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

Mr Paul Ronald Amatt

    Related profiles found in government register
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 1
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 2
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 3
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 4
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 6
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 7
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 8
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 9
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 10
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 11
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 12 IIF 13
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 14
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 15
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 16 IIF 17
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 18
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 19
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 20
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 21
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 22
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 28
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 30
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 31
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 32
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 33
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 34
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 35
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 36
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

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

      IIF 37
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 38
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 39
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 40
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 41
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 42 IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 46
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

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

      IIF 47 IIF 48
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 49
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 50
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 51
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 52 IIF 53
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 54
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 55
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 56
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 57
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 58 IIF 59
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 60
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 61
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 62
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 63
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 64
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 65
    • 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 66
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 67
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 68
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 69
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 70
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 71
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 72
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 73
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 74
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 75
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77 IIF 78
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 79
    • Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 80
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 81
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 82
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 83
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 84
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 85 IIF 86
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 87
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 145
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 146
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 147 IIF 148 IIF 149
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 152
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 153
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 154 IIF 155 IIF 156
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 158
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 159 IIF 160
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 161
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

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

      IIF 162
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

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

      IIF 163
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 164
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 165
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 166
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 167
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 168
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 169 IIF 170 IIF 171
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 175
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 176
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 177 IIF 178
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 179
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 180
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 181
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 182
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 183
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 184
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 185
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 186
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 187
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 188
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 189
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 190
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 191
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 192
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 193
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 194
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 195
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 196
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 197
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 198
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 199
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 200
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 201 IIF 202
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 203
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 204
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in United Kingdom

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

      IIF 205
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 206
    • Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 207
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

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

      IIF 208
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 209
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 210 IIF 211 IIF 212
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 216
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 217 IIF 218 IIF 219
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 220 IIF 221
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 222 IIF 223
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 224
    • 47, Churchfield Road, London, W3 6AY, England

      IIF 225
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 226
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

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

      IIF 227
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 263
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 264 IIF 265
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 266 IIF 267 IIF 268
    • 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 270
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 271 IIF 272
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 273
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 274
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 275
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 276 IIF 277 IIF 278
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 280
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 281
    • Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 282
    • 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 283
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 284 IIF 285
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 286
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 287
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 288 IIF 289 IIF 290
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 291
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 292
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 293
    • 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 294
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 295 IIF 296
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 297
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 298
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 299
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 300
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 301
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 302
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 303
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 310
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 311
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 312
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 313 IIF 314
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 315
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 316
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 317
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 318
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 319
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 320
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 321
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 322
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 323
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 324
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 325
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 326
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 327
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 328
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 329
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 330
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

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

      IIF 331
    • Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 332
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

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

      IIF 333 IIF 334 IIF 335
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 339
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 340
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 341
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 342
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 343
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 344
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 345
  • Paul Westhead
    British born in April 1963

    Resident in England

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

      IIF 346
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

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

      IIF 347
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 348
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 349
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 350
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 351
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul
    British business executive born in April 1965

    Resident in England

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

      IIF 355
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in England

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

      IIF 356 IIF 357 IIF 358
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 361 IIF 362
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 363
    • Dept 6178, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 364
    • 3, Bracewell Drive, Halifax, HX3 5HY, England

      IIF 365
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 366
    • 30, Welbeck Street, London, W1G 8ER, England

      IIF 367 IIF 368
    • 6-7, St. Mary At Hill, Unit 1, Office A, 1st Floor, London, EC3R 8EE, England

      IIF 369
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 370
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 371
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 372
    • Unit 3, Office A, 1st Floor, 6-7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 373 IIF 374 IIF 375
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 376
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 377 IIF 378 IIF 379
    • 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 380
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

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

      IIF 381
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 382
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 383 IIF 384 IIF 385
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 397
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 398 IIF 399 IIF 400
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 403
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 404
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 405
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 406 IIF 407
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

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

      IIF 408
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 409 IIF 410
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 411
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 412
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 413
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 414
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 415
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 416
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 417 IIF 418
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 419
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 420
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 421
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 422
    • Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 423 IIF 424
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 425
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 426
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 427
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 428
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 429
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 430
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 431
  • Amatt, Paul Ronald

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

      IIF 432 IIF 433
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

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

      IIF 434
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 435
  • Westhead, Paul Andrew

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

      IIF 436
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 437
  • Mcilhatton, Liam Paul

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

      IIF 438
  • Amatt, Paul

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

      IIF 439
  • Westhead, Paul

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

      IIF 440
child relation
Offspring entities and appointments
Active 109
  • 1
    30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    2022-11-18 ~ now
    IIF 367 - Director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 4
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 5
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 53 - Director → ME
  • 6
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 418 - Director → ME
    2018-09-28 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 7
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 434 - LLP Designated Member → ME
  • 8
    275 New North Road, Islington Office 1644, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 9
    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)
    -2,065,567 GBP2024-12-31
    Officer
    2025-05-27 ~ now
    IIF 373 - Director → ME
  • 10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-19 ~ now
    IIF 357 - Director → ME
  • 11
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 12
    UK MEDICAL DEVICES CO LTD - 2019-02-27
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 227 - Director → ME
  • 14
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 15
    Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 16
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,773 GBP2024-01-31
    Officer
    2023-07-13 ~ now
    IIF 370 - Director → ME
  • 18
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 413 - Director → ME
  • 19
    17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,459 GBP2025-07-27
    Officer
    2025-07-14 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 20
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 21
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 22
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 424 - Director → ME
  • 26
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 423 - Director → ME
  • 27
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 226 - Director → ME
  • 28
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-07-11 ~ now
    IIF 359 - Director → ME
  • 29
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 32
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 33
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 34
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 35
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 36
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 37
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 39
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 40
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 41
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 42
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 43
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2019-01-29 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 44
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 45
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 411 - Director → ME
    2018-07-10 ~ dissolved
    IIF 440 - Secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 47
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 419 - Director → ME
  • 48
    20 Alisa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 49
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 216 - Director → ME
  • 50
    3D INVENTIONS LTD - 2020-08-21
    4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2022-05-19 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 51
    91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 431 - Director → ME
  • 52
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 53
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 54
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2019-07-08 ~ dissolved
    IIF 217 - Director → ME
  • 55
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-08-29 ~ now
    IIF 364 - Director → ME
  • 56
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-18 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 57
    350 Wheeler Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 58
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 60
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 61
    20 Ailsa Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 62
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 63
    6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,246 GBP2024-04-30
    Officer
    2025-06-01 ~ now
    IIF 369 - Director → ME
  • 64
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 65
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 66
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Person with significant control
    2018-06-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 67
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 48 - Director → ME
    2019-01-24 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 68
    4385, 12641907 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-05-19 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 69
    SSE FAST VAC LTD - 2024-12-17
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-03-28 ~ now
    IIF 371 - Director → ME
  • 70
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 71
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 435 - LLP Designated Member → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 346 - Right to appoint or remove membersOE
    IIF 346 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 346 - Right to surplus assets - More than 50% but less than 75%OE
  • 72
    3 Bracewell Drive, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,076 GBP2024-12-31
    Officer
    2025-05-01 ~ now
    IIF 365 - Director → ME
  • 73
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 74
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 75
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 76
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 77
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 47 - Director → ME
    2019-03-27 ~ dissolved
    IIF 432 - Secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 78
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 79
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 80
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 81
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 82
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 384 - Director → ME
  • 83
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 84
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 85
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 86
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 87
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 88
    20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 89
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 90
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 91
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 92
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 93
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 94
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Has significant influence or control as a member of a firmOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 95
    Level 30, 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2020-01-26 ~ dissolved
    IIF 282 - Director → ME
  • 96
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 97
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 98
    41 Laurel Hill Way, Colton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 100
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    2023-02-28 ~ now
    IIF 363 - Director → ME
  • 101
    Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,082 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 375 - Director → ME
  • 102
    30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 368 - Director → ME
  • 103
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,683 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 362 - Director → ME
  • 104
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 416 - Director → ME
  • 105
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 106
    47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 225 - Director → ME
  • 107
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 108
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 109
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
Ceased 175
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ 2021-03-30
    IIF 278 - Director → ME
  • 2
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ 2021-03-30
    IIF 279 - Director → ME
  • 3
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-02-29
    Officer
    2020-02-24 ~ 2020-12-01
    IIF 277 - Director → ME
  • 4
    17a Armsby House Stepney Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2025-01-31
    Officer
    2020-01-27 ~ 2020-12-01
    IIF 219 - Director → ME
  • 5
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    2020-02-13 ~ 2020-12-01
    IIF 276 - Director → ME
  • 6
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-01-31
    Officer
    2020-01-24 ~ 2020-12-01
    IIF 274 - Director → ME
  • 7
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-01-31
    Officer
    2020-01-20 ~ 2020-12-01
    IIF 218 - Director → ME
  • 8
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2020-05-22 ~ 2021-03-30
    IIF 273 - Director → ME
  • 9
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-12-15 ~ 2021-07-20
    IIF 420 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-07-20
    IIF 342 - Ownership of shares – 75% or more OE
  • 10
    COMBINED INCENTIVES LIMITED - 2012-11-15
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,892 GBP2023-10-31
    Officer
    2018-05-02 ~ 2025-05-29
    IIF 207 - Director → ME
  • 11
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,934 GBP2019-10-31
    Officer
    2021-03-24 ~ 2021-09-10
    IIF 80 - Director → ME
  • 12
    AI TECHNO LTD - 2022-07-28
    74 Willowbrook Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183 GBP2024-12-31
    Officer
    2023-07-03 ~ 2025-01-23
    IIF 380 - Director → ME
  • 13
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-31 ~ 2023-07-06
    IIF 49 - Director → ME
  • 14
    30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    2022-11-18 ~ 2022-11-18
    IIF 422 - Director → ME
  • 15
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 326 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-06
    IIF 195 - Ownership of shares – 75% or more OE
  • 16
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 300 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 188 - Ownership of shares – 75% or more OE
  • 17
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 324 - Director → ME
  • 18
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 214 - Director → ME
  • 19
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 325 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 194 - Ownership of shares – 75% or more OE
  • 20
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-16
    IIF 312 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-16
    IIF 176 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 289 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-28
    IIF 316 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-28
    IIF 180 - Ownership of shares – 75% or more OE
  • 23
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 211 - Director → ME
  • 24
    BITTERFROSTBITE LTD - 2020-10-01
    179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 59 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 43 - Director → ME
  • 26
    ONLINE IDEAS LIMITED - 2018-02-06
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ 2018-01-31
    IIF 224 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-31
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 27
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 200 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 153 - Ownership of shares – 75% or more OE
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 251 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 142 - Ownership of shares – 75% or more OE
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 252 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 136 - Ownership of shares – 75% or more OE
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 255 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 138 - Ownership of shares – 75% or more OE
  • 31
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2019-01-22 ~ 2019-02-21
    IIF 366 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 44 - Director → ME
    2019-01-22 ~ 2019-02-21
    IIF 437 - Secretary → ME
    Person with significant control
    2019-11-08 ~ 2020-01-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    2019-01-22 ~ 2019-02-21
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-07-07 ~ 2017-09-06
    IIF 222 - Director → ME
  • 33
    47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-11-08
    IIF 268 - Director → ME
  • 34
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2021-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 269 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 287 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 143 - Ownership of shares – 75% or more OE
  • 36
    PAMATT LIMITED - 2019-04-08
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ 2019-04-10
    IIF 77 - Director → ME
    2019-01-08 ~ 2019-04-10
    IIF 439 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2019-04-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 37
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2024-04-05
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 315 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 179 - Ownership of shares – 75% or more OE
  • 38
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 71 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-10-26
    IIF 35 - Ownership of shares – 75% or more OE
  • 39
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ 2022-08-01
    IIF 392 - Director → ME
  • 40
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-04 ~ 2023-03-02
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
    IIF 332 - Ownership of shares – 75% or more OE
  • 41
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 294 - Director → ME
  • 42
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 288 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 127 - Ownership of shares – 75% or more OE
  • 43
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-17 ~ 2025-05-30
    IIF 395 - Director → ME
  • 44
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 202 - Director → ME
  • 45
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 201 - Director → ME
  • 46
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 203 - Director → ME
  • 47
    Imperial Court, 2 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,888 GBP2025-01-31
    Officer
    2020-01-31 ~ 2022-09-30
    IIF 275 - Director → ME
  • 48
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 199 - Director → ME
  • 49
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 405 - Director → ME
  • 50
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-07
    IIF 70 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 51
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 66 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 52
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 69 - Director → ME
  • 53
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 403 - Director → ME
  • 54
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 161 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 55
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 62 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 56
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ 2023-01-06
    IIF 390 - Director → ME
    Person with significant control
    2022-01-06 ~ 2023-01-06
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 57
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 396 - Director → ME
  • 58
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 65 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 59
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-12-31
    Officer
    2017-09-18 ~ 2021-01-01
    IIF 267 - Director → ME
  • 60
    234 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,963 GBP2024-02-28
    Officer
    2021-02-05 ~ 2022-10-06
    IIF 45 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-10-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 61
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 307 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 171 - Ownership of shares – 75% or more OE
  • 62
    PEST CONCEPTS LIMITED - 2020-07-24
    Landmark House, 42-43 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-03-08
    IIF 75 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-03-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 258 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 113 - Ownership of shares – 75% or more OE
  • 64
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 260 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 117 - Ownership of shares – 75% or more OE
  • 65
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 259 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 114 - Ownership of shares – 75% or more OE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 261 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 116 - Ownership of shares – 75% or more OE
  • 67
    ARGON HILLS LTD - 2023-07-17
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,655 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 206 - Director → ME
  • 68
    53 Fountain Street, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-10-17 ~ 2021-07-20
    IIF 283 - Director → ME
  • 69
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 297 - Director → ME
  • 70
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-09-06
    IIF 361 - Director → ME
  • 71
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-04-16
    IIF 425 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 72
    8 Mountbatten Close, Exmouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ 2025-07-11
    IIF 355 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-11
    IIF 331 - Right to appoint or remove directors OE
  • 73
    47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ 2018-11-13
    IIF 266 - Director → ME
  • 74
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,941 GBP2024-12-31
    Officer
    2022-08-24 ~ 2023-11-01
    IIF 372 - Director → ME
  • 75
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 290 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 128 - Ownership of shares – 75% or more OE
  • 76
    CUSTARDBUZZY LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 40 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 13 - Ownership of shares – 75% or more OE
  • 77
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 250 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 78
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 253 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 79
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 254 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 140 - Ownership of shares – 75% or more OE
  • 80
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 256 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 81
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ 2023-03-04
    IIF 389 - Director → ME
  • 82
    KAPITAL CONSULTANCY LIMITED - 2013-11-11
    Joyston, Stonehill Road, Ottershaw, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,877 GBP2021-01-31
    Officer
    2018-11-27 ~ 2019-06-14
    IIF 382 - Director → ME
    Person with significant control
    2018-11-27 ~ 2019-06-14
    IIF 340 - Has significant influence or control OE
  • 83
    NATIONAL GROUP TRADING LIMITED - 2018-01-29
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,777 GBP2024-12-31
    Officer
    2019-01-05 ~ 2024-08-20
    IIF 270 - Director → ME
  • 84
    4 Raven Road, Unit 1c3-627, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-16 ~ 2025-02-15
    IIF 374 - Director → ME
  • 85
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 291 - Director → ME
    2023-06-15 ~ 2025-06-23
    IIF 360 - Director → ME
  • 86
    4385, 14446921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 295 - Director → ME
    2023-06-15 ~ 2023-10-26
    IIF 388 - Director → ME
  • 87
    4385, 14446927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ 2023-10-26
    IIF 387 - Director → ME
    2022-10-27 ~ 2023-06-15
    IIF 296 - Director → ME
  • 88
    AG FREIGHT SERVICES LTD - 2024-05-25
    LUXAR CONSULTANCY LIMITED - 2023-03-21
    709 Trs Apartments The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-10-12
    IIF 46 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-10-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 89
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-07 ~ 2023-06-19
    IIF 292 - Director → ME
  • 90
    53c Cheshire Drive, Leavesden, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,645 GBP2025-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 430 - Director → ME
  • 91
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-06-18
    IIF 426 - Director → ME
  • 92
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    895 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 322 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 191 - Ownership of shares – 75% or more OE
  • 93
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 314 - Director → ME
  • 94
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 313 - Director → ME
  • 95
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    2019-02-08 ~ 2019-02-20
    IIF 321 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 190 - Ownership of shares – 75% or more OE
  • 96
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 301 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-12
    IIF 189 - Ownership of shares – 75% or more OE
  • 97
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    2019-02-15 ~ 2019-03-02
    IIF 318 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 182 - Ownership of shares – 75% or more OE
  • 98
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ 2022-05-16
    IIF 50 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-05-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 99
    DASHINGDUMPLING LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,362 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 63 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 12 - Ownership of shares – 75% or more OE
  • 100
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 377 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-14
    IIF 155 - Ownership of shares – 75% or more OE
  • 101
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 397 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 146 - Ownership of shares – 75% or more OE
  • 102
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 378 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 154 - Ownership of shares – 75% or more OE
  • 103
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 379 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 156 - Ownership of shares – 75% or more OE
  • 104
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 407 - Director → ME
  • 105
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 406 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 159 - Ownership of shares – 75% or more OE
  • 106
    85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-11-30
    Officer
    2021-01-26 ~ 2021-02-12
    IIF 220 - Director → ME
  • 107
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-16 ~ 2022-06-15
    IIF 51 - Director → ME
  • 108
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-07 ~ 2023-01-01
    IIF 78 - Director → ME
  • 109
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ 2018-11-12
    IIF 408 - Director → ME
  • 110
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 215 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 108 - Ownership of shares – 75% or more OE
  • 111
    4385, 12005381 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-02-26 ~ 2020-05-22
    IIF 42 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-22
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Has significant influence or control as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
  • 112
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    2017-02-08 ~ 2017-03-19
    IIF 330 - Director → ME
  • 113
    N S UNIVERSAL ENTERPRISES LTD - 2022-10-11
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-18 ~ 2021-02-18
    IIF 329 - Director → ME
    2020-09-18 ~ 2021-02-18
    IIF 438 - Secretary → ME
    Person with significant control
    2020-09-18 ~ 2021-02-18
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 114
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 286 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 118 - Ownership of shares – 75% or more OE
  • 115
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ 2018-08-21
    IIF 409 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-21
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 116
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ 2023-10-27
    IIF 386 - Director → ME
  • 117
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 248 - Director → ME
  • 118
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 242 - Director → ME
  • 119
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 244 - Director → ME
  • 120
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 243 - Director → ME
  • 121
    4385, 12037232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-06 ~ 2019-07-11
    IIF 54 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 122
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 231 - Director → ME
  • 123
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 228 - Director → ME
  • 124
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 232 - Director → ME
  • 125
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 241 - Director → ME
  • 126
    72 High Street, Haslemere, England
    Active Corporate
    Officer
    2024-04-19 ~ 2025-04-19
    IIF 393 - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-04-19
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
  • 127
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-04-05
    Officer
    2018-08-14 ~ 2019-01-09
    IIF 404 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-19
    IIF 152 - Ownership of shares – 75% or more OE
  • 128
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-07 ~ 2025-06-07
    IIF 205 - Director → ME
  • 129
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2024-05-31
    Officer
    2021-05-13 ~ 2024-02-12
    IIF 265 - Director → ME
  • 130
    SG 55 LTD
    - now
    SERVICE GLOBAL 52 LTD - 2015-08-14
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ 2017-09-06
    IIF 223 - Director → ME
  • 131
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 72 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 132
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,621 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 67 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 133
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 56 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 134
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 55 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 135
    Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-08
    IIF 73 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 136
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 249 - Director → ME
  • 137
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 247 - Director → ME
  • 138
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 246 - Director → ME
  • 139
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 245 - Director → ME
  • 140
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-08
    IIF 57 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 141
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 60 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 142
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,294 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-24
    IIF 41 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 143
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ 2021-02-04
    IIF 221 - Director → ME
  • 144
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-26 ~ 2019-08-01
    IIF 64 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-08-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 145
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 68 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 146
    DASHPURPLE LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-12
    IIF 39 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 147
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 317 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-18
    IIF 181 - Ownership of shares – 75% or more OE
  • 148
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2021-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 327 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 175 - Ownership of shares – 75% or more OE
  • 149
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-23
    IIF 303 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-23
    IIF 193 - Ownership of shares – 75% or more OE
  • 150
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 319 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-29
    IIF 185 - Ownership of shares – 75% or more OE
  • 151
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-23
    IIF 310 - Director → ME
  • 152
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 257 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 135 - Ownership of shares – 75% or more OE
  • 153
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 238 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 105 - Ownership of shares – 75% or more OE
  • 154
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 262 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 144 - Ownership of shares – 75% or more OE
  • 155
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 229 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 156
    DIROXS LIMITED - 2020-09-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    2020-09-14 ~ 2021-07-20
    IIF 421 - Director → ME
  • 157
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 210 - Director → ME
  • 158
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 61 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 159
    Dept 5120, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ 2025-07-15
    IIF 391 - Director → ME
  • 160
    30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-09-27 ~ 2022-09-27
    IIF 343 - Has significant influence or control OE
  • 161
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-06-19
    IIF 293 - Director → ME
  • 162
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-04
    IIF 383 - Director → ME
  • 163
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-22 ~ 2019-02-26
    IIF 299 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-26
    IIF 184 - Ownership of shares – 75% or more OE
  • 164
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 311 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-04-16
    IIF 167 - Ownership of shares – 75% or more OE
  • 165
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 302 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-08
    IIF 192 - Ownership of shares – 75% or more OE
  • 166
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 320 - Director → ME
  • 167
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 328 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-07-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 168
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-04-05
    Officer
    2019-03-15 ~ 2019-03-28
    IIF 323 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 166 - Ownership of shares – 75% or more OE
  • 169
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ 2021-12-17
    IIF 281 - Director → ME
  • 170
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,252 GBP2024-01-31
    Officer
    2019-01-17 ~ 2024-09-08
    IIF 415 - Director → ME
  • 171
    BITTERSNOWFLAKES LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 58 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 172
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 237 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 104 - Ownership of shares – 75% or more OE
  • 173
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 240 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 174
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -652 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 239 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 106 - Ownership of shares – 75% or more OE
  • 175
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 230 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 89 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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