1
BC DE NOBLE EQUITIES TRUST (UK) LIMITED
07089348 31 Great Queen Street, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2010-02-01 ~ 2011-03-31
IIF 10 - Director → ME
2
Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
Dissolved Corporate (7 parents)
Officer
2002-05-21 ~ 2002-10-25
IIF 51 - Secretary → ME
3
CLEVERBELL (UK) LIMITED - now
PETMUNCH (ORPINGTON) LIMITED
- 2009-03-06
05701077PETMUNCH (LIBERTY) LIMITED - 2006-07-17
PETMUNCH LIBERTY LIMITED - 2006-02-20
Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
Active Corporate (6 parents)
Officer
2007-02-23 ~ 2007-02-23
IIF 81 - Director → ME
4
RARA CORPORATION UK LIMITED
- 2011-02-25
03881842 Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
Active Corporate (19 parents)
Officer
2017-02-08 ~ now
IIF 30 - Director → ME
2010-11-22 ~ 2013-02-08
IIF 7 - Director → ME
Person with significant control
2017-02-08 ~ now
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
5
EUROPEAN ASIAN CAPITAL LIMITED
- now 05568603LORDES CAPITAL LIMITED
- 2023-04-11
05568603BARCLAYS CAPITAL LIMITED
- 2018-10-17
05568603MONTAGU FINANCIAL LIMITED
- 2018-10-16
05568603MONTAGU FINANCIAL SERVICES LIMITED
- 2017-02-13
05568603ARC VENTURE PARTNERS LIMITED
- 2009-03-26
05568603CWR MANAGEMENT LIMITED - 2006-05-11
Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
Active Corporate (14 parents)
Officer
2009-03-26 ~ 2010-04-02
IIF 77 - Director → ME
2014-11-12 ~ now
IIF 31 - Director → ME
Person with significant control
2021-12-22 ~ now
IIF 74 - Right to appoint or remove directors as a member of a firm → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
2018-10-11 ~ 2020-06-29
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
2016-04-06 ~ 2018-01-01
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Has significant influence or control over the trustees of a trust → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors as a member of a firm → OE
6
FORCE ASIA RACING LIMITED
- now 03988820PERFORMANCE FORCE ASIA RACING LIMITED
- 2015-06-23
03988820ALLSTAR MANAGEMENT LIMITED
- 2015-05-27
03988820 Unit 3-4 Nisbett Walk, Sidcup, England
Dissolved Corporate (6 parents)
Officer
2015-01-01 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2021-12-22 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors as a member of a firm → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Has significant influence or control → OE
IIF 69 - Ownership of shares – More than 50% but less than 75% → OE
IIF 69 - Right to appoint or remove directors as a member of a firm → OE
IIF 69 - Has significant influence or control as a member of a firm → OE
IIF 69 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 69 - Has significant influence or control over the trustees of a trust → OE
7
GOLD COMPANY (UK) LIMITED - now
GCEL (UK) LIMITED - 2011-09-29
GOLD COMPANY (UK) LIMITED
- 2011-08-10
05864849TULIP COMPUTERS LIMITED
- 2011-04-14
05864849 Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (5 parents)
Officer
2006-07-31 ~ 2011-04-27
IIF 11 - Director → ME
8
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (4 parents)
Officer
2004-01-20 ~ 2004-01-21
IIF 53 - Secretary → ME
9
HERBAL HAIR GROWTH LIMITED - now
CLEVERDALE LEGAL LIMITED
- 2025-02-07
04514622 Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
Active Corporate (10 parents, 6 offsprings)
Officer
2003-07-31 ~ 2003-09-14
IIF 43 - Director → ME
10
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (4 parents)
Officer
2003-11-24 ~ 2004-06-28
IIF 54 - Secretary → ME
11
Ashfields Suite International House, Cray Avenue, Orpington, England
Dissolved Corporate (4 parents)
Officer
2017-02-01 ~ 2019-10-02
IIF 38 - Director → ME
Person with significant control
2017-05-01 ~ 2019-10-02
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
Dissolved Corporate (2 parents)
Officer
2022-10-17 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2022-10-17 ~ dissolved
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
2022-10-17 ~ 2022-10-17
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
13
229 Westrow Drive, Barking, Essex
Dissolved Corporate (6 parents)
Officer
2002-06-10 ~ 2003-06-18
IIF 52 - Secretary → ME
14
12 Helmet Row, London
Active Corporate (8 parents, 6 offsprings)
Officer
2000-06-20 ~ 2001-03-31
IIF 42 - Director → ME
15
Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (5 parents)
Officer
2015-06-01 ~ 2016-11-07
IIF 12 - Director → ME
16
FOURBRIDGES CAPITAL LIMITED
- 2019-04-17
10696836 Mcmillan Suite, 9-11 Gunnery Terrace, London, England
Active Corporate (2 parents)
Officer
2018-01-15 ~ now
IIF 28 - Director → ME
Person with significant control
2018-01-15 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
17
Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-06-06 ~ now
IIF 16 - Director → ME
2019-02-21 ~ 2022-05-26
IIF 36 - Director → ME
Person with significant control
2019-02-21 ~ 2021-05-17
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
2022-04-20 ~ 2022-09-07
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
2023-11-29 ~ now
IIF 68 - Right to appoint or remove directors → OE
18
MCMILLAN WOODS (EUROPE) LIMITED
14076264 Mcmillan Suite, 9-11 Gunnery Terrace, London, England
Active Corporate (1 parent)
Officer
2022-04-28 ~ now
IIF 27 - Director → ME
Person with significant control
2022-04-28 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
19
MCMILLAN WOODS (LONDON) LIMITED
14180192 Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
Active Corporate (3 parents)
Officer
2022-06-17 ~ 2022-10-15
IIF 17 - Director → ME
Person with significant control
2022-06-17 ~ 2022-08-01
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 72 - Right to appoint or remove directors → OE
20
International House, Cray Avenue, Orpington, Kent
Dissolved Corporate (2 parents)
Officer
2012-04-11 ~ dissolved
IIF 39 - LLP Designated Member → ME
21
MCMILLAN WOODS CONSULTANCY LIMITED
08863015 Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2014-01-27 ~ dissolved
IIF 22 - Director → ME
22
MCMILLAN WOODS CONSULTANCY LIMITED - now
41 Poulett Road, London, England
Active Corporate (7 parents)
Officer
2018-10-01 ~ 2022-02-03
IIF 35 - Director → ME
2016-05-21 ~ 2018-03-01
IIF 23 - Director → ME
Person with significant control
2018-10-01 ~ 2022-02-03
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
23
MCMILLAN WOODS CONSULTING LIMITED
- now 09888752MCMILLAN WOODS CONSULTANTS LIMITED
- 2018-12-14
09888752 Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (4 parents)
Officer
2015-11-25 ~ now
IIF 1 - Director → ME
Person with significant control
2018-01-01 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
2016-11-24 ~ 2018-01-01
IIF 48 - Has significant influence or control → OE
24
42-44 Bishopsgate, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2010-01-09 ~ 2024-08-22
IIF 15 - Director → ME
Person with significant control
2017-01-08 ~ 2024-08-22
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
MCMILLAN WOODS INTERNATIONAL LIMITED
07263707 42-44 Bishopsgate, London, England
Active Corporate (4 parents)
Officer
2010-05-24 ~ 2024-08-22
IIF 13 - Director → ME
Person with significant control
2017-05-24 ~ now
IIF 86 - Has significant influence or control → OE
26
International House, Cray Avenue, Orpington
Dissolved Corporate (10 parents)
Officer
2010-01-14 ~ dissolved
IIF 40 - LLP Designated Member → ME
Person with significant control
2017-01-14 ~ dissolved
IIF 49 - Has significant influence or control → OE
27
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (8 parents)
Officer
1998-03-09 ~ 1999-01-01
IIF 50 - Secretary → ME
28
HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
TAEYANG (UK) LIMITED - 2012-07-11
Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (8 parents)
Officer
2019-02-20 ~ now
IIF 25 - Director → ME
Person with significant control
2019-02-20 ~ now
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
29
NOBLE GUARANTEE CAPITAL (UK) LIMITED
07205874 31 Great Queen Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-03-29 ~ 2011-03-31
IIF 14 - Director → ME
30
Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
Dissolved Corporate (2 parents)
Officer
2022-10-17 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2022-10-17 ~ dissolved
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
31
3-4 Nisbett Walk, Sidcup, England
Dissolved Corporate (2 parents)
Officer
2022-07-12 ~ dissolved
IIF 78 - Director → ME
32
CLEVERDALE (UK) LIMITED
- 2024-03-12
04530208A3I COMMODITIES LIMITED
- 2007-04-19
04530208AL WAEL LIMITED - 2006-04-25
Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
Active Corporate (9 parents)
Officer
2006-06-01 ~ 2012-03-31
IIF 4 - Director → ME
2013-07-01 ~ now
IIF 2 - Director → ME
Person with significant control
2017-04-12 ~ now
IIF 46 - Has significant influence or control → OE
33
Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-02-17 ~ dissolved
IIF 6 - Director → ME
34
ROSE FERNANDEZ HOLDINGS LIMITED
- now 11715873KMA GLOBAL TRADING LIMITED
- 2025-02-07
11715873ALL THAT JAZZ LIMITED
- 2024-07-23
11715873KMA GLOBAL TRADING LIMITED
- 2023-03-24
11715873 Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
Active Corporate (8 parents, 1 offspring)
Officer
2020-04-27 ~ now
IIF 29 - Director → ME
Person with significant control
2020-04-27 ~ now
IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 65 - Right to appoint or remove directors → OE
35
ROSE HERBAL DIABETES LIMITED
- now 04363898RHOSKY INTERNATIONAL LIMITED
- 2025-02-07
04363898PINERIDGE OILS LIMITED
- 2024-03-11
04363898RHOSKY INTERNATIONAL LIMITED
- 2024-03-04
04363898ASHFIELDS CONSULTING LIMITED
- 2022-04-22
04363898SPEED 9055 LIMITED
- 2005-03-07
04363898 Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (12 parents)
Officer
2016-02-01 ~ 2016-10-17
IIF 34 - Director → ME
2016-10-01 ~ now
IIF 26 - Director → ME
2004-03-01 ~ 2013-01-28
IIF 5 - Director → ME
2008-02-14 ~ 2010-01-29
IIF 85 - Secretary → ME
2004-03-01 ~ 2007-02-23
IIF 84 - Secretary → ME
Person with significant control
2016-10-01 ~ 2021-05-17
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
2021-05-17 ~ now
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
36
SILVA HAIR & BEAUTY SALON LIMITED
- now 04169840SHOBIZ SALONS LIMITED
- 2018-10-29
04169840 311 High Road, Loughton, Essex
Dissolved Corporate (5 parents)
Officer
2018-03-23 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2018-03-02 ~ 2018-04-17
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
2018-03-23 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more as a member of a firm → OE
37
SIMPLE ONLINE ACCOUNTING LIMITED
- now 03596152SIMPLEONLINEACCOUNTING LIMITED
- 2011-11-10
03596152CROSSBOW (UK) LIMITED
- 2011-09-20
03596152WELLNESS.COM LIMITED
- 2011-06-07
03596152YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (16 parents)
Officer
2007-03-01 ~ 2012-04-01
IIF 8 - Director → ME
2012-06-01 ~ dissolved
IIF 3 - Director → ME
38
SPITFIRE (UK) LIMITED
- 2023-12-13
08904563 Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
Active Corporate (7 parents)
Officer
2014-02-20 ~ 2018-03-01
IIF 20 - Director → ME
2024-01-12 ~ now
IIF 32 - Director → ME
Person with significant control
2017-02-20 ~ 2018-03-01
IIF 47 - Has significant influence or control → OE
2024-01-12 ~ now
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
39
ST PETER AND ST PAUL CATHOLIC PRIMARY ACADEMY
08938098 St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
Active Corporate (36 parents)
Officer
2015-12-02 ~ 2018-11-23
IIF 24 - Director → ME
40
ST SECRETARIAL SERVICES LIMITED
05132943 Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
Active Corporate (9 parents, 295 offsprings)
Officer
2006-02-09 ~ 2012-04-27
IIF 90 - Director → ME
2006-10-18 ~ 2010-01-01
IIF 56 - Secretary → ME
2006-03-01 ~ 2006-05-05
IIF 55 - Secretary → ME
41
SURIA AVIATION (UK) LIMITED
- now 05725635PALMA EDIBLE OIL LIMITED
- 2011-12-12
05725635KYONGGI LOGISTICS (UK) LIMITED
- 2009-03-06
05725635 Ashfields Suite, International, House, Cray Avenue, Orpington
Dissolved Corporate (6 parents)
Officer
2007-11-14 ~ 2008-11-30
IIF 80 - Director → ME
2010-02-25 ~ 2012-06-12
IIF 9 - Director → ME
42
SW MANAGEMENT CONSULTING LIMITED
04817643 C/o Shaw Walker, 26 Great Queen Street, London
Dissolved Corporate (7 parents)
Officer
2003-07-02 ~ 2004-03-31
IIF 41 - Director → ME
43
THE PINK PETSHOP LIMITED - now
PETMUNCH (WEST HAMPSTEAD) LIMITED
- 2008-08-01
05174627 Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
Dissolved Corporate (9 parents)
Officer
2005-07-07 ~ 2008-02-11
IIF 79 - Director → ME
2007-07-17 ~ 2008-07-01
IIF 44 - Director → ME
44
TYPESET PRINTERS LIMITED - now
ONLINE-PAYSLIPS LIMITED
- 2011-10-07
06304549 Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2007-07-06 ~ 2010-10-07
IIF 21 - Director → ME