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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
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
41
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
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
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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2025-10-27 ~ 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
166
Flat 7, 2a Tyler Street, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
2022-08-05 ~ 2022-08-05
IIF - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2025-10-27 ~ now
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
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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30
IIF - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2016-11-10 ~ 2023-11-02
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
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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - 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 - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
2018-11-28 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-31
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
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 - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12
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
2019-02-27 ~ 2020-03-11
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
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 - Ownership of shares – 75% or more → OE
IIF - 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 - 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 - 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 - 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 - 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
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.