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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Mark

    Related profiles found in government register
  • Morris, Mark
    British business man born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, High Road, London, N22 8HH, England

      IIF 1
  • Morris, Mark
    British businessman born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 2
    • Albion Court, Frederick Street, Birmingham, B1 3HE, England

      IIF 3
    • 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS, England

      IIF 4
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 5
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 6
    • 46, Hatton Garden, London, EC1N 8EX, England

      IIF 7
    • Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 8
    • Suite 1, First Floor, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 9 IIF 10 IIF 11
    • Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QX, England

      IIF 12 IIF 13
    • Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, Wales

      IIF 14
    • Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England, TS1 3QX, England

      IIF 15
    • Unit, 199 Borough Road, Middlesbrough, Cleveland, TS4 2BN, England

      IIF 16
    • 30, Leeburn View, Cardrona, Peebles, EH45 9LS, Scotland

      IIF 17
  • Morris, Mark
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 18 IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Morris, Mark
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Mark
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 108
  • Morris, Mark
    British consultant engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Morris, Mark
    British design consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Mark
    British design engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Morris, Mark
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1EG, United Kingdom

      IIF 113
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 114
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Morris, Mark
    British engineering consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 116
  • Morris, Mark
    British surveyor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
  • Morris, Mark
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 118
  • Mr Mark Morris
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Colinton Road, Edinburgh, EH10 5EQ, Scotland

      IIF 119
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 120
    • 55, High Street, Innerleithen, EH44 6HD, Scotland

      IIF 121
    • 55, High Street, Innerleithen, EH44 6HF, United Kingdom

      IIF 122
  • Morris, Mark
    British business person born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Brownrigg Yards, Newbridge, Midlothian, EH28 8TQ, Scotland

      IIF 123
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 124
  • Morris, Mark
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British businessman born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Cairntradlin, Kinellar, Aberdeen, AB21OSA, United Kingdom

      IIF 137
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 138
    • 196, High Road, London, N22 8HH, England

      IIF 139
    • 199a, Borough Road, Middlesbrough, TS4 2BN, England

      IIF 140
    • First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, TS1 3QX, England

      IIF 141
  • Morris, Mark
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 142
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 143
  • Morris, Mark
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 39a, Collier Row Lane, Romford, RM5 3BD, England

      IIF 144
  • Morris, Mark
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 145
  • Morris, Maro
    British businessman born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, 308 Linthorpe Road, Milddlesbrough, TS1 3QX, England

      IIF 146
  • Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, HG1 1DQ, United Kingdom

      IIF 147
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 148
  • Mr Mark Morris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, United Kingdom

      IIF 149
  • Morris, Mark
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 150
  • Morris, Mark
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sandhill Court, Alwoodley, Leeds, West Yorkshire, LS17 6AH, United Kingdom

      IIF 151
    • C/o Ground Floor, St Pauls House, 23 Park Square, Leeds, LS1 2ND, England

      IIF 152
  • Morris, Mark
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Crimple Beck, Rudding Lane, Follifoot, Harrogate, North Yorkshire, HG3 1DQ, United Kingdom

      IIF 153
    • Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, HG1 1DQ, United Kingdom

      IIF 154
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ

      IIF 155
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 156
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 157
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 158
  • Morris, Mark
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 159
  • Morris, Mark
    British project manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 160
  • Mr Mark Morris
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19a, Sunderland Place, Bristol, BS8 1NA, United Kingdom

      IIF 161
    • 23 Dr Hopes Road, Cranbrook, TN17 3BP, England

      IIF 162
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 163 IIF 164
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 165
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 166
  • Mr Mark Morris
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 167
  • Morris, Mark
    British design engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 124, Abbey Street, London, SE1 3NP, England

      IIF 168
  • Morris, Mark
    British design manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 235, Coldharbour Lane, London, SW98RR, United Kingdom

      IIF 169
  • Morris, Mark
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British investment born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ

      IIF 198
  • Morris, Mark
    British joint managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British jt managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Mark
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 206
  • Morris, Mark
    British surveyor born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lynwood House, 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 207
    • 22 Brampton Grove, London, NW4 4AG

      IIF 208
  • Mr Mark Morris
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Morris, Mark
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 210
  • Morris, Mark
    Scottish director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 211
  • Morris, Mark
    British company director

    Registered addresses and corresponding companies
  • Morris, Mark
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Brampton Grove, Hendon, NW4 4AG

      IIF 214
    • 1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 215
    • 38, Wigmore Street, London, W1U 2RU, England

      IIF 216
  • Mr Mark Morris
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 217
    • Suite 1, 308 Linthorpe Road, Middlesbrough, TS1 3QX, England

      IIF 218
    • Office 4 Lexington Buildings, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HR, England

      IIF 219
    • Unit 10a, Clovelly Works, Chelmsford Road, Wickford, SS11 8SY, England

      IIF 220
  • Mr Mark Morris
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairntradlin Bed & Breakfast, 2 Garioch View, Aberdeen, AB21OSA, United Kingdom

      IIF 221
    • Unit 7, 31 Albion Road, Edinburgh, EH7 5QJ, Scotland

      IIF 222
    • 55 High Street, Innerleithen, EH44 6HD, Scotland

      IIF 223
    • 10, Brownrigg Yards, Newbridge, EH28 8TQ, Scotland

      IIF 224
    • 10, Brownrigg Yards, Turnhouse Court, Newbridge, EH28 8TQ, Scotland

      IIF 225
  • Morris, Mark Simon
    English business manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Leeds, LS16 9BQ, United Kingdom

      IIF 226
  • Morris, Mark Simon
    English company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 227 IIF 228
  • Mr Mark Morris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds Road, Bramhope, LS16 9BQ, England

      IIF 229
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 230 IIF 231 IIF 232
    • C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, No, LS1 2ND, England

      IIF 234
  • Mr Mark Morris
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 235
    • 22 Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 236 IIF 237 IIF 238
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 239
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 240 IIF 241
  • Mr Mark Morris
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22 Rectory Close, Newbury, Berkshire, RG14 6DE, United Kingdom

      IIF 242
  • Mr Mark Morris
    Scottish born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67 St. Leonards Hill, Edinburgh, EH8 9SB, Scotland

      IIF 243
  • Mark, Morris
    British company director

    Registered addresses and corresponding companies
    • 22 Brampton Grove, London, NW4 4AG

      IIF 244
  • Morris, Mark

    Registered addresses and corresponding companies
    • A7, Car Wash, Edinburgh Road, Galashiels, TD1 2EY, United Kingdom

      IIF 245
    • 55, High Street, Innerleithen, Peeblesshire, EH44 6HD, Scotland

      IIF 246
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 247 IIF 248
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 249
    • 22, Rectory Close, Newbury, RG14 6DE, England

      IIF 250
    • 51, Gladstone Road, Ware, SG12 0AQ, United Kingdom

      IIF 251
  • Mr Mark Simon Morris
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dyneley Hall, Leeds, LS16 9BQ, United Kingdom

      IIF 252
    • 4 Dyneley Hall, Leeds Road, Bramhope, Leeds, LS16 9BQ, England

      IIF 253 IIF 254
child relation
Offspring entities and appointments
Active 130
  • 1
    ORIGIN WELLINGTON GP LIMITED - 2021-05-31
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2019-11-21 ~ now
    IIF 190 - director → ME
  • 2
    ORIGIN WELLINGTON NOMINEE LIMITED - 2021-05-27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-11-27 ~ now
    IIF 192 - director → ME
  • 3
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 189 - director → ME
  • 4
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 180 - director → ME
  • 5
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2020-08-19 ~ now
    IIF 178 - director → ME
  • 6
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-24 ~ now
    IIF 182 - director → ME
  • 7
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 61 - director → ME
  • 8
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 186 - director → ME
  • 9
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 179 - director → ME
  • 10
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 9 - director → ME
  • 11
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 46 - director → ME
  • 12
    2 Garioch View Cairntradlin, Kinellar, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 13
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 105 - director → ME
  • 14
    22 Rectory Close, Newbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,360 GBP2021-09-30
    Officer
    2019-10-01 ~ dissolved
    IIF 250 - secretary → ME
  • 15
    3 Parkside Close, Meanwood, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 109 - director → ME
    2024-06-04 ~ now
    IIF 247 - secretary → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 17
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 88 - director → ME
  • 18
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 35 - director → ME
  • 19
    C/o Ground Floor St Pauls House, 23 Park Square, Leeds, England
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 152 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 20
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 93 - director → ME
  • 21
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 29 - director → ME
  • 22
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-24 ~ dissolved
    IIF 106 - director → ME
  • 23
    Arcade Showroom, Channel Street, Galashiels, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 24 - director → ME
  • 24
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 103 - director → ME
  • 25
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 26
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 94 - director → ME
  • 27
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 184 - director → ME
  • 28
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-12 ~ now
    IIF 187 - director → ME
  • 29
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 51 - director → ME
  • 30
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 48 - director → ME
  • 31
    Suite 2 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-09-30
    Officer
    2016-01-12 ~ dissolved
    IIF 13 - director → ME
  • 32
    124 Abbey Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 168 - director → ME
  • 33
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 33 - director → ME
  • 34
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 82 - director → ME
  • 35
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 100 - director → ME
  • 36
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 30 - director → ME
  • 37
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 111 - director → ME
  • 38
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 39
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 85 - director → ME
  • 40
    55 High Street, Innerleithen, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 83 - director → ME
  • 41
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 42
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 129 - director → ME
  • 43
    8 MUSIC MANAGEMENT LTD - 2017-06-06
    89-90 Paul Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 151 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 115 - director → ME
    2022-07-15 ~ dissolved
    IIF 248 - secretary → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 45
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    125 GBP2023-12-31
    Officer
    2020-02-28 ~ now
    IIF 196 - director → ME
  • 46
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 197 - director → ME
  • 47
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    2017-05-01 ~ dissolved
    IIF 146 - director → ME
  • 48
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 89 - director → ME
  • 49
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 58 - director → ME
  • 50
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 73 - director → ME
  • 51
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 10 - director → ME
  • 52
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 53
    14a Main Street, Cockermouth, Cumbria, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    CAN GREEN FUELS GROUP LIMITED - 2023-06-12
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-06-20 ~ now
    IIF 158 - director → ME
  • 55
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ dissolved
    IIF 38 - director → ME
  • 56
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 136 - director → ME
  • 57
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 55 - director → ME
  • 58
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 131 - director → ME
  • 59
    First Floor Suite 2, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-17 ~ dissolved
    IIF 28 - director → ME
  • 60
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 134 - director → ME
  • 61
    199a Borough Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2016-09-01 ~ dissolved
    IIF 140 - director → ME
  • 62
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2011-10-18 ~ now
    IIF 181 - director → ME
  • 63
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    122,793 GBP2024-04-30
    Officer
    2002-10-03 ~ now
    IIF 193 - director → ME
  • 64
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    29,596 GBP2023-05-01 ~ 2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 201 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 236 - Has significant influence or controlOE
  • 65
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,897 GBP2024-04-30
    Officer
    2002-04-12 ~ now
    IIF 203 - director → ME
  • 66
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-23 ~ dissolved
    IIF 214 - llp-designated-member → ME
  • 67
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 171 - director → ME
  • 68
    235 Coldharbour Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 169 - director → ME
  • 69
    67 St. Leonards Hill, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 70
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 72
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-06 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2022-11-06 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 74
    Suite 2, Town Centre House, Cheltenham Crescent, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 75
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2017-02-09 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ dissolved
    IIF 133 - director → ME
  • 77
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 78
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 53 - director → ME
  • 79
    MMSHK ACCOUNTANTS LTD - 2016-11-11
    22 Rectory Close, Newbury, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 210 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 52 - director → ME
  • 81
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 82
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 71 - director → ME
  • 83
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-27 ~ dissolved
    IIF 32 - director → ME
  • 84
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 191 - director → ME
  • 85
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 49 - director → ME
  • 86
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 92 - director → ME
  • 87
    BROOK HOUSE GP LIMITED - 2019-02-20
    EVERGLEN CAPITAL (UK) PARTNERS LIMITED - 2018-04-30
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 183 - director → ME
  • 88
    BROOK HOUSE NOMINEE LIMITED - 2019-03-01
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 188 - director → ME
  • 89
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 84 - director → ME
  • 90
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -876,497 GBP2023-11-30
    Officer
    2006-06-27 ~ now
    IIF 205 - director → ME
  • 91
    19d Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 92
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 112 - director → ME
    2023-06-30 ~ dissolved
    IIF 249 - secretary → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 93
    Devonshire House, 1 Devonshire Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,695,588 GBP2021-05-31
    Officer
    2014-05-27 ~ now
    IIF 215 - llp-designated-member → ME
  • 94
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 39 - director → ME
  • 95
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-01-01 ~ dissolved
    IIF 128 - director → ME
  • 96
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,361,351 GBP2023-11-30
    Officer
    2004-07-05 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    276,622 GBP2022-03-31
    Officer
    2018-03-16 ~ now
    IIF 142 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 217 - Has significant influence or controlOE
  • 98
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 99
    55 High Street, Innerleithen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 100
    Suite 3 308 First Floor Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2015-10-07 ~ dissolved
    IIF 6 - director → ME
  • 101
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 141 - director → ME
  • 102
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-05 ~ dissolved
    IIF 172 - director → ME
    2004-07-05 ~ dissolved
    IIF 212 - secretary → ME
  • 103
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2016-05-01 ~ dissolved
    IIF 11 - director → ME
  • 104
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2017-07-01 ~ dissolved
    IIF 132 - director → ME
  • 105
    Suite 2, First Floor, 308, Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    2016-02-13 ~ dissolved
    IIF 12 - director → ME
  • 106
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 59 - director → ME
  • 107
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-30 ~ dissolved
    IIF 87 - director → ME
  • 108
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 60 - director → ME
  • 109
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    2015-11-12 ~ dissolved
    IIF 97 - director → ME
  • 110
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2017-06-01 ~ dissolved
    IIF 130 - director → ME
  • 111
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 127 - director → ME
  • 112
    17 Causewayside, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 113
    TORAH & CHESED LIMITED - 2002-11-07
    DOLLARBAY LIMITED - 1982-05-07
    Lynwood House, 373/375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    625,531 GBP2024-03-31
    Officer
    2009-04-27 ~ now
    IIF 207 - director → ME
  • 114
    Suite 1 First Floor 308 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 80 - director → ME
  • 115
    Suite 2 First Floor, 308 Linthorpe Road, Milddlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 65 - director → ME
  • 116
    First Floor Suite 2, 308 Linthorpe Road, Milddlesrbough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-14 ~ dissolved
    IIF 57 - director → ME
  • 117
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 81 - director → ME
  • 118
    19a Sunderland Place, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 113 - director → ME
  • 119
    23 Dr Hopes Road, Cranbrook, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 116 - director → ME
  • 120
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents)
    Equity (Company account)
    42,370 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 185 - director → ME
  • 121
    SHELFCO (NO. 3130) LIMITED - 2005-11-24
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,630 GBP2018-12-31
    Officer
    2005-11-24 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-05-10 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    10 Brownrigg Yards, Turnhouse Court, Newbridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    47,206 GBP2023-05-31
    Officer
    2022-05-24 ~ now
    IIF 124 - director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 225 - Has significant influence or controlOE
  • 124
    TRAIN FOR EMPLOYMENT - 2016-03-16
    TRAINING IN EMPLOYMENT LIMITED - 2007-03-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,847,330 GBP2023-12-31
    Officer
    2007-03-15 ~ now
    IIF 174 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 63 - director → ME
  • 126
    10 Brownrigg Yards, Newbridge, Midlothian, Scotland
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 123 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 127
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ dissolved
    IIF 47 - director → ME
  • 128
    Company number 05415151
    Non-active corporate
    Officer
    2005-04-06 ~ now
    IIF 199 - director → ME
  • 129
    Company number 05868342
    Non-active corporate
    Officer
    2006-07-06 ~ now
    IIF 202 - director → ME
  • 130
    Company number 06363198
    Non-active corporate
    Officer
    2007-09-06 ~ now
    IIF 204 - director → ME
Ceased 78
  • 1
    A7 Car Wash, Edinburgh Road, Galashiels
    Dissolved corporate
    Officer
    2014-01-24 ~ 2015-05-01
    IIF 23 - director → ME
    2014-01-24 ~ 2015-05-01
    IIF 245 - secretary → ME
  • 2
    ZIMELECTRONICS LTD - 2020-04-29
    4385, 09933119 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    78,616 GBP2022-12-31
    Officer
    2015-12-31 ~ 2020-04-29
    IIF 26 - director → ME
  • 3
    Unit 3f Albany Industrial Estate, Crindau, Newport
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-01-11
    IIF 37 - director → ME
  • 4
    46 Kings Hedges Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2015-11-09 ~ 2015-12-02
    IIF 72 - director → ME
  • 5
    Izabella House, 24-26 Regents Place, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,143 GBP2023-01-31
    Officer
    2016-01-08 ~ 2017-11-01
    IIF 45 - director → ME
  • 6
    LUXE WORLD LIMITED - 2017-04-20
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2015-06-29 ~ 2015-07-21
    IIF 21 - director → ME
  • 7
    SHELFCO (NO. 3281) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 176 - director → ME
  • 8
    SHELFCO (NO. 3282) LIMITED - 2006-09-18
    38 Wigmore Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-09-18 ~ 2007-09-04
    IIF 213 - secretary → ME
  • 9
    3rd Floor 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    2015-12-04 ~ 2019-12-01
    IIF 77 - director → ME
  • 10
    113a New Hall Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-02-04
    IIF 66 - director → ME
  • 11
    PLEXUS CONTRACTORS LTD - 2018-07-03
    Unit C16 Alison Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2016-01-08 ~ 2016-07-12
    IIF 67 - director → ME
  • 12
    Unit 49b Easton Business Centre, Felix Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-09 ~ 2016-01-28
    IIF 50 - director → ME
  • 13
    Silverstream House, Fitzroy Street, London, England
    Corporate
    Equity (Company account)
    1,280 GBP2024-01-31
    Officer
    2016-01-08 ~ 2016-09-04
    IIF 107 - director → ME
  • 14
    AUTO AG & CO LTD - 2016-07-11
    Unit, 199 Borough Road, Middlesbrough, Cleveland, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-06-30
    Officer
    2015-11-03 ~ 2017-03-01
    IIF 16 - director → ME
  • 15
    39 Cardiff Road Llandaff, Cardiff, South Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ 2025-01-10
    IIF 108 - director → ME
    Person with significant control
    2024-10-16 ~ 2025-01-10
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 16
    CELEBRATED WINES LIMITED - 2020-09-15
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2022-09-30
    Officer
    2019-01-30 ~ 2022-11-10
    IIF 143 - director → ME
    Person with significant control
    2019-01-30 ~ 2022-11-10
    IIF 219 - Ownership of shares – 75% or more OE
  • 17
    CINNAMON WEB DESIGN LTD - 2018-09-05
    AMAZING FURNITURE LTD - 2015-10-21
    4385, 08572998: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    80,263 GBP2020-12-31
    Officer
    2015-09-11 ~ 2016-03-31
    IIF 17 - director → ME
  • 18
    TABLE FOR TWO LIMITED - 1990-08-10
    Suite 5 Kendrew House, 8 Kendrew Street, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -6,992 GBP2023-03-31
    Officer
    2016-05-24 ~ 2016-05-24
    IIF 19 - director → ME
  • 19
    St 1094 Office 6, Slington Hse Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ 2016-02-08
    IIF 64 - director → ME
  • 20
    CREATIVE SOFTWARE LIMITED - 2016-11-03
    Beespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,427 GBP2016-03-31
    Officer
    2015-09-11 ~ 2015-11-27
    IIF 2 - director → ME
  • 21
    DC SOFT DRINK LTD - 2018-11-14
    Unit 7 31 Albion Road, Edinburgh, Scotland
    Dissolved corporate
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-11-12 ~ 2020-01-01
    IIF 145 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-01-01
    IIF 222 - Ownership of shares – 75% or more OE
  • 22
    Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    269,434 GBP2017-09-30
    Officer
    2015-09-30 ~ 2017-03-10
    IIF 91 - director → ME
  • 23
    14a Bassett Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ 2018-01-04
    IIF 216 - llp-designated-member → ME
  • 24
    MANAGEMENT DISCOUNT LIMITED - 2016-01-20
    The Old Police Station, Jackson Street, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ 2016-01-21
    IIF 41 - director → ME
  • 25
    EVOKE UK WHOLESALE LTD - 2020-04-07
    Silversteam House, Fitzroy Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-04-01
    IIF 31 - director → ME
  • 26
    Rushmoor Borough Council Council Offices, Farnborough Road, Farnborough, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    12,762 GBP2023-12-24
    Officer
    2011-11-01 ~ 2019-04-08
    IIF 177 - director → ME
  • 27
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,760 GBP2016-11-30
    Officer
    2015-11-04 ~ 2017-07-20
    IIF 68 - director → ME
  • 28
    International House, 776-778 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-01-07
    IIF 1 - director → ME
  • 29
    8 Hunters Walk, Canal Street, Chester, United Kingdom
    Dissolved corporate
    Officer
    2015-11-24 ~ 2016-02-11
    IIF 44 - director → ME
  • 30
    Office 1, 31b Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    2015-12-04 ~ 2020-02-16
    IIF 95 - director → ME
  • 31
    196 High Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,500 GBP2017-03-31
    Officer
    2017-04-01 ~ 2017-11-01
    IIF 139 - director → ME
  • 32
    4 Dyneley Hall Leeds Road, Bramhope, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ 2020-10-01
    IIF 228 - director → ME
  • 33
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2016-02-16
    IIF 62 - director → ME
  • 34
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 78 - director → ME
  • 35
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,170 GBP2022-10-31
    Officer
    2021-10-19 ~ 2022-03-23
    IIF 155 - director → ME
    Person with significant control
    2021-10-19 ~ 2022-03-23
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Right to appoint or remove directors OE
  • 36
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-11-01
    IIF 79 - director → ME
  • 37
    HELPFUL SYSTEMS LIMITED - 1989-05-22
    Office One, 1 Coldbath Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -359,414 GBP2021-03-31
    Officer
    2016-05-24 ~ 2016-05-25
    IIF 18 - director → ME
  • 38
    MILLENNIUM INVESTMENTS LIMITED - 2017-06-01
    Suite 1 First Floor, 308 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-10
    Officer
    2015-12-15 ~ 2017-06-01
    IIF 8 - director → ME
  • 39
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    2015-09-29 ~ 2015-11-20
    IIF 69 - director → ME
  • 40
    67 St. Leonards Hill, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -601,116 GBP2022-01-31
    Officer
    2018-01-17 ~ 2021-08-01
    IIF 211 - director → ME
    Person with significant control
    2018-01-17 ~ 2021-08-01
    IIF 243 - Has significant influence or control OE
  • 41
    Silverstream House, Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2022-12-31
    Officer
    2015-12-29 ~ 2017-09-08
    IIF 40 - director → ME
  • 42
    Suite 1094 Office 6 Slington House Rankine Road, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-03-31
    IIF 102 - director → ME
  • 43
    RIGHT ZOOM LIMITED - 2016-10-06
    8 Woodpecker Close, Cobham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2019-10-31
    Officer
    2015-10-07 ~ 2016-06-21
    IIF 34 - director → ME
  • 44
    4385, Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ 2016-01-20
    IIF 74 - director → ME
  • 45
    LO DISTRIBUTION LTD - 2016-03-07
    Unit 6, Eley Business Park, Eley Road, Edmonton, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ 2016-01-22
    IIF 56 - director → ME
  • 46
    Suite 4 First Floor 308, Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ 2016-02-25
    IIF 104 - director → ME
  • 47
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-07-27 ~ 2012-02-16
    IIF 208 - director → ME
  • 48
    4715 LTD - 2023-10-12
    Silversteam House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    183,986 GBP2023-03-31
    Officer
    2017-01-01 ~ 2017-08-30
    IIF 135 - director → ME
  • 49
    Suite 3 308 First Floor, Linthorpe Road, Middlesbrough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-30 ~ 2015-10-30
    IIF 42 - director → ME
  • 50
    BINKHU LTD - 2019-08-21
    15 Dunststeads Farm Trueloves Lane, Ingatestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    305,242 GBP2019-02-28
    Officer
    2018-09-10 ~ 2019-08-28
    IIF 144 - director → ME
    Person with significant control
    2018-09-10 ~ 2019-06-01
    IIF 220 - Ownership of shares – 75% or more OE
  • 51
    WHOLESALE WATCHER LTD - 2024-02-26
    Office 2, 31a Borough Road, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    124,918 GBP2023-12-31
    Officer
    2015-12-29 ~ 2020-02-05
    IIF 86 - director → ME
  • 52
    Primrose Hill Courtyard, 7 Erskine Road, London, Greater London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-05-28 ~ 2025-01-10
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 53
    Henleaze House, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -110,840 GBP2022-12-31
    Officer
    2017-05-01 ~ 2018-11-08
    IIF 125 - director → ME
  • 54
    MORRIS AND WRIGLEY LTD - 2022-01-18
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    2020-11-11 ~ 2021-12-16
    IIF 227 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-12-16
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    Pbc Dallam Court, Dallam Lane, Warrington, England
    Dissolved corporate
    Officer
    2015-09-18 ~ 2016-04-13
    IIF 15 - director → ME
  • 56
    72 Bardsay Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ 2016-02-17
    IIF 76 - director → ME
  • 57
    55 High Street, Innerleithen, Peeblesshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    223,883 GBP2017-07-31
    Officer
    2016-02-01 ~ 2017-03-01
    IIF 246 - secretary → ME
  • 58
    18 Thorne Road, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ 2016-04-20
    IIF 4 - director → ME
  • 59
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-06 ~ 2017-01-06
    IIF 98 - director → ME
  • 60
    RS APPOINTMENTS LTD - 2017-11-17
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    2016-01-21 ~ 2016-03-29
    IIF 101 - director → ME
  • 61
    Samsons Restaurant Town Centre House, Cheltenham Crescent, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-03-23
    IIF 153 - director → ME
  • 62
    Enterprise House, 9 Queens Road, Aberdeen, Scotland
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    133,000 GBP2017-06-30
    Officer
    2015-06-01 ~ 2018-12-31
    IIF 96 - director → ME
  • 63
    46 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2016-05-26
    IIF 7 - director → ME
  • 64
    4712 LTD - 2017-10-09
    97 Park Lane Mayfair, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,049 GBP2021-09-30
    Officer
    2015-10-10 ~ 2016-03-01
    IIF 3 - director → ME
  • 65
    SOLU DISTUBUTION LTD - 2016-02-19
    SOLUS DISTRUBITION LTD - 2015-11-23
    163 Queens Road, Bisley, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -35,570 GBP2016-11-30
    Officer
    2015-11-04 ~ 2016-01-22
    IIF 43 - director → ME
  • 66
    MANAGEMENT REPAIR LIMITED - 2015-12-09
    38 Hartington Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,262 GBP2020-09-30
    Officer
    2015-09-14 ~ 2015-12-17
    IIF 75 - director → ME
  • 67
    51 Gladstone Road, Ware, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-07-12 ~ 2021-02-13
    IIF 118 - director → ME
    2016-07-12 ~ 2021-02-13
    IIF 251 - secretary → ME
    Person with significant control
    2016-07-12 ~ 2021-02-13
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 68
    Unit L8c 1-9 Barton Road, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    2016-01-20 ~ 2017-01-20
    IIF 36 - director → ME
  • 69
    Unit 8, Morley Court Morley Way, Woodston, Peterborough, England
    Corporate
    Equity (Company account)
    757 GBP2022-12-31
    Officer
    2015-12-31 ~ 2017-09-09
    IIF 99 - director → ME
  • 70
    Shield House Jewish Leadership Council, Harmony Way, Hendon
    Corporate (12 parents, 1 offspring)
    Officer
    2018-05-22 ~ 2024-08-04
    IIF 198 - director → ME
  • 71
    Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-28 ~ 2016-02-26
    IIF 14 - director → ME
  • 72
    SHELFCO (NO. 3288) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 244 - secretary → ME
  • 73
    SHELFCO (NO. 3289) LIMITED - 2006-09-18
    17 Grosvenor Street, London
    Corporate (1 parent)
    Officer
    2006-09-18 ~ 2006-10-24
    IIF 175 - director → ME
  • 74
    TRADE PERFECT LTD - 2018-11-14
    Office One, 1 Coldbath Square, Farringdon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -158,177 GBP2022-12-31
    Officer
    2015-12-04 ~ 2018-11-12
    IIF 54 - director → ME
  • 75
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -385,735 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-12-07 ~ 2008-04-14
    IIF 200 - director → ME
  • 76
    Saunders House, The Mall, London, England
    Dissolved corporate
    Current Assets (Company account)
    12,310 GBP2018-12-31
    Officer
    2015-12-31 ~ 2017-09-10
    IIF 70 - director → ME
  • 77
    International House, Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -323,749 GBP2022-12-31
    Officer
    2015-12-29 ~ 2020-02-04
    IIF 90 - director → ME
  • 78
    LUXE OF LONDON LTD - 2015-08-03
    90 Mays Lane, Flat 7, Barnet, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ 2015-07-10
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.