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

Mrs Elizabeth Penelope Westhead

    Related profiles found in government register
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 4
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 5
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 6
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 7
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 8
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 9
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 12
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 13
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 14
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 15
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 16
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 17
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 20
    • icon of address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 21
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 22 IIF 23
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 34
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 39
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 40 IIF 41 IIF 42
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 47
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 48
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 49 IIF 50
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 51 IIF 52
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 53
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 54
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 55
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 61 IIF 62 IIF 63
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 64 IIF 65
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 66
    • icon of address 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 68
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69 IIF 70
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 71
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 72 IIF 73
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 74 IIF 75 IIF 76
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 81
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 82 IIF 83 IIF 84
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 85 IIF 86 IIF 87
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 91
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 92 IIF 93
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 94
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 95 IIF 96 IIF 97
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 99
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 100 IIF 101 IIF 102
    • icon of address 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 103
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 104
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 105 IIF 106
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 107
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 108
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 109
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 110
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 111
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 112
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 113 IIF 114
    • icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 115
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 121 IIF 122
    • icon of address 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 123
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 124 IIF 125
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 129 IIF 130
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 131
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 132
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 134
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 135 IIF 136 IIF 137
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 142
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 143
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 144
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 145
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 146
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 147
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 148
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 156
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 157
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 158
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 159
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 160
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 163
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, England

      IIF 164
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 165
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 166
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 167
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 168 IIF 169
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 170
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 171
    • icon of address 120 Baker Street, London, W1U 6TU, England

      IIF 172 IIF 173
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 174
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 175 IIF 176
    • icon of address 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 177
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 178 IIF 179
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 180 IIF 181
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 182
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 183
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 184
  • Westhead, Elizabeth Penelope
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 185
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 186
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 187
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 188
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 189 IIF 190 IIF 191
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 202 IIF 203 IIF 204
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 205
    • icon of address Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 206
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 207
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 208
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 209
    • icon of address 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 210
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 211
    • icon of address Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 212
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 213
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 214
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 215
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 216 IIF 217
    • icon of address 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 218
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 219
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 222 IIF 223 IIF 224
    • icon of address Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 226
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 227 IIF 228 IIF 229
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 230
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 231
    • icon of address Fernhills House, Todd Street, Bury, BL9 5BJ, England

      IIF 232
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 233
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 234 IIF 235
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 236
    • icon of address 54, Ormesby Way, Harrow, HA3 9SF, England

      IIF 237
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 241
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 337
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 338
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 339
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 585
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 586
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 587
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 588
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 589
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 590
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 591
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 592
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 593
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 594
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 595
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 596
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 597
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 598
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 599
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 600
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 601
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 602 IIF 603 IIF 604
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 606 IIF 607
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 608
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 609
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 610
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 611
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 612 IIF 613 IIF 614
child relation
Offspring entities and appointments
Active 187
  • 1
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 423 - Director → ME
  • 2
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 279 - Director → ME
  • 7
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 334 - Director → ME
  • 8
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 452 - Director → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 173 - Director → ME
  • 10
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    icon of address Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,540 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 288 - Director → ME
  • 16
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 416 - Director → ME
  • 17
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 568 - Director → ME
  • 18
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 333 - Director → ME
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 323 - Director → ME
  • 21
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 428 - Director → ME
  • 22
    DIVINGINTODARKNESS LTD - 2020-06-05
    icon of address 4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 261 - Director → ME
  • 23
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 427 - Director → ME
  • 24
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 417 - Director → ME
  • 25
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 598 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 132 - Right to appoint or remove membersOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 564 - Director → ME
  • 27
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 197 - Has significant influence or control as a member of a firmOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 424 - Director → ME
  • 30
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 420 - Director → ME
  • 31
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 248 - Director → ME
  • 34
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 599 - LLP Designated Member → ME
  • 35
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 554 - Director → ME
  • 36
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 168 - Director → ME
  • 37
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 588 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 607 - Secretary → ME
  • 38
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 209 - Has significant influence or controlOE
  • 39
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 407 - Director → ME
  • 40
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 586 - Director → ME
  • 43
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 84 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 276 - Director → ME
  • 45
    icon of address 4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 308 - Director → ME
  • 46
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 426 - Director → ME
  • 48
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 218 - Director → ME
  • 49
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 567 - Director → ME
  • 52
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 314 - Director → ME
  • 53
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 403 - Director → ME
  • 54
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 518 - Director → ME
  • 55
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 410 - Director → ME
  • 56
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 537 - Director → ME
  • 57
    ABC RECORDS LIMITED - 2007-01-04
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 412 - Director → ME
  • 58
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 422 - Director → ME
  • 59
    icon of address 20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 538 - Director → ME
  • 61
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 418 - Director → ME
  • 62
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 214 - Has significant influence or control as a member of a firmOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 269 - Director → ME
  • 66
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 582 - Director → ME
  • 69
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 409 - Director → ME
  • 70
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 74
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 335 - Director → ME
  • 75
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 474 - Director → ME
  • 76
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 569 - Director → ME
  • 77
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 572 - Director → ME
  • 78
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 495 - Director → ME
  • 80
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 156 - Director → ME
  • 81
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 609 - Secretary → ME
  • 82
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 478 - Director → ME
  • 84
    icon of address Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 447 - Director → ME
  • 85
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 419 - Director → ME
  • 86
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
  • 89
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 525 - Director → ME
  • 91
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 406 - Director → ME
  • 92
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 311 - Director → ME
  • 93
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 317 - Director → ME
  • 94
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 535 - Director → ME
  • 96
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,887 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 277 - Director → ME
  • 97
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 232 - Director → ME
  • 100
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 544 - Director → ME
  • 101
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 233 - Director → ME
  • 102
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 573 - Director → ME
  • 103
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 104
    WISEWAY HOMES LIMITED - 2020-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 553 - Director → ME
  • 109
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 164 - Director → ME
  • 112
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 432 - Director → ME
  • 120
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 413 - Director → ME
  • 121
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 570 - Director → ME
  • 122
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 331 - Director → ME
  • 123
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 575 - Director → ME
  • 124
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 493 - Director → ME
  • 125
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 250 - Director → ME
  • 126
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 160 - Director → ME
  • 127
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 297 - Director → ME
  • 130
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF 614 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 283 - Director → ME
  • 132
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 520 - Director → ME
  • 133
    icon of address Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 414 - Director → ME
  • 135
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 548 - Director → ME
  • 136
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    icon of address Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 330 - Director → ME
  • 137
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 155 - Director → ME
  • 138
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 514 - Director → ME
    icon of calendar 2018-06-18 ~ dissolved
    IIF 613 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 185 - Director → ME
  • 141
    MITECH SERVICES LIMITED - 2024-03-16
    icon of address Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 142
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 237 - Director → ME
  • 145
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 479 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 408 - Director → ME
  • 149
    icon of address First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,452 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 327 - Director → ME
  • 150
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
  • 151
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 485 - Director → ME
  • 152
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 496 - Director → ME
  • 154
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 581 - Director → ME
  • 155
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 492 - Director → ME
  • 156
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 441 - Director → ME
  • 158
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2022-12-08 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 332 - Director → ME
  • 161
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 404 - Director → ME
  • 162
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 571 - Director → ME
  • 163
    icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 315 - Director → ME
  • 165
    icon of address Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 603 - Secretary → ME
  • 166
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 411 - Director → ME
  • 167
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 273 - Director → ME
  • 170
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 509 - Director → ME
  • 171
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 302 - Director → ME
  • 172
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    icon of address 17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 510 - Director → ME
  • 173
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 157 - Director → ME
  • 174
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 235 - Director → ME
  • 177
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 181
    WELLS AND TECH LTD - 2023-10-09
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 541 - Director → ME
  • 182
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 612 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 611 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 188 - Has significant influence or control as a member of a firmOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 188 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 188 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 580 - Director → ME
  • 186
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 584 - Director → ME
  • 187
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 262 - Director → ME
Ceased 260
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-25
    IIF 482 - Director → ME
  • 2
    icon of address Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 519 - Director → ME
  • 3
    icon of address Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-10
    IIF 531 - Director → ME
  • 4
    icon of address 4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,666 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-05
    IIF 552 - Director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    icon of address 4 Mill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 488 - Director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    icon of address 100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 489 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 516 - Director → ME
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 400 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 126 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 128 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 386 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 402 - Director → ME
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 401 - Director → ME
  • 15
    icon of address 77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,727,430 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 550 - Director → ME
  • 16
    icon of address 4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 17
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-29
    IIF 159 - Director → ME
  • 18
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-23
    IIF 440 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-10
    IIF 180 - Director → ME
  • 20
    LYONS SURVEYORS LTD - 2010-01-21
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,806 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-04
    IIF 576 - Director → ME
  • 21
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    icon of address Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 533 - Director → ME
  • 24
    icon of address 28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-13
    IIF 524 - Director → ME
  • 25
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 501 - Director → ME
  • 26
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-16
    IIF 497 - Director → ME
  • 27
    icon of address Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-19
    IIF 217 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-07-05
    IIF 219 - Director → ME
  • 28
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 154 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 30
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-17
    IIF 540 - Director → ME
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-05-30
    IIF 445 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 347 - Director → ME
  • 33
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-09
    IIF 574 - Director → ME
  • 34
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-26
    IIF 594 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-27
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-27
    IIF 189 - Has significant influence or control as a member of a firm OE
    IIF 189 - Right to appoint or remove directors as a member of a firm OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 36
    icon of address 14 Manson Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2024-03-01
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-01
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 348 - Director → ME
  • 38
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 39
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    icon of address Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-28
    IIF 444 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 16 - Has significant influence or control OE
  • 41
    icon of address C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,897 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-15
    IIF 434 - Director → ME
  • 42
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-23
    IIF 112 - Has significant influence or control OE
  • 43
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 148 - Ownership of shares – 75% or more OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    IIF 78 - Ownership of shares – 75% or more OE
  • 45
    RUSSIAN HERITAGE LTD - 2023-04-19
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-17
    IIF 532 - Director → ME
  • 46
    icon of address 4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 529 - Director → ME
  • 47
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 208 - Ownership of shares – 75% or more OE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 125 - Ownership of shares – 75% or more OE
  • 49
    icon of address 254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-04-17
    IIF 210 - Ownership of shares – 75% or more OE
  • 50
    icon of address 44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,682 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-28
    IIF 468 - Director → ME
  • 51
    icon of address 291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 465 - Director → ME
  • 52
    icon of address C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-23
    IIF 464 - Director → ME
  • 53
    icon of address 552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-14
    IIF 522 - Director → ME
  • 54
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-07-22
    IIF 162 - Director → ME
  • 56
    AFBATINI TRADING LTD - 2025-05-07
    icon of address 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-05-07
    IIF 415 - Director → ME
  • 57
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-11-18
    IIF 508 - Director → ME
  • 58
    icon of address 450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-09-11
    IIF 241 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,517 GBP2023-04-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-11
    IIF 275 - Director → ME
  • 60
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,490,858 GBP2024-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-06-01
    IIF 274 - Director → ME
  • 61
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 62
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 312 - Director → ME
    icon of calendar 2019-11-21 ~ 2021-10-31
    IIF 490 - Director → ME
  • 63
    WE HAVE AN IDEA LTD - 2025-05-19
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-19
    IIF 506 - Director → ME
  • 64
    LEAD SECURE LTD - 2019-10-11
    icon of address 4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-09
    IIF 268 - Director → ME
  • 65
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 85 - Ownership of shares – 75% or more OE
  • 66
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 94 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 89 - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 66 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-01
    IIF 527 - Director → ME
  • 71
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 72
    icon of address 45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 528 - Director → ME
  • 73
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-30
    IIF 543 - Director → ME
  • 76
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 65 London Wall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 542 - Director → ME
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 610 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 78
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 115 - Ownership of shares – 75% or more OE
  • 79
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 80
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 100 - Ownership of shares – 75% or more OE
  • 81
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 82
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 102 - Ownership of shares – 75% or more OE
  • 83
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-07
    IIF 172 - Director → ME
  • 84
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 526 - Director → ME
  • 85
    icon of address 73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-03
    IIF 421 - Director → ME
  • 86
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 405 - Director → ME
  • 87
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 304 - Director → ME
  • 88
    DIRECT COIN LIMITED - 2019-10-09
    icon of address 4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-09
    IIF 278 - Director → ME
  • 89
    icon of address 6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,244 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-12
    IIF 600 - Director → ME
  • 90
    icon of address 4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2025-03-25
    IIF 300 - Director → ME
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-23
    IIF 253 - Director → ME
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-15 ~ 2025-02-14
    IIF 294 - Director → ME
  • 93
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2025-07-09
    IIF 306 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-03
    IIF 322 - Director → ME
  • 95
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 96
    icon of address 3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-30
    IIF 458 - Director → ME
  • 97
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 99 - Ownership of shares – 75% or more OE
  • 98
    icon of address 6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 99
    icon of address 2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 205 - Has significant influence or control as a member of a firm OE
    IIF 205 - Right to appoint or remove directors as a member of a firm OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 321 - Director → ME
  • 101
    AN NUIR LTD - 2025-01-29
    icon of address Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-01-27
    IIF 505 - Director → ME
  • 102
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ 2025-05-09
    IIF 556 - Director → ME
  • 103
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-09
    IIF 264 - Director → ME
  • 104
    icon of address 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-19
    IIF 446 - Director → ME
  • 105
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 106
    icon of address The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-07 ~ 2022-11-25
    IIF 292 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-07-15
    IIF 280 - Director → ME
  • 107
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 394 - Director → ME
  • 108
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 393 - Director → ME
  • 109
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-12
    IIF 392 - Director → ME
  • 110
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 391 - Director → ME
  • 111
    icon of address Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-12
    IIF 328 - Director → ME
  • 112
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 113
    icon of address 4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,512 GBP2021-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-09
    IIF 430 - Director → ME
    icon of calendar 2017-12-06 ~ 2018-02-06
    IIF 309 - Director → ME
  • 114
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 123 - Ownership of shares – 75% or more OE
  • 115
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 116
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2024-01-18
    IIF 320 - Director → ME
  • 117
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 118
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-14
    IIF 381 - Director → ME
  • 119
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 120
    icon of address 4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-20
    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
  • 121
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 177 - Director → ME
  • 122
    icon of address 4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ 2023-01-01
    IIF 471 - Director → ME
  • 123
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,338 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-27
    IIF 285 - Director → ME
  • 124
    FORMTAC LIMITED - 2021-12-17
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,045 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-10
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2021-12-10
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 125
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-23
    IIF 507 - Director → ME
  • 126
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 127
    ABARRY LIMITED - 2024-12-31
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-19
    IIF 425 - Director → ME
  • 128
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 194 - Has significant influence or control as a member of a firm OE
    IIF 194 - Right to appoint or remove directors as a member of a firm OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 129
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-01
    IIF 291 - Director → ME
  • 130
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 93 - Ownership of shares – 75% or more OE
  • 131
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 91 - Ownership of shares – 75% or more OE
  • 132
    icon of address Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 133
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 134
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-04-22
    IIF 270 - Director → ME
  • 135
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,838 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-09
    IIF 523 - Director → ME
  • 136
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 137
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 436 - Director → ME
  • 138
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2025-06-07
    IIF 433 - Director → ME
  • 139
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 448 - Director → ME
  • 140
    BRITE ACCOUNTING LIMITED - 2024-02-02
    icon of address 4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,931 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-02-02
    IIF 469 - Director → ME
  • 141
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-31
    IIF 175 - Director → ME
  • 142
    icon of address 21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,763 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-17
    IIF 259 - Director → ME
  • 143
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-17
    IIF 498 - Director → ME
  • 144
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 145
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 146
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 147
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 148
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 149
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-13
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-03-12
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 150
    icon of address 71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-08-20
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-08-20
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 151
    icon of address 3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-11
    IIF 289 - Director → ME
  • 152
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-09
    IIF 216 - Director → ME
  • 153
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 154
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 155
    icon of address 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 338 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 256 - Director → ME
  • 156
    icon of address Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-15
    IIF 473 - Director → ME
  • 157
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2022-01-20
    IIF 551 - Director → ME
  • 159
    icon of address 4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-08
    IIF 163 - Director → ME
  • 160
    icon of address Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-16 ~ 2022-09-27
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-27
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-01-13
    IIF 453 - Director → ME
  • 162
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-29
    IIF 295 - Director → ME
  • 163
    BUILD AN EMPIRE LTD - 2024-07-03
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-07-02
    IIF 503 - Director → ME
  • 164
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    icon of calendar 2018-08-27 ~ 2020-05-31
    IIF 242 - Director → ME
  • 165
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-01
    IIF 247 - Director → ME
  • 166
    PICA CONSTRUCTION LIMITED - 2023-07-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,735 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-07-10
    IIF 207 - Has significant influence or control OE
  • 167
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-04-09 ~ 2022-04-08
    IIF 476 - Director → ME
  • 168
    icon of address Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-11-01
    IIF 456 - Director → ME
  • 169
    icon of address 60 St. Martin's Lane, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2025-03-28
    IIF 282 - Director → ME
  • 170
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ 2023-08-12
    IIF 558 - Director → ME
  • 171
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    icon of address 11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-30
    IIF 325 - Director → ME
  • 172
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 255 - Director → ME
    icon of calendar 2021-04-12 ~ 2022-06-01
    IIF 290 - Director → ME
  • 173
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 398 - Director → ME
  • 174
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 305 - Director → ME
  • 175
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-25
    IIF 557 - Director → ME
  • 176
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-18
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 142 - Ownership of shares – 75% or more OE
  • 177
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-04
    IIF 284 - Director → ME
  • 178
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-16
    IIF 494 - Director → ME
  • 179
    icon of address 17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-10
    IIF 502 - Director → ME
  • 180
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 438 - Director → ME
  • 181
    SILICON ZEN LIMITED - 2018-05-30
    icon of address 8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 182
    icon of address Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-13
    IIF 252 - Director → ME
  • 183
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-12-02
    IIF 504 - Director → ME
  • 184
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-24
    IIF 435 - Director → ME
  • 185
    WE HAVE AN OFFER LTD - 2025-07-29
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-07-15
    IIF 499 - Director → ME
  • 186
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    icon of address Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    IIF 530 - Director → ME
  • 187
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2025-05-14
    IIF 245 - Director → ME
  • 188
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-04
    IIF 455 - Director → ME
  • 189
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2025-07-28
    IIF 604 - Secretary → ME
  • 190
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 511 - Director → ME
  • 191
    icon of address 39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 487 - Director → ME
  • 192
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-05
    IIF 124 - Has significant influence or control OE
  • 193
    icon of address 4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 181 - Director → ME
  • 194
    BONAMARK LIMITED - 2023-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-01
    IIF 249 - Director → ME
  • 195
    icon of address Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 467 - Director → ME
  • 196
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-06
    IIF 454 - Director → ME
  • 197
    icon of address 12 Chapel Park Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,565 GBP2021-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-21
    IIF 608 - Secretary → ME
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-10-30
    IIF 298 - Director → ME
  • 199
    icon of address 85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 200
    icon of address 71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-10
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-02-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 201
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-12
    IIF 449 - Director → ME
  • 202
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-26
    IIF 559 - Director → ME
  • 203
    ROYALE MALA LTD - 2018-08-30
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-11
    IIF 287 - Director → ME
  • 204
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2020-08-21
    IIF 258 - Director → ME
  • 205
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970,107 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-07-11
    IIF 310 - Director → ME
  • 206
    icon of address 3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-05
    IIF 521 - Director → ME
  • 207
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 577 - Director → ME
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 208
    BARANOTE LIMITED - 2020-10-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 209
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-20
    IIF 243 - Director → ME
  • 210
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-05
    IIF 565 - Director → ME
  • 211
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,300 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-01-10
    IIF 266 - Director → ME
  • 212
    icon of address 4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 462 - Director → ME
  • 213
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2025-05-19
    IIF 324 - Director → ME
  • 214
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 534 - Director → ME
  • 215
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 500 - Director → ME
  • 216
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 217
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 547 - Director → ME
  • 218
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 219
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 44 - Ownership of shares – 75% or more OE
  • 220
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 221
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 222
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 223
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2024-01-08
    IIF 606 - Secretary → ME
  • 224
    icon of address 156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 225
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2023-02-10
    IIF 583 - Director → ME
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 585 - Director → ME
  • 226
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 152 - Director → ME
  • 227
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-03-01
    IIF 169 - Director → ME
  • 228
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 101 - Ownership of shares – 75% or more OE
  • 229
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 230
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 82 - Ownership of shares – 75% or more OE
  • 231
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 84 - Ownership of shares – 75% or more OE
  • 232
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 230 - Director → ME
  • 233
    icon of address 20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-04
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 234
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 484 - Director → ME
  • 235
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 236
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 151 - Director → ME
  • 237
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 352 - Director → ME
  • 238
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 389 - Director → ME
  • 239
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 390 - Director → ME
  • 240
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 388 - Director → ME
  • 241
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 130 - Ownership of shares – 75% or more OE
  • 242
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 350 - Director → ME
  • 243
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-30
    IIF 451 - Director → ME
  • 244
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2024-07-01
    IIF 326 - Director → ME
  • 245
    SOFA CITY LTD - 2017-02-14
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 55 - Ownership of shares – 75% or more OE
  • 246
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,040 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-07-11
    IIF 260 - Director → ME
  • 247
    icon of address 6 Harton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 248
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-23
    IIF 281 - Director → ME
  • 249
    ONLLINE SERVICES LIMITED - 2018-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-18
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-08
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 250
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,604 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-14
    IIF 257 - Director → ME
    icon of calendar 2020-03-24 ~ 2022-03-23
    IIF 605 - Secretary → ME
  • 251
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-20
    IIF 536 - Director → ME
  • 252
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-18
    IIF 176 - Director → ME
  • 253
    icon of address Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 470 - Director → ME
  • 254
    icon of address 4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 466 - Director → ME
  • 255
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-25
    IIF 229 - Director → ME
  • 256
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 40 - Ownership of shares – 75% or more OE
  • 257
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 258
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 259
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 260
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,002 GBP2022-09-30
    Officer
    icon of calendar 2020-04-13 ~ 2024-04-13
    IIF 597 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.