1
"24/7" UK CUSTOMS AGENTS LIMITED - now
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-08-31
Officer
2020-08-04 ~ 2021-05-04
IIF 2400 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
2
118 GROSVENOR MANAGEMENT LIMITED
10450248 73 St. Dunstans Street, Canterbury, England
Active Corporate (5 parents)
Equity (Company account)
4 GBP2024-10-31
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
2014-04-24 ~ 2014-05-01
IIF - Director → ME
4
1ST CHOICE WHOLESALE LIMITED - now
39 Backhold Avenue, Halifax, England
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
2011-08-24 ~ 2014-09-02
IIF - Director → ME
5
1ST CUSTOMS EXPORT IMPORT AND TRANSIT LTD - now
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2021-04-21
IIF 2206 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF 626 - Right to appoint or remove directors → OE
IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
6
20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED
11449964 C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (6 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2018-07-05 ~ 2018-07-05
IIF - Director → ME
7
26 STANLEY ROAD MANAGEMENT COMPANY LIMITED
06854616 3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (5 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2009-03-21 ~ 2009-03-30
IIF - Director → ME
8
2ND 2 NONE RECRUITMENT LIMITED
- now 07406129DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2012-04-26
IIF - Director → ME
9
TEESSIDE PHOENIX LIMITED
- 2018-12-05
10981130 Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-148,093 GBP2024-12-31
Officer
2017-09-26 ~ 2019-02-26
IIF - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (9 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-10-31
Officer
2013-10-22 ~ 2014-10-03
IIF - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Liquidation Corporate (4 parents)
Equity (Company account)
64,343 GBP2023-04-30
Officer
2011-04-20 ~ 2011-05-03
IIF - Director → ME
13
A AND R FLOORING (YORKSHIRE) LIMITED
07620472 14 Elmfield Drive, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
28,754 GBP2024-06-30
Officer
2011-05-03 ~ 2011-05-12
IIF - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-15,457 GBP2024-09-30
Officer
2009-08-07 ~ 2009-08-07
IIF - Director → ME
15
22b High Street, Witney, Oxfordshire
Active Corporate (5 parents)
Equity (Company account)
9,877 GBP2025-03-31
Officer
2010-03-31 ~ 2010-03-31
IIF - Director → ME
16
A PERFORMANCE LTD - now
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF 2853 - Ownership of shares – 75% or more → OE
IIF 2853 - Ownership of voting rights - 75% or more → OE
IIF 2853 - Right to appoint or remove directors → OE
17
A TEAM ELECTRICAL CONTRACTORS LIMITED
07176865 10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (3 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
2009-06-11 ~ 2009-06-15
IIF - Director → ME
19
A-INTELLIGENCE LTD - now
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (6 parents)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
2016-08-01 ~ 2019-01-24
IIF - Director → ME
20
A-S SUB LIMITED - now
17 Newstead Grove, Nottingham
Dissolved Corporate (4 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (2 parents)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
2009-12-08 ~ 2009-12-16
IIF - Director → ME
22
35 Chatsworth Road, Southport, England
Dissolved Corporate (3 parents)
Officer
2011-05-27 ~ 2011-05-27
IIF - Director → ME
23
ABILITY RECRUITMENT GROUP LIMITED - now
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (5 parents)
Equity (Company account)
52,187 GBP2024-03-31
Officer
2018-06-28 ~ 2019-06-24
IIF - Director → ME
24
ABISS INTERIOR CONTRACTORS LIMITED - now
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
CNC POLYSTYRENE LIMITED
- 2021-12-09
10823104 2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-16 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
25
ABLEGLEN LIMITED - now
Unit C Chesham Close, Cedar Road, Romford, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-06-16
IIF 2539 - Director → ME
Person with significant control
2024-08-23 ~ 2025-06-16
IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
IIF 1151 - Right to appoint or remove directors → OE
26
ABRAHAM BECKMAN SOLUTION LTD - now
200 Brook Drive, Reading, England
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-11-13
IIF 1522 - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF 773 - Right to appoint or remove directors → OE
IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
27
AC ROTHSTEIN ASSOCIATES LIMITED - now
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (3 parents)
Officer
2010-02-23 ~ 2013-03-06
IIF - Director → ME
28
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
29
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (4 parents)
Equity (Company account)
6,283 GBP2024-12-31
Officer
2010-12-16 ~ 2010-12-16
IIF - Director → ME
30
ACCUBUILD LIMITED - now
L ROWLANDSON LIMITED
- 2019-09-27
08325248 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (3 parents)
Equity (Company account)
939 GBP2024-12-31
Officer
2012-12-11 ~ 2012-12-11
IIF - Director → ME
31
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Equity (Company account)
289,000 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF 2529 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
32
31 Horsemarket Street, Warrington, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 2403 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF 330 - Right to appoint or remove directors → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
33
Office 54, 165 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2024-02-20 ~ 2024-02-21
IIF 1698 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
IIF 1385 - Ownership of shares – 75% or more → OE
IIF 1385 - Ownership of voting rights - 75% or more → OE
IIF 1385 - Right to appoint or remove directors → OE
34
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
1,438,290 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF 2314 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF 693 - Ownership of shares – 75% or more → OE
IIF 693 - Right to appoint or remove directors → OE
IIF 693 - Ownership of voting rights - 75% or more → OE
35
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF 1510 - Director → ME
Person with significant control
2024-04-08 ~ now
IIF 1025 - Right to appoint or remove directors → OE
IIF 1025 - Ownership of shares – 75% or more → OE
IIF 1025 - Ownership of voting rights - 75% or more → OE
36
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
111,393 GBP2024-08-31
Officer
2019-08-14 ~ 2019-08-14
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF 2890 - Ownership of shares – 75% or more → OE
IIF 2890 - Ownership of voting rights - 75% or more → OE
37
5 Middleton Avenue, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,211 GBP2020-09-30
Officer
2019-09-11 ~ 2020-05-09
IIF 2584 - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF 341 - Ownership of shares – 75% or more → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
38
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-21 ~ 2023-11-01
IIF 1237 - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
39
98 Castleford Road, Birmingham, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-01
IIF 2357 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF 1348 - Right to appoint or remove directors → OE
IIF 1348 - Ownership of voting rights - 75% or more → OE
IIF 1348 - Ownership of shares – 75% or more → OE
40
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-11-30
Officer
2021-11-11 ~ dissolved
IIF 1972 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF 2814 - Right to appoint or remove directors → OE
IIF 2814 - Ownership of voting rights - 75% or more → OE
IIF 2814 - Ownership of shares – 75% or more → OE
41
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF 2822 - LLP Designated Member → ME
Person with significant control
2022-02-03 ~ now
IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to surplus assets - 75% or more → OE
IIF 526 - Right to appoint or remove members → OE
42
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2025-11-12 ~ now
IIF 1504 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF 1477 - Ownership of voting rights - 75% or more → OE
IIF 1477 - Ownership of shares – 75% or more → OE
IIF 1477 - Right to appoint or remove directors → OE
43
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-07-11
IIF 2626 - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
IIF 441 - Ownership of shares – 75% or more → OE
44
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (3 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
2018-02-12 ~ 2018-02-12
IIF - Director → ME
45
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-14
IIF 2498 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF 1325 - Ownership of shares – 75% or more → OE
IIF 1325 - Ownership of voting rights - 75% or more → OE
IIF 1325 - Right to appoint or remove directors → OE
46
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-07-17 ~ dissolved
IIF 2072 - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF 2818 - Has significant influence or control → OE
47
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-23 ~ 2024-12-23
IIF 1639 - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
IIF 897 - Right to appoint or remove directors → OE
IIF 897 - Ownership of shares – 75% or more → OE
IIF 897 - Ownership of voting rights - 75% or more → OE
48
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1707 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 944 - Ownership of shares – 75% or more → OE
IIF 944 - Ownership of voting rights - 75% or more → OE
IIF 944 - Right to appoint or remove directors → OE
49
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF 1644 - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
IIF 994 - Ownership of voting rights - 75% or more → OE
50
ACREFAST LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-07-24 ~ 2025-08-01
IIF 1806 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF 909 - Right to appoint or remove directors → OE
IIF 909 - Ownership of shares – 75% or more → OE
IIF 909 - Ownership of voting rights - 75% or more → OE
51
115 Bargates, Christchurch, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 2330 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF 682 - Ownership of voting rights - 75% or more → OE
IIF 682 - Right to appoint or remove directors → OE
IIF 682 - Ownership of shares – 75% or more → OE
52
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1658 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 1114 - Right to appoint or remove directors → OE
IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - Ownership of voting rights - 75% or more → OE
53
ACTION FOR CARERS (OXFORDSHIRE) LTD
08125002 Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (30 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF - Director → ME
54
ACUMEN MANAGEMENT SOLUTIONS LIMITED
06824984 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
55
ADAM LLOYD HOMES LTD - now
225 Clapham Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF 2975 - Ownership of shares – 75% or more → OE
IIF 2975 - Ownership of voting rights - 75% or more → OE
56
1 Woodville Terrace, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
478,400 GBP2024-05-31
Officer
2019-05-29 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF 2884 - Right to appoint or remove directors → OE
IIF 2884 - Ownership of shares – 75% or more → OE
IIF 2884 - Ownership of voting rights - 75% or more → OE
57
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,543 GBP2024-11-30
Officer
2023-11-13 ~ 2023-11-13
IIF 1938 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF 1377 - Right to appoint or remove directors → OE
IIF 1377 - Ownership of voting rights - 75% or more → OE
IIF 1377 - Ownership of shares – 75% or more → OE
58
ALPHA LEASING (NO.9) LIMITED
- 2012-05-16
08068611 08071929, 04213114, 09315873Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-05-14 ~ 2013-07-04
IIF - Director → ME
59
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (2 parents)
Equity (Company account)
510,745 GBP2024-04-30
Officer
2019-04-01 ~ 2019-04-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF 2924 - Ownership of shares – 75% or more → OE
IIF 2924 - Right to appoint or remove directors → OE
IIF 2924 - Ownership of voting rights - 75% or more → OE
60
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (3 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
2011-04-14 ~ 2011-05-01
IIF - Director → ME
61
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-06-06
IIF - Director → ME
2016-06-06 ~ dissolved
IIF - Director → ME
62
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
63
15 Waterloo Road, Liverpool
Dissolved Corporate (3 parents)
Officer
2013-12-17 ~ 2014-01-20
IIF - Director → ME
64
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (4 parents)
Equity (Company account)
255,941 GBP2024-11-30
Officer
2020-11-04 ~ 2020-12-01
IIF 2625 - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
65
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
2014-09-23 ~ 2014-09-23
IIF - Director → ME
66
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
19 GBP2025-03-31
Officer
2019-11-06 ~ 2020-01-24
IIF 2020 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
67
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-08-07 ~ 2013-05-09
IIF - Director → ME
68
41 Purlwell Lane, Batley, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
69
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 1538 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
70
OMEGA LEASING (NO.9) LIMITED
- 2012-05-16
08070018 08072649, 04219983, 04219976Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 73 Watling Street, London
Dissolved Corporate (5 parents)
Officer
2012-05-15 ~ 2013-09-23
IIF - Director → ME
71
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (3 parents)
Officer
2011-01-07 ~ 2011-01-07
IIF - Director → ME
72
ADMIRAL FINANCIAL UK LIMITED - now
LYNTONTHORN LIMITED
- 2018-06-25
10137657 6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-06-22
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF - Ownership of shares – 75% or more → OE
73
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ 2011-01-21
IIF - Director → ME
74
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (5 parents)
Equity (Company account)
243,826 GBP2024-12-31
Officer
2011-10-14 ~ 2011-10-14
IIF - Director → ME
75
AESTHETIC BUILDERS LIMITED - now
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 1309 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
76
AFFINITY ARTISAN LTD - now
124 City Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
2018-05-29 ~ 2021-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
77
AGE DROP LIMITED - now
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
34,137 GBP2022-01-31
Officer
2019-01-28 ~ 2019-01-28
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
IIF 2933 - Ownership of shares – 75% or more → OE
IIF 2933 - Right to appoint or remove directors → OE
IIF 2933 - Ownership of voting rights - 75% or more → OE
78
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10
IIF 1244 - Director → ME
Person with significant control
2023-07-06 ~ now
IIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Right to appoint or remove directors → OE
IIF 258 - Ownership of shares – 75% or more → OE
79
150 Taybridge Road, London, England
Active Corporate (3 parents)
Officer
2024-01-17 ~ 2024-08-12
IIF 1729 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF 1379 - Ownership of voting rights - 75% or more → OE
IIF 1379 - Right to appoint or remove directors → OE
IIF 1379 - Ownership of shares – 75% or more → OE
80
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
2021-04-30 ~ 2021-12-15
IIF 2535 - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Right to appoint or remove directors → OE
IIF 598 - Ownership of shares – 75% or more → OE
81
11 Salisbury Road, Chingford, London, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2451 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 712 - Ownership of voting rights - 75% or more → OE
IIF 712 - Right to appoint or remove directors → OE
IIF 712 - Ownership of shares – 75% or more → OE
82
7 Princes Square, Harrogate, England
Active Corporate (4 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
2009-07-06 ~ 2009-07-06
IIF - Director → ME
83
AICO LOGISTICS AND CUSTOMS LIMITED - now
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (3 parents)
Equity (Company account)
26,658 GBP2024-05-31
Officer
2018-05-29 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
84
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (3 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF - Director → ME
85
AJK TRI-PROPERTIES LIMITED - now
1 London Road, Ipswich, England
Active Corporate (6 parents)
Equity (Company account)
Retained earnings (accumulated losses)
485,893 GBP2024-12-31
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
86
AJS TRANSPORT LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-24 ~ 2024-06-25
IIF 2652 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF 1112 - Ownership of voting rights - 75% or more → OE
IIF 1112 - Ownership of shares – 75% or more → OE
IIF 1112 - Right to appoint or remove directors → OE
87
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
4,464 GBP2024-07-31
Officer
2009-07-27 ~ 2009-07-27
IIF - Director → ME
88
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (4 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF - Director → ME
89
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
2010-03-04 ~ 2010-03-05
IIF 1320 - Director → ME
90
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (3 parents)
Equity (Company account)
-12,002 GBP2024-09-29
Officer
2013-10-07 ~ 2013-10-07
IIF - Director → ME
91
ALBERT ADELBERG STORE LTD - now
4385, 16674893 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-10-22
IIF 1676 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
IIF 1048 - Ownership of shares – 75% or more → OE
IIF 1048 - Right to appoint or remove directors → OE
IIF 1048 - Ownership of voting rights - 75% or more → OE
92
ALCOBA GROUP LIMITED - now
Argyll 78 Pall Mall, London
Dissolved Corporate (3 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF - Director → ME
93
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
2016-05-24 ~ 2017-04-24
IIF - Director → ME
94
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-01
IIF - Director → ME
95
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
96
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-10-09 ~ 2020-05-09
IIF 2334 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF 511 - Ownership of voting rights - 75% or more → OE
IIF 511 - Ownership of shares – 75% or more → OE
97
Kemp House, 152 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ 2014-01-08
IIF - Director → ME
98
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (3 parents)
Equity (Company account)
101,012 GBP2024-07-31
Officer
2009-07-28 ~ 2009-09-28
IIF - Director → ME
99
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
08216076 Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
96,523 GBP2024-09-30
Officer
2012-09-17 ~ 2012-09-17
IIF - Director → ME
100
ALISON THOMPSON CATERING LIMITED
08520795 Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (3 parents)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08
IIF - Director → ME
101
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
2009-11-20 ~ 2009-11-20
IIF - Director → ME
102
ALL SEASON CARPET LIMITED - now
565 High Road Leytonstone, London, England
Active Corporate (3 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
2015-01-15 ~ 2015-05-05
IIF - Director → ME
103
7 Bell Yard, London
Active Corporate (3 parents)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24
IIF - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF 2842 - Ownership of voting rights - 75% or more → OE
IIF 2842 - Ownership of shares – 75% or more → OE
104
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
105
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
106
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2017-06-10
IIF - Director → ME
107
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF - Director → ME
108
ALLIED GLOBAL GROUP LIMITED - now
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-02-26 ~ 2017-01-24
IIF - Director → ME
109
ALTA SCIENTIA LTD. - now
S. KEENE & CO LIMITED
- 2021-02-15
06981530 30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (2 parents)
Equity (Company account)
38,134 GBP2024-08-31
Officer
2009-08-05 ~ 2009-08-05
IIF - Director → ME
110
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
2011-07-11 ~ 2011-07-11
IIF - Director → ME
111
AMARIS FILMS AND ENTERTAINMENT LTD
- now 11073117 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2020-11-06 ~ dissolved
IIF 1964 - Director → ME
2017-11-20 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
112
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (5 parents)
Equity (Company account)
19,105 GBP2024-10-31
Officer
2013-10-10 ~ 2013-10-15
IIF - Director → ME
113
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ 2013-03-14
IIF - Director → ME
114
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2016-12-30
IIF - Director → ME
115
68 Kelvedon Close, Chelmsford
Active Corporate (4 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24
IIF - Director → ME
116
42 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-04-10
IIF - Director → ME
117
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
858,894 GBP2024-12-31
Officer
2010-07-02 ~ 2010-10-18
IIF - Director → ME
118
263 Uxbridge Road, Slough, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
119
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
120
AMBLESIDE FOOTBALL CLUB LIMITED
10337835 Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-19 ~ dissolved
IIF - Director → ME
121
AMEEN TRADING LIMITED - now
80b Ashmore Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-08
IIF 1969 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF 2992 - Ownership of voting rights - 75% or more → OE
IIF 2992 - Ownership of shares – 75% or more → OE
122
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04
IIF - Director → ME
123
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
38,137 GBP2024-04-30
Officer
2012-04-20 ~ 2012-04-20
IIF - Director → ME
124
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
6,108 GBP2024-03-31
Officer
2015-03-25 ~ 2015-03-25
IIF - Director → ME
125
ANNE STEVENS LTD - now
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (2 parents)
Equity (Company account)
76,922 GBP2024-12-31
Officer
2014-12-08 ~ 2015-01-01
IIF - Director → ME
126
ANTICORROSION COATINGS SOLUTIONS LIMITED
06893547 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-04-30 ~ 2009-05-08
IIF - Director → ME
127
ANTONIO CARUSO D LTD - now
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2025-10-27 ~ 2025-12-29
IIF 2802 - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
IIF 2763 - Ownership of shares – 75% or more → OE
IIF 2763 - Right to appoint or remove directors → OE
IIF 2763 - Ownership of voting rights - 75% or more → OE
128
ANTONIO CARUSO DISTRO LTD - now
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-04-02
IIF 2054 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF 1121 - Right to appoint or remove directors → OE
IIF 1121 - Ownership of shares – 75% or more → OE
IIF 1121 - Ownership of voting rights - 75% or more → OE
129
ANUJAI GROUP LTD - now
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27
IIF - Director → ME
130
AOG INSPECTION LIMITED - now
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED
- 2015-12-14
09130323 Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (8 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
2014-07-14 ~ 2014-07-14
IIF - Director → ME
131
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
132
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
133
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
134
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
135
APLLO2 LIMITED - now
CARE BASICS LIMITED
- 2018-09-29
10883082 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
2017-07-25 ~ 2017-07-27
IIF - Director → ME
136
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
137
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2015-07-20 ~ 2015-08-17
IIF - Director → ME
138
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2023-03-16
IIF 2551 - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF 518 - Ownership of shares – 75% or more → OE
IIF 518 - Right to appoint or remove directors → OE
IIF 518 - Ownership of voting rights - 75% or more → OE
139
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2025-03-14
IIF 2708 - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF 978 - Ownership of voting rights - 75% or more → OE
IIF 978 - Right to appoint or remove directors → OE
IIF 978 - Ownership of shares – 75% or more → OE
140
55 Duarte Place, Grays, England
Active Corporate (2 parents)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
141
60 Windsor Avenue, London
Dissolved Corporate (3 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
2011-05-13 ~ 2014-09-17
IIF - Director → ME
142
5 Milliners Green, Bishop's Stortford, England
Active Corporate (2 parents)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
143
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (2 parents)
Equity (Company account)
6,288 GBP2019-06-30
Officer
2013-06-13 ~ 2014-03-26
IIF - Director → ME
144
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
2017-11-20 ~ 2019-09-12
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
145
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2018-04-25
IIF - Director → ME
146
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
147
Bryn Dewi, Longford, Neath, Wales
Active Corporate (2 parents)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
IIF 2899 - Ownership of voting rights - 75% or more → OE
IIF 2899 - Ownership of shares – 75% or more → OE
IIF 2899 - Right to appoint or remove directors → OE
148
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2014-01-22
IIF - Director → ME
149
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2018-07-04
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-07-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
2017-09-27 ~ 2017-10-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
150
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
69,174 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2504 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 688 - Right to appoint or remove directors → OE
IIF 688 - Ownership of shares – 75% or more → OE
IIF 688 - Ownership of voting rights - 75% or more → OE
151
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-06-27 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF 2957 - Ownership of shares – 75% or more → OE
IIF 2957 - Ownership of voting rights - 75% or more → OE
152
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
153
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (3 parents, 1 offspring)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22
IIF - Director → ME
154
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
2014-02-17 ~ 2014-02-17
IIF - Director → ME
155
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
156
9 Capron Road, Luton, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF 2835 - Right to appoint or remove directors → OE
IIF 2835 - Ownership of voting rights - 75% or more → OE
IIF 2835 - Ownership of shares – 75% or more → OE
157
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
2011-07-12 ~ 2011-11-02
IIF - Director → ME
158
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-05-11
IIF - Director → ME
159
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20
IIF - Director → ME
160
AQUABLUE NEWQUAY LIMITED - now
EDGINSWELL PARK LIMITED
- 2010-04-21
07157073 67 Fore Street, Chudleigh, Devon
Dissolved Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
161
Rivers Lodge, West Common, Harpenden, England
Active Corporate (5 parents)
Equity (Company account)
1,466 GBP2024-12-31
Officer
2022-12-29 ~ 2024-06-25
IIF 1262 - Director → ME
Person with significant control
2022-12-29 ~ now
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
162
ARC AEROSPACE LIMITED - now
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (2 parents)
Equity (Company account)
3,662 GBP2025-03-31
Officer
2021-09-28 ~ 2023-09-26
IIF 2562 - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
163
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
2021-01-26 ~ 2021-11-25
IIF 1939 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Right to appoint or remove directors → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
164
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (3 parents)
Officer
2023-09-18 ~ 2024-01-23
IIF 2065 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF 1327 - Right to appoint or remove directors → OE
IIF 1327 - Ownership of voting rights - 75% or more → OE
IIF 1327 - Ownership of shares – 75% or more → OE
165
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2799 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2765 - Ownership of voting rights - 75% or more → OE
IIF 2765 - Right to appoint or remove directors → OE
IIF 2765 - Ownership of shares – 75% or more → OE
166
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF 2113 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
IIF 954 - Ownership of voting rights - 75% or more → OE
IIF 954 - Right to appoint or remove directors → OE
IIF 954 - Ownership of shares – 75% or more → OE
167
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-11-03
IIF 2396 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
IIF 525 - Right to appoint or remove directors → OE
IIF 525 - Ownership of voting rights - 75% or more → OE
IIF 525 - Ownership of shares – 75% or more → OE
168
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1592 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1416 - Ownership of shares – 75% or more → OE
IIF 1416 - Right to appoint or remove directors → OE
IIF 1416 - Ownership of voting rights - 75% or more → OE
169
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 2362 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
IIF 1076 - Right to appoint or remove directors → OE
170
6 East Close, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-08 ~ 2023-11-28
IIF 2755 - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
IIF 1156 - Ownership of voting rights - 75% or more → OE
IIF 1156 - Ownership of shares – 75% or more → OE
IIF 1156 - Right to appoint or remove directors → OE
171
ARCHWAY HOUSE LTD - now
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (3 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
2016-04-21 ~ 2017-02-24
IIF - Director → ME
172
89 Fleet Street, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16
IIF 2505 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Ownership of shares – 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
173
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1866 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 917 - Ownership of voting rights - 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
IIF 917 - Ownership of shares – 75% or more → OE
174
369 Kingston Road, Ewell, Epsom, England
Active Corporate (3 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03
IIF 2152 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of shares – 75% or more → OE
175
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (3 parents)
Equity (Company account)
54,358 GBP2024-08-31
Officer
2011-08-09 ~ 2011-08-09
IIF - Director → ME
176
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF - Director → ME
177
200 Aldersgate Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2014-10-06
IIF - Director → ME
178
ARGUS GLOBAL EQUITY ANALYTICS LIMITED
06898328 8 City Road, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07
IIF - Director → ME
179
ARMSTRONG KEY CONSULTING LIMITED
06854794 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-21 ~ 2009-10-01
IIF - Director → ME
180
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (3 parents)
Equity (Company account)
842 GBP2024-03-31
Officer
2013-04-12 ~ 2013-04-15
IIF - Director → ME
181
ARSHAD FOR COMMERCIAL SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
2024-04-10 ~ 2025-07-23
IIF 2027 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Right to appoint or remove directors → OE
182
ART AFFECT LIMITED - now
ART EFFECTS LIMITED
- 2009-08-27
06990915 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
219 GBP2024-08-31
Officer
2009-08-14 ~ 2009-08-27
IIF - Director → ME
183
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2014-07-22 ~ 2014-07-22
IIF - Director → ME
184
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (3 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
2012-07-20 ~ 2012-07-23
IIF - Director → ME
185
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
2013-06-18 ~ 2013-06-18
IIF - Director → ME
186
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
2010-04-29 ~ 2010-04-29
IIF - LLP Designated Member → ME
187
ASCEND LEARNING TRUST ENTERPRISE LIMITED - now
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED
- 2014-08-29
07336441 The Wellington Academy, Ludgersall, Andover
Active Corporate (26 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06
IIF - Director → ME
188
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (2 parents)
Equity (Company account)
96,622 GBP2024-03-31
Officer
2021-03-24 ~ 2022-01-25
IIF 2635 - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
189
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2014-04-23
IIF - Director → ME
190
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-06-27 ~ 2022-08-05
IIF 2207 - Director → ME
2022-08-05 ~ 2022-08-05
IIF 1957 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF 663 - Ownership of shares – 75% or more → OE
IIF 663 - Right to appoint or remove directors → OE
IIF 663 - Ownership of voting rights - 75% or more → OE
191
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
2017-05-02 ~ 2018-04-09
IIF - Director → ME
192
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF - Director → ME
193
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2021-03-31
Officer
2020-03-04 ~ 2020-03-04
IIF 1759 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF 405 - Ownership of shares – 75% or more → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Right to appoint or remove directors → OE
194
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
195
ASHLAR OUTSOURCED LIMITED
- now 10450397GRANTPOINT LIMITED
- 2019-09-20
10450397 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-10-31
Officer
2016-10-28 ~ 2020-03-30
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
196
Office 14 10-12 Baches Street, London
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-23 ~ 2015-03-09
IIF - Director → ME
197
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
198
ASHMORE SPENCER LTD - now
Springfield Mills, Spa Street, Ossett, England
Active Corporate (3 parents)
Equity (Company account)
8,385 GBP2024-04-29
Officer
2015-04-14 ~ 2015-07-01
IIF - Director → ME
199
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
200
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1822 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1029 - Ownership of voting rights - 75% or more → OE
IIF 1029 - Ownership of shares – 75% or more → OE
IIF 1029 - Right to appoint or remove directors → OE
201
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF 2977 - Ownership of shares – 75% or more → OE
IIF 2977 - Ownership of voting rights - 75% or more → OE
202
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (5 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-05-06 ~ 2011-05-06
IIF - Director → ME
203
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1708 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 929 - Right to appoint or remove directors → OE
IIF 929 - Ownership of voting rights - 75% or more → OE
IIF 929 - Ownership of shares – 75% or more → OE
204
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2014-12-18 ~ 2014-12-18
IIF - Director → ME
205
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,997 GBP2024-09-30
Officer
2017-10-30 ~ 2017-10-30
IIF - Director → ME
206
ASPEN & BROWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-01 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF 2896 - Ownership of voting rights - 75% or more → OE
IIF 2896 - Ownership of shares – 75% or more → OE
IIF 2896 - Right to appoint or remove directors → OE
207
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF - Director → ME
208
ASSOULINE COACHING SERVICES LTD - now
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (4 parents)
Equity (Company account)
17,823 GBP2020-03-31
Officer
2014-12-08 ~ 2014-12-08
IIF - Director → ME
209
ASTEEM TRAINING LIMITED - now
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 2075 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
210
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-28 ~ now
IIF 2825 - LLP Designated Member → ME
Person with significant control
2021-05-28 ~ now
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Right to surplus assets - 75% or more → OE
IIF 476 - Right to appoint or remove members → OE
211
747a Eastern Avenue, Ilford, England
Liquidation Corporate (2 parents)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01
IIF - Director → ME
212
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-10
IIF - Director → ME
213
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2014-01-20
IIF - Director → ME
214
Kemp House, City Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
215
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1709 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1080 - Ownership of voting rights - 75% or more → OE
IIF 1080 - Right to appoint or remove directors → OE
IIF 1080 - Ownership of shares – 75% or more → OE
216
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
2012-09-20 ~ 2014-01-13
IIF - Director → ME
217
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
12,425 GBP2024-08-31
Officer
2017-08-03 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
218
ARNOLD HOUSE (BIRKBY) LIMITED
- 2011-06-21
07499306 38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (2 parents)
Officer
2011-01-20 ~ 2014-02-05
IIF - Director → ME
219
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2017-02-14
IIF - Director → ME
220
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Equity (Company account)
1,840 GBP2024-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
221
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19
IIF 1542 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of shares – 75% or more → OE
222
41 Broughton Street, Manchester
Active Corporate (2 parents)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20
IIF - Director → ME
223
119 Montrose Avenue, Edgware, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30
IIF - Director → ME
224
41 Broughton Street, Manchester, England
Active Corporate (3 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
2014-09-10 ~ 2014-09-11
IIF - Director → ME
225
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
226
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
722,235 GBP2018-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
227
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-11-05
IIF - Director → ME
228
14 Morden Court Parade, London Road, Morden, England
Active Corporate (4 parents)
Equity (Company account)
-374 GBP2024-10-31
Officer
2015-10-16 ~ 2016-04-05
IIF - Director → ME
229
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (5 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01
IIF - Director → ME
230
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (2 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF - Director → ME
231
ASTUTE PROPERTY SEARCH LIMITED - now
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (2 parents)
Equity (Company account)
28,414 GBP2024-12-31
Officer
2009-12-02 ~ 2009-12-02
IIF - Director → ME
232
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-04-08 ~ 2009-04-10
IIF - Director → ME
233
ATTENTION CONTRACT CLEANERS LIMITED
07346053 153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2010-08-16 ~ 2010-08-16
IIF - Director → ME
234
AUBREY HOMES CONSTRUCTION LIMITED - now
AUBREY HOMES PROJECT MANAGEMENT LIMITED
- 2018-10-09
07577311 1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (6 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
2011-03-24 ~ 2011-03-24
IIF - Director → ME
235
AUTOMOTIVE BRONSON LIMITED - now
100 Lodge Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-02-24 ~ 2022-02-24
IIF 2064 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
236
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
2012-12-19 ~ 2012-12-20
IIF - Director → ME
237
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (3 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
2018-11-28 ~ 2019-02-25
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF 2938 - Ownership of voting rights - 75% or more → OE
IIF 2938 - Ownership of shares – 75% or more → OE
IIF 2938 - Right to appoint or remove directors → OE
238
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2023-09-08 ~ 2023-10-23
IIF 2753 - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF 1159 - Ownership of shares – 75% or more → OE
IIF 1159 - Right to appoint or remove directors → OE
IIF 1159 - Ownership of voting rights - 75% or more → OE
239
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1761 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1060 - Ownership of shares – 75% or more → OE
IIF 1060 - Ownership of voting rights - 75% or more → OE
IIF 1060 - Right to appoint or remove directors → OE
240
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (3 parents)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
2016-12-21 ~ 2019-07-09
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF 2948 - Ownership of shares – 75% or more → OE
IIF 2948 - Ownership of voting rights - 75% or more → OE
241
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
529,340 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF 2907 - Ownership of voting rights - 75% or more → OE
IIF 2907 - Ownership of shares – 75% or more → OE
242
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF 2552 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
243
Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (3 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
2015-11-30 ~ 2015-12-21
IIF - Director → ME
244
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (3 parents)
Officer
2022-05-27 ~ 2022-09-26
IIF 2541 - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
245
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-02-28
Officer
2021-02-16 ~ 2022-07-19
IIF 2356 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
246
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF 2465 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF 309 - Right to appoint or remove directors → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
247
Crown Mansions, Peckham High Street, London, England
Active Corporate (4 parents)
Equity (Company account)
5,452 GBP2020-08-31
Officer
2018-08-28 ~ 2019-05-17
IIF - Director → ME
248
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
249
AVRIL PROPERTY DEVELOPMENTS LIMITED
09286751 Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-10-31
Officer
2014-10-29 ~ 2014-10-29
IIF - Director → ME
250
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04
IIF - Director → ME
251
AWAE LTD - now
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-05-10
IIF 2156 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF 645 - Ownership of shares – 75% or more → OE
IIF 645 - Ownership of voting rights - 75% or more → OE
252
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (4 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
253
AYLESBURY STREET (FS) MANAGEMENT LIMITED
10871577 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (6 parents)
Equity (Company account)
29 GBP2024-12-31
Officer
2017-07-18 ~ 2017-07-18
IIF - Director → ME
254
B A HOLDINGS GROUP LTD - now
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-07-24
IIF 1220 - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
255
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
2010-03-05 ~ 2010-03-05
IIF - Director → ME
256
B.A GROUP HOLDINGS LTD. - now
85 Horspath Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-07-25
IIF 1267 - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF 550 - Right to appoint or remove directors → OE
IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
257
52 Sydney Road, Enfield, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2215 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1091 - Ownership of shares – 75% or more → OE
IIF 1091 - Ownership of voting rights - 75% or more → OE
IIF 1091 - Right to appoint or remove directors → OE
258
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF 1848 - Director → ME
Person with significant control
2024-12-23 ~ now
IIF 1057 - Ownership of shares – 75% or more → OE
IIF 1057 - Right to appoint or remove directors → OE
IIF 1057 - Ownership of voting rights - 75% or more → OE
259
BACKMEAD LIMITED - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2025-08-31
Officer
2024-08-23 ~ 2025-07-13
IIF 2098 - Director → ME
Person with significant control
2024-08-23 ~ 2025-07-13
IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
IIF 1045 - Ownership of voting rights - 75% or more → OE
260
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1818 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
261
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 1568 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1053 - Ownership of shares – 75% or more → OE
IIF 1053 - Right to appoint or remove directors → OE
IIF 1053 - Ownership of voting rights - 75% or more → OE
262
BADESHTE LIMITED - now
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (3 parents)
Equity (Company account)
-22 GBP2024-07-31
Officer
2021-05-27 ~ 2023-03-22
IIF 2094 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF 505 - Ownership of shares – 75% or more → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
263
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2010-03-25 ~ 2010-03-28
IIF - Director → ME
264
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF - Director → ME
265
BANKS & CO LIMITED - now
ALDERHEATH LIMITED
- 2010-09-29
07272728 1 Carnegie Road, Newbury, Berkshire
Active Corporate (4 parents)
Equity (Company account)
254,471 GBP2024-11-30
Officer
2010-06-03 ~ 2010-06-21
IIF - Director → ME
266
BARKDEAN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-11-18
IIF 1745 - Director → ME
Person with significant control
2025-06-27 ~ 2025-11-18
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
IIF 935 - Right to appoint or remove directors → OE
267
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2792 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2764 - Ownership of shares – 75% or more → OE
IIF 2764 - Ownership of voting rights - 75% or more → OE
IIF 2764 - Right to appoint or remove directors → OE
268
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (3 parents)
Equity (Company account)
58,108 GBP2024-06-30
Officer
2009-06-04 ~ 2009-06-05
IIF - Director → ME
269
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (9 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1295 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
270
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-06 ~ 2024-04-16
IIF 1282 - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
IIF 577 - Ownership of shares – 75% or more → OE
271
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 1803 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 1034 - Ownership of voting rights - 75% or more → OE
IIF 1034 - Right to appoint or remove directors → OE
IIF 1034 - Ownership of shares – 75% or more → OE
272
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1797 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1149 - Right to appoint or remove directors → OE
IIF 1149 - Ownership of voting rights - 75% or more → OE
IIF 1149 - Ownership of shares – 75% or more → OE
273
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1702 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 1104 - Ownership of shares – 75% or more → OE
IIF 1104 - Right to appoint or remove directors → OE
IIF 1104 - Ownership of voting rights - 75% or more → OE
274
BARRY & REBECCA JONES LTD. - now
SLADEBOURNE LIMITED
- 2014-02-07
08390938 46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
2013-02-06 ~ 2013-05-01
IIF - Director → ME
275
BARTECH INDUSTRIAL SERVICES LIMITED
07275621 20 Longleat Crescent, Beeston, Nottingham
Active Corporate (3 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
2010-06-07 ~ 2010-06-07
IIF - Director → ME
276
BASTET GROUP LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
2021-01-26 ~ 2021-01-26
IIF 2057 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
277
BATHTUB FILMS LTD - now
34 Plimsoll Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-698 GBP2024-01-31
Officer
2022-01-31 ~ 2023-05-07
IIF 2056 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
278
102 Beverley Road, Hull
Dissolved Corporate (3 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24
IIF - Director → ME
279
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
7,282 GBP2024-11-30
Officer
2013-04-15 ~ 2013-05-01
IIF - Director → ME
280
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF 1901 - Director → ME
Person with significant control
2024-10-16 ~ now
IIF 892 - Ownership of voting rights - 75% or more → OE
IIF 892 - Right to appoint or remove directors → OE
IIF 892 - Ownership of shares – 75% or more → OE
281
228 Main Road, Broomfield, Chelmsford, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-15
IIF 2254 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF 1374 - Right to appoint or remove directors → OE
IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
282
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2013-04-29
IIF - Director → ME
283
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
2023-11-13 ~ 2024-02-23
IIF 2163 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
IIF 1381 - Right to appoint or remove directors → OE
IIF 1381 - Ownership of shares – 75% or more → OE
IIF 1381 - Ownership of voting rights - 75% or more → OE
284
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
285
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
12,381 GBP2023-11-30
Officer
2018-11-28 ~ 2019-11-27
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF 2918 - Right to appoint or remove directors → OE
IIF 2918 - Ownership of shares – 75% or more → OE
IIF 2918 - Ownership of voting rights - 75% or more → OE
286
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
2021-12-24 ~ 2022-10-05
IIF 2360 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
287
50 Chesterton Road, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 2006 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
288
153a Blenheim Road, Harrow, England
Active Corporate (4 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF 1760 - Director → ME
Person with significant control
2024-03-21 ~ now
IIF 743 - Right to appoint or remove directors → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
IIF 743 - Ownership of shares – 75% or more → OE
289
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2019-11-06
IIF 2580 - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
290
2 Davies Lane, London, England
Dissolved Corporate (4 parents)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF 2293 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF 658 - Ownership of shares – 75% or more → OE
IIF 658 - Right to appoint or remove directors → OE
IIF 658 - Ownership of voting rights - 75% or more → OE
291
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 1995 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 953 - Ownership of voting rights - 75% or more → OE
IIF 953 - Right to appoint or remove directors → OE
IIF 953 - Ownership of shares – 75% or more → OE
292
BE BEAUTIFUL HAIR & BEAUTY LIMITED
07344729 235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ 2010-08-12
IIF - Director → ME
293
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
2012-05-18 ~ 2012-05-21
IIF - Director → ME
294
BEDFORD VEHICLES LTD - now
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ 2024-01-17
IIF 2557 - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF 1451 - Ownership of voting rights - 75% or more → OE
IIF 1451 - Ownership of shares – 75% or more → OE
IIF 1451 - Right to appoint or remove directors → OE
295
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-10-29 ~ 2009-10-29
IIF - Director → ME
296
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-01-31
Officer
2020-01-08 ~ 2020-01-08
IIF 2123 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
297
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 2236 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Right to appoint or remove directors → OE
IIF 294 - Ownership of voting rights - 75% or more → OE
298
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2026-02-05
IIF 1863 - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
IIF 1081 - Right to appoint or remove directors → OE
IIF 1081 - Ownership of shares – 75% or more → OE
IIF 1081 - Ownership of voting rights - 75% or more → OE
299
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
54,548 GBP2024-12-31
Officer
2020-12-15 ~ 2021-11-18
IIF 2696 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of shares – 75% or more → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
300
26 Station Road, Solihull, England
Active Corporate (3 parents)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05
IIF 1202 - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
IIF 218 - Right to appoint or remove directors → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
301
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1597 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1389 - Ownership of shares – 75% or more → OE
IIF 1389 - Right to appoint or remove directors → OE
IIF 1389 - Ownership of voting rights - 75% or more → OE
302
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-09-07
IIF 2283 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
IIF 522 - Ownership of shares – 75% or more → OE
303
426 High Road, Benfleet, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-08-02
IIF 1544 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
IIF 1424 - Ownership of shares – 75% or more → OE
IIF 1424 - Ownership of voting rights - 75% or more → OE
IIF 1424 - Right to appoint or remove directors → OE
304
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2932 - Ownership of voting rights - 75% or more → OE
IIF 2932 - Ownership of shares – 75% or more → OE
305
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (3 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18
IIF - Director → ME
306
BENCHMARK BUILDING SERVICES (NORTH WEST) LIMITED
07337175 Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF - Director → ME
307
14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-12 ~ dissolved
IIF - Director → ME
308
BERKELEY INVESTMENT MANAGEMENT LIMITED
07797310 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF - Director → ME
309
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF 1482 - Ownership of shares – 75% or more → OE
IIF 1482 - Ownership of voting rights - 75% or more → OE
310
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2024-01-19
IIF 1208 - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
311
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13
IIF - Director → ME
312
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (3 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31
IIF - Director → ME
313
285 Bradford Road, Shipley, England
Active Corporate (5 parents)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 2866 - Ownership of voting rights - 75% or more → OE
IIF 2866 - Ownership of shares – 75% or more → OE
IIF 2866 - Right to appoint or remove directors → OE
314
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-09-02
IIF 1241 - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
315
BESTMIRE LIMITED - now
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-05-31
Officer
2018-05-01 ~ 2019-05-04
IIF - Director → ME
2019-05-04 ~ 2019-05-04
IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
316
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF 2080 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Ownership of shares – 75% or more → OE
IIF 378 - Ownership of voting rights - 75% or more → OE
317
1a Highfield Road, Dartford, England
Active Corporate (2 parents)
Equity (Company account)
31,388 GBP2024-02-29
Officer
2022-02-24 ~ 2022-08-03
IIF 1603 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of shares – 75% or more → OE
318
Flat 6 6 Spanish Place, London, England
Active Corporate (2 parents)
Officer
2023-12-13 ~ 2024-05-13
IIF 2721 - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13
IIF 1392 - Right to appoint or remove directors → OE
IIF 1392 - Ownership of voting rights - 75% or more → OE
IIF 1392 - Ownership of shares – 75% or more → OE
319
2 Stone Buildings, Lincoln's Inn, London
Dissolved Corporate (2 parents)
Officer
2010-07-02 ~ 2014-05-15
IIF - Director → ME
320
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (2 parents)
Officer
2015-10-19 ~ 2018-06-07
IIF - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Ownership of shares – 75% or more → OE
321
BEWITCHED, BOTHERED AND BEWILDERED LIMITED
08087271 13 Picardy House 54 Cedar Road, Enfield
Dissolved Corporate (2 parents)
Officer
2012-05-29 ~ 2012-05-29
IIF - Director → ME
322
5 Raleigh Walk, Brigantine Place, Cardiff
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
2010-06-22 ~ 2010-06-23
IIF - Director → ME
323
BHR SYSTEM LIMITED - now
52 Kingston Road, Ilford, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-02-11
IIF 1963 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
324
22b High Street, Witney, Oxon
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
19,706 GBP2025-03-31
Officer
2010-10-08 ~ 2010-10-08
IIF - Director → ME
325
BIGTABLE LIMITED - now
108 Stockport Road, Manchester, England
Dissolved Corporate (7 parents)
Equity (Company account)
5 GBP2019-03-31
Officer
2011-03-29 ~ 2014-07-04
IIF - Director → ME
326
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
Active Corporate (3 parents)
Equity (Company account)
-184,794 GBP2024-03-31
Officer
2019-04-01 ~ 2020-02-20
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20
IIF 2882 - Ownership of shares – 75% or more → OE
IIF 2882 - Ownership of voting rights - 75% or more → OE
IIF 2882 - Right to appoint or remove directors → OE
327
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
Dissolved Corporate (2 parents)
Officer
2016-03-22 ~ 2016-03-22
IIF - Director → ME
328
2 Lime Tree Walk, Sevenoaks, England
Dissolved Corporate (1 parent)
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF - Director → ME
329
46 Vivian Avenue, Hendon Central, London
Dissolved Corporate (3 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15
IIF - Director → ME
330
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
Active Corporate (2 parents)
Equity (Company account)
4,179 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF 3000 - Ownership of voting rights - 75% or more → OE
IIF 3000 - Ownership of shares – 75% or more → OE
331
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
2015-10-19 ~ 2015-10-19
IIF - Director → ME
332
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ 2018-04-01
IIF - Director → ME
333
36 Clarendon Road, Watford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-12-27 ~ 2019-01-03
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03
IIF 1486 - Ownership of shares – 75% or more → OE
IIF 1486 - Ownership of voting rights - 75% or more → OE
IIF 1486 - Right to appoint or remove directors → OE
334
Suite 3, 37-39 Station Road, New Milton, Dorset, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-12-31
Officer
2017-12-27 ~ 2022-11-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
335
Flat 14 Rotherhithe Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
336
66 Bucklands Road, Teddington, England
Dissolved Corporate (4 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26
IIF - Director → ME
337
35 Park Place, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-06-30
IIF - Director → ME
338
Flat 27 Berland Court, 3 Shelbourne Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
339
BIRMINGHAM ASSETS UK LTD - now
103 Colmore Row, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-05-31
Officer
2018-05-29 ~ 2023-01-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
340
BIRMINGHAM VENEERS LIMITED - now
PEP CONTRACTS LIMITED
- 2013-10-11
07277969 The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
Liquidation Corporate (3 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
2010-06-08 ~ 2010-06-08
IIF - Director → ME
341
PARAGON SEARCHES LIMITED
- 2018-04-17
10708481 Ty Coed Y Mwstwr Isaf, Coychurch, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2017-05-01 ~ now
IIF 1952 - Director → ME
Person with significant control
2019-04-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
342
SEARCH DIRECT FORMATIONS LIMITED
- 2016-09-16
04131609 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 22 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1496 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
343
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
124,356 GBP2024-04-30
Officer
2009-10-20 ~ now
IIF 1495 - Director → ME
Person with significant control
2016-10-20 ~ now
IIF - Ownership of shares – More than 25% but not more than 50% → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
344
SEARCH DIRECT NOMINEES LIMITED
- 2016-09-16
04131615 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 17 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1498 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
345
SEARCH DIRECT SECRETARIES LIMITED
- 2016-09-16
04131433 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
2 GBP2024-12-31
Officer
2000-12-28 ~ now
IIF 1509 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
346
BLACK CIRCLE TATTOO STUDIO LTD - now
10 Glenthorne Drive, Cheslyn Hay, Walsall, England
Active Corporate (2 parents)
Equity (Company account)
870 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF 1283 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
347
BLACK MOUNTAIN ADVISORY LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2024-08-01
IIF 2223 - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01
IIF 1145 - Ownership of shares – 75% or more → OE
IIF 1145 - Ownership of voting rights - 75% or more → OE
IIF 1145 - Right to appoint or remove directors → OE
348
Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
603,715 GBP2024-09-30
Officer
2014-08-05 ~ 2014-08-05
IIF - Director → ME
349
BLACKSTONE CONSTRUCTION AND MACHINERY RENTAL LIMITED - now
SANDERS PROPERTY (CORNWALL) LIMITED
- 2014-01-14
06902441 254 Alcester Road, Moseley, Birmingham
Dissolved Corporate (3 parents)
Officer
2009-05-12 ~ 2014-01-13
IIF - Director → ME
350
BLAKE COACHING AND CARE SERVICES LIMITED - now
6-8 Freeman Street, Grimsby, England
Active Corporate (2 parents)
Officer
2019-10-09 ~ 2019-11-01
IIF 1590 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01
IIF 464 - Ownership of voting rights - 75% or more → OE
IIF 464 - Ownership of shares – 75% or more → OE
351
C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
93 GBP2021-03-31
Officer
2020-03-04 ~ 2020-06-08
IIF 2229 - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08
IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
352
21 De Vere Walk, Watford
Dissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2012-12-11
IIF - Director → ME
353
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1657 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 998 - Ownership of shares – 75% or more → OE
IIF 998 - Ownership of voting rights - 75% or more → OE
IIF 998 - Right to appoint or remove directors → OE
354
29 Church Road, Bolton, England
Dissolved Corporate (5 parents)
Officer
2021-11-29 ~ 2021-12-14
IIF 2479 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14
IIF 529 - Ownership of shares – 75% or more → OE
IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
355
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-27 ~ 2016-04-18
IIF - Director → ME
356
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Dissolved Corporate (6 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
2009-11-10 ~ 2009-11-13
IIF - Director → ME
357
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-10-06 ~ dissolved
IIF - Director → ME
358
53 St James's Drive, 53 St. James's Drive, London, England
Active Corporate (7 parents)
Net Assets/Liabilities (Company account)
-288,507 GBP2024-12-31
Officer
2016-08-01 ~ 2016-10-04
IIF - Director → ME
359
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
360
5300 Lakeside, Cheadle, England
Dissolved Corporate (3 parents)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
361
63-66 Hatton Garden Hatton Garden, London, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2019-05-16
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
362
4385, 11651487 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
363
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (8 parents)
Equity (Company account)
-74,237 GBP2024-07-31
Officer
2011-05-13 ~ 2011-06-01
IIF - Director → ME
364
BLAKEROW BIOTECH LIMITED - now
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
66,787 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2582 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 519 - Right to appoint or remove directors → OE
IIF 519 - Ownership of shares – 75% or more → OE
IIF 519 - Ownership of voting rights - 75% or more → OE
365
219 Duke Street, Sheffield, England
Active Corporate (5 parents)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23
IIF - Director → ME
2018-03-26 ~ 2019-04-23
IIF - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
366
BLAST BUBBLE LTD - now
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
51 Dawlish Drive, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
4,030 GBP2024-07-31
Officer
2017-07-18 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
367
BLINDIN'SUITS LIMITED - now
59 The Avenue, Minehead, Somerset, England
Active Corporate (2 parents)
Equity (Company account)
-1,419 GBP2024-05-31
Officer
2020-10-05 ~ 2021-04-21
IIF 2548 - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
368
BLINDS IN GLASS GROUP LTD - now
Gethin House, 36 Bond Street, Nuneaton, England
Active Corporate (5 parents)
Equity (Company account)
73,303 GBP2024-12-31
Officer
2018-06-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
369
BLINMAN LTD - now
46- 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
370
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2021-04-12 ~ now
IIF 1945 - Director → ME
Person with significant control
2021-04-12 ~ now
IIF 854 - Right to appoint or remove directors → OE
IIF 854 - Ownership of shares – 75% or more → OE
IIF 854 - Ownership of voting rights - 75% or more → OE
371
BLUE DOOR COMMUNICATIONS LIMITED
09191178 11 Honeysuckle Gardens, Croydon, England
Dissolved Corporate (2 parents)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28
IIF - Director → ME
372
BLUE ORANGE CARE COMPANY LIMITED
07957680 Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2012-02-21 ~ 2012-02-21
IIF - Director → ME
373
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2009-12-07
IIF - Director → ME
374
BLUEBERRY PARTNERS LIMITED - now
4385, 07123504 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
2010-01-12 ~ 2013-01-13
IIF - Director → ME
375
No.1 London Bridge, London, England
Dissolved Corporate (7 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13
IIF - Director → ME
376
11 Hedon Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-03-25 ~ 2010-03-25
IIF - Director → ME
377
Janelle House, Hartham Lane, Hertford, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-03 ~ 2012-09-03
IIF - Director → ME
378
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
Dissolved Corporate (2 parents)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
2011-11-01 ~ 2011-11-01
IIF - Director → ME
379
BONNARDS LIMITED - now
142 North End Road, West Kensington, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
25,000 GBP2023-04-30
Officer
2021-04-30 ~ 2022-11-15
IIF 2304 - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
380
6 Hayes Close, Oswestry, Shropshire
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
2009-04-09 ~ 2009-04-09
IIF - Director → ME
381
Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
2015-02-13 ~ 2015-02-13
IIF - Director → ME
382
BOOSTIFY LTD - now
216 Ashmore Road, London, England
Active Corporate (5 parents)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11
IIF 1191 - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11
IIF 285 - Right to appoint or remove directors → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Ownership of shares – 75% or more → OE
383
BOURNE MANAGEMENT & BUILDING LTD - now
6a Godson Street, London, England
Active Corporate (3 parents)
Equity (Company account)
87,353 GBP2024-06-30
Officer
2017-11-14 ~ 2021-11-13
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13
IIF 2999 - Ownership of voting rights - 75% or more → OE
IIF 2999 - Ownership of shares – 75% or more → OE
384
BP INVEST LTD - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2021-04-30 ~ 2022-05-27
IIF 2663 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Right to appoint or remove directors → OE
385
14 Paul Court London Road, Romford, Essex, England
Active Corporate (2 parents)
Officer
2024-02-21 ~ 2024-05-24
IIF 1831 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24
IIF 1383 - Right to appoint or remove directors → OE
IIF 1383 - Ownership of voting rights - 75% or more → OE
IIF 1383 - Ownership of shares – 75% or more → OE
386
46 Harper Road, London, England
Active Corporate (3 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 2021 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF 990 - Ownership of voting rights - 75% or more → OE
IIF 990 - Right to appoint or remove directors → OE
IIF 990 - Ownership of shares – 75% or more → OE
387
18 Mayfield Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-04-10 ~ 2024-04-10
IIF 2158 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF 1004 - Ownership of voting rights - 75% or more → OE
IIF 1004 - Right to appoint or remove directors → OE
IIF 1004 - Ownership of shares – 75% or more → OE
388
The Octagon, Ferriby Road, Hessle, England
Active Corporate (2 parents)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14
IIF - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
389
85 Summer Road, Erdington, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-06-15 ~ 2015-09-10
IIF - Director → ME
390
P DENNINSON CONSULTANCY LIMITED
- 2010-01-12
07088968 58-60 Kensington Church Street, London
Dissolved Corporate (2 parents)
Officer
2009-11-27 ~ 2013-10-21
IIF - Director → ME
391
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
392
132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-03-24 ~ 2021-03-24
IIF 2162 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
393
8 Rowan Tree Drive, Wolverhampton, England
Dissolved Corporate (2 parents)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
394
4 St. Peters Walk, Corbridge, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2018-09-10
IIF - Director → ME
395
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
107,414 GBP2020-09-30
Officer
2018-01-25 ~ 2019-01-09
IIF - Director → ME
396
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF 2701 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Right to appoint or remove directors → OE
IIF 649 - Ownership of shares – 75% or more → OE
397
160 City Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30
IIF 1977 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
398
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
61,162 GBP2024-08-07
Officer
2022-07-20 ~ 2023-08-27
IIF 1693 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27
IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
399
31a Selwyn Road, London, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
400
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2015-02-13 ~ 2015-03-06
IIF - Director → ME
401
366 Church Road, Frampton Cotterell, Bristol, England
Active Corporate (5 parents)
Officer
2009-06-03 ~ 2009-06-03
IIF - LLP Designated Member → ME
402
BRAMBLEFIELD LTD - now
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED
- 2021-02-16
08011233 Bramble Field Barn, Munstone, Hereford, Herefordshire
Active Corporate (4 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21
IIF - Director → ME
403
BRANDED + MONIKER LTD - now
C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-24
IIF 2495 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24
IIF 769 - Ownership of shares – 75% or more → OE
IIF 769 - Right to appoint or remove directors → OE
IIF 769 - Ownership of voting rights - 75% or more → OE
404
BRANDON FORGE LIMITED - now
HADENSHIRE LIMITED
- 2012-01-24
07877311 Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
Active Corporate (3 parents)
Equity (Company account)
12,702 GBP2025-03-31
Officer
2011-12-09 ~ 2011-12-09
IIF - Director → ME
405
BRANDY WINE BAY EQUESTRIAN LIMITED
07532682 6 Old Nursery View, Kennington, Oxford
Dissolved Corporate (2 parents)
Officer
2011-02-16 ~ 2011-02-16
IIF - Director → ME
406
249 Manningham Lane, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
2018-02-26 ~ 2019-06-04
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04
IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
IIF 1321 - Right to appoint or remove directors → OE
407
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
2009-09-04 ~ 2009-09-04
IIF - Director → ME
408
21 Beehive Green, Welwyn Garden City, Herts
Active Corporate (2 parents)
Equity (Company account)
6,045 GBP2024-04-30
Officer
2014-04-29 ~ 2014-04-29
IIF - Director → ME
409
12 Hammersmith Grove, London, England
Dissolved Corporate (2 parents)
Officer
2022-05-27 ~ 2023-01-04
IIF 2257 - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
IIF 535 - Right to appoint or remove directors → OE
410
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,000 GBP2020-06-30
Officer
2011-06-14 ~ 2011-06-14
IIF - Director → ME
411
One Temple Quay, Temple Back East, Bristol, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2014-10-06
IIF - Director → ME
412
Agden Dam House Windy Bank, Low Bradfield, Sheffield, England
Active Corporate (3 parents)
Equity (Company account)
-8,545 GBP2024-07-31
Officer
2011-07-12 ~ 2011-07-12
IIF - Director → ME
413
4385, 14198024 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
2022-06-27 ~ 2023-06-02
IIF 2053 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02
IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
IIF 701 - Right to appoint or remove directors → OE
414
106 Davington Road, Dagenham, Essex, England
Dissolved Corporate (2 parents)
Officer
2016-01-27 ~ 2017-01-13
IIF - Director → ME
415
3-9 Apollo Building, Hyde Road, Manchester, Lancashire
Dissolved Corporate (3 parents)
Equity (Company account)
-78 GBP2017-04-30
Officer
2015-04-16 ~ 2015-08-04
IIF - Director → ME
416
22 Slade Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-02-25
IIF 2736 - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25
IIF 1177 - Ownership of voting rights - 75% or more → OE
IIF 1177 - Ownership of shares – 75% or more → OE
IIF 1177 - Right to appoint or remove directors → OE
417
Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-04 ~ dissolved
IIF - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
418
96 Royal Avenue, Calcot, Reading, England
Dissolved Corporate (2 parents)
Officer
2014-07-16 ~ 2015-01-15
IIF - Director → ME
419
57 Cardigan Road, Bridlington, England
Dissolved Corporate (2 parents)
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
420
BRICK BY BRICK FINANCE LTD - now
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
Unit 876 275 New North Road, London, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-07-18 ~ 2020-07-18
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
421
BRICKS AND KEY AND KEY LTD - now
8 Marshall Path, Thamesmead, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ 2021-12-17
IIF 2060 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17
IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Ownership of shares – 75% or more → OE
422
Ebenezer House, Ryecroft, Newcastle, Staffordshire
Active Corporate (4 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
2009-12-01 ~ 2009-12-01
IIF - Director → ME
423
BRIGHT DENTAL CARE LIMITED - now
7 The Broadway, Wembley, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
331,320 GBP2025-03-31
Officer
2017-02-25 ~ 2018-07-20
IIF - Director → ME
424
3 Park Road, Wigan, England
Active Corporate (2 parents)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03
IIF - Director → ME
425
BRISTOL ENGINEERING CONTRACTING LTD - now
112 Lougborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
-620 GBP2024-11-30
Officer
2023-11-13 ~ 2024-11-19
IIF 2546 - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19
IIF 1408 - Right to appoint or remove directors → OE
IIF 1408 - Ownership of voting rights - 75% or more → OE
IIF 1408 - Ownership of shares – 75% or more → OE
426
BRIT AUTO CENTRES LIMITED - now
INDUSTRIAL TYRES (HULL) LIMITED
- 2013-08-07
07577339 Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2011-03-24 ~ 2011-03-31
IIF - Director → ME
427
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
-1,843 GBP2024-08-31
Officer
2021-08-26 ~ 2021-08-26
IIF 2645 - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26
IIF 267 - Ownership of shares – 75% or more → OE
IIF 267 - Right to appoint or remove directors → OE
IIF 267 - Ownership of voting rights - 75% or more → OE
428
33 Tame Bank, Kingsbury, Tamworth, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 2681 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
429
7 Great Lane, Bierton, Aylesbury, England
Dissolved Corporate (2 parents)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04
IIF 2837 - Ownership of voting rights - 75% or more → OE
IIF 2837 - Right to appoint or remove directors → OE
IIF 2837 - Ownership of shares – 75% or more → OE
430
3 Smallbrook Queensway, Birmingham, England
Active Corporate (2 parents)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
2018-06-28 ~ 2020-01-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
431
Courtwood House, Silver Street Head, Sheffield, England
Active Corporate (3 parents)
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2952 - Ownership of voting rights - 75% or more → OE
IIF 2952 - Ownership of shares – 75% or more → OE
432
58 Old Park Road, Dudley, West Midlands
Dissolved Corporate (3 parents)
Officer
2014-02-17 ~ 2014-05-10
IIF - Director → ME
433
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2960 - Ownership of voting rights - 75% or more → OE
IIF 2960 - Ownership of shares – 75% or more → OE
434
207 Third Floor, Regent Street, London
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2013-12-05
IIF - Director → ME
435
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
509,245 GBP2018-09-30
Officer
2017-09-26 ~ 2017-09-26
IIF - Director → ME
436
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ dissolved
IIF - Director → ME
Person with significant control
2016-11-29 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
437
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2014-10-02 ~ 2015-04-24
IIF - Director → ME
438
83 Ducie Street, Manchester, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
2016-03-22 ~ 2017-03-11
IIF - Director → ME
439
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF 1481 - Ownership of shares – 75% or more → OE
IIF 1481 - Ownership of voting rights - 75% or more → OE
440
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2022-08-24 ~ 2023-01-16
IIF 2612 - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
441
Regus House, Highbridge, Oxford Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2017-08-24
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
442
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25
IIF 2174 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
443
Apartment 730 Holden Mill Blackburn Road, Bolton, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ 2024-01-24
IIF 2741 - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24
IIF 1164 - Ownership of voting rights - 75% or more → OE
IIF 1164 - Right to appoint or remove directors → OE
IIF 1164 - Ownership of shares – 75% or more → OE
444
4385, 12791906 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-08-04 ~ 2021-02-03
IIF 1779 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03
IIF 314 - Right to appoint or remove directors → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
IIF 314 - Ownership of shares – 75% or more → OE
445
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
Active Corporate (5 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
2010-02-18 ~ 2014-05-22
IIF - Director → ME
446
BROMHALE PLANT & MACHINERY SALES LIMITED - now
Field Brook Farm Spon Lane, Grendon, Atherstone, England
Dissolved Corporate (6 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
2017-09-26 ~ 2020-03-30
IIF 1986 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30
IIF 2950 - Ownership of shares – 75% or more → OE
IIF 2950 - Ownership of voting rights - 75% or more → OE
447
Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
Active Corporate (2 parents)
Equity (Company account)
50,123 GBP2025-01-31
Officer
2023-01-26 ~ 2023-11-30
IIF 1285 - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of shares – 75% or more → OE
448
142 Plumstead Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06
IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
449
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1537 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1008 - Right to appoint or remove directors → OE
IIF 1008 - Ownership of shares – 75% or more → OE
IIF 1008 - Ownership of voting rights - 75% or more → OE
450
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ now
IIF 1896 - Director → ME
Person with significant control
2024-12-18 ~ now
IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of shares – 75% or more → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
451
Office One 1 Coldbath Square, Farringdon, London, England
Active Corporate (3 parents)
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02
IIF 2913 - Ownership of shares – 75% or more → OE
IIF 2913 - Right to appoint or remove directors → OE
IIF 2913 - Ownership of voting rights - 75% or more → OE
452
23 Hanover Square, London
Dissolved Corporate (3 parents)
Officer
2010-06-03 ~ 2014-10-06
IIF - Director → ME
453
9a Kempson Road, Leicester, England
Active Corporate (2 parents)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16
IIF - Director → ME
454
7 Idle Road, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
2017-06-28 ~ 2020-01-07
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
455
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ now
IIF 1860 - Director → ME
Person with significant control
2024-09-26 ~ now
IIF 714 - Ownership of shares – 75% or more → OE
IIF 714 - Right to appoint or remove directors → OE
IIF 714 - Ownership of voting rights - 75% or more → OE
456
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
-47,739 GBP2024-04-30
Officer
2017-01-27 ~ 2017-02-28
IIF - Director → ME
457
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ 2023-03-29
IIF 1242 - Director → ME
2023-03-29 ~ dissolved
IIF - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
2023-02-28 ~ 2023-03-29
IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
458
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-03-29 ~ dissolved
IIF - Director → ME
2023-02-28 ~ 2023-03-29
IIF 1250 - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2023-02-28 ~ 2023-03-29
IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Ownership of shares – 75% or more → OE
459
BRONSON GROUP LIMITED - now
16 George Street, Cleckheaton, Bradford, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 1281 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF 634 - Right to appoint or remove directors → OE
IIF 634 - Ownership of shares – 75% or more → OE
IIF 634 - Ownership of voting rights - 75% or more → OE
460
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-29 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31
IIF 2888 - Ownership of shares – 75% or more → OE
IIF 2888 - Ownership of voting rights - 75% or more → OE
IIF 2888 - Right to appoint or remove directors → OE
461
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 1769 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
462
89 Foley Road, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17
IIF 2579 - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
463
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
2017-02-25 ~ 2017-02-26
IIF - Director → ME
464
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
166,372 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28
IIF 2695 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
465
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2259 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
466
Flat J, 50-56 Mill Hill Road, Norwich, England
Dissolved Corporate (2 parents)
Officer
2022-11-23 ~ 2022-12-20
IIF 1308 - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
467
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2018-12-31 ~ 2018-12-31
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31
IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
468
BROOKWORTH CARE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
2018-05-29 ~ 2021-02-10
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
469
BRUMBLE SYSTEMS LIMITED - now
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED
- 2018-07-05
07442021 42 Pen Y Cae, Caerphilly, Mid Glamorgan
Dissolved Corporate (3 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
2010-11-17 ~ 2010-11-17
IIF - Director → ME
470
BRUTER LIMITED - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Equity (Company account)
-5,077 GBP2024-08-31
Officer
2022-08-25 ~ 2022-08-25
IIF 2639 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF 280 - Right to appoint or remove directors → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Ownership of shares – 75% or more → OE
471
BST CONSULTANTS LIMITED - now
10f Sutherland Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-05-06 ~ 2020-09-02
IIF 2048 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
472
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2024-11-30
Officer
2015-11-11 ~ now
IIF 1505 - Director → ME
Person with significant control
2016-11-10 ~ 2023-11-02
IIF 2963 - Right to appoint or remove directors → OE
IIF 2963 - Ownership of shares – 75% or more → OE
IIF 2963 - Ownership of voting rights - 75% or more → OE
473
BURGESS DEVELOPMENTS HOLDINGS LIMITED - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (4 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
474
BURGESS PROPERTY PROJECTS LTD - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
475
24a Western Road, Leigh On Sea, Essex, England
Active Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
2013-08-09 ~ 2013-08-09
IIF - LLP Designated Member → ME
476
BZB INTERNATIONAL LIMITED - now
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2018-09-05
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
477
C D GALLERY LIMITED - now
26 9 Brooks Apartments Geoff Cade Way, London, England
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-02-27
IIF 2676 - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27
IIF 855 - Right to appoint or remove directors → OE
IIF 855 - Ownership of shares – 75% or more → OE
IIF 855 - Ownership of voting rights - 75% or more → OE
478
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (3 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29
IIF - Director → ME
479
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (2 parents)
Officer
2011-06-29 ~ 2011-06-29
IIF - Director → ME
480
69 Lime Street, Hull, East Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2011-03-25 ~ 2011-03-25
IIF - Director → ME
481
The Porter Building, 1, Brunel Way, Slough, England
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-04-02 ~ 2020-07-28
IIF 1865 - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
482
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ now
IIF 1207 - Director → ME
Person with significant control
2023-05-01 ~ now
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Right to appoint or remove directors → OE
483
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
5,979 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15
IIF 1623 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF 697 - Ownership of shares – 75% or more → OE
IIF 697 - Right to appoint or remove directors → OE
IIF 697 - Ownership of voting rights - 75% or more → OE
484
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1889 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
485
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2023-11-13 ~ now
IIF 1862 - Director → ME
Person with significant control
2023-11-13 ~ now
IIF 1433 - Ownership of shares – 75% or more → OE
IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Right to appoint or remove directors → OE
486
The Glen Knutsford Old Road, Grappenhall, Warrington, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
2010-05-14 ~ 2010-05-14
IIF - Director → ME
487
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-21 ~ 2010-04-21
IIF - Director → ME
488
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1571 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
IIF 989 - Right to appoint or remove directors → OE
489
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ now
IIF 1780 - Director → ME
Person with significant control
2024-11-22 ~ now
IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
IIF 987 - Right to appoint or remove directors → OE
490
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-23 ~ now
IIF 1587 - Director → ME
Person with significant control
2024-08-23 ~ now
IIF 718 - Right to appoint or remove directors → OE
IIF 718 - Ownership of voting rights - 75% or more → OE
IIF 718 - Ownership of shares – 75% or more → OE
491
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 1918 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF 830 - Ownership of voting rights - 75% or more → OE
IIF 830 - Right to appoint or remove directors → OE
IIF 830 - Ownership of shares – 75% or more → OE
492
CAMBRIDGE AVIATION ACADEMY LIMITED
06936913 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2009-06-17 ~ dissolved
IIF - Director → ME
493
Office 31, 168 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2023-12-14 ~ 2023-12-14
IIF 1793 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14
IIF 1436 - Ownership of voting rights - 75% or more → OE
IIF 1436 - Ownership of shares – 75% or more → OE
IIF 1436 - Right to appoint or remove directors → OE
494
CAMERON-BATES INTERIM MANAGEMENT & CONSULTANCY LIMITED
06829793 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
Dissolved Corporate (2 parents)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
2009-02-25 ~ 2009-02-26
IIF - Director → ME
495
14 Morden Court Parade, London Road, Morden, Surrey, England
Active Corporate (5 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-01-26 ~ 2021-04-21
IIF 1853 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Ownership of shares – 75% or more → OE
IIF 627 - Right to appoint or remove directors → OE
496
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-10-28
IIF 1890 - Director → ME
Person with significant control
2025-01-22 ~ 2025-10-28
IIF 835 - Ownership of shares – 75% or more → OE
IIF 835 - Right to appoint or remove directors → OE
IIF 835 - Ownership of voting rights - 75% or more → OE
497
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1732 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Right to appoint or remove directors → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
498
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1625 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1464 - Ownership of shares – 75% or more → OE
IIF 1464 - Ownership of voting rights - 75% or more → OE
IIF 1464 - Right to appoint or remove directors → OE
499
CAPITAL RESOURCE PARTNERS LIMITED - now
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED
- 2019-08-01
10398885 64 Nile Street, International House, London, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
500
CAPITALL CONTRACTS LTD - now
40a Station Road, Upminster, Essex
Dissolved Corporate (3 parents)
Officer
2011-11-14 ~ 2014-05-13
IIF - Director → ME
501
PRESTWORTH LIMITED
- 2013-05-13
07049750PICCADILY CARPETS LIMITED - 2009-10-24
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-10-28 ~ dissolved
IIF - Director → ME
Person with significant control
2016-10-20 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
502
26 The Nursery, Sutton Courtenay, Abingdon, Oxon
Dissolved Corporate (4 parents)
Officer
2010-05-05 ~ 2010-05-05
IIF - Director → ME
503
16 Monson Avenue, Cheltenham, Gloucestershire
Active Corporate (5 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03
IIF - Director → ME
504
CASEMATE PUBLISHERS LIMITED - now
ASTONSTEAD LIMITED
- 2011-12-20
07846871 The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
Active Corporate (10 parents, 2 offsprings)
Equity (Company account)
-760,679 GBP2024-12-31
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
505
Ferndale Cottage, Trefonen, Oswestry, Shropshire
Dissolved Corporate (2 parents)
Officer
2010-11-18 ~ 2010-11-19
IIF - Director → ME
506
21 Bonneville Close, Tipton, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-01-30
IIF 2745 - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30
IIF 1175 - Right to appoint or remove directors → OE
IIF 1175 - Ownership of shares – 75% or more → OE
IIF 1175 - Ownership of voting rights - 75% or more → OE
507
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-16 ~ 2024-06-19
IIF 1777 - Director → ME
Person with significant control
2021-02-16 ~ now
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
508
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1934 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 982 - Ownership of voting rights - 75% or more → OE
IIF 982 - Ownership of shares – 75% or more → OE
IIF 982 - Right to appoint or remove directors → OE
509
24 Welbeck Avenue, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-07-23
IIF 2392 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
510
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2917 - Ownership of shares – 75% or more → OE
IIF 2917 - Ownership of voting rights - 75% or more → OE
511
156 Birmingham Road, Oldbury, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-10
IIF 2037 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF 566 - Ownership of shares – 75% or more → OE
IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of voting rights - 75% or more → OE
512
CATHEDRAL ORTHODONTICS LIMITED - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Equity (Company account)
1,638,633 GBP2024-06-30
Officer
2009-05-29 ~ 2009-10-01
IIF - Director → ME
513
CATTOWESLEY LTD - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
514
CAWOOD LEISURE LIMITED - now
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED
- 2015-03-25
08623676 4 Buttercrambe Road, Stamford Bridge, York
Active Corporate (5 parents)
Equity (Company account)
1,135,413 GBP2024-10-31
Officer
2013-07-24 ~ 2013-07-24
IIF - Director → ME
515
95 Brompton Farm Road, Rochester, Kent, England
Dissolved Corporate (6 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
2014-03-17 ~ 2014-03-17
IIF - Director → ME
516
CCS PLUMBING & HEATING LTD - now
Ckr House, 70 East Hill, Dartford, Kent, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-10-11
IIF - Director → ME
517
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
244,863 GBP2024-03-31
Officer
2016-03-22 ~ 2017-10-27
IIF - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27
IIF - Ownership of shares – 75% or more → OE
518
4385, 11651483 - Companies House Default Address, Cardiff
Active Corporate (8 parents)
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
519
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
69,598 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 2141 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 666 - Right to appoint or remove directors → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
IIF 666 - Ownership of shares – 75% or more → OE
520
Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
Liquidation Corporate (2 parents)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
2017-07-18 ~ 2019-07-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17
IIF 2981 - Ownership of shares – 75% or more → OE
IIF 2981 - Ownership of voting rights - 75% or more → OE
521
Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
Active Corporate (3 parents)
Equity (Company account)
279,390 GBP2024-09-30
Officer
2009-08-07 ~ 2010-06-10
IIF - Director → ME
522
2 St. Josephs Green, Welwyn Garden City, England
Active Corporate (2 parents)
Equity (Company account)
-17,514 GBP2024-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
523
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Equity (Company account)
240,480 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09
IIF 2067 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
524
CEDARSTEAD CONSULTANCY LIMITED - now
CEDARSTEAD LIMITED
- 2017-10-31
10639820 The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
Dissolved Corporate (2 parents)
Equity (Company account)
-320 GBP2019-02-28
Officer
2017-02-25 ~ 2017-09-21
IIF - Director → ME
525
CENTRAL MARKETS SERVICES LTD - now
4385, 11159806 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
526
CEUK LIMITED - now
145-157 St. John Street, London
Dissolved Corporate (2 parents)
Officer
2009-10-20 ~ 2013-10-22
IIF - Director → ME
527
CFM GROUP INTERNATIONAL LIMITED - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-02-23
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
528
CHARLES ROBERTS (OSWESTRY) LIMITED
06850616 25 Hampton Rise, Oswestry, Shropshire
Dissolved Corporate (3 parents)
Officer
2009-03-18 ~ 2009-03-18
IIF - Director → ME
529
CHARMAN QS LIMITED - now
The Clock House, Station Approach, Marlow, England
Active Corporate (4 parents)
Equity (Company account)
5,312 GBP2024-08-31
Officer
2016-08-01 ~ 2017-03-06
IIF - Director → ME
530
CHARRO INVESTMENTS LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
694,029 GBP2024-09-30
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
531
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-27
IIF 2399 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
532
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-25
IIF 2531 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25
IIF 1395 - Ownership of shares – 75% or more → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
IIF 1395 - Right to appoint or remove directors → OE
533
CHAUDHRY'S RESTAURANT LIMITED - now
198 Fore Street, London
Active Corporate (4 parents)
Officer
2009-07-09 ~ 2009-11-24
IIF - Director → ME
534
CHEAP AND SPARKLY LTD - now
31 Howcroft Crescent, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
3,245 GBP2025-01-31
Officer
2019-02-27 ~ 2019-03-31
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31
IIF 2911 - Ownership of shares – 75% or more → OE
IIF 2911 - Right to appoint or remove directors → OE
IIF 2911 - Ownership of voting rights - 75% or more → OE
535
CHEB INTERNATIONAL INVESTMENTS LTD - now
249 Manningham Lane, Bradford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2021-08-27 ~ 2021-09-01
IIF 2030 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01
IIF 613 - Right to appoint or remove directors → OE
IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
536
CHECKYOURDRINK LTD - now
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED
- 2013-03-04
08035495 Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
2012-04-18 ~ 2013-02-28
IIF - Director → ME
537
CHERRY TREE CARE HOME LIMITED - now
ELDERFORGE LIMITED
- 2016-10-18
09247254 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
Active Corporate (8 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
2014-10-03 ~ 2015-04-02
IIF - Director → ME
538
CHERRY TREE CLOSE HUNSTON LIMITED - now
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED
- 2019-07-12
08394123 Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
Dissolved Corporate (5 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2013-02-07 ~ 2013-02-07
IIF - Director → ME
539
CHERRYTREE MACHINES LIMITED - now
The Station House, 15 Station Road, St. Ives, England
Active Corporate (2 parents)
Equity (Company account)
605,265 GBP2024-03-31
Officer
2013-03-01 ~ 2013-04-25
IIF - Director → ME
540
CHESHIRE CLASSICS OF ST HELENS LIMITED
09254190 45 Grange Park Road, St. Helens
Dissolved Corporate (2 parents)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08
IIF - Director → ME
541
CHISNALL DIESEL SERVICES LIMITED - now
15a Station Road, Llanishen, Cardiff
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-311 GBP2015-03-31
Officer
2011-03-30 ~ 2011-05-30
IIF - Director → ME
542
Janelle House, Hartham Lane, Hertford
Dissolved Corporate (2 parents)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08
IIF - Director → ME
543
CHRIS MICHAEL ASSOCIATES LIMITED
07726506 The Maples 50 Canada Road, Cobham, Surrey
Active Corporate (3 parents)
Equity (Company account)
20,337 GBP2024-08-31
Officer
2011-08-02 ~ 2011-08-02
IIF - Director → ME
544
CHRISTIAN WHITE RARE BOOKS LTD - now
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED
- 2012-12-03
07980586 287 Leeds Road, Ilkley, West Yorkshire
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
2012-03-07 ~ 2012-04-01
IIF - Director → ME
545
CHUCAS LTD - now
16 Arles Road, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
26,937 GBP2025-07-31
Officer
2022-07-20 ~ 2022-07-20
IIF 2494 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20
IIF 677 - Ownership of shares – 75% or more → OE
IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Right to appoint or remove directors → OE
546
CHURCHFIELD FUNERALCARE LIMITED - now
4385, 10305348: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-01 ~ 2018-10-22
IIF - Director → ME
547
Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
Active Corporate (8 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
548
CIPHERVANTA LTD - now
The Hoxton Mix, 86-90 Paul Street, London, England
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-08-04
IIF 1847 - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04
IIF 803 - Ownership of shares – 75% or more → OE
IIF 803 - Ownership of voting rights - 75% or more → OE
IIF 803 - Right to appoint or remove directors → OE
549
CITADEL RECORDS MANAGEMENT LIMITED
07628916 Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2011-05-10 ~ 2011-05-10
IIF - Director → ME
550
CITY ACADEMY (GLOUCESTER) LIMITED
07625864 St Lukes Church, Stroud Road, Gloucester, Glos
Dissolved Corporate (13 parents)
Officer
2011-05-09 ~ 2012-02-23
IIF - Director → ME
551
CJ & CA WALKER LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-27 ~ 2018-07-18
IIF - Director → ME
552
CLARENCE ESTATES PEMBROKE DOCK LIMITED - now
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED
- 2010-06-17
06985672 Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
Dissolved Corporate (2 parents)
Officer
2009-08-08 ~ 2009-09-30
IIF - Director → ME
553
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-08-17 ~ 2009-08-17
IIF - Director → ME
554
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (5 parents)
Officer
2010-04-27 ~ 2010-04-27
IIF - Director → ME
555
17 Newstead Grove, Nottingham, England
Active Corporate (3 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
2011-06-30 ~ 2011-06-30
IIF - Director → ME
556
CLOUD9SERVICES LIMITED - now
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
Dissolved Corporate (3 parents)
Officer
2011-09-27 ~ 2011-09-27
IIF - Director → ME
557
58 Fordingley Road, London, England
Active Corporate (3 parents)
Officer
2024-02-20 ~ 2024-08-13
IIF 1535 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13
IIF 1358 - Right to appoint or remove directors → OE
IIF 1358 - Ownership of shares – 75% or more → OE
IIF 1358 - Ownership of voting rights - 75% or more → OE
558
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2025-08-01
IIF 1849 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF 788 - Right to appoint or remove directors → OE
IIF 788 - Ownership of voting rights - 75% or more → OE
IIF 788 - Ownership of shares – 75% or more → OE
559
7a Bell Yard, London, England
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 1643 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF 1125 - Ownership of shares – 75% or more → OE
IIF 1125 - Right to appoint or remove directors → OE
IIF 1125 - Ownership of voting rights - 75% or more → OE
560
4385, 14502255 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-21
IIF 1279 - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21
IIF 488 - Ownership of voting rights - 75% or more → OE
IIF 488 - Right to appoint or remove directors → OE
IIF 488 - Ownership of shares – 75% or more → OE
561
A J Carter & Co, 22b High Street, Witney, Oxfordshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
2014-10-30 ~ 2014-10-30
IIF - Director → ME
562
COACH CONOR LIMITED - now
81 Westview Drive, Woodford Green, England
Active Corporate (2 parents)
Equity (Company account)
4,569 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01
IIF 1227 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
563
55 Darenth Road, London, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2020-01-31 ~ 2020-02-15
IIF 1981 - Director → ME
2018-11-28 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-31
IIF 2894 - Right to appoint or remove directors → OE
IIF 2894 - Ownership of shares – 75% or more → OE
IIF 2894 - Ownership of voting rights - 75% or more → OE
2020-01-31 ~ 2020-02-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
564
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2017-09-09
IIF - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
565
60 Macdonald Avenue, Hornchurch, England
Active Corporate (2 parents)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
2017-12-27 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
566
1 Woodville Terrace, Bradford, England
Active Corporate (3 parents)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09
IIF 2874 - Ownership of shares – 75% or more → OE
IIF 2874 - Right to appoint or remove directors → OE
IIF 2874 - Ownership of voting rights - 75% or more → OE
567
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
568
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-05-24 ~ 2014-02-10
IIF - Director → ME
569
153 New Union Street, Coventry, England
Active Corporate (9 parents)
Equity (Company account)
131,666 GBP2023-11-30
Officer
2021-11-29 ~ 2022-01-07
IIF 1668 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
IIF 470 - Right to appoint or remove directors → OE
570
85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
Liquidation Corporate (3 parents)
Officer
2010-04-26 ~ 2010-04-26
IIF - Director → ME
571
COED PARC MANAGEMENT LIMITED - now
2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
4 GBP2024-11-30
Officer
2020-11-04 ~ 2020-11-19
IIF 2545 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of shares – 75% or more → OE
572
COGENDA LIMITED - now
PERRYGREEN LIMITED
- 2011-07-29
07225123 The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
Dissolved Corporate (7 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2010-04-15 ~ 2010-05-06
IIF - Director → ME
573
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
444,346 GBP2024-09-30
Officer
2009-09-02 ~ 2009-09-02
IIF - Director → ME
574
35 Holyrood Close, Caversham, Reading
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
2014-10-31 ~ 2015-07-03
IIF - Director → ME
575
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-01-31
IIF 2146 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31
IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
576
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2022-04-20
IIF 2417 - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20
IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
577
2a Wilton Crescent, London, England
Dissolved Corporate (2 parents)
Officer
2023-07-07 ~ 2024-04-16
IIF 1261 - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
578
1 Tracy Close, Beeston, Nottingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
579
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-03-31
IIF - Director → ME
580
COLEMOOR PLANT SALES LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-29
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
581
Nell Gwynn House, Sloane Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2016-04-21 ~ 2018-08-28
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28
IIF - Ownership of shares – 75% or more → OE
582
22 Waterbank Row, Northwich, Cheshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05
IIF 1255 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Right to appoint or remove directors → OE
IIF 678 - Ownership of shares – 75% or more → OE
583
Raven House, 29 Linkfield Lane, Redhill, England
Dissolved Corporate (9 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
2022-03-29 ~ 2024-03-06
IIF 2599 - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of shares – 75% or more → OE
584
101 Windy House Lane, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
IIF 2759 - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12
IIF 2820 - Right to appoint or remove directors → OE
IIF 2820 - Ownership of shares – 75% or more → OE
IIF 2820 - Ownership of voting rights - 75% or more → OE
2019-02-27 ~ 2020-03-11
IIF 2868 - Ownership of shares – 75% or more → OE
IIF 2868 - Right to appoint or remove directors → OE
IIF 2868 - Ownership of voting rights - 75% or more → OE
585
Rectory Mews Crown Road, Wheatley, Oxford, England
Active Corporate (7 parents)
Equity (Company account)
32,875 GBP2024-08-31
Officer
2015-08-25 ~ 2015-10-14
IIF - Director → ME
586
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-12-15 ~ 2009-12-30
IIF - Director → ME
587
47 Wordsworth Close, Basingstoke, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-09-05
IIF 1238 - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05
IIF 289 - Right to appoint or remove directors → OE
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
588
Crown House North Circular Road, Park Royal, London
Dissolved Corporate (3 parents)
Officer
2011-07-12 ~ 2014-05-27
IIF - Director → ME
589
COLLISION SPORTS PROMOTIONS LIMITED
07213810 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-06 ~ 2010-04-06
IIF - Director → ME
590
COMMERCIAL SPACE INVESTMENTS LIMITED - now
ACADEMIC STRATEGY LIMITED - 2021-12-30
4385, 10305333 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2021-08-31
Officer
2016-08-01 ~ 2018-11-14
IIF - Director → ME
591
COMPASS LAND LTD - now
15 Rockstone Place, Southampton, England
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2016-04-21 ~ 2018-08-15
IIF - Director → ME
2018-08-15 ~ 2021-05-01
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15
IIF - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
592
COMPASS LAND MANAGEMENT LTD - now
5 Beauchamp Court, Victors Way, Barnet, England
Active Corporate (2 parents)
Equity (Company account)
-174,133 GBP2024-12-31
Officer
2018-07-30 ~ 2020-08-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01
IIF 2978 - Ownership of shares – 75% or more → OE
IIF 2978 - Ownership of voting rights - 75% or more → OE
593
COMPLETE (HOME) INSTALLATIONS LIMITED - now
Sherwood High Street, Trelewis, Treharris, Mid Glamorgan
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
2010-08-06 ~ 2010-08-06
IIF - Director → ME
594
CONCRETE TRADING INTERNATIONAL LTD - now
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
-350 GBP2024-07-31
Officer
2022-07-20 ~ 2024-09-19
IIF 2523 - Director → ME
Person with significant control
2022-07-20 ~ 2024-09-19
IIF 317 - Ownership of shares – 75% or more → OE
IIF 317 - Right to appoint or remove directors → OE
IIF 317 - Ownership of voting rights - 75% or more → OE
595
CONSTRUCTION BROS LTD - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-07-28
IIF 2414 - Director → ME
Person with significant control
2025-06-27 ~ 2025-07-28
IIF 1026 - Right to appoint or remove directors → OE
IIF 1026 - Ownership of voting rights - 75% or more → OE
IIF 1026 - Ownership of shares – 75% or more → OE
596
CONSUMER CONTRACT SERVICES (EUROPE) LIMITED - now
International House Cromwell Road, Kensington, London, England
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
597
CONTRACT EXIT UK LTD - now
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
169 Alcester Street, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20
IIF - Director → ME
598
Beechwood Barn Chapel Lane, Mouldsworth, Chester
Dissolved Corporate (3 parents)
Officer
2011-10-10 ~ 2011-10-10
IIF - Director → ME
599
CORAL HEATH LIMITED - now
A J Carter & Co 22b High Street, Witney, Oxfordshire, England
Dissolved Corporate (2 parents)
Officer
2011-03-03 ~ 2011-03-03
IIF - Director → ME
600
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
601
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
602
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
8,151 GBP2024-03-31
Officer
2017-05-02 ~ 2017-05-03
IIF - Director → ME
603
Unit 3, Watling Gate, 297-303 Edgware Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-12-10 ~ 2017-04-19
IIF - Director → ME
Person with significant control
2016-12-09 ~ 2018-12-17
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
604
Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
2016-06-20 ~ 2018-02-05
IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-02-05
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
605
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-11-16
IIF 2750 - Director → ME
Person with significant control
2023-08-09 ~ 2023-11-16
IIF 1162 - Ownership of voting rights - 75% or more → OE
IIF 1162 - Right to appoint or remove directors → OE
IIF 1162 - Ownership of shares – 75% or more → OE
606
4385, 10450388: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
311,850 GBP2020-10-31
Officer
2016-10-28 ~ 2018-12-01
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-12-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
607
Flat 14 Radcliffe House, Anchor Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-01-27
IIF 2382 - Director → ME
Person with significant control
2021-12-24 ~ 2023-01-27
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
608
4385, 07751459 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
8,196 GBP2022-08-31
Officer
2011-08-24 ~ 2013-12-18
IIF - Director → ME
609
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
610
6 Midsummer Grove, Great Denham, Bedford, England
Dissolved Corporate (2 parents)
Officer
2018-03-26 ~ 2018-11-06
IIF - Director → ME
611
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
612
Northwood House, Ward Avenue, Cowes, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
613
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
2014-02-17 ~ 2014-04-01
IIF - Director → ME
614
COST VERIFICATION INTERNATIONAL LIMITED - now
15 Rockstone Place, Southampton, Hampshire, England
Active Corporate (3 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
2017-11-14 ~ 2021-02-10
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2021-02-10
IIF 2988 - Ownership of shares – 75% or more → OE
IIF 2988 - Ownership of voting rights - 75% or more → OE
615
COTTINGHAM PROPERTY INVESTMENTS LIMITED
06824899 Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (4 parents)
Equity (Company account)
33,835 GBP2024-02-28
Officer
2009-02-19 ~ 2009-03-01
IIF - Director → ME
616
COURTYARD ARCHITECTURAL SERVICES LIMITED - now
Cottage Farm, Michaelston-le-pit, Dinas Powys
Dissolved Corporate (4 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
2010-03-30 ~ 2010-03-30
IIF - Director → ME
617
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2806 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2767 - Ownership of shares – 75% or more → OE
IIF 2767 - Ownership of voting rights - 75% or more → OE
IIF 2767 - Right to appoint or remove directors → OE
618
COVEWARD LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-07-29 ~ 2025-10-24
IIF 1581 - Director → ME
Person with significant control
2025-07-29 ~ 2025-10-24
IIF 1046 - Right to appoint or remove directors → OE
IIF 1046 - Ownership of voting rights - 75% or more → OE
IIF 1046 - Ownership of shares – 75% or more → OE
619
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2010-12-17
IIF - Director → ME
620
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-17 ~ 2010-12-17
IIF - Director → ME
621
Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, Manchester
Dissolved Corporate (3 parents)
Equity (Company account)
270,220 GBP2015-12-31
Officer
2009-09-20 ~ 2009-09-20
IIF - Director → ME
622
14 Elm Close, Ellesmere
Active Corporate (2 parents)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09
IIF - Director → ME
623
CRAWFORD-CLARKE LIMITED - now
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
DENTAL BUSINESS CONSULTANTS LIMITED
- 2011-05-12
06884486 Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (4 parents)
Equity (Company account)
682,207 GBP2024-09-30
Officer
2009-04-22 ~ 2009-04-22
IIF - Director → ME
624
CREATIVE CORRIDOR HOLDING LTD - now
91 Mollison Way, Edgware, England
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-23
IIF 2521 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23
IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
625
CREDIT CRUNCH CARPETS & BEDS LIMITED
06925075 D M Patel Fcca Fipa, 40 Great James Street, London
Dissolved Corporate (3 parents)
Officer
2009-06-05 ~ 2009-06-05
IIF - Director → ME
626
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1836 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 938 - Ownership of shares – 75% or more → OE
IIF 938 - Ownership of voting rights - 75% or more → OE
IIF 938 - Right to appoint or remove directors → OE
627
45 Highfield Road, Doncaster, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14
IIF 2667 - Director → ME
Person with significant control
2022-01-31 ~ 2023-06-14
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
628
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25
IIF - Director → ME
629
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-07-29 ~ now
IIF - Director → ME
2017-05-02 ~ 2018-07-29
IIF - Director → ME
Person with significant control
2019-08-10 ~ now
IIF 2982 - Ownership of shares – 75% or more → OE
IIF 2982 - Ownership of voting rights - 75% or more → OE
630
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2164 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Right to appoint or remove directors → OE
IIF 756 - Ownership of shares – 75% or more → OE
631
7 Rose Square, Fulham Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24
IIF - Director → ME
632
86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
633
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,925 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 1875 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF 707 - Ownership of voting rights - 75% or more → OE
IIF 707 - Ownership of shares – 75% or more → OE
IIF 707 - Right to appoint or remove directors → OE
634
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1716 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Right to appoint or remove directors → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
635
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
423,268 GBP2021-11-30
Officer
2020-11-04 ~ 2020-11-04
IIF 2511 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-04
IIF 644 - Right to appoint or remove directors → OE
IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
636
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1731 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 807 - Ownership of shares – 75% or more → OE
IIF 807 - Right to appoint or remove directors → OE
IIF 807 - Ownership of voting rights - 75% or more → OE
637
30 Bartholomew Close, London, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2532 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1002 - Ownership of shares – 75% or more → OE
IIF 1002 - Ownership of voting rights - 75% or more → OE
IIF 1002 - Right to appoint or remove directors → OE
638
CRISTALL INTERNATIONAL TRADING LTD - now
112 Loughborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-07-28
IIF 2622 - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-28
IIF 1466 - Ownership of shares – 75% or more → OE
IIF 1466 - Right to appoint or remove directors → OE
IIF 1466 - Ownership of voting rights - 75% or more → OE
639
23 Bicester Road, Aylesbury, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-15
IIF 2836 - Ownership of voting rights - 75% or more → OE
IIF 2836 - Ownership of shares – 75% or more → OE
640
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-12-12 ~ 2013-05-14
IIF - Director → ME
641
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF 2949 - Ownership of voting rights - 75% or more → OE
IIF 2949 - Ownership of shares – 75% or more → OE
642
Unit B, Blackhorse Mews, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21
IIF 1502 - Director → ME
Person with significant control
2018-12-20 ~ 2019-12-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
643
Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-02-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
644
C/o Bdo Llp, 5 Temple Square, Liverpool
Liquidation Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
2013-10-10 ~ 2014-01-20
IIF - Director → ME
645
111 St. Monicas Avenue, Luton, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01
IIF 1960 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
646
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
647
55 Oakham Road, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2096 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
648
14 Southend Road, Beckenham, Kent
Dissolved Corporate (3 parents)
Officer
2009-07-09 ~ 2009-10-01
IIF - Director → ME
649
27 Old Gloucester Street, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
23,262 GBP2024-08-31
Officer
2018-08-28 ~ 2022-09-12
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2022-09-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
650
25 Chorley New Road, Bolton, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
2013-12-17 ~ 2014-12-12
IIF - Director → ME
651
CROSSBOROUGH LIMITED - now
122 Feering Hill, Feering, Colchester
Dissolved Corporate (2 parents)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
2013-04-24 ~ 2013-05-13
IIF - Director → ME
652
7 Sir Cyril Black Way, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10
IIF 2181 - Director → ME
Person with significant control
2022-09-27 ~ 2024-01-10
IIF 459 - Ownership of voting rights - 75% or more → OE
IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Right to appoint or remove directors → OE
653
40 Frizlands Lane, Dagenham, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2419 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 931 - Ownership of voting rights - 75% or more → OE
IIF 931 - Right to appoint or remove directors → OE
IIF 931 - Ownership of shares – 75% or more → OE
654
63-66 Hatton Garden, 5th Floor, Suite 23, London, England
Active Corporate (6 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
2012-02-21 ~ 2014-01-13
IIF - Director → ME
655
Hamilton House, Hamilton Terrace, Milford Haven, Dyfed
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
1,978,740 GBP2024-10-31
Officer
2014-10-31 ~ 2014-11-01
IIF - Director → ME
656
Office 1248 182-184 High Street North, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2022-08-02
IIF 2230 - Director → ME
Person with significant control
2021-10-25 ~ 2022-08-02
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
657
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-08-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
658
5 Rosebery Mews, High Wycombe, Buckinghamshire
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2013-12-17
IIF - Director → ME
659
78 Lady Pit Lane, Leeds, England
Dissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2020-11-24
IIF 2615 - Director → ME
Person with significant control
2020-08-04 ~ 2020-11-24
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
660
Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
Active Corporate (5 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
2015-03-09 ~ 2015-04-02
IIF - Director → ME
661
34 Wellington Road, Bilston, England
Dissolved Corporate (3 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24
IIF 2178 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
662
1 Talbot Place, Sheffield, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
663
Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, England
Active Corporate (6 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
2011-01-04 ~ 2011-01-04
IIF - Director → ME
664
52 Trough Road, Watnall, Nottingham
Dissolved Corporate (3 parents)
Officer
2009-03-24 ~ 2009-03-24
IIF - Director → ME
665
1 Heol Dolwen, Whitchurch, Cardiff
Dissolved Corporate (2 parents)
Officer
2009-07-10 ~ 2009-07-10
IIF - Director → ME
666
CUMBRIA BUSINESS SOLUTIONS LIMITED
07567962 Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, Cumbria
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-03-17 ~ 2011-03-17
IIF - Director → ME
667
CUMBRIA GAS LIMITED - now
CUMBRIA GAS SERVICES LIMITED
- 2013-02-18
08368531 Unit 1 Dockray Hall Road, Kendal, Cumbria, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
2013-01-21 ~ 2013-01-21
IIF - Director → ME
668
CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED - now
Goldfields House, 18a Gold Tops, Newport, S Wales
Liquidation Corporate (6 parents, 1 offspring)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
2011-10-26 ~ 2011-10-26
IIF - Director → ME
669
159 Oxford Road, Windsor, Berkshire
Active Corporate (3 parents)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
2013-10-07 ~ 2013-10-21
IIF - Director → ME
670
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2014-07-31 ~ 2014-07-31
IIF - Director → ME
671
1st Floor 5 New York Street, Manchester, England
Dissolved Corporate (7 parents)
Officer
2009-11-23 ~ 2009-11-23
IIF - Director → ME
672
D C W (DIAGNOSTIC & CARE WORLDWIDE) LIMITED
06931749 Unit 19d Brighouse Court, Barnett Way Barnwood, Gloucester
Dissolved Corporate (4 parents)
Officer
2009-06-11 ~ 2009-06-11
IIF - Director → ME
673
D P M CONSIGNMENTS LTD - now
HARLEQUIN SEARCHES LIMITED
- 2020-07-15
09718179 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
100 GBP2025-04-30
Officer
2015-08-05 ~ 2020-07-12
IIF 1982 - Director → ME
Person with significant control
2016-08-04 ~ 2020-07-12
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
674
5 Chapel Street, Petersfield, Hampshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2009-06-18 ~ 2009-06-18
IIF - Director → ME
675
DAILBEST LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 1523 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 817 - Ownership of voting rights - 75% or more → OE
IIF 817 - Right to appoint or remove directors → OE
IIF 817 - Ownership of shares – 75% or more → OE
676
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-05-27 ~ now
IIF 1614 - Director → ME
Person with significant control
2025-05-27 ~ now
IIF 911 - Right to appoint or remove directors → OE
IIF 911 - Ownership of voting rights - 75% or more → OE
IIF 911 - Ownership of shares – 75% or more → OE
677
DAISY'S CAFE (AMBLESIDE) LIMITED
06853676 Old Police Station, Church Street, Ambleside
Dissolved Corporate (5 parents)
Officer
2009-03-20 ~ 2009-03-20
IIF - Director → ME
678
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1660 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1136 - Ownership of voting rights - 75% or more → OE
IIF 1136 - Ownership of shares – 75% or more → OE
IIF 1136 - Right to appoint or remove directors → OE
679
2 Albert Avenue, King's Lynn, England
Active Corporate (4 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2264 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 1118 - Right to appoint or remove directors → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
IIF 1118 - Ownership of shares – 75% or more → OE
680
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1931 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Right to appoint or remove directors → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
681
137 Station Road, London, England
Active Corporate (3 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
2015-12-10 ~ 2015-12-10
IIF - Director → ME
682
10 Fir Parade, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
683
Academy House, 11 Dunraven Place, Bridgend, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-07-06
IIF 2347 - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
684
Riverside Court, Avenue De Clichy, Merthyr Tydfil, Wales
Dissolved Corporate (2 parents)
Officer
2014-07-16 ~ 2015-03-10
IIF - Director → ME
685
47 Joseph Hardcastle Close, London, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-11-10
IIF 2201 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-10
IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
686
Cenceo House, 6 St. Peters Street, St. Albans, England
Active Corporate (2 parents)
Equity (Company account)
1,489 GBP2024-10-31
Officer
2022-10-25 ~ 2024-06-20
IIF 2705 - Director → ME
Person with significant control
2022-10-25 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
687
Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, Hampshire
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
717,028 GBP2024-12-31
Officer
2009-06-15 ~ 2013-05-20
IIF - Director → ME
2013-05-21 ~ 2013-07-09
IIF - Director → ME
688
Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,511 GBP2024-12-31
Officer
2023-12-13 ~ 2023-12-13
IIF 2078 - Director → ME
Person with significant control
2023-12-13 ~ 2023-12-13
IIF 1475 - Ownership of voting rights - 75% or more → OE
IIF 1475 - Right to appoint or remove directors → OE
IIF 1475 - Ownership of shares – 75% or more → OE
689
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, England
Dissolved Corporate (3 parents)
Officer
2018-02-26 ~ 2018-12-10
IIF - Director → ME
690
Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
-4 GBP2021-05-31
Officer
2018-05-29 ~ 2019-12-18
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
691
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (2 parents)
Officer
2009-03-06 ~ 2009-03-06
IIF - Director → ME
692
4385, 12544722 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF 2627 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
693
4385, 13535880 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
2021-07-28 ~ 2023-04-19
IIF 2485 - Director → ME
Person with significant control
2021-07-28 ~ 2023-04-19
IIF 447 - Ownership of shares – 75% or more → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Right to appoint or remove directors → OE
694
Unit 3c, 799 London Road London Road, West Thurrock, Grays, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-10-28
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-10-28
IIF 2867 - Ownership of voting rights - 75% or more → OE
IIF 2867 - Ownership of shares – 75% or more → OE
IIF 2867 - Right to appoint or remove directors → OE
695
11 Cranford Cottages Cranford Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-11-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
696
8 Rodborough Road, London, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
116,993 GBP2024-06-30
Officer
2016-03-22 ~ 2017-03-10
IIF - Director → ME
697
DANEFRAY LMITED LIMITED
- 2026-01-02
16872657 Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1695 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1473 - Ownership of voting rights - 75% or more → OE
IIF 1473 - Ownership of shares – 75% or more → OE
IIF 1473 - Right to appoint or remove directors → OE
698
1 North Dean Road, Keighley, England
Active Corporate (3 parents)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-09-14
IIF 2912 - Right to appoint or remove directors → OE
IIF 2912 - Ownership of shares – 75% or more → OE
IIF 2912 - Ownership of voting rights - 75% or more → OE
699
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1599 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 875 - Ownership of shares – 75% or more → OE
IIF 875 - Ownership of voting rights - 75% or more → OE
IIF 875 - Right to appoint or remove directors → OE
700
54 Whatley Avenue, London, England
Active Corporate (2 parents)
Officer
2023-11-13 ~ 2024-04-01
IIF 2572 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01
IIF 1382 - Ownership of shares – 75% or more → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
IIF 1382 - Right to appoint or remove directors → OE
701
1 Amwell Street, Hoddesdon, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-05-07
IIF 2997 - Ownership of voting rights - 75% or more → OE
IIF 2997 - Ownership of shares – 75% or more → OE
702
70 Wright Street, Hull, England
Dissolved Corporate (2 parents)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18
IIF - Director → ME
703
DANIEL WILMOT LIMITED - now
Tintern House William Brown Close, Llantarnam Park, Cwmbran, Gwent
Dissolved Corporate (3 parents)
Officer
2010-12-06 ~ 2010-12-06
IIF - Director → ME
704
8 High Street, Yarm
Dissolved Corporate (3 parents)
Officer
2009-05-28 ~ 2009-06-01
IIF - Director → ME
705
Court View, Dudleston Heath, Ellesmere, Shropshire
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
2012-07-23 ~ 2012-07-23
IIF - Director → ME
706
DATA BREAKTHROUGH LIMITED - now
107 Cowper Street, Hove, England
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-09-07
IIF - Director → ME
Person with significant control
2016-08-24 ~ 2016-09-10
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
707
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-27 ~ 2022-04-01
IIF 2365 - Director → ME
Person with significant control
2021-09-27 ~ 2022-04-01
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
708
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ now
IIF 1503 - Director → ME
2024-09-26 ~ 2024-09-26
IIF 1784 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF 877 - Right to appoint or remove directors → OE
IIF 877 - Ownership of shares – 75% or more → OE
IIF 877 - Ownership of voting rights - 75% or more → OE
2024-09-26 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
709
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 1830 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 1056 - Ownership of shares – 75% or more → OE
IIF 1056 - Right to appoint or remove directors → OE
IIF 1056 - Ownership of voting rights - 75% or more → OE
710
10 Wyndham Road, Newbury, Berkshire, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
2,709 GBP2024-09-30
Officer
2022-08-25 ~ 2022-08-25
IIF 2368 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Ownership of shares – 75% or more → OE
IIF 448 - Right to appoint or remove directors → OE
711
28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-11 ~ dissolved
IIF - Director → ME
712
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1741 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Right to appoint or remove directors → OE
IIF 1119 - Ownership of shares – 75% or more → OE
713
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19
IIF - Director → ME
714
KORYLE LIMITED - 1995-06-05
47b High Street, Ongar, Essex, England
Dissolved Corporate (18 parents)
Equity (Company account)
1,537 GBP2024-06-30
Officer
1996-06-06 ~ 1997-02-27
IIF - Director → ME
715
6 Benner Lane, West End, Woking, England
Active Corporate (6 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 1494 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
716
Second Floor 16 High Street, Uxbridge, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2013-12-10
IIF - Director → ME
717
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1557 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 1110 - Ownership of shares – 75% or more → OE
IIF 1110 - Ownership of voting rights - 75% or more → OE
IIF 1110 - Right to appoint or remove directors → OE
718
Jactin House 24 Hood Street, Ancoats, Manchester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
719
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
77,015 GBP2024-07-31
Officer
2016-12-21 ~ 2017-03-07
IIF - Director → ME
720
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (2 parents)
Equity (Company account)
1,562 GBP2024-09-30
Officer
2023-09-08 ~ 2024-07-10
IIF 2751 - Director → ME
Person with significant control
2023-09-08 ~ now
IIF 1180 - Ownership of shares – 75% or more → OE
IIF 1180 - Ownership of voting rights - 75% or more → OE
IIF 1180 - Right to appoint or remove directors → OE
721
17 Jubilee Street, Brighton, East Sussex, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
722
14 Coltsfoot Close, Cambridge, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-02
IIF - Director → ME
723
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-07-01
IIF - Director → ME
724
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Equity (Company account)
218,543 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 2104 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Right to appoint or remove directors → OE
725
4385, 11651479 - Companies House Default Address, Cardiff
Active Corporate (7 parents)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
726
Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
Liquidation Corporate (2 parents)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
2019-04-29 ~ 2019-07-26
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-06-26
IIF 1460 - Ownership of voting rights - 75% or more → OE
IIF 1460 - Ownership of shares – 75% or more → OE
IIF 1460 - Right to appoint or remove directors → OE
727
34 New House 67-68 Hatton Garden, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
728
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
2022-07-20 ~ 2022-07-21
IIF 2383 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-21
IIF 479 - Right to appoint or remove directors → OE
IIF 479 - Ownership of shares – 75% or more → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
729
Suite A Cambridge House, 180 Upper Richmond Road, London, England
Active Corporate (2 parents)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
2021-03-24 ~ 2021-07-24
IIF 2585 - Director → ME
Person with significant control
2021-03-24 ~ 2021-07-24
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
730
71 Handsworth Wood Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16
IIF - Director → ME
Person with significant control
2017-03-21 ~ 2018-01-16
IIF - Ownership of shares – 75% or more → OE
731
DB WINE NOT? LTD - now
47 Henley Drive, London, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
2015-06-15 ~ 2015-11-25
IIF - Director → ME
732
DCODES IT LIMITED - now
PRILO MANAGEMENT LIMITED
- 2015-01-06
07751574 Northside House, Mount Pleasant, Barnet, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2011-08-24 ~ 2015-01-06
IIF - Director → ME
733
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (4 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF - Director → ME
734
DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED
07810678 8th Floor,hyde House The Hyde, Edgware Road, London, England
Active Corporate (5 parents)
Equity (Company account)
7 GBP2024-12-31
Officer
2011-10-14 ~ 2011-12-01
IIF - Director → ME
735
DEAN WILLIAMS EXECUTIVE COACH LIMITED
06896348 7 The Close, Norwich, England
Active Corporate (2 parents)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06
IIF - Director → ME
736
4385, 15059184 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16
IIF 2744 - Director → ME
Person with significant control
2023-08-09 ~ dissolved
IIF 1183 - Ownership of voting rights - 75% or more → OE
IIF 1183 - Right to appoint or remove directors → OE
IIF 1183 - Ownership of shares – 75% or more → OE
737
35 Eyre Street Hill, Ground Floor, London, England
Dissolved Corporate (2 parents)
Officer
2019-07-01 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2019-07-01
IIF 2860 - Ownership of voting rights - 75% or more → OE
IIF 2860 - Right to appoint or remove directors → OE
IIF 2860 - Ownership of shares – 75% or more → OE
738
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-24 ~ 2025-09-18
IIF 2603 - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18
IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Right to appoint or remove directors → OE
IIF 797 - Ownership of shares – 75% or more → OE
739
7th Floor Westgate House, Westgate Road Ealing, London, England
Dissolved Corporate (2 parents)
Officer
2015-11-30 ~ 2016-11-03
IIF - Director → ME
740
Station House, North Street, Havant, Hampshire, England
Active Corporate (3 parents)
Equity (Company account)
90,274 GBP2025-05-31
Officer
2015-02-13 ~ 2015-02-13
IIF - Director → ME
741
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-27 ~ now
IIF 1826 - Director → ME
Person with significant control
2025-08-27 ~ now
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Right to appoint or remove directors → OE
IIF 1140 - Ownership of shares – 75% or more → OE
742
192 Bloxwich Road, Walsall, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2020-05-08
IIF 2093 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-08
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
743
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13
IIF - Director → ME
744
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2022-02-24 ~ now
IIF 1842 - Director → ME
Person with significant control
2022-02-24 ~ now
IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
IIF 629 - Ownership of shares – 75% or more → OE
745
18 Ruskin Avenue, Waltham Abbey, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 2165 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Right to appoint or remove directors → OE
IIF 844 - Ownership of shares – 75% or more → OE
746
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
747
471 Eastern Avenue, Ilford, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
748
DEARDEN CHAPMAN NOMINEES LIMITED
06940448 Anchor House, 4 Durham Street, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-06-22 ~ 2009-07-09
IIF - Director → ME
749
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1649 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 943 - Right to appoint or remove directors → OE
IIF 943 - Ownership of shares – 75% or more → OE
IIF 943 - Ownership of voting rights - 75% or more → OE
750
DELIVUR LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-09-30
IIF 1976 - Director → ME
Person with significant control
2019-09-25 ~ 2020-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
751
215a High Street North, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF 2905 - Ownership of voting rights - 75% or more → OE
IIF 2905 - Ownership of shares – 75% or more → OE
752
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
21,682 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-13
IIF 1226 - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-13
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of shares – 75% or more → OE
753
82 James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Equity (Company account)
1,003 GBP2024-05-31
Officer
2022-05-27 ~ 2022-12-01
IIF 1618 - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Right to appoint or remove directors → OE
754
4385, 14561243 - Companies House Default Address, Cardiff
Active Corporate (10 parents)
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1298 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 456 - Ownership of voting rights - 75% or more → OE
IIF 456 - Ownership of shares – 75% or more → OE
IIF 456 - Right to appoint or remove directors → OE
755
Flat 4, 605 Holloway Road, London, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
2021-02-16 ~ 2022-10-22
IIF 2483 - Director → ME
Person with significant control
2021-02-16 ~ 2022-10-22
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
756
DELTABATTERYPRO LIMITED - now
Gns Associates Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2018-10-31 ~ 2019-02-12
IIF - Director → ME
757
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-11-26
IIF 1833 - Director → ME
Person with significant control
2024-10-16 ~ 2025-11-26
IIF 832 - Ownership of voting rights - 75% or more → OE
IIF 832 - Ownership of shares – 75% or more → OE
IIF 832 - Right to appoint or remove directors → OE
758
38 Southend Road, London, England
Dissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29
IIF 2566 - Director → ME
Person with significant control
2021-06-28 ~ 2022-03-29
IIF 681 - Right to appoint or remove directors → OE
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Ownership of shares – 75% or more → OE
759
162 Portswood Road, Southampton, England
Dissolved Corporate (3 parents)
Officer
2020-06-08 ~ 2020-08-11
IIF 2000 - Director → ME
Person with significant control
2020-06-08 ~ 2020-08-11
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of shares – 75% or more → OE
760
5 York Road, Montpelier, Bristol, England
Active Corporate (3 parents)
Officer
2024-04-10 ~ 2024-04-10
IIF 2596 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF 1146 - Ownership of shares – 75% or more → OE
IIF 1146 - Right to appoint or remove directors → OE
IIF 1146 - Ownership of voting rights - 75% or more → OE
761
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
57,139 GBP2025-02-28
Officer
2024-02-21 ~ 2024-02-21
IIF 2289 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF 1373 - Ownership of voting rights - 75% or more → OE
IIF 1373 - Ownership of shares – 75% or more → OE
IIF 1373 - Right to appoint or remove directors → OE
762
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2024-07-24
IIF 2621 - Director → ME
Person with significant control
2024-07-24 ~ 2024-07-24
IIF 964 - Right to appoint or remove directors → OE
IIF 964 - Ownership of voting rights - 75% or more → OE
IIF 964 - Ownership of shares – 75% or more → OE
763
DENEWYNN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-05-25 ~ 2025-06-01
IIF 1687 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF 921 - Ownership of shares – 75% or more → OE
IIF 921 - Right to appoint or remove directors → OE
IIF 921 - Ownership of voting rights - 75% or more → OE
764
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1789 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 1033 - Right to appoint or remove directors → OE
IIF 1033 - Ownership of voting rights - 75% or more → OE
IIF 1033 - Ownership of shares – 75% or more → OE
765
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2803 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2774 - Ownership of voting rights - 75% or more → OE
IIF 2774 - Ownership of shares – 75% or more → OE
IIF 2774 - Right to appoint or remove directors → OE
766
DERLWYN ASSESSMENT & TRAINING LIMITED
06863448 9 Corun Y Bryn, Connah's Quay, Deeside, Clwyd
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
2009-03-30 ~ 2009-03-30
IIF - Director → ME
767
1 Burns Close, Horsham, West Sussex, England
Active Corporate (3 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
2012-03-29 ~ 2012-03-29
IIF - Director → ME
768
DEWEY EVANS LIMITED - now
DEWEY ACCOUNTING LIMITED
- 2014-11-03
07171620 1st Foor North Anchor Court, Keen Road, Cardiff
Dissolved Corporate (4 parents)
Officer
2010-02-26 ~ 2010-03-01
IIF - Director → ME
769
The Old Mill, Station Road, Woolhampton, Berkshire
Active Corporate (2 parents)
Equity (Company account)
78,026 GBP2024-09-30
Officer
2009-06-18 ~ 2009-06-18
IIF - Director → ME
770
DEWSBURY IT LTD - now
Unit 2 Bretton Street, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
771
Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, England
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
2010-04-16 ~ 2014-11-21
IIF - Director → ME
772
DIGETAIL ANALYTICS LTD - now
NOBLEBERRY LIMITED
- 2020-04-28
10898165 27 Old Gloucester Street, London, England
Dissolved Corporate (5 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
2017-08-03 ~ 2020-04-26
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-04-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
773
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
2013-09-03 ~ 2013-09-03
IIF - Director → ME
774
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
816 GBP2024-05-31
Officer
2009-05-05 ~ 2009-05-05
IIF - Director → ME
775
DIGITAL MARKETING AUDIT LTD - now
Stoneybeck Furze View, Slinfold, Horsham, West Sussex, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-01-31
Officer
2016-01-27 ~ 2016-02-01
IIF - Director → ME
776
112 Loughborough House 2 Honour Gardens, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2016-10-28 ~ 2020-01-21
IIF 1507 - Director → ME
2020-01-21 ~ 2024-06-03
IIF 1954 - Director → ME
Person with significant control
2020-05-01 ~ 2024-06-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2017-10-27 ~ 2020-01-21
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
777
DISCUS ADVISORY LIMITED - now
DISCUS ENTERPRISES LIMITED - 2018-10-19
30-34 North Street, Hailsham, England
Active Corporate (3 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15
IIF - Director → ME
778
Cartref, Wern, Llanymynech, Powys, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11
IIF - Director → ME
779
DOVE COTE BAR AND RESTAURANT LIMITED
08603378 Dove Cote, Burford Road, Minster Lovell, Oxfordshire
Dissolved Corporate (5 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
2013-07-09 ~ 2013-07-09
IIF - Director → ME
780
DOVE FURNITURE AND KITCHENS LIMITED - now
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
2015-03-09 ~ 2015-03-09
IIF - Director → ME
781
DP INDUSTRIAL LTD - now
Office One, 1 Coldbath Square, London, England
Active Corporate (3 parents)
Equity (Company account)
85,588 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF 2965 - Ownership of shares – 75% or more → OE
IIF 2965 - Ownership of voting rights - 75% or more → OE
782
DR ELLIS STILES LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
54,361 GBP2024-03-31
Officer
2022-01-31 ~ 2022-05-01
IIF 2594 - Director → ME
Person with significant control
2022-01-31 ~ 2022-05-01
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
IIF 439 - Ownership of shares – 75% or more → OE
783
DR LAURA HAIGH PSYCHOLOGY LTD - now
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
20 Wenlock Road, London, England
Active Corporate (2 parents)
Equity (Company account)
50,454 GBP2024-11-30
Officer
2015-11-30 ~ 2016-11-29
IIF - Director → ME
784
DRAINCARE SERVICES LIMITED
09592486 03339718, 12500344, 03339718Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Janelle House, Hartham Lane, Hertford, United Kingdom
Dissolved Corporate (7 parents)
Officer
2015-05-15 ~ 2015-05-15
IIF - Director → ME
785
15 Dugdale Street, Nuneaton, England
Dissolved Corporate (3 parents)
Officer
2020-08-04 ~ 2020-09-08
IIF 2364 - Director → ME
Person with significant control
2020-08-04 ~ 2020-09-08
IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
786
108 Chapel Street, Southampton, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-06-11
IIF 2477 - Director → ME
Person with significant control
2024-03-16 ~ 2025-06-11
IIF 1364 - Ownership of shares – 75% or more → OE
IIF 1364 - Right to appoint or remove directors → OE
IIF 1364 - Ownership of voting rights - 75% or more → OE
787
215 Percy Road, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
788
79 College Road, Harrow, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05
IIF 2296 - Director → ME
Person with significant control
2021-10-25 ~ 2023-06-05
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Right to appoint or remove directors → OE
789
80 Grantham Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2020-01-08 ~ 2020-02-11
IIF 2450 - Director → ME
Person with significant control
2020-01-08 ~ 2020-02-11
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
790
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-09-30
IIF 2425 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF 880 - Right to appoint or remove directors → OE
IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
791
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2671 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 842 - Ownership of shares – 75% or more → OE
IIF 842 - Right to appoint or remove directors → OE
IIF 842 - Ownership of voting rights - 75% or more → OE
792
14 Holland Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 1685 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 738 - Right to appoint or remove directors → OE
IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
793
714 Stannington Road, Stannington, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2016-05-24 ~ 2016-05-24
IIF - Director → ME
794
Bdo Llp, 5 Temple Square Temple Street, Liverpool
Liquidation Corporate (5 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
2010-05-06 ~ 2014-01-13
IIF - Director → ME
795
12 Wheel Avenue, Codsall, Wolverhampton, England
Dissolved Corporate (3 parents)
Officer
2023-05-01 ~ 2024-02-29
IIF 1235 - Director → ME
Person with significant control
2023-05-01 ~ 2024-02-29
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
796
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 2134 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF 1000 - Ownership of voting rights - 75% or more → OE
IIF 1000 - Ownership of shares – 75% or more → OE
IIF 1000 - Right to appoint or remove directors → OE
797
158 Fourth Avenue, London, England
Dissolved Corporate (3 parents)
Officer
2023-06-08 ~ 2024-02-25
IIF 1246 - Director → ME
Person with significant control
2023-06-08 ~ 2024-02-25
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
798
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1794 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 901 - Right to appoint or remove directors → OE
IIF 901 - Ownership of voting rights - 75% or more → OE
IIF 901 - Ownership of shares – 75% or more → OE
799
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 2331 - Director → ME
2020-04-07 ~ dissolved
IIF 1992 - Director → ME
Person with significant control
2020-04-07 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
2020-04-07 ~ 2020-04-07
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of shares – 75% or more → OE
800
3 Kenilworth Road, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17
IIF 2601 - Director → ME
Person with significant control
2022-03-29 ~ 2023-10-17
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
801
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1608 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 941 - Right to appoint or remove directors → OE
IIF 941 - Ownership of shares – 75% or more → OE
IIF 941 - Ownership of voting rights - 75% or more → OE
802
Silverstream House, 45 Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
2018-04-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-19 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
803
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-08-01
IIF 1312 - Director → ME
Person with significant control
2023-03-27 ~ 2023-08-01
IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of shares – 75% or more → OE
IIF 458 - Ownership of voting rights - 75% or more → OE
804
42 Lower Street, Horning, Norwich, Norfolk, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11
IIF - Director → ME
805
Flat 2 19 Wattville Road, Birmingham, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-08
IIF 2526 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-08
IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
IIF 1448 - Right to appoint or remove directors → OE
806
152 City Road, London
Dissolved Corporate (2 parents)
Officer
2011-12-09 ~ 2013-08-30
IIF - Director → ME
807
Victoria House, 51 Victoria Street, Bristol, England
Dissolved Corporate (3 parents)
Officer
2013-01-14 ~ 2014-04-23
IIF - Director → ME
2014-04-23 ~ 2014-05-02
IIF - Director → ME
808
Kenworthy's Buildings, 83 Bridge Street, Manchester
Dissolved Corporate (4 parents)
Officer
2011-12-14 ~ 2011-12-19
IIF - Director → ME
809
DRUM CUSSAC SERVICES LIMITED - now
Two, London Bridge, London, United Kingdom
Dissolved Corporate (9 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-01-16 ~ 2015-06-19
IIF - Director → ME
810
DUAL FM LTD - now
8 Raven Road, London, England
Active Corporate (2 parents)
Equity (Company account)
907 GBP2024-09-30
Officer
2022-09-27 ~ 2024-03-01
IIF 2132 - Director → ME
Person with significant control
2022-09-27 ~ 2024-03-01
IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of shares – 75% or more → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
811
DUDLEYSTREETFIND LIMITED - now
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2013-07-23
IIF - Director → ME
812
DUTY CONTRACT SUPPORT AGENTS LTD
09669303 Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03
IIF - Director → ME
813
September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
2010-12-15 ~ 2010-12-15
IIF - Director → ME
814
DYHB LTD - now
1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
2021-05-27 ~ 2021-05-27
IIF 2249 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-27
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of shares – 75% or more → OE
815
E & I INVESTMENTS LTD - now
C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, England
Active Corporate (3 parents, 6 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
2020-10-05 ~ 2020-10-05
IIF 1772 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Right to appoint or remove directors → OE
816
Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, Somerset
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-2,215 GBP2015-05-31
Officer
2009-05-06 ~ 2009-05-06
IIF - Director → ME
817
Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
Active Corporate (5 parents)
Equity (Company account)
224,676 GBP2024-06-30
Officer
2016-11-29 ~ 2016-11-29
IIF - Director → ME
818
EA CAPITAL LTD - now
22 Melbourne Court Anerley Road, London, England
Active Corporate (8 parents)
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
2021-10-25 ~ 2022-10-10
IIF 2221 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-10
IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE
819
EAMON KELLY (STEVENTON) LIMITED
07048750 7 School Close, Steventon, Abingdon, Oxfordshire
Dissolved Corporate (3 parents)
Officer
2009-10-19 ~ 2009-10-19
IIF - Director → ME
820
100-102 Beverley Road, Hull
Dissolved Corporate (4 parents)
Officer
2010-04-23 ~ 2010-04-23
IIF - Director → ME
821
3 Church Road, Bamber Bridge, Preston, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26
IIF 2125 - Director → ME
Person with significant control
2022-01-31 ~ 2024-01-26
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
822
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
36,551 GBP2024-11-30
Officer
2023-11-13 ~ 2024-10-23
IIF 1876 - Director → ME
Person with significant control
2023-11-13 ~ 2024-10-23
IIF 1474 - Ownership of voting rights - 75% or more → OE
IIF 1474 - Right to appoint or remove directors → OE
IIF 1474 - Ownership of shares – 75% or more → OE
823
Fern Hill Business Centre, Todd Street, Bury, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2018-04-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-13 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
824
4385, 11651502 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
825
82a High Park Road, Southport, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-09-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
826
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1825 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Right to appoint or remove directors → OE
IIF 885 - Ownership of shares – 75% or more → OE
827
45 Redbourne Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
237,306 GBP2024-07-31
Officer
2018-07-30 ~ 2018-10-25
IIF - Director → ME
828
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
71,552 GBP2024-03-31
Officer
2022-06-27 ~ 2022-06-27
IIF 2108 - Director → ME
Person with significant control
2022-06-27 ~ 2022-06-27
IIF 419 - Right to appoint or remove directors → OE
IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
829
6a The Ridgeway, Iver, England
Dissolved Corporate (4 parents)
Officer
2018-11-28 ~ 2019-09-24
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-09-24
IIF 2937 - Right to appoint or remove directors → OE
IIF 2937 - Ownership of shares – 75% or more → OE
IIF 2937 - Ownership of voting rights - 75% or more → OE
830
23 Long Street Long Street, Cerne Abbas, Dorchester, England
Active Corporate (4 parents)
Equity (Company account)
-5,981 GBP2024-02-29
Officer
2014-02-17 ~ 2014-03-17
IIF - Director → ME
831
Unit 5 60 Hanbury Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
2023-02-28 ~ 2024-01-04
IIF 1275 - Director → ME
Person with significant control
2023-02-28 ~ 2024-01-04
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
832
22 22 Veridion Way, Erith, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03
IIF - Director → ME
833
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-10-10
IIF 2604 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Ownership of shares – 75% or more → OE
834
14 Kingsway, Manchester, England
Dissolved Corporate (3 parents)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
835
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (3 parents)
Equity (Company account)
1,489,604 GBP2024-12-31
Officer
2017-08-03 ~ 2020-09-01
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-09-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
836
C/o Resolve Financial Limited 30, Lathom Road, Southport, Merseyside
Dissolved Corporate (2 parents)
Equity (Company account)
106 GBP2021-02-28
Officer
2020-02-05 ~ 2020-02-27
IIF 2280 - Director → ME
Person with significant control
2020-02-05 ~ 2020-02-27
IIF 669 - Ownership of shares – 75% or more → OE
IIF 669 - Ownership of voting rights - 75% or more → OE
837
220 Valence Wood Road, Dagenham, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11
IIF 2522 - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-11
IIF 96 - Right to appoint or remove directors → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
838
1 Aldwych Court, 33 The Avenue, Beckenham, England
Active Corporate (3 parents)
Equity (Company account)
101,758 GBP2024-07-31
Officer
2015-10-19 ~ 2016-01-28
IIF - Director → ME
839
EASTWICK FARM MANAGEMENT COMPANY LIMITED
06839354 16 Cherry Tree Way, Watchet, Taunton, Somerset
Active Corporate (5 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10
IIF - Director → ME
840
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United Kingdom
Liquidation Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
2018-01-26 ~ 2019-02-07
IIF - Director → ME
841
EASY PAY GROUP WORLDWIDE LIMITED - now
BLAKEGRADE LIMITED
- 2020-02-05
10639787 36 Michael Croft, Wath-upon-dearne, Rotherham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2020-02-04
IIF - Director → ME
Person with significant control
2019-03-10 ~ 2020-02-04
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
842
EB PROPERTY SERVICES LIMITED - now
TOPMINSTER LIMITED
- 2012-09-06
06919168 Cavendish House, Littlewood Drive, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-05-29 ~ 2012-09-05
IIF - Director → ME
843
EC MANUFACTURING GROUP (DELI FILLERS) LTD - now
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2025-02-28
Officer
2021-02-17 ~ 2024-12-20
IIF 1517 - Director → ME
Person with significant control
2021-02-17 ~ 2024-12-20
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Ownership of shares – 75% or more → OE
IIF 616 - Right to appoint or remove directors → OE
844
EC MANUFACTURING GROUP LTD - now
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2025-02-28
Officer
2016-02-27 ~ 2024-12-19
IIF - Director → ME
Person with significant control
2017-02-26 ~ 2024-12-19
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
845
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1746 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 804 - Right to appoint or remove directors → OE
IIF 804 - Ownership of shares – 75% or more → OE
IIF 804 - Ownership of voting rights - 75% or more → OE
846
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1904 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1452 - Right to appoint or remove directors → OE
IIF 1452 - Ownership of shares – 75% or more → OE
IIF 1452 - Ownership of voting rights - 75% or more → OE
847
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-09-01
IIF 1675 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
IIF 742 - Right to appoint or remove directors → OE
IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Ownership of shares – 75% or more → OE
848
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1667 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 828 - Right to appoint or remove directors → OE
IIF 828 - Ownership of voting rights - 75% or more → OE
IIF 828 - Ownership of shares – 75% or more → OE
849
ECLIPSE FABRICATIONS LIMITED - now
CROSSTREND LIMITED
- 2010-06-02
07203231 Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, Bingley
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2010-03-25 ~ 2010-04-05
IIF - Director → ME
850
Janelle House, Hartham Lane, Hertford, England
Active Corporate (2 parents)
Equity (Company account)
44,284 GBP2024-11-30
Officer
2016-11-09 ~ 2016-11-09
IIF - Director → ME
851
ECO CLEAN 247 LTD - now
Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, England
Dissolved Corporate (2 parents)
Equity (Company account)
217,300 GBP2019-11-24
Officer
2017-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
852
ECOFAST WASTE MANAGEMENT LIMITED - now
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-01-27 ~ 2017-03-01
IIF - Director → ME
Person with significant control
2017-01-26 ~ 2017-03-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
853
ECOM AGROTRADE HOLDINGS LIMITED - now
55, 10th Floor Old Broad Street, London
Dissolved Corporate (8 parents, 6 offsprings)
Officer
2014-05-14 ~ 2014-09-16
IIF - Director → ME
854
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, Norfolk
Dissolved Corporate (4 parents)
Officer
2009-12-14 ~ 2009-12-22
IIF - Director → ME
855
EDEN LETTINGS & MANAGEMENT (CUMBRIA) LIMITED
07270951 Old Police Station, Church Street, Ambleside, Cumbria
Dissolved Corporate (3 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01
IIF - Director → ME
856
C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, Cumbria
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
857
EDGE ATTIRE LTD - now
452a Foleshill Road, Coventry, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
2018-11-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-12
IIF 2916 - Ownership of shares – 75% or more → OE
IIF 2916 - Right to appoint or remove directors → OE
IIF 2916 - Ownership of voting rights - 75% or more → OE
858
19 Chester Road, Stonnall, Walsall, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-10
IIF 2193 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF 273 - Right to appoint or remove directors → OE
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
859
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-23 ~ 2025-09-18
IIF 2388 - Director → ME
Person with significant control
2024-07-23 ~ 2025-09-18
IIF 1050 - Right to appoint or remove directors → OE
IIF 1050 - Ownership of shares – 75% or more → OE
IIF 1050 - Ownership of voting rights - 75% or more → OE
860
144 Hooper Road, London, England
Active Corporate (4 parents)
Officer
2024-02-20 ~ 2024-09-27
IIF 1720 - Director → ME
Person with significant control
2024-02-20 ~ 2024-09-27
IIF 1418 - Ownership of shares – 75% or more → OE
IIF 1418 - Ownership of voting rights - 75% or more → OE
IIF 1418 - Right to appoint or remove directors → OE
861
96 Bank Farm Buildings Chester Road, Aldford, Chester, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1,544 GBP2024-11-30
Officer
2019-12-18 ~ 2020-05-10
IIF 2618 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
862
15 High Street, Brackley, Northamptonshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-25 ~ 2024-05-26
IIF 2691 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-26
IIF 1095 - Right to appoint or remove directors → OE
IIF 1095 - Ownership of shares – 75% or more → OE
IIF 1095 - Ownership of voting rights - 75% or more → OE
863
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-03-24 ~ 2022-02-16
IIF 2576 - Director → ME
Person with significant control
2021-03-24 ~ 2022-02-16
IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of shares – 75% or more → OE
864
31 Bullock Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-09-11 ~ 2019-09-11
IIF 2128 - Director → ME
Person with significant control
2019-09-11 ~ 2019-09-11
IIF 534 - Ownership of shares – 75% or more → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
865
Three Gables, Corner Hall, Hemel Hempstead, England
Active Corporate (3 parents)
Equity (Company account)
1,489 GBP2024-08-31
Officer
2023-08-09 ~ 2024-07-10
IIF 2749 - Director → ME
Person with significant control
2023-08-09 ~ now
IIF 1173 - Ownership of voting rights - 75% or more → OE
IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Right to appoint or remove directors → OE
866
6 Mitre Passage, 8th Floor, London, England
Active Corporate (3 parents)
Equity (Company account)
3,716 GBP2023-10-31
Officer
2021-10-25 ~ 2022-07-04
IIF 2402 - Director → ME
Person with significant control
2021-10-25 ~ 2022-07-04
IIF 696 - Ownership of shares – 75% or more → OE
IIF 696 - Ownership of voting rights - 75% or more → OE
IIF 696 - Right to appoint or remove directors → OE
867
344-348 High Road High Road, Ilford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-08-08
IIF 2478 - Director → ME
Person with significant control
2022-04-26 ~ 2023-08-08
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
868
1b Ellis Street, Wigan, Lancashire, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-03-05
IIF 2441 - Director → ME
Person with significant control
2024-11-22 ~ 2025-03-05
IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Right to appoint or remove directors → OE
IIF 950 - Ownership of shares – 75% or more → OE
869
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22
IIF 2017 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
870
EGETED CO LTD - now
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ 2017-12-23
IIF - Director → ME
871
EGM CONSTRUCTION LTD - now
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Equity (Company account)
139,319 GBP2024-05-31
Officer
2018-05-29 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
872
EL VATO LOCO LTD - now
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
2022-02-25 ~ 2022-02-25
IIF 2563 - Director → ME
Person with significant control
2022-02-25 ~ 2022-02-25
IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Right to appoint or remove directors → OE
873
282 Leigh Road, Leigh-on-sea, England
Active Corporate (1 parent)
Officer
2024-12-18 ~ 2025-05-16
IIF 1940 - Director → ME
Person with significant control
2024-12-18 ~ 2025-05-16
IIF 1061 - Right to appoint or remove directors → OE
IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
874
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-22 ~ now
IIF 1915 - Director → ME
Person with significant control
2025-01-22 ~ now
IIF 975 - Ownership of voting rights - 75% or more → OE
IIF 975 - Ownership of shares – 75% or more → OE
IIF 975 - Right to appoint or remove directors → OE
875
18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
34,749 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-29
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
876
21 Comberton Hill, Kidderminster, Worcestershire, England
Dissolved Corporate (2 parents)
Officer
2011-05-13 ~ 2012-12-06
IIF - Director → ME
877
179-181 Bells Hill, Barnet, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
878
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29
IIF 1233 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF 270 - Ownership of shares – 75% or more → OE
IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
879
2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
Active Corporate (4 parents)
Equity (Company account)
1,617 GBP2024-03-31
Officer
2011-08-24 ~ 2014-01-30
IIF - Director → ME
880
Office 44, 5 Bell Yard, London, England
Active Corporate (4 parents)
Equity (Company account)
362,001 GBP2024-10-31
Officer
2023-10-24 ~ 2024-09-27
IIF 1914 - Director → ME
Person with significant control
2023-10-24 ~ 2024-09-27
IIF 1343 - Ownership of shares – 75% or more → OE
IIF 1343 - Ownership of voting rights - 75% or more → OE
IIF 1343 - Right to appoint or remove directors → OE
881
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
676,946 GBP2024-09-30
Officer
2009-09-09 ~ 2010-01-26
IIF - Director → ME
882
127 Chase Cross Road, Romford, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 2660 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 785 - Right to appoint or remove directors → OE
IIF 785 - Ownership of shares – 75% or more → OE
IIF 785 - Ownership of voting rights - 75% or more → OE
883
34 Poulton Street, Kirkham, Preston, England
Dissolved Corporate (5 parents)
Officer
2021-11-26 ~ 2022-01-11
IIF 2683 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-11
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
884
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-10 ~ 2016-01-03
IIF - Director → ME
885
27-29 Newminster House, 27-29 Baldwin Street, Bristol, England
Active Corporate (3 parents)
Equity (Company account)
314,450 GBP2020-03-31
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-08
IIF 2996 - Ownership of shares – 75% or more → OE
IIF 2996 - Ownership of voting rights - 75% or more → OE
886
35 Aston Close, Chellaston, Derby, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-07-21
IIF 2711 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-21
IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
887
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1728 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 970 - Right to appoint or remove directors → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Ownership of shares – 75% or more → OE
888
16 Chase Side, London, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
2015-04-16 ~ 2015-05-12
IIF - Director → ME
889
2 Redvers Road, Chatham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29
IIF - Director → ME
Person with significant control
2019-02-08 ~ 2020-06-29
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
890
27 Old Gloucester Street, London, England
Active Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
546,620 GBP2024-07-31
Officer
2017-07-18 ~ 2019-03-14
IIF - Director → ME
891
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-02 ~ now
IIF 1595 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
892
49 Dorset Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
2018-09-28 ~ 2019-09-11
IIF - Director → ME
893
33 Lansdowne Woodwater Lane, Exeter, Devon, England
Active Corporate (1 parent)
Officer
2023-12-14 ~ 2024-08-29
IIF 1891 - Director → ME
Person with significant control
2023-12-14 ~ 2024-08-29
IIF 1333 - Right to appoint or remove directors → OE
IIF 1333 - Ownership of shares – 75% or more → OE
IIF 1333 - Ownership of voting rights - 75% or more → OE
894
20 Revell Drive, Fetcham, Leatherhead, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29
IIF - Director → ME
895
52 Pipers Green, London, England
Active Corporate (4 parents)
Equity (Company account)
2,690 GBP2024-04-30
Officer
2021-04-30 ~ 2022-05-01
IIF 1763 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
896
Flat 21, Princes Court, The Mall, Dunstable, England
Active Corporate (4 parents)
Equity (Company account)
756 GBP2020-08-31
Officer
2016-08-01 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-17
IIF 2985 - Ownership of voting rights - 75% or more → OE
IIF 2985 - Ownership of shares – 75% or more → OE
897
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 1747 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF 1098 - Ownership of voting rights - 75% or more → OE
IIF 1098 - Right to appoint or remove directors → OE
IIF 1098 - Ownership of shares – 75% or more → OE
898
10 Paxford Road, Wembley, Middlesex
Dissolved Corporate (4 parents)
Officer
2009-06-12 ~ 2014-04-02
IIF - Director → ME
899
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (4 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
2020-11-04 ~ 2021-04-01
IIF 2010 - Director → ME
Person with significant control
2020-11-04 ~ 2021-04-01
IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
900
GYPSY CAMPING PODS LIMTED LIMITED
- 2013-09-12
08685239 156 West Hendon Broadway, London
Dissolved Corporate (4 parents)
Officer
2013-09-11 ~ 2014-12-18
IIF - Director → ME
901
ELITE ECONOMY CONCIERGE LTD
- now 13481425 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-06-30
Officer
2023-01-01 ~ dissolved
IIF - Director → ME
2021-06-28 ~ 2023-01-01
IIF 2216 - Director → ME
Person with significant control
2023-01-01 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2021-06-28 ~ 2023-01-01
IIF 611 - Ownership of shares – 75% or more → OE
IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
902
ELLIS ACTUARIAL SERVICES LIMITED
07141260 Flat 4 8 St. Anthonys Road, Bournemouth, England
Dissolved Corporate (2 parents)
Officer
2010-01-30 ~ 2010-02-01
IIF - Director → ME
903
EM STAYS HOLDINGS LTD - now
20-22 Wenlock Road, Islington, London, England
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
2,144 GBP2024-02-29
Officer
2022-02-24 ~ 2022-02-24
IIF 1913 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF 684 - Ownership of shares – 75% or more → OE
IIF 684 - Right to appoint or remove directors → OE
IIF 684 - Ownership of voting rights - 75% or more → OE
904
EMOQUO LIMITED - now
2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
805,483 GBP2024-12-31
Officer
2010-08-20 ~ 2010-11-12
IIF - Director → ME
905
ENJEN MEDIA LIMITED - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-27,080 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-08
IIF 2634 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-08
IIF 238 - Ownership of shares – 75% or more → OE
IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
906
ENNON & CO LIMITED - now
CRESTHIRST LIMITED
- 2014-01-30
07668775 Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, London
Active Corporate (7 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
2011-06-14 ~ 2014-01-21
IIF - Director → ME
907
Entegra House, Woodside Lane, Lymington, England
Active Corporate (3 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
2010-04-21 ~ 2010-04-21
IIF - Director → ME
908
39 Eton Close, Witney, England
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
909
WENDOVER WINES LIMITED
- 2012-11-27
07152933 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2010-02-10 ~ dissolved
IIF - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
910
Unit 3a The Maltings, Station Road, Sawbridgeworth, England
Active Corporate (4 parents)
Equity (Company account)
1,098,030 GBP2024-09-30
Officer
2012-10-05 ~ 2012-10-05
IIF - Director → ME
911
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-08-31
Officer
2011-08-19 ~ 2011-08-19
IIF - Director → ME
912
ETERNAL SMILES PTY LTD - now
16 Oakland Close, Solihull, West Midlands, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
94,189 GBP2024-03-31
Officer
2013-09-23 ~ 2013-09-30
IIF - Director → ME
913
ETERNITY CAPITAL ADVISORS LIMITED - now
INFINITY MANAGEMENT SERVICES LIMITED
- 2011-05-04
07433230 Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, England
Dissolved Corporate (5 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
2010-11-09 ~ 2010-11-09
IIF - Director → ME
914
Third Floor Formal House, 60 St. George's Place, Cheltenham, Gloucestershire
Dissolved Corporate (2 parents)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
2009-08-11 ~ 2009-08-11
IIF - Director → ME
915
111-113 High Street, Boston, Lincolnshire, England
Active Corporate (3 parents)
Equity (Company account)
145,538 GBP2024-05-31
Officer
2009-05-27 ~ 2009-05-28
IIF - Director → ME
916
EURO REMITTANCE LIMITED - now
TRANSCASH UK LIMITED
- 2010-05-11
06916168 Scottish Provident House, 76-80 College Road, Harrow, Middlesex
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
2009-05-27 ~ 2009-06-02
IIF - Director → ME
917
EV LEASING DIRECT LTD - now
83 Ducie Street, Manchester, England
Dissolved Corporate (4 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26
IIF - Director → ME
Person with significant control
2017-03-03 ~ 2020-08-26
IIF 2991 - Ownership of voting rights - 75% or more → OE
IIF 2991 - Ownership of shares – 75% or more → OE
IIF 2991 - Right to appoint or remove directors → OE
918
EVANS CS LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
2016-10-28 ~ 2017-01-01
IIF - Director → ME
919
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-20 ~ 2024-10-18
IIF 1638 - Director → ME
Person with significant control
2024-03-20 ~ 2024-10-18
IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Ownership of voting rights - 75% or more → OE
IIF 747 - Right to appoint or remove directors → OE
920
242 Calais Road, Burton-on-trent, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11
IIF 1200 - Director → ME
Person with significant control
2023-05-01 ~ now
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of shares – 75% or more → OE
921
44a Priory Road, Peterborough, England
Active Corporate (2 parents)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23
IIF 1296 - Director → ME
Person with significant control
2022-11-23 ~ 2024-01-23
IIF 687 - Ownership of voting rights - 75% or more → OE
IIF 687 - Right to appoint or remove directors → OE
IIF 687 - Ownership of shares – 75% or more → OE
922
10 Westbourne Street, Hove, England
Active Corporate (2 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 1682 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 834 - Ownership of voting rights - 75% or more → OE
IIF 834 - Right to appoint or remove directors → OE
IIF 834 - Ownership of shares – 75% or more → OE
923
EVECLOUD LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-26 ~ 2025-10-21
IIF 1749 - Director → ME
Person with significant control
2024-09-26 ~ 2025-10-21
IIF 1134 - Ownership of shares – 75% or more → OE
IIF 1134 - Ownership of voting rights - 75% or more → OE
IIF 1134 - Right to appoint or remove directors → OE
924
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
Dissolved Corporate (2 parents)
Officer
2021-01-26 ~ 2021-01-26
IIF 2263 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of shares – 75% or more → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
925
Swift Car Care Buckden Road, Brampton, Huntingdon, England
Active Corporate (2 parents)
Equity (Company account)
410,615 GBP2024-06-30
Officer
2023-06-08 ~ 2024-01-31
IIF 1245 - Director → ME
Person with significant control
2023-06-08 ~ 2024-01-31
IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
926
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-24 ~ 2025-11-19
IIF 1802 - Director → ME
Person with significant control
2025-03-24 ~ 2025-11-19
IIF 898 - Ownership of voting rights - 75% or more → OE
IIF 898 - Right to appoint or remove directors → OE
IIF 898 - Ownership of shares – 75% or more → OE
927
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1930 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 981 - Right to appoint or remove directors → OE
IIF 981 - Ownership of shares – 75% or more → OE
IIF 981 - Ownership of voting rights - 75% or more → OE
928
EVEPLAN CARE SERVICES LIMITED
- 2024-04-28
13536069 37 Vowles Road, West Bromwich, Birmingham, West Midlands, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-05-27
IIF 2420 - Director → ME
Person with significant control
2021-07-28 ~ now
IIF 246 - Ownership of voting rights - 75% or more → OE
IIF 246 - Ownership of shares – 75% or more → OE
IIF 246 - Right to appoint or remove directors → OE
929
EVERDOWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-03
IIF 1646 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
IIF 728 - Ownership of voting rights - 75% or more → OE
IIF 728 - Right to appoint or remove directors → OE
IIF 728 - Ownership of shares – 75% or more → OE
930
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 1681 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 942 - Ownership of voting rights - 75% or more → OE
IIF 942 - Ownership of shares – 75% or more → OE
IIF 942 - Right to appoint or remove directors → OE
931
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-01 ~ now
IIF 1539 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 974 - Right to appoint or remove directors → OE
IIF 974 - Ownership of shares – 75% or more → OE
IIF 974 - Ownership of voting rights - 75% or more → OE
932
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2797 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2779 - Ownership of voting rights - 75% or more → OE
IIF 2779 - Ownership of shares – 75% or more → OE
IIF 2779 - Right to appoint or remove directors → OE
933
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2533 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 801 - Ownership of voting rights - 75% or more → OE
IIF 801 - Right to appoint or remove directors → OE
IIF 801 - Ownership of shares – 75% or more → OE
934
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-06-11
IIF 1943 - Director → ME
Person with significant control
2024-01-17 ~ 2024-06-11
IIF 1391 - Right to appoint or remove directors → OE
IIF 1391 - Ownership of voting rights - 75% or more → OE
IIF 1391 - Ownership of shares – 75% or more → OE
935
67 Tudor Gardens, London, England
Dissolved Corporate (2 parents)
Officer
2022-07-20 ~ 2023-04-03
IIF 2598 - Director → ME
Person with significant control
2022-07-20 ~ 2023-04-03
IIF 491 - Ownership of shares – 75% or more → OE
IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
936
EVSAR LIMITED - now
BIRCHREALM LIMITED
- 2014-05-01
08993539 Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11
IIF - Director → ME
937
121 Cannon Workshops Cannon Drive, London
Dissolved Corporate (2 parents)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06
IIF - Director → ME
938
EXPRESSION 37 LTD - now
EXPRESSION 37 LIMITED
- 2013-11-14
08762730 196 Low Road, Thornhill, Dewsbury, England
Active Corporate (2 parents)
Equity (Company account)
91,103 GBP2024-11-30
Officer
2013-11-05 ~ 2013-11-05
IIF - Director → ME
939
F HABERMANN CAMERAS LTD - now
7 Linnet Close, Willenhall, Coventry, England
Active Corporate (2 parents)
Officer
2025-05-27 ~ 2025-07-31
IIF 2689 - Director → ME
Person with significant control
2025-05-27 ~ 2025-07-31
IIF 1044 - Ownership of shares – 75% or more → OE
IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Right to appoint or remove directors → OE
940
F J FRENCH LIMITED - now
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (2 parents)
Officer
2011-07-12 ~ 2013-03-12
IIF - Director → ME
941
One, Victoria Square, Birmingham
Dissolved Corporate (2 parents)
Officer
2009-12-11 ~ 2009-12-11
IIF - Director → ME
942
FAST FORWARD BUSINESS CHANGE CONSULTANCY LIMITED
07237290 Dlp House, 46 Prescott Street, Halifax, West Yorkshire
Dissolved Corporate (2 parents)
Equity (Company account)
302,688 GBP2019-09-30
Officer
2010-04-28 ~ 2010-05-01
IIF - Director → ME
943
42 Devonshire Place, Prenton, Merseyside
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
2,286 GBP2015-03-31
Officer
2010-02-01 ~ 2010-02-01
IIF - Director → ME
944
FATTBAR LTD - now
Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, England
Active Corporate (4 parents)
Equity (Company account)
6,558 GBP2024-12-31
Officer
2019-09-11 ~ 2019-10-11
IIF 2012 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-11
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
945
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-08-15
IIF 2690 - Director → ME
Person with significant control
2025-04-23 ~ 2025-08-15
IIF 798 - Right to appoint or remove directors → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
946
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
2019-04-01 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-07-01
IIF 2865 - Ownership of voting rights - 75% or more → OE
IIF 2865 - Ownership of shares – 75% or more → OE
IIF 2865 - Right to appoint or remove directors → OE
947
Kemp House, 160 City Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12
IIF - Director → ME
Person with significant control
2017-07-03 ~ 2018-12-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
948
88-90 Hatton Garden, London
Dissolved Corporate (3 parents)
Officer
2009-07-09 ~ 2014-03-21
IIF - Director → ME
949
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-09-30
IIF 2436 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30
IIF 900 - Ownership of shares – 75% or more → OE
IIF 900 - Ownership of voting rights - 75% or more → OE
IIF 900 - Right to appoint or remove directors → OE
950
64 Walden House Dagnall Street, London, England
Active Corporate (4 parents)
Officer
2024-02-21 ~ 2024-02-21
IIF 1617 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21
IIF 1372 - Right to appoint or remove directors → OE
IIF 1372 - Ownership of voting rights - 75% or more → OE
IIF 1372 - Ownership of shares – 75% or more → OE
951
46 Hill Street, Burton-on-trent, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 2266 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
952
5 Thornbury Close, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03
IIF 2063 - Director → ME
Person with significant control
2022-08-25 ~ 2023-11-03
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
953
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 1855 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF 872 - Right to appoint or remove directors → OE
IIF 872 - Ownership of shares – 75% or more → OE
IIF 872 - Ownership of voting rights - 75% or more → OE
954
233 Honeypot Lane, Stanmore, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
955
Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, England
Active Corporate (2 parents)
Equity (Company account)
1,212 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-24
IIF 2040 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-24
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of shares – 75% or more → OE
956
11 Beecham Court, Smithy Brook Road, Wigan, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-27 ~ 2017-09-14
IIF - Director → ME
Person with significant control
2017-01-26 ~ 2017-09-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
957
FERNLYNN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2025-06-01
IIF 1630 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01
IIF 968 - Ownership of voting rights - 75% or more → OE
IIF 968 - Ownership of shares – 75% or more → OE
IIF 968 - Right to appoint or remove directors → OE
958
Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
2018-03-26 ~ 2019-04-10
IIF - Director → ME
2021-03-27 ~ dissolved
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2021-03-27 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
959
46-48 Station Road, Llanishen, Cardiff, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
96,720 GBP2024-03-31
Officer
2021-12-24 ~ 2022-02-24
IIF 2433 - Director → ME
Person with significant control
2021-12-24 ~ 2022-02-24
IIF 636 - Right to appoint or remove directors → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Ownership of shares – 75% or more → OE
960
124 City Road, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
961
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED
- 2014-07-10
09124361 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Equity (Company account)
-172,582 GBP2024-07-31
Officer
2014-07-10 ~ 2015-04-02
IIF - Director → ME
962
200 Derby Street, Bolton, England
Active Corporate (5 parents)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-02-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
963
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1559 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1334 - Ownership of voting rights - 75% or more → OE
IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Right to appoint or remove directors → OE
964
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-24 ~ 2025-09-23
IIF 2071 - Director → ME
Person with significant control
2024-07-24 ~ 2025-09-23
IIF 782 - Ownership of shares – 75% or more → OE
IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Right to appoint or remove directors → OE
965
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, England
Active Corporate (2 parents, 3 offsprings)
Officer
2024-04-10 ~ 2025-04-24
IIF 2698 - Director → ME
Person with significant control
2024-04-10 ~ 2025-04-24
IIF 787 - Ownership of shares – 75% or more → OE
IIF 787 - Right to appoint or remove directors → OE
IIF 787 - Ownership of voting rights - 75% or more → OE
966
Basepoint Dartford Business Park, Victoria Road, Dartford, England
Active Corporate (2 parents)
Officer
2023-09-08 ~ 2024-06-11
IIF 2737 - Director → ME
Person with significant control
2023-09-08 ~ 2024-06-11
IIF 1171 - Right to appoint or remove directors → OE
IIF 1171 - Ownership of shares – 75% or more → OE
IIF 1171 - Ownership of voting rights - 75% or more → OE
967
C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United Kingdom
Dissolved Corporate (2 parents)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
2017-07-18 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
968
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
2020-12-15 ~ 2021-11-24
IIF 2366 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-24
IIF 361 - Right to appoint or remove directors → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
969
FG ADDO DEVELOPMENTS LIMITED - now
141 Sterling Gardens, New Cross, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
-128 GBP2021-10-31
Officer
2018-10-31 ~ 2019-01-04
IIF - Director → ME
970
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26
IIF 1624 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of shares – 75% or more → OE
971
4385, 11651581 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
972
7 Goldsmith Avenue, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15
IIF 1975 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15
IIF 2967 - Ownership of shares – 75% or more → OE
IIF 2967 - Ownership of voting rights - 75% or more → OE
973
13 Sopewell Road, Rotherham, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
974
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1907 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 864 - Right to appoint or remove directors → OE
IIF 864 - Ownership of voting rights - 75% or more → OE
IIF 864 - Ownership of shares – 75% or more → OE
975
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
22,306 GBP2024-03-31
Officer
2020-01-08 ~ 2020-03-23
IIF 2033 - Director → ME
Person with significant control
2020-01-08 ~ 2020-03-23
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
976
Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2022-02-24 ~ 2023-10-13
IIF 2155 - Director → ME
Person with significant control
2022-02-24 ~ 2023-10-13
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
977
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (4 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
2013-01-14 ~ 2013-04-01
IIF - Director → ME
978
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF 2947 - Ownership of voting rights - 75% or more → OE
IIF 2947 - Ownership of shares – 75% or more → OE
979
50 Rempstone Drive, Chesterfield, Derbyshire
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
2010-07-02 ~ 2010-07-06
IIF - Director → ME
980
476 New Chester Road, Birkenhead, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-06
IIF 1583 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-06
IIF 1403 - Right to appoint or remove directors → OE
IIF 1403 - Ownership of shares – 75% or more → OE
IIF 1403 - Ownership of voting rights - 75% or more → OE
981
2 Frederick Street, London, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-08
IIF 2895 - Right to appoint or remove directors → OE
IIF 2895 - Ownership of voting rights - 75% or more → OE
IIF 2895 - Ownership of shares – 75% or more → OE
982
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-10-10
IIF 2085 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10
IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
983
38 Hatch Lane, Harmondsworth, West Drayton, England
Active Corporate (5 parents)
Equity (Company account)
1,471 GBP2020-02-29
Officer
2016-02-27 ~ 2018-02-22
IIF - Director → ME
Person with significant control
2017-02-26 ~ 2018-02-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
984
FINESTONE BUILD & MAINTENANCE LTD - now
INTRABERRY LIMITED
- 2014-07-18
07633861 2 Allerton Road, Mossley Hill, Liverpool, England
Active Corporate (5 parents)
Equity (Company account)
-434 GBP2024-05-31
Officer
2011-05-13 ~ 2014-01-22
IIF - Director → ME
2014-01-22 ~ 2014-07-08
IIF - Director → ME
985
6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, England
Active Corporate (8 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2014-10-29 ~ 2014-12-17
IIF - Director → ME
986
The Firs, Elson, Ellesmere, Shropshire
Dissolved Corporate (2 parents)
Officer
2014-09-29 ~ 2014-09-29
IIF - Director → ME
987
FIRST SOLUTIONS TRAINING AND CONSULTANCY LIMITED
08540960 Mole Cottage Swanworth Lane, Mickleham, Dorking
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20,559 GBP2015-05-31
Officer
2013-05-23 ~ 2013-05-23
IIF - Director → ME
988
FIT BODY BOOTCAMP (HALESOWEN) LTD - now
Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, England
Dissolved Corporate (3 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
2016-01-27 ~ 2016-01-27
IIF - Director → ME
989
FIVEMEDICAL LIMITED - now
265 Hagley Road, Pedmore, Stourbridge, West Midlands, England
Active Corporate (2 parents, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
2022-03-29 ~ 2022-03-29
IIF 2011 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-29
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of shares – 75% or more → OE
990
FLAUNT IT! LTD - now
369 Hagley Road West, Quinton, Birmingham, England
Active Corporate (3 parents)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
2020-01-08 ~ 2020-04-01
IIF 1790 - Director → ME
Person with significant control
2020-01-08 ~ 2020-04-01
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Ownership of shares – 75% or more → OE
991
FLOWMASTER PLUMBING & DRAINAGE LIMITED
08263046 Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, England
Active Corporate (2 parents)
Equity (Company account)
2,856 GBP2023-10-30
Officer
2012-10-22 ~ 2020-02-15
IIF 1956 - Director → ME
Person with significant control
2016-10-22 ~ 2020-02-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
992
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex
Dissolved Corporate (2 parents)
Officer
2010-06-07 ~ 2010-06-08
IIF - Director → ME
993
22b High Street, Witney, Oxfordshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
2013-06-28 ~ 2013-06-28
IIF - Director → ME
994
FOCAL VENTURES LTD - now
124 City Road, London, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30
IIF - Director → ME
995
18 Church Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2010-08-04 ~ 2010-08-04
IIF - Director → ME
996
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-09-06
IIF 2349 - Director → ME
Person with significant control
2025-06-27 ~ 2025-09-06
IIF 1067 - Right to appoint or remove directors → OE
IIF 1067 - Ownership of shares – 75% or more → OE
IIF 1067 - Ownership of voting rights - 75% or more → OE
997
22b High Street, Witney
Dissolved Corporate (2 parents)
Officer
2009-05-05 ~ 2009-05-05
IIF - Director → ME
998
FOODPIG LIMITED - now
Unit A8 Hastingwood Trading Estate, 35 Harbet Road, London
Dissolved Corporate (3 parents)
Officer
2013-08-27 ~ 2013-08-27
IIF - Director → ME
999
Janelle House, Hartham Lane, Hertford, England
Active Corporate (3 parents)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27
IIF - Director → ME
1000
Jape One Business Centre, Dell Road, Rochdale, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-06-05
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1001
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-09-26 ~ 2024-09-26
IIF 1526 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26
IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Right to appoint or remove directors → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
1002
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30
IIF 2018 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
1003
Silverstream House, Fitzroy Street, London, England
Active Corporate (3 parents)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1004
10 Porlock Road, Southampton, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
2012-05-25 ~ 2012-05-25
IIF - Director → ME
1005
2 The Mews, 27 Spencer Road, Bournemouth, Dorset, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-12-21 ~ 2022-04-15
IIF 1991 - Director → ME
Person with significant control
2018-12-20 ~ 2022-04-15
IIF 2849 - Ownership of shares – 75% or more → OE
IIF 2849 - Ownership of voting rights - 75% or more → OE
1006
30 Wainwright Street, Aston, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-13
IIF - Director → ME
1007
167-169 Great Portland Street, 5th Floor, London, England
Liquidation Corporate (6 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
2010-02-23 ~ 2014-01-13
IIF - Director → ME
1008
4385, 12544734: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
2020-04-02 ~ 2020-04-02
IIF 2102 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
1009
344 Wellington Road North, Heaton Chapel, Stockport, England
Dissolved Corporate (2 parents)
Equity (Company account)
113,858 GBP2020-08-31
Officer
2017-08-03 ~ 2020-03-01
IIF 2726 - Director → ME
Person with significant control
2019-09-11 ~ 2020-03-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1010
Building 3, Chiswick Park, 566 Chiswick High Road, London
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2014-04-23
IIF - Director → ME
1011
BRONSON AUTO CORPORATION LTD
- 2023-07-03
13535790 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2023-03-18 ~ now
IIF - Director → ME
2021-07-28 ~ 2023-03-18
IIF 2717 - Director → ME
Person with significant control
2023-03-18 ~ now
IIF 2811 - Ownership of shares – 75% or more → OE
IIF 2811 - Ownership of voting rights - 75% or more → OE
IIF 2811 - Right to appoint or remove directors → OE
2021-07-28 ~ 2023-03-18
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
1012
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
344,550 GBP2024-07-31
Officer
2019-07-01 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09
IIF 2908 - Ownership of voting rights - 75% or more → OE
IIF 2908 - Right to appoint or remove directors → OE
IIF 2908 - Ownership of shares – 75% or more → OE
1013
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-12-31
Officer
2022-12-29 ~ now
IIF 1694 - Director → ME
Person with significant control
2022-12-29 ~ now
IIF 1068 - Ownership of shares – 75% or more → OE
IIF 1068 - Ownership of voting rights - 75% or more → OE
IIF 1068 - Right to appoint or remove directors → OE
1014
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1015
77 Devonport Road, Blackburn, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-22
IIF 2844 - Ownership of shares – 75% or more → OE
IIF 2844 - Ownership of voting rights - 75% or more → OE
1016
46 Newton Road, Great Barr, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 2629 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF 475 - Ownership of shares – 75% or more → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
IIF 475 - Right to appoint or remove directors → OE
1017
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-11
IIF 2858 - Right to appoint or remove directors → OE
IIF 2858 - Ownership of voting rights - 75% or more → OE
IIF 2858 - Ownership of shares – 75% or more → OE
1018
149 New Park Avenue, London, England
Active Corporate (3 parents)
Officer
2023-12-16 ~ 2024-09-27
IIF 1829 - Director → ME
Person with significant control
2023-12-16 ~ 2024-09-27
IIF 1394 - Ownership of voting rights - 75% or more → OE
IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
1019
FOREVER SAVVY - now
Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, England
Active Corporate (8 parents)
Equity (Company account)
21,249 GBP2024-12-31
Officer
2011-12-02 ~ 2011-12-14
IIF - Director → ME
1020
98 East Road, Brinsford, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2023-07-07 ~ 2024-02-25
IIF 1314 - Director → ME
Person with significant control
2023-07-07 ~ 2024-02-25
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
IIF 315 - Ownership of shares – 75% or more → OE
1021
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1898 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Right to appoint or remove directors → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
1022
4385, 12857287 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
82,798 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04
IIF 1513 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF 521 - Right to appoint or remove directors → OE
IIF 521 - Ownership of voting rights - 75% or more → OE
IIF 521 - Ownership of shares – 75% or more → OE
1023
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2023-10-24
IIF 2050 - Director → ME
Person with significant control
2023-10-24 ~ 2023-10-24
IIF 1432 - Ownership of voting rights - 75% or more → OE
IIF 1432 - Right to appoint or remove directors → OE
IIF 1432 - Ownership of shares – 75% or more → OE
1024
Markham House, 20 Broad St, Wokingham, Berkshire, England
Active Corporate (2 parents)
Equity (Company account)
1,473 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01
IIF 1616 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Right to appoint or remove directors → OE
IIF 655 - Ownership of shares – 75% or more → OE
1025
Gemma House, 39 Lilestone Street, Marylebone, London, England
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-18
IIF 1606 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-18
IIF 664 - Right to appoint or remove directors → OE
IIF 664 - Ownership of shares – 75% or more → OE
IIF 664 - Ownership of voting rights - 75% or more → OE
1026
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ 2023-04-01
IIF 1196 - Director → ME
Person with significant control
2023-03-27 ~ 2023-04-01
IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
1027
25 Norman Avenue, Southall, England
Active Corporate (2 parents)
Equity (Company account)
50,231 GBP2024-11-30
Officer
2022-11-23 ~ 2023-11-09
IIF 1186 - Director → ME
Person with significant control
2022-11-23 ~ 2023-11-09
IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Ownership of shares – 75% or more → OE
1028
323 Capworth Street, London, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2024-06-24
IIF 1642 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24
IIF 1144 - Ownership of shares – 75% or more → OE
IIF 1144 - Right to appoint or remove directors → OE
IIF 1144 - Ownership of voting rights - 75% or more → OE
1029
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ now
IIF 1611 - Director → ME
Person with significant control
2024-11-22 ~ now
IIF 1092 - Ownership of shares – 75% or more → OE
IIF 1092 - Ownership of voting rights - 75% or more → OE
IIF 1092 - Right to appoint or remove directors → OE
1030
4 Bell Yard, London, England
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-09-27
IIF 1547 - Director → ME
Person with significant control
2023-11-13 ~ 2024-09-27
IIF 1361 - Ownership of shares – 75% or more → OE
IIF 1361 - Ownership of voting rights - 75% or more → OE
IIF 1361 - Right to appoint or remove directors → OE
1031
FORMLANE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-05-27 ~ 2025-11-12
IIF 1936 - Director → ME
Person with significant control
2025-05-27 ~ 2025-11-12
IIF 907 - Right to appoint or remove directors → OE
IIF 907 - Ownership of voting rights - 75% or more → OE
IIF 907 - Ownership of shares – 75% or more → OE
1032
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-10,145 GBP2024-06-30
Officer
2023-06-08 ~ 2023-06-08
IIF 1231 - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
1033
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
2021-01-26 ~ 2021-11-24
IIF 2462 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-24
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
IIF 402 - Right to appoint or remove directors → OE
1034
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1527 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF 1099 - Ownership of shares – 75% or more → OE
IIF 1099 - Ownership of voting rights - 75% or more → OE
IIF 1099 - Right to appoint or remove directors → OE
1035
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
2021-04-30 ~ 2021-04-30
IIF 2079 - Director → ME
Person with significant control
2021-04-30 ~ 2021-04-30
IIF 585 - Ownership of shares – 75% or more → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
1036
FORTRESS DEMOLITION SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1037
FORTRESS ENVIRONMENTAL SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (7 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1038
FORTRESS GROUNDWORK SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1039
FORTRESS HOLDINGS WALES LIMITED - now
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (4 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29
IIF - Director → ME
1040
FORTRESS PLANT AND TRANSPORT LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1041
FORTRESS SCAFFOLDING SERVICES LIMITED - now
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
Dissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13
IIF - Director → ME
1042
260 Bellegrove Road, Welling, London, England
Active Corporate (2 parents)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
2022-05-27 ~ 2022-05-27
IIF 1722 - Director → ME
Person with significant control
2022-05-27 ~ 2022-05-27
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
1043
85 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-09-27 ~ 2021-09-27
IIF 2003 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of shares – 75% or more → OE
1044
FORWARD CARE LTD - now
Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
2017-02-25 ~ 2017-04-01
IIF - Director → ME
1045
FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED
09125450 Unit 7a Waterside Business Park, Waterside, Chesham, England
Active Corporate (8 parents)
Equity (Company account)
64,884 GBP2024-12-31
Officer
2014-07-10 ~ 2014-07-16
IIF - Director → ME
1046
89 High Street, Bassingbourn, Hertfordshire
Dissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-4,105 GBP2015-04-30
Officer
2013-04-04 ~ 2013-04-04
IIF - Director → ME
1047
FRANKLYN SHAW ASSOCIATES LIMITED
07379562 Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, England
Active Corporate (7 parents)
Equity (Company account)
112,709 GBP2024-08-31
Officer
2010-09-17 ~ 2010-09-17
IIF - Director → ME
1048
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1859 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 1089 - Ownership of shares – 75% or more → OE
IIF 1089 - Right to appoint or remove directors → OE
IIF 1089 - Ownership of voting rights - 75% or more → OE
1049
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 1533 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF 1102 - Right to appoint or remove directors → OE
IIF 1102 - Ownership of shares – 75% or more → OE
IIF 1102 - Ownership of voting rights - 75% or more → OE
1050
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF 2800 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 2768 - Ownership of voting rights - 75% or more → OE
IIF 2768 - Right to appoint or remove directors → OE
IIF 2768 - Ownership of shares – 75% or more → OE
1051
23-25 Biscot Road, Luton, England
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 2136 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF 1082 - Ownership of voting rights - 75% or more → OE
IIF 1082 - Right to appoint or remove directors → OE
IIF 1082 - Ownership of shares – 75% or more → OE
1052
28 Market Place, Heanor, England
Dissolved Corporate (4 parents)
Officer
2021-10-25 ~ 2021-12-09
IIF 2461 - Director → ME
Person with significant control
2021-10-25 ~ 2021-12-09
IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Right to appoint or remove directors → OE
IIF 560 - Ownership of shares – 75% or more → OE
1053
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-16 ~ 2025-01-27
IIF 2153 - Director → ME
Person with significant control
2024-10-16 ~ 2025-01-27
IIF 1038 - Right to appoint or remove directors → OE
IIF 1038 - Ownership of shares – 75% or more → OE
IIF 1038 - Ownership of voting rights - 75% or more → OE
1054
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-12-24 ~ 2024-12-24
IIF 2665 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24
IIF 776 - Ownership of shares – 75% or more → OE
IIF 776 - Right to appoint or remove directors → OE
IIF 776 - Ownership of voting rights - 75% or more → OE
1055
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 1619 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF 859 - Right to appoint or remove directors → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
IIF 859 - Ownership of shares – 75% or more → OE
1056
102 Willmore Road, Perry Bar, Birmingham, England
Active Corporate (3 parents)
Officer
2023-08-09 ~ 2024-01-19
IIF 2748 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-19
IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
IIF 1169 - Right to appoint or remove directors → OE
1057
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
Active Corporate (2 parents)
Equity (Company account)
1,539 GBP2024-05-31
Officer
2021-05-27 ~ 2023-06-01
IIF 1601 - Director → ME
Person with significant control
2021-05-27 ~ 2023-06-01
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
1058
FRUIT SALAD PRODUCTIONS LIMITED - now
14 Claremont Avenue, Harrow, Middlesex
Dissolved Corporate (3 parents)
Officer
2012-11-12 ~ 2013-07-29
IIF - Director → ME
1059
The Stables, Caerwent, Caldicot, Gwent, Wales
Active Corporate (2 parents)
Equity (Company account)
284 GBP2024-07-30
Officer
2009-06-12 ~ 2012-02-29
IIF - Director → ME
1060
Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
Active Corporate (7 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2013-02-07 ~ 2013-02-15
IIF - Director → ME
1061
FULL FRENCH TACOS LTD - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-18
IIF 2139 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-18
IIF 685 - Ownership of voting rights - 75% or more → OE
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Right to appoint or remove directors → OE
1062
Cottage Farm, Michaelston Le Pit, Dinas Powys
Dissolved Corporate (2 parents)
Officer
2010-04-14 ~ 2010-04-14
IIF - Director → ME
1063
FWA COLLECTIVE LTD - now
23 Sheepcote Drive, Long Lawford, Rugby, England
Active Corporate (5 parents)
Equity (Company account)
13,686 GBP2024-12-31
Officer
2020-12-15 ~ 2022-06-17
IIF 2038 - Director → ME
Person with significant control
2020-12-15 ~ 2022-06-17
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
1064
FX GROUP MANAGEMENT LTD - now
4385, 11386485 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-10-11
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-10-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1065
G & C PRODUCE LIMITED - now
GMG SALADS LIMITED
- 2018-11-30
10345252 Lakeview Nursery, Dobbs Weir Road, Roydon, Essex
Active Corporate (3 parents)
Equity (Company account)
143,618 GBP2024-11-30
Officer
2016-08-25 ~ 2016-08-25
IIF - Director → ME
1066
17 Newstead Grove, Nottingham
Dissolved Corporate (3 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24
IIF - Director → ME
1067
G KELLY & SONS PLASTERERS LTD - now
G KELLY PLASTERERS LIMITED
- 2015-03-24
09464035 Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
269 GBP2019-03-31
Officer
2015-03-02 ~ 2015-03-02
IIF - Director → ME
1068
G M BILLINGS LIMITED - now
GMB TAIL LIFT SERVICES LIMITED
- 2013-08-20
08240825 Speedwell Mill Old Coach Road, Tansley, Matlock
Dissolved Corporate (4 parents)
Officer
2012-10-04 ~ 2012-10-04
IIF - Director → ME
1069
GAAM DESIGN AND ARCHITECTURAL LIMITED - now
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED
- 2014-04-28
08843567 Unit 338, 56 Gloucester Road, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1070
GAAM LIVING LIMITED - now
Unit 338 Gloucester Road, London, England
Dissolved Corporate (4 parents)
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1071
GAAM WORLD LIMITED - now
Unit 338 56 Gloucester Road, London, England
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14
IIF - Director → ME
1072
1 Carnegie Road, Newbury, Berkshire
Dissolved Corporate (6 parents)
Officer
2009-12-10 ~ 2009-12-10
IIF - Director → ME
1073
GALLEGO LTD - now
MOBDATA LTD - 2021-08-19
61 Bridge Street, Kington, England
Active Corporate (3 parents)
Equity (Company account)
-35,908 GBP2024-07-31
Officer
2015-07-20 ~ 2016-04-11
IIF - Director → ME
1074
GARETH R MORRIS HEARING LTD - now
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
2014-06-23 ~ 2014-09-05
IIF - Director → ME
1075
GARY EVANS BUILDING SERVICES LIMITED
09202280 3 Willow Crescent, Ellesmere
Active Corporate (3 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03
IIF - Director → ME
1076
1a Shepherd Street, London, England
Active Corporate (3 parents)
Equity (Company account)
94,945 GBP2024-12-31
Officer
2020-12-15 ~ 2022-03-13
IIF 2008 - Director → ME
Person with significant control
2020-12-15 ~ 2022-03-13
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
1077
108 Chapel Road, Southampton, England
Active Corporate (3 parents)
Officer
2024-06-24 ~ 2025-06-12
IIF 2001 - Director → ME
Person with significant control
2024-06-24 ~ 2025-06-12
IIF 1107 - Right to appoint or remove directors → OE
IIF 1107 - Ownership of shares – 75% or more → OE
IIF 1107 - Ownership of voting rights - 75% or more → OE
1078
7 Silverwood Close, Grays, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02
IIF 2333 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-02
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
1079
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2024-11-22 ~ 2026-01-16
IIF 1925 - Director → ME
Person with significant control
2024-11-22 ~ 2026-01-16
IIF 2786 - Right to appoint or remove directors → OE
IIF 2786 - Ownership of voting rights - 75% or more → OE
IIF 2786 - Ownership of shares – 75% or more → OE
1080
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ now
IIF 1903 - Director → ME
Person with significant control
2024-01-17 ~ now
IIF 1421 - Ownership of voting rights - 75% or more → OE
IIF 1421 - Ownership of shares – 75% or more → OE
IIF 1421 - Right to appoint or remove directors → OE
1081
Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, England
Active Corporate (6 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
2020-08-04 ~ 2021-12-04
IIF 2287 - Director → ME
Person with significant control
2020-08-04 ~ 2021-12-04
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
1082
2b Mansel Road, London, England
Active Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-16
IIF 2284 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-16
IIF 1462 - Ownership of voting rights - 75% or more → OE
IIF 1462 - Right to appoint or remove directors → OE
IIF 1462 - Ownership of shares – 75% or more → OE
1083
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 1615 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF 1441 - Ownership of voting rights - 75% or more → OE
IIF 1441 - Ownership of shares – 75% or more → OE
IIF 1441 - Right to appoint or remove directors → OE
1084
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2022-10-20
IIF 2083 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-20
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
1085
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ now
IIF 1632 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 137 - Right to appoint or remove directors → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
1086
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28
IIF 2646 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF 670 - Ownership of shares – 75% or more → OE
IIF 670 - Ownership of voting rights - 75% or more → OE
IIF 670 - Right to appoint or remove directors → OE
1087
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2024-12-18
IIF 1576 - Director → ME
Person with significant control
2024-12-18 ~ 2024-12-18
IIF 1124 - Right to appoint or remove directors → OE
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Ownership of shares – 75% or more → OE
1088
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19
IIF - Director → ME
1089
GEASON APPRENTICESHIPS LIMITED - now
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
30 Finsbury Square, London
Dissolved Corporate (8 parents)
Officer
2017-06-28 ~ 2017-10-17
IIF - Director → ME
1090
GEM FIRE SOLUTIONS LIMITED - now
Unit 1, Tanners Yard, London Road, Bagshot, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
2018-05-29 ~ 2022-02-17
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1091
GEMBO RUNNING LIMITED - now
Unit 15, Whitwick Business Centre, Stenson Road, Coalville, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2015-10-16 ~ 2015-10-16
IIF - Director → ME
2015-04-16 ~ 2015-10-16
IIF - Director → ME
1092
GEMSTONES REPUBLIC LTD - now
Suite 1 39 Ludgate Hill, City Of London, London, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-04-30
Officer
2020-04-02 ~ 2022-05-10
IIF 2655 - Director → ME
Person with significant control
2020-04-02 ~ 2022-05-10
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
1093
GENERAL ALLIANCE GROUP LIMITED - now
KAHN LIMITED - 2020-10-12
4385, 10137875 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
2016-04-21 ~ 2019-02-02
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2019-02-02
IIF - Ownership of shares – 75% or more → OE
1094
9 Chatsworth Gardens, Pandy, Wrexham, Clwyd
Dissolved Corporate (2 parents)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16
IIF - Director → ME
1095
GEOFFREY BONNER LTD - now
GEOFFREY BONNER LTD LTD - 2020-06-20
4385, 11337678: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Equity (Company account)
113,525 GBP2020-04-30
Officer
2018-04-30 ~ 2019-12-11
IIF - Director → ME
Person with significant control
2019-06-04 ~ 2019-12-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1096
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
Dissolved Corporate (10 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
2011-08-10 ~ 2011-08-10
IIF - Director → ME
1097
GILANI FAMILY HOLDINGS LIMITED - now
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Officer
2024-09-18 ~ 2024-09-19
IIF 2807 - Director → ME
Person with significant control
2024-09-18 ~ 2024-09-19
IIF 2782 - Ownership of shares – 75% or more → OE
IIF 2782 - Ownership of voting rights - 75% or more → OE
IIF 2782 - Right to appoint or remove directors → OE
1098
Bay View House St. Ives Road, Carbis Bay, St. Ives, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
2018-04-17 ~ 2018-04-17
IIF - Director → ME
1099
GLASGOW RISK LIMITED - now
Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, England
Active Corporate (2 parents)
Equity (Company account)
4 GBP2025-08-31
Officer
2020-08-04 ~ 2022-08-04
IIF 2466 - Director → ME
Person with significant control
2020-08-04 ~ 2022-08-04
IIF 349 - Ownership of voting rights - 75% or more → OE
IIF 349 - Right to appoint or remove directors → OE
IIF 349 - Ownership of shares – 75% or more → OE
1100
GLASS & GLAZING SERVICES (HULL) LIMITED
07455771 137 Mill Rise, Skidby, Cottingham, East Yorkshire
Active Corporate (3 parents)
Equity (Company account)
116,864 GBP2025-03-31
Officer
2010-11-30 ~ 2010-11-30
IIF - Director → ME
1101
27 Mayors Walk, Peterborough, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01
IIF 2378 - Director → ME
Person with significant control
2020-07-06 ~ 2021-02-01
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Right to appoint or remove directors → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
1102
11 Chatsworth Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1103
4th Floor, 58-59 Great Marlborough Street, London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2024-09-30
Officer
2021-09-27 ~ 2021-12-21
IIF 1756 - Director → ME
Person with significant control
2021-09-27 ~ 2021-12-21
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
1104
7 Sudbury Court Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07
IIF 2530 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
1105
Ashfield House, Illingworth Street, Ossett
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-08-23 ~ 2019-08-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1106
124 Borstal Street, Rochester, Kent, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-01-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
1107
112b High Road, Ilford, Essex
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
2014-09-10 ~ 2015-07-07
IIF - Director → ME
1108
81 Smalley Street, Rochdale, England
Dissolved Corporate (3 parents)
Officer
2021-01-27 ~ 2022-01-27
IIF 2211 - Director → ME
Person with significant control
2021-01-27 ~ 2022-01-27
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
1109
Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, England
Active Corporate (3 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
2017-03-31 ~ 2018-06-04
IIF - Director → ME
Person with significant control
2019-03-30 ~ 2019-04-10
IIF 1491 - Right to appoint or remove directors → OE
IIF 1491 - Ownership of voting rights - 75% or more → OE
IIF 1491 - Ownership of shares – 75% or more → OE
1110
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2023-01-26 ~ 2023-02-06
IIF 1287 - Director → ME
Person with significant control
2023-01-26 ~ 2023-02-06
IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
1111
19 The Cedars, Buckhurst Hill, England
Active Corporate (2 parents)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-08-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1112
119 Montrose Avenue, Edgware, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01
IIF - Director → ME
1113
First Floor 141 Whiteladies Road, Clifton, Bristol
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
2011-05-13 ~ 2011-05-13
IIF - Director → ME
1114
150 Streetly Lane, Streetly, Sutton Coldfield, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09
IIF 2602 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Ownership of voting rights - 75% or more → OE
1115
158 Cromwell Road, Salford, England
Active Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1116
86-90 Paul Street, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1117
59 Carlton Avenue West, Wembley, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1118
4 Buckden Court 1 Jackson Walk, Menston, Ilkley, England
Active Corporate (2 parents)
Equity (Company account)
2,586,028 GBP2024-09-30
Officer
2017-08-03 ~ 2018-12-23
IIF - Director → ME
1119
5 Parc Gorsedd, Gorsedd, Holywell, Wales
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1120
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-01-01
IIF 1974 - Director → ME
2021-05-12 ~ now
IIF 1508 - Director → ME
Person with significant control
2021-05-12 ~ now
IIF 2809 - Right to appoint or remove directors → OE
IIF 2809 - Ownership of voting rights - 75% or more → OE
IIF 2809 - Ownership of shares – 75% or more → OE
2019-09-25 ~ 2020-01-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1121
1st Floor M25, Cobham, Surrey, England
Dissolved Corporate (2 parents)
Officer
2010-08-18 ~ 2014-03-24
IIF - Director → ME
1122
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 1879 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Right to appoint or remove directors → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
1123
12 Nidderdale, Hemel Hempstead, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-06-28 ~ 2020-06-01
IIF 2955 - Ownership of voting rights - 75% or more → OE
IIF 2955 - Ownership of shares – 75% or more → OE
1124
35 Ocean View, Jersey Marine, Neath, Wales
Dissolved Corporate (2 parents)
Officer
2010-07-07 ~ 2010-07-07
IIF - Director → ME
1125
GLOTC LTD - now
Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (6 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-22
IIF 2398 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-22
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Ownership of voting rights - 75% or more → OE
IIF 1443 - Right to appoint or remove directors → OE
1126
GMC FABRICATION SERVICES LIMITED - now
GMC FABRICATIONS LIMITED
- 2010-02-16
07144184 Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, England
Active Corporate (3 parents)
Equity (Company account)
1,409 GBP2024-02-28
Officer
2010-02-02 ~ 2010-02-02
IIF - Director → ME
1127
GMG AUTO ELECTRICAL SERVICES LIMITED
07216072 Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-04-07 ~ 2010-04-07
IIF - Director → ME
1128
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2011-09-05 ~ 2011-09-05
IIF - Director → ME
1129
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-01 ~ now
IIF 1704 - Director → ME
Person with significant control
2025-09-01 ~ now
IIF 777 - Ownership of voting rights - 75% or more → OE
IIF 777 - Ownership of shares – 75% or more → OE
IIF 777 - Right to appoint or remove directors → OE
1130
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2022-09-27 ~ now
IIF 1933 - Director → ME
Person with significant control
2022-09-27 ~ now
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
1131
50 Princes Street, Ipswich, England
Active Corporate (2 parents)
Officer
2024-04-10 ~ 2024-12-05
IIF 2120 - Director → ME
Person with significant control
2024-04-10 ~ 2024-12-05
IIF 805 - Ownership of shares – 75% or more → OE
IIF 805 - Right to appoint or remove directors → OE
IIF 805 - Ownership of voting rights - 75% or more → OE
1132
132 High Street, West Bromwich, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22
IIF 2129 - Director → ME
Person with significant control
2021-06-28 ~ 2023-11-22
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Right to appoint or remove directors → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
1133
GOLDLAKE ROOFING CONTRACTOR LIMITED - now
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, England
Active Corporate (5 parents)
Officer
2024-02-21 ~ 2024-05-14
IIF 2169 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-14
IIF 1376 - Right to appoint or remove directors → OE
IIF 1376 - Ownership of shares – 75% or more → OE
IIF 1376 - Ownership of voting rights - 75% or more → OE
1134
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
2021-11-29 ~ 2021-12-01
IIF 2542 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-01
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors → OE
1135
The Hermitage, Carreghofa, Llanymynech, Powys, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12
IIF 2682 - Director → ME
Person with significant control
2022-04-27 ~ 2023-07-12
IIF 391 - Ownership of shares – 75% or more → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Right to appoint or remove directors → OE
1136
90 Ellis Street, Wigan, England
Active Corporate (4 parents)
Officer
2024-05-25 ~ 2025-04-22
IIF 2089 - Director → ME
Person with significant control
2024-05-25 ~ 2025-04-22
IIF 772 - Ownership of voting rights - 75% or more → OE
IIF 772 - Ownership of shares – 75% or more → OE
IIF 772 - Right to appoint or remove directors → OE
1137
GOLDPINE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 1813 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF 1085 - Right to appoint or remove directors → OE
IIF 1085 - Ownership of shares – 75% or more → OE
IIF 1085 - Ownership of voting rights - 75% or more → OE
1138
Flat 48 Buckingham Place, Clifton, Bristol, England
Dissolved Corporate (4 parents)
Officer
2023-08-09 ~ 2024-01-25
IIF 2752 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-25
IIF 1184 - Right to appoint or remove directors → OE
IIF 1184 - Ownership of shares – 75% or more → OE
IIF 1184 - Ownership of voting rights - 75% or more → OE
1139
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 1588 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF 1108 - Ownership of voting rights - 75% or more → OE
IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Right to appoint or remove directors → OE
1140
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF 1648 - Director → ME
Person with significant control
2024-10-16 ~ now
IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Right to appoint or remove directors → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
1141
GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED - now
Burgundy House, 21 The Forresters, Harpenden, England
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2023-01-26 ~ 2023-03-02
IIF 1289 - Director → ME
Person with significant control
2023-01-26 ~ 2023-03-02
IIF 667 - Right to appoint or remove directors → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
IIF 667 - Ownership of shares – 75% or more → OE
1142
GOULDYGAMING LTD - now
5a Bath Place, Taunton, England
Active Corporate (3 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
2017-06-28 ~ 2017-11-24
IIF - Director → ME
1143
GOWELLO HEALTH LIMITED - now
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2025-06-30
Officer
2025-01-22 ~ 2025-01-27
IIF 2555 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-27
IIF 919 - Right to appoint or remove directors → OE
IIF 919 - Ownership of voting rights - 75% or more → OE
IIF 919 - Ownership of shares – 75% or more → OE
1144
15 Bassett Court, Loake Close, Grange Park, Northampton, England
Active Corporate (11 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
2009-07-11 ~ 2009-07-11
IIF - Director → ME
1145
GRAHAM PLANT SERVICES LIMITED - now
SG ALLWORKS LIMITED
- 2010-03-30
07198836 3 Butler Road, Shrewsbury, England
Dissolved Corporate (2 parents)
Officer
2010-03-23 ~ 2010-03-30
IIF - Director → ME
1146
GRANT MARSH LIMITED - now
Fourth Floor Harbour Point, Victoria Parade, Torquay, England
Active Corporate (2 parents)
Equity (Company account)
44,500 GBP2020-12-31
Officer
2018-06-28 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1147
61 Bridge Street, Kington, England
Dissolved Corporate (3 parents)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02
IIF 2440 - Director → ME
Person with significant control
2021-02-16 ~ 2022-08-02
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.