OE
IIF 1275 - Ownership of shares – 75% or more → OE
175
HOME SYSTEMS LIMITED - 2024-05-10
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-12-23 ~ 2022-12-23IIF - Director → ME
Person with significant control
2022-12-23 ~ 2022-12-23IIF 939 - Ownership of voting rights - 75% or more → OE
IIF 939 - Ownership of shares – 75% or more → OE
IIF 939 - Right to appoint or remove directors → OE
176
COTEXX LIMITED - 2024-04-12
12 Kensington Church Street, London, EnglandActive Corporate (2 parents)
Officer
2022-08-31 ~ 2022-08-31IIF - Director → ME
Person with significant control
2022-08-31 ~ 2022-08-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
177
GREENBOURNE LIMITED - 2023-01-19
160 City Road, London, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-20 ~ 2020-03-23IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-03-21IIF 948 - Ownership of voting rights - 75% or more → OE
IIF 948 - Right to appoint or remove directors → OE
IIF 948 - Ownership of shares – 75% or more → OE
178
WHITE COMPUTERS LIMITED - 2014-08-21
Suite 103 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2012-04-23 ~ 2014-01-01IIF - Director → ME
179
BLUETHORN TRADING LIMITED - 2014-08-22
Suite 103, 70 Churchill Square, Kings Hill, West Malling, KentActive Corporate (1 parent)
Equity (Company account)
30,366 GBP2025-01-31
Officer
2012-04-16 ~ 2014-01-01IIF - Director → ME
180
TECH STOP TRADING LIMITED - 2025-07-21
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-22 ~ 2025-07-21IIF - Director → ME
Person with significant control
2022-06-22 ~ 2025-07-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
181
LABCARE LIMITED - 2024-09-11
124 Chapel House Road, Nelson, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
880 GBP2024-02-28
Officer
2022-02-03 ~ 2024-09-05IIF - Director → ME
Person with significant control
2022-02-03 ~ 2024-09-09IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
182
DELTAMANAGE LIMITED - 2012-12-19
2nd Floor, 123 Fonthill Road, LondonDissolved Corporate (1 parent)
Officer
2012-11-27 ~ 2012-11-27IIF - Director → ME
183
ALDGATE STUDIO LIMITED - 2024-08-12
Bridge Ln, Frodsham, Bridge Lane, Frodsham, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-02-24IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-02-24IIF 2986 - Right to appoint or remove directors → OE
IIF 2986 - Ownership of voting rights - 75% or more → OE
IIF 2986 - Ownership of shares – 75% or more → OE
184
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-04 ~ 2023-07-04IIF - Director → ME
Person with significant control
2023-07-04 ~ 2023-07-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
185
63 Brady Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,058 GBP2023-06-30
Officer
2020-06-05 ~ 2021-11-16IIF - Director → ME
Person with significant control
2020-06-05 ~ 2021-11-16IIF 2074 - Right to appoint or remove directors → OE
IIF 2074 - Ownership of voting rights - 75% or more → OE
IIF 2074 - Ownership of shares – 75% or more → OE
186
BROOKDEAN LIMITED - 2025-07-17
4385, 16425952 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2025-05-02 ~ 2025-07-11IIF - Director → ME
Person with significant control
2025-05-02 ~ 2025-07-11IIF 765 - Ownership of voting rights - 75% or more → OE
IIF 765 - Right to appoint or remove directors → OE
IIF 765 - Ownership of shares – 75% or more → OE
187
23a Kenilworth Gardens, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-11-10 ~ 2020-12-04IIF 1523 - Ownership of shares – 75% or more → OE
IIF 1523 - Ownership of voting rights - 75% or more → OE
IIF 1523 - Right to appoint or remove directors → OE
188
24 Queen Street, Newmarket, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-24 ~ 2024-02-08IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-02-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
189
197 Carmarthen Road, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-12-17 ~ 2020-02-12IIF - Director → ME
Person with significant control
2019-12-17 ~ 2020-02-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
190
31 Riverside Offices River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-08-31
Officer
2021-08-05 ~ 2023-12-13IIF - Director → ME
Person with significant control
2021-08-05 ~ 2023-12-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
191
Roselawn Pine Glade, Keston Park, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-17 ~ 2023-04-24IIF - Director → ME
Person with significant control
2021-02-17 ~ 2023-04-24IIF - Ownership of shares – 75% or more → OE
192
None, Moston Lane, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-53,531 GBP2023-04-30
Officer
2022-04-08 ~ 2023-06-08IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-06-08IIF 1671 - Ownership of shares – 75% or more → OE
IIF 1671 - Ownership of voting rights - 75% or more → OE
IIF 1671 - Right to appoint or remove directors → OE
193
4385, 15572644 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-03-18 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-03-18 ~ 2024-08-14IIF 2011 - Right to appoint or remove directors → OE
IIF 2011 - Ownership of voting rights - 75% or more → OE
IIF 2011 - Ownership of shares – 75% or more → OE
194
WEATHERSTORM LIMITED - 2019-10-18
Watling Court Orbital Plaza, Orbital Plaza , Watling Street, Cannock, EnglandActive Corporate (1 parent)
Equity (Company account)
-26,854 GBP2024-03-31
Officer
2017-06-09 ~ 2019-06-07IIF - Director → ME
Person with significant control
2017-06-09 ~ 2019-06-07IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Ownership of shares – 75% or more → OE
195
143 Bowes Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-08 ~ 2021-10-05IIF - Director → ME
Person with significant control
2021-07-08 ~ 2021-10-05IIF 942 - Ownership of shares – 75% or more → OE
IIF 942 - Ownership of voting rights - 75% or more → OE
IIF 942 - Right to appoint or remove directors → OE
196
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-05 ~ 2024-07-05IIF - Director → ME
Person with significant control
2024-07-05 ~ 2024-07-05IIF 2752 - Ownership of shares – 75% or more → OE
IIF 2752 - Ownership of voting rights - 75% or more → OE
IIF 2752 - Right to appoint or remove directors → OE
197
69 Depford High Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-04-16 ~ 2012-04-16IIF - Director → ME
198
372 Old Street, London, EnglandDissolved Corporate (1 parent)
Officer
2012-02-08 ~ 2012-02-08IIF - Director → ME
199
42 Norman Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-01-05 ~ 2012-01-06IIF - Director → ME
200
115 Craven Park Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2017-06-01 ~ 2018-07-01IIF - Director → ME
Person with significant control
2017-06-01 ~ 2018-07-01IIF 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
201
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-06-07 ~ 2024-09-03IIF - Director → ME
Person with significant control
2024-06-07 ~ 2024-09-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
202
216 Coldharbour Lane, London, EnglandDissolved Corporate
Officer
2016-07-15 ~ 2016-08-03IIF - Director → ME
Person with significant control
2016-07-15 ~ 2016-08-03IIF 248 - Has significant influence or control → OE
IIF 248 - Right to appoint or remove directors → OE
IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
203
57-61 High Street, Dormansland, Lingfield, EnglandDissolved Corporate
Officer
2019-06-14 ~ 2019-09-20IIF - Director → ME
Person with significant control
2019-06-14 ~ 2019-09-20IIF 1125 - Right to appoint or remove directors → OE
IIF 1125 - Ownership of voting rights - 75% or more → OE
IIF 1125 - Ownership of shares – 75% or more → OE
204
PRESTBAY LIMITED - 2021-12-07
2nd Floor, 314 Regents Park Road, Finchley, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,450 GBP2024-03-31
Officer
2020-03-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-03-27 ~ 2021-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
205
FIRST INTERNATIONAL TRADING LIMITED - 2016-09-20
86-90 Paul Street, London, EnglandDissolved Corporate
Equity (Company account)
4,379,309 GBP2018-12-31
Officer
2011-12-20 ~ 2013-01-01IIF - Director → ME
206
EARLSBORNE LIMITED - 2024-10-29
Cromwell House, Wolseley Bridge, Stafford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2021-06-29 ~ 2024-10-28IIF - Director → ME
Person with significant control
2021-06-29 ~ 2024-10-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
207
46 Tavern Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 2095 - Right to appoint or remove directors → OE
IIF 2095 - Ownership of voting rights - 75% or more → OE
IIF 2095 - Ownership of shares – 75% or more → OE
208
14 Lancaster Gardens, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
209
43 Brook Street, Ilkley, EnglandDissolved Corporate (1 parent)
Officer
2020-10-22 ~ 2020-11-16IIF - Director → ME
Person with significant control
2020-10-22 ~ 2020-11-16IIF 2251 - Ownership of shares – 75% or more → OE
IIF 2251 - Ownership of voting rights - 75% or more → OE
IIF 2251 - Right to appoint or remove directors → OE
210
44 Mayfair Avenue, Sowood, Halifax, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-13,426 GBP2024-06-30
Officer
2020-06-20 ~ 2022-01-26IIF - Director → ME
Person with significant control
2020-06-20 ~ 2022-05-19IIF 1477 - Right to appoint or remove directors → OE
IIF 1477 - Ownership of shares – 75% or more → OE
IIF 1477 - Ownership of voting rights - 75% or more → OE
211
18 Coates Lodges Hollis Lock, Springfield, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2019-01-25 ~ 2019-04-29IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-04-29IIF 2294 - Right to appoint or remove directors → OE
IIF 2294 - Ownership of voting rights - 75% or more → OE
IIF 2294 - Ownership of shares – 75% or more → OE
212
3 Old Bakery Yard Cambridge Road, Dunton, Biggleswade, United KingdomDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-10-31
Officer
2014-10-03 ~ 2015-01-01IIF - Director → ME
213
35 First Avenue, London, EnglandActive Corporate (2 parents)
Equity (Company account)
296 GBP2024-06-30
Officer
2020-06-29 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-29 ~ 2021-10-06IIF 2198 - Ownership of voting rights - 75% or more → OE
IIF 2198 - Right to appoint or remove directors → OE
IIF 2198 - Ownership of shares – 75% or more → OE
214
Flat 4 The Abode, Sunderland Street, Halifax, EnglandDissolved Corporate (1 parent)
Officer
2019-02-20 ~ 2019-07-18IIF - Director → ME
Person with significant control
2019-02-20 ~ 2019-07-18IIF 1976 - Right to appoint or remove directors → OE
IIF 1976 - Ownership of voting rights - 75% or more → OE
IIF 1976 - Ownership of shares – 75% or more → OE
215
45 Leather Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-14 ~ 2021-06-07IIF - Director → ME
Person with significant control
2021-04-14 ~ 2021-06-07IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
216
Vernon House, 40 New North Road, Huddersfield, West Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,927 GBP2024-10-31
Officer
2017-10-11 ~ 2017-11-13IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-11-13IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
217
142 Western Street, Swansea, WalesDissolved Corporate (1 parent)
Officer
2019-08-07 ~ 2019-09-17IIF - Director → ME
Person with significant control
2019-08-07 ~ 2019-09-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
218
Regus Building Centenary Way, Centenary House, Trafford Park, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
103,134 GBP2018-11-30
Officer
2016-11-30 ~ 2016-12-01IIF - Director → ME
Person with significant control
2016-11-30 ~ 2016-12-01IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
219
19 Alexandra Homes Tivoli Road, Margate, EnglandDissolved Corporate (1 parent)
Equity (Company account)
731,237 GBP2021-08-31
Officer
2020-08-25 ~ 2022-02-07IIF - Director → ME
Person with significant control
2020-08-25 ~ 2022-02-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
220
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-02-05 ~ 2024-03-19IIF - Director → ME
Person with significant control
2024-02-05 ~ 2024-03-19IIF 1600 - Ownership of shares – 75% or more → OE
IIF 1600 - Ownership of voting rights - 75% or more → OE
IIF 1600 - Right to appoint or remove directors → OE
221
47 Baslow Road, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
156,115 GBP2024-01-31
Officer
2019-01-31 ~ 2019-02-28IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
222
42d Rosemary Road, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-11-20 ~ 2019-03-20IIF - Director → ME
Person with significant control
2018-11-20 ~ 2019-03-20IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
223
Acorn Business Centre Unit C, Blackett Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-57,470 GBP2023-04-30
Officer
2022-04-07 ~ 2023-06-08IIF - Director → ME
Person with significant control
2022-04-07 ~ 2023-06-08IIF 1602 - Right to appoint or remove directors → OE
IIF 1602 - Ownership of voting rights - 75% or more → OE
IIF 1602 - Ownership of shares – 75% or more → OE
224
Wentworth House 122 New Road Side, Horsforth, Leeds, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-22,955 GBP2020-09-30
Officer
2018-09-14 ~ 2018-11-20IIF - Director → ME
Person with significant control
2018-09-14 ~ 2018-11-20IIF 1819 - Ownership of shares – 75% or more → OE
IIF 1819 - Right to appoint or remove directors → OE
IIF 1819 - Ownership of voting rights - 75% or more → OE
225
2 Sheraton Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-10-04 ~ 2019-11-19IIF - Director → ME
Person with significant control
2019-10-04 ~ 2019-11-19IIF 2453 - Right to appoint or remove directors → OE
IIF 2453 - Ownership of voting rights - 75% or more → OE
IIF 2453 - Ownership of shares – 75% or more → OE
226
19 Francis Road, Acocks Green, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-05-16 ~ 2018-06-13IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-13IIF 1994 - Right to appoint or remove directors → OE
IIF 1994 - Ownership of voting rights - 75% or more → OE
IIF 1994 - Ownership of shares – 75% or more → OE
227
26 Priestgate, Barton-upon- Humber, North Lincolnshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,004 GBP2024-08-31
Officer
2016-08-19 ~ 2016-08-19IIF - Director → ME
Person with significant control
2016-08-19 ~ 2017-06-08IIF 451 - Has significant influence or control → OE
IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Ownership of shares – 75% or more → OE
228
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-07-15 ~ 2024-10-16IIF - Director → ME
Person with significant control
2024-07-15 ~ 2024-10-16IIF 1821 - Ownership of shares – 75% or more → OE
IIF 1821 - Right to appoint or remove directors → OE
IIF 1821 - Ownership of voting rights - 75% or more → OE
229
32 Park Cross Street, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
9,411 GBP2024-05-31
Officer
2021-05-15 ~ 2022-11-14IIF - Director → ME
Person with significant control
2021-05-15 ~ 2022-11-14IIF 891 - Ownership of voting rights - 75% or more → OE
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Right to appoint or remove directors → OE
230
60 Harland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-28 ~ 2016-01-01IIF - Director → ME
231
C/o Ravenwood Packaging Limited Unit 1 Brunel Business Court, Eastern Way, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Equity (Company account)
-341,660 GBP2025-03-31
Officer
2017-03-31 ~ 2017-04-19IIF - Director → ME
Person with significant control
2017-03-31 ~ 2017-04-01IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
232
Aston House, Cornwall Avenue, London, EnglandDissolved Corporate (1 parent)
Current Assets (Company account)
1 GBP2016-11-30
Officer
2014-11-20 ~ 2014-12-03IIF - Director → ME
233
Speedhill Mill, Old Coach Road, TansleyLiquidation Corporate (2 parents)
Equity (Company account)
-536,440 GBP2021-03-31
Officer
2019-03-25 ~ 2019-05-30IIF - Director → ME
Person with significant control
2019-03-25 ~ 2019-05-30IIF 1853 - Ownership of voting rights - 75% or more → OE
IIF 1853 - Ownership of shares – 75% or more → OE
IIF 1853 - Right to appoint or remove directors → OE
234
Suite 10 41 Cheapside, West Riding House, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2017-08-02 ~ 2017-10-10IIF - Director → ME
Person with significant control
2017-08-02 ~ 2017-10-10IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Ownership of shares – 75% or more → OE
235
11 Grosvenor Street, Chester, EnglandDissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2020-07-15IIF - Director → ME
Person with significant control
2020-06-26 ~ 2020-07-15IIF 1070 - Right to appoint or remove directors → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
IIF 1070 - Ownership of shares – 75% or more → OE
236
204-206 High Street, Bromley, EnglandDissolved Corporate (1 parent)
Officer
2023-09-10 ~ 2023-12-22IIF - Director → ME
Person with significant control
2023-09-10 ~ 2023-12-22IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Right to appoint or remove directors → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
237
26 Weissmandel Court 76 Clapton Common, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Equity (Company account)
-185 GBP2017-10-31
Officer
2015-10-26 ~ 2015-11-11IIF - Director → ME
238
1 Northumberland Avenue, London, EnglandLiquidation Corporate (1 parent)
Officer
2010-07-01 ~ 2011-10-20IIF - Director → ME
239
7 Palmer House, The Burges, Coventry, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2015-11-16 ~ 2017-01-01IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-01-01IIF 1834 - Ownership of voting rights - 75% or more → OE
IIF 1834 - Ownership of shares – 75% or more → OE
IIF 1834 - Right to appoint or remove directors → OE
240
Kings House Business Centre, Home Park Estate, Kings Langley, Hertfordshire, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,201,876 GBP2016-08-31
Officer
2015-08-18 ~ 2017-04-12IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-07-01IIF 2696 - Ownership of voting rights - 75% or more → OE
IIF 2696 - Right to appoint or remove directors → OE
IIF 2696 - Ownership of shares – 75% or more → OE
241
8 Sidmouth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,633 GBP2024-07-31
Officer
2017-07-24 ~ 2019-03-31IIF - Director → ME
Person with significant control
2017-07-24 ~ 2017-07-25IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Ownership of shares – 75% or more → OE
242
5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-05-18 ~ 2022-07-01IIF - Director → ME
Person with significant control
2022-05-18 ~ 2022-07-01IIF 2895 - Ownership of shares – 75% or more → OE
IIF 2895 - Right to appoint or remove directors → OE
IIF 2895 - Ownership of voting rights - 75% or more → OE
243
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-23 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-23 ~ 2024-06-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
244
Herewood House, Southbury Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,155 GBP2024-10-31
Officer
2016-10-13 ~ 2016-10-13IIF - Director → ME
Person with significant control
2016-10-13 ~ 2016-11-01IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
245
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-08-14 ~ 2018-09-21IIF - Director → ME
Person with significant control
2018-08-14 ~ 2018-09-21IIF 2216 - Right to appoint or remove directors → OE
IIF 2216 - Ownership of voting rights - 75% or more → OE
IIF 2216 - Ownership of shares – 75% or more → OE
246
Unit 7 Gill And Russell Business Park Off Wharf St, Pleck Road, Walsall, EnglandActive Corporate (1 parent)
Officer
2024-04-30 ~ 2024-06-06IIF - Director → ME
Person with significant control
2024-04-30 ~ 2024-06-06IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
247
CRESTBROOKE LIMITED - 2024-03-30
107-111 Fleet Street, Ludgate House, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-19 ~ 2024-03-26IIF - Director → ME
Person with significant control
2021-04-19 ~ 2024-03-26IIF 1606 - Ownership of shares – 75% or more → OE
IIF 1606 - Right to appoint or remove directors → OE
IIF 1606 - Ownership of voting rights - 75% or more → OE
248
BAYCITY LIMITED - 2020-03-03
101 New Cavendish Street, 1st Floor South, London, United KingdomActive Corporate (6 parents)
Equity (Company account)
599,092 GBP2024-10-31
Officer
2018-10-05 ~ 2019-11-30IIF - Director → ME
Person with significant control
2018-10-05 ~ 2019-11-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
249
15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2018-01-03 ~ 2018-04-23IIF - Director → ME
Person with significant control
2018-01-03 ~ 2018-04-23IIF 251 - Right to appoint or remove directors → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Ownership of shares – 75% or more → OE
250
282 Leigh Road, Leigh-on-sea, EnglandLiquidation Corporate (1 parent)
Officer
2021-09-14 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-09-14 ~ 2021-12-16IIF 796 - Right to appoint or remove directors → OE
IIF 796 - Ownership of voting rights - 75% or more → OE
IIF 796 - Ownership of shares – 75% or more → OE
251
6 Stone Masons Lodge, 102 Marlow Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,446 GBP2024-07-31
Officer
2016-07-04 ~ 2016-07-04IIF - Director → ME
Person with significant control
2016-07-04 ~ 2016-07-04IIF 72 - Has significant influence or control → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
252
Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-1,151,781 GBP2019-05-31
Officer
2016-05-04 ~ 2018-07-17IIF - Director → ME
Person with significant control
2017-01-01 ~ 2018-07-17IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
IIF 577 - Ownership of shares – 75% or more → OE
253
21 Gill Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2016-08-27 ~ 2016-08-27IIF - Director → ME
254
Harelands Barn, Coldharbour Lane, Dorking, EnglandActive Corporate (5 parents, 3 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
45,895 GBP2024-07-31
Officer
2016-07-11 ~ 2016-07-11IIF - Director → ME
255
471 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Officer
2018-11-08 ~ 2019-01-14IIF - Director → ME
Person with significant control
2018-11-08 ~ 2019-01-14IIF 2377 - Ownership of shares – 75% or more → OE
IIF 2377 - Ownership of voting rights - 75% or more → OE
IIF 2377 - Right to appoint or remove directors → OE
256
32 Katrine Place, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
225,275 GBP2017-02-28
Person with significant control
2016-04-07 ~ 2017-10-04IIF 1876 - Right to appoint or remove directors → OE
IIF 1876 - Ownership of voting rights - 75% or more → OE
IIF 1876 - Ownership of shares – 75% or more → OE
257
35 Firs Avenue, London, EnglandDissolved Corporate
Officer
2019-12-16 ~ 2019-12-16IIF - Director → ME
Person with significant control
2019-12-16 ~ 2019-12-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
258
45 Tretawn Gardens, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-05-30 ~ 2022-10-22IIF - Director → ME
Person with significant control
2022-05-30 ~ 2022-10-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
259
Unit 2 The Barclays Centre, Brookfield Drive, Liverpool, United KingdomDissolved Corporate
Officer
2016-03-03 ~ 2017-10-10IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
260
The Cottage, Oaks Path, WatfordDissolved Corporate (1 parent)
Officer
2013-06-20 ~ 2015-01-01IIF - Director → ME
261
LAND HELP LIMITED - 2024-04-04
85 Great Portland Street, First Floor, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-16 ~ 2024-03-28IIF - Director → ME
Person with significant control
2021-04-16 ~ 2024-03-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
262
AMERICAN ENERGY MARKETING LTD - 2015-03-14
AMERICAN ENERGY LIMITED - 2015-01-22
BONDVALE TRADING LIMITED - 2014-01-30
68 King William Street, LondonDissolved Corporate (1 parent)
Officer
2012-02-09 ~ 2014-01-01IIF - Director → ME
263
9 Park Square East, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2016-03-16 ~ 2016-10-03IIF - Director → ME
264
19 Danby Grove, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-08 ~ 2022-11-04IIF - Director → ME
Person with significant control
2021-02-08 ~ 2022-11-04IIF - Ownership of shares – 75% or more → OE
265
KINGSBOROUGH TRADING LIMITED - 2013-07-09
92 Northumberland Crescent, Feltham, MiddlesexDissolved Corporate (1 parent)
Officer
2012-09-19 ~ 2012-09-19IIF - Director → ME
266
WESTWISE SYSTEMS LIMITED - 2025-03-25
Nadeem Plaza Unit 11a, 172 Dunstable Road, Luton, England, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,778 GBP2023-11-30
Officer
2022-11-29 ~ 2022-11-29IIF - Director → ME
Person with significant control
2022-11-29 ~ 2022-11-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
267
TRICAPITA LIMITED - 2017-01-30
JADECITY LIMITED - 2016-09-14
5 Great Ancoats Street, Manchester, United KingdomDissolved Corporate (2 offsprings)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-11-30
Officer
2012-11-29 ~ 2015-01-01IIF - Director → ME
268
ANDROMEDA TELECOMS LIMITED - 2015-06-03
GREENDALE UK LIMITED - 2010-05-20
Fairbairn Associates Limited, Suite 8 49 High Street, Barnet, HertfordshireDissolved Corporate (1 parent)
Officer
2009-07-29 ~ 2010-05-13IIF - Director → ME
269
CRESTWORLD LIMITED - 2022-08-15
Aberdeen House, South Road, Haywards Heath, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-143,808 GBP2025-03-31
Officer
2022-03-09 ~ 2022-08-10IIF - Director → ME
Person with significant control
2022-03-09 ~ 2022-08-10IIF 851 - Right to appoint or remove directors → OE
IIF 851 - Ownership of shares – 75% or more → OE
IIF 851 - Ownership of voting rights - 75% or more → OE
270
EAGLE COMMS LIMITED - 2021-01-12
Orchard House Main Street, Harome, York, EnglandActive Corporate (2 parents)
Equity (Company account)
100,438 GBP2024-03-31
Officer
2020-12-10 ~ 2021-01-11IIF - Director → ME
Person with significant control
2020-12-10 ~ 2021-01-11IIF 1389 - Ownership of shares – 75% or more → OE
IIF 1389 - Ownership of voting rights - 75% or more → OE
IIF 1389 - Right to appoint or remove directors → OE
271
PIPETEX LIMITED - 2017-09-20
21 Babmaes Street, London, EnglandDissolved Corporate (1 parent)
Officer
2017-08-31 ~ 2017-09-18IIF - Director → ME
Person with significant control
2017-08-31 ~ 2017-09-18IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
272
4385, 15405320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-11 ~ 2024-10-10IIF - Director → ME
Person with significant control
2024-01-11 ~ 2024-10-10IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
273
4385, 14720632 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
110,966,229 GBP2024-03-09
Officer
2023-03-10 ~ 2024-03-06IIF - Director → ME
Person with significant control
2023-03-10 ~ 2024-03-06IIF 1420 - Right to appoint or remove directors → OE
IIF 1420 - Ownership of voting rights - 75% or more → OE
IIF 1420 - Ownership of shares – 75% or more → OE
274
The Saturn Centre Spring Road, Ettingshall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2023-05-30 ~ 2024-02-23IIF - Director → ME
Person with significant control
2023-05-30 ~ 2024-02-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
275
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-04-29 ~ 2015-01-01IIF - Director → ME
276
The Gatehouse, Gatehouse Way, Aylesbury, EnglandActive Corporate (5 parents)
Equity (Company account)
98,946,745 GBP2024-08-13
Officer
2021-05-04 ~ 2024-05-11IIF - Director → ME
Person with significant control
2021-05-04 ~ 2024-05-11IIF 2350 - Ownership of shares – 75% or more → OE
IIF 2350 - Right to appoint or remove directors → OE
IIF 2350 - Ownership of voting rights - 75% or more → OE
277
48-52 Penny Lane, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
2012-05-10 ~ 2012-05-10IIF - Director → ME
278
9 Onyx Mews, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-22 ~ 2023-11-12IIF - Director → ME
Person with significant control
2023-02-22 ~ 2023-12-13IIF 2462 - Ownership of shares – 75% or more → OE
IIF 2462 - Ownership of voting rights - 75% or more → OE
IIF 2462 - Right to appoint or remove directors → OE
279
49 Moxon Street, Barnet, EnglandDissolved Corporate (1 parent)
Equity (Company account)
171,008 GBP2017-10-31
Officer
2016-10-17 ~ 2018-08-20IIF - Director → ME
Person with significant control
2016-10-17 ~ 2018-08-20IIF 333 - Right to appoint or remove directors → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
IIF 333 - Ownership of shares – 75% or more → OE
280
Causeway Bridges Business Centre Alder Lane, Burtonwood, Warrington, EnglandDissolved Corporate (1 parent)
Officer
2023-02-14 ~ 2024-02-15IIF - Director → ME
Person with significant control
2023-02-14 ~ 2024-02-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
281
14 Heatherdale Close, Gwersyllt, Wrexham, WalesDissolved Corporate (1 parent)
Officer
2019-07-03 ~ 2019-07-03IIF - Director → ME
Person with significant control
2019-07-03 ~ 2019-07-03IIF 2002 - Ownership of shares – 75% or more → OE
IIF 2002 - Right to appoint or remove directors → OE
IIF 2002 - Ownership of voting rights - 75% or more → OE
282
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2021-12-22 ~ 2025-06-27IIF - Director → ME
Person with significant control
2021-12-22 ~ 2025-06-27IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Right to appoint or remove directors → OE
283
2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
13,832 GBP2019-06-30
Officer
2017-03-15 ~ 2019-05-17IIF - Director → ME
Person with significant control
2017-03-15 ~ 2019-05-17IIF 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
284
LIME MIX LIMITED - 2025-07-30
2 Marion Court, Station Road, Amersham, EnglandActive Corporate (1 parent)
Officer
2025-03-17 ~ 2025-07-29IIF - Director → ME
Person with significant control
2025-03-17 ~ 2025-07-29IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Right to appoint or remove directors → OE
285
NATIONWIDE SYSTEMS LIMITED - 2024-05-11
4385, 14562509 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-30 ~ 2022-12-30IIF - Director → ME
Person with significant control
2022-12-30 ~ 2022-12-30IIF 1134 - Ownership of shares – 75% or more → OE
IIF 1134 - Right to appoint or remove directors → OE
IIF 1134 - Ownership of voting rights - 75% or more → OE
286
RICHBURN TRADING LIMITED - 2021-10-25
WILDEN INDUSTRIAL CLEANING LIMITED - 2022-03-21
ANGLO SERVE LIMITED - 2022-08-05
Flat 5, 117 Berkley Court Sandy Lane North, Wallington, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2021-10-22 ~ 2022-08-04IIF - Director → ME
2020-06-25 ~ 2021-10-22IIF - Director → ME
Person with significant control
2020-06-25 ~ 2021-10-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2021-10-22 ~ 2022-08-04IIF 2965 - Ownership of voting rights - 75% or more → OE
IIF 2965 - Right to appoint or remove directors → OE
IIF 2965 - Ownership of shares – 75% or more → OE
287
MAJORDEAN LIMITED - 2017-11-17
Thames House, Roman Square, Sittingbourne, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2017-10-17 ~ 2017-11-16IIF - Director → ME
Person with significant control
2017-10-17 ~ 2017-11-16IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Ownership of shares – 75% or more → OE
288
GREENFACT LIMITED - 2020-04-07
78 York Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-11 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-10-11 ~ 2017-10-11IIF 390 - Right to appoint or remove directors → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Ownership of shares – 75% or more → OE
289
BLUEDART LTD - 2012-03-16
Bingham House 4 Wrotham Road, Borough Green, Sevenoaks, Kent, United KingdomDissolved Corporate (1 parent)
Officer
2011-01-26 ~ 2012-01-01IIF - Director → ME
290
1ST CLASS MANAGEMENT LIMITED - 2018-10-10
ACCIDENT SUPPORT LINE LTD - 2021-06-24
ATHENA CLAIMS LTD - 2025-06-11
The Exchange, 5 Bank Street, Bury, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-07-31
Officer
2017-01-18 ~ 2018-10-02IIF - Director → ME
Person with significant control
2017-01-18 ~ 2018-10-02IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
291
CLEARSPIN LIMITED - 2016-09-07
1 St. Leonards Lane, Rotherham, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
190,195 GBP2016-08-31
Officer
2014-08-08 ~ 2016-01-01IIF - Director → ME
292
AAX TRADING LIMITED - 2021-10-14
8 Vickers Close, Bolton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,032 GBP2024-03-31
Officer
2020-05-20 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-05-20 ~ 2021-10-06IIF 2328 - Right to appoint or remove directors → OE
IIF 2328 - Ownership of voting rights - 75% or more → OE
IIF 2328 - Ownership of shares – 75% or more → OE
293
ASP PSYCHIATRY SERVICES LIMITED - 2014-07-22
BLUETHORNE LIMITED - 2012-11-28
21 Market Place, Dereham, NorfolkDissolved Corporate (2 parents)
Equity (Company account)
24,318 GBP2017-08-31
Officer
2012-09-04 ~ 2012-11-27IIF - Director → ME
294
ASPECT AIR LTD - 2015-07-21
BUILD FACTORY LIMITED - 2014-03-24
Field & Co Llp, 227 London Road, Hadleigh, Benfleet, EssexDissolved Corporate (1 parent)
Officer
2012-07-04 ~ 2012-07-05IIF - Director → ME
295
CASTLE COVER LIMITED - 2019-03-27
32 Carnation Crescent, Sittingbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2019-03-01 ~ 2019-03-25IIF - Director → ME
Person with significant control
2019-03-01 ~ 2019-03-25IIF 1985 - Ownership of voting rights - 75% or more → OE
IIF 1985 - Right to appoint or remove directors → OE
IIF 1985 - Ownership of shares – 75% or more → OE
296
BLUE ARCH LIMITED - 2024-05-26
50a Hall Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2024-03-07 ~ 2024-03-08IIF - Director → ME
2021-05-24 ~ 2024-03-07IIF - Director → ME
Person with significant control
2024-03-07 ~ 2024-03-08IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
2021-05-24 ~ 2024-03-07IIF 1010 - Ownership of shares – 75% or more → OE
IIF 1010 - Ownership of voting rights - 75% or more → OE
IIF 1010 - Right to appoint or remove directors → OE
297
12 Dorran Place, St. Georges, Telford, EnglandActive Corporate (1 parent)
Officer
2019-02-04 ~ 2019-04-25IIF - Director → ME
Person with significant control
2019-02-04 ~ 2019-04-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
298
Suite 5, 207 Cranbrook Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-150 GBP2024-03-31
Officer
2021-03-03 ~ 2023-06-22IIF - Director → ME
Person with significant control
2021-03-03 ~ 2023-06-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
299
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-12-12IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-12-12IIF 1991 - Right to appoint or remove directors → OE
IIF 1991 - Ownership of shares – 75% or more → OE
IIF 1991 - Ownership of voting rights - 75% or more → OE
300
78 Delius Street, Tile Hill, Coventry, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-09-30
Officer
2019-09-23 ~ 2019-09-23IIF - Director → ME
Person with significant control
2019-09-23 ~ 2019-09-23IIF 1914 - Right to appoint or remove directors → OE
IIF 1914 - Ownership of voting rights - 75% or more → OE
IIF 1914 - Ownership of shares – 75% or more → OE
301
Summersdale Retail Park, Unit 1a, Lavant Road, Chichester, EnglandDissolved Corporate (1 parent)
Officer
2019-09-18 ~ 2019-11-13IIF - Director → ME
Person with significant control
2019-09-18 ~ 2019-11-13IIF 2662 - Ownership of shares – 75% or more → OE
IIF 2662 - Ownership of voting rights - 75% or more → OE
IIF 2662 - Right to appoint or remove directors → OE
302
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-10 ~ 2016-01-01IIF - Director → ME
303
334-336 Goswell Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1,337,168 GBP2024-06-30
Officer
2017-05-17 ~ 2017-07-06IIF - Director → ME
Person with significant control
2017-05-17 ~ 2017-07-07IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of voting rights - 75% or more → OE
IIF 252 - Ownership of shares – 75% or more → OE
304
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2020-12-15 ~ 2022-09-16IIF - Director → ME
Person with significant control
2020-12-15 ~ 2022-09-16IIF 2176 - Right to appoint or remove directors → OE
IIF 2176 - Ownership of voting rights - 75% or more → OE
IIF 2176 - Ownership of shares – 75% or more → OE
305
4385, 15309076 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-27 ~ 2024-01-29IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-01-29IIF 2382 - Right to appoint or remove directors → OE
IIF 2382 - Ownership of voting rights - 75% or more → OE
IIF 2382 - Ownership of shares – 75% or more → OE
306
ASTONVALLEY LIMITED - 2024-04-02
Suit No 1, 156 Hockley Hill, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,935 GBP2024-05-31
Officer
2021-05-10 ~ 2024-03-19IIF - Director → ME
Person with significant control
2021-05-10 ~ 2024-03-19IIF 2701 - Ownership of shares – 75% or more → OE
IIF 2701 - Ownership of voting rights - 75% or more → OE
IIF 2701 - Right to appoint or remove directors → OE
307
ASTON EDGE LIMITED - 2025-08-18
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2025-03-20 ~ 2025-08-13IIF - Director → ME
Person with significant control
2025-03-20 ~ 2025-08-13IIF 848 - Right to appoint or remove directors → OE
IIF 848 - Ownership of shares – 75% or more → OE
IIF 848 - Ownership of voting rights - 75% or more → OE
308
EURO-WORLDWIDE TRADING LIMITED - 2013-10-24
101 Finsbury Pavement, LondonDissolved Corporate (1 parent)
Officer
2012-03-16 ~ 2013-01-01IIF - Director → ME
309
GOLDBOURNE INTERNATIONAL LTD - 2013-09-16
101 Finsbury Pavement, Finsbury Pavement, London, EnglandDissolved Corporate (1 parent)
Officer
2011-09-07 ~ 2012-01-01IIF - Director → ME
310
39 Bath Road The Wordens, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2024-03-19 ~ 2024-06-14IIF - Director → ME
Person with significant control
2024-03-19 ~ 2024-06-14IIF 1441 - Right to appoint or remove directors → OE
IIF 1441 - Ownership of voting rights - 75% or more → OE
IIF 1441 - Ownership of shares – 75% or more → OE
311
Apt400 Millview Barn Grange Road, Bursledon, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-25IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-10-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
312
32 Park Road, Hounslow, EnglandActive Corporate (1 parent)
Equity (Company account)
8,875 GBP2023-06-30
Officer
2018-06-25 ~ 2018-06-25IIF - Director → ME
Person with significant control
2018-06-25 ~ 2018-06-25IIF 2768 - Right to appoint or remove directors → OE
IIF 2768 - Ownership of shares – 75% or more → OE
IIF 2768 - Ownership of voting rights - 75% or more → OE
313
34 Station Road, Redhill, EnglandDissolved Corporate (1 parent)
Officer
2020-08-12 ~ 2020-09-09IIF - Director → ME
Person with significant control
2020-08-12 ~ 2020-09-09IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
314
5 Albany Road, Coventry, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-04-18IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-18IIF 2230 - Ownership of shares – 75% or more → OE
IIF 2230 - Ownership of voting rights - 75% or more → OE
IIF 2230 - Right to appoint or remove directors → OE
315
82 Portland Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
9,700 GBP2025-08-31
Officer
2023-08-10 ~ 2024-07-01IIF - Director → ME
Person with significant control
2023-08-10 ~ 2024-06-29IIF 1878 - Ownership of shares – 75% or more → OE
IIF 1878 - Ownership of voting rights - 75% or more → OE
IIF 1878 - Right to appoint or remove directors → OE
316
MASCOT AUTO HOLDINGS LTD - 2023-06-15
DRAGON TRADE LIMITED - 2023-01-04
64 Woodlands Road, Bognor Regis, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-06-30
Officer
2022-12-30 ~ 2024-03-06IIF - Director → ME
2021-06-15 ~ 2022-12-30IIF - Director → ME
Person with significant control
2021-06-15 ~ 2022-12-30IIF 1259 - Ownership of voting rights - 75% or more → OE
IIF 1259 - Ownership of shares – 75% or more → OE
IIF 1259 - Right to appoint or remove directors → OE
2022-12-30 ~ 2024-03-06IIF 1270 - Ownership of voting rights - 75% or more → OE
IIF 1270 - Right to appoint or remove directors → OE
IIF 1270 - Ownership of shares – 75% or more → OE
317
147 Moor Green Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,511 GBP2019-09-26
Officer
2018-03-27 ~ 2018-04-25IIF - Director → ME
Person with significant control
2018-03-27 ~ 2018-04-25IIF 1570 - Right to appoint or remove directors → OE
IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
318
Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-04-21IIF - Director → ME
Person with significant control
2021-05-17 ~ 2024-04-21IIF 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
319
724 Capability Green, Luton, EnglandDissolved Corporate (1 parent)
Officer
2018-02-02 ~ 2019-03-11IIF - Director → ME
Person with significant control
2018-02-02 ~ 2019-03-10IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
IIF 432 - Ownership of shares – 75% or more → OE
320
ALPHASOUND LIMITED - 2022-05-12
4385, 13414900 - Companies House Default Address, CardiffActive Corporate (8 parents)
Equity (Company account)
115,985,590 GBP2024-05-13
Officer
2021-05-24 ~ 2024-05-11IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-05-11IIF 1812 - Right to appoint or remove directors → OE
IIF 1812 - Ownership of voting rights - 75% or more → OE
IIF 1812 - Ownership of shares – 75% or more → OE
321
Pacific House, 382 Kenton Road, Harrow, Middlesex, United KingdomDissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
-8,330 GBP2017-07-31
Officer
2014-02-24 ~ 2014-02-24IIF - Director → ME
322
1 Oxford Terrace, Harrogate, North Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2014-03-19 ~ 2015-01-01IIF - Director → ME
323
188 Finchley Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2017-09-13 ~ 2017-10-19IIF - Director → ME
Person with significant control
2017-09-13 ~ 2017-10-19IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
324
227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
216,419 GBP2020-04-01 ~ 2021-03-31
Officer
2017-04-04 ~ 2017-06-07IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-06-07IIF 190 - Right to appoint or remove directors → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
325
33 Cavendish Square, London, EnglandDissolved Corporate (1 parent)
Officer
2021-05-03 ~ 2021-08-25IIF - Director → ME
Person with significant control
2021-05-03 ~ 2021-08-25IIF 995 - Right to appoint or remove directors → OE
IIF 995 - Ownership of voting rights - 75% or more → OE
IIF 995 - Ownership of shares – 75% or more → OE
326
Angle House, 225 Marsh Wall, LondonDissolved Corporate (1 parent)
Officer
2013-12-11 ~ 2015-01-01IIF - Director → ME
327
3 Ellwood Road, Beaconsfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-240 GBP2021-04-30
Officer
2017-04-21 ~ 2018-03-15IIF - Director → ME
Person with significant control
2017-04-21 ~ 2018-03-15IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
328
1a Melrose House, 181 Chorley New Road, Bolton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2016-02-28
Officer
2015-02-25 ~ 2016-01-01IIF - Director → ME
329
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (1 parent)
Officer
2019-05-20 ~ 2019-05-20IIF - Director → ME
Person with significant control
2019-05-20 ~ 2019-05-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
330
5 Townfoot Industrial Estate, Brampton, EnglandDissolved Corporate (1 parent)
Officer
2014-12-01 ~ 2016-07-07IIF - Director → ME
331
4385, 09314543: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-47,108 GBP2015-11-30
Officer
2014-11-17 ~ 2016-01-01IIF - Director → ME
332
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2022-05-01IIF - Director → ME
Person with significant control
2021-08-10 ~ 2022-05-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
333
4385, 15182787 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-01IIF - Director → ME
Person with significant control
2023-10-03 ~ 2023-11-01IIF 2558 - Right to appoint or remove directors → OE
IIF 2558 - Ownership of voting rights - 75% or more → OE
IIF 2558 - Ownership of shares – 75% or more → OE
334
175b Queens Road, Watford, EnglandActive Corporate (1 parent)
Equity (Company account)
39,994 GBP2024-02-29
Officer
2015-02-13 ~ 2016-03-31IIF - Director → ME
335
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2024-10-24 ~ 2025-02-17IIF - Director → ME
Person with significant control
2024-10-24 ~ 2025-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
336
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 1436 - Right to appoint or remove directors → OE
IIF 1436 - Ownership of voting rights - 75% or more → OE
IIF 1436 - Ownership of shares – 75% or more → OE
337
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-26 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
338
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-05 ~ 2024-02-10IIF - Director → ME
Person with significant control
2021-08-05 ~ 2024-02-10IIF 2623 - Ownership of voting rights - 75% or more → OE
IIF 2623 - Right to appoint or remove directors → OE
IIF 2623 - Ownership of shares – 75% or more → OE
339
264 High Street, Beckenham, EnglandActive Corporate (1 parent)
Officer
2024-04-12 ~ 2024-07-31IIF - Director → ME
Person with significant control
2024-04-12 ~ 2024-07-31IIF 2858 - Ownership of shares – 75% or more → OE
IIF 2858 - Right to appoint or remove directors → OE
IIF 2858 - Ownership of voting rights - 75% or more → OE
340
20 Longton Avevnue, London, EnglandDissolved Corporate
Officer
2010-01-12 ~ 2011-01-01IIF - Director → ME
341
RONACHAN HOUSE LIMITED - 2012-06-08
Church Court, Stourbridge Road, Halesowen, West MidlandsDissolved Corporate (1 parent)
Officer
2012-05-28 ~ 2014-01-01IIF - Director → ME
342
148 Whitehall Road, Gateshead, EnglandActive Corporate (1 parent)
Equity (Company account)
50,674 GBP2024-07-31
Officer
2020-07-14 ~ 2020-08-14IIF - Director → ME
Person with significant control
2020-07-14 ~ 2020-08-14IIF 2852 - Right to appoint or remove directors → OE
IIF 2852 - Ownership of voting rights - 75% or more → OE
IIF 2852 - Ownership of shares – 75% or more → OE
343
6 Maclure Road, Rochdale, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-25 ~ 2024-06-20IIF - Director → ME
Person with significant control
2021-05-25 ~ 2024-06-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
344
330 Blackmoorfoot Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-21 ~ 2020-05-20IIF - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-20IIF 1454 - Ownership of shares – 75% or more → OE
IIF 1454 - Ownership of voting rights - 75% or more → OE
IIF 1454 - Right to appoint or remove directors → OE
345
Kings Lodge London Road, West Kingsdown, Sevenoaks, KentDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,159 GBP2015-04-30
Officer
2012-04-12 ~ 2013-01-01IIF - Director → ME
346
120 City Road, London, EnglandDissolved Corporate
Officer
2019-02-20 ~ 2019-02-20IIF - Director → ME
Person with significant control
2019-02-20 ~ 2019-02-20IIF 2114 - Ownership of shares – 75% or more → OE
IIF 2114 - Ownership of voting rights - 75% or more → OE
IIF 2114 - Right to appoint or remove directors → OE
347
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-30 ~ 2025-08-20IIF - Director → ME
Person with significant control
2022-08-30 ~ 2025-08-20IIF 1735 - Right to appoint or remove directors → OE
IIF 1735 - Ownership of voting rights - 75% or more → OE
IIF 1735 - Ownership of shares – 75% or more → OE
348
Basement, 491 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-11-30
Officer
2021-11-26 ~ 2024-05-01IIF - Director → ME
Person with significant control
2021-11-26 ~ 2024-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
349
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-12 ~ 2025-08-22IIF - Director → ME
Person with significant control
2025-06-12 ~ 2025-08-22IIF 2714 - Right to appoint or remove directors → OE
IIF 2714 - Ownership of voting rights - 75% or more → OE
IIF 2714 - Ownership of shares – 75% or more → OE
350
Hla Accountants Limited, 21 Hyde Park Road, Leeds, West Yorkshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2010-08-18IIF - Director → ME
351
5 Preston Court, Burton Latimer, Kettering, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
116,966 GBP2015-11-30
Officer
2013-11-18 ~ 2014-01-01IIF - Director → ME
352
Wairapapa, Shibdon Bank, Blaydon-on-tyne, EnglandReceiver Action Corporate (2 parents)
Equity (Company account)
-237,282 GBP2024-08-28
Officer
2018-02-16 ~ 2018-03-13IIF - Director → ME
Person with significant control
2018-02-16 ~ 2018-03-13IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
353
5 Centrale Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2019-07-16 ~ 2019-09-01IIF - Director → ME
Person with significant control
2019-07-16 ~ 2019-09-01IIF 1223 - Ownership of shares – 75% or more → OE
IIF 1223 - Right to appoint or remove directors → OE
IIF 1223 - Ownership of voting rights - 75% or more → OE
354
304 North Circular Road, London, EnglandDissolved Corporate (1 parent)
Officer
2014-06-05 ~ 2015-01-01IIF - Director → ME
355
29a Leys Place, Oxford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
22,001 GBP2023-02-28
Officer
2022-02-21 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-02-21 ~ 2023-10-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
356
Unit 11 Cannon Wharf Business Centre, Evelyn Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-21 ~ 2011-01-01IIF - Director → ME
357
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-07-06 ~ 2018-08-16IIF - Director → ME
Person with significant control
2018-07-06 ~ 2018-08-16IIF 1148 - Right to appoint or remove directors → OE
IIF 1148 - Ownership of voting rights - 75% or more → OE
IIF 1148 - Ownership of shares – 75% or more → OE
358
Hackwood Building 14 Hackwood Street, Robertsbridge, East Sussex, United KingdomDissolved Corporate (1 parent)
Officer
2011-07-21 ~ 2011-11-01IIF - Director → ME
359
89 Victory Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-11-30
Officer
2016-11-22 ~ 2018-08-08IIF - Director → ME
Person with significant control
2016-11-22 ~ 2018-08-08IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Ownership of shares – 75% or more → OE
360
33 Longroyd Street North, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2022-02-18 ~ 2022-06-01IIF - Director → ME
Person with significant control
2022-02-18 ~ 2022-06-01IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
IIF 727 - Right to appoint or remove directors → OE
361
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2021-10-11 ~ 2025-04-07IIF - Director → ME
Person with significant control
2021-10-11 ~ 2025-04-07IIF 1662 - Ownership of shares – 75% or more → OE
IIF 1662 - Ownership of voting rights - 75% or more → OE
IIF 1662 - Right to appoint or remove directors → OE
362
Office 44 Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, EnglandActive Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-30IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-30IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
363
Office 16 Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
2024-02-06 ~ 2024-03-25IIF - Director → ME
Person with significant control
2024-02-06 ~ 2024-03-25IIF 1238 - Right to appoint or remove directors → OE
IIF 1238 - Ownership of voting rights - 75% or more → OE
IIF 1238 - Ownership of shares – 75% or more → OE
364
86-90 Paul St Paul Street, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
686,393 GBP2018-01-31
Officer
2017-01-04 ~ 2017-08-08IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-08-08IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
365
115 Craven Park Road, LondonActive Corporate (2 parents)
Equity (Company account)
-9,740 GBP2024-06-30
Officer
2011-06-17 ~ 2012-01-01IIF - Director → ME
366
EAGLETEX LTD - 2013-10-16
30th Floor, 40 Bank Street, LondonDissolved Corporate (2 parents)
Officer
2012-05-22 ~ 2013-01-01IIF - Director → ME
367
ABBEY BOROUGH LIMITED - 2019-10-07
46 Cassidy House, Station Road, Chester 46 Cassidy House, Station Road, Chester, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,683 GBP2021-07-31
Officer
2017-07-27 ~ 2019-08-21IIF - Director → ME
Person with significant control
2017-07-27 ~ 2019-08-21IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Ownership of shares – 75% or more → OE
368
JEWEL DEAL LIMITED - 2017-10-12
Unit D224 Parkhall Business Centre 40 Martell Road, West Dulwich, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-19 ~ 2017-10-11IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-10-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
369
SILVERBRIGHT LIMITED - 2024-02-28
29 Salisbury House Finsbury Circus, London, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2022-08-01 ~ 2024-02-26IIF - Director → ME
Person with significant control
2022-08-01 ~ 2024-02-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
370
JADECALL LIMITED - 2015-10-12
Flat 4 1 Dean Road, London, EnglandDissolved Corporate (1 parent)
Officer
2013-12-24 ~ 2015-01-01IIF - Director → ME
371
BELLRING LIMITED - 2019-08-16
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-23,174 GBP2024-05-31
Officer
2019-05-02 ~ 2019-08-15IIF - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-15IIF 2885 - Ownership of shares – 75% or more → OE
IIF 2885 - Ownership of voting rights - 75% or more → OE
IIF 2885 - Right to appoint or remove directors → OE
372
ALD TRADING LTD - 2020-06-18
113 Yews Hill Road, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2019-11-21 ~ 2020-02-03IIF - Director → ME
373
POSITIVE INTERNATIONAL LIMITED - 2020-06-05
23 Elswick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
915 GBP2023-12-31
Officer
2018-12-07 ~ 2018-12-07IIF - Director → ME
Person with significant control
2018-12-07 ~ 2018-12-07IIF 1775 - Ownership of shares – 75% or more → OE
IIF 1775 - Right to appoint or remove directors → OE
IIF 1775 - Ownership of voting rights - 75% or more → OE
374
MARK SPEED LIMITED - 2018-03-19
3 Charters Close, Sunninghill, Ascot, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-13 ~ 2018-03-16IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-16IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Ownership of shares – 75% or more → OE
375
GROVEBROOKE LIMITED - 2016-08-25
18 St. Cross Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-06-08 ~ 2016-06-08IIF - Director → ME
376
PRESS CARD LIMITED - 2019-01-24
54-56 Ormskirk Street, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
14,940 GBP2024-12-31
Officer
2018-12-12 ~ 2019-01-22IIF - Director → ME
Person with significant control
2018-12-12 ~ 2019-01-22IIF 2155 - Ownership of shares – 75% or more → OE
IIF 2155 - Ownership of voting rights - 75% or more → OE
IIF 2155 - Right to appoint or remove directors → OE
377
EAGLEBRAND LIMITED - 2018-08-30
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2018-06-18 ~ 2018-08-23IIF - Director → ME
Person with significant control
2018-06-18 ~ 2018-08-23IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Right to appoint or remove directors → OE
IIF 1000 - Ownership of voting rights - 75% or more → OE
378
PIER INTERNATIONAL LIMITED - 2020-08-24
Flat 17 Hurn Court Road, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2019-12-31
Officer
2017-12-18 ~ 2019-12-16IIF - Director → ME
Person with significant control
2017-12-18 ~ 2019-12-16IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
379
Birchmill Business Centre, Heywood Old Road, Heywood, EnglandDissolved Corporate (2 parents)
Officer
2015-04-24 ~ 2017-01-10IIF - Director → ME
380
MIDAS WORKS LIMITED - 2024-03-17
4385, 15488451 - Companies House Default Address, CardiffDissolved Corporate
Officer
2024-02-14 ~ 2024-03-14IIF - Director → ME
Person with significant control
2024-02-14 ~ 2024-03-14IIF 2958 - Right to appoint or remove directors → OE
IIF 2958 - Ownership of voting rights - 75% or more → OE
IIF 2958 - Ownership of shares – 75% or more → OE
381
ABBEYVILLE LIMITED - 2021-07-27
102 Flat 5 102 Saunders Park View, Brighton, East Sussex, United KingdomActive Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
250 GBP2024-06-30
Officer
2021-06-01 ~ 2021-07-26IIF - Director → ME
Person with significant control
2021-06-01 ~ 2021-07-26IIF 1071 - Ownership of shares – 75% or more → OE
IIF 1071 - Ownership of voting rights - 75% or more → OE
IIF 1071 - Right to appoint or remove directors → OE
382
FLASHDRIVE LIMITED - 2025-05-14
Azcro House Construction An Development Ltd Manston Road, Manston, Ramsgate, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Officer
2021-06-28 ~ 2025-05-14IIF - Director → ME
Person with significant control
2021-06-28 ~ 2025-05-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
383
LONDON WORLD LIMITED - 2021-10-06
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2021-10-05IIF - Director → ME
Person with significant control
2020-05-01 ~ 2021-10-05IIF 2514 - Right to appoint or remove directors → OE
IIF 2514 - Ownership of voting rights - 75% or more → OE
IIF 2514 - Ownership of shares – 75% or more → OE
384
39 Cornfields, Yateley, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,228 GBP2021-05-27
Officer
2015-06-10 ~ 2017-03-01IIF - Director → ME
385
BLUEDANCE LIMITED - 2024-07-30
64 Kingfisher Dr Kingfisher Drive, Eastbourne, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-18 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-03-18 ~ 2023-10-04IIF 1636 - Right to appoint or remove directors → OE
IIF 1636 - Ownership of voting rights - 75% or more → OE
IIF 1636 - Ownership of shares – 75% or more → OE
386
REGALCITY LIMITED - 2020-05-26
43 Lawns Court, The Avenue, Chalkhill Road, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-01 ~ 2020-05-22IIF - Director → ME
Person with significant control
2020-05-01 ~ 2020-05-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
387
MARSHCOM TRADING LIMITED - 2018-06-14
Wilsons Park C/o Mas, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2016-10-20 ~ 2018-06-13IIF - Director → ME
Person with significant control
2016-10-20 ~ 2018-06-13IIF 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
388
35 Firs Avenue, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-24 ~ 2023-01-16IIF - Director → ME
Person with significant control
2021-05-24 ~ 2023-01-16IIF 2409 - Ownership of shares – 75% or more → OE
IIF 2409 - Right to appoint or remove directors → OE
IIF 2409 - Ownership of voting rights - 75% or more → OE
389
4385, 13703887 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-10-26 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-10-26 ~ 2021-12-16IIF 1184 - Ownership of shares – 75% or more → OE
IIF 1184 - Ownership of voting rights - 75% or more → OE
IIF 1184 - Right to appoint or remove directors → OE
390
Flat 67, Goldhawk House, 10 Beaufort Square, London, EnglandDissolved Corporate (1 parent)
Officer
2023-11-28 ~ 2024-02-16IIF - Director → ME
Person with significant control
2023-11-28 ~ 2024-02-16IIF 2426 - Right to appoint or remove directors → OE
IIF 2426 - Ownership of voting rights - 75% or more → OE
IIF 2426 - Ownership of shares – 75% or more → OE
391
Zenith House Room 34, Herbert Street, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-18 ~ 2024-04-01IIF - Director → ME
Person with significant control
2021-11-18 ~ 2024-04-01IIF 1942 - Right to appoint or remove directors → OE
IIF 1942 - Ownership of shares – 75% or more → OE
IIF 1942 - Ownership of voting rights - 75% or more → OE
392
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2021-12-06 ~ 2025-08-12IIF - Director → ME
Person with significant control
2021-12-06 ~ 2025-08-12IIF 875 - Ownership of shares – 75% or more → OE
IIF 875 - Ownership of voting rights - 75% or more → OE
IIF 875 - Right to appoint or remove directors → OE
393
16-18 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-11-30 ~ 2023-11-10IIF 949 - Right to appoint or remove directors → OE
IIF 949 - Ownership of voting rights - 75% or more → OE
IIF 949 - Ownership of shares – 75% or more → OE
394
Unit 33r 22 Market Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-01 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-12-01 ~ 2023-11-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
395
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-10 ~ 2022-06-10IIF - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 2987 - Ownership of voting rights - 75% or more → OE
IIF 2987 - Right to appoint or remove directors → OE
IIF 2987 - Ownership of shares – 75% or more → OE
396
4385, 16122164 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-12-08 ~ 2025-03-14IIF - Director → ME
Person with significant control
2024-12-08 ~ 2025-03-14IIF 2668 - Right to appoint or remove directors → OE
IIF 2668 - Ownership of voting rights - 75% or more → OE
IIF 2668 - Ownership of shares – 75% or more → OE
397
17 Plumbers Row, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-169,768 GBP2023-06-30
Officer
2022-06-10 ~ 2022-06-10IIF - Director → ME
Person with significant control
2022-06-10 ~ 2022-06-10IIF 966 - Ownership of voting rights - 75% or more → OE
IIF 966 - Right to appoint or remove directors → OE
IIF 966 - Ownership of shares – 75% or more → OE
398
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-11 ~ 2024-06-05IIF 2973 - Ownership of shares – 75% or more → OE
IIF 2973 - Ownership of voting rights - 75% or more → OE
IIF 2973 - Right to appoint or remove directors → OE
399
100 Menzies Road, St. Leonards-on-sea, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-09 ~ 2025-03-05IIF - Director → ME
Person with significant control
2022-05-09 ~ 2025-03-05IIF 1923 - Ownership of shares – 75% or more → OE
IIF 1923 - Ownership of voting rights - 75% or more → OE
IIF 1923 - Right to appoint or remove directors → OE
400
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-17 ~ 2025-05-15IIF - Director → ME
Person with significant control
2022-06-17 ~ 2025-05-15IIF 1201 - Right to appoint or remove directors → OE
IIF 1201 - Ownership of voting rights - 75% or more → OE
IIF 1201 - Ownership of shares – 75% or more → OE
401
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2011-06-22 ~ 2012-01-01IIF - Director → ME
402
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-99 GBP2024-06-30
Officer
2022-06-14 ~ 2024-06-11IIF - Director → ME
Person with significant control
2022-06-14 ~ 2024-06-11IIF 2845 - Right to appoint or remove directors → OE
IIF 2845 - Ownership of shares – 75% or more → OE
IIF 2845 - Ownership of voting rights - 75% or more → OE
403
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-18 ~ 2023-11-09IIF - Director → ME
Person with significant control
2022-11-18 ~ 2023-11-09IIF 2851 - Right to appoint or remove directors → OE
IIF 2851 - Ownership of shares – 75% or more → OE
IIF 2851 - Ownership of voting rights - 75% or more → OE
404
4 Bailey Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-11-20IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-11-20IIF 2846 - Ownership of shares – 75% or more → OE
IIF 2846 - Ownership of voting rights - 75% or more → OE
IIF 2846 - Right to appoint or remove directors → OE
405
22-28 Wood Street, Doncaster, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-06 ~ 2025-03-07IIF - Director → ME
Person with significant control
2022-05-06 ~ 2025-03-07IIF 804 - Ownership of shares – 75% or more → OE
IIF 804 - Ownership of voting rights - 75% or more → OE
IIF 804 - Right to appoint or remove directors → OE
406
2 Alexandra Gate, Ffordd Pengam, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
-4,023 GBP2024-11-30
Officer
2019-11-20 ~ 2020-01-31IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-31IIF 2246 - Right to appoint or remove directors → OE
IIF 2246 - Ownership of voting rights - 75% or more → OE
IIF 2246 - Ownership of shares – 75% or more → OE
407
99 Bishopsgate, London, EnglandDissolved Corporate (1 parent)
Officer
2012-01-24 ~ 2013-01-01IIF - Director → ME
408
Hurstleigh Court, Hurstwood, Ascot, EnglandActive Corporate (1 parent)
Equity (Company account)
30,588 GBP2024-01-31
Officer
2023-01-24 ~ 2023-02-28IIF - Director → ME
Person with significant control
2023-01-24 ~ 2023-02-28IIF 618 - Right to appoint or remove directors → OE
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
409
30 Boleyn Court, Epping New Road, Buckhurst Hill, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-04 ~ 2012-05-04IIF - Director → ME
410
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-13 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-03-13 ~ 2024-06-05IIF 1276 - Right to appoint or remove directors → OE
IIF 1276 - Ownership of voting rights - 75% or more → OE
IIF 1276 - Ownership of shares – 75% or more → OE
411
180 Cossack Green, Southampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-10 ~ 2023-10-04IIF - Director → ME
Person with significant control
2022-01-10 ~ 2023-10-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
412
Chessington Business Centre Maze Accountants, Cox Lane, Chessington, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,137 GBP2024-09-30
Officer
2011-09-12 ~ 2012-01-01IIF - Director → ME
413
127 Westpole Avenue, Cockfosters, Barnet, EnglandActive Corporate (2 parents)
Equity (Company account)
-98,240 GBP2024-05-31
Officer
2017-05-10 ~ 2019-01-29IIF - Director → ME
Person with significant control
2017-05-10 ~ 2019-01-29IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Ownership of shares – 75% or more → OE
414
121 Brooker Road, Waltham Abbey, EssexDissolved Corporate (2 parents)
Officer
2014-06-30 ~ 2014-06-30IIF - Director → ME
415
58 Piccadilly, Stoke-on-trent, EnglandDissolved Corporate (2 parents)
Officer
2017-05-10 ~ 2017-07-11IIF - Director → ME
416
CRESTVIEW LIMITED - 2020-04-07
Flat 3, Wye House, Barn Street, Marlborough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-03-31
Officer
2020-03-04 ~ 2020-04-07IIF - Director → ME
Person with significant control
2020-03-04 ~ 2020-04-07IIF 2929 - Ownership of shares – 75% or more → OE
IIF 2929 - Ownership of voting rights - 75% or more → OE
IIF 2929 - Right to appoint or remove directors → OE
417
MAJORBOND LIMITED - 2019-05-29
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-01 ~ 2019-05-28IIF - Director → ME
Person with significant control
2019-05-01 ~ 2019-05-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
418
SWAN TRADING LIMITED - 2012-01-25
Alva House, Valley Drive, Gravesend, KentDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-942 GBP2017-03-31
Officer
2011-01-31 ~ 2011-01-31IIF - Director → ME
419
Litley Dale Farm Harplow Lane, Cheadle, Stoke-on-trentDissolved Corporate (1 parent)
Officer
2012-03-27 ~ 2012-03-27IIF - Director → ME
420
Park Hill Business Centre, Walton Road, Wetherby, EnglandActive Corporate (1 parent)
Equity (Company account)
21,387 GBP2025-04-30
Officer
2022-04-05 ~ 2024-08-09IIF - Director → ME
Person with significant control
2022-04-05 ~ 2024-08-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
421
BELGRAVIA SYSTEMS LIMITED - 2022-07-07
ABLEDATA LIMITED - 2021-08-23
4385, 12741455 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-14 ~ 2021-10-21IIF - Director → ME
2021-10-21 ~ 2022-07-06IIF - Director → ME
Person with significant control
2021-10-21 ~ 2022-07-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2020-07-14 ~ 2021-10-21IIF 1369 - Ownership of shares – 75% or more → OE
IIF 1369 - Ownership of voting rights - 75% or more → OE
IIF 1369 - Right to appoint or remove directors → OE
422
Oakwood House Guildford Road, Bucks Green, Horsham, West SussexDissolved Corporate (1 parent)
Officer
2010-02-03 ~ 2010-02-03IIF - Director → ME
423
7a High Street, Horbury, West Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2018-11-07 ~ 2018-11-07IIF - Director → ME
Person with significant control
2018-11-07 ~ 2018-11-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
424
Suite S16 18 Innovation Way, North Staff Business Park, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2022-01-26 ~ 2024-10-21IIF - Director → ME
Person with significant control
2022-01-26 ~ 2024-10-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
425
BELGRAVIA WORK LIMITED - 2024-06-02
3 Faulkner Street, Hoole, Chester, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2024-05-13IIF - Director → ME
Person with significant control
2024-03-01 ~ 2024-05-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
426
Apartment 20, Bramah House, 9 Gatliff Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-14 ~ 2022-07-14IIF - Director → ME
Person with significant control
2022-07-14 ~ 2022-07-14IIF 2056 - Ownership of voting rights - 75% or more → OE
IIF 2056 - Right to appoint or remove directors → OE
IIF 2056 - Ownership of shares – 75% or more → OE
427
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-15 ~ 2022-07-15IIF - Director → ME
Person with significant control
2022-07-15 ~ 2022-07-15IIF 1674 - Ownership of shares – 75% or more → OE
IIF 1674 - Ownership of voting rights - 75% or more → OE
IIF 1674 - Right to appoint or remove directors → OE
428
Flat 209 464 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-04-30
Officer
2020-04-27 ~ 2021-08-17IIF - Director → ME
Person with significant control
2020-04-27 ~ 2021-08-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
429
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2023-12-08 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-12-08 ~ 2025-07-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
430
128 City Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2018-11-06 ~ 2018-11-06IIF - Director → ME
Person with significant control
2018-11-06 ~ 2018-11-06IIF 2952 - Ownership of voting rights - 75% or more → OE
IIF 2952 - Ownership of shares – 75% or more → OE
IIF 2952 - Right to appoint or remove directors → OE
431
Marshall House 124 Middleton Road, Morden, Surrey, United KingdomActive Corporate (2 parents)
Officer
2025-04-07 ~ 2025-07-30IIF - Director → ME
Person with significant control
2025-04-07 ~ 2025-07-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
432
19 Parklands, Little Sutton, Ellesmere Port, EnglandDissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2022-04-01IIF - Director → ME
Person with significant control
2020-12-15 ~ 2022-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
433
160 Herrick Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
434
16 Neptune Street, Tipton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
169,726 GBP2024-08-31
Officer
2020-08-27 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-27 ~ 2021-11-08IIF 885 - Right to appoint or remove directors → OE
IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Ownership of shares – 75% or more → OE
435
25 Brislington Hill, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 649 - Right to appoint or remove directors → OE
IIF 649 - Ownership of shares – 75% or more → OE
IIF 649 - Ownership of voting rights - 75% or more → OE
436
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-08-29 ~ 2024-12-09IIF - Director → ME
Person with significant control
2024-08-29 ~ 2024-12-09IIF 1083 - Right to appoint or remove directors → OE
IIF 1083 - Ownership of voting rights - 75% or more → OE
IIF 1083 - Ownership of shares – 75% or more → OE
437
BELLDATE LIMITED - 2021-08-05
1989 ONE4ONE LTD - 2021-10-08
Acorn Business Centre, Fountain Street North, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-39,354 GBP2022-07-31
Officer
2021-07-05 ~ 2021-08-04IIF - Director → ME
Person with significant control
2021-07-05 ~ 2021-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
438
Devonshire House Office, 129 Wade Road, Basingstoke, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
234,992 GBP2025-03-31
Officer
2014-06-30 ~ 2016-05-11IIF - Director → ME
439
3 Shortlands, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-21 ~ 2016-01-01IIF - Director → ME
440
10 Plane Street, Blackburn, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,352 GBP2024-03-31
Officer
2019-03-15 ~ 2019-12-15IIF - Director → ME
Person with significant control
2019-03-15 ~ 2019-12-15IIF 1282 - Ownership of shares – 75% or more → OE
IIF 1282 - Ownership of voting rights - 75% or more → OE
IIF 1282 - Right to appoint or remove directors → OE
441
The Old Town Hall, 71 Christchurch Road, RingwoodLiquidation Corporate (1 parent)
Equity (Company account)
713,739 GBP2024-02-29
Officer
2013-02-07 ~ 2014-01-01IIF - Director → ME
442
31a Station Road Station Road, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,531 GBP2016-01-31
Officer
2013-01-10 ~ 2014-08-19IIF - Director → ME
443
6a Main Street, Shirebrook, Mansfield, Nottinghamshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-12-21 ~ 2012-01-01IIF - Director → ME
444
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-06-17 ~ 2025-08-14IIF - Director → ME
Person with significant control
2025-06-17 ~ 2025-08-14IIF 2150 - Ownership of shares – 75% or more → OE
IIF 2150 - Right to appoint or remove directors → OE
IIF 2150 - Ownership of voting rights - 75% or more → OE
445
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-03-12 ~ 2024-03-12IIF - Director → ME
Person with significant control
2024-03-12 ~ 2024-03-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
446
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
20,089 GBP2025-03-31
Officer
2024-03-06 ~ 2024-05-09IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-05-09IIF 887 - Ownership of shares – 75% or more → OE
IIF 887 - Ownership of voting rights - 75% or more → OE
IIF 887 - Right to appoint or remove directors → OE
447
Riverside House 87a, Paines Lane, Pinner, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2010-08-03 ~ 2011-01-01IIF - Director → ME
448
87 Great Stone Road, Stretford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-03-26 ~ 2020-04-08IIF - Director → ME
Person with significant control
2020-03-26 ~ 2020-04-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
449
78 Brown Lane, Heald Green, Cheadle, EnglandActive Corporate (2 parents)
Equity (Company account)
42,610 GBP2025-03-31
Officer
2013-03-01 ~ 2014-03-03IIF - Director → ME
2013-03-01 ~ 2013-03-01IIF - Director → ME
450
52 East Bank, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-05 ~ 2020-05-12IIF - Director → ME
Person with significant control
2018-07-05 ~ 2020-05-12IIF 2167 - Ownership of voting rights - 75% or more → OE
IIF 2167 - Ownership of shares – 75% or more → OE
IIF 2167 - Right to appoint or remove directors → OE
451
67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2015-11-12 ~ 2017-08-02IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-08-02IIF 1713 - Ownership of shares – 75% or more → OE
IIF 1713 - Ownership of voting rights - 75% or more → OE
IIF 1713 - Right to appoint or remove directors → OE
452
4385, 15385905 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-04IIF - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-04IIF 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
453
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-16 ~ 2024-10-08IIF - Director → ME
Person with significant control
2024-01-16 ~ 2024-10-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
454
8 Moat Drive, Ruislip, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2021-03-03IIF - Director → ME
Person with significant control
2021-03-03 ~ 2021-03-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
455
Moorgate Croft Business Centre Unit 13, South Grove, Rotherham, South YorkshireDissolved Corporate (1 parent)
Officer
2010-07-26 ~ 2010-07-26IIF - Director → ME
456
Ray Mill, Kirkwhelpington, Newcastle Upon Tyne, EnglandDissolved Corporate (2 parents)
Officer
2018-10-29 ~ 2018-11-19IIF - Director → ME
Person with significant control
2018-10-29 ~ 2018-11-19IIF 1534 - Right to appoint or remove directors → OE
IIF 1534 - Ownership of voting rights - 75% or more → OE
IIF 1534 - Ownership of shares – 75% or more → OE
457
Seafields Chartered Accountants, 50 Bullescroft Road, Edgware, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
313 GBP2016-01-31
Officer
2010-01-02 ~ 2010-01-02IIF - Director → ME
458
MAXTRON LIMITED - 2018-04-28
Wolverly House, 18 Digbeth, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-27,476 GBP2024-03-31
Officer
2017-10-13 ~ 2017-11-14IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-11-14IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
459
1ST ETHICAL LIMITED - 2017-01-25
22 Measham Grove, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2014-10-06 ~ 2017-01-24IIF - Director → ME
460
ALPHA DASH LIMITED - 2025-02-10
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2024-10-01 ~ 2025-01-17IIF - Director → ME
Person with significant control
2024-10-01 ~ 2025-01-17IIF 1784 - Ownership of shares – 75% or more → OE
IIF 1784 - Ownership of voting rights - 75% or more → OE
IIF 1784 - Right to appoint or remove directors → OE
461
BETABYTE IT SYSTEMS LTD - 2021-04-27
LORDCOMM LIMITED - 2021-02-08
61 Spring Park Road, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-48,710 GBP2021-09-30
Officer
2017-09-07 ~ 2020-01-01IIF - Director → ME
Person with significant control
2017-09-07 ~ 2019-01-01IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
462
TRANSPLANET EUROPE LIMITED - 2017-09-12
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Officer
2014-12-10 ~ 2015-01-01IIF - Director → ME
463
ULTRA SYS LIMITED - 2019-03-12
270a Oldham Road, Middleton, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2019-02-14 ~ 2019-03-11IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-11IIF 2421 - Ownership of shares – 75% or more → OE
IIF 2421 - Ownership of voting rights - 75% or more → OE
IIF 2421 - Right to appoint or remove directors → OE
464
BEW INTERNATIONAL PLASTIC RECYCLING LIMITED - 2018-06-06
KNIGHT HAWK LIMITED - 2018-04-12
Unit 35 Brookenby Business Park, Binbrook, Market Rasen, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2016-05-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2016-05-12 ~ 2018-04-10IIF 595 - Right to appoint or remove directors → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Ownership of shares – 75% or more → OE
465
CROFT BUILD LIMITED - 2018-01-24
337 Athlon Road, Wembley, EnglandDissolved Corporate
Person with significant control
2016-04-07 ~ 2018-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
466
BROOK MAID LIMITED - 2019-02-08
3 The Chenies, Maidstone, EnglandDissolved Corporate (1 parent)
Officer
2018-08-30 ~ 2018-11-26IIF - Director → ME
Person with significant control
2018-08-30 ~ 2018-11-26IIF 2433 - Right to appoint or remove directors → OE
IIF 2433 - Ownership of voting rights - 75% or more → OE
IIF 2433 - Ownership of shares – 75% or more → OE
467
Spaces Mailbox, Wharfside Street, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-03 ~ 2025-04-16IIF - Director → ME
Person with significant control
2021-09-03 ~ 2025-04-16IIF 2943 - Right to appoint or remove directors → OE
IIF 2943 - Ownership of voting rights - 75% or more → OE
IIF 2943 - Ownership of shares – 75% or more → OE
468
82 Cleveland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-03 ~ 2025-03-25IIF - Director → ME
Person with significant control
2021-09-03 ~ 2025-03-25IIF 2186 - Ownership of shares – 75% or more → OE
IIF 2186 - Right to appoint or remove directors → OE
IIF 2186 - Ownership of voting rights - 75% or more → OE
469
BISHOPS BRIDGE TRADING LIMITED - 2014-01-13
Rickmansworth Park Road Cardinal Point, Park Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-12 ~ 2014-01-01IIF - Director → ME
470
86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2014-03-21 ~ 2015-01-01IIF - Director → ME
471
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-10 ~ 2023-07-10IIF - Director → ME
Person with significant control
2023-07-10 ~ 2023-07-10IIF 2100 - Ownership of shares – 75% or more → OE
IIF 2100 - Right to appoint or remove directors → OE
IIF 2100 - Ownership of voting rights - 75% or more → OE
472
Regent House, Heaton Lane, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-31 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
473
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-11-27 ~ 2025-07-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
474
35 Firs Avenue, London, England, United KingdomDissolved Corporate (2 parents)
Officer
2015-08-21 ~ 2017-04-23IIF - Director → ME
475
61 Bridge Street, Kington, HerefordshireActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
483,234 GBP2024-07-31
Officer
2020-07-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-07-13 ~ 2021-11-18IIF 886 - Ownership of shares – 75% or more → OE
IIF 886 - Ownership of voting rights - 75% or more → OE
IIF 886 - Right to appoint or remove directors → OE
476
BISHOPS TRADERS LIMITED - 2024-02-14
5 5 Copse Close, Burton Latimer, Kettering, EnglandDissolved Corporate (2 parents)
Officer
2023-12-01 ~ 2024-01-01IIF - Director → ME
Person with significant control
2023-12-01 ~ 2024-01-01IIF 2431 - Right to appoint or remove directors → OE
IIF 2431 - Ownership of voting rights - 75% or more → OE
IIF 2431 - Ownership of shares – 75% or more → OE
477
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2023-11-21 ~ 2025-07-09IIF - Director → ME
Person with significant control
2023-11-21 ~ 2025-07-09IIF 814 - Ownership of voting rights - 75% or more → OE
IIF 814 - Ownership of shares – 75% or more → OE
IIF 814 - Right to appoint or remove directors → OE
478
Swallow Mill Business Centre, Swallow Street, Stockport, EnglandActive Corporate (1 parent)
Officer
2024-01-09 ~ 2024-08-13IIF - Director → ME
Person with significant control
2024-01-09 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
479
C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, MerseysideLiquidation Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2019-12-19 ~ 2019-12-20IIF - Director → ME
Person with significant control
2019-12-19 ~ 2019-12-20IIF 2051 - Ownership of shares – 75% or more → OE
IIF 2051 - Ownership of voting rights - 75% or more → OE
IIF 2051 - Right to appoint or remove directors → OE
480
20 Desdemona Way, Brackley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
909,333 GBP2023-07-31
Officer
2021-07-05 ~ 2024-01-10IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-01-15IIF 2118 - Right to appoint or remove directors → OE
IIF 2118 - Ownership of voting rights - 75% or more → OE
IIF 2118 - Ownership of shares – 75% or more → OE
481
99 Bishopsgate, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2016-10-24 ~ 2017-10-01IIF - Director → ME
482
Brooklands, Upfold Lane, Cranleigh, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2013-05-20 ~ 2013-05-20IIF - Director → ME
483
Fort Dunlop Fort Parkway, Fort Parkway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-11-18 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-11-18 ~ 2020-05-11IIF 1485 - Right to appoint or remove directors → OE
IIF 1485 - Ownership of voting rights - 75% or more → OE
IIF 1485 - Ownership of shares – 75% or more → OE
484
152-160 City Road, London, EnglandDissolved Corporate
Officer
2013-09-21 ~ 2013-10-08IIF - Director → ME
2011-12-08 ~ 2013-09-03IIF - Director → ME
485
36 Albert Embankment, London, EnglandDissolved Corporate (9 parents)
Equity (Company account)
200 GBP2019-01-31
Officer
2017-01-31 ~ 2019-06-09IIF - Director → ME
Person with significant control
2017-01-31 ~ 2018-08-10IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE
486
Orion House, Bessemer Road, Welwyn Garden City, HertfordshireActive Corporate (2 parents)
Equity (Company account)
-48,000 GBP2024-01-31
Officer
2010-01-13 ~ 2010-01-13IIF - Director → ME
487
45 Sea Lane Gardens, Ferring, Worthing, West SussexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-14,570 GBP2015-09-30
Officer
2010-09-29 ~ 2010-09-29IIF - Director → ME
488
Oyo Business Park, Park Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
25,000 GBP2025-04-30
Officer
2023-04-18 ~ 2024-02-01IIF - Director → ME
Person with significant control
2023-04-18 ~ 2024-02-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
489
Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, CheshireLiquidation Corporate (3 parents)
Equity (Company account)
329 GBP2023-11-30
Officer
2020-11-17 ~ 2022-09-30IIF - Director → ME
Person with significant control
2020-11-17 ~ 2022-09-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
490
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-24 ~ 2025-04-22IIF - Director → ME
Person with significant control
2021-08-24 ~ 2025-04-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
491
BLUE DEVIL LIMITED - 2021-02-09
338 London Road, Portsmouth, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,033,918 GBP2024-09-30
Officer
2017-05-05 ~ 2018-11-21IIF - Director → ME
Person with significant control
2017-05-05 ~ 2018-11-21IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
492
Apex Building 1 Water Vole Way, Balby, Doncaster, South YorkshireLiquidation Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-23 ~ 2025-01-20IIF - Director → ME
Person with significant control
2021-07-23 ~ 2025-01-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
493
20 Warkworth Terrace, Jarrow, EnglandDissolved Corporate (1 parent)
Officer
2019-08-09 ~ 2019-09-02IIF - Director → ME
Person with significant control
2019-08-09 ~ 2019-09-02IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
494
31 River Road, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
-450 GBP2024-07-31
Officer
2021-07-09 ~ 2023-12-13IIF - Director → ME
Person with significant control
2021-07-09 ~ 2023-12-13IIF 2758 - Right to appoint or remove directors → OE
IIF 2758 - Ownership of shares – 75% or more → OE
IIF 2758 - Ownership of voting rights - 75% or more → OE
495
10th Floor K & B Accountancy Group, One Canada Square, London, EnglandDissolved Corporate (1 parent)
Officer
2011-01-19 ~ 2011-01-19IIF - Director → ME
496
The Old Exchange, 234 Southchurch Road, Southend-on-sea, EssexDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-23 ~ 2018-06-18IIF - Director → ME
Person with significant control
2016-12-23 ~ 2018-06-18IIF 272 - Right to appoint or remove directors → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
497
South Tees Business Centre, Enterprise Court, Middlesbrough, EnglandActive Corporate (1 parent)
Officer
2023-08-25 ~ 2024-07-02IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
498
PREMIERE ENTERPRISES LIMITED - 2021-01-20
30 Edinburgh Crescent, Waltham Cross, EnglandDissolved Corporate (1 parent)
Officer
2019-07-19 ~ 2019-07-19IIF - Director → ME
Person with significant control
2019-07-19 ~ 2019-07-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
499
30 Winchester Court Vicarage Gate, London, EnglandActive Corporate (3 parents)
Equity (Company account)
12,000 GBP2023-11-30
Officer
2020-11-09 ~ 2023-02-16IIF - Director → ME
Person with significant control
2020-11-09 ~ 2023-02-16IIF 1847 - Right to appoint or remove directors → OE
IIF 1847 - Ownership of voting rights - 75% or more → OE
IIF 1847 - Ownership of shares – 75% or more → OE
500
26a Church Road, Brightlingsea, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-03-20IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-03-20IIF 2656 - Ownership of voting rights - 75% or more → OE
IIF 2656 - Right to appoint or remove directors → OE
IIF 2656 - Ownership of shares – 75% or more → OE
501
7 Wembdon Orchard, Wembdon, Bridgwater, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2022-04-06 ~ 2024-07-29IIF - Director → ME
Person with significant control
2022-04-06 ~ 2024-07-29IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
IIF 775 - Right to appoint or remove directors → OE
502
The Old Granville Granville Road, Donnington Wood, Telford, EnglandLiquidation Corporate (2 parents)
Equity (Company account)
-40,419 GBP2023-09-30
Officer
2017-09-04 ~ 2019-06-12IIF - Director → ME
Person with significant control
2017-09-04 ~ 2019-06-12IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
503
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-04-30
Officer
2018-04-04 ~ 2020-04-15IIF - Director → ME
Person with significant control
2018-04-04 ~ 2020-04-15IIF 1204 - Right to appoint or remove directors → OE
IIF 1204 - Ownership of voting rights - 75% or more → OE
IIF 1204 - Ownership of shares – 75% or more → OE
504
4 Ensign Close, Purley, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
70,850 GBP2024-10-31
Officer
2016-10-06 ~ 2016-10-06IIF - Director → ME
Person with significant control
2016-10-06 ~ 2017-01-18IIF 48 - Has significant influence or control → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
505
1 Leabank Close, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
2013-04-23 ~ 2014-01-01IIF - Director → ME
506
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-05 ~ 2024-08-15IIF - Director → ME
Person with significant control
2021-07-05 ~ 2024-08-15IIF 1887 - Ownership of voting rights - 75% or more → OE
IIF 1887 - Ownership of shares – 75% or more → OE
IIF 1887 - Right to appoint or remove directors → OE
507
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2018-02-13 ~ 2018-03-27IIF - Director → ME
Person with significant control
2018-02-13 ~ 2018-03-27IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
508
101 King's Cross Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-28 ~ 2024-12-03IIF - Director → ME
Person with significant control
2022-01-28 ~ 2024-12-03IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
509
115 Craven Park Road, London, EnglandDissolved Corporate
Officer
2013-05-15 ~ 2013-07-12IIF - Director → ME
510
8 Greatfield Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,254 GBP2023-04-30
Officer
2017-04-04 ~ 2018-03-31IIF - Director → ME
Person with significant control
2017-04-04 ~ 2017-04-05IIF 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
511
BLUE LEASE LIMITED - 2023-10-24
128 City Road, London, EnglandActive Corporate
Net Assets/Liabilities (Company account)
23,784 GBP2023-09-30
Officer
2020-09-01 ~ 2022-01-26IIF - Director → ME
Person with significant control
2020-09-01 ~ 2022-01-26IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
512
46 The Priory Queensway, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2022-01-27 ~ 2024-12-04IIF - Director → ME
Person with significant control
2022-01-27 ~ 2024-12-04IIF 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
513
4385, 14025322 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-54,342 GBP2023-04-30
Officer
2022-04-05 ~ 2023-06-21IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-06-21IIF 1673 - Right to appoint or remove directors → OE
IIF 1673 - Ownership of voting rights - 75% or more → OE
IIF 1673 - Ownership of shares – 75% or more → OE
514
79a High Street, Kippax, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2019-02-11 ~ 2019-07-18IIF - Director → ME
Person with significant control
2019-02-11 ~ 2019-07-18IIF 2842 - Ownership of shares – 75% or more → OE
IIF 2842 - Ownership of voting rights - 75% or more → OE
IIF 2842 - Right to appoint or remove directors → OE
515
Foxhunter Drive, Business Centre, Milton Keynes, United KingdomActive Corporate (1 parent)
Equity (Company account)
15,000 GBP2025-04-30
Officer
2023-04-13 ~ 2024-02-02IIF - Director → ME
Person with significant control
2023-04-13 ~ 2024-02-02IIF 2020 - Ownership of voting rights - 75% or more → OE
IIF 2020 - Right to appoint or remove directors → OE
IIF 2020 - Ownership of shares – 75% or more → OE
516
24 Golders Green Crescent, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,137 GBP2016-03-31
Officer
2013-03-01 ~ 2013-03-01IIF - Director → ME
517
19a Clifftown Road, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2023-03-30 ~ 2024-02-16IIF - Director → ME
Person with significant control
2023-03-30 ~ 2024-02-16IIF 1404 - Ownership of shares – 75% or more → OE
IIF 1404 - Ownership of voting rights - 75% or more → OE
IIF 1404 - Right to appoint or remove directors → OE
518
55 Longsmith Street, Gloucester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-10 ~ 2025-03-05IIF - Director → ME
Person with significant control
2022-05-10 ~ 2025-03-05IIF 825 - Ownership of shares – 75% or more → OE
IIF 825 - Ownership of voting rights - 75% or more → OE
IIF 825 - Right to appoint or remove directors → OE
519
106 Lindale Gardens, BlackpoolDissolved Corporate (2 parents)
Officer
2012-06-01 ~ 2013-06-01IIF - Director → ME
520
Basepoint, Datford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-01 ~ 2024-08-08IIF - Director → ME
Person with significant control
2022-02-01 ~ 2024-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
521
Aq Accountants Suit 6, Calder House, Calder Vale Road, Wakefield, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-178 GBP2024-11-30
Officer
2021-11-02 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-02 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
522
3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, BromsgroveLiquidation Corporate (1 parent)
Equity (Company account)
811 GBP2021-03-01
Officer
2018-04-18 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-04-18 ~ 2018-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
523
940 Green Lanes, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-31,118 GBP2024-01-31
Officer
2018-01-05 ~ 2018-01-05IIF - Director → ME
Person with significant control
2018-01-05 ~ 2018-01-05IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Ownership of shares – 75% or more → OE
524
Unit 54 Princess Margaret Road, East Tilbury, Tilbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
675,629 GBP2019-12-25
Officer
2018-03-28 ~ 2019-04-04IIF - Director → ME
Person with significant control
2018-03-28 ~ 2019-04-04IIF 1656 - Ownership of voting rights - 75% or more → OE
IIF 1656 - Ownership of shares – 75% or more → OE
IIF 1656 - Right to appoint or remove directors → OE
525
GREENBOURNE LIMITED - 2018-02-14
781-783 Harrow Road, Wembley, United KingdomDissolved Corporate (1 parent)
Officer
2017-10-13 ~ 2017-12-25IIF - Director → ME
Person with significant control
2017-10-13 ~ 2017-12-25IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Ownership of shares – 75% or more → OE
526
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-24 ~ 2023-01-12IIF - Director → ME
Person with significant control
2022-11-24 ~ 2023-01-12IIF 2091 - Ownership of voting rights - 75% or more → OE
IIF 2091 - Ownership of shares – 75% or more → OE
IIF 2091 - Right to appoint or remove directors → OE
527
74 Brick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-09 ~ 2019-10-28IIF - Director → ME
Person with significant control
2019-05-09 ~ 2019-10-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
528
The Old Barn, Wood Street, Swanley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-88 GBP2020-09-30
Officer
2016-09-09 ~ 2017-09-08IIF - Director → ME
529
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-08 ~ 2022-07-08IIF - Director → ME
Person with significant control
2022-07-08 ~ 2022-07-08IIF 2596 - Right to appoint or remove directors → OE
IIF 2596 - Ownership of shares – 75% or more → OE
IIF 2596 - Ownership of voting rights - 75% or more → OE
530
2610 The Crescent, Birmingham Business Park, Birmingham, EnglandDissolved Corporate
Officer
2009-09-03 ~ 2009-09-03IIF - Director → ME
531
Flat 12 Hailton Court, Cumberland Place, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-02-28
Officer
2021-02-04 ~ 2023-08-02IIF - Director → ME
Person with significant control
2021-02-04 ~ 2023-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
532
44 Kirpal Road, Portsmouth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-30 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-30 ~ 2025-02-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
533
1 Wheatfield Way, Kingston Upon Thames, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
-11,100 GBP2024-05-31
Officer
2018-05-23 ~ 2018-06-15IIF - Director → ME
Person with significant control
2018-05-23 ~ 2018-06-15IIF 2729 - Ownership of voting rights - 75% or more → OE
IIF 2729 - Ownership of shares – 75% or more → OE
IIF 2729 - Right to appoint or remove directors → OE
534
Saxon House, Poundbury West Industrial Estate, Dorchester, DorsetActive Corporate (2 parents)
Equity (Company account)
-51,452 GBP2024-03-31
Officer
2012-02-03 ~ 2012-02-03IIF - Director → ME
535
Flat A, 14 Wellington Street, Luton, EnglandDissolved Corporate (3 parents)
Officer
2017-03-15 ~ 2017-04-27IIF - Director → ME
536
BLUECOAST LIMITED - 2013-04-24
3 Brindley Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2012-02-27 ~ 2013-01-01IIF - Director → ME
537
Unit 17 Centrale Shopping Centre, North End, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2014-07-11 ~ 2016-01-01IIF - Director → ME
538
3 Faulkner Street, Hoole, Chester, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2012-01-19 ~ 2012-01-19IIF - Director → ME
539
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-38,640 GBP2024-02-28
Officer
2017-02-07 ~ 2018-11-30IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-11-30IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
IIF 496 - Ownership of shares – 75% or more → OE
540
35 Firs Avenue, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-12-31
Officer
2016-12-22 ~ 2018-02-27IIF - Director → ME
Person with significant control
2016-12-22 ~ 2018-02-27IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
541
74a High Street, Wanstead, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-21,890 GBP2024-03-31
Officer
2021-02-25 ~ 2022-08-02IIF - Director → ME
Person with significant control
2021-02-25 ~ 2022-08-02IIF 2222 - Ownership of shares – 75% or more → OE
IIF 2222 - Right to appoint or remove directors → OE
IIF 2222 - Ownership of voting rights - 75% or more → OE
542
Vienna House Birmingham International Park, International Square, Starley Way, Birmingham, United KingdomDissolved Corporate (1 parent)
Officer
2011-05-18 ~ 2012-01-01IIF - Director → ME
543
29 Cross Street, Camborne, CornwallDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
523 GBP2016-03-31
Officer
2015-03-06 ~ 2015-04-01IIF - Director → ME
544
Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
243,281 GBP2021-06-30
Officer
2020-06-30 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-06-30 ~ 2021-10-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
545
3 St. Michaels Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-24
Officer
2021-07-26 ~ 2025-02-25IIF - Director → ME
Person with significant control
2021-07-26 ~ 2025-02-25IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Right to appoint or remove directors → OE
546
5 Sadlers Mews, Maidenhead, Berkshire, EnglandDissolved Corporate (2 parents)
Officer
2016-12-30 ~ 2017-01-19IIF - Director → ME
Person with significant control
2016-12-30 ~ 2017-09-01IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
547
Lynton House, 7-12 Tavistock Square, LondonDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
27,820,180 GBP2020-03-31
Officer
2019-03-30 ~ 2020-03-27IIF - Director → ME
Person with significant control
2019-03-30 ~ 2020-03-27IIF 1786 - Ownership of shares – 75% or more → OE
IIF 1786 - Right to appoint or remove directors → OE
IIF 1786 - Ownership of voting rights - 75% or more → OE
548
127 Sandy Road, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
2,944,483 GBP2024-05-31
Officer
2021-05-24 ~ 2024-11-12IIF - Director → ME
Person with significant control
2021-05-24 ~ 2024-11-12IIF 1372 - Right to appoint or remove directors → OE
IIF 1372 - Ownership of shares – 75% or more → OE
IIF 1372 - Ownership of voting rights - 75% or more → OE
549
Poolview Garage Boddington Road, Byfield, Daventry, Northamptonshire, United KingdomActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
152,975 GBP2024-04-30
Officer
2012-07-25 ~ 2014-01-01IIF - Director → ME
550
149 Commercial Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Person with significant control
2021-10-25 ~ 2024-02-12IIF 945 - Right to appoint or remove directors → OE
IIF 945 - Ownership of voting rights - 75% or more → OE
IIF 945 - Ownership of shares – 75% or more → OE
551
The Farmhouse, Broadhinton Road, Clapham, LondonDissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF - Director → ME
552
8 Cornfield Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (1 parent)
Officer
2023-08-21 ~ 2023-11-10IIF - Director → ME
Person with significant control
2023-08-21 ~ 2023-11-10IIF 1138 - Ownership of voting rights - 75% or more → OE
IIF 1138 - Right to appoint or remove directors → OE
IIF 1138 - Ownership of shares – 75% or more → OE
553
4th Floor 86-90 Paul Street, LondonDissolved Corporate (1 parent)
Officer
2012-11-07 ~ 2014-01-01IIF - Director → ME
554
95 Harpe Inge, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2022-08-31
Officer
2018-08-21 ~ 2018-08-21IIF - Director → ME
Person with significant control
2018-08-21 ~ 2018-08-21IIF 1886 - Right to appoint or remove directors → OE
IIF 1886 - Ownership of voting rights - 75% or more → OE
IIF 1886 - Ownership of shares – 75% or more → OE
555
16-17 Marshall Terrace, Gilesgate, Durham, United KingdomDissolved Corporate (2 parents)
Officer
2010-09-15 ~ 2010-09-15IIF - Director → ME
556
7 Terrace Road, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
16,761 GBP2016-02-28
Officer
2010-02-08 ~ 2010-02-08IIF - Director → ME
557
COUNTYWIDE COMMS LIMITED - 2013-04-16
2 Woodlands Edge, North Carlton, Lincoln, Lincolnshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
12,826 GBP2024-03-31
Officer
2012-03-30 ~ 2012-03-30IIF - Director → ME
558
5 Mile End Road, London, EnglandDissolved Corporate
Officer
2020-08-11 ~ 2021-01-01IIF - Director → ME
Person with significant control
2020-08-11 ~ 2021-01-01IIF 1596 - Ownership of voting rights - 75% or more → OE
IIF 1596 - Right to appoint or remove directors → OE
IIF 1596 - Ownership of shares – 75% or more → OE
559
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-01 ~ 2022-07-01IIF - Director → ME
Person with significant control
2020-06-01 ~ 2022-07-01IIF 2362 - Ownership of voting rights - 75% or more → OE
IIF 2362 - Ownership of shares – 75% or more → OE
IIF 2362 - Right to appoint or remove directors → OE
560
Grantchester Court 67 Bignell Croft, Highwoods, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-05-09 ~ 2024-03-03IIF - Director → ME
Person with significant control
2023-05-09 ~ 2024-02-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
561
First Floor Hill House 23-25 Spur Road, Cosham, PortsmouthDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-58,733 GBP2018-11-30
Officer
2009-11-19 ~ 2009-11-19IIF - Director → ME
562
CLASSBUILD LIMITED - 2021-08-19
4385, 12729110: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
640 GBP2021-07-31
Officer
2020-07-08 ~ 2021-10-15IIF - Director → ME
Person with significant control
2020-07-08 ~ 2021-10-15IIF 2928 - Right to appoint or remove directors → OE
IIF 2928 - Ownership of voting rights - 75% or more → OE
IIF 2928 - Ownership of shares – 75% or more → OE
563
4a Godolphin Road, Long Rock, Heamoor, Penzance, EnglandDissolved Corporate (1 parent)
Officer
2017-12-12 ~ 2018-04-10IIF - Director → ME
Person with significant control
2017-12-12 ~ 2018-04-10IIF 254 - Right to appoint or remove directors → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
564
21 Poland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-05-11IIF - Director → ME
Person with significant control
2020-07-16 ~ 2021-05-11IIF 927 - Ownership of shares – 75% or more → OE
IIF 927 - Ownership of voting rights - 75% or more → OE
IIF 927 - Right to appoint or remove directors → OE
565
Queens Court Business Centre, Southwick Industrial Estate, Sunderland, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-08-14IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-08-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
566
168 Essex Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
474 GBP2022-08-31
Officer
2021-08-17 ~ 2023-03-31IIF - Director → ME
2023-03-31 ~ 2023-05-30IIF - Director → ME
Person with significant control
2021-08-17 ~ 2023-03-31IIF 957 - Ownership of voting rights - 75% or more → OE
IIF 957 - Right to appoint or remove directors → OE
IIF 957 - Ownership of shares – 75% or more → OE
567
187 Cell Barnes Lane, St. Albans, EnglandDissolved Corporate (1 parent)
Officer
2018-10-05 ~ 2018-10-05IIF - Director → ME
Person with significant control
2018-10-05 ~ 2018-10-05IIF 2282 - Ownership of shares – 75% or more → OE
IIF 2282 - Ownership of voting rights - 75% or more → OE
IIF 2282 - Right to appoint or remove directors → OE
568
667 London Road, Grays, EnglandDissolved Corporate (1 parent)
Officer
2017-02-06 ~ 2017-03-01IIF - Director → ME
Person with significant control
2017-02-06 ~ 2017-03-01IIF 487 - Right to appoint or remove directors → OE
IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Ownership of shares – 75% or more → OE
569
1 Northumberland Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-11-15 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-11-15 ~ 2020-05-11IIF 1025 - Right to appoint or remove directors → OE
IIF 1025 - Ownership of voting rights - 75% or more → OE
IIF 1025 - Ownership of shares – 75% or more → OE
570
45 Grant Road, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Officer
2011-12-15 ~ 2013-01-01IIF - Director → ME
571
4 Segsbury Grove, Bracknell, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-05-31
Officer
2020-05-11 ~ 2022-07-07IIF - Director → ME
Person with significant control
2020-05-11 ~ 2022-07-07IIF 2687 - Right to appoint or remove directors → OE
IIF 2687 - Ownership of voting rights - 75% or more → OE
IIF 2687 - Ownership of shares – 75% or more → OE
572
1a Harbour Road, London, United KingdomDissolved Corporate
Officer
2010-01-09 ~ 2010-01-09IIF - Director → ME
573
The Enterprise Hub, 62 Tong Street, Bradford, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
428,873 GBP2017-11-30
Officer
2016-11-10 ~ 2018-07-23IIF - Director → ME
Person with significant control
2016-11-10 ~ 2018-07-23IIF 470 - Right to appoint or remove directors → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
574
BLUETHORN TRADING LIMITED - 2016-06-17
35 Firs Avenue, LondonDissolved Corporate (2 parents)
Officer
2014-09-03 ~ 2016-01-01IIF - Director → ME
575
26 Nuthall Road, Nottingham, EnglandActive Corporate (1 parent)
Equity (Company account)
14,044 GBP2020-06-30
Officer
2019-06-10 ~ 2020-01-09IIF - Director → ME
Person with significant control
2019-06-10 ~ 2020-01-09IIF 2584 - Ownership of shares – 75% or more → OE
IIF 2584 - Ownership of voting rights - 75% or more → OE
IIF 2584 - Right to appoint or remove directors → OE
576
9 Hope Street, Hebden Bridge, EnglandDissolved Corporate (1 parent)
Officer
2014-11-11 ~ 2015-01-01IIF - Director → ME
577
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2021-02-08 ~ 2021-02-08IIF - Director → ME
Person with significant control
2021-02-08 ~ 2021-02-08IIF 1044 - Right to appoint or remove directors → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Ownership of shares – 75% or more → OE
578
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-08-10 ~ 2018-08-11IIF - Director → ME
Person with significant control
2018-08-10 ~ 2018-08-12IIF 2475 - Right to appoint or remove directors → OE
IIF 2475 - Ownership of voting rights - 75% or more → OE
IIF 2475 - Ownership of shares – 75% or more → OE
579
3 Union Street, Canterbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-03-31
Officer
2020-03-10 ~ 2020-03-10IIF - Director → ME
Person with significant control
2020-03-10 ~ 2020-03-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
580
4 Abbey Orchard Street, LondonLiquidation Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
496,552 GBP2018-01-31
Officer
2015-04-08 ~ 2017-06-27IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-06-27IIF 2287 - Ownership of shares – 75% or more → OE
IIF 2287 - Ownership of voting rights - 75% or more → OE
IIF 2287 - Right to appoint or remove directors → OE
581
CFL TRADING LTD - 2014-11-25
16 Foxlake Road Byfleet, Woking, Surrey, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
3,876 GBP2018-01-31
Officer
2013-10-16 ~ 2013-10-16IIF - Director → ME
582
SWANBORNE LIMITED - 2022-07-13
31a Market Place, Boston, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-21 ~ 2022-07-12IIF - Director → ME
Person with significant control
2021-04-21 ~ 2022-07-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
583
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-15 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-15 ~ 2024-06-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
584
835 Bristol Road South, Northfield, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
478,253 GBP2024-09-30
Officer
2016-09-07 ~ 2018-11-18IIF - Director → ME
Person with significant control
2016-09-07 ~ 2018-11-18IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of voting rights - 75% or more → OE
IIF 567 - Ownership of shares – 75% or more → OE
585
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,660,385 GBP2020-03-31
Officer
2017-03-20 ~ 2018-06-01IIF - Director → ME
Person with significant control
2017-03-20 ~ 2018-06-01IIF 283 - Right to appoint or remove directors → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Ownership of shares – 75% or more → OE
586
24 Hillbury Road, Warlingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-31 ~ 2025-05-19IIF - Director → ME
Person with significant control
2022-05-31 ~ 2025-05-19IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
587
12 Elm Court, Birkenshaw, Bradford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
387,000 GBP2020-10-31
Officer
2019-11-20 ~ 2020-01-15IIF - Director → ME
Person with significant control
2019-11-20 ~ 2020-01-15IIF 2955 - Ownership of shares – 75% or more → OE
IIF 2955 - Ownership of voting rights - 75% or more → OE
IIF 2955 - Right to appoint or remove directors → OE
588
Kemp House, 152-160 City Road, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-11 ~ 2024-09-25IIF - Director → ME
Person with significant control
2022-01-11 ~ 2024-09-25IIF 2872 - Right to appoint or remove directors → OE
IIF 2872 - Ownership of voting rights - 75% or more → OE
IIF 2872 - Ownership of shares – 75% or more → OE
589
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-32,588 GBP2024-04-30
Officer
2012-02-21 ~ 2012-02-21IIF - Director → ME
590
BRIGHT BOURNE LIMITED - 2020-05-27
201 Haverstock Hill, Second Floor Fkgb, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-03-31
Officer
2019-02-14 ~ 2019-03-18IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-03-18IIF 1709 - Ownership of shares – 75% or more → OE
IIF 1709 - Ownership of voting rights - 75% or more → OE
IIF 1709 - Right to appoint or remove directors → OE
591
141 Wood Lane, Rothwell, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
157,871 GBP2024-10-31
Officer
2021-10-18 ~ 2024-08-09IIF - Director → ME
Person with significant control
2021-10-18 ~ 2024-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
592
CHURCHGATE NEWMARKET LTD - 2019-06-05
BAYCROSS LIMITED - 2017-06-14
BOUTIQUE NEWMARKET LTD - 2022-03-01
BOUTIQUE CARE NEWMARKET LTD - 2021-03-18
227 London Road, Romford, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
799,898 GBP2023-04-01 ~ 2024-03-31
Officer
2017-02-08 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-08 ~ 2017-04-27IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
593
MIDDLECROFT LIMITED - 2016-05-20
117 Dartford Rd, Dartford, KentDissolved Corporate (1 parent)
Officer
2013-02-06 ~ 2014-01-01IIF - Director → ME
2013-02-06 ~ 2013-02-06IIF - Director → ME
594
Office 1838 321-323 High Road, Romford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
89,485 GBP2021-09-30
Officer
2020-09-14 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-09-14 ~ 2021-10-28IIF 1225 - Ownership of voting rights - 75% or more → OE
IIF 1225 - Ownership of shares – 75% or more → OE
IIF 1225 - Right to appoint or remove directors → OE
595
327 Wallisdown Road, Poole, EnglandDissolved Corporate (1 parent)
Officer
2020-01-31 ~ 2020-04-14IIF - Director → ME
Person with significant control
2020-01-31 ~ 2020-04-14IIF 1407 - Ownership of voting rights - 75% or more → OE
IIF 1407 - Right to appoint or remove directors → OE
IIF 1407 - Ownership of shares – 75% or more → OE
596
DRAGON TRADE LIMITED - 2018-02-16
1 Poultry, London, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2017-10-23 ~ 2018-02-08IIF - Director → ME
Person with significant control
2017-10-23 ~ 2018-02-08IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Ownership of shares – 75% or more → OE
597
83 Lakey Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2022-06-27IIF - Director → ME
Person with significant control
2022-03-04 ~ 2022-06-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
598
Metropole Chambers, Salubrious Passage, Swansea, WalesDissolved Corporate (1 parent)
Officer
2023-05-12 ~ 2023-08-16IIF - Director → ME
Person with significant control
2023-05-12 ~ 2023-08-16IIF 1967 - Ownership of shares – 75% or more → OE
IIF 1967 - Right to appoint or remove directors → OE
IIF 1967 - Ownership of voting rights - 75% or more → OE
599
None, Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,310 GBP2021-08-31
Officer
2020-08-28 ~ 2022-04-11IIF - Director → ME
Person with significant control
2020-08-28 ~ 2022-04-11IIF 2600 - Ownership of voting rights - 75% or more → OE
IIF 2600 - Right to appoint or remove directors → OE
IIF 2600 - Ownership of shares – 75% or more → OE
600
5 Wilton Street, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-11-30 ~ 2023-03-20IIF - Director → ME
Person with significant control
2022-11-30 ~ 2023-03-20IIF 2787 - Right to appoint or remove directors → OE
IIF 2787 - Ownership of voting rights - 75% or more → OE
IIF 2787 - Ownership of shares – 75% or more → OE
601
2 Tai Isaf, Waunfawr, Caernarfon, WalesActive Corporate (1 parent)
Equity (Company account)
-1,915 GBP2024-05-31
Officer
2023-05-24 ~ 2023-07-05IIF - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-05IIF 748 - Right to appoint or remove directors → OE
IIF 748 - Ownership of voting rights - 75% or more → OE
IIF 748 - Ownership of shares – 75% or more → OE
602
27 Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2018-03-16 ~ 2018-03-25IIF - Director → ME
Person with significant control
2018-03-16 ~ 2018-03-25IIF 598 - Right to appoint or remove directors → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
603
24 Newport Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-16 ~ 2023-10-01IIF - Director → ME
Person with significant control
2022-03-16 ~ 2023-10-01IIF 1416 - Ownership of voting rights - 75% or more → OE
IIF 1416 - Right to appoint or remove directors → OE
IIF 1416 - Ownership of shares – 75% or more → OE
604
Kemp, City Road, London, EnglandDissolved Corporate
Officer
2012-02-23 ~ 2012-02-23IIF - Director → ME
605
4385, 12827870 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
262,898 GBP2021-08-31
Officer
2020-08-20 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-08-20 ~ 2021-10-28IIF 2902 - Right to appoint or remove directors → OE
IIF 2902 - Ownership of voting rights - 75% or more → OE
IIF 2902 - Ownership of shares – 75% or more → OE
606
124 City Road, London, EnglandDissolved Corporate (2 parents)
Officer
2023-08-18 ~ 2023-11-06IIF - Director → ME
Person with significant control
2023-08-18 ~ 2023-11-06IIF 1473 - Ownership of shares – 75% or more → OE
IIF 1473 - Ownership of voting rights - 75% or more → OE
IIF 1473 - Right to appoint or remove directors → OE
607
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-14IIF - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-14IIF 2522 - Ownership of shares – 75% or more → OE
IIF 2522 - Ownership of voting rights - 75% or more → OE
IIF 2522 - Right to appoint or remove directors → OE
608
4385, 15657680 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-04-18 ~ 2024-07-23IIF - Director → ME
Person with significant control
2024-04-18 ~ 2024-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
609
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-03-11 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
610
35 Firs Avenue, London, EnglandActive Corporate (2 parents)
Officer
2025-02-25 ~ 2025-08-20IIF - Director → ME
Person with significant control
2025-02-25 ~ 2025-08-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
611
4385, 15475593 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-02-09 ~ 2024-03-20IIF - Director → ME
Person with significant control
2024-02-09 ~ 2024-03-20IIF 2797 - Ownership of shares – 75% or more → OE
IIF 2797 - Ownership of voting rights - 75% or more → OE
IIF 2797 - Right to appoint or remove directors → OE
612
22 Gerrards Close, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-05-14 ~ 2012-05-14IIF - Director → ME
613
Dephna House, 24/26 Arcadia Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-05-20 ~ 2015-01-01IIF - Director → ME
614
Flat 2 32 Gladstone Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2020-05-16IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-16IIF 1079 - Ownership of shares – 75% or more → OE
IIF 1079 - Ownership of voting rights - 75% or more → OE
IIF 1079 - Right to appoint or remove directors → OE
615
38 South End, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2023-06-06 ~ 2023-06-07IIF - Director → ME
Person with significant control
2023-06-06 ~ 2023-06-07IIF 1191 - Ownership of voting rights - 75% or more → OE
IIF 1191 - Right to appoint or remove directors → OE
IIF 1191 - Ownership of shares – 75% or more → OE
616
90 Petherton Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-02-18 ~ 2019-05-16IIF 2699 - Right to appoint or remove directors → OE
IIF 2699 - Ownership of voting rights - 75% or more → OE
IIF 2699 - Ownership of shares – 75% or more → OE
617
8 Cadogan Place, Upper Park Road, Salford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-25 ~ 2019-11-12IIF - Director → ME
Person with significant control
2019-09-25 ~ 2019-11-12IIF 2064 - Right to appoint or remove directors → OE
IIF 2064 - Ownership of voting rights - 75% or more → OE
IIF 2064 - Ownership of shares – 75% or more → OE
618
6 Holburn Close, Ryton, EnglandDissolved Corporate (1 parent)
Officer
2019-02-18 ~ 2019-02-18IIF - Director → ME
Person with significant control
2019-02-18 ~ 2019-02-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
619
320 Duke Street, Stoke-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2018-12-19 ~ 2018-12-19IIF - Director → ME
2018-12-19 ~ 2019-01-24IIF - Director → ME
Person with significant control
2018-12-19 ~ 2019-01-24IIF 2078 - Ownership of shares – 75% or more → OE
IIF 2078 - Right to appoint or remove directors → OE
IIF 2078 - Ownership of voting rights - 75% or more → OE
620
10 Ffordd Penrhyn, Llandudno, WalesDissolved Corporate (1 parent)
Officer
2020-11-04 ~ 2022-04-01IIF - Director → ME
Person with significant control
2020-11-04 ~ 2022-04-01IIF 909 - Ownership of shares – 75% or more → OE
IIF 909 - Ownership of voting rights - 75% or more → OE
IIF 909 - Right to appoint or remove directors → OE
621
4385, 12849368 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
220,907 GBP2021-09-30
Officer
2020-09-01 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-09-01 ~ 2021-10-28IIF 2774 - Ownership of shares – 75% or more → OE
IIF 2774 - Ownership of voting rights - 75% or more → OE
IIF 2774 - Right to appoint or remove directors → OE
622
Studio 210 134-146 Curtain Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-09-02 ~ 2019-11-12IIF - Director → ME
Person with significant control
2019-09-02 ~ 2019-11-12IIF 2586 - Right to appoint or remove directors → OE
IIF 2586 - Ownership of shares – 75% or more → OE
IIF 2586 - Ownership of voting rights - 75% or more → OE
623
ABBEYDAWN LTD - 2012-01-17
C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking, Surrey, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
24,999 GBP2022-10-31
Officer
2010-11-12 ~ 2011-11-11IIF - Director → ME
624
6 Essex Street, Bradford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-14,683 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 882 - Right to appoint or remove directors → OE
IIF 882 - Ownership of voting rights - 75% or more → OE
IIF 882 - Ownership of shares – 75% or more → OE
625
DELTASPRING LIMITED - 2018-02-21
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2018-02-05 ~ 2018-02-20IIF - Director → ME
Person with significant control
2018-02-05 ~ 2018-02-20IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
626
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-03-10 ~ 2025-04-14IIF - Director → ME
Person with significant control
2025-03-10 ~ 2025-04-14IIF 2576 - Right to appoint or remove directors → OE
IIF 2576 - Ownership of voting rights - 75% or more → OE
IIF 2576 - Ownership of shares – 75% or more → OE
627
90 Old Street, London, EnglandDissolved Corporate
Officer
2016-06-24 ~ 2016-06-24IIF - Director → ME
Person with significant control
2016-06-24 ~ 2016-06-24IIF 585 - Right to appoint or remove directors → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Ownership of shares – 75% or more → OE
628
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-06-05IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-06-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
629
265 Boston Road, London, EnglandDissolved Corporate (2 parents)
Officer
2017-06-09 ~ 2017-06-09IIF - Director → ME
Person with significant control
2017-06-09 ~ 2017-06-09IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
630
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2019-01-04 ~ 2019-02-14IIF - Director → ME
Person with significant control
2019-01-04 ~ 2019-02-14IIF 1765 - Ownership of shares – 75% or more → OE
IIF 1765 - Ownership of voting rights - 75% or more → OE
IIF 1765 - Right to appoint or remove directors → OE
631
28 Shaftmoor Lane, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
10,475 GBP2024-08-31
Officer
2021-08-05 ~ 2021-11-02IIF - Director → ME
Person with significant control
2021-08-05 ~ 2021-11-02IIF 1084 - Right to appoint or remove directors → OE
IIF 1084 - Ownership of voting rights - 75% or more → OE
IIF 1084 - Ownership of shares – 75% or more → OE
632
2 Games Yard, Primett Road, Stevenage, EnglandDissolved Corporate (1 parent)
Officer
2019-04-17 ~ 2019-05-29IIF - Director → ME
Person with significant control
2019-04-17 ~ 2019-05-29IIF 2950 - Right to appoint or remove directors → OE
IIF 2950 - Ownership of voting rights - 75% or more → OE
IIF 2950 - Ownership of shares – 75% or more → OE
633
33 Bury Old Rd, Bolton, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2024-04-25IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-04-25IIF 720 - Right to appoint or remove directors → OE
IIF 720 - Ownership of voting rights - 75% or more → OE
IIF 720 - Ownership of shares – 75% or more → OE
634
18 King William Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Person with significant control
2016-04-07 ~ 2017-11-17IIF 2612 - Ownership of voting rights - 75% or more → OE
IIF 2612 - Right to appoint or remove directors → OE
IIF 2612 - Ownership of shares – 75% or more → OE
635
91 Holland Road, London, EnglandDissolved Corporate (1 parent)
Officer
2020-04-21 ~ 2020-05-14IIF - Director → ME
Person with significant control
2020-04-21 ~ 2020-05-14IIF 1274 - Ownership of shares – 75% or more → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
IIF 1274 - Right to appoint or remove directors → OE
636
72 Lea Road, Enfield, EnglandActive Corporate (1 parent)
Equity (Company account)
158,850 GBP2024-11-30
Officer
2023-11-03 ~ 2025-03-14IIF - Director → ME
Person with significant control
2023-11-03 ~ 2025-03-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
637
1a Kingsburys Lane, Ringwood, EnglandActive Corporate (3 parents)
Officer
2025-02-27 ~ 2025-05-12IIF - Director → ME
Person with significant control
2025-02-27 ~ 2025-05-12IIF 2868 - Right to appoint or remove directors → OE
IIF 2868 - Ownership of voting rights - 75% or more → OE
IIF 2868 - Ownership of shares – 75% or more → OE
638
124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
56,556 GBP2022-08-31
Officer
2021-08-20 ~ 2023-04-13IIF - Director → ME
Person with significant control
2021-08-20 ~ 2023-04-13IIF 2888 - Ownership of shares – 75% or more → OE
IIF 2888 - Ownership of voting rights - 75% or more → OE
IIF 2888 - Right to appoint or remove directors → OE
639
25 Alban Avenue, St. Albans, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,142 GBP2021-04-30
Officer
2020-04-15 ~ 2020-05-13IIF - Director → ME
Person with significant control
2020-04-15 ~ 2020-05-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
640
1a Hazel Street, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-09IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-09IIF 1650 - Ownership of shares – 75% or more → OE
IIF 1650 - Ownership of voting rights - 75% or more → OE
IIF 1650 - Right to appoint or remove directors → OE
641
14 Glenpark Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-28IIF - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-28IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Right to appoint or remove directors → OE
642
58 East Street, Horsham, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-14 ~ 2021-02-04IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Right to appoint or remove directors → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
643
45 St. Marys Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-01 ~ 2021-02-18IIF - Director → ME
Person with significant control
2021-02-01 ~ 2021-02-18IIF 2866 - Right to appoint or remove directors → OE
IIF 2866 - Ownership of shares – 75% or more → OE
IIF 2866 - Ownership of voting rights - 75% or more → OE
644
60 Promenade, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
2020-12-04 ~ 2021-01-07IIF - Director → ME
Person with significant control
2020-12-04 ~ 2021-01-07IIF 650 - Right to appoint or remove directors → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
IIF 650 - Ownership of shares – 75% or more → OE
645
16 Bowly Road, Cirencester, GloucestershireActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-07-31 ~ 2023-11-22IIF - Director → ME
Person with significant control
2023-07-31 ~ 2023-11-22IIF 1424 - Right to appoint or remove directors → OE
IIF 1424 - Ownership of voting rights - 75% or more → OE
IIF 1424 - Ownership of shares – 75% or more → OE
646
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-17 ~ 2023-03-30IIF - Director → ME
Person with significant control
2023-02-17 ~ 2023-03-30IIF 1379 - Ownership of voting rights - 75% or more → OE
IIF 1379 - Ownership of shares – 75% or more → OE
IIF 1379 - Right to appoint or remove directors → OE
647
47 Ridgefield Road, Wirral, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-12-31
Officer
2020-12-10 ~ 2022-11-22IIF - Director → ME
Person with significant control
2020-12-10 ~ 2022-11-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
648
Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, East Riding Of Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2021-05-14IIF - Director → ME
Person with significant control
2021-04-13 ~ 2021-05-14IIF 1342 - Ownership of voting rights - 75% or more → OE
IIF 1342 - Right to appoint or remove directors → OE
IIF 1342 - Ownership of shares – 75% or more → OE
649
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 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
650
BRITANNIA SYSTEMS LIMITED - 2023-09-04
81 Parkway, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2023-01-09 ~ 2023-08-31IIF - Director → ME
Person with significant control
2023-01-09 ~ 2023-08-31IIF 2321 - Ownership of voting rights - 75% or more → OE
IIF 2321 - Ownership of shares – 75% or more → OE
IIF 2321 - Right to appoint or remove directors → OE
651
13 The Street The Street, Worlington, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-05-31
Officer
2023-05-24 ~ 2023-07-14IIF - Director → ME
Person with significant control
2023-05-24 ~ 2023-07-14IIF 738 - Right to appoint or remove directors → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
652
BRITANIAMARK LIMITED - 2015-12-08
3 More London Place, London, EnglandDissolved Corporate (1 parent)
Officer
2014-07-25 ~ 2015-01-01IIF - Director → ME
653
120 Romsey Road, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-11 ~ 2022-07-07IIF - Director → ME
Person with significant control
2022-04-11 ~ 2022-07-07IIF 800 - Ownership of shares – 75% or more → OE
IIF 800 - Right to appoint or remove directors → OE
IIF 800 - Ownership of voting rights - 75% or more → OE
654
186 Camden High Street, London, EnglandDissolved Corporate (1 parent)
Officer
2020-01-20 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-01-20 ~ 2020-03-12IIF 2859 - Ownership of shares – 75% or more → OE
IIF 2859 - Ownership of voting rights - 75% or more → OE
IIF 2859 - Right to appoint or remove directors → OE
655
Room1/ 800 Bristol Road, Selly Oak, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-01 ~ 2024-10-01IIF - Director → ME
Person with significant control
2023-08-01 ~ 2024-10-01IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Right to appoint or remove directors → OE
IIF 707 - Ownership of shares – 75% or more → OE
656
Flat 36, Boathouse Apartments, 8 Cotall Street, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-14 ~ 2023-07-19IIF - Director → ME
Person with significant control
2023-03-14 ~ 2023-07-19IIF 2564 - Ownership of shares – 75% or more → OE
IIF 2564 - Ownership of voting rights - 75% or more → OE
IIF 2564 - Right to appoint or remove directors → OE
657
29 Lansdown, Stroud, EnglandDissolved Corporate (1 parent)
Officer
2020-06-20 ~ 2020-07-13IIF - Director → ME
Person with significant control
2020-06-20 ~ 2020-07-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
658
BRIGHT FORCE LIMITED - 2020-10-30
5 Great Balance, Brinklow, Rugby, EnglandDissolved Corporate (1 parent)
Officer
2019-09-17 ~ 2019-09-17IIF - Director → ME
Person with significant control
2019-09-17 ~ 2019-09-17IIF 1118 - Right to appoint or remove directors → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
IIF 1118 - Ownership of shares – 75% or more → OE
659
34 Cliffsend House Cowley Road, London, EnglandActive Corporate (1 parent)
Officer
2019-06-18 ~ 2019-06-18IIF - Director → ME
Person with significant control
2019-06-18 ~ 2019-06-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
660
BRITANNIAWORLD LIMITED - 2022-08-04
AVANCE AUTO M LTD. - 2025-06-13
35 Firs Avenue, LondonActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-19 ~ 2022-07-27IIF - Director → ME
2022-07-27 ~ 2025-08-04IIF - Director → ME
Person with significant control
2022-05-19 ~ 2022-07-27IIF 1615 - Ownership of shares – 75% or more → OE
IIF 1615 - Ownership of voting rights - 75% or more → OE
IIF 1615 - Right to appoint or remove directors → OE
2022-07-27 ~ 2025-08-04IIF 1178 - Right to appoint or remove directors → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
IIF 1178 - Ownership of shares – 75% or more → OE
661
27 Dulnan Close, Tilehurst, Reading, EnglandDissolved Corporate (2 parents)
Officer
2019-08-29 ~ 2019-10-15IIF - Director → ME
Person with significant control
2019-08-29 ~ 2019-10-15IIF 1783 - Ownership of shares – 75% or more → OE
IIF 1783 - Ownership of voting rights - 75% or more → OE
IIF 1783 - Right to appoint or remove directors → OE
662
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
335,471 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-13IIF - Director → ME
Person with significant control
2016-04-07 ~ 2017-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
663
60 Great Eastern Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2019-05-30 ~ 2019-06-01IIF - Director → ME
Person with significant control
2019-05-30 ~ 2019-06-01IIF 2476 - Ownership of shares – 75% or more → OE
IIF 2476 - Ownership of voting rights - 75% or more → OE
IIF 2476 - Right to appoint or remove directors → OE
664
2 Harvey Adam House, Wimbledon Avenue, Brandon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Person with significant control
2016-04-07 ~ 2017-09-29IIF 1782 - Ownership of shares – 75% or more → OE
IIF 1782 - Ownership of voting rights - 75% or more → OE
IIF 1782 - Right to appoint or remove directors → OE
665
Hawke House, Old Station Road, Loughton, EssexDissolved Corporate (4 parents)
Officer
2009-04-01 ~ 2009-04-02IIF - Director → ME
666
61 South Park Crescent, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-30 ~ 2018-05-14IIF - Director → ME
Person with significant control
2016-09-30 ~ 2018-05-14IIF 13 - Has significant influence or control → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Ownership of shares – 75% or more → OE
667
3 Chesham House, Walm Lane, London, EnglandActive Corporate (2 parents)
Equity (Company account)
25,267 GBP2023-10-31
Officer
2021-10-08 ~ 2021-12-17IIF - Director → ME
Person with significant control
2021-10-08 ~ 2021-12-17IIF 2526 - Right to appoint or remove directors → OE
IIF 2526 - Ownership of voting rights - 75% or more → OE
IIF 2526 - Ownership of shares – 75% or more → OE
668
4385, 13717473 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-11-02 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-11-02 ~ 2021-12-16IIF 1291 - Ownership of shares – 75% or more → OE
IIF 1291 - Ownership of voting rights - 75% or more → OE
IIF 1291 - Right to appoint or remove directors → OE
669
75 High Street, Yeadon, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2020-08-13 ~ 2020-09-11IIF - Director → ME
Person with significant control
2020-08-13 ~ 2020-09-11IIF 659 - Ownership of voting rights - 75% or more → OE
IIF 659 - Right to appoint or remove directors → OE
IIF 659 - Ownership of shares – 75% or more → OE
670
28 Heathdale Avenue, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2016-09-19 ~ 2018-07-23IIF - Director → ME
Person with significant control
2016-09-19 ~ 2018-07-23IIF 144 - Has significant influence or control → OE
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
671
3 Broad Street, Teddington, EnglandDissolved Corporate (1 parent)
Officer
2020-10-02 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-10-02 ~ 2020-12-04IIF 2244 - Ownership of shares – 75% or more → OE
IIF 2244 - Ownership of voting rights - 75% or more → OE
IIF 2244 - Right to appoint or remove directors → OE
672
37 Wide Bargate, Boston, EnglandDissolved Corporate (1 parent)
Officer
2020-06-25 ~ 2020-07-13IIF - Director → ME
Person with significant control
2020-06-25 ~ 2020-07-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
673
104 Vicarage Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
674 GBP2018-10-31
Officer
2012-10-09 ~ 2014-01-01IIF - Director → ME
674
Suite 205, Balfour House 741 High Road, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
49,023 GBP2023-10-31
Officer
2020-10-09 ~ 2022-03-09IIF - Director → ME
Person with significant control
2020-10-09 ~ 2022-03-09IIF 2162 - Right to appoint or remove directors → OE
IIF 2162 - Ownership of shares – 75% or more → OE
IIF 2162 - Ownership of voting rights - 75% or more → OE
675
Unit 9 97-101 Peregrine Road, Hainault Business Park, Hainault, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,591 GBP2023-11-30
Officer
2016-11-10 ~ 2016-11-10IIF - Director → ME
Person with significant control
2016-11-10 ~ 2017-10-01IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Ownership of shares – 75% or more → OE
676
39 Broad Street, March, EnglandDissolved Corporate (1 parent)
Officer
2021-01-08 ~ 2021-02-04IIF - Director → ME
Person with significant control
2021-01-08 ~ 2021-02-04IIF 2941 - Ownership of shares – 75% or more → OE
IIF 2941 - Right to appoint or remove directors → OE
IIF 2941 - Ownership of voting rights - 75% or more → OE
677
Hill House, 10 Ye Corner, Watford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
9,199 GBP2024-04-30
Officer
2019-04-12 ~ 2019-05-30IIF - Director → ME
Person with significant control
2019-04-12 ~ 2019-05-30IIF 1900 - Right to appoint or remove directors → OE
IIF 1900 - Ownership of voting rights - 75% or more → OE
IIF 1900 - Ownership of shares – 75% or more → OE
678
90 Kearsley Road Kearsley Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2022-09-01 ~ 2022-12-28IIF - Director → ME
Person with significant control
2022-09-01 ~ 2022-12-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
679
12 Manor Farm Close, Copmanthorpe, York, North YorkshireDissolved Corporate (1 parent)
Officer
2010-02-11 ~ 2010-02-11IIF - Director → ME
680
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,545 GBP2023-04-05
Officer
2008-11-24 ~ 2008-11-24IIF - Director → ME
681
PROTONICS LTD - 2011-11-01
Hicks & Co, 101 High Street, Hemel Hempstead, Hertfordshire, United KingdomDissolved Corporate (1 parent)
Officer
2010-05-11 ~ 2010-05-11IIF - Director → ME
682
81 Wolsey Drive, Walton-on-thames, EnglandActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-07-03IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-07-03IIF 1217 - Ownership of shares – 75% or more → OE
IIF 1217 - Right to appoint or remove directors → OE
IIF 1217 - Ownership of voting rights - 75% or more → OE
683
Bedford Lodge Leicester Road, Thornhaugh, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2019-06-18 ~ 2019-08-28IIF - Director → ME
Person with significant control
2019-06-18 ~ 2019-08-28IIF 2727 - Ownership of shares – 75% or more → OE
IIF 2727 - Right to appoint or remove directors → OE
IIF 2727 - Ownership of voting rights - 75% or more → OE
684
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-22 ~ 2022-03-09IIF - Director → ME
Person with significant control
2021-12-22 ~ 2022-03-09IIF 2466 - Right to appoint or remove directors → OE
IIF 2466 - Ownership of voting rights - 75% or more → OE
IIF 2466 - Ownership of shares – 75% or more → OE
685
SILVERBRAND TRADING LIMITED - 2024-08-06
10 Charles Ii Street, London, EnglandActive Corporate (1 parent)
Officer
2024-04-26 ~ 2024-08-01IIF - Director → ME
Person with significant control
2024-04-26 ~ 2024-08-01IIF 915 - Ownership of shares – 75% or more → OE
IIF 915 - Right to appoint or remove directors → OE
IIF 915 - Ownership of voting rights - 75% or more → OE
686
EAGLE SYSTEMS LIMITED - 2023-05-19
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-03-01 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-01 ~ 2023-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
687
REGAL STAR LIMITED - 2023-06-28
21 Clyde House Enterprise Way, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2023-06-21IIF - Director → ME
Person with significant control
2023-05-22 ~ 2023-06-21IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Right to appoint or remove directors → OE
688
BROOK BANDIT LIMITED - 2023-06-26
5 Claremont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-31 ~ 2023-06-21IIF - Director → ME
Person with significant control
2023-05-31 ~ 2023-06-21IIF 1522 - Ownership of voting rights - 75% or more → OE
IIF 1522 - Right to appoint or remove directors → OE
IIF 1522 - Ownership of shares – 75% or more → OE
689
KNIGHT TIME LIMITED - 2023-06-08
4385, 14707363 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-06 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-03-06 ~ 2023-05-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
690
61 Bridge Street, Kington, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
893,600 GBP2024-08-31
Officer
2020-08-13 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-08-13 ~ 2021-11-18IIF 883 - Ownership of voting rights - 75% or more → OE
IIF 883 - Right to appoint or remove directors → OE
IIF 883 - Ownership of shares – 75% or more → OE
691
104 Crystal House New Bedford Road, Luton, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
26,758 GBP2023-04-30
Officer
2018-04-05 ~ 2018-05-15IIF - Director → ME
Person with significant control
2018-04-05 ~ 2018-05-15IIF 1712 - Right to appoint or remove directors → OE
IIF 1712 - Ownership of voting rights - 75% or more → OE
IIF 1712 - Ownership of shares – 75% or more → OE
692
81 Kingston Drive, Connah's Quay, Deeside, EnglandDissolved Corporate (1 parent)
Officer
2021-01-14 ~ 2022-05-10IIF - Director → ME
Person with significant control
2021-01-14 ~ 2022-05-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
693
63 The Avenue, Worminghall, Aylesbury, EnglandActive Corporate (1 parent)
Officer
2025-04-04 ~ 2025-06-26IIF - Director → ME
Person with significant control
2025-04-04 ~ 2025-06-26IIF 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
694
189 Park Road, Ilford, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
76,855 GBP2023-09-30
Officer
2020-09-04 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-09-04 ~ 2021-12-08IIF 1290 - Right to appoint or remove directors → OE
IIF 1290 - Ownership of shares – 75% or more → OE
IIF 1290 - Ownership of voting rights - 75% or more → OE
695
47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2022-03-31IIF - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-31IIF 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
696
12 Kensington Church Street, London, EnglandActive Corporate (1 parent)
Officer
2023-12-21 ~ 2024-10-08IIF - Director → ME
Person with significant control
2023-12-21 ~ 2024-10-08IIF 1549 - Right to appoint or remove directors → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
IIF 1549 - Ownership of shares – 75% or more → OE
697
4385, 13687357 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Officer
2021-10-19 ~ 2021-12-17IIF - Director → ME
Person with significant control
2021-10-19 ~ 2021-12-17IIF 1433 - Ownership of shares – 75% or more → OE
IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Right to appoint or remove directors → OE
698
68 Bucklesham Road, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2019-01-25 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-01-25 ~ 2019-05-16IIF 2389 - Ownership of shares – 75% or more → OE
IIF 2389 - Right to appoint or remove directors → OE
IIF 2389 - Ownership of voting rights - 75% or more → OE
699
12 Jessam Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-15 ~ 2022-07-13IIF - Director → ME
Person with significant control
2021-04-15 ~ 2022-07-13IIF 2192 - Ownership of shares – 75% or more → OE
IIF 2192 - Ownership of voting rights - 75% or more → OE
IIF 2192 - Right to appoint or remove directors → OE
700
11 Cleveleys Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-04-13 ~ 2022-05-18IIF - Director → ME
Person with significant control
2021-04-13 ~ 2022-05-18IIF 2231 - Ownership of shares – 75% or more → OE
IIF 2231 - Ownership of voting rights - 75% or more → OE
IIF 2231 - Right to appoint or remove directors → OE
701
BROOK DEAL LIMITED - 2020-11-13
BROOK DEAL CONSTRUCTION LIMITED - 2021-06-14
Taxcom, 19 Cheetham Hill Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-419,280 GBP2020-11-30
Officer
2018-11-20 ~ 2019-02-22IIF - Director → ME
Person with significant control
2018-11-20 ~ 2019-02-22IIF 2529 - Ownership of shares – 75% or more → OE
IIF 2529 - Ownership of voting rights - 75% or more → OE
IIF 2529 - Right to appoint or remove directors → OE
702
3 Newton House, Cavalry Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2019-02-14 ~ 2019-05-16IIF - Director → ME
Person with significant control
2019-02-14 ~ 2019-05-16IIF 2423 - Ownership of shares – 75% or more → OE
IIF 2423 - Right to appoint or remove directors → OE
IIF 2423 - Ownership of voting rights - 75% or more → OE
703
Suite 9 Suite 9,enterprise Centre, Michael Way, Raunds, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2021-05-14 ~ 2024-06-19IIF - Director → ME
Person with significant control
2021-05-14 ~ 2024-06-19IIF 1496 - Right to appoint or remove directors → OE
IIF 1496 - Ownership of voting rights - 75% or more → OE
IIF 1496 - Ownership of shares – 75% or more → OE
704
Unit 13, Nonsuch Industrial Estate, Kiln Lane, Epsom, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2018-02-19 ~ 2019-08-08IIF - Director → ME
Person with significant control
2018-02-19 ~ 2019-08-08IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
705
7 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-04 ~ 2023-11-30IIF - Director → ME
Person with significant control
2021-03-04 ~ 2023-11-30IIF 2589 - Right to appoint or remove directors → OE
IIF 2589 - Ownership of voting rights - 75% or more → OE
IIF 2589 - Ownership of shares – 75% or more → OE
706
86-90 Paul Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2020-08-26 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-08-26 ~ 2021-12-08IIF 1142 - Right to appoint or remove directors → OE
IIF 1142 - Ownership of voting rights - 75% or more → OE
IIF 1142 - Ownership of shares – 75% or more → OE
707
149 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2021-09-28 ~ 2021-09-28IIF - Director → ME
Person with significant control
2021-09-28 ~ 2021-09-28IIF 2961 - Ownership of voting rights - 75% or more → OE
IIF 2961 - Right to appoint or remove directors → OE
IIF 2961 - Ownership of shares – 75% or more → OE
708
130 Southchurch Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2018-12-05 ~ 2019-05-16IIF - Director → ME
Person with significant control
2018-12-05 ~ 2019-05-16IIF 1249 - Ownership of shares – 75% or more → OE
IIF 1249 - Ownership of voting rights - 75% or more → OE
IIF 1249 - Right to appoint or remove directors → OE
709
Business Lodge, Barcroft Street, Bury, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
1,144,788 GBP2023-07-31
Officer
2021-07-09 ~ 2024-03-10IIF - Director → ME
Person with significant control
2021-07-09 ~ 2024-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
710
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2024-11-15 ~ 2025-03-17IIF - Director → ME
Person with significant control
2024-11-15 ~ 2025-03-17IIF 2795 - Right to appoint or remove directors → OE
IIF 2795 - Ownership of voting rights - 75% or more → OE
IIF 2795 - Ownership of shares – 75% or more → OE
711
2 Beverley Road, Sunbury-on-thames, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-25 ~ 2025-04-14IIF - Director → ME
Person with significant control
2021-08-25 ~ 2025-04-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
712
Inglemire Ln, Hull, Inglemire Lane, Hull, EnglandActive Corporate (1 parent)
Equity (Company account)
3,100 GBP2025-01-31
Officer
2023-01-23 ~ 2024-02-14IIF - Director → ME
Person with significant control
2023-01-23 ~ 2024-02-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
713
Bracondale House, Buxton Road, Stockport, Cheshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,112 GBP2018-11-30
Officer
2014-11-03 ~ 2016-12-05IIF - Director → ME
714
10 Queen Street, Ipswich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,030 GBP2021-05-31
Officer
2019-05-21 ~ 2020-05-07IIF - Director → ME
Person with significant control
2019-05-21 ~ 2020-05-07IIF 2386 - Ownership of shares – 75% or more → OE
IIF 2386 - Ownership of voting rights - 75% or more → OE
IIF 2386 - Right to appoint or remove directors → OE
715
Suite 206, 291 Kirkdale, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,078,475 GBP2020-06-30
Officer
2019-06-27 ~ 2020-02-17IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-02-17IIF 1123 - Ownership of voting rights - 75% or more → OE
IIF 1123 - Right to appoint or remove directors → OE
IIF 1123 - Ownership of shares – 75% or more → OE
716
Flat 1 3 Richmond Avenue, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2022-02-10 ~ 2022-08-02IIF - Director → ME
Person with significant control
2022-02-10 ~ 2022-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
717
174 Warren Road. ., Woodingdean, Brighton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-23 ~ 2025-02-11IIF - Director → ME
Person with significant control
2022-02-23 ~ 2025-02-11IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Right to appoint or remove directors → OE
IIF 730 - Ownership of shares – 75% or more → OE
718
13 The Street, Worlington, Bury St. Edmunds, EnglandDissolved Corporate (1 parent)
Officer
2021-10-12 ~ 2021-11-28IIF - Director → ME
Person with significant control
2021-10-12 ~ 2021-11-28IIF 2843 - Ownership of shares – 75% or more → OE
IIF 2843 - Ownership of voting rights - 75% or more → OE
IIF 2843 - Right to appoint or remove directors → OE
719
4385, 10546284: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
492,001 GBP2018-01-31
Officer
2017-01-04 ~ 2017-05-05IIF - Director → ME
Person with significant control
2017-01-04 ~ 2017-05-05IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
720
58 Whitehead Close, London, EnglandActive Corporate
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-27 ~ 2025-06-11IIF - Director → ME
Person with significant control
2022-06-27 ~ 2025-06-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
721
NAME ENGRAVED SIGNS XPRESS LIMITED - 2012-08-13
40 Craven Park Road, London, EnglandDissolved Corporate (1 parent)
Officer
2011-07-01 ~ 2012-01-01IIF - Director → ME
722
7-9 Luke House Canton, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-11 ~ 2020-03-04IIF - Director → ME
Person with significant control
2017-10-11 ~ 2020-03-04IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
723
44d Queen's Gate, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-42,625 GBP2024-03-31
Officer
2017-03-30 ~ 2017-06-01IIF - Director → ME
Person with significant control
2017-03-30 ~ 2017-06-01IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
724
28 Belstedes, Basildon, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-02-28
Officer
2022-02-24 ~ 2025-03-18IIF - Director → ME
Person with significant control
2022-02-24 ~ 2025-03-18IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
725
4385, 08248510: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-10-11 ~ 2012-10-11IIF - Director → ME
726
4385, 08146577: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2012-07-17 ~ 2014-01-01IIF - Director → ME
727
78 Cannon Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,595,712 GBP2019-03-13
Officer
2018-03-22 ~ 2019-02-11IIF - Director → ME
Person with significant control
2018-03-22 ~ 2019-02-11IIF 2232 - Ownership of shares – 75% or more → OE
IIF 2232 - Ownership of voting rights - 75% or more → OE
IIF 2232 - Right to appoint or remove directors → OE
728
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
82,760 GBP2023-06-30
Officer
2021-06-04 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-06-04 ~ 2024-01-26IIF 2534 - Ownership of shares – 75% or more → OE
IIF 2534 - Ownership of voting rights - 75% or more → OE
IIF 2534 - Right to appoint or remove directors → OE
729
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2022-06-07 ~ 2025-08-01IIF - Director → ME
Person with significant control
2022-06-07 ~ 2025-08-01IIF 1300 - Ownership of shares – 75% or more → OE
IIF 1300 - Ownership of voting rights - 75% or more → OE
IIF 1300 - Right to appoint or remove directors → OE
730
156-158 High Street, BusheyDissolved Corporate (1 parent)
Officer
2013-12-18 ~ 2014-01-01IIF - Director → ME
731
C/o Prime Uk Solutions, 131 Great Titchfield Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,160 GBP2022-03-31
Officer
2017-02-15 ~ 2017-04-27IIF - Director → ME
Person with significant control
2017-02-15 ~ 2017-05-01IIF 315 - Right to appoint or remove directors → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Ownership of shares – 75% or more → OE
732
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2018-05-16 ~ 2018-06-26IIF - Director → ME
Person with significant control
2018-05-16 ~ 2018-06-26IIF 1592 - Ownership of voting rights - 75% or more → OE
IIF 1592 - Ownership of shares – 75% or more → OE
IIF 1592 - Right to appoint or remove directors → OE
733
Office J1 The Raylor Centre, James Street, YorkDissolved Corporate
Officer
2012-01-05 ~ 2013-01-01IIF - Director → ME
734
160 Seven Sisters Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-26
Officer
2017-02-07 ~ 2018-10-01IIF - Director → ME
Person with significant control
2017-02-07 ~ 2018-10-01IIF 488 - Right to appoint or remove directors → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
IIF 488 - Ownership of shares – 75% or more → OE
735
Flat 8 122-126 St. Marys Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2023-08-25 ~ 2024-01-18IIF - Director → ME
Person with significant control
2023-08-25 ~ 2024-01-18IIF 2753 - Right to appoint or remove directors → OE
IIF 2753 - Ownership of voting rights - 75% or more → OE
IIF 2753 - Ownership of shares – 75% or more → OE
736
132-134 Great Ancoats Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,066 GBP2022-05-31
Officer
2020-05-28 ~ 2021-08-10IIF - Director → ME
Person with significant control
2020-05-28 ~ 2021-08-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
737
4385, 12557417: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-04-15 ~ 2021-11-23IIF - Director → ME
Person with significant control
2020-04-15 ~ 2021-11-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
738
4385, 08065535: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2012-05-11 ~ 2014-01-01IIF - Director → ME
739
3 - 5 Ripple Road, Barking, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
63,723 GBP2015-09-30
Officer
2012-09-21 ~ 2014-09-01IIF - Director → ME
740
6a Station Road, Eckington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2017-09-06 ~ 2017-11-16IIF - Director → ME
Person with significant control
2017-09-06 ~ 2017-11-16IIF 359 - Right to appoint or remove directors → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
IIF 359 - Ownership of shares – 75% or more → OE
741
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-16 ~ 2021-12-08IIF - Director → ME
Person with significant control
2020-07-16 ~ 2021-12-08IIF 2089 - Ownership of shares – 75% or more → OE
IIF 2089 - Ownership of voting rights - 75% or more → OE
IIF 2089 - Right to appoint or remove directors → OE
742
4385, 15141026 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-15 ~ 2024-01-18IIF - Director → ME
Person with significant control
2023-09-15 ~ 2024-01-18IIF 1937 - Ownership of shares – 75% or more → OE
IIF 1937 - Ownership of voting rights - 75% or more → OE
IIF 1937 - Right to appoint or remove directors → OE
743
103 Banks Road, West Kirby, Wirral, EnglandDissolved Corporate (1 parent)
Officer
2020-10-30 ~ 2020-12-04IIF - Director → ME
Person with significant control
2020-10-30 ~ 2020-12-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
744
Unit 12 Threemilestone Industrial Estate, Threemilestone, Truro, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
91,962 GBP2024-07-31
Officer
2021-07-19 ~ 2025-02-10IIF - Director → ME
Person with significant control
2021-07-19 ~ 2025-02-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
745
Waverly Flat Waverly Flat, Goose Lane, Lower Quinton, Stratford Upon Avon, EnglandDissolved Corporate (1 parent)
Officer
2012-09-24 ~ 2012-09-24IIF - Director → ME
746
4385, 10650253 - Companies House Default Address, CardiffLiquidation Corporate
Equity (Company account)
414,000 GBP2019-03-31
Officer
2017-03-03 ~ 2018-10-31IIF - Director → ME
Person with significant control
2017-03-03 ~ 2018-10-31IIF 305 - Right to appoint or remove directors → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Ownership of shares – 75% or more → OE
747
152-160 City Road, London, EnglandDissolved Corporate
Officer
2012-10-01 ~ 2012-10-01IIF - Director → ME
748
Gaynes Hall St. Osyth Road, Little Clacton, Clacton-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2019-07-23 ~ 2019-11-01IIF - Director → ME
Person with significant control
2019-07-23 ~ 2019-11-01IIF 2676 - Ownership of voting rights - 75% or more → OE
IIF 2676 - Right to appoint or remove directors → OE
IIF 2676 - Ownership of shares – 75% or more → OE
749
1st Floor 107 Lees Road, Oldham, Lancashire, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-20 ~ 2024-10-28IIF - Director → ME
Person with significant control
2021-09-20 ~ 2024-10-28IIF 1031 - Ownership of voting rights - 75% or more → OE
IIF 1031 - Ownership of shares – 75% or more → OE
IIF 1031 - Right to appoint or remove directors → OE
750
98 Robin Hood Lane, Chatham, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-10-06IIF - Director → ME
Person with significant control
2021-06-09 ~ 2021-10-06IIF 1899 - Ownership of voting rights - 75% or more → OE
IIF 1899 - Right to appoint or remove directors → OE
IIF 1899 - Ownership of shares – 75% or more → OE
751
12 Ashfield Road, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2020-09-07IIF - Director → ME
Person with significant control
2020-07-15 ~ 2020-09-07IIF 651 - Right to appoint or remove directors → OE
IIF 651 - Ownership of shares – 75% or more → OE
IIF 651 - Ownership of voting rights - 75% or more → OE
752
13 Farley Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-05-14IIF - Director → ME
Person with significant control
2022-03-08 ~ 2022-05-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
753
11 Joy Street, Barnstaple, EnglandDissolved Corporate (1 parent)
Officer
2020-07-17 ~ 2020-08-11IIF - Director → ME
Person with significant control
2020-07-17 ~ 2020-08-11IIF 644 - Right to appoint or remove directors → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Ownership of shares – 75% or more → OE
754
High Street Kensington, 239 Kensington High Street, LondonDissolved Corporate (1 parent)
Officer
2014-08-12 ~ 2014-08-12IIF - Director → ME
755
Regus 566 Chiswick High Street, Building 3 London Chiswick Park, London, EnglandDissolved Corporate (1 parent)
Officer
2016-11-25 ~ 2017-01-31IIF - Director → ME
Person with significant control
2016-11-25 ~ 2017-01-31IIF 538 - Right to appoint or remove directors → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Ownership of shares – 75% or more → OE
756
138 Mottisfont Road, London, EnglandDissolved Corporate (1 parent)
Officer
2019-03-13 ~ 2019-04-24IIF - Director → ME
Person with significant control
2019-03-13 ~ 2019-04-24IIF 2143 - Right to appoint or remove directors → OE
IIF 2143 - Ownership of voting rights - 75% or more → OE
IIF 2143 - Ownership of shares – 75% or more → OE
757
88 Abington Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-02-05 ~ 2021-02-08IIF - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
758
The Forge Woodham Road, Battlesbridge, Wickford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
172,780 GBP2024-03-31
Officer
2023-10-05 ~ 2024-01-25IIF - Director → ME
Person with significant control
2023-10-05 ~ 2024-01-25IIF 1221 - Ownership of shares – 75% or more → OE
IIF 1221 - Ownership of voting rights - 75% or more → OE
IIF 1221 - Right to appoint or remove directors → OE
759
FRANCE MAISONS KIT BOIS LIMITED - 2020-10-02
FRANCE MAISONS BOIS LIMITED - 2014-03-11
Swiss Cottage, 28 Willows Road, Walsall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
8,873 GBP2021-09-30
Officer
2012-09-11 ~ 2014-01-01IIF - Director → ME
760
107 Cheapside, London, EnglandDissolved Corporate (1 parent)
Officer
2012-08-22 ~ 2014-01-01IIF - Director → ME
761
South Gundenham Farm, Langford Budville, Wellington, EnglandDissolved Corporate (1 parent)
Officer
2020-07-03 ~ 2020-07-20IIF - Director → ME
Person with significant control
2020-07-03 ~ 2020-07-20IIF 1435 - Right to appoint or remove directors → OE
IIF 1435 - Ownership of voting rights - 75% or more → OE
IIF 1435 - Ownership of shares – 75% or more → OE
762
63-66 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
2023-04-28 ~ 2023-07-26IIF - Director → ME
Person with significant control
2023-04-28 ~ 2023-07-26IIF 1856 - Right to appoint or remove directors → OE
IIF 1856 - Ownership of voting rights - 75% or more → OE
IIF 1856 - Ownership of shares – 75% or more → OE
763
2 Brookfield Way, Solihull, EnglandActive Corporate (2 parents)
Officer
2024-04-09 ~ 2024-05-20IIF - Director → ME
Person with significant control
2024-04-09 ~ 2024-05-20IIF 1647 - Right to appoint or remove directors → OE
IIF 1647 - Ownership of voting rights - 75% or more → OE
IIF 1647 - Ownership of shares – 75% or more → OE
764
4th Floor, 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
77,373 GBP2021-06-30
Officer
2020-06-22 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-22 ~ 2021-10-06IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
765
238 Lee High Road, London, EnglandActive Corporate (2 parents)
Officer
2024-09-27 ~ 2024-12-09IIF - Director → ME
Person with significant control
2024-09-27 ~ 2024-12-09IIF 2299 - Ownership of shares – 75% or more → OE
IIF 2299 - Ownership of voting rights - 75% or more → OE
IIF 2299 - Right to appoint or remove directors → OE
766
1 Pride Place, Pride Park, Derby, EnglandActive Corporate (1 parent)
Officer
2024-10-17 ~ 2024-10-17IIF - Director → ME
Person with significant control
2024-10-17 ~ 2024-10-17IIF 2052 - Ownership of shares – 75% or more → OE
IIF 2052 - Ownership of voting rights - 75% or more → OE
IIF 2052 - Right to appoint or remove directors → OE
767
61a Avondale Road, Southport, EnglandActive Corporate (1 parent)
Officer
2024-04-25 ~ 2024-08-28IIF - Director → ME
Person with significant control
2024-04-25 ~ 2024-08-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
768
40 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
760,749 GBP2019-02-28
Officer
2018-02-13 ~ 2019-02-11IIF - Director → ME
Person with significant control
2018-02-13 ~ 2019-02-11IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Ownership of shares – 75% or more → OE
769
8 Hale Lodge, St. Andrews Road, Bedford, EnglandActive Corporate (1 parent)
Equity (Company account)
2,288 GBP2023-09-30
Officer
2016-10-12 ~ 2016-10-12IIF - Director → ME
Person with significant control
2016-10-12 ~ 2017-10-16IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
770
Floor 3 159 Park Road, Oldham, United KingdomDissolved Corporate (1 parent)
Officer
2011-08-17 ~ 2012-01-01IIF - Director → ME
771
147 Stamford Hill, London, EnglandActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
100 GBP2024-11-30
Officer
2016-11-07 ~ 2017-03-07IIF - Director → ME
Person with significant control
2016-11-07 ~ 2016-11-07IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
772
35 Firs Avenue, London, United KingdomActive Corporate (1 parent)
Officer
2024-06-26 ~ 2024-06-26IIF - Director → ME
Person with significant control
2024-06-26 ~ 2024-06-26IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
773
B1 Old Gloucester Road, Hambrook, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2021-10-18 ~ 2025-05-14IIF - Director → ME
Person with significant control
2021-10-18 ~ 2025-05-14IIF 731 - Right to appoint or remove directors → OE
IIF 731 - Ownership of voting rights - 75% or more → OE
IIF 731 - Ownership of shares – 75% or more → OE
774
4385, 14730911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-03-15 ~ 2023-04-18IIF - Director → ME
Person with significant control
2023-03-15 ~ 2023-04-18IIF 2793 - Right to appoint or remove directors → OE
IIF 2793 - Ownership of voting rights - 75% or more → OE
IIF 2793 - Ownership of shares – 75% or more → OE
775
92 New Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2023-02-21 ~ 2023-05-18IIF - Director → ME
Person with significant control
2023-02-21 ~ 2023-05-18IIF 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
776
202-208 Cheetham Hill Road, Manchester, Lancs, United KingdomDissolved Corporate (1 parent)
Officer
2010-02-10 ~ 2011-01-01IIF - Director → ME
777
Kbs Accounting Llp Wright House, 67 High Street, Tarporley, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
134,330 GBP2024-10-31
Officer
2019-10-25 ~ 2019-10-25IIF - Director → ME
Person with significant control
2019-10-25 ~ 2019-10-25IIF 1050 - Ownership of shares – 75% or more → OE
IIF 1050 - Ownership of voting rights - 75% or more → OE
IIF 1050 - Right to appoint or remove directors → OE
778
Unit 5 The Pallet Yards Industrial Estate, Eastboro Way, Nuneaton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2021-11-15 ~ 2025-08-05IIF - Director → ME
Person with significant control
2021-11-15 ~ 2025-08-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
779
362 Carlton Hill, Carlton, Nottingham, EnglandActive Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
198,814 GBP2024-09-30
Officer
2016-09-02 ~ 2017-07-18IIF - Director → ME
Person with significant control
2016-09-02 ~ 2017-07-18IIF 500 - Has significant influence or control → OE
IIF 500 - Right to appoint or remove directors → OE
780
44 Owston Road, Carcroft, Doncaster, EnglandActive Corporate
Equity (Company account)
1 GBP2023-07-31
Officer
2021-07-08 ~ 2025-02-05IIF - Director → ME
Person with significant control
2021-07-08 ~ 2025-02-05IIF 2723 - Ownership of voting rights - 75% or more → OE
IIF 2723 - Ownership of shares – 75% or more → OE
IIF 2723 - Right to appoint or remove directors → OE
781
74 Park Lane, Hayes, EnglandDissolved Corporate (1 parent)
Officer
2019-12-19 ~ 2020-03-28IIF - Director → ME
Person with significant control
2019-12-19 ~ 2020-03-28IIF 1129 - Ownership of shares – 75% or more → OE
IIF 1129 - Ownership of voting rights - 75% or more → OE
IIF 1129 - Right to appoint or remove directors → OE
782
5 Alice Smith Square, Littlemore, Oxford, EnglandActive Corporate (1 parent)
Equity (Company account)
193,836 GBP2019-07-31
Officer
2016-11-18 ~ 2018-08-14IIF - Director → ME
Person with significant control
2016-11-18 ~ 2018-08-14IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
783
111 Buckingham Palace Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-09-23 ~ 2010-09-23IIF - Director → ME
784
154 Bury New Road, Whitefield, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,016,073 GBP2025-04-30
Officer
2021-04-29 ~ 2024-01-16IIF - Director → ME
Person with significant control
2021-04-29 ~ 2024-01-16IIF 1768 - Ownership of shares – 75% or more → OE
IIF 1768 - Right to appoint or remove directors → OE
IIF 1768 - Ownership of voting rights - 75% or more → OE
785
347 Old Gloucester Street, LondonDissolved Corporate (1 parent)
Officer
2012-05-17 ~ 2013-01-01IIF - Director → ME
786
International House, 12 Constance Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2016-10-25 ~ 2016-12-22IIF - Director → ME
Person with significant control
2016-10-25 ~ 2016-12-22IIF 290 - Right to appoint or remove directors → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Ownership of shares – 75% or more → OE
787
Broadway Spen Green, Smallwood, Sandbach, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2019-09-06 ~ 2019-11-11IIF - Director → ME
Person with significant control
2019-09-06 ~ 2019-11-11IIF 2975 - Right to appoint or remove directors → OE
IIF 2975 - Ownership of voting rights - 75% or more → OE
IIF 2975 - Ownership of shares – 75% or more → OE
788
6 Hockley Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
96,460 GBP2023-07-31
Officer
2021-07-01 ~ 2024-01-26IIF - Director → ME
Person with significant control
2021-07-01 ~ 2024-01-26IIF 695 - Right to appoint or remove directors → OE
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Ownership of shares – 75% or more → OE
789
12 Westwick Gardens, Hounslow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,055,747 GBP2018-05-31
Officer
2017-05-31 ~ 2019-02-11IIF - Director → ME
Person with significant control
2017-05-31 ~ 2019-02-11IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
790
4385, 14858806 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-05-10 ~ 2023-06-13IIF - Director → ME
Person with significant control
2023-05-10 ~ 2023-06-13IIF 1701 - Right to appoint or remove directors → OE
IIF 1701 - Ownership of voting rights - 75% or more → OE
IIF 1701 - Ownership of shares – 75% or more → OE
791
66 Church Street, Hartlepool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-01-31
Officer
2020-01-27 ~ 2020-04-20IIF - Director → ME
Person with significant control
2020-01-27 ~ 2020-04-20IIF 847 - Ownership of voting rights - 75% or more → OE
IIF 847 - Right to appoint or remove directors → OE
IIF 847 - Ownership of shares – 75% or more → OE
792
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2018-09-19 ~ 2018-11-01IIF - Director → ME
Person with significant control
2018-09-19 ~ 2018-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
793
4 Ashburton Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
2021-09-22 ~ 2025-05-09IIF - Director → ME
Person with significant control
2021-09-22 ~ 2025-05-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
794
12 Hoylake Gardens, Romford, EnglandActive Corporate (1 parent)
Officer
2024-11-05 ~ 2025-02-17IIF - Director → ME
Person with significant control
2024-11-05 ~ 2025-02-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
795
Brooklands, Upfold Lane, Cranleigh, EnglandDissolved Corporate (1 parent)
Officer
2017-08-10 ~ 2017-10-03IIF - Director → ME
Person with significant control
2017-08-10 ~ 2017-10-03IIF 84 - Right to appoint or remove directors → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
796
Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,289 GBP2024-06-30
Officer
2021-06-21 ~ 2023-12-06IIF - Director → ME
Person with significant control
2021-06-21 ~ 2023-12-06IIF 2407 - Right to appoint or remove directors → OE
IIF 2407 - Ownership of voting rights - 75% or more → OE
IIF 2407 - Ownership of shares – 75% or more → OE
797
MOVING DAY REMOVALS LIMITED - 2021-04-07
1ST EUROPEAN SERVICES LIMITED - 2020-05-04
35 Firs Avenue, LondonDissolved Corporate (1 parent)
Equity (Company account)
500,000 GBP2020-07-31
Officer
2017-07-31 ~ 2019-11-27IIF - Director → ME
Person with significant control
2017-07-31 ~ 2019-11-27IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
798
Unit 29 Capitol Way Industrial Estate, Capitol Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2017-03-10 ~ 2019-01-09IIF - Director → ME
Person with significant control
2017-03-10 ~ 2019-01-09IIF 375 - Right to appoint or remove directors → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
IIF 375 - Ownership of shares – 75% or more → OE
799
The Cottage, 3 Bucks Hill, Nuneaton, EnglandDissolved Corporate (1 parent)
Officer
2020-01-29 ~ 2020-03-10IIF - Director → ME
Person with significant control
2020-01-29 ~ 2020-03-10IIF 2651 - Right to appoint or remove directors → OE
IIF 2651 - Ownership of voting rights - 75% or more → OE
IIF 2651 - Ownership of shares – 75% or more → OE
800
BROOK GARDEN LIMITED - 2024-07-31
4 Walnut Drive, Smethwick, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-06-30
Officer
2021-06-02 ~ 2024-07-26IIF - Director → ME
Person with significant control
2021-06-02 ~ 2024-07-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
801
Flat 13 Hayden Piper House, 27-33 Caversham Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-586 GBP2021-07-31
Officer
2020-07-31 ~ 2021-10-28IIF - Director → ME
Person with significant control
2020-07-31 ~ 2021-10-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
802
KNIGHT TIME LIMITED - 2023-03-06
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-03-31
Officer
2022-03-09 ~ 2023-03-02IIF - Director → ME
Person with significant control
2022-03-09 ~ 2023-03-02IIF 2694 - Ownership of shares – 75% or more → OE
IIF 2694 - Right to appoint or remove directors → OE
IIF 2694 - Ownership of voting rights - 75% or more → OE
803
SWANCOURT TRADING LIMITED - 2012-12-11
1a Eddystone Road, Wadebridge, CornwallActive Corporate (2 parents)
Equity (Company account)
520,902 GBP2024-03-31
Officer
2012-07-02 ~ 2012-12-06IIF - Director → ME
804
LORDSTAR LIMITED - 2024-08-20
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-18 ~ 2024-08-09IIF - Director → ME
Person with significant control
2020-11-18 ~ 2024-08-09IIF 2537 - Ownership of shares – 75% or more → OE
IIF 2537 - Right to appoint or remove directors → OE
IIF 2537 - Ownership of voting rights - 75% or more → OE
805
QUESTDEAN LIMITED - 2018-07-12
60 High Street, Chatham, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-05-31
Officer
2017-05-13 ~ 2017-08-16IIF - Director → ME
Person with significant control
2017-05-13 ~ 2017-08-16IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Ownership of shares – 75% or more → OE
806
MARSHCOM TRADING LIMITED - 2013-05-15
2 Victoria Avenue, Hounslow, MiddlesexDissolved Corporate (1 parent)
Current Assets (Company account)
99,414 GBP2016-04-30
Officer
2011-11-04 ~ 2013-01-01IIF - Director → ME
807
BRITANNIA STOP LIMITED - 2019-10-18
Bolland Hall Lane, Stickney, Boston, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
7,116 GBP2025-03-11
Officer
2019-09-11 ~ 2019-10-17IIF - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-17IIF 1902 - Right to appoint or remove directors → OE
IIF 1902 - Ownership of voting rights - 75% or more → OE
IIF 1902 - Ownership of shares – 75% or more → OE
808
ABLEDATA INTERNATIONAL LIMITED - 2011-03-10
Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Essex, United KingdomDissolved Corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-08IIF - Director → ME
809
DESIGN PAGE LIMITED - 2023-10-31
2 Gilda Crescent, London, EnglandActive Corporate (2 parents)
Equity (Company account)
17,639 GBP2024-05-31
Officer
2023-05-23 ~ 2023-08-24IIF - Director → ME
Person with significant control
2023-05-23 ~ 2023-08-24IIF 970 - Ownership of shares – 75% or more → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Right to appoint or remove directors → OE
810
BLUEDANCE LIMITED - 2022-03-16
1 Grosvenor Square, Mayfair, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
5,010,183 GBP2022-07-31
Officer
2020-07-08 ~ 2022-03-11IIF - Director → ME
Person with significant control
2020-07-08 ~ 2022-03-11IIF 912 - Ownership of voting rights - 75% or more → OE
IIF 912 - Right to appoint or remove directors → OE
IIF 912 - Ownership of shares – 75% or more → OE
811
JADEMASTER LIMITED - 2013-06-28
C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United KingdomActive Corporate (4 parents)
Equity (Company account)
27,350 GBP2024-04-30
Officer
2012-03-07 ~ 2012-03-23IIF - Director → ME
812
COUNTY RENT LIMITED - 2019-11-19
66 Lincoln's Inn Fields, London, United KingdomDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-12-31
Officer
2019-01-15 ~ 2019-01-15IIF - Director → ME
Person with significant control
2019-01-15 ~ 2019-01-15IIF 2396 - Ownership of shares – 75% or more → OE
IIF 2396 - Right to appoint or remove directors → OE
IIF 2396 - Ownership of voting rights - 75% or more → OE
813
WEST LINK LIMITED - 2019-11-20
66 Lincoln's Inn Fields, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
-30,065 GBP2021-12-31
Officer
2019-01-18 ~ 2019-01-18IIF - Director → ME
Person with significant control
2019-01-18 ~ 2019-01-18IIF 1988 - Ownership of voting rights - 75% or more → OE
IIF 1988 - Ownership of shares – 75% or more → OE
IIF 1988 - Right to appoint or remove directors → OE
814
6th Floor 338 Euston Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-09 ~ 2023-11-10IIF - Director → ME
Person with significant control
2022-12-09 ~ 2023-11-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
815
SILVER CLASS LIMITED - 2019-11-28
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2017-10-23 ~ 2019-11-27IIF - Director → ME
Person with significant control
2017-10-23 ~ 2019-11-27IIF 479 - Right to appoint or remove directors → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Ownership of shares – 75% or more → OE
816
PRIME STYLE LIMITED - 2023-10-27
Unit 1 Block B, Southern Gate, Chichester, West Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2023-08-21 ~ 2023-10-25IIF - Director → ME
Person with significant control
2023-08-21 ~ 2023-10-25IIF 770 - Right to appoint or remove directors → OE
IIF 770 - Ownership of shares – 75% or more → OE
IIF 770 - Ownership of voting rights - 75% or more → OE
817
167-169 Great Portland Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2021-08-04 ~ 2025-04-23IIF - Director → ME
Person with significant control
2021-08-04 ~ 2025-04-23IIF 2053 - Ownership of voting rights - 75% or more → OE
IIF 2053 - Ownership of shares – 75% or more → OE
IIF 2053 - Right to appoint or remove directors → OE
818
41 Roma Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,225 GBP2023-05-31
Officer
2016-05-23 ~ 2017-06-02IIF - Director → ME
Person with significant control
2016-05-23 ~ 2016-06-01IIF 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
819
32 Appleton Way, Shinfield, Reading, EnglandDissolved Corporate (2 parents)
Officer
2019-08-05 ~ 2019-09-11IIF - Director → ME
Person with significant control
2019-08-05 ~ 2019-09-11IIF 1877 - Ownership of shares – 75% or more → OE
IIF 1877 - Right to appoint or remove directors → OE
IIF 1877 - Ownership of voting rights - 75% or more → OE
820
Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Officer
2019-02-08 ~ 2019-04-08IIF - Director → ME
Person with significant control
2019-02-08 ~ 2019-04-08IIF 1799 - Right to appoint or remove directors → OE
IIF 1799 - Ownership of voting rights - 75% or more → OE
IIF 1799 - Ownership of shares – 75% or more → OE
821
54 George Street, Richmond, EnglandDissolved Corporate (1 parent)
Officer
2020-02-05 ~ 2020-03-12IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-03-12IIF 1676 - Right to appoint or remove directors → OE
IIF 1676 - Ownership of shares – 75% or more → OE
IIF 1676 - Ownership of voting rights - 75% or more → OE
822
71 Bridge Street, Castleford, EnglandActive Corporate (1 parent)
Equity (Company account)
-96,136 GBP2024-03-31
Officer
2018-03-20 ~ 2018-05-03IIF - Director → ME
Person with significant control
2018-03-20 ~ 2018-05-03IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Ownership of shares – 75% or more → OE
823
1 Coleridge Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
3,157 GBP2024-09-30
Officer
2019-09-25 ~ 2020-01-15IIF - Director → ME
Person with significant control
2019-09-25 ~ 2019-09-25IIF 2202 - Right to appoint or remove directors → OE
IIF 2202 - Ownership of voting rights - 75% or more → OE
IIF 2202 - Ownership of shares – 75% or more → OE
824
1068 Coventry Road, Yardley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-09-04 ~ 2020-10-15IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-10-15IIF 635 - Ownership of voting rights - 75% or more → OE
IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Right to appoint or remove directors → OE
825
Lawrence House, 5, St. Andrews Hill, Norwich, NorfolkDissolved Corporate (1 parent)
Equity (Company account)
5,775 GBP2020-04-30
Officer
2018-05-23 ~ 2020-04-29IIF - Director → ME
Person with significant control
2018-05-23 ~ 2020-04-29IIF 1313 - Ownership of voting rights - 75% or more → OE
IIF 1313 - Right to appoint or remove directors → OE
IIF 1313 - Ownership of shares – 75% or more → OE
826
623 Spring Bank West, Hull, United KingdomActive Corporate (2 parents)
Equity (Company account)
-4,943 GBP2024-08-31
Officer
2018-05-14 ~ 2018-07-20IIF - Director → ME
Person with significant control
2018-05-14 ~ 2018-07-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
827
Kent Street Mill, Kent Street, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,041 GBP2018-02-28
Officer
2017-01-23 ~ 2017-01-31IIF - Director → ME
Person with significant control
2017-01-23 ~ 2017-01-31IIF 515 - Right to appoint or remove directors → OE
IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Ownership of shares – 75% or more → OE
828
152-160 City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-07-16 ~ 2010-07-16IIF - Director → ME
829
C/o Chartwell Accountants 47 Bury New Road, Prestwich, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
75,601 GBP2024-02-29
Officer
2018-02-20 ~ 2018-03-23IIF - Director → ME
Person with significant control
2018-02-20 ~ 2018-03-23IIF 526 - Right to appoint or remove directors → OE
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Ownership of shares – 75% or more → OE
830
Unit 228 2a Ruckholt Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2010-06-17 ~ 2011-01-01IIF - Director → ME
831
Dephna House, 14 Cumberland Avenue, LondonDissolved Corporate (1 parent)
Officer
2014-01-30 ~ 2015-01-01IIF - Director → ME
832
331 Doncaster Road, Rotherham, South Yorkshire, United KingdomDissolved Corporate (2 parents)
Officer
2011-11-22 ~ 2013-02-12IIF - Director → ME
833
3 The Vinery, Wargrave, Reading, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2020-03-31
Officer
2017-02-03 ~ 2017-03-08IIF - Director → ME
Person with significant control
2017-02-03 ~ 2017-04-19IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
834
1st Floor North Westgate House, Harlow, Essex, EnglandActive Corporate (1 parent)
Equity (Company account)
-199 GBP2025-02-28
Officer
2022-02-04 ~ 2022-04-08IIF - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-08IIF 1358 - Right to appoint or remove directors → OE
IIF 1358 - Ownership of voting rights - 75% or more → OE
IIF 1358 - Ownership of shares – 75% or more → OE
835
33 St. Botolphs Road, Shepshed, Loughborough, Leicestershire, United KingdomDissolved Corporate (1 parent)
Officer
2012-07-05 ~ 2012-07-05IIF - Director → ME
836
4385, 15747789 - Companies House Default Address, CardiffActive Corporate
Officer
2024-05-29 ~ 2024-12-15IIF - Director → ME
Person with significant control
2024-05-29 ~ 2024-12-15IIF 760 - Right to appoint or remove directors → OE
IIF 760 - Ownership of voting rights - 75% or more → OE
IIF 760 - Ownership of shares – 75% or more → OE
837
Banbury House, 121 Stonegrove, Edgware, MiddlesexLiquidation Corporate (1 parent)
Officer
2012-01-10 ~ 2012-01-10IIF - Director → ME
838
27 Springfield Road, Sileby, Loughborough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-03-31
Officer
2018-03-05 ~ 2018-04-06IIF - Director → ME
Person with significant control
2018-03-05 ~ 2018-04-06IIF 383 - Right to appoint or remove directors → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Ownership of shares – 75% or more → OE
839
4 & 5 The Cedars Apex 12 Old Ipswich Road, Ardleigh, Colchester, EnglandActive Corporate (1 parent)
Officer
2024-06-12 ~ 2024-12-22IIF - Director → ME
Person with significant control
2024-06-12 ~ 2024-12-23IIF 776 - Right to appoint or remove directors → OE
IIF 776 - Ownership of voting rights - 75% or more → OE
IIF 776 - Ownership of shares – 75% or more → OE
840
35 Firs Avenue, London, United KingdomDissolved Corporate (1 parent)
Officer
2012-10-16 ~ 2012-10-16IIF - Director → ME
841
7 Hipley Street, Old Woking, Woking, EnglandDissolved Corporate (2 parents)
Officer
2017-04-18 ~ 2017-05-09IIF - Director → ME
842
112 Ling Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
72,003 GBP2024-01-31
Officer
2022-01-07 ~ 2023-09-30IIF - Director → ME
Person with significant control
2022-01-07 ~ 2023-09-29IIF 1567 - Right to appoint or remove directors → OE
IIF 1567 - Ownership of voting rights - 75% or more → OE
IIF 1567 - Ownership of shares – 75% or more → OE
843
CASTLETHORN LIMITED - 2021-12-06
30-32 Knowsly Street, Manchester, Greater Manchester, EnglandLiquidation Corporate
Equity (Company account)
234,149 GBP2021-12-31
Officer
2019-12-31 ~ 2020-03-11IIF - Director → ME
Person with significant control
2019-12-31 ~ 2020-03-11IIF 1532 - Ownership of voting rights - 75% or more → OE
IIF 1532 - Right to appoint or remove directors → OE
IIF 1532 - Ownership of shares – 75% or more → OE
844
4th Floor, Silverstream House, 45 Fitzroy Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
231,265 GBP2021-06-30
Officer
2020-06-26 ~ 2021-10-06IIF - Director → ME
Person with significant control
2020-06-26 ~ 2021-10-06IIF 1023 - Ownership of voting rights - 75% or more → OE
IIF 1023 - Right to appoint or remove directors → OE
IIF 1023 - Ownership of shares – 75% or more → OE
845
REDSTOP LIMITED - 2019-11-08
Suite 16 Pmj House Highlands Road, Shirley, Solihull, EnglandDissolved Corporate (2 parents)
Equity (Company account)
619,650 GBP2019-07-31
Officer
2017-07-19 ~ 2019-11-06IIF - Director → ME
Person with significant control
2017-07-19 ~ 2019-11-06IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
846
NORTH CHAMBER LIMITED - 2023-03-29
Unit 1, Millhouse Yard, Doncaster Road, Dalton, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-10 ~ 2023-03-28IIF - Director → ME
Person with significant control
2020-09-10 ~ 2023-03-28IIF 2533 - Ownership of shares – 75% or more → OE
IIF 2533 - Ownership of voting rights - 75% or more → OE
IIF 2533 - Right to appoint or remove directors → OE
847
THUNDERFIRE LIMITED - 2019-02-13
2 & 2a The Old Flour Mill, Queen Street, Emsworth, Hampshire, EnglandActive Corporate (2 parents)
Profit/Loss (Company account)
-1,072,562 GBP2023-04-01 ~ 2024-03-31
Officer
2019-01-09 ~ 2019-02-12IIF - Director → ME
Person with significant control
2019-01-09 ~ 2019-02-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
848
GLENNLEA TRADING LIMITED - 2013-07-08
Portsmouth House, Portsmouth Road, Guildford, SurreyDissolved Corporate (6 parents)
Officer
2011-10-27 ~ 2012-01-01IIF - Director → ME
849
1ST EUROPE TRADING LIMITED - 2017-07-03
Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandActive Corporate (3 parents, 88 offsprings)
Officer
2015-04-24 ~ 2016-11-01IIF - Director → ME
850
DELTASTAFF LIMITED - 2020-08-25
4385, 11366763: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2018-05-16 ~ 2019-07-20IIF - Director → ME
Person with significant control
2018-05-16 ~ 2019-07-20IIF 2553 - Ownership of voting rights - 75% or more → OE
IIF 2553 - Right to appoint or remove directors → OE
IIF 2553 - Ownership of shares – 75% or more → OE
851
35 Firs Avenue, London, United KingdomDissolved Corporate
Officer
2016-09-09 ~ 2018-01-01IIF - Director → ME
852
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-02-28 ~ 2025-08-20IIF - Director → ME
Person with significant control
2025-02-28 ~ 2025-08-20IIF 2119 - Right to appoint or remove directors → OE
IIF 2119 - Ownership of voting rights - 75% or more → OE
IIF 2119 - Ownership of shares – 75% or more → OE
853
CYBERCLUB LIMITED - 2013-12-19
5 Bellclose Road, West Drayton, EnglandActive Corporate (2 parents)
Equity (Company account)
77,147 GBP2024-07-31
Officer
2012-05-15 ~ 2013-01-01IIF - Director → ME
854
EAGLE TRADES LIMITED - 2020-05-30
Unit 35 Rassau Industrial Estate, Rassau, Ebbw Vale, WalesDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2017-06-27 ~ 2019-03-06IIF - Director → ME
Person with significant control
2017-06-27 ~ 2019-03-06IIF 486 - Right to appoint or remove directors → OE
IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – 75% or more → OE
855
STARSIDE LIMITED - 2018-08-15
1 Kings Avenue, LondonDissolved Corporate (2 parents)
Equity (Company account)
-10,495 GBP2020-12-31
Officer
2016-12-07 ~ 2016-12-07IIF - Director → ME
Person with significant control
2016-12-07 ~ 2016-12-07IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
856
GOLDBEAM LIMITED - 2020-03-13
C/o Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park, Walkmill Lane, Cannock, Staffs, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
37,914 GBP2023-12-31
Officer
2019-12-10 ~ 2020-01-28IIF - Director → ME
Person with significant control
2019-12-10 ~ 2020-01-28IIF 1480 - Right to appoint or remove directors → OE
IIF 1480 - Ownership of voting rights - 75% or more → OE
IIF 1480 - Ownership of shares – 75% or more → OE
857
47 Kingsleigh Drive, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-03 ~ 2022-03-31IIF - Director → ME
Person with significant control
2021-03-03 ~ 2022-03-31IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Right to appoint or remove directors → OE
858
The Garibaldi, Hedsor Road, Bourne End, EnglandDissolved Corporate (1 parent)
Officer
2021-10-07 ~ 2021-12-16IIF - Director → ME
Person with significant control
2021-10-07 ~ 2021-12-16IIF 795 - Ownership of voting rights - 75% or more → OE
IIF 795 - Right to appoint or remove directors → OE
IIF 795 - Ownership of shares – 75% or more → OE
859
CRESTMED LIMITED - 2017-06-15
227 London Road, Romford, EnglandDissolved Corporate (1 parent)
Profit/Loss (Company account)
-110,599 GBP2022-04-01 ~ 2023-03-31
Officer
2017-05-05 ~ 2017-06-01IIF - Director → ME
Person with significant control
2017-05-05 ~ 2017-06-01IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
860
VIEW STREAM LIMITED - 2024-03-15
4385, 13402865 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-17 ~ 2024-03-11IIF - Director → ME
Person with significant control
2021-05-17 ~ 2024-03-11IIF 2325 - Ownership of shares – 75% or more → OE
IIF 2325 - Ownership of voting rights - 75% or more → OE
IIF 2325 - Right to appoint or remove directors → OE
861
20-22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-07-31 ~ 2023-11-29IIF - Director → ME
Person with significant control
2023-07-31 ~ 2023-11-29IIF 2354 - Ownership of shares – 75% or more → OE
IIF 2354 - Ownership of voting rights - 75% or more → OE
IIF 2354 - Right to appoint or remove directors → OE
862
12 Kensington Church Street, London, EnglandDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-10-10IIF - Director → ME
Person with significant control
2023-12-22 ~ 2024-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
863
11 Woodford Avenue, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
1,932 GBP2024-04-30
Officer
2022-04-27 ~ 2022-04-27IIF - Director → ME
Person with significant control
2022-04-27 ~ 2022-04-27IIF 2179 - Ownership of voting rights - 75% or more → OE
IIF 2179 - Ownership of shares – 75% or more → OE
IIF 2179 - Right to appoint or remove directors → OE
864
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2022-07-12 ~ 2022-07-12IIF - Director → ME
Person with significant control
2022-07-12 ~ 2022-07-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
865
Berkeley Square House, Berkeley Square, London, EnglandActive Corporate (2 parents)
Equity (Company account)
3,278,213 GBP2023-10-31
Officer
2022-10-21 ~ 2024-07-04IIF - Director → ME
Person with significant control
2022-10-21 ~ 2024-07-04IIF 2376 - Ownership of voting rights - 75% or more → OE
IIF 2376 - Right to appoint or remove directors → OE
IIF 2376 - Ownership of shares – 75% or more → OE
866
Flat 178 Tennyson Apartments, 1 Saffron Central Square, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-05-31
Officer
2021-05-26 ~ 2024-05-13IIF - Director → ME
Person with significant control
2021-05-26 ~ 2024-05-13IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Right to appoint or remove directors → OE
IIF 797 - Ownership of shares – 75% or more → OE
867
Flat 10 Wetton Place, Egham, EnglandDissolved Corporate (2 parents)
Officer
2016-12-23 ~ 2017-05-24IIF - Director → ME
868
782 Hagley Road West, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2023-04-18 ~ 2023-08-23IIF - Director → ME
Person with significant control
2023-04-18 ~ 2023-08-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
869
BRITANIASTYLE LIMITED - 2016-11-28
4th Floor 18 St. Cross Street, London, EnglandDissolved Corporate (2 parents)
Officer
2016-10-19 ~ 2016-10-19IIF - Director → ME
870
1ST EXPRESS LIMITED - 2023-06-29
62 Cavendish Place, Eastbourne, United KingdomActive Corporate (1 parent)
Equity (Company account)
16,031 GBP2024-07-31
Officer
2020-07-14 ~ 2022-08-09IIF - Director → ME
2022-08-09 ~ 2023-06-22IIF - Director → ME
Person with significant control
2022-08-09 ~ 2023-06-22IIF 997 - Right to appoint or remove directors → OE
IIF 997 - Ownership of voting rights - 75% or more → OE
IIF 997 - Ownership of shares – 75% or more → OE
2020-07-14 ~ 2022-08-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
871
GROVEBANK LIMITED - 2014-08-05
200 Aldersgate Street, London, EnglandDissolved Corporate (1 parent)
Officer
2013-05-07 ~ 2014-01-01IIF - Director → ME
872
ABBEYWEST TRADING LIMITED - 2013-04-12
63a Market Place, Cannock, StaffordshireDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2013-04-09 ~ 2013-04-09IIF - Director → ME
873
206 Commercial Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,774 GBP2024-08-31
Officer
2021-08-20 ~ 2024-02-10IIF - Director → ME
Person with significant control
2021-08-20 ~ 2024-02-10IIF 1609 - Ownership of shares – 75% or more → OE
IIF 1609 - Ownership of voting rights - 75% or more → OE
IIF 1609 - Right to appoint or remove directors → OE
874
40 Deventer Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
2010-06-29 ~ 2010-07-02IIF - Director → ME
875
The Old Sawmill New Mill Bank, Bolsterstone, Sheffield, EnglandDissolved Corporate
Officer
2013-12-05 ~ 2013-12-05IIF - Director → ME
876
10-14 Burwell Road, LondonDissolved Corporate (2 parents)
Officer
2009-02-25 ~ 2009-02-25IIF - Director → ME
877
GOLDBLOW LIMITED - 2024-07-01
1014 Melton Road, Syston, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2019-04-05 ~ 2019-05-22IIF - Director → ME
Person with significant control
2019-04-05 ~ 2019-05-22IIF 1840 - Ownership of shares – 75% or more → OE
IIF 1840 - Right to appoint or remove directors → OE
IIF 1840 - Ownership of voting rights - 75% or more → OE
878
18 Church Lane, Ravenstone, Coalville, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-5,758 GBP2024-02-29
Officer
2018-02-08 ~ 2018-03-20IIF - Director → ME
Person with significant control
2018-02-08 ~ 2018-03-20IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Ownership of shares – 75% or more → OE
879
Faraday Business Centre, Windsor Road, Redditch, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-02-14IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-02-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
880
46 Main Street, Mexborough, South Yorkshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-08-31
Officer
2013-08-05 ~ 2015-01-01IIF - Director → ME
881
15 Markyate Road, Dagenham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,376 GBP2022-04-30
Officer
2019-04-05 ~ 2019-06-17IIF - Director → ME
Person with significant control
2019-04-05 ~ 2019-06-17IIF 2630 - Ownership of voting rights - 75% or more → OE
IIF 2630 - Right to appoint or remove directors → OE
IIF 2630 - Ownership of shares – 75% or more → OE
882
14 Jack Andrews Drive, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-06-12 ~ 2024-03-04IIF - Director → ME
Person with significant control
2023-06-12 ~ 2024-03-04IIF 2487 - Ownership of shares – 75% or more → OE
IIF 2487 - Ownership of voting rights - 75% or more → OE
IIF 2487 - Right to appoint or remove directors → OE
883
86-90 Paul Street, London, EnglandDissolved Corporate
Officer
2013-07-18 ~ 2013-07-18IIF - Director → ME
884
19 Abney Avenue, Albrighton, Wolverhampton, EnglandActive Corporate (1 parent)
Equity (Company account)
4,779 GBP2024-11-30
Officer
2019-11-04 ~ 2020-02-10IIF - Director → ME
Person with significant control
2019-11-04 ~ 2020-02-10IIF 2997 - Right to appoint or remove directors → OE
IIF 2997 - Ownership of voting rights - 75% or more → OE
IIF 2997 - Ownership of shares – 75% or more → OE
885
6 Grange Road, Egham, SurreyDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-06-30
Officer
2013-06-20 ~ 2014-01-01IIF - Director → ME
886
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Officer
2025-03-13 ~ 2025-08-20IIF - Director → ME
Person with significant control
2025-03-13 ~ 2025-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
887
4385, 10776495: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2017-05-18 ~ 2019-02-11IIF - Director → ME
Person with significant control
2017-05-18 ~ 2019-02-11IIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Ownership of shares – 75% or more → OE
888
GREEN GUARD LIMITED - 2024-08-02
The Smiths Building, Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-07-31
Officer
2021-07-08 ~ 2024-07-30IIF - Director → ME
Person with significant control
2021-07-08 ~ 2024-07-30IIF 1728 - Right to appoint or remove directors → OE
IIF 1728 - Ownership of voting rights - 75% or more → OE
IIF 1728 - Ownership of shares – 75% or more → OE
889
TECHSYNC LIMITED - 2019-07-15
Unit 16 Lawden Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
8,685 GBP2024-04-30
Officer
2019-04-02 ~ 2019-04-02IIF - Director → ME
Person with significant control
2019-04-02 ~ 2019-04-02IIF 2473 - Ownership of voting rights - 75% or more → OE
IIF 2473 - Right to appoint or remove directors → OE
IIF 2473 - Ownership of shares – 75% or more → OE
890
ABBEY BOROUGH LIMITED - 2024-07-31
Derriford Business Park The Apex, Brest Road, Plymouth, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2022-01-12 ~ 2023-10-01IIF - Director → ME
Person with significant control
2022-01-12 ~ 2023-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
891
PRIME STYLE LIMITED - 2020-07-16
651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-17 ~ 2020-07-10IIF - Director → ME
Person with significant control
2020-06-17 ~ 2020-07-10IIF 1005 - Ownership of shares – 75% or more → OE
IIF 1005 - Right to appoint or remove directors → OE
IIF 1005 - Ownership of voting rights - 75% or more → OE
892
CRESTMILE LIMITED - 2013-04-19
Homeleigh Bodmin Hill, Lostwithiel, Cornwall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
92,095 GBP2018-03-31
Officer
2012-12-05 ~ 2012-12-05IIF - Director → ME
893
FLASHBAND LIMITED - 2024-05-31
Top Floor, West Hill House, Dartford, Kent, United KingdomActive Corporate (1 parent)
Officer
2024-04-29 ~ 2024-05-28IIF - Director → ME
Person with significant control
2024-04-29 ~ 2024-05-28IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
894
COUNTY INTERNATIONAL LIMITED - 2025-01-24
35 Firs Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-30 ~ 2025-01-08IIF - Director → ME
Person with significant control
2022-03-30 ~ 2025-01-08IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
895
TECH COURT LIMITED - 2021-02-26
JEWISH CAMP USA LIMITED - 2020-07-22
35 Firs Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-08-31
Officer
2020-03-01 ~ 2020-03-01IIF - Director → ME
Person with significant control
2020-03-01 ~ 2020-03-01IIF 584 - Right to appoint or remove directors → OE
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Ownership of shares – 75% or more → OE
896
REGALCOVE LIMITED - 2016-12-21
25 Parke Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
142,006 GBP2024-03-31
Officer
2016-09-22 ~ 2016-09-22IIF - Director → ME
Person with significant control
2016-09-22 ~ 2016-12-07IIF 404 - Has significant influence or control → OE
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
897
LINKS TEXT LIMITED - 2022-06-24
Springwood London Road, Shendish, Hemel Hempstead, EnglandDissolved Corporate (1 parent)
Officer
2022-05-18 ~ 2022-06-23IIF - Director → ME
Person with significant control
2022-05-18 ~ 2022-06-23IIF 853 - Right to appoint or remove directors → OE
IIF 853 - Ownership of voting rights - 75% or more → OE
IIF 853 - Ownership of shares – 75% or more → OE
898
FIRE TRADE LIMITED - 2017-10-20
COFTON SECURITY FACILITY A.M.S LTD - 2022-09-26
SAFE GUARD SURVEILLANCE LTD - 2018-06-26
1631 Bristol Road South, Rednal, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
98,001 GBP2024-09-30
Officer
2015-09-18 ~ 2018-07-09IIF - Director → ME
Person with significant control
2016-04-07 ~ 2018-06-09IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
899
COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED - 2020-08-03
FIRESAFE LIMITED - 2019-09-26
COFTONS SECURITY AND FACILITY MANAGEMENT LTD - 2020-09-22
1575 Bristol Road South, Rednal, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
160,000 GBP2023-06-30
Officer
2017-06-02 ~ 2019-09-24IIF - Director → ME
Person with significant control
2017-06-02 ~ 2019-09-24IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
900
1ST LIGHT LIMITED - 2013-09-23
15 15 Little Street, Guildford, Surrey, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-7,012 GBP2022-03-31
Officer
2012-11-19 ~ 2014-03-13IIF - Director → ME
901
G DAVIS CONSTRUCTION LIMITED - 2025-05-13
ALPHA PAGE LIMITED - 2024-03-14
321-323 High Road Office 8043, Romford, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-03-06IIF - Director → ME
Person with significant control
2024-01-24 ~ 2024-03-06IIF 2628 - Ownership of shares – 75% or more → OE
IIF 2628 - 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.