logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Reverend Michael Adrian Holmes

    Related profiles found in government register
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 27
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 28 IIF 29
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 30
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 31
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 32
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 33
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 34
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 35
  • Holmes, Michael Adrian, Rev
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 36
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 37
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 38
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 63
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 64
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 65
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 66
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 68
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 69 IIF 70 IIF 71
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 72
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 73
  • Holmes, Michael Adrian
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 74
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Mr Martin Holmes
    Northern Irish born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 128
  • Rev Michael Adrian Holmes
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 129
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 130
  • Holmes, Michael Adrian
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 131
  • Holmes, Michael
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 132
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

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

      IIF 133
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 134
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 141
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 142
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 143
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 144
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 145
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 146 IIF 147
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 148
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 149
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 150
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 151
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 152
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 153
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 154
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 155
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 189 IIF 190
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 191
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 192
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 193 IIF 194 IIF 195
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 196
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 197
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 198
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 199
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 216
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 217 IIF 218
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 219
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 220
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 221
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 222
  • Holmes, Michael Adrian, Rev
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 223
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 224
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 225
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 226
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 227
  • Holmes, Martin
    Northern Irish carpet company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 228
  • Holmes, Martin
    Northern Irish company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 229
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 230
  • Holmes, Martin
    Northern Irish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 231
  • Holmes, Martin
    Northern Irish flooring retail director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 232
  • Holmes, Martin
    Northern Irish project manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 233
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 234 IIF 235
  • Holmes, Martin
    Northern Irish retail manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 236
  • Mr Martin Holmes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 237
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 238
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 239
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 240
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 241
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 242
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 243
  • Holmes, Martin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 244
  • Holmes, Martin
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 245
  • Holmes, Martin

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, United Kingdom

      IIF 246
child relation
Offspring entities and appointments
Active 26
  • 1
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 2
    EAST KENT FREEPORT LIMITED - 2025-06-26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 242 - Secretary → ME
  • 4
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    COUNTRY MADE KITCHENS LIMITED
    - now
    Other registered number: 06437704
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    Related registration: 06437704
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-08-02 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 6
    COUNTRY MAID KITCHENS LIMITED
    Other registered number: 12786466
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-08-24 ~ dissolved
    IIF 236 - Director → ME
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 46 - Director → ME
  • 8
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2020-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 12
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2022-04-01 ~ dissolved
    IIF 230 - Director → ME
    2022-05-01 ~ dissolved
    IIF 239 - Secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 143 - Director → ME
  • 14
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 153 - Director → ME
  • 15
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,062 GBP2024-01-31
    Officer
    2011-05-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 231 - Director → ME
    2016-08-01 ~ dissolved
    IIF 238 - Secretary → ME
  • 19
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 21
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 217 - Director → ME
  • 22
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-01-01 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 24
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 50 - Director → ME
  • 26
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 218 - Director → ME
Ceased 95
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 196 - Director → ME
    2020-01-01 ~ 2020-12-02
    IIF 233 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-01 ~ 2020-12-01
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 137 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 211 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 42 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-09 ~ 2012-07-01
    IIF 155 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 216 - Director → ME
    2010-10-15 ~ 2013-07-01
    IIF 228 - Director → ME
  • 6
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 192 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ 2026-01-01
    IIF 48 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 198 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 206 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-12-31
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2020-10-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 10
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 197 - Director → ME
  • 11
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 139 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 38 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 241 - Secretary → ME
  • 14
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 176 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 15
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 190 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 125 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ 2026-01-01
    IIF 162 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ 2026-01-01
    IIF 182 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 18
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 132 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 187 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 20
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 234 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 199 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-11-01
    IIF 148 - Ownership of voting rights - 75% or more OE
    2020-11-01 ~ 2025-01-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 21
    COUNTRY MAID KITCHENS LIMITED
    Other registered number: 12786466
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2014-12-18 ~ 2015-08-31
    IIF 232 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 219 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 240 - Secretary → ME
  • 22
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 158 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2018-06-01 ~ 2019-07-10
    IIF 235 - Director → ME
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 178 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 157 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 27
    TRAVEL SOLVERS LIMITED - 2022-06-10
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 210 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 28
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 191 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 29
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 136 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 133 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ 2026-01-01
    IIF 181 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2020-06-29 ~ 2025-01-01
    IIF 185 - Director → ME
    2022-04-01 ~ 2022-07-12
    IIF 224 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-04-01
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2022-07-12 ~ 2025-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-07-12
    IIF 147 - Has significant influence or control OE
  • 33
    LOVE PHONES LIMITED - 2022-08-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 208 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 34
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 135 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 29 - Has significant influence or control OE
    2020-06-26 ~ 2020-09-01
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 177 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 36
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2012-09-01
    IIF 142 - Director → ME
    2010-11-01 ~ 2010-12-29
    IIF 229 - Director → ME
  • 37
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 194 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 53 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 41 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 169 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 41
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 222 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 221 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 245 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2020-08-01
    IIF 145 - Right to appoint or remove members OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-08-24 ~ 2018-10-01
    IIF 220 - Has significant influence or control OE
    2020-01-01 ~ 2021-10-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    2022-04-01 ~ 2025-01-01
    IIF 150 - Right to surplus assets - 75% or more as a member of a firm OE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 225 - Director → ME
    2023-10-10 ~ 2024-10-02
    IIF 74 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 131 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 73 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 149 - Has significant influence or control OE
  • 43
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 140 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 44
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 59 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 45
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 62 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 46
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 156 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 47
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 171 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 48
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 170 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 200 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 50
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 202 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 51
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 52
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 201 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 180 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 54
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 209 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 55
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 57 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 56
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 189 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 57
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 141 - Director → ME
  • 58
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 154 - Director → ME
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 164 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 60
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 134 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 130 - Ownership of shares – 75% or more OE
  • 61
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 173 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 62
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 159 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 63
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-10-15 ~ 2026-01-01
    IIF 160 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 64
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 161 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 65
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 204 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 66
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 215 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 43 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 179 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 69
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ 2022-02-01
    IIF 246 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 243 - Secretary → ME
  • 70
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 45 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 71
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 163 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 72
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 166 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 73
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 212 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 74
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 174 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 75
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 172 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 76
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 168 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 77
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 167 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 78
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-25 ~ 2026-01-01
    IIF 188 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 79
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 214 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 80
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 52 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 81
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 39 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 82
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 47 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 83
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 60 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 84
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 51 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 85
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 54 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 86
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 40 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 87
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 58 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 88
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ 2026-01-01
    IIF 184 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 89
    SHOEMAX LIMITED - 2022-06-23
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 207 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 90
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 55 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 91
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 193 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 92
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 93
    50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 138 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 94
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 186 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 95
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 213 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.