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

Hussain, Bilal

    Related profiles found in government register
  • Hussain, Bilal
    Italian manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 1
  • Hussain, Bilal
    British director born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Simple Cards, 83, Sauchiehall Street, Glasgow, Lanarkshire, G2 3DD, Scotland

      IIF 2
  • Hussain, Bilal
    English owner born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 3
  • Hussain, Bilal
    Pakistani business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Bilal
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 7
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 8
    • 63 Sutherland Road, Walthamstow, London, E17 6BH

      IIF 9
  • Hussain, Bilal
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 10
  • Hussain, Bilal
    Pakistani graphic designer born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 137033, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 11
  • Hussain, Bilal
    Portuguese company director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 31, Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 12 IIF 13
  • Hussain, Bilal
    Portuguese managing director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 31 Falsgrave Avenue, Bradford, BD2 3PU, England

      IIF 14
  • Mr Bilal Hussain
    Italian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Flat 2/1, Titchfield Street, Kilmarnock, KA1 1QW, Scotland

      IIF 15
  • Hussain, Bilal
    Bangladeshi management accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 16
  • Hussain, Bilal
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Hussain, Bilal
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 18
  • Hussain, Bilal
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 19
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 20
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 21
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 22
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 23
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 24
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 25
  • Hussain, Bilal
    British manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 26
    • 89-91, Wilmslow Road, Manchester, M14 5PU, United Kingdom

      IIF 27
  • Hussain, Bilal
    British owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 28
    • Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 29
  • Hussain, Bilal
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Pretoria Road, Birmingham, West Midlands, B9 5LG, United Kingdom

      IIF 30
    • Unit 2, 96, Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 31
  • Hussain, Bilal
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Oriole Close, Blackburn, BB1 6LH, England

      IIF 109
    • Unit 8c, R37, Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 110 IIF 111
  • Hussain, Bilal
    British businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 112
  • Hussain, Bilal
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 113
  • Hussain, Bilal
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 114
    • 93, Waverley Road, Small Heath, Birmingham, West Midlands, B10 0EQ, United Kingdom

      IIF 115
    • 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 116
  • Hussain, Bila
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 117 IIF 118 IIF 119
  • Hussain, Bilal
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 120
    • 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 121
  • Hussain, Bilal

    Registered addresses and corresponding companies
    • 4b Unit 2, Talbot Way, Small Heath, Birmingham, B10 0HJ, United Kingdom

      IIF 122
    • 96 H, Bissell Street, Highgate, Birmingham, B5 7HP, United Kingdom

      IIF 123
    • 114a Poole Road, Westbourne, Bournemouth, BH4 9HH, United Kingdom

      IIF 124
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 125
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 126
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 127
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 128
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 129
    • 87a, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 130
    • Premier Curry Mile, 87 Wilmslow Road, Manchester, M145SU, England

      IIF 131
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 132
  • Mr Bilal Hussain
    British born in September 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Simple Cards, 83, Sauchiehall Street, Glasgow, G2 3DD, Scotland

      IIF 133
  • Mr Bilal Hussain
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87 A, Wilmslow Road, Manchester, M14 5SU, England

      IIF 134
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bilal Hussain
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 211, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 138
    • 87 Wilmslow Road, Manchester, M14 5SU, England

      IIF 139
    • 87-89, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 140
  • Mr Bilal Hussain
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 148, St. James's Road, Blackburn, BB1 8HH, England

      IIF 141
  • Mr Bilal Hussain
    Portuguese born in August 1996

    Resident in England

    Registered addresses and corresponding companies
  • Bilal Hussain
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9008, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Mr Bilal Hussian
    Bangladeshi born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66 New Road, New Road, Rotherham, S61 2DU, England

      IIF 146
  • Mr Bilal Hussain
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Carlisle Crescent, Ashton-under-lyne, OL6 8UJ, England

      IIF 147
    • 211 Upper Chorlton Road, Upper Chorlton Road, Manchester, M16 0BH, United Kingdom

      IIF 148
    • 69, Whitworth Street West, Manchester, M1 5WQ, United Kingdom

      IIF 149
    • 87, Wilmslo Road, Manchester, M14 5SU, United Kingdom

      IIF 150
    • 87, Wilmslow Road, Manchester, M14 5SU, United Kingdom

      IIF 151
    • 89, Wilmslow Road, Manchester, Lancashire, M14 5SU, England

      IIF 152
    • 230, Chapel Street, Salford, M3 5LE, United Kingdom

      IIF 153
  • Mr Bilal Hussain
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Pretoria Road, Birmingham, B9 5LG, United Kingdom

      IIF 154
    • Unit 2, 96, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 155
    • 6, Millfield Avenue, London, E17 5HH, England

      IIF 156
  • Mr Bila Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, BB1 8ET, United Kingdom

      IIF 157 IIF 158 IIF 159
  • Mr Bilal Hussain
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bilal Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 444, Hoe Street, Walthamstow, London, E17 9AP, England

      IIF 241
  • Mr Bilal Hussain
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, United Kingdom

      IIF 242
  • Bilal Hussain
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Myrtle Bank, Milton Keynes, Buckinghamshire, MK126HQ, England

      IIF 243
    • 7, Dalvina Place, Milton Keynes, Buckinghamshire, MK12 6JF, United Kingdom

      IIF 244
child relation
Offspring entities and appointments
Active 39
  • 1
    89-91 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 27 - director → ME
  • 2
    89-91 Wilmslow Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 28 - director → ME
    2013-07-25 ~ dissolved
    IIF 130 - secretary → ME
  • 3
    89 Wilmslow Road, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 4
    8 Rosewood Business Park, Blackburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,780 GBP2023-04-30
    Officer
    2017-04-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 240 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 240 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 240 - Right to appoint or remove directors as a member of a firmOE
  • 5
    211 Upper Chorlton Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2017-08-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 6
    31 Falsgrave Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -4,137 GBP2023-09-30
    Officer
    2021-08-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 7
    444 Hoe Street, Walthamstow, London, England
    Corporate (4 parents)
    Equity (Company account)
    -37,394 GBP2023-08-31
    Officer
    2019-08-21 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-08-21 ~ now
    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
    IIF 241 - Right to appoint or remove directorsOE
  • 8
    27 Flat 2/1, Titchfield Street, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-12-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Unit 137033 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 11 - director → ME
  • 10
    Ground Floor Unit, 138 Chapel Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    7,198 GBP2023-07-30
    Officer
    2020-06-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 11
    4b Unit 2 Talbot Way, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 114 - director → ME
    2018-08-06 ~ dissolved
    IIF 122 - secretary → ME
  • 12
    LOGOMATIC DESIGNS LTD - 2017-11-20
    148 St James Road, Blackburn, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,888 GBP2023-04-30
    Officer
    2017-04-06 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-04-06 ~ now
    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
    IIF 161 - Right to appoint or remove directorsOE
  • 13
    Curry Mile Mini Marker, 87 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 3 - director → ME
    2017-01-12 ~ dissolved
    IIF 127 - secretary → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 14
    230 Chapel Street, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 25 - director → ME
    2024-10-09 ~ now
    IIF 132 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    211 Upper Chorlton Road Upper Chorlton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 20 - director → ME
    2022-03-09 ~ dissolved
    IIF 125 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 17
    87 Wilmslow Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 23 - director → ME
    2024-12-09 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 18
    87-89 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 19
    6 Millfield Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,361 GBP2023-06-30
    Officer
    2023-10-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 20
    87 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 22 - director → ME
    2022-03-09 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Simple Cards, 83 Sauchiehall Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 22
    69 Whitworth Street West, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 21 - director → ME
    2024-08-22 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 23
    Premier Curry Mile, 87, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 29 - director → ME
    2015-01-06 ~ dissolved
    IIF 131 - secretary → ME
  • 24
    135 Unit 4 Wright Street, Small Heath, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    432 GBP2023-02-28
    Officer
    2021-02-17 ~ now
    IIF 115 - director → ME
  • 25
    252 Pretoria Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 26
    31 Falsgrave Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -265 GBP2018-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 27
    31 Falsgrave Avenue, Bradford, England
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 28
    8c R37 Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 29
    54 Bowhouse Drive, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-01-10 ~ 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
    IIF 239 - Right to appoint or remove directorsOE
  • 30
    Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 113 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    59-60 The Market Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 33
    16 Myrtle Bank, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 34
    7 Dalvina Place, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15169284 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 36
    6 Millfield Avenue, Walthamstow, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 37
    6 Millfield Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 38
    Unit 8, Rosewood Business Park, St James Road, Blackburn, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    -29,416 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    87 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 139 - Has significant influence or controlOE
Ceased 80
  • 1
    MARKET INCENTIVE TACTICS LTD - 2024-01-16
    MARK BURGESS LTD - 2022-07-27
    Henleaze Business Centre, Harbury Road, Bristol, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    -1,624 GBP2022-11-30
    Officer
    2020-11-24 ~ 2022-07-12
    IIF 88 - director → ME
    Person with significant control
    2020-11-24 ~ 2022-07-12
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 2
    FORT PECK LTD - 2020-11-11
    34 Croydon Road, Caterham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ 2020-11-09
    IIF 73 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-09
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 3
    Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ 2020-10-23
    IIF 67 - director → ME
    Person with significant control
    2020-08-04 ~ 2020-10-23
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 4
    102 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ 2022-01-04
    IIF 82 - director → ME
    Person with significant control
    2020-06-20 ~ 2022-01-04
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 5
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    74,447 GBP2023-06-30
    Officer
    2020-06-15 ~ 2021-10-08
    IIF 50 - director → ME
    Person with significant control
    2020-06-15 ~ 2021-10-08
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 6
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Officer
    2020-06-30 ~ 2020-10-23
    IIF 89 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-23
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 7
    ARTESIA LTD - 2020-09-03
    297-303 Edgware Road, 110 Watling Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-02
    IIF 46 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-02
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 8
    40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ 2022-05-01
    IIF 81 - director → ME
    Person with significant control
    2020-06-15 ~ 2021-08-02
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 9
    156 City Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -138,238 GBP2021-11-30
    Officer
    2020-11-13 ~ 2022-03-07
    IIF 90 - director → ME
    Person with significant control
    2020-11-13 ~ 2022-03-07
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 10
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 75 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 11
    T M S House, Cray Avenue, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 64 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 12
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-09-18 ~ 2021-02-19
    IIF 93 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-02-19
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 13
    Dept 3561 43 Owston Road, Carcroft, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-05 ~ 2021-01-06
    IIF 102 - director → ME
    Person with significant control
    2020-11-05 ~ 2021-01-06
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 14
    4385, 12878168 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    493 GBP2022-09-30
    Officer
    2020-09-14 ~ 2022-03-23
    IIF 106 - director → ME
    Person with significant control
    2020-09-14 ~ 2022-03-23
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 15
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2022-11-30
    Officer
    2020-11-03 ~ 2021-10-22
    IIF 84 - director → ME
    Person with significant control
    2020-11-03 ~ 2021-10-22
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 16
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,804 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 37 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 17
    3 Far End, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 36 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 18
    9b Kelvin Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121,050 GBP2021-09-30
    Officer
    2020-09-14 ~ 2022-02-01
    IIF 54 - director → ME
    Person with significant control
    2020-09-14 ~ 2022-02-01
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 19
    50 Princes Street, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,299 GBP2023-02-28
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 79 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 20
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2022-01-04
    IIF 77 - director → ME
    Person with significant control
    2020-06-22 ~ 2022-01-04
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 21
    75 Llanover Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 69 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 22
    157 Eastcote Lane, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-07-09
    IIF 110 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-07-09
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 23
    109 Church Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 55 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 24
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-16
    IIF 74 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-16
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 25
    71 Gilkes Street, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    5,499 GBP2022-06-30
    Officer
    2020-06-17 ~ 2021-02-12
    IIF 78 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-02-12
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 26
    STANLEY FORD LTD - 2020-12-23
    1 Watling Gate, Edgware Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-23 ~ 2020-12-22
    IIF 62 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-12-22
    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
  • 27
    Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2021-06-07
    IIF 66 - director → ME
    Person with significant control
    2020-06-22 ~ 2021-06-07
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 28
    FODDERTY LTD - 2020-12-23
    Caci House, Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-22 ~ 2020-12-21
    IIF 94 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-22
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 29
    102 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2022-01-04
    IIF 111 - director → ME
    Person with significant control
    2020-06-17 ~ 2022-01-04
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 30
    4385, 13008099 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-10 ~ 2024-01-07
    IIF 101 - director → ME
    Person with significant control
    2020-11-10 ~ 2021-08-02
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    2021-12-03 ~ 2024-01-07
    IIF 162 - Ownership of shares – 75% or more OE
  • 31
    60 Copshall Close, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2022-07-19
    IIF 47 - director → ME
    Person with significant control
    2020-06-17 ~ 2022-07-19
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 32
    25 High St High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 48 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 33
    4385, 13135720 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-01-15 ~ 2022-03-23
    IIF 107 - director → ME
    2021-01-15 ~ 2022-03-23
    IIF 124 - secretary → ME
    Person with significant control
    2021-01-15 ~ 2022-03-23
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 34
    96 H Bissell Street, Highgate, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,014 GBP2023-09-30
    Officer
    2018-09-06 ~ 2020-12-31
    IIF 116 - director → ME
    2018-09-06 ~ 2020-12-31
    IIF 123 - secretary → ME
  • 35
    612a Horton House Exchange Flags, Liverpool, England
    Dissolved corporate
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 35 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 36
    Unit 8c St. James's Road, R37 Rosewood Business Park, Blackburn, England
    Dissolved corporate
    Officer
    2020-09-18 ~ 2021-01-11
    IIF 83 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-11
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 37
    HIVE PLUS LIMITED - 2024-02-23
    ROSSLARE LTD - 2023-06-02
    54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-06-16 ~ 2021-10-08
    IIF 109 - director → ME
    Person with significant control
    2020-06-16 ~ 2021-10-08
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 38
    15 Edinburgh Drive, Oswaldtwistle, Accrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-02 ~ 2023-08-06
    IIF 34 - director → ME
    Person with significant control
    2021-08-02 ~ 2023-08-06
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 39
    HAZELTON LTD - 2020-09-15
    7 Bell Yard, Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ 2020-09-14
    IIF 65 - director → ME
    Person with significant control
    2020-06-30 ~ 2020-09-14
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 40
    Unit 7, Frontier Works, 33 Queen Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,867 GBP2023-05-31
    Officer
    2022-01-24 ~ 2022-08-11
    IIF 6 - director → ME
  • 41
    3rd Floor 3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-17 ~ 2023-06-11
    IIF 103 - director → ME
    Person with significant control
    2020-06-17 ~ 2023-06-11
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 42
    25 Edgell Street, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-06 ~ 2021-07-13
    IIF 92 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-07-13
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 43
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-17 ~ 2020-11-10
    IIF 100 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-11-10
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 44
    Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, England
    Dissolved corporate
    Officer
    2021-01-13 ~ 2021-02-19
    IIF 52 - director → ME
    2020-10-29 ~ 2020-12-03
    IIF 95 - director → ME
    Person with significant control
    2020-10-29 ~ 2020-12-03
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    2021-01-12 ~ 2021-02-19
    IIF 220 - Ownership of shares – 75% or more OE
  • 45
    23a Crendon Street, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2021-02-23
    IIF 51 - director → ME
    Person with significant control
    2020-06-08 ~ 2021-02-23
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 46
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ 2020-09-23
    IIF 68 - director → ME
    Person with significant control
    2020-08-02 ~ 2020-09-23
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 47
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 60 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 48
    83 Kingsway, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-12-29
    IIF 72 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-12-29
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 49
    LIGHTS KEYS LIMITED - 2021-06-07
    LITERBERRY LTD - 2021-02-26
    4385, 12874152: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ 2020-11-21
    IIF 99 - director → ME
    Person with significant control
    2020-09-11 ~ 2020-11-21
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 50
    28 Salisbury Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2020-07-16
    IIF 58 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-16
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 51
    63 Sutherland Road Walthamstow, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,320 GBP2015-08-31
    Officer
    2014-09-01 ~ 2017-01-01
    IIF 9 - director → ME
  • 52
    142 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ 2021-05-24
    IIF 97 - director → ME
    Person with significant control
    2020-06-13 ~ 2021-05-24
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 53
    MGC BUSINESS SERVICES LIMITED - 2022-04-19
    MDF MEDIA LIMITED - 2021-05-27
    SWOREDALE LTD - 2020-10-04
    Unit 20b Park Avenue, Whitley Bay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,915 GBP2023-03-22
    Officer
    2020-06-22 ~ 2020-09-28
    IIF 49 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-09-28
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 54
    116 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ 2022-02-16
    IIF 105 - director → ME
    Person with significant control
    2020-11-27 ~ 2022-02-16
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 55
    59-60 The Market Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-01 ~ 2020-10-15
    IIF 7 - director → ME
    2019-01-16 ~ 2020-06-01
    IIF 31 - director → ME
    Person with significant control
    2019-01-16 ~ 2020-06-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 56
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ 2020-09-23
    IIF 119 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-09-23
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 57
    KIRK ANDREAS LTD - 2020-11-26
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-10 ~ 2020-11-25
    IIF 86 - director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-25
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 58
    ELPA MARKETING SOLUTIONS LTD - 2024-12-11
    MEAD PLANE LTD - 2020-10-26
    1 Watling Gate, 297-303 Edgware Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-17 ~ 2020-10-23
    IIF 61 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-10-23
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 59
    7 Hartshill Avenue, Oakengates, Telford, England
    Corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 41 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 60
    Flat 2 The Woodlands, Coopers Court, Isleworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ 2020-09-25
    IIF 91 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-09-25
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 61
    4 Queens Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,680,834 GBP2023-03-31
    Officer
    2020-09-14 ~ 2021-08-22
    IIF 16 - director → ME
    Person with significant control
    2020-09-15 ~ 2021-08-22
    IIF 146 - Ownership of shares – 75% or more OE
  • 62
    TURNER GREEN LTD - 2021-02-23
    Caci House, Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-29 ~ 2021-02-18
    IIF 53 - director → ME
    Person with significant control
    2020-10-29 ~ 2021-02-18
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 63
    103 St. Andrews Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ 2022-02-07
    IIF 40 - director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-07
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 64
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE SERVICES LTD - 2024-05-15
    2 King Street, Cleckheaton, England
    Corporate
    Equity (Company account)
    -151,986 GBP2024-08-31
    Officer
    2021-08-04 ~ 2023-07-25
    IIF 42 - director → ME
    Person with significant control
    2021-08-04 ~ 2023-07-25
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 65
    63-66 Hatton Garden, Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-12 ~ 2020-11-09
    IIF 71 - director → ME
    Person with significant control
    2020-09-12 ~ 2020-11-09
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 66
    15 Rockstone Place, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ 2020-08-06
    IIF 87 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-10-06
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 67
    26 Hartington Road, Southampton, England
    Dissolved corporate
    Officer
    2020-06-23 ~ 2020-11-11
    IIF 80 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-11-11
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 68
    Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2021-05-26
    IIF 85 - director → ME
    Person with significant control
    2020-06-22 ~ 2021-05-26
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 69
    4 Chapel Hill, Yeadon, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-06 ~ 2021-02-19
    IIF 76 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-19
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 70
    49 Honey Hill Road, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ 2020-11-26
    IIF 96 - director → ME
    Person with significant control
    2020-06-22 ~ 2020-11-26
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 71
    145 Culverley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ 2020-07-12
    IIF 45 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-07-12
    IIF 174 - Has significant influence or control OE
  • 72
    78a Selhurst New Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ 2020-07-09
    IIF 104 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-07-09
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 73
    Quantum Offices 202-212 High Road, Suite 41, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-06-30
    Officer
    2020-06-17 ~ 2021-01-18
    IIF 118 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-01-18
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 74
    70 Woodcote Hurst, Epsom, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ 2020-08-30
    IIF 57 - director → ME
    Person with significant control
    2020-06-24 ~ 2020-08-30
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 75
    Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ 2021-12-23
    IIF 59 - director → ME
    Person with significant control
    2020-06-30 ~ 2021-08-02
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    2021-12-03 ~ 2021-12-23
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    74 Canal Walk, Flat 3, Southampton, England
    Dissolved corporate
    Officer
    2020-08-13 ~ 2020-11-11
    IIF 98 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-11-11
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 77
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-03-16
    IIF 38 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-03-16
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 78
    167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,809 GBP2022-11-30
    Officer
    2020-11-15 ~ 2021-10-22
    IIF 63 - director → ME
    Person with significant control
    2020-11-15 ~ 2021-10-22
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 79
    16 Saunders House Tulse Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ 2022-03-16
    IIF 70 - director → ME
    Person with significant control
    2022-02-25 ~ 2022-03-16
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 80
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Officer
    2022-01-24 ~ 2022-02-16
    IIF 56 - director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-16
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
© 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.