1
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2020-09-10 ~ 2024-06-24IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24IIF 1464 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19IIF 1404 - Ownership of shares – 75% or more → OE
IIF 1404 - Right to appoint or remove directors → OE
IIF 1404 - Ownership of voting rights - 75% or more → OE
3
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-02-22 ~ 2024-03-18IIF 2165 - Director → ME
4
Heath House, West Drayton Road, Uxbridge, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,159,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22IIF 2007 - Director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2023-10-27IIF 2699 - Director → ME
6
Unit B, 55 Mile End Road, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2340 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 868 - Ownership of voting rights - 75% or more → OE
IIF 868 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-07IIF 1591 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Right to appoint or remove directors → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
8
4385, 14124576 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25IIF 1858 - Director → ME
9
4385, 14124679 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31IIF 1789 - Director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-11-06IIF 1779 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
11
4385, 14884467 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07IIF 2809 - Director → ME
12
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-16IIF 1595 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16IIF 1562 - Ownership of shares – 75% or more → OE
IIF 1562 - Ownership of voting rights - 75% or more → OE
IIF 1562 - Right to appoint or remove directors → OE
13
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03IIF 2174 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03IIF 573 - Right to appoint or remove directors → OE
IIF 573 - Ownership of voting rights - 75% or more → OE
IIF 573 - Ownership of shares – 75% or more → OE
14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15IIF 2239 - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15IIF 637 - Ownership of shares – 75% or more → OE
IIF 637 - Ownership of voting rights - 75% or more → OE
IIF 637 - Right to appoint or remove directors → OE
15
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29IIF 2234 - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29IIF 654 - Right to appoint or remove directors → OE
IIF 654 - Ownership of voting rights - 75% or more → OE
IIF 654 - Ownership of shares – 75% or more → OE
16
Flat 2, 7-8 Hatherley Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-06-07IIF 2146 - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
17
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20IIF 1755 - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
18
42 Semilong Road, Northampton, EnglandActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-02-23IIF 1894 - Director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28IIF 2824 - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28IIF 1034 - Ownership of shares – 75% or more → OE
IIF 1034 - Ownership of voting rights - 75% or more → OE
20
The Ace Centre, Cross Street, Nelson, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-02-12IIF 1936 - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12IIF 517 - Right to appoint or remove directors → OE
IIF 517 - Ownership of shares – 75% or more → OE
IIF 517 - Ownership of voting rights - 75% or more → OE
21
55 A Mile End Road, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2367 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1219 - Ownership of shares – 75% or more → OE
IIF 1219 - Right to appoint or remove directors → OE
IIF 1219 - Ownership of voting rights - 75% or more → OE
22
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02IIF 2085 - Director → ME
23
4385, 14681898 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2024-03-16IIF 2112 - Director → ME
24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-23 ~ 2023-10-19IIF 1974 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19IIF 512 - Ownership of voting rights - 75% or more → OE
IIF 512 - Ownership of shares – 75% or more → OE
25
4385, 14124285 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-12IIF 1845 - Director → ME
26
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-10IIF 2718 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 946 - Ownership of shares – 75% or more → OE
IIF 946 - Ownership of voting rights - 75% or more → OE
27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-09-17IIF 1748 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-06-12IIF 1759 - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
29
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United KingdomActive Corporate (1 parent)
Officer
2023-05-23 ~ 2024-06-10IIF 2659 - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10IIF 918 - Ownership of shares – 75% or more → OE
IIF 918 - Ownership of voting rights - 75% or more → OE
30
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-09-30IIF 1594 - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30IIF 1559 - Right to appoint or remove directors → OE
IIF 1559 - Ownership of voting rights - 75% or more → OE
IIF 1559 - Ownership of shares – 75% or more → OE
31
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-02-23 ~ 2024-05-15IIF 2036 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15IIF 398 - Ownership of voting rights - 75% or more → OE
IIF 398 - Ownership of shares – 75% or more → OE
32
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-29IIF 1597 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29IIF 1565 - Ownership of shares – 75% or more → OE
IIF 1565 - Ownership of voting rights - 75% or more → OE
IIF 1565 - Right to appoint or remove directors → OE
33
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (2 parents)
Officer
2023-05-22 ~ 2023-09-04IIF 2600 - Director → ME
34
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2024-01-04 ~ 2025-04-11IIF 1637 - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
35
4385, 14124816 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-13IIF 1795 - Director → ME
36
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF 2964 - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 1326 - Ownership of shares – 75% or more → OE
IIF 1326 - Right to appoint or remove directors → OE
IIF 1326 - Ownership of voting rights - 75% or more → OE
37
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-79,141 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20IIF 2644 - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20IIF 1071 - Ownership of shares – 75% or more → OE
IIF 1071 - Ownership of voting rights - 75% or more → OE
38
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-11-30 ~ 2024-11-20IIF 1773 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
39
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25IIF 2827 - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25IIF 846 - Ownership of voting rights - 75% or more → OE
IIF 846 - Ownership of shares – 75% or more → OE
40
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF 2852 - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 809 - Ownership of shares – 75% or more → OE
IIF 809 - Ownership of voting rights - 75% or more → OE
IIF 809 - Right to appoint or remove directors → OE
41
6a Seymour Street, Stoke-on-trent, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-24IIF 2670 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24IIF 1163 - Ownership of voting rights - 75% or more → OE
IIF 1163 - Ownership of shares – 75% or more → OE
42
21 Merrivale Avenue, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,541 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-09IIF 2802 - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09IIF 1174 - Ownership of shares – 75% or more → OE
IIF 1174 - Ownership of voting rights - 75% or more → OE
43
A-Z UNITY VENTURES LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-08-02IIF 1628 - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
44
73 Blake Avenue, Basildon, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20IIF 2341 - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20IIF 750 - Ownership of voting rights - 75% or more → OE
IIF 750 - Ownership of shares – 75% or more → OE
45
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-11 ~ 2022-10-07IIF 2823 - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07IIF 911 - Ownership of shares – 75% or more → OE
IIF 911 - Ownership of voting rights - 75% or more → OE
46
Olympic House 28-42 Clements Road, IlfordActive Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-17IIF 1905 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Ownership of shares – 75% or more → OE
47
77 Torrisdale Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17IIF 1609 - Director → ME
48
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2022-10-28IIF 2443 - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28IIF 687 - Ownership of shares – 75% or more → OE
49
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 1989 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 509 - Ownership of shares – 75% or more → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Right to appoint or remove directors → OE
50
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2081 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 601 - Right to appoint or remove directors → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Ownership of shares – 75% or more → OE
51
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26IIF 2075 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26IIF 562 - Ownership of shares – 75% or more → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Right to appoint or remove directors → OE
52
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-28 ~ 2024-08-05IIF 2360 - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05IIF 1058 - Ownership of shares – 75% or more → OE
53
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24IIF 2190 - Director → ME
54
43 Eden Road, Newton Aycliffe, EnglandDissolved Corporate (3 parents)
Officer
2020-11-02 ~ 2022-03-04IIF 2424 - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04IIF 851 - Ownership of shares – 75% or more → OE
55
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Officer
2020-11-02 ~ 2022-01-24IIF 2681 - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24IIF 1213 - Ownership of shares – 75% or more → OE
56
4385, 14145995 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-06-01 ~ 2023-07-13IIF 1931 - Director → ME
57
4385, 14532680 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26IIF 1910 - Director → ME
58
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07IIF 2949 - Director → ME
59
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2022-09-27IIF 2417 - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27IIF 1159 - Ownership of shares – 75% or more → OE
60
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ 2022-03-25IIF 2321 - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25IIF 934 - Ownership of shares – 75% or more → OE
61
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
124,079 GBP2024-08-31
Officer
2021-08-19 ~ 2022-04-05IIF 2574 - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
62
4385, 13587620 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-07-28IIF 2579 - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
63
809 Salisbury House 29 Finsbury Circus, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
11,490 GBP2024-08-31
Officer
2020-08-04 ~ 2023-01-08IIF 2849 - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08IIF 913 - Ownership of shares – 75% or more → OE
64
4385, 12815256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-02-07IIF 2722 - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07IIF 1005 - Ownership of shares – 75% or more → OE
65
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-11IIF 2818 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 811 - Ownership of shares – 75% or more → OE
IIF 811 - Ownership of voting rights - 75% or more → OE
66
4385, 14676437 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13IIF 2121 - Director → ME
67
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2025-03-11IIF 1781 - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
68
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07IIF 2095 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07IIF 544 - Right to appoint or remove directors → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
IIF 544 - Ownership of shares – 75% or more → OE
69
COGNIPULSE AI VENTURES LTD - 2025-06-18
Flat 11 Gower House, Canning Street, Maidstone, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-05-23IIF 2083 - Director → ME
Person with significant control
2024-03-18 ~ 2025-05-23IIF 434 - Right to appoint or remove directors → OE
IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
70
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, EnglandDissolved Corporate (2 parents)
Officer
2021-08-19 ~ 2023-07-01IIF 2391 - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Ownership of shares – 75% or more → OE
71
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15IIF 2356 - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15IIF 892 - Ownership of shares – 75% or more → OE
72
79 Killinghall Road, Bradford, EnglandDissolved Corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22IIF 2616 - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22IIF 1089 - Ownership of voting rights - 75% or more → OE
IIF 1089 - Ownership of shares – 75% or more → OE
73
14 High Street High Street, Croydon, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-08IIF 2043 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
IIF 556 - Ownership of shares – 75% or more → OE
74
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Officer
2024-03-17 ~ 2024-12-28IIF 1739 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of shares – 75% or more → OE
75
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14IIF 2796 - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14IIF 1236 - Ownership of voting rights - 75% or more → OE
IIF 1236 - Ownership of shares – 75% or more → OE
IIF 1236 - Right to appoint or remove directors → OE
76
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandLiquidation Corporate (2 parents)
Officer
2022-10-27 ~ 2024-01-31IIF 1825 - Director → ME
77
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-24 ~ 2022-08-23IIF 2694 - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23IIF 1189 - Ownership of shares – 75% or more → OE
78
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-17 ~ 2024-10-11IIF 1766 - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
79
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, EnglandActive Corporate (2 parents)
Officer
2022-08-24 ~ 2024-03-21IIF 1804 - Director → ME
80
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-07 ~ 2024-11-01IIF 2808 - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01IIF 910 - Ownership of voting rights - 75% or more → OE
IIF 910 - Ownership of shares – 75% or more → OE
81
3 Freeman Court, Wellingborough, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24IIF 2377 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24IIF 1199 - Right to appoint or remove directors → OE
IIF 1199 - Ownership of voting rights - 75% or more → OE
IIF 1199 - Ownership of shares – 75% or more → OE
82
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-30 ~ 2024-05-29IIF 2619 - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29IIF 61 - Ownership of shares – 75% or more → OE
83
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ 2022-07-17IIF 2539 - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17IIF 1099 - Ownership of shares – 75% or more → OE
84
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-02IIF 1920 - Director → ME
85
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-07-17IIF 2785 - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17IIF 997 - Ownership of shares – 75% or more → OE
86
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2022-06-26IIF 2651 - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26IIF 928 - Ownership of shares – 75% or more → OE
87
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-08IIF 2562 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08IIF 742 - Ownership of shares – 75% or more → OE
IIF 742 - Ownership of voting rights - 75% or more → OE
88
4385, 14426389 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19IIF 1873 - Director → ME
89
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22IIF 1774 - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
90
4385, 13783706 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-12-15IIF 1792 - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Ownership of shares – 75% or more → OE
91
4385, 13791923 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-11-16IIF 1810 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Ownership of shares – 75% or more → OE
92
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
32,938 GBP2024-12-31
Officer
2021-12-09 ~ 2022-04-29IIF 1849 - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29IIF 296 - Ownership of voting rights - 75% or more → OE
IIF 296 - Ownership of shares – 75% or more → OE
93
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-12-08 ~ 2022-03-01IIF 1930 - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Ownership of shares – 75% or more → OE
94
31 Zealand Road, Canterbury, EnglandActive Corporate (2 parents)
Officer
2021-12-08 ~ 2023-03-14IIF 1898 - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
95
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16IIF 1771 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
96
ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-07-19IIF 2412 - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19IIF 784 - Ownership of shares – 75% or more → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Right to appoint or remove directors → OE
97
ELITEVIBE PROPERTIES LTD - 2025-07-23
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-07-19IIF 2978 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19IIF 1329 - Ownership of shares – 75% or more → OE
IIF 1329 - Ownership of voting rights - 75% or more → OE
IIF 1329 - Right to appoint or remove directors → OE
98
4 Watson Avenue, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2020-11-03 ~ 2023-01-31IIF 2652 - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31IIF 1173 - Ownership of shares – 75% or more → OE
99
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2013 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 590 - Ownership of shares – 75% or more → OE
IIF 590 - Right to appoint or remove directors → OE
IIF 590 - Ownership of voting rights - 75% or more → OE
100
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-03-11IIF 2244 - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11IIF 644 - Ownership of shares – 75% or more → OE
IIF 644 - Ownership of voting rights - 75% or more → OE
IIF 644 - Right to appoint or remove directors → OE
101
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 1994 - Director → ME
102
99 Repton Close, Luton, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30IIF 2883 - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30IIF 1282 - Ownership of shares – 75% or more → OE
IIF 1282 - Ownership of voting rights - 75% or more → OE
IIF 1282 - Right to appoint or remove directors → OE
103
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2021-03-01 ~ 2023-12-22IIF 2621 - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22IIF 986 - Ownership of voting rights - 75% or more → OE
IIF 986 - Ownership of shares – 75% or more → OE
104
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (4 parents)
Officer
2021-03-31 ~ 2024-10-01IIF 2822 - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01IIF 1121 - Ownership of shares – 75% or more → OE
IIF 1121 - Ownership of voting rights - 75% or more → OE
105
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07IIF 2000 - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07IIF 518 - Ownership of shares – 75% or more → OE
IIF 518 - Ownership of voting rights - 75% or more → OE
IIF 518 - Right to appoint or remove directors → OE
106
DATAPULSE AI DYNAMICS LTD - 2025-07-15
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-07-07IIF 2940 - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07IIF 1396 - Right to appoint or remove directors → OE
IIF 1396 - Ownership of voting rights - 75% or more → OE
IIF 1396 - Ownership of shares – 75% or more → OE
107
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Officer
2021-07-30 ~ 2024-03-20IIF 2564 - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Ownership of shares – 75% or more → OE
108
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2026 - Director → ME
109
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11IIF 1657 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
110
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28IIF 2894 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28IIF 1349 - Right to appoint or remove directors → OE
IIF 1349 - Ownership of shares – 75% or more → OE
IIF 1349 - Ownership of voting rights - 75% or more → OE
111
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2022-07-22IIF 2705 - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22IIF 1204 - Ownership of shares – 75% or more → OE
112
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-11-08IIF 1848 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Ownership of shares – 75% or more → OE
113
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-26 ~ 2025-04-08IIF 1724 - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
114
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-27 ~ 2023-01-19IIF 2402 - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19IIF 852 - Ownership of shares – 75% or more → OE
115
4385, 12829275 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-21 ~ 2021-12-07IIF 2484 - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07IIF 686 - Ownership of shares – 75% or more → OE
116
18a Capricorn Centre Cranes Farm Road, Basildon, EssexDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,270,549 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16IIF 2755 - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16IIF 998 - Ownership of shares – 75% or more → OE
117
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, EnglandActive Corporate (1 parent)
Officer
2020-09-30 ~ 2023-09-19IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19IIF 1449 - Ownership of shares – 75% or more → OE
118
FARMINGLY LTD - 2025-07-25
102b Warwick Road, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-02-06IIF 1826 - Director → ME
119
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11IIF 2989 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11IIF 1287 - Ownership of voting rights - 75% or more → OE
IIF 1287 - Ownership of shares – 75% or more → OE
IIF 1287 - Right to appoint or remove directors → OE
120
MOVE MATRIX LOGISTICS LTD - 2025-02-18
A-Z CATALYST LTD - 2025-02-10
The Winning Box Station Road, Office 36, Hayes, EnglandActive Corporate (2 parents)
Officer
2023-11-30 ~ 2024-08-29IIF 1777 - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
121
76 Inkerman Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24IIF 1982 - Director → ME
122
7 Kilton Place, Sheffield, EnglandActive Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24IIF 2241 - Director → ME
123
44 Dudley Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16IIF 2524 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16IIF 1118 - Right to appoint or remove directors → OE
IIF 1118 - Ownership of voting rights - 75% or more → OE
IIF 1118 - Ownership of shares – 75% or more → OE
124
17 Derby Road, Bradford, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16IIF 1999 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16IIF 548 - Right to appoint or remove directors → OE
IIF 548 - Ownership of voting rights - 75% or more → OE
IIF 548 - Ownership of shares – 75% or more → OE
125
210 Waterloo Road, Romford, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16IIF 2109 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
IIF 393 - Right to appoint or remove directors → OE
126
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16IIF 2101 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16IIF 559 - Ownership of shares – 75% or more → OE
IIF 559 - Ownership of voting rights - 75% or more → OE
IIF 559 - Right to appoint or remove directors → OE
127
4385, 14543939 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15IIF 1798 - Director → ME
128
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-28 ~ 2023-08-30IIF 2624 - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30IIF 673 - Ownership of shares – 75% or more → OE
129
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22IIF 1933 - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
130
66a Willmore Road, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2022-06-01 ~ 2023-10-31IIF 1903 - Director → ME
131
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-12 ~ 2023-08-02IIF 2677 - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02IIF 1091 - Ownership of voting rights - 75% or more → OE
IIF 1091 - Ownership of shares – 75% or more → OE
132
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Officer
2020-08-19 ~ 2021-11-16IIF 2617 - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16IIF 1185 - Ownership of shares – 75% or more → OE
133
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-11-10IIF 2788 - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10IIF 1110 - Ownership of shares – 75% or more → OE
134
4385, 13592437 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-30 ~ 2022-07-19IIF 2452 - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19IIF 1070 - Ownership of voting rights - 75% or more → OE
IIF 1070 - Ownership of shares – 75% or more → OE
135
4385, 12823919 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-08-19 ~ 2022-11-29IIF 2671 - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29IIF 1210 - Ownership of shares – 75% or more → OE
136
4385, 13894784 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-09-05IIF 1902 - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
137
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24IIF 1556 - Ownership of shares – 75% or more → OE
IIF 1556 - Ownership of voting rights - 75% or more → OE
138
CIRCUITSPHERE VENTURES LTD - 2024-09-27
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02IIF 1764 - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
139
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-08 ~ 2024-04-17IIF 1838 - Director → ME
140
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05IIF 2563 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05IIF 1224 - Ownership of shares – 75% or more → OE
IIF 1224 - Ownership of voting rights - 75% or more → OE
IIF 1224 - Right to appoint or remove directors → OE
141
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF 2603 - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 933 - Ownership of shares – 75% or more → OE
IIF 933 - Right to appoint or remove directors → OE
IIF 933 - Ownership of voting rights - 75% or more → OE
142
50 Swaines Way, Heathfield, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2448 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1248 - Right to appoint or remove directors → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
IIF 1248 - Ownership of shares – 75% or more → OE
143
61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
21,190 GBP2025-01-31
Officer
2024-01-30 ~ 2024-04-12IIF 2230 - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12IIF 642 - Right to appoint or remove directors → OE
IIF 642 - Ownership of voting rights - 75% or more → OE
IIF 642 - Ownership of shares – 75% or more → OE
144
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15IIF 2960 - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15IIF 1382 - Right to appoint or remove directors → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
IIF 1382 - Ownership of shares – 75% or more → OE
145
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16IIF 2956 - Director → ME
146
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11IIF 2001 - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Right to appoint or remove directors → OE
IIF 599 - Ownership of shares – 75% or more → OE
147
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-12-23IIF 2073 - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23IIF 603 - Right to appoint or remove directors → OE
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Ownership of shares – 75% or more → OE
148
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-09-17IIF 1611 - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
149
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-07-05 ~ 2025-03-02IIF 1993 - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of voting rights - 75% or more → OE
IIF 566 - Ownership of shares – 75% or more → OE
150
37 Stanmore Hill, Stamnore, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25IIF 1504 - Ownership of shares – 75% or more → OE
151
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-02-08 ~ 2023-02-23IIF 2713 - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23IIF 940 - Ownership of voting rights - 75% or more → OE
IIF 940 - Ownership of shares – 75% or more → OE
152
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16IIF 2602 - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16IIF 1037 - Ownership of voting rights - 75% or more → OE
IIF 1037 - Ownership of shares – 75% or more → OE
153
10a Willis Street, Norwich, EnglandActive Corporate (1 parent)
Officer
2021-02-09 ~ 2022-09-13IIF 2400 - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13IIF 964 - Ownership of voting rights - 75% or more → OE
IIF 964 - Ownership of shares – 75% or more → OE
154
The Mille, 1000 Great West Road, Brentford, EnglandActive Corporate (2 parents)
Officer
2020-08-21 ~ 2022-09-09IIF 2697 - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09IIF 1087 - Ownership of shares – 75% or more → OE
155
115 London Road, MordenActive Corporate (1 parent)
Officer
2021-02-09 ~ 2022-07-05IIF 2835 - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05IIF 1107 - Ownership of voting rights - 75% or more → OE
IIF 1107 - Ownership of shares – 75% or more → OE
156
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14IIF 2837 - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14IIF 1078 - Ownership of voting rights - 75% or more → OE
IIF 1078 - Ownership of shares – 75% or more → OE
157
4385, 13500367 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-08 ~ 2023-01-24IIF 2813 - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
158
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United KingdomActive Corporate (1 parent)
Officer
2021-02-12 ~ 2023-10-06IIF 2674 - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06IIF 887 - Ownership of voting rights - 75% or more → OE
IIF 887 - Ownership of shares – 75% or more → OE
159
16 Knotts Green Road, London, EnglandActive Corporate (1 parent)
Officer
2021-02-10 ~ 2022-08-16IIF 2425 - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16IIF 1113 - Ownership of shares – 75% or more → OE
IIF 1113 - Ownership of voting rights - 75% or more → OE
160
2b Heigham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2023-04-25IIF 2296 - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25IIF 783 - Ownership of shares – 75% or more → OE
IIF 783 - Ownership of voting rights - 75% or more → OE
161
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25IIF 2471 - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25IIF 1254 - Ownership of voting rights - 75% or more → OE
IIF 1254 - Ownership of shares – 75% or more → OE
162
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2020-07-10 ~ 2022-03-29IIF 1187 - Ownership of shares – 75% or more → OE
163
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Officer
2022-02-07 ~ 2022-06-30IIF 1914 - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
164
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-13 ~ 2022-04-08IIF 2442 - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08IIF 981 - Ownership of shares – 75% or more → OE
165
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 1337 - Right to appoint or remove directors → OE
IIF 1337 - Ownership of voting rights - 75% or more → OE
IIF 1337 - Ownership of shares – 75% or more → OE
166
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2035 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
IIF 429 - Ownership of voting rights - 75% or more → OE
167
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31IIF 1882 - Director → ME
168
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-04IIF 2844 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04IIF 1130 - Ownership of shares – 75% or more → OE
IIF 1130 - Ownership of voting rights - 75% or more → OE
169
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, EnglandActive Corporate (1 parent)
Officer
2021-08-30 ~ 2024-05-15IIF 2437 - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15IIF 1127 - Ownership of voting rights - 75% or more → OE
IIF 1127 - Ownership of shares – 75% or more → OE
170
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United KingdomDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-16IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16IIF 1537 - Ownership of shares – 75% or more → OE
IIF 1537 - Ownership of voting rights - 75% or more → OE
171
15 Cornbury Road, Edgware, Middlesex, EnglandActive Corporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04IIF 2006 - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04IIF 482 - Ownership of shares – 75% or more → OE
IIF 482 - Ownership of voting rights - 75% or more → OE
IIF 482 - Right to appoint or remove directors → OE
172
52 Claremont Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2416 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1158 - Ownership of shares – 75% or more → OE
IIF 1158 - Ownership of voting rights - 75% or more → OE
173
88-90 Goodmayes Road Goodmayes Road, Goodmayes, LondonDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21IIF 2487 - Director → ME
174
88b Brook Street, Colchester, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 1997 - Director → ME
175
Office 21, Phoenix House, Hyssop Close, Cannock, EnglandActive Corporate (2 parents)
Officer
2021-02-26 ~ 2023-03-17IIF 2551 - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17IIF 724 - Ownership of shares – 75% or more → OE
IIF 724 - Ownership of voting rights - 75% or more → OE
176
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09IIF 1575 - Right to appoint or remove directors → OE
IIF 1575 - Ownership of shares – 75% or more → OE
IIF 1575 - Ownership of voting rights - 75% or more → OE
177
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14IIF 1687 - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
178
REFLECT ACCOUNTING LTD - 2025-04-30
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-06-24 ~ 2025-04-22IIF 2729 - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22IIF 1135 - Ownership of shares – 75% or more → OE
179
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-22 ~ 2022-12-06IIF 2537 - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06IIF 702 - Ownership of shares – 75% or more → OE
IIF 702 - Ownership of voting rights - 75% or more → OE
180
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-02-02IIF 1867 - Director → ME
181
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2027 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
182
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-02-23 ~ 2024-05-09IIF 2015 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09IIF 526 - Ownership of shares – 75% or more → OE
IIF 526 - Ownership of voting rights - 75% or more → OE
183
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-26 ~ 2024-08-04IIF 2819 - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04IIF 943 - Ownership of shares – 75% or more → OE
184
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-04-06 ~ 2024-07-03IIF 1887 - Director → ME
185
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,622 GBP2025-02-28
Officer
2023-02-22 ~ 2023-11-27IIF 1952 - Director → ME
186
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07IIF 2920 - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07IIF 1406 - Ownership of shares – 75% or more → OE
IIF 1406 - Right to appoint or remove directors → OE
IIF 1406 - Ownership of voting rights - 75% or more → OE
187
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2062 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
188
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,881 GBP2024-07-31
Officer
2020-07-19 ~ 2022-11-11IIF 2790 - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11IIF 1088 - Ownership of shares – 75% or more → OE
189
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
54,084 GBP2024-05-31
Officer
2021-05-16 ~ 2023-02-25IIF 2430 - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25IIF 925 - Ownership of voting rights - 75% or more → OE
IIF 925 - Ownership of shares – 75% or more → OE
190
A-Z COPYWRITING LTD - 2023-03-29
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, EnglandActive Corporate (3 parents)
Officer
2022-05-23 ~ 2022-12-29IIF 1870 - Director → ME
191
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, EnglandActive Corporate (2 parents)
Officer
2020-08-25 ~ 2023-08-13IIF 2505 - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13IIF 1057 - Ownership of shares – 75% or more → OE
192
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-10-01IIF 2243 - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01IIF 641 - Ownership of voting rights - 75% or more → OE
IIF 641 - Ownership of shares – 75% or more → OE
IIF 641 - Right to appoint or remove directors → OE
193
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-24 ~ 2024-06-11IIF 2716 - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11IIF 1116 - Ownership of voting rights - 75% or more → OE
IIF 1116 - Ownership of shares – 75% or more → OE
194
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, EnglandDissolved Corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05IIF 1856 - Director → ME
195
4385, 12994633 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2021-11-16IIF 2431 - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16IIF 1235 - Ownership of shares – 75% or more → OE
196
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,612 GBP2024-11-30
Officer
2020-11-03 ~ 2022-11-08IIF 2786 - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08IIF 931 - Ownership of shares – 75% or more → OE
197
24238, Sc711742 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Officer
2021-10-08 ~ 2023-06-26IIF 1607 - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Ownership of shares – 75% or more → OE
198
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2023-05-12IIF 1671 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
199
70 Hampstead Way, London, EnglandActive Corporate (3 parents)
Officer
2021-05-05 ~ 2023-02-06IIF 2814 - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06IIF 888 - Ownership of voting rights - 75% or more → OE
IIF 888 - Ownership of shares – 75% or more → OE
200
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2023-08-10IIF 2710 - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10IIF 988 - Ownership of shares – 75% or more → OE
201
4385, 13371249 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-03 ~ 2023-07-04IIF 2857 - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04IIF 1101 - Ownership of voting rights - 75% or more → OE
IIF 1101 - Ownership of shares – 75% or more → OE
202
4385, 13201853 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2023-07-21IIF 2741 - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21IIF 786 - Ownership of shares – 75% or more → OE
IIF 786 - Ownership of voting rights - 75% or more → OE
203
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-03IIF 2517 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03IIF 1055 - Ownership of shares – 75% or more → OE
204
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
6,726 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29IIF 2826 - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29IIF 897 - Ownership of shares – 75% or more → OE
205
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15IIF 1758 - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
206
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14IIF 2172 - Director → ME
207
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22IIF 2726 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22IIF 746 - Ownership of voting rights - 75% or more → OE
IIF 746 - Ownership of shares – 75% or more → OE
IIF 746 - Right to appoint or remove directors → OE
208
104 Castleford Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2023-10-12IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12IIF 1558 - Ownership of shares – 75% or more → OE
IIF 1558 - Ownership of voting rights - 75% or more → OE
209
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD - 2022-05-31
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
C/o Azets, 12 King Street, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2022-02-14 ~ 2022-03-09IIF 1906 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
210
Temple House, River Way, Harlow, EnglandDissolved Corporate (1 parent)
Officer
2020-08-24 ~ 2022-07-27IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27IIF 1486 - Ownership of shares – 75% or more → OE
211
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2008 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
IIF 460 - Right to appoint or remove directors → OE
212
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16IIF 1959 - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16IIF 592 - Ownership of shares – 75% or more → OE
IIF 592 - Ownership of voting rights - 75% or more → OE
IIF 592 - Right to appoint or remove directors → OE
213
4385, 15171441 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12IIF 1950 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
214
3b South Avenue, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24IIF 2069 - Director → ME
215
99 Grosvenor Road, Wavertree, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12IIF 2285 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1180 - Right to appoint or remove directors → OE
IIF 1180 - Ownership of shares – 75% or more → OE
IIF 1180 - Ownership of voting rights - 75% or more → OE
216
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-09-04 ~ 2023-11-22IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22IIF 1458 - Ownership of shares – 75% or more → OE
217
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05IIF 2703 - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05IIF 1134 - Right to appoint or remove directors → OE
IIF 1134 - Ownership of shares – 75% or more → OE
IIF 1134 - Ownership of voting rights - 75% or more → OE
218
43 Grindle Road, Longford, Coventry, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2024-10-06IIF 2981 - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06IIF 1295 - Right to appoint or remove directors → OE
IIF 1295 - Ownership of voting rights - 75% or more → OE
IIF 1295 - Ownership of shares – 75% or more → OE
219
44a Beaconsfield Road, Leicester, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2133 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
220
41 Evans Way, Sawston, Cambridge, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1576 - Right to appoint or remove directors → OE
IIF 1576 - Ownership of voting rights - 75% or more → OE
IIF 1576 - Ownership of shares – 75% or more → OE
221
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
10,934 GBP2024-12-31
Officer
2020-11-02 ~ 2023-01-31IIF 2724 - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31IIF 1246 - Ownership of shares – 75% or more → OE
222
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2022-08-16 ~ 2024-02-02IIF 2158 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Ownership of shares – 75% or more → OE
223
336 High Street, Harlington, Hayes, EnglandActive Corporate (1 parent)
Officer
2022-08-16 ~ 2024-02-05IIF 2162 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
224
4385, 15534765 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23IIF 1742 - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of shares – 75% or more → OE
225
52a West Main Street, Harthill, Shotts, ScotlandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-07-14IIF 1692 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
226
107 Goldsmith Avenue, Southsea, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12IIF 1937 - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12IIF 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Ownership of shares – 75% or more → OE
227
4385, 13211990 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2023-08-21IIF 2830 - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21IIF 984 - Ownership of shares – 75% or more → OE
IIF 984 - Ownership of voting rights - 75% or more → OE
228
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-14 ~ 2023-06-16IIF 2815 - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16IIF 1143 - Ownership of shares – 75% or more → OE
229
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-06-10 ~ 2023-10-13IIF 2426 - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13IIF 938 - Ownership of shares – 75% or more → OE
230
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-09-05IIF 2797 - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05IIF 1050 - Ownership of shares – 75% or more → OE
231
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-03-08IIF 2622 - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08IIF 1175 - Ownership of shares – 75% or more → OE
232
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-12-06IIF 1775 - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
233
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-05-27IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27IIF 1375 - Ownership of voting rights - 75% or more → OE
IIF 1375 - Right to appoint or remove directors → OE
IIF 1375 - Ownership of shares – 75% or more → OE
234
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26IIF 2167 - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Right to appoint or remove directors → OE
IIF 487 - Ownership of shares – 75% or more → OE
235
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21IIF 2999 - Director → ME
236
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06IIF 2268 - Director → ME
237
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
149,070 GBP2024-12-31
Officer
2023-12-04 ~ 2024-02-22IIF 2439 - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of voting rights - 75% or more → OE
IIF 771 - Ownership of shares – 75% or more → OE
238
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11IIF 2839 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11IIF 1138 - Right to appoint or remove directors → OE
IIF 1138 - Ownership of voting rights - 75% or more → OE
IIF 1138 - Ownership of shares – 75% or more → OE
239
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-04-17IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17IIF 1358 - Ownership of voting rights - 75% or more → OE
IIF 1358 - Right to appoint or remove directors → OE
IIF 1358 - Ownership of shares – 75% or more → OE
240
4385, 13201840 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2022-02-04IIF 2355 - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04IIF 919 - Ownership of voting rights - 75% or more → OE
IIF 919 - Ownership of shares – 75% or more → OE
241
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17IIF 1744 - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
242
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04IIF 1834 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
243
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2022-02-28IIF 2585 - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28IIF 853 - Ownership of shares – 75% or more → OE
244
6 Green Street, Flat C, London, EnglandActive Corporate (2 parents)
Officer
2020-10-23 ~ 2023-11-23IIF 2559 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23IIF 1023 - Ownership of shares – 75% or more → OE
245
600 Stockport Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-31IIF 2104 - Director → ME
246
8 Oval Place, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12IIF 2216 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12IIF 628 - Right to appoint or remove directors → OE
IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Ownership of shares – 75% or more → OE
247
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07IIF 2727 - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07IIF 875 - Ownership of shares – 75% or more → OE
IIF 875 - Right to appoint or remove directors → OE
IIF 875 - Ownership of voting rights - 75% or more → OE
248
35 Buttermere Avenue, Middlesbrough, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2047 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 470 - Right to appoint or remove directors → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
249
4385, 15178145 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2189 - Director → ME
250
22 Holder Road, Sparkbrook, Birmingham, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12IIF 2012 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Right to appoint or remove directors → OE
251
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07IIF 2223 - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07IIF 658 - Ownership of shares – 75% or more → OE
IIF 658 - Ownership of voting rights - 75% or more → OE
IIF 658 - Right to appoint or remove directors → OE
252
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-03-03IIF 2229 - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
IIF 656 - Right to appoint or remove directors → OE
253
ECOWAVE DYNAMICS LTD - 2024-09-13
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (1 parent)
Officer
2024-01-22 ~ 2024-04-25IIF 1689 - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
254
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-07 ~ 2024-09-12IIF 1610 - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
255
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-03-22IIF 1709 - Director → ME
256
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14IIF 1784 - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
257
OFF LEASH TRAINING CO. LTD - 2024-06-28
4385, 14886161 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-25IIF 2675 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25IIF 763 - Ownership of shares – 75% or more → OE
IIF 763 - Ownership of voting rights - 75% or more → OE
258
21 King George Street, Wirksworth, Matlock, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF 2970 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1401 - Right to appoint or remove directors → OE
IIF 1401 - Ownership of voting rights - 75% or more → OE
IIF 1401 - Ownership of shares – 75% or more → OE
259
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, EnglandActive Corporate (3 parents)
Officer
2022-08-02 ~ 2023-11-13IIF 2126 - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Ownership of shares – 75% or more → OE
260
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-24IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24IIF 1296 - Right to appoint or remove directors → OE
IIF 1296 - Ownership of voting rights - 75% or more → OE
IIF 1296 - Ownership of shares – 75% or more → OE
261
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23IIF 2692 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23IIF 1042 - Ownership of shares – 75% or more → OE
IIF 1042 - Ownership of voting rights - 75% or more → OE
IIF 1042 - Right to appoint or remove directors → OE
262
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2020-10-13 ~ 2023-12-01IIF 2385 - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01IIF 734 - Ownership of shares – 75% or more → OE
263
4385, 14682083 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-04-17IIF 1996 - Director → ME
264
4385, 14684569 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15IIF 2048 - Director → ME
265
2 Market Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2023-09-26IIF 2411 - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26IIF 1196 - Ownership of shares – 75% or more → OE
266
4385, 13394320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-13 ~ 2023-08-07IIF 2363 - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07IIF 1217 - Ownership of voting rights - 75% or more → OE
IIF 1217 - Ownership of shares – 75% or more → OE
267
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-05 ~ 2023-05-29IIF 2318 - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29IIF 957 - Ownership of shares – 75% or more → OE
268
4385, 14135095 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15IIF 1881 - Director → ME
269
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2020-07-10 ~ 2023-09-26IIF 2453 - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26IIF 1077 - Ownership of shares – 75% or more → OE
270
167 - 169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04IIF 2746 - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04IIF 1205 - Ownership of shares – 75% or more → OE
IIF 1205 - Ownership of voting rights - 75% or more → OE
271
Suite 22 1 Bedford Street, London, EnglandDissolved Corporate (2 parents)
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1557 - Ownership of shares – 75% or more → OE
IIF 1557 - Ownership of voting rights - 75% or more → OE
272
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Officer
2021-07-27 ~ 2023-10-16IIF 2596 - Director → ME
Person with significant control
2021-07-27 ~ 2023-10-16IIF 1009 - Ownership of voting rights - 75% or more → OE
IIF 1009 - Ownership of shares – 75% or more → OE
273
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08IIF 1649 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-08IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Ownership of shares – 75% or more → OE
274
4385, 12902259 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-24 ~ 2021-12-10IIF 2646 - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-10IIF 794 - Ownership of shares – 75% or more → OE
275
4385, 12904191 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-25 ~ 2022-05-24IIF 2629 - Director → ME
Person with significant control
2020-09-25 ~ 2022-05-24IIF 883 - Ownership of shares – 75% or more → OE
276
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-11-16IIF 2638 - Director → ME
Person with significant control
2020-07-10 ~ 2022-11-16IIF 1179 - Ownership of shares – 75% or more → OE
277
4385, 14027937 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-08-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-08-24IIF 1542 - Ownership of voting rights - 75% or more → OE
IIF 1542 - Ownership of shares – 75% or more → OE
278
28-42 Clements Road, Ilford, EnglandActive Corporate (2 parents)
Officer
2022-11-09 ~ 2023-11-26IIF 1851 - Director → ME
279
4385, 14885929 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02IIF 2304 - Director → ME
280
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-20 ~ 2024-07-22IIF 1786 - Director → ME
281
35-37 Nursery Road Nursery Road, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-27 ~ 2022-09-22IIF 2387 - Director → ME
Person with significant control
2021-07-27 ~ 2022-09-22IIF 1016 - Ownership of voting rights - 75% or more → OE
IIF 1016 - Ownership of shares – 75% or more → OE
282
Flat 14 Llys Saltmede, Penarth Road, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2022-02-02 ~ 2023-10-12IIF 2014 - Director → ME
Person with significant control
2022-02-02 ~ 2023-10-12IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Ownership of shares – 75% or more → OE
283
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2021-12-04IIF 2332 - Director → ME
Person with significant control
2020-11-02 ~ 2021-12-06IIF 725 - Ownership of shares – 75% or more → OE
284
33 Shirlea View, Battle, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2198 - Director → ME
285
189 Farndale Road, Newcastle Upon Tyne, United KingdomActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12IIF 1938 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-12IIF 609 - Ownership of shares – 75% or more → OE
IIF 609 - Ownership of voting rights - 75% or more → OE
IIF 609 - Right to appoint or remove directors → OE
286
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29IIF 1738 - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-29IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
287
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-06-22IIF 1984 - Director → ME
Person with significant control
2024-03-01 ~ 2025-06-22IIF 498 - Right to appoint or remove directors → OE
IIF 498 - Ownership of shares – 75% or more → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
288
COGNIMATRIX VENTURES LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-04-08IIF 2414 - Director → ME
Person with significant control
2024-03-23 ~ 2025-04-08IIF 1067 - Ownership of shares – 75% or more → OE
IIF 1067 - Right to appoint or remove directors → OE
IIF 1067 - Ownership of voting rights - 75% or more → OE
289
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-11IIF 2767 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-11IIF 969 - Right to appoint or remove directors → OE
IIF 969 - Ownership of shares – 75% or more → OE
IIF 969 - Ownership of voting rights - 75% or more → OE
290
BIONEX GENOMICS LTD - 2025-07-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-07-10IIF 2053 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-10IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Ownership of shares – 75% or more → OE
IIF 480 - Right to appoint or remove directors → OE
291
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2021-05-17 ~ 2022-02-11IIF 2640 - Director → ME
Person with significant control
2021-05-17 ~ 2022-02-11IIF 1581 - Ownership of voting rights - 75% or more → OE
IIF 1581 - Ownership of shares – 75% or more → OE
292
4385, 13309163 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2022-06-01IIF 2438 - Director → ME
Person with significant control
2021-04-01 ~ 2022-06-01IIF 822 - Ownership of voting rights - 75% or more → OE
IIF 822 - Ownership of shares – 75% or more → OE
293
79 Liverpool Road, Watford, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-04-14IIF 2237 - Director → ME
Person with significant control
2024-02-28 ~ 2025-04-14IIF 655 - Ownership of shares – 75% or more → OE
IIF 655 - Ownership of voting rights - 75% or more → OE
IIF 655 - Right to appoint or remove directors → OE
294
A-Z PRO SOLUTIONS LTD - 2025-07-31
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-10IIF 2654 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 960 - Ownership of shares – 75% or more → OE
IIF 960 - Ownership of voting rights - 75% or more → OE
295
4385, 12998397 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-11-05 ~ 2022-05-30IIF 2763 - Director → ME
Person with significant control
2020-11-05 ~ 2022-05-30IIF 1114 - Ownership of shares – 75% or more → OE
296
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16IIF 2052 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-16IIF 468 - Ownership of shares – 75% or more → OE
IIF 468 - Ownership of voting rights - 75% or more → OE
IIF 468 - Right to appoint or remove directors → OE
297
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26IIF 2914 - Director → ME
Person with significant control
2024-02-14 ~ 2024-07-26IIF 1324 - Ownership of voting rights - 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
IIF 1324 - Ownership of shares – 75% or more → OE
298
32 William Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22IIF 2783 - Director → ME
299
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-05-05IIF 2738 - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-05IIF 1201 - Ownership of voting rights - 75% or more → OE
IIF 1201 - Ownership of shares – 75% or more → OE
IIF 1201 - Right to appoint or remove directors → OE
300
Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-05-21IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-05-21IIF 1305 - Right to appoint or remove directors → OE
IIF 1305 - Ownership of voting rights - 75% or more → OE
IIF 1305 - Ownership of shares – 75% or more → OE
301
Invictus, Unit B , Wylds Road, Bridgwater, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-05-27IIF 2927 - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-27IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Right to appoint or remove directors → OE
302
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-06-09IIF 2361 - Director → ME
Person with significant control
2024-03-24 ~ 2025-06-09IIF 1168 - Ownership of shares – 75% or more → OE
IIF 1168 - Ownership of voting rights - 75% or more → OE
IIF 1168 - Right to appoint or remove directors → OE
303
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2021-07-02 ~ 2023-12-04IIF 2582 - Director → ME
Person with significant control
2021-07-02 ~ 2023-12-04IIF 1153 - Ownership of voting rights - 75% or more → OE
IIF 1153 - Ownership of shares – 75% or more → OE
304
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,346 GBP2024-10-31
Officer
2022-10-19 ~ 2023-11-15IIF 1820 - Director → ME
305
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22IIF 2717 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-22IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
IIF 884 - Right to appoint or remove directors → OE
306
NEUROFORGE LABS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-23 ~ 2025-07-15IIF 2991 - Director → ME
Person with significant control
2024-03-23 ~ 2025-07-15IIF 1298 - Ownership of shares – 75% or more → OE
IIF 1298 - Ownership of voting rights - 75% or more → OE
IIF 1298 - Right to appoint or remove directors → OE
307
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-10-26 ~ 2023-12-04IIF 2558 - Director → ME
Person with significant control
2020-10-26 ~ 2023-12-04IIF 1103 - Ownership of shares – 75% or more → OE
308
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
38,849 GBP2024-08-31
Officer
2021-08-24 ~ 2023-09-26IIF 2278 - Director → ME
Person with significant control
2021-08-24 ~ 2023-09-26IIF 1216 - Ownership of voting rights - 75% or more → OE
IIF 1216 - Ownership of shares – 75% or more → OE
309
4385, 12735243 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2021-12-10IIF 2647 - Director → ME
Person with significant control
2020-07-10 ~ 2021-12-10IIF 1169 - Ownership of shares – 75% or more → OE
310
56 Bond Street, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-10-26 ~ 2024-01-25IIF 2586 - Director → ME
Person with significant control
2020-10-26 ~ 2024-01-25IIF 713 - Ownership of shares – 75% or more → OE
311
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-10-25IIF 1393 - Right to appoint or remove directors → OE
IIF 1393 - Ownership of voting rights - 75% or more → OE
IIF 1393 - Ownership of shares – 75% or more → OE
312
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2022-09-27IIF 2666 - Director → ME
Person with significant control
2020-07-15 ~ 2022-09-27IIF 1105 - Ownership of shares – 75% or more → OE
313
62 Brook Drive, Harrow, EnglandDissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26IIF 1888 - Director → ME
314
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Officer
2024-03-17 ~ 2025-04-24IIF 2476 - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-24IIF 1221 - Ownership of voting rights - 75% or more → OE
IIF 1221 - Right to appoint or remove directors → OE
IIF 1221 - Ownership of shares – 75% or more → OE
315
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-14IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-14IIF 1552 - Ownership of voting rights - 75% or more → OE
IIF 1552 - Ownership of shares – 75% or more → OE
316
43 Lidget Hill, Pudsey, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2024-01-10IIF 2415 - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-10IIF 825 - Ownership of voting rights - 75% or more → OE
IIF 825 - Ownership of shares – 75% or more → OE
317
224 Bastable Avenue, Barking, EnglandActive Corporate (1 parent)
Officer
2022-02-04 ~ 2023-07-25IIF 1927 - Director → ME
Person with significant control
2022-02-04 ~ 2023-07-25IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Ownership of shares – 75% or more → OE
318
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
54,024 GBP2024-08-31
Officer
2021-08-26 ~ 2023-10-01IIF 2510 - Director → ME
Person with significant control
2021-08-26 ~ 2023-10-01IIF 1239 - Ownership of voting rights - 75% or more → OE
IIF 1239 - Ownership of shares – 75% or more → OE
319
4385, 13878773 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2023-04-17IIF 2113 - Director → ME
Person with significant control
2022-01-28 ~ 2023-04-17IIF 493 - Ownership of voting rights - 75% or more → OE
IIF 493 - Ownership of shares – 75% or more → OE
320
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2023-10-19IIF 2316 - Director → ME
Person with significant control
2020-07-10 ~ 2023-10-19IIF 900 - Ownership of shares – 75% or more → OE
321
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-27IIF 2383 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-27IIF 827 - Ownership of shares – 75% or more → OE
322
62 Silverlace Avenue, Openshaw, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2023-11-10IIF 2535 - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-10IIF 930 - Ownership of shares – 75% or more → OE
323
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2023-11-27IIF 2841 - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-27IIF 1062 - Ownership of shares – 75% or more → OE
324
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01IIF 1698 - Director → ME
Person with significant control
2021-10-05 ~ 2022-11-01IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
325
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07IIF 2626 - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-07IIF 797 - Ownership of shares – 75% or more → OE
326
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28IIF 2672 - Director → ME
Person with significant control
2020-10-13 ~ 2022-03-28IIF 898 - Ownership of shares – 75% or more → OE
327
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-07-19 ~ 2022-02-04IIF 2568 - Director → ME
Person with significant control
2020-07-19 ~ 2022-02-04IIF 1035 - Ownership of shares – 75% or more → OE
328
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
32,938 GBP2024-11-30
Officer
2022-11-08 ~ 2023-12-17IIF 1843 - Director → ME
329
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04IIF 2698 - Director → ME
Person with significant control
2024-01-04 ~ 2024-02-04IIF 850 - Right to appoint or remove directors → OE
IIF 850 - Ownership of voting rights - 75% or more → OE
IIF 850 - Ownership of shares – 75% or more → OE
330
89 Cecil Avenue, Enfield, EnglandActive Corporate (1 parent)
Officer
2020-10-26 ~ 2024-05-21IIF 2607 - Director → ME
Person with significant control
2020-10-26 ~ 2024-05-21IIF 906 - Ownership of shares – 75% or more → OE
331
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-23 ~ 2023-11-17IIF 2549 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-17IIF 949 - Ownership of shares – 75% or more → OE
332
124 City Road, LondonActive Corporate (1 parent)
Officer
2020-10-19 ~ 2021-12-10IIF 2701 - Director → ME
Person with significant control
2020-10-19 ~ 2021-12-10IIF 921 - Ownership of shares – 75% or more → OE
333
4385, 15302811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-03-18IIF 1318 - Ownership of shares – 75% or more → OE
IIF 1318 - Right to appoint or remove directors → OE
IIF 1318 - Ownership of voting rights - 75% or more → OE
334
21 Riley Road, Brighton, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12IIF 2897 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1311 - Right to appoint or remove directors → OE
IIF 1311 - Ownership of shares – 75% or more → OE
IIF 1311 - Ownership of voting rights - 75% or more → OE
335
4385, 13159494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
79,921 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28IIF 2457 - Director → ME
Person with significant control
2021-01-26 ~ 2022-04-28IIF 774 - Ownership of voting rights - 75% or more → OE
IIF 774 - Ownership of shares – 75% or more → OE
336
4385, 15178058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12IIF 1958 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-12IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
337
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2024-02-22IIF 1923 - Director → ME
338
4385, 15442958 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24IIF 2911 - Director → ME
339
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-07-08IIF 2519 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-08IIF 905 - Right to appoint or remove directors → OE
IIF 905 - Ownership of shares – 75% or more → OE
IIF 905 - Ownership of voting rights - 75% or more → OE
340
12 Clos Briallen, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2023-10-12IIF 1822 - Director → ME
Person with significant control
2022-02-14 ~ 2023-10-12IIF 266 - Ownership of voting rights - 75% or more → OE
IIF 266 - Ownership of shares – 75% or more → OE
341
18-19 Bennetts Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1549 - Ownership of shares – 75% or more → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
342
A-Z DYNAMICS LTD - 2024-08-07
Unitec House, 2 Albert Place, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-05IIF 1593 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-05IIF 1568 - Right to appoint or remove directors → OE
IIF 1568 - Ownership of voting rights - 75% or more → OE
IIF 1568 - Ownership of shares – 75% or more → OE
343
4385, 13001297 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-06 ~ 2021-12-06IIF 2801 - Director → ME
Person with significant control
2020-11-06 ~ 2021-12-06IIF 789 - Ownership of shares – 75% or more → OE
344
15489576 Market Place, London, EnglandDissolved Corporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2663 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 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
345
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16IIF 2225 - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16IIF 634 - Ownership of voting rights - 75% or more → OE
IIF 634 - Right to appoint or remove directors → OE
IIF 634 - Ownership of shares – 75% or more → OE
346
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-05 ~ 2023-01-30IIF 2345 - Director → ME
Person with significant control
2021-08-05 ~ 2023-01-30IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
347
C/o Gkp Viglen House, Alperton Lane, Wembley, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2025-03-24IIF 2514 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-24IIF 872 - Ownership of voting rights - 75% or more → OE
IIF 872 - Ownership of shares – 75% or more → OE
IIF 872 - Right to appoint or remove directors → OE
348
260-266 Humberstone Road, Leicester, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-07-26IIF 2077 - Director → ME
Person with significant control
2023-09-28 ~ 2024-07-26IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
349
4385, 12815335 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2024-01-15IIF 2854 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-15IIF 1028 - Ownership of shares – 75% or more → OE
350
42d Horsemarket, Barnard Castle, Durham, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-01-09IIF 2719 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-09IIF 781 - Ownership of shares – 75% or more → OE
351
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2024-10-03IIF 2248 - Director → ME
Person with significant control
2024-01-23 ~ 2024-10-03IIF 631 - Right to appoint or remove directors → OE
IIF 631 - Ownership of voting rights - 75% or more → OE
IIF 631 - Ownership of shares – 75% or more → OE
352
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2025-07-15IIF 2757 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-15IIF 917 - Ownership of voting rights - 75% or more → OE
IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
353
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30IIF 1986 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-30IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of shares – 75% or more → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
354
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-22 ~ 2024-12-15IIF 2928 - Director → ME
Person with significant control
2024-01-22 ~ 2024-12-15IIF 1328 - Ownership of shares – 75% or more → OE
IIF 1328 - Right to appoint or remove directors → OE
IIF 1328 - Ownership of voting rights - 75% or more → OE
355
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
14,397 GBP2024-12-31
Officer
2023-12-16 ~ 2024-10-07IIF 2420 - Director → ME
Person with significant control
2023-12-16 ~ 2024-10-07IIF 1166 - Right to appoint or remove directors → OE
IIF 1166 - Ownership of shares – 75% or more → OE
IIF 1166 - Ownership of voting rights - 75% or more → OE
356
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, EnglandActive Corporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16IIF 1973 - Director → ME
357
17 Hanover Square, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-07-14IIF 2871 - Director → ME
Person with significant control
2024-02-02 ~ 2025-07-14IIF 1336 - Right to appoint or remove directors → OE
IIF 1336 - Ownership of voting rights - 75% or more → OE
IIF 1336 - Ownership of shares – 75% or more → OE
358
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-07-15IIF 2254 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-15IIF 665 - Ownership of shares – 75% or more → OE
IIF 665 - Right to appoint or remove directors → OE
IIF 665 - Ownership of voting rights - 75% or more → OE
359
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-07-17IIF 2593 - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-17IIF 685 - Right to appoint or remove directors → OE
IIF 685 - Ownership of shares – 75% or more → OE
IIF 685 - Ownership of voting rights - 75% or more → OE
360
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08IIF 1686 - Director → ME
Person with significant control
2023-09-26 ~ 2023-12-08IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
361
EDGE OF SCIENCE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-04-30 ~ 2023-07-09IIF 2450 - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Ownership of shares – 75% or more → OE
362
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-07-17IIF 2982 - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-17IIF 1441 - Ownership of shares – 75% or more → OE
IIF 1441 - Right to appoint or remove directors → OE
IIF 1441 - Ownership of voting rights - 75% or more → OE
363
436 Middle Park Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31IIF 2765 - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-31IIF 730 - Right to appoint or remove directors → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
IIF 730 - Ownership of shares – 75% or more → OE
364
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16IIF 2134 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-16IIF 494 - Ownership of shares – 75% or more → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
IIF 494 - Right to appoint or remove directors → OE
365
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19IIF 2221 - Director → ME
Person with significant control
2024-01-04 ~ 2024-11-19IIF 660 - Ownership of shares – 75% or more → OE
IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Right to appoint or remove directors → OE
366
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-04-09IIF 2977 - Director → ME
Person with significant control
2024-02-01 ~ 2025-04-09IIF 1315 - Ownership of shares – 75% or more → OE
IIF 1315 - Ownership of voting rights - 75% or more → OE
IIF 1315 - Right to appoint or remove directors → OE
367
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22IIF 2899 - Director → ME
368
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
10,399 GBP2025-01-31
Officer
2024-01-04 ~ 2024-01-27IIF 2669 - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-27IIF 1191 - Right to appoint or remove directors → OE
IIF 1191 - Ownership of voting rights - 75% or more → OE
IIF 1191 - Ownership of shares – 75% or more → OE
369
INCREASE FITNESS LTD - 2024-05-26
4385, 13843178 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-01-12 ~ 2024-05-22IIF 2215 - Director → ME
Person with significant control
2022-01-12 ~ 2024-05-22IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
370
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, EnglandActive Corporate (1 parent)
Officer
2020-09-07 ~ 2023-10-19IIF 2491 - Director → ME
Person with significant control
2020-09-07 ~ 2023-10-19IIF 1054 - Ownership of shares – 75% or more → OE
371
8a Henfield Crescent, Oldland Common, Bristol, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19IIF 2918 - Director → ME
372
4385, 15171271 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 2138 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of shares – 75% or more → OE
IIF 582 - Ownership of voting rights - 75% or more → OE
373
4385, 12902383 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-24 ~ 2021-12-07IIF 2280 - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-07IIF 1083 - Ownership of shares – 75% or more → OE
374
358 Becontree Avenue, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2022-02-09 ~ 2023-09-07IIF 1863 - Director → ME
Person with significant control
2022-02-09 ~ 2023-09-07IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Ownership of shares – 75% or more → OE
375
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Officer
2022-11-16 ~ 2023-11-09IIF 1935 - Director → ME
376
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2022-07-05IIF 2462 - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-05IIF 1227 - Ownership of shares – 75% or more → OE
377
20a Napier Road, Bradford, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12IIF 2706 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-12IIF 848 - Ownership of shares – 75% or more → OE
IIF 848 - Right to appoint or remove directors → OE
IIF 848 - Ownership of voting rights - 75% or more → OE
378
23b Holmfield Lane, Wakefield, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2032 - Director → ME
379
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16IIF 2294 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-16IIF 727 - Ownership of shares – 75% or more → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
IIF 727 - Right to appoint or remove directors → OE
380
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-07IIF 2875 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-07IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Ownership of voting rights - 75% or more → OE
IIF 1334 - Right to appoint or remove directors → OE
381
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2024-01-14IIF 1928 - Director → ME
382
12 Conway Road, Luton, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-12IIF 1388 - Right to appoint or remove directors → OE
IIF 1388 - Ownership of shares – 75% or more → OE
IIF 1388 - Ownership of voting rights - 75% or more → OE
383
72 Great Suffolk Street, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-20IIF 2078 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-20IIF 499 - Ownership of shares – 75% or more → OE
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Right to appoint or remove directors → OE
384
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-12-09 ~ 2023-12-29IIF 1852 - Director → ME
385
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-11-08IIF 1978 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
386
14 Carshalton Road, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24IIF 2123 - Director → ME
387
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-06-28IIF 1918 - Director → ME
Person with significant control
2021-12-06 ~ 2023-06-28IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
388
Censeo House, 6 St Peters Street, St Albans, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2023-10-04IIF 1841 - Director → ME
Person with significant control
2021-12-06 ~ 2023-10-04IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
389
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30IIF 2992 - Director → ME
Person with significant control
2024-03-15 ~ 2024-07-30IIF 1420 - Right to appoint or remove directors → OE
IIF 1420 - Ownership of voting rights - 75% or more → OE
IIF 1420 - Ownership of shares – 75% or more → OE
390
4385, 15303404 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2945 - Director → ME
391
4385, 13150068 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2022-05-24IIF 2761 - Director → ME
Person with significant control
2021-01-21 ~ 2022-05-24IIF 903 - Ownership of voting rights - 75% or more → OE
IIF 903 - Ownership of shares – 75% or more → OE
392
4385, 15339025 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2869 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1323 - Right to appoint or remove directors → OE
IIF 1323 - Ownership of voting rights - 75% or more → OE
IIF 1323 - Ownership of shares – 75% or more → OE
393
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10IIF 2299 - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-10IIF 749 - Ownership of voting rights - 75% or more → OE
IIF 749 - Ownership of shares – 75% or more → OE
IIF 749 - Right to appoint or remove directors → OE
394
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01IIF 1620 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-01IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Ownership of shares – 75% or more → OE
395
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-17 ~ 2022-02-04IIF 2308 - Director → ME
Person with significant control
2021-02-17 ~ 2022-02-04IIF 835 - Ownership of voting rights - 75% or more → OE
IIF 835 - Ownership of shares – 75% or more → OE
396
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-26 ~ 2022-12-15IIF 2843 - Director → ME
Person with significant control
2021-01-26 ~ 2022-12-15IIF 753 - Ownership of shares – 75% or more → OE
IIF 753 - Ownership of voting rights - 75% or more → OE
397
4385, 12734578 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2023-02-01IIF 2676 - Director → ME
Person with significant control
2020-07-10 ~ 2023-02-01IIF 1226 - Ownership of shares – 75% or more → OE
398
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
283,514 GBP2024-12-31
Officer
2020-07-19 ~ 2022-08-05IIF 2777 - Director → ME
Person with significant control
2020-07-19 ~ 2022-08-05IIF 890 - Ownership of shares – 75% or more → OE
399
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-20 ~ 2024-01-05IIF 2834 - Director → ME
Person with significant control
2020-07-20 ~ 2024-01-05IIF 902 - Ownership of shares – 75% or more → OE
400
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ 2023-06-23IIF 2366 - Director → ME
Person with significant control
2020-07-19 ~ 2023-06-23IIF 990 - Ownership of shares – 75% or more → OE
401
10 Shamfields Road, Spilsby, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2108 - Director → ME
402
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
4385, 15529759 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-06-12IIF 2168 - Director → ME
403
18a Church Road, Bedminster, Bristol, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12IIF 1949 - Director → ME
Person with significant control
2023-12-16 ~ 2024-08-12IIF 376 - Ownership of voting rights - 75% or more → OE
IIF 376 - Right to appoint or remove directors → OE
IIF 376 - Ownership of shares – 75% or more → OE
404
4385, 15461300 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17IIF 2806 - Director → ME
405
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-07-23IIF 2581 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-23IIF 1220 - Ownership of shares – 75% or more → OE
IIF 1220 - Ownership of voting rights - 75% or more → OE
IIF 1220 - Right to appoint or remove directors → OE
406
UK TELECOM VENTURES LTD - 2023-01-09
4385, 12865770 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-09-08 ~ 2022-03-11IIF 2743 - Director → ME
Person with significant control
2020-09-08 ~ 2022-03-11IIF 1230 - Ownership of shares – 75% or more → OE
407
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, EnglandActive Corporate (3 parents)
Officer
2022-12-09 ~ 2024-04-15IIF 1868 - Director → ME
408
Office 16 Middletons Yard, Potter Street, Worksop, EnglandActive Corporate (2 parents)
Officer
2020-09-07 ~ 2021-11-01IIF 2804 - Director → ME
Person with significant control
2020-09-07 ~ 2021-11-01IIF 1128 - Ownership of shares – 75% or more → OE
409
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-07 ~ 2024-01-04IIF 1809 - Director → ME
410
DOGGY SIT LTD - 2024-08-14
Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, ScotlandActive Corporate (1 parent)
Officer
2022-10-20 ~ 2024-08-08IIF 1625 - Director → ME
Person with significant control
2022-10-20 ~ 2024-08-08IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
411
4385, 15302888 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12IIF 2972 - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-12IIF 1438 - Right to appoint or remove directors → OE
IIF 1438 - Ownership of voting rights - 75% or more → OE
IIF 1438 - Ownership of shares – 75% or more → OE
412
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2882 - Director → ME
413
4385, 15320022 - Companies House Default Address, CardiffActive Corporate (5 parents)
Officer
2023-11-30 ~ 2024-06-15IIF 2931 - Director → ME
414
META SHOP LTD - 2023-10-25
MANNA MOHIE FILMS LTD - 2025-02-13
Flat 3, Alfred Prior House, Grantham Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,743 GBP2024-02-28
Officer
2022-02-09 ~ 2023-10-23IIF 1921 - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-23IIF 314 - Ownership of voting rights - 75% or more → OE
IIF 314 - Ownership of shares – 75% or more → OE
415
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2023-05-24IIF 1632 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-24IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
416
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2022-06-10 ~ 2023-05-26IIF 1880 - Director → ME
417
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Officer
2020-08-21 ~ 2025-02-25IIF 2403 - Director → ME
Person with significant control
2020-08-21 ~ 2025-02-25IIF 760 - Ownership of shares – 75% or more → OE
418
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-07-11IIF 1685 - Director → ME
419
Flat 8 Inwood Court, Rochester Square, LondonActive Corporate (1 parent)
Officer
2020-11-06 ~ 2022-08-17IIF 2324 - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17IIF 1063 - Ownership of shares – 75% or more → OE
420
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05IIF 1708 - Director → ME
Person with significant control
2021-10-05 ~ 2022-02-05IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
421
4385, 14036004 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2023-09-16IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-09-16IIF 1548 - Ownership of shares – 75% or more → OE
IIF 1548 - Ownership of voting rights - 75% or more → OE
422
54 Well Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2024-01-19IIF 2913 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-19IIF 1320 - Right to appoint or remove directors → OE
IIF 1320 - Ownership of voting rights - 75% or more → OE
IIF 1320 - Ownership of shares – 75% or more → OE
423
4385, 12981258 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-10-28 ~ 2023-12-15IIF 2538 - Director → ME
Person with significant control
2020-10-28 ~ 2023-12-15IIF 956 - Ownership of shares – 75% or more → OE
424
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-10-31IIF 2466 - Director → ME
Person with significant control
2024-01-24 ~ 2024-10-31IIF 1007 - Ownership of shares – 75% or more → OE
IIF 1007 - Right to appoint or remove directors → OE
IIF 1007 - Ownership of voting rights - 75% or more → OE
425
41 Bridgeman Terrace, Wigan, United KingdomActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05IIF 2950 - Director → ME
Person with significant control
2024-01-24 ~ 2024-04-05IIF 1306 - Ownership of shares – 75% or more → OE
IIF 1306 - Right to appoint or remove directors → OE
IIF 1306 - Ownership of voting rights - 75% or more → OE
426
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18IIF 1732 - Director → ME
427
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10IIF 2384 - Director → ME
428
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05IIF 2224 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-05IIF 662 - Right to appoint or remove directors → OE
IIF 662 - Ownership of shares – 75% or more → OE
IIF 662 - Ownership of voting rights - 75% or more → OE
429
37 Mill Lane, Westbury, Brackley, EnglandActive Corporate (1 parent, 1 offspring)
Officer
2023-09-28 ~ 2023-12-05IIF 2208 - Director → ME
Person with significant control
2023-09-28 ~ 2023-12-05IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
430
92 Langton Green, Eye, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28IIF 2737 - Director → ME
431
4385, 15266435 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11IIF 1985 - Director → ME
Person with significant control
2023-11-07 ~ 2024-02-11IIF 462 - Right to appoint or remove directors → OE
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Ownership of shares – 75% or more → OE
432
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, EnglandActive Corporate (2 parents)
Officer
2021-07-08 ~ 2024-12-09IIF 2323 - Director → ME
Person with significant control
2021-07-08 ~ 2024-12-09IIF 833 - Ownership of shares – 75% or more → OE
IIF 833 - Ownership of voting rights - 75% or more → OE
433
33a Portage Avenue, Leeds, EnglandActive Corporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02IIF 2231 - Director → ME
434
4385, 15327106 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2941 - Director → ME
435
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-04-05 ~ 2023-02-07IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-02-07IIF 1544 - Ownership of shares – 75% or more → OE
IIF 1544 - Ownership of voting rights - 75% or more → OE
436
4385, 15294424 - Companies House Default Address, CardiffActive Corporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02IIF 2122 - Director → ME
437
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2022-02-03 ~ 2024-03-27IIF 1669 - Director → ME
Person with significant control
2022-02-03 ~ 2024-03-27IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
438
Suite 1 Taggs House, 42 Summer Road, Thames Ditton, EnglandActive Corporate (2 parents)
Officer
2020-07-30 ~ 2022-07-07IIF - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-07IIF 1463 - Ownership of shares – 75% or more → OE
439
11a Hurworth Road, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02IIF 1947 - Director → ME
440
320 Birmingham New Road, Bilston, West Midlands, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-10IIF 2317 - Director → ME
441
7 Broom Road, Leeds, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2094 - Director → ME
442
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-17 ~ 2025-07-23IIF 2885 - Director → ME
Person with significant control
2024-02-17 ~ 2025-07-23IIF 1314 - Right to appoint or remove directors → OE
IIF 1314 - Ownership of shares – 75% or more → OE
IIF 1314 - Ownership of voting rights - 75% or more → OE
443
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2025-07-23IIF 2923 - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-23IIF 1266 - Right to appoint or remove directors → OE
IIF 1266 - Ownership of voting rights - 75% or more → OE
IIF 1266 - Ownership of shares – 75% or more → OE
444
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18IIF 2998 - Director → ME
Person with significant control
2024-03-25 ~ 2025-03-18IIF 1262 - Right to appoint or remove directors → OE
IIF 1262 - Ownership of voting rights - 75% or more → OE
IIF 1262 - Ownership of shares – 75% or more → OE
445
4385, 13375718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07IIF 2419 - Director → ME
Person with significant control
2021-05-04 ~ 2023-02-07IIF 885 - Ownership of voting rights - 75% or more → OE
IIF 885 - Ownership of shares – 75% or more → OE
446
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2038 - Director → ME
447
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
28,498 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03IIF 2359 - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-03IIF 954 - Ownership of shares – 75% or more → OE
IIF 954 - Ownership of voting rights - 75% or more → OE
448
Flat 3,penair Lodge, South Hill Avenue, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21IIF 2658 - Director → ME
Person with significant control
2023-11-24 ~ 2024-02-21IIF 889 - Right to appoint or remove directors → OE
IIF 889 - Ownership of voting rights - 75% or more → OE
IIF 889 - Ownership of shares – 75% or more → OE
449
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2025-01-27IIF 2301 - Director → ME
Person with significant control
2023-12-16 ~ 2025-01-27IIF 836 - Right to appoint or remove directors → OE
IIF 836 - Ownership of voting rights - 75% or more → OE
IIF 836 - Ownership of shares – 75% or more → OE
450
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2025-01-25IIF 2177 - Director → ME
Person with significant control
2023-12-11 ~ 2025-01-25IIF 519 - Ownership of voting rights - 75% or more → OE
IIF 519 - Ownership of shares – 75% or more → OE
IIF 519 - Right to appoint or remove directors → OE
451
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2025-01-11IIF 2445 - Director → ME
Person with significant control
2020-11-02 ~ 2025-01-11IIF 1184 - Ownership of shares – 75% or more → OE
452
4385, 14131502 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25IIF 1886 - Director → ME
453
6 Brunel Close, Stoke-on-trent, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2924 - Director → ME
454
4385, 15247517 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24IIF 2205 - Director → ME
455
295 Finchley Road, London, EnglandActive Corporate (1 parent)
Officer
2021-02-19 ~ 2022-07-07IIF 2779 - Director → ME
Person with significant control
2021-02-19 ~ 2022-07-07IIF 776 - Ownership of shares – 75% or more → OE
IIF 776 - Ownership of voting rights - 75% or more → OE
456
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2024-04-18IIF 1865 - Director → ME
457
CYBERNEXUS DEFENSE LTD - 2025-07-18
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-15 ~ 2025-07-15IIF 2147 - Director → ME
Person with significant control
2024-02-15 ~ 2025-07-15IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
IIF 585 - Ownership of shares – 75% or more → OE
458
NEUROFUSION INNOVATIONS LTD - 2025-07-22
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-07-17IIF 2107 - Director → ME
Person with significant control
2024-03-18 ~ 2025-07-17IIF 394 - Right to appoint or remove directors → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Ownership of shares – 75% or more → OE
459
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-21IIF 2973 - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-21IIF 1366 - Ownership of shares – 75% or more → OE
IIF 1366 - Ownership of voting rights - 75% or more → OE
IIF 1366 - Right to appoint or remove directors → OE
460
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-24 ~ 2023-05-22IIF 2590 - Director → ME
Person with significant control
2021-02-24 ~ 2023-05-22IIF 972 - Ownership of voting rights - 75% or more → OE
IIF 972 - Ownership of shares – 75% or more → OE
461
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2022-03-11IIF 2386 - Director → ME
Person with significant control
2021-03-15 ~ 2022-03-11IIF 1040 - Ownership of voting rights - 75% or more → OE
IIF 1040 - Ownership of shares – 75% or more → OE
462
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2020-10-19 ~ 2024-06-23IIF 2695 - Director → ME
463
65 Chawn Hill, Stourbridge, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2605 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 717 - Ownership of voting rights - 75% or more → OE
IIF 717 - Ownership of shares – 75% or more → OE
464
9 Bristol Way, Stoke Gardens, Slough, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19IIF 2548 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-19IIF 804 - Ownership of shares – 75% or more → OE
IIF 804 - Ownership of voting rights - 75% or more → OE
465
Highfield Farm, Highfield Farm, Dalton-in-furness, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
22,863 GBP2024-02-28
Officer
2023-02-22 ~ 2023-08-21IIF 2196 - Director → ME
466
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-07-23IIF 2708 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-23IIF 1137 - Right to appoint or remove directors → OE
IIF 1137 - Ownership of shares – 75% or more → OE
IIF 1137 - Ownership of voting rights - 75% or more → OE
467
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2025-07-23IIF 2251 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-23IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Right to appoint or remove directors → OE
IIF 643 - Ownership of shares – 75% or more → OE
468
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-30 ~ 2025-07-01IIF 2102 - Director → ME
Person with significant control
2024-01-30 ~ 2025-07-01IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
469
EVERGREEN ESSENCE HOMES LTD - 2025-07-24
GILDED AGE GRUOP LTD - 2025-07-29
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2025-07-19IIF 2560 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-19IIF 1090 - Ownership of voting rights - 75% or more → OE
IIF 1090 - Right to appoint or remove directors → OE
IIF 1090 - Ownership of shares – 75% or more → OE
470
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-09-17 ~ 2024-03-27IIF 1693 - Director → ME
Person with significant control
2021-09-17 ~ 2024-03-27IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
471
24 Foresters Road, Tewkesbury, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2002 - Director → ME
472
27 Wantage Road, Durham, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-14IIF 2097 - Director → ME
473
CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-07-15IIF 2965 - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-15IIF 1294 - Ownership of shares – 75% or more → OE
IIF 1294 - Ownership of voting rights - 75% or more → OE
IIF 1294 - Right to appoint or remove directors → OE
474
3 Marlborough Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-534 GBP2024-05-31
Officer
2022-05-30 ~ 2023-09-12IIF 1797 - Director → ME
475
4385, 14139857 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28IIF 1800 - Director → ME
476
SYSTEMS WORKSHOP LTD - 2024-12-04
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-02-07 ~ 2024-05-11IIF 1872 - Director → ME
Person with significant control
2022-02-07 ~ 2024-05-11IIF 320 - Ownership of voting rights - 75% or more → OE
IIF 320 - Ownership of shares – 75% or more → OE
477
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16IIF 2159 - Director → ME
Person with significant control
2023-09-30 ~ 2024-05-16IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Right to appoint or remove directors → OE
478
7 Millbrook Close, Leicester, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2232 - Director → ME
479
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31IIF 1627 - Director → ME
480
4385, 15311645 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2653 - Director → ME
481
4385, 14469082 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05IIF 1605 - Director → ME
482
MEDIA WEST LTD - 2024-04-04
Unit 14 7 Wenlock Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-03-12IIF 2748 - Director → ME
Person with significant control
2020-11-15 ~ 2024-03-12IIF 739 - Ownership of shares – 75% or more → OE
483
281-287 High Street, Hounslow, EnglandActive Corporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11IIF 2250 - Director → ME
484
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Officer
2022-10-24 ~ 2024-02-02IIF 1900 - Director → ME
485
50 Princes Street Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Officer
2020-10-23 ~ 2021-12-07IIF 2821 - Director → ME
Person with significant control
2020-10-23 ~ 2021-12-07IIF 1080 - Ownership of shares – 75% or more → OE
486
4385, 12905386 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-25 ~ 2021-12-10IIF 2334 - Director → ME
Person with significant control
2020-09-25 ~ 2021-12-10IIF 1052 - Ownership of shares – 75% or more → OE
487
5 Latimer Close, Watford, Hertfordshire, EnglandDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-22IIF 1885 - Director → ME
488
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-05-10IIF 2044 - Director → ME
489
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25IIF 2149 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-25IIF 479 - Ownership of shares – 75% or more → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Right to appoint or remove directors → OE
490
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08IIF 1991 - Director → ME
Person with significant control
2024-02-02 ~ 2024-09-08IIF 1574 - Ownership of shares – 75% or more → OE
IIF 1574 - Ownership of voting rights - 75% or more → OE
IIF 1574 - Right to appoint or remove directors → OE
491
4385, 15171043 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09IIF 2202 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-09IIF 459 - Right to appoint or remove directors → OE
IIF 459 - Ownership of voting rights - 75% or more → OE
IIF 459 - Ownership of shares – 75% or more → OE
492
4385, 15366917 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12IIF 2184 - Director → ME
Person with significant control
2023-12-21 ~ 2024-08-12IIF 551 - Right to appoint or remove directors → OE
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Ownership of shares – 75% or more → OE
493
Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United KingdomActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11IIF 2022 - Director → ME
494
172b Notley Road, Braintree, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02IIF 2260 - Director → ME
495
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-18 ~ 2025-01-15IIF - Director → ME
Person with significant control
2023-12-18 ~ 2025-01-15IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Ownership of shares – 75% or more → OE
IIF 1400 - Right to appoint or remove directors → OE
496
4385, 14886108 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16IIF 2720 - Director → ME
497
262 Lewisham High Street 19 Axis House, London, United KingdomActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-09IIF 2045 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-09IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Ownership of shares – 75% or more → OE
IIF 515 - Right to appoint or remove directors → OE
498
4385, 14885952 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2261 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 989 - Ownership of shares – 75% or more → OE
IIF 989 - Ownership of voting rights - 75% or more → OE
499
GREENVISTA REAL ESTATE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-08-17IIF 2509 - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1144 - Right to appoint or remove directors → OE
IIF 1144 - Ownership of voting rights - 75% or more → OE
IIF 1144 - Ownership of shares – 75% or more → OE
500
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-08-09IIF 2117 - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-09IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of shares – 75% or more → OE
501
GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-02-14 ~ 2025-08-17IIF 2961 - Director → ME
Person with significant control
2024-02-14 ~ 2025-08-17IIF 1289 - Right to appoint or remove directors → OE
IIF 1289 - Ownership of voting rights - 75% or more → OE
IIF 1289 - Ownership of shares – 75% or more → OE
502
GUARDDOME CYBERSECURITY LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-17 ~ 2025-08-17IIF 2712 - Director → ME
Person with significant control
2024-02-17 ~ 2025-08-17IIF 779 - Right to appoint or remove directors → OE
IIF 779 - Ownership of voting rights - 75% or more → OE
IIF 779 - Ownership of shares – 75% or more → OE
503
2a Brockhurst Lane, Monks Kirby, Rugby, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2749 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1229 - Ownership of shares – 75% or more → OE
IIF 1229 - Ownership of voting rights - 75% or more → OE
504
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
31,939 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06IIF 2503 - Director → ME
Person with significant control
2021-02-05 ~ 2022-06-06IIF 674 - Ownership of voting rights - 75% or more → OE
IIF 674 - Ownership of shares – 75% or more → OE
505
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16IIF 2142 - Director → ME
506
71 Raby Drive, Raby Mere, Wirral, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2059 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
IIF 408 - Ownership of shares – 75% or more → OE
507
8-10 Greatorex Street, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-14IIF 2665 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1255 - Ownership of voting rights - 75% or more → OE
IIF 1255 - Ownership of shares – 75% or more → OE
508
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04IIF 2030 - Director → ME
Person with significant control
2024-02-28 ~ 2025-01-04IIF 372 - Right to appoint or remove directors → OE
IIF 372 - Ownership of voting rights - 75% or more → OE
IIF 372 - Ownership of shares – 75% or more → OE
509
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04IIF 2933 - Director → ME
Person with significant control
2024-03-01 ~ 2025-02-04IIF 1415 - Ownership of shares – 75% or more → OE
IIF 1415 - Ownership of voting rights - 75% or more → OE
IIF 1415 - Right to appoint or remove directors → OE
510
HARMONYHAVEN WELLNESS LTD - 2025-08-20
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-08-17IIF 1736 - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
511
HARMONYHEAL CO. LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-08-17IIF 2947 - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 865 - Right to appoint or remove directors → OE
IIF 865 - Ownership of voting rights - 75% or more → OE
IIF 865 - Ownership of shares – 75% or more → OE
512
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02IIF 2816 - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-02IIF 870 - Ownership of voting rights - 75% or more → OE
IIF 870 - Ownership of shares – 75% or more → OE
513
7a Chaucer Terrace, Browning Street, Derby, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-30IIF 1590 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-30IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
IIF 1570 - Right to appoint or remove directors → OE
514
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-09-09 ~ 2022-09-06IIF 2529 - Director → ME
Person with significant control
2020-09-09 ~ 2022-09-06IIF 937 - Ownership of shares – 75% or more → OE
515
4385, 14981764 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-12IIF 1588 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-12IIF 1560 - Ownership of voting rights - 75% or more → OE
IIF 1560 - Ownership of shares – 75% or more → OE
516
Strand House, 169 Richmond Road, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-22IIF 2479 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-22IIF 1038 - Ownership of voting rights - 75% or more → OE
IIF 1038 - Ownership of shares – 75% or more → OE
517
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2025-01-07IIF 1592 - Director → ME
Person with significant control
2023-07-05 ~ 2025-01-07IIF 1561 - Ownership of shares – 75% or more → OE
IIF 1561 - Ownership of voting rights - 75% or more → OE
518
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03IIF 2957 - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03IIF 1300 - Ownership of voting rights - 75% or more → OE
IIF 1300 - Ownership of shares – 75% or more → OE
IIF 1300 - Right to appoint or remove directors → OE
519
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-07-22IIF 2135 - Director → ME
520
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-08-14IIF 1934 - Director → ME
521
2 Church Drive, Lincoln, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2300 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 747 - Ownership of voting rights - 75% or more → OE
IIF 747 - Ownership of shares – 75% or more → OE
522
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2022-05-26 ~ 2022-10-07IIF 1847 - Director → ME
523
71-75 Shelton Street, London, EnglandDissolved Corporate (3 parents)
Officer
2021-01-22 ~ 2023-04-11IIF 2723 - Director → ME
Person with significant control
2021-01-22 ~ 2023-04-11IIF 882 - Ownership of voting rights - 75% or more → OE
IIF 882 - Ownership of shares – 75% or more → OE
524
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2023-04-17IIF 1833 - Director → ME
525
4385, 15327148 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02IIF - Director → ME
526
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-12IIF 1824 - Director → ME
527
Wework, 2 Eastbourne Terrace, London, EnglandDissolved Corporate (1 parent)
Officer
2021-05-07 ~ 2023-08-16IIF 2418 - Director → ME
Person with significant control
2021-05-07 ~ 2023-08-16IIF 778 - Ownership of voting rights - 75% or more → OE
IIF 778 - Ownership of shares – 75% or more → OE
528
HORIZON HARMONY ESTATES LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2025-08-17IIF 2888 - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1347 - Ownership of shares – 75% or more → OE
IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
529
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-28 ~ 2025-08-17IIF 2850 - Director → ME
Person with significant control
2024-02-28 ~ 2025-08-17IIF 939 - Ownership of shares – 75% or more → OE
IIF 939 - Ownership of voting rights - 75% or more → OE
IIF 939 - Right to appoint or remove directors → OE
530
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-08-21IIF 2966 - Director → ME
Person with significant control
2024-02-27 ~ 2025-08-21IIF 1403 - Ownership of voting rights - 75% or more → OE
IIF 1403 - Right to appoint or remove directors → OE
IIF 1403 - Ownership of shares – 75% or more → OE
531
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-03IIF 2011 - Director → ME
532
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09IIF 1767 - Director → ME
Person with significant control
2024-04-18 ~ 2024-10-09IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
533
4385, 12673782 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-06-16 ~ 2021-12-07IIF 2339 - Director → ME
Person with significant control
2020-06-16 ~ 2021-12-07IIF 878 - Ownership of shares – 75% or more → OE
534
149 Spon Lane, West Bromwich, EnglandActive Corporate (1 parent)
Officer
2020-06-11 ~ 2020-07-21IIF 2303 - Director → ME
Person with significant control
2020-06-11 ~ 2020-07-21IIF 826 - Ownership of shares – 75% or more → OE
535
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, EnglandDissolved Corporate (3 parents)
Officer
2020-07-13 ~ 2023-03-17IIF 2513 - Director → ME
Person with significant control
2020-07-13 ~ 2023-03-17IIF 876 - Ownership of shares – 75% or more → OE
536
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23IIF 2793 - Director → ME
Person with significant control
2021-06-11 ~ 2023-01-23IIF 1100 - Ownership of shares – 75% or more → OE
537
SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2024-11-05IIF 2863 - Director → ME
Person with significant control
2024-02-13 ~ 2024-11-05IIF 1283 - Ownership of shares – 75% or more → OE
IIF 1283 - Ownership of voting rights - 75% or more → OE
IIF 1283 - Right to appoint or remove directors → OE
538
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-05-30 ~ 2023-07-11IIF 1813 - Director → ME
539
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-07-19 ~ 2025-03-12IIF 2428 - Director → ME
Person with significant control
2020-07-19 ~ 2025-03-12IIF 751 - Ownership of shares – 75% or more → OE
540
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-11-20IIF 2812 - Director → ME
Person with significant control
2020-07-13 ~ 2024-11-20IIF 720 - Ownership of shares – 75% or more → OE
541
4385, 12753832 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-03-12IIF 2427 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-12IIF 912 - Ownership of shares – 75% or more → OE
542
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-07-06IIF 2344 - Director → ME
Person with significant control
2020-11-02 ~ 2024-07-06IIF 1073 - Ownership of shares – 75% or more → OE
543
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-08-25IIF 2507 - Director → ME
Person with significant control
2020-07-19 ~ 2024-08-25IIF 718 - Ownership of shares – 75% or more → OE
544
24b Hoskins Lane, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02IIF 2182 - Director → ME
545
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-08-21IIF 1966 - Director → ME
Person with significant control
2024-01-25 ~ 2025-08-21IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Ownership of shares – 75% or more → OE
IIF 503 - Right to appoint or remove directors → OE
546
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05IIF 2523 - Director → ME
Person with significant control
2023-11-29 ~ 2024-08-05IIF 1579 - Right to appoint or remove directors → OE
IIF 1579 - Ownership of shares – 75% or more → OE
IIF 1579 - Ownership of voting rights - 75% or more → OE
547
5 Dudley Road, Halesowen, EnglandDissolved Corporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16IIF 2212 - Director → ME
Person with significant control
2022-01-14 ~ 2023-01-16IIF 624 - Ownership of voting rights - 75% or more → OE
IIF 624 - Ownership of shares – 75% or more → OE
548
4385, 13784058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-11-16IIF 1876 - Director → ME
Person with significant control
2021-12-06 ~ 2022-11-16IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
549
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-01-11 ~ 2022-05-11IIF 2214 - Director → ME
Person with significant control
2022-01-11 ~ 2022-05-11IIF 623 - Right to appoint or remove directors → OE
IIF 623 - Ownership of voting rights - 75% or more → OE
IIF 623 - Ownership of shares – 75% or more → OE
550
4385, 13789650 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-08 ~ 2022-11-16IIF 1983 - Director → ME
Person with significant control
2021-12-08 ~ 2022-11-16IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Ownership of shares – 75% or more → OE
551
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-12-06 ~ 2024-04-23IIF 1919 - Director → ME
Person with significant control
2021-12-06 ~ 2024-04-23IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Ownership of shares – 75% or more → OE
552
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07IIF 1808 - Director → ME
Person with significant control
2021-12-06 ~ 2022-09-07IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Ownership of shares – 75% or more → OE
553
4th Floor 4 Tabernacle Street, London, United KingdomActive Corporate (1 parent)
Officer
2022-01-11 ~ 2023-01-09IIF 2203 - Director → ME
Person with significant control
2022-01-11 ~ 2023-01-09IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
554
4385, 13791686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-11-16IIF 1840 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
555
10 Station Parade, Kenton Lane, Harrow, EnglandActive Corporate (1 parent)
Officer
2022-01-28 ~ 2025-01-08IIF 2193 - Director → ME
Person with significant control
2022-01-28 ~ 2025-01-08IIF 488 - Ownership of shares – 75% or more → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
556
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2024-04-18IIF 1793 - Director → ME
557
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-13 ~ 2022-10-21IIF 2800 - Director → ME
Person with significant control
2020-10-13 ~ 2022-10-21IIF 726 - Ownership of shares – 75% or more → OE
558
50 Sackville Gardens, Ilford, EnglandActive Corporate (1 parent)
Officer
2020-09-08 ~ 2022-08-04IIF 2732 - Director → ME
Person with significant control
2020-09-08 ~ 2022-08-04IIF 862 - Ownership of shares – 75% or more → OE
559
15 Maritime Gate, Northfleet, Gravesend, Kent, EnglandActive Corporate (1 parent)
Officer
2020-09-09 ~ 2024-05-29IIF 2405 - Director → ME
Person with significant control
2020-09-09 ~ 2024-05-29IIF 1019 - Ownership of shares – 75% or more → OE
560
4385, 12865662 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04IIF 2480 - Director → ME
Person with significant control
2020-09-08 ~ 2022-02-04IIF 723 - Ownership of shares – 75% or more → OE
561
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2024-03-25IIF 1690 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-25IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
562
4385, 13897342 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-08-24IIF 1860 - Director → ME
Person with significant control
2022-02-07 ~ 2023-08-24IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
563
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-06-17IIF 2985 - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-17IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
564
1a Trafalgar Way, Stockbridge, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1440 - Right to appoint or remove directors → OE
IIF 1440 - Ownership of voting rights - 75% or more → OE
IIF 1440 - Ownership of shares – 75% or more → OE
565
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-06-17IIF 2228 - Director → ME
Person with significant control
2024-02-14 ~ 2025-06-17IIF 633 - Right to appoint or remove directors → OE
IIF 633 - Ownership of voting rights - 75% or more → OE
IIF 633 - Ownership of shares – 75% or more → OE
566
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28IIF 2660 - Director → ME
Person with significant control
2021-01-27 ~ 2022-04-28IIF 880 - Ownership of shares – 75% or more → OE
IIF 880 - Ownership of voting rights - 75% or more → OE
567
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2170 - Director → ME
568
36 Cotswold Drive, Coventry, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2530 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1155 - Ownership of shares – 75% or more → OE
IIF 1155 - Ownership of voting rights - 75% or more → OE
IIF 1155 - Right to appoint or remove directors → OE
569
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-04 ~ 2025-06-02IIF 2948 - Director → ME
Person with significant control
2024-02-04 ~ 2025-06-02IIF 1261 - Right to appoint or remove directors → OE
IIF 1261 - Ownership of shares – 75% or more → OE
IIF 1261 - Ownership of voting rights - 75% or more → OE
570
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Officer
2024-04-19 ~ 2025-08-21IIF 1583 - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
571
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-06-11IIF 1752 - Director → ME
Person with significant control
2024-04-18 ~ 2025-06-11IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
572
15 West Street, Brighton, East Sussex, EnglandActive Corporate (2 parents)
Officer
2024-04-19 ~ 2025-04-17IIF 1782 - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-17IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
573
50 Winchester Avenue, Leicester, Leicestershire, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-11-28IIF 2860 - Director → ME
Person with significant control
2023-12-04 ~ 2024-11-28IIF 1259 - Ownership of shares – 75% or more → OE
IIF 1259 - Ownership of voting rights - 75% or more → OE
IIF 1259 - Right to appoint or remove directors → OE
574
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-19 ~ 2025-08-21IIF 1760 - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
575
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2024-02-02 ~ 2025-08-21IIF 2459 - Director → ME
Person with significant control
2024-02-02 ~ 2025-08-21IIF 1084 - Right to appoint or remove directors → OE
IIF 1084 - Ownership of voting rights - 75% or more → OE
IIF 1084 - Ownership of shares – 75% or more → OE
576
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-05-06IIF 1768 - Director → ME
Person with significant control
2024-04-18 ~ 2025-05-06IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
577
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-12-08IIF 1756 - Director → ME
Person with significant control
2024-04-18 ~ 2024-12-08IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
578
4385, 13004425 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-11-09 ~ 2022-01-03IIF 2721 - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-03IIF 996 - Ownership of shares – 75% or more → OE
579
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05IIF 2105 - Director → ME
Person with significant control
2023-09-28 ~ 2024-01-05IIF 546 - Right to appoint or remove directors → OE
IIF 546 - Ownership of voting rights - 75% or more → OE
IIF 546 - Ownership of shares – 75% or more → OE
580
INSIGHTFORGE AI LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-08-18IIF 2645 - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18IIF 793 - Ownership of voting rights - 75% or more → OE
IIF 793 - Ownership of shares – 75% or more → OE
IIF 793 - Right to appoint or remove directors → OE
581
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-08-21IIF 2090 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-21IIF 568 - Right to appoint or remove directors → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Ownership of shares – 75% or more → OE
582
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-08-13IIF 1727 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-13IIF 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
583
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-21IIF 2861 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21IIF 1411 - Right to appoint or remove directors → OE
IIF 1411 - Ownership of voting rights - 75% or more → OE
IIF 1411 - Ownership of shares – 75% or more → OE
584
4385, 15316934 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16IIF 2270 - Director → ME
Person with significant control
2023-11-29 ~ 2024-02-16IIF 1098 - Right to appoint or remove directors → OE
IIF 1098 - Ownership of voting rights - 75% or more → OE
IIF 1098 - Ownership of shares – 75% or more → OE
585
25 Norfolk Close, Worcester, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2068 - Director → ME
586
4385, 15267077 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12IIF 2066 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-12IIF 404 - Right to appoint or remove directors → OE
IIF 404 - Ownership of shares – 75% or more → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
587
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17IIF 2967 - Director → ME
Person with significant control
2024-03-17 ~ 2025-01-17IIF 1339 - Ownership of shares – 75% or more → OE
IIF 1339 - Ownership of voting rights - 75% or more → OE
IIF 1339 - Right to appoint or remove directors → OE
588
171 Great Ducie Street, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20IIF 2010 - Director → ME
589
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-17IIF 2074 - Director → ME
590
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-08-16 ~ 2024-01-06IIF 2139 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-06IIF 368 - Ownership of voting rights - 75% or more → OE
IIF 368 - Ownership of shares – 75% or more → OE
591
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2022-08-02 ~ 2024-01-21IIF 2191 - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-21IIF 545 - Ownership of shares – 75% or more → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
592
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Officer
2020-11-09 ~ 2021-11-25IIF 2488 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-25IIF 1108 - Ownership of shares – 75% or more → OE
593
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2023-12-04IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-12-04IIF 1545 - Ownership of shares – 75% or more → OE
IIF 1545 - Ownership of voting rights - 75% or more → OE
594
18-20 Kew Road, Richmond, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-06-04 ~ 2025-03-05IIF - Director → ME
Person with significant control
2020-06-04 ~ 2025-03-05IIF 1571 - Ownership of voting rights - 75% or more → OE
IIF 1571 - Ownership of shares – 75% or more → OE
595
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-09 ~ 2021-11-24IIF 2357 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-24IIF 959 - Ownership of shares – 75% or more → OE
596
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-04-19IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-04-19IIF 1572 - Ownership of shares – 75% or more → OE
597
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-03-27IIF 1917 - Director → ME
598
105 Graham Road, London, EnglandDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-14IIF 1819 - Director → ME
599
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02IIF 2577 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-02IIF 1096 - Ownership of shares – 75% or more → OE
IIF 1096 - Ownership of voting rights - 75% or more → OE
IIF 1096 - Right to appoint or remove directors → OE
600
4385, 14682064 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15IIF 2021 - Director → ME
601
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04IIF 1788 - Director → ME
Person with significant control
2022-02-04 ~ 2023-02-04IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Ownership of shares – 75% or more → OE
602
EDUPULSE SOLUTIONS LTD - 2025-07-24
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Officer
2024-01-04 ~ 2025-07-19IIF 2959 - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-19IIF 1429 - Ownership of shares – 75% or more → OE
IIF 1429 - Ownership of voting rights - 75% or more → OE
IIF 1429 - Right to appoint or remove directors → OE
603
4385, 15276468 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12IIF 1749 - Director → ME
Person with significant control
2023-11-10 ~ 2024-08-12IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
604
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-11-25IIF 2171 - Director → ME
605
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-07 ~ 2023-11-17IIF 2365 - Director → ME
Person with significant control
2021-05-07 ~ 2023-11-17IIF 1095 - Ownership of voting rights - 75% or more → OE
IIF 1095 - Ownership of shares – 75% or more → OE
606
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11IIF 2794 - Director → ME
Person with significant control
2024-01-04 ~ 2025-02-11IIF 975 - Ownership of voting rights - 75% or more → OE
IIF 975 - Ownership of shares – 75% or more → OE
IIF 975 - Right to appoint or remove directors → OE
607
GENOFUSION LABS LTD - 2025-08-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-07-30IIF 2938 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-30IIF 1274 - Ownership of shares – 75% or more → OE
IIF 1274 - Right to appoint or remove directors → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
608
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-11IIF 2455 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 991 - Ownership of voting rights - 75% or more → OE
IIF 991 - Ownership of shares – 75% or more → OE
609
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2023-07-20IIF 2306 - Director → ME
Person with significant control
2021-06-18 ~ 2023-07-20IIF 1197 - Ownership of shares – 75% or more → OE
610
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19IIF 1603 - Director → ME
Person with significant control
2022-02-07 ~ 2022-12-19IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
611
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, EnglandDissolved Corporate (2 parents)
Officer
2020-06-12 ~ 2022-03-07IIF 2379 - Director → ME
Person with significant control
2020-06-12 ~ 2022-03-07IIF 65 - Ownership of shares – 75% or more → OE
612
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-31 ~ 2025-04-17IIF 2435 - Director → ME
Person with significant control
2021-05-31 ~ 2025-04-17IIF 1142 - Ownership of shares – 75% or more → OE
IIF 1142 - Ownership of voting rights - 75% or more → OE
613
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2974 - Director → ME
614
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-06-16 ~ 2022-03-04IIF 2747 - Director → ME
Person with significant control
2020-06-16 ~ 2022-03-04IIF 57 - Ownership of shares – 75% or more → OE
615
22 Balfour Road, Southall, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2274 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1094 - Ownership of voting rights - 75% or more → OE
IIF 1094 - Ownership of shares – 75% or more → OE
616
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28IIF 2179 - Director → ME
Person with significant control
2024-02-26 ~ 2024-03-28IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Right to appoint or remove directors → OE
617
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-12-29IIF 2331 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-29IIF 772 - Ownership of shares – 75% or more → OE
618
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-05-15IIF 1948 - Director → ME
Person with significant control
2024-02-28 ~ 2025-05-15IIF 527 - Ownership of shares – 75% or more → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Right to appoint or remove directors → OE
619
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-17 ~ 2025-05-13IIF 2873 - Director → ME
Person with significant control
2021-02-17 ~ 2025-05-13IIF 1356 - Ownership of shares – 75% or more → OE
IIF 1356 - Ownership of voting rights - 75% or more → OE
620
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, EnglandActive Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-13IIF 1846 - Director → ME
621
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15IIF 1684 - Director → ME
622
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2025-03-02IIF 2279 - Director → ME
Person with significant control
2020-07-13 ~ 2025-03-02IIF 1167 - Ownership of shares – 75% or more → OE
623
50 Barley Lane, Ilford, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 2124 - Director → ME
624
115 Bedford Road, Bootle, Merseyside, EnglandActive Corporate (2 parents)
Officer
2022-06-10 ~ 2023-07-10IIF 1908 - Director → ME
625
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2022-10-19 ~ 2024-04-12IIF 1929 - Director → ME
626
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-11-07 ~ 2024-01-14IIF 1909 - Director → ME
627
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-03-07IIF 1614 - Director → ME
628
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, EnglandActive Corporate (1 parent)
Officer
2023-11-20 ~ 2024-05-22IIF 1763 - Director → ME
Person with significant control
2023-11-20 ~ 2024-05-22IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
629
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-02 ~ 2024-04-18IIF 2046 - Director → ME
Person with significant control
2022-08-02 ~ 2024-04-18IIF 539 - Ownership of voting rights - 75% or more → OE
IIF 539 - Ownership of shares – 75% or more → OE
630
4385, 15316159 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09IIF 2258 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-09IIF 664 - Ownership of voting rights - 75% or more → OE
IIF 664 - Right to appoint or remove directors → OE
IIF 664 - Ownership of shares – 75% or more → OE
631
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-925 GBP2024-10-31
Officer
2022-10-18 ~ 2024-01-09IIF 1879 - Director → ME
632
2b Woodbine Terrace, Harrogate, EnglandActive Corporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 1998 - Director → ME
633
4385, 14426350 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-19IIF 1861 - Director → ME
634
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19IIF 2131 - Director → ME
635
57 Stroud Green Road, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-09-04IIF 1954 - Director → ME
Person with significant control
2023-09-28 ~ 2024-09-04IIF 576 - Right to appoint or remove directors → OE
IIF 576 - Ownership of shares – 75% or more → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
636
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Officer
2024-01-04 ~ 2024-07-05IIF 2865 - Director → ME
637
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-07-05 ~ 2024-07-30IIF 1596 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1567 - Ownership of voting rights - 75% or more → OE
IIF 1567 - Ownership of shares – 75% or more → OE
638
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2022-02-01IIF 2736 - Director → ME
Person with significant control
2020-11-10 ~ 2022-02-01IIF 1181 - Ownership of shares – 75% or more → OE
639
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-16IIF 2690 - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-16IIF 1249 - Right to appoint or remove directors → OE
IIF 1249 - Ownership of shares – 75% or more → OE
IIF 1249 - Ownership of voting rights - 75% or more → OE
640
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09IIF 2896 - Director → ME
Person with significant control
2024-02-29 ~ 2024-08-09IIF 1398 - Ownership of shares – 75% or more → OE
IIF 1398 - Ownership of voting rights - 75% or more → OE
IIF 1398 - Right to appoint or remove directors → OE
641
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2021-10-05 ~ 2023-11-21IIF 1633 - Director → ME
Person with significant control
2021-10-05 ~ 2023-11-21IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
642
41 Oldfields Road, Sutton, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2219 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 647 - Right to appoint or remove directors → OE
IIF 647 - Ownership of shares – 75% or more → OE
IIF 647 - Ownership of voting rights - 75% or more → OE
643
4385, 13007439 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2021-12-07IIF 2689 - Director → ME
Person with significant control
2020-11-10 ~ 2021-12-07IIF 762 - Ownership of shares – 75% or more → OE
644
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2020-07-10 ~ 2021-11-04IIF 2846 - Director → ME
Person with significant control
2020-07-10 ~ 2021-11-04IIF 754 - Ownership of shares – 75% or more → OE
645
GO APP LTD - 2024-10-03
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-10-30IIF 1802 - Director → ME
646
4385, 15178230 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2093 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
647
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-23 ~ 2023-08-08IIF 2591 - Director → ME
Person with significant control
2021-02-23 ~ 2023-08-08IIF 1160 - Ownership of voting rights - 75% or more → OE
IIF 1160 - Ownership of shares – 75% or more → OE
648
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-09 ~ 2024-09-11IIF 2342 - Director → ME
Person with significant control
2024-03-09 ~ 2024-09-11IIF 891 - Ownership of voting rights - 75% or more → OE
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Right to appoint or remove directors → OE
649
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, EnglandDissolved Corporate (1 parent)
Officer
2020-08-19 ~ 2022-10-10IIF 2643 - Director → ME
Person with significant control
2020-08-19 ~ 2022-10-10IIF 944 - Ownership of shares – 75% or more → OE
650
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-14 ~ 2022-06-07IIF 2064 - Director → ME
Person with significant control
2022-03-14 ~ 2022-06-07IIF 458 - Ownership of voting rights - 75% or more → OE
IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of shares – 75% or more → OE
651
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-07-07IIF 2751 - Director → ME
652
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24IIF 2493 - Director → ME
Person with significant control
2024-02-27 ~ 2024-08-24IIF 1112 - Right to appoint or remove directors → OE
IIF 1112 - Ownership of voting rights - 75% or more → OE
IIF 1112 - Ownership of shares – 75% or more → OE
653
4385, 13897279 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18IIF 1791 - Director → ME
Person with significant control
2022-02-07 ~ 2022-07-18IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Ownership of shares – 75% or more → OE
654
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-28IIF 2615 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-28IIF 705 - Ownership of shares – 75% or more → OE
655
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-01-09 ~ 2023-08-18IIF 1836 - Director → ME
656
4385, 13878852 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2023-06-13IIF 1963 - Director → ME
Person with significant control
2022-01-28 ~ 2023-06-13IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
657
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12IIF 2371 - Director → ME
Person with significant control
2020-11-03 ~ 2022-01-12IIF 806 - Ownership of shares – 75% or more → OE
658
85 First Floor Great Portland Street, LondonActive Corporate (1 parent)
Officer
2020-09-28 ~ 2021-11-24IIF 2725 - Director → ME
Person with significant control
2020-09-28 ~ 2021-11-24IIF 755 - Ownership of shares – 75% or more → OE
659
4385, 12734908 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2023-12-17IIF 2798 - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-17IIF 820 - Ownership of shares – 75% or more → OE
660
5 Brayford Square, Stepney Green, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2023-12-18IIF 2578 - Director → ME
Person with significant control
2021-08-19 ~ 2023-12-18IIF 1240 - Ownership of voting rights - 75% or more → OE
IIF 1240 - Ownership of shares – 75% or more → OE
661
50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2023-04-28IIF 1711 - Director → ME
Person with significant control
2021-08-26 ~ 2023-04-28IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
662
4385, 12737685 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2023-05-19IIF 2315 - Director → ME
Person with significant control
2020-07-13 ~ 2023-05-19IIF 1012 - Ownership of shares – 75% or more → OE
663
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-09-28 ~ 2024-09-16IIF 2283 - Director → ME
Person with significant control
2020-09-28 ~ 2024-09-16IIF 1150 - Ownership of shares – 75% or more → OE
664
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-07-19 ~ 2024-07-04IIF 2639 - Director → ME
665
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2023-11-05IIF 2512 - Director → ME
Person with significant control
2020-07-19 ~ 2023-11-05IIF 920 - Ownership of shares – 75% or more → OE
666
4385, 12971350 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-23 ~ 2022-10-10IIF 2432 - Director → ME
Person with significant control
2020-10-23 ~ 2022-10-10IIF 684 - Ownership of shares – 75% or more → OE
667
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
896 GBP2024-07-31
Officer
2021-07-29 ~ 2022-10-14IIF 2305 - Director → ME
Person with significant control
2021-07-29 ~ 2022-10-14IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Ownership of shares – 75% or more → OE
668
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-29 ~ 2024-12-05IIF 2543 - Director → ME
Person with significant control
2021-07-29 ~ 2024-12-05IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
669
Town Hall, Civic Way, Tunbridge Wells, EnglandActive Corporate (1 parent)
Officer
2021-08-26 ~ 2024-07-31IIF 2263 - Director → ME
Person with significant control
2021-08-26 ~ 2024-07-31IIF 741 - Ownership of shares – 75% or more → OE
IIF 741 - Ownership of voting rights - 75% or more → OE
670
1 Marsh Close, Petersfield, EnglandActive Corporate (2 parents)
Officer
2022-02-09 ~ 2024-05-18IIF 1922 - Director → ME
Person with significant control
2022-02-09 ~ 2024-05-18IIF 303 - Ownership of shares – 75% or more → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
671
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, TamworthLiquidation Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-30IIF 2501 - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-30IIF 678 - Ownership of shares – 75% or more → OE
672
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
36,781 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-26IIF 1586 - Ownership of shares – 75% or more → OE
673
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-09-09 ~ 2023-12-09IIF 2542 - Director → ME
Person with significant control
2020-09-09 ~ 2023-12-09IIF 1136 - Ownership of shares – 75% or more → OE
674
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
4385, 12865785 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-09-08 ~ 2024-04-11IIF 2544 - Director → ME
Person with significant control
2020-09-08 ~ 2024-04-11IIF 866 - Ownership of shares – 75% or more → OE
675
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2024-06-10IIF 2392 - Director → ME
Person with significant control
2021-08-19 ~ 2024-06-10IIF 1082 - Ownership of shares – 75% or more → OE
IIF 1082 - Ownership of voting rights - 75% or more → OE
676
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-08-02IIF 2375 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-02IIF 963 - Ownership of shares – 75% or more → OE
677
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2024-03-11IIF 1676 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-11IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
678
4385, 13587457 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2023-12-19IIF 2859 - Director → ME
Person with significant control
2021-08-26 ~ 2023-12-19IIF 1258 - Ownership of voting rights - 75% or more → OE
IIF 1258 - Ownership of shares – 75% or more → OE
679
61 Bridge Street, Herefordshire, Kington, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
29,192 GBP2024-08-31
Officer
2020-08-16 ~ 2023-05-10IIF 2320 - Director → ME
Person with significant control
2020-08-16 ~ 2023-05-10IIF 904 - Ownership of shares – 75% or more → OE
680
1st Floor 415 High Street, Suite 1040, London, Stratford, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-05-03IIF 2265 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-19IIF 837 - Ownership of shares – 75% or more → OE
681
Ground Floor, 48 White Horse Road, London, United KingdomActive Corporate (2 parents)
Officer
2022-11-09 ~ 2024-04-12IIF 1837 - Director → ME
682
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-08-26IIF 2469 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-26IIF 802 - Ownership of shares – 75% or more → OE
683
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-08-02IIF 2277 - Director → ME
Person with significant control
2020-07-13 ~ 2024-08-02IIF 1065 - Ownership of shares – 75% or more → OE
684
4385, 12993148 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2021-12-07IIF 2851 - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-07IIF 1124 - Ownership of shares – 75% or more → OE
685
167-169 Great Portland Street, Fifth Floor, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
48,062 GBP2024-11-30
Officer
2020-11-03 ~ 2021-12-10IIF 2496 - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10IIF 766 - Ownership of shares – 75% or more → OE
686
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2021-12-13IIF 2266 - Director → ME
Person with significant control
2020-09-07 ~ 2021-12-13IIF 697 - Ownership of shares – 75% or more → OE
687
167-169 Great Portland Street, LondonActive Corporate (1 parent)
Officer
2020-08-04 ~ 2024-01-11IIF 2497 - Director → ME
Person with significant control
2020-08-04 ~ 2024-01-11IIF 854 - Ownership of shares – 75% or more → OE
688
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, EnglandActive Corporate (3 parents)
Officer
2022-10-28 ~ 2024-02-02IIF 1862 - Director → ME
689
52 High Street, Pinner, Middlesex, EnglandActive Corporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15IIF 1962 - Director → ME
Person with significant control
2022-01-28 ~ 2023-09-15IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
690
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
85,557 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05IIF 1844 - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-05IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Ownership of shares – 75% or more → OE
691
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-02-02 ~ 2022-08-24IIF 2119 - Director → ME
Person with significant control
2022-02-02 ~ 2022-08-24IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Ownership of shares – 75% or more → OE
692
Level 17, Dashwood House, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
5,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08IIF 1712 - Director → ME
Person with significant control
2021-09-21 ~ 2023-08-08IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
693
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12IIF 1677 - Director → ME
Person with significant control
2021-09-21 ~ 2023-02-12IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
694
24238, Sc709816 - Companies House Default Address, EdinburghDissolved Corporate (1 parent)
Officer
2021-09-17 ~ 2023-04-14IIF 1623 - Director → ME
Person with significant control
2021-09-17 ~ 2023-04-14IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
695
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2020-10-13 ~ 2024-09-06IIF 2269 - Director → ME
Person with significant control
2020-10-13 ~ 2024-09-06IIF 901 - Ownership of shares – 75% or more → OE
696
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-23IIF 2004 - Director → ME
697
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-03-15 ~ 2025-01-16IIF 2518 - Director → ME
Person with significant control
2021-03-15 ~ 2025-01-16IIF 799 - Ownership of shares – 75% or more → OE
IIF 799 - Ownership of voting rights - 75% or more → OE
698
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-11 ~ 2024-12-13IIF 2506 - Director → ME
Person with significant control
2021-05-11 ~ 2024-12-13IIF 813 - Ownership of shares – 75% or more → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
699
4385, 15178416 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 1987 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Ownership of shares – 75% or more → OE
IIF 374 - Right to appoint or remove directors → OE
700
16 Shaw Close, Bicester, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 1944 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 591 - Ownership of shares – 75% or more → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
IIF 591 - Right to appoint or remove directors → OE
701
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01IIF 2598 - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-01IIF 1017 - Ownership of shares – 75% or more → OE
IIF 1017 - Right to appoint or remove directors → OE
IIF 1017 - Ownership of voting rights - 75% or more → OE
702
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-15IIF 2125 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-15IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of shares – 75% or more → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
703
4385, 14676453 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03IIF 2103 - Director → ME
704
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
WESTERN PRODUCTIONS LTD - 2024-07-12
11 St. Annes Avenue, Huddersfield, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-07-06IIF 2436 - Director → ME
Person with significant control
2020-08-16 ~ 2024-07-06IIF 1183 - Ownership of shares – 75% or more → OE
705
SERENITY SCAPE REALTY LTD - 2025-07-17
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-03-01 ~ 2025-07-15IIF 3000 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-15IIF 1293 - Ownership of voting rights - 75% or more → OE
IIF 1293 - Ownership of shares – 75% or more → OE
IIF 1293 - Right to appoint or remove directors → OE
706
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2025-07-09IIF 2656 - Director → ME
Person with significant control
2021-01-27 ~ 2025-07-09IIF 955 - Ownership of shares – 75% or more → OE
IIF 955 - Ownership of voting rights - 75% or more → OE
707
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-05-24IIF 2175 - Director → ME
Person with significant control
2023-11-07 ~ 2024-05-24IIF 375 - Ownership of shares – 75% or more → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
IIF 375 - Right to appoint or remove directors → OE
708
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-28 ~ 2024-11-28IIF 2680 - Director → ME
Person with significant control
2021-05-28 ~ 2024-11-28IIF 967 - Ownership of voting rights - 75% or more → OE
IIF 967 - Ownership of shares – 75% or more → OE
709
4385, 13501318 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-07-08 ~ 2024-03-21IIF 2754 - Director → ME
Person with significant control
2021-07-08 ~ 2024-03-21IIF 929 - Ownership of voting rights - 75% or more → OE
IIF 929 - Ownership of shares – 75% or more → OE
710
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20IIF 2753 - Director → ME
Person with significant control
2021-07-09 ~ 2022-01-20IIF 790 - Ownership of voting rights - 75% or more → OE
IIF 790 - Ownership of shares – 75% or more → OE
711
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-02-22 ~ 2025-06-18IIF 2018 - Director → ME
Person with significant control
2023-02-22 ~ 2025-06-18IIF 485 - Ownership of voting rights - 75% or more → OE
IIF 485 - Ownership of shares – 75% or more → OE
712
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-05-28 ~ 2024-06-25IIF 2494 - Director → ME
713
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2024-09-18IIF 2561 - Director → ME
Person with significant control
2021-08-19 ~ 2024-09-18IIF 1047 - Ownership of shares – 75% or more → OE
IIF 1047 - Ownership of voting rights - 75% or more → OE
714
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-07-08 ~ 2024-11-21IIF 2515 - Director → ME
Person with significant control
2021-07-08 ~ 2024-11-21IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
715
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07IIF 2082 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-07IIF 543 - Right to appoint or remove directors → OE
IIF 543 - Ownership of shares – 75% or more → OE
IIF 543 - Ownership of voting rights - 75% or more → OE
716
4385, 14453364 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29IIF 1831 - Director → ME
717
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-21 ~ 2023-12-17IIF 2297 - Director → ME
Person with significant control
2020-08-21 ~ 2023-12-17IIF 805 - Ownership of shares – 75% or more → OE
718
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-08-19 ~ 2024-07-06IIF 2799 - Director → ME
Person with significant control
2020-08-19 ~ 2024-07-06IIF 700 - Ownership of shares – 75% or more → OE
719
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2022-02-11 ~ 2023-09-12IIF 1696 - Director → ME
Person with significant control
2022-02-11 ~ 2023-09-12IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
720
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-10-24 ~ 2024-01-30IIF 1806 - Director → ME
721
The Winning Box 27-37 Station Road, Office 30, Hayes, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02IIF 2238 - Director → ME
Person with significant control
2024-01-31 ~ 2024-09-02IIF 657 - Right to appoint or remove directors → OE
IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
722
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (4 parents)
Officer
2022-10-19 ~ 2024-04-14IIF 1926 - Director → ME
723
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, EnglandActive Corporate (1 parent)
Officer
2021-05-14 ~ 2022-01-10IIF 2440 - Director → ME
Person with significant control
2021-05-14 ~ 2022-01-10IIF 792 - Ownership of voting rights - 75% or more → OE
IIF 792 - Ownership of shares – 75% or more → OE
724
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-05-16 ~ 2021-06-02IIF 2527 - Director → ME
Person with significant control
2021-05-16 ~ 2021-06-02IIF 715 - Ownership of voting rights - 75% or more → OE
IIF 715 - Ownership of shares – 75% or more → OE
725
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23IIF 2686 - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-23IIF 1231 - Ownership of shares – 75% or more → OE
726
63-66 Hatton Garden Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2021-11-04IIF 2807 - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-04IIF 1046 - Ownership of shares – 75% or more → OE
727
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2023-11-10IIF 2565 - Director → ME
Person with significant control
2021-01-27 ~ 2023-11-10IIF 993 - Ownership of shares – 75% or more → OE
IIF 993 - Ownership of voting rights - 75% or more → OE
728
4385, 12996220 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-04 ~ 2021-12-10IIF 2655 - Director → ME
Person with significant control
2020-11-04 ~ 2021-12-10IIF 692 - Ownership of shares – 75% or more → OE
729
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-29,086 GBP2024-03-31
Officer
2020-11-15 ~ 2023-03-02IIF - Director → ME
Person with significant control
2020-11-15 ~ 2023-03-02IIF 1587 - Ownership of shares – 75% or more → OE
730
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-20 ~ 2022-07-17IIF 2499 - Director → ME
Person with significant control
2020-07-20 ~ 2022-07-17IIF 803 - Ownership of shares – 75% or more → OE
731
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-20 ~ 2024-04-19IIF 2347 - Director → ME
Person with significant control
2020-07-20 ~ 2024-04-19IIF 873 - Ownership of shares – 75% or more → OE
732
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Officer
2022-05-24 ~ 2023-03-20IIF 1874 - Director → ME
733
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-13 ~ 2022-02-02IIF 2650 - Director → ME
Person with significant control
2021-05-13 ~ 2022-02-02IIF 1146 - Ownership of voting rights - 75% or more → OE
IIF 1146 - Ownership of shares – 75% or more → OE
734
33 Cattells Grove, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2943 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1439 - Right to appoint or remove directors → OE
IIF 1439 - Ownership of voting rights - 75% or more → OE
IIF 1439 - Ownership of shares – 75% or more → OE
735
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17IIF 1718 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-17IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
736
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07IIF 2884 - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-07IIF 1302 - Ownership of voting rights - 75% or more → OE
IIF 1302 - Right to appoint or remove directors → OE
IIF 1302 - Ownership of shares – 75% or more → OE
737
57 Northumberland Road, Kettering, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10IIF 2199 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-10IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of shares – 75% or more → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
738
Greatorex Business Centre, 8-10 Greatorex Street, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-14IIF 2019 - Director → ME
739
EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-03 ~ 2025-07-19IIF 2176 - Director → ME
Person with significant control
2024-03-03 ~ 2025-07-19IIF 455 - Ownership of shares – 75% or more → OE
IIF 455 - Right to appoint or remove directors → OE
IIF 455 - Ownership of voting rights - 75% or more → OE
740
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, EnglandActive Corporate (1 parent)
Officer
2021-07-27 ~ 2022-12-19IIF 2594 - Director → ME
Person with significant control
2021-07-27 ~ 2022-12-09IIF 737 - Ownership of voting rights - 75% or more → OE
IIF 737 - Ownership of shares – 75% or more → OE
741
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-03-28IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-03-28IIF 1419 - Ownership of shares – 75% or more → OE
IIF 1419 - Right to appoint or remove directors → OE
IIF 1419 - Ownership of voting rights - 75% or more → OE
742
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
148 GBP2024-09-30
Officer
2020-09-08 ~ 2024-02-28IIF 2595 - Director → ME
Person with significant control
2020-09-08 ~ 2024-02-28IIF 1074 - Ownership of shares – 75% or more → OE
743
315 Halliwell Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2020-11-20 ~ 2022-05-10IIF 2311 - Director → ME
Person with significant control
2020-11-20 ~ 2022-05-10IIF 881 - Ownership of shares – 75% or more → OE
744
6 West Royd Park, Mirfield, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1395 - Right to appoint or remove directors → OE
IIF 1395 - Ownership of shares – 75% or more → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
745
4385, 15325902 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2076 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Right to appoint or remove directors → OE
IIF 486 - Ownership of shares – 75% or more → OE
746
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-06-03IIF 2895 - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-03IIF 1260 - Ownership of shares – 75% or more → OE
IIF 1260 - Right to appoint or remove directors → OE
IIF 1260 - Ownership of voting rights - 75% or more → OE
747
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10IIF 1776 - Director → ME
Person with significant control
2024-06-13 ~ 2024-11-10IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
748
GREENGROVE CAPITAL HOMES LTD - 2025-08-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-02 ~ 2025-07-30IIF 2795 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-30IIF 1024 - Ownership of shares – 75% or more → OE
IIF 1024 - Right to appoint or remove directors → OE
IIF 1024 - Ownership of voting rights - 75% or more → OE
749
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,297 GBP2024-04-30
Officer
2021-04-07 ~ 2023-04-24IIF 2734 - Director → ME
Person with significant control
2021-04-07 ~ 2023-04-24IIF 801 - Ownership of voting rights - 75% or more → OE
IIF 801 - Ownership of shares – 75% or more → OE
750
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-29 ~ 2023-09-29IIF 2685 - Director → ME
Person with significant control
2021-04-29 ~ 2023-09-29IIF 861 - Ownership of voting rights - 75% or more → OE
IIF 861 - Ownership of shares – 75% or more → OE
751
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-04-23 ~ 2024-12-19IIF 2592 - Director → ME
Person with significant control
2021-04-23 ~ 2024-12-19IIF 1245 - Ownership of shares – 75% or more → OE
IIF 1245 - Ownership of voting rights - 75% or more → OE
752
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17IIF 2995 - Director → ME
753
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-06-14IIF 2406 - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-14IIF 916 - Ownership of shares – 75% or more → OE
754
40 Colchester Street, Coventry, EnglandActive Corporate (2 parents)
Officer
2022-06-01 ~ 2023-05-05IIF 1799 - Director → ME
755
4385, 15327107 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Ownership of shares – 75% or more → OE
IIF 1346 - Right to appoint or remove directors → OE
756
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22IIF 2407 - Director → ME
757
SOLARFLARE INNOVATIONS LTD - 2025-05-28
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-05-22IIF 1715 - Director → ME
Person with significant control
2024-01-15 ~ 2025-05-22IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
758
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2024-10-01IIF 2919 - Director → ME
Person with significant control
2023-11-24 ~ 2024-10-01IIF 1268 - Ownership of shares – 75% or more → OE
IIF 1268 - Right to appoint or remove directors → OE
IIF 1268 - Ownership of voting rights - 75% or more → OE
759
17 Lower Road, Redhill, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2256 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 668 - Right to appoint or remove directors → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
IIF 668 - Ownership of shares – 75% or more → OE
760
4385, 15564803 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02IIF 2328 - Director → ME
761
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2025-01-16IIF 1956 - Director → ME
Person with significant control
2023-11-07 ~ 2025-01-16IIF 536 - Right to appoint or remove directors → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Ownership of shares – 75% or more → OE
762
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2025-04-24IIF 2040 - Director → ME
Person with significant control
2023-11-07 ~ 2025-04-24IIF 574 - Ownership of shares – 75% or more → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Right to appoint or remove directors → OE
763
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-29IIF 2173 - Director → ME
764
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2880 - Director → ME
765
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Officer
2024-02-27 ~ 2025-07-08IIF 1733 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-08IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
766
Suite 9, Hamlyn House, Beadles Lane, Oxted, EnglandActive Corporate (1 parent)
Officer
2020-11-03 ~ 2023-05-02IIF 2679 - Director → ME
Person with significant control
2020-11-03 ~ 2023-05-02IIF 819 - Ownership of shares – 75% or more → OE
767
4385, 13035462 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-11-20 ~ 2021-12-07IIF 2482 - Director → ME
Person with significant control
2020-11-20 ~ 2021-12-07IIF 770 - Ownership of shares – 75% or more → OE
768
4385, 12735054 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-10-10IIF 2657 - Director → ME
Person with significant control
2020-07-10 ~ 2022-10-10IIF 915 - Ownership of shares – 75% or more → OE
769
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24IIF - Director → ME
770
OMS GROUP(UK) LIMITED - 2023-06-24
RELIABLE LTD - 2022-03-31
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
271,450 GBP2024-09-30
Officer
2020-09-21 ~ 2021-11-30IIF 2218 - Director → ME
Person with significant control
2020-09-21 ~ 2021-11-30IIF 629 - Ownership of shares – 75% or more → OE
771
CYBERGUARD INNOVATIONS LTD - 2025-05-20
SUREFIX SERVICES LTD. - 2025-05-27
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-05-09IIF 2028 - Director → ME
Person with significant control
2024-03-23 ~ 2025-05-09IIF 402 - Right to appoint or remove directors → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
772
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08IIF 2541 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-08IIF 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
773
7 Bell Yard, London, EnglandActive Corporate (1 parent, 2 offsprings)
Officer
2021-01-20 ~ 2021-10-28IIF 2691 - Director → ME
Person with significant control
2021-01-20 ~ 2021-10-28IIF 785 - Ownership of voting rights - 75% or more → OE
IIF 785 - Ownership of shares – 75% or more → OE
774
4385, 12734560 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-01-25IIF 2634 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-25IIF 1251 - Ownership of shares – 75% or more → OE
775
Lytchett House 13 Freeland Park, Wareham Road, Poole, EnglandDissolved Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,886,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28IIF 2803 - Director → ME
Person with significant control
2021-01-28 ~ 2022-04-28IIF 1182 - Ownership of voting rights - 75% or more → OE
IIF 1182 - Ownership of shares – 75% or more → OE
776
ELITEESSENCE PROPERTIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2024-03-06 ~ 2025-07-19IIF 2620 - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-19IIF 1214 - Right to appoint or remove directors → OE
IIF 1214 - Ownership of voting rights - 75% or more → OE
IIF 1214 - Ownership of shares – 75% or more → OE
777
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2023-02-21IIF 2608 - Director → ME
Person with significant control
2021-01-27 ~ 2023-02-21IIF 675 - Ownership of shares – 75% or more → OE
IIF 675 - Ownership of voting rights - 75% or more → OE
778
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 1364 - Right to appoint or remove directors → OE
IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Ownership of shares – 75% or more → OE
779
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF 2630 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 816 - Right to appoint or remove directors → OE
IIF 816 - Ownership of voting rights - 75% or more → OE
IIF 816 - Ownership of shares – 75% or more → OE
780
CLEANCURRENT ENERGY LTD - 2025-07-11
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-07-10IIF 2902 - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-10IIF 1360 - Ownership of voting rights - 75% or more → OE
IIF 1360 - Right to appoint or remove directors → OE
IIF 1360 - Ownership of shares – 75% or more → OE
781
29 Trowtree Avenue, Manchester, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02IIF 2056 - Director → ME
782
21 Jeffereys Crescent, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2144 - Director → ME
783
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03IIF 2192 - Director → ME
Person with significant control
2023-09-28 ~ 2024-06-03IIF 436 - Right to appoint or remove directors → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Ownership of shares – 75% or more → OE
784
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-03-26IIF 2116 - Director → ME
Person with significant control
2023-09-28 ~ 2024-03-26IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
IIF 569 - Right to appoint or remove directors → OE
785
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28IIF 2246 - Director → ME
Person with significant control
2024-01-24 ~ 2024-05-28IIF 645 - Ownership of voting rights - 75% or more → OE
IIF 645 - Right to appoint or remove directors → OE
IIF 645 - Ownership of shares – 75% or more → OE
786
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-15IIF 2194 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-15IIF 541 - Ownership of voting rights - 75% or more → OE
IIF 541 - Ownership of shares – 75% or more → OE
IIF 541 - Right to appoint or remove directors → OE
787
NEURALSPRINT SOLUTIONS LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-04-04IIF 2731 - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-04IIF 733 - Ownership of shares – 75% or more → OE
IIF 733 - Ownership of voting rights - 75% or more → OE
IIF 733 - Right to appoint or remove directors → OE
788
4385, 14885878 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2396 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1030 - Ownership of voting rights - 75% or more → OE
IIF 1030 - Ownership of shares – 75% or more → OE
789
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17IIF 1741 - Director → ME
Person with significant control
2023-11-29 ~ 2024-05-17IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
790
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2570 - Director → ME
791
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-04-20IIF 2856 - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-20IIF 877 - Ownership of shares – 75% or more → OE
792
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-10-10IIF 2661 - Director → ME
Person with significant control
2020-11-02 ~ 2024-10-10IIF 676 - Ownership of shares – 75% or more → OE
793
4385, 15242909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2151 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
794
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
12,074 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26IIF 2063 - Director → ME
795
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31IIF 2770 - Director → ME
Person with significant control
2024-02-13 ~ 2025-01-31IIF 1578 - Right to appoint or remove directors → OE
IIF 1578 - Ownership of shares – 75% or more → OE
IIF 1578 - Ownership of voting rights - 75% or more → OE
796
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-07-24IIF 2968 - Director → ME
Person with significant control
2023-11-29 ~ 2024-07-24IIF 1402 - Right to appoint or remove directors → OE
IIF 1402 - Ownership of voting rights - 75% or more → OE
IIF 1402 - Ownership of shares – 75% or more → OE
797
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-09-25IIF 2368 - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-25IIF 823 - Ownership of shares – 75% or more → OE
798
7b Crofts Avenue, Pickering, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22IIF 2118 - Director → ME
Person with significant control
2023-10-28 ~ 2024-07-22IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of shares – 75% or more → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
799
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-11IIF 2096 - Director → ME
800
4385, 13305256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-31 ~ 2023-10-04IIF 2465 - Director → ME
Person with significant control
2021-03-31 ~ 2023-10-04IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Ownership of shares – 75% or more → OE
801
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-11-27IIF 2207 - Director → ME
Person with significant control
2023-11-07 ~ 2024-11-27IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Ownership of shares – 75% or more → OE
802
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16IIF - Director → ME
Person with significant control
2024-02-28 ~ 2024-09-16IIF 1443 - Ownership of voting rights - 75% or more → OE
IIF 1443 - Ownership of shares – 75% or more → OE
IIF 1443 - Right to appoint or remove directors → OE
803
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07IIF 2169 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-07IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
804
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
7,308 GBP2024-12-31
Officer
2023-12-11 ~ 2024-10-07IIF 2944 - Director → ME
Person with significant control
2023-12-11 ~ 2024-10-07IIF 1277 - Ownership of voting rights - 75% or more → OE
IIF 1277 - Ownership of shares – 75% or more → OE
IIF 1277 - Right to appoint or remove directors → OE
805
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-26 ~ 2025-06-17IIF 1976 - Director → ME
Person with significant control
2024-01-26 ~ 2025-06-17IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
806
COGNICRAFT VENTURES LTD - 2025-04-28
SMART X ECOSYSTEM LTD - 2025-06-26
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-04-18IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-18IIF 1350 - Ownership of shares – 75% or more → OE
IIF 1350 - Ownership of voting rights - 75% or more → OE
IIF 1350 - Right to appoint or remove directors → OE
807
4385, 15338911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2157 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of voting rights - 75% or more → OE
IIF 572 - Ownership of shares – 75% or more → OE
808
4385, 15339721 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2447 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1165 - Ownership of shares – 75% or more → OE
IIF 1165 - Ownership of voting rights - 75% or more → OE
IIF 1165 - Right to appoint or remove directors → OE
809
35 Pine Walk, Cobham, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2642 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 743 - Ownership of shares – 75% or more → OE
IIF 743 - Ownership of voting rights - 75% or more → OE
IIF 743 - Right to appoint or remove directors → OE
810
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17IIF 2037 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-17IIF 511 - Right to appoint or remove directors → OE
IIF 511 - Ownership of voting rights - 75% or more → OE
IIF 511 - Ownership of shares – 75% or more → OE
811
BLUESKY BEACON ESTATES LTD - 2025-04-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2025-04-24IIF 1990 - Director → ME
Person with significant control
2024-03-06 ~ 2025-04-24IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Ownership of shares – 75% or more → OE
IIF 399 - Right to appoint or remove directors → OE
812
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05IIF 1889 - Director → ME
813
4385, 15177616 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2098 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 583 - Right to appoint or remove directors → OE
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Ownership of shares – 75% or more → OE
814
Bartle House, Oxford Court, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-03-24 ~ 2022-10-11IIF 2533 - Director → ME
Person with significant control
2021-03-24 ~ 2022-10-11IIF 1027 - Ownership of voting rights - 75% or more → OE
IIF 1027 - Ownership of shares – 75% or more → OE
815
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2023-05-18IIF 1883 - Director → ME
816
4385, 14885909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2825 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1164 - Ownership of shares – 75% or more → OE
IIF 1164 - Ownership of voting rights - 75% or more → OE
817
APPLIED PARTNERS LTD - 2024-10-25
POWERON INDUSTRIES UK LTD - 2024-10-29
Unit No. #03 21 Dover Road, Blackpool, EnglandActive Corporate (1 parent)
Officer
2020-08-18 ~ 2024-02-13IIF - Director → ME
Person with significant control
2020-08-18 ~ 2024-02-13IIF 1520 - Ownership of shares – 75% or more → OE
818
4385, 13574775 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2024-01-15IIF 2831 - Director → ME
Person with significant control
2021-08-19 ~ 2024-01-15IIF 1188 - Ownership of voting rights - 75% or more → OE
IIF 1188 - Ownership of shares – 75% or more → OE
819
4385, 13574779 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2023-11-28IIF 2556 - Director → ME
Person with significant control
2021-08-19 ~ 2023-11-28IIF 814 - Ownership of voting rights - 75% or more → OE
IIF 814 - Ownership of shares – 75% or more → OE
820
PRIMELEASE INVESTMENTS LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2025-08-18IIF 1702 - Director → ME
Person with significant control
2024-02-26 ~ 2025-08-18IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of shares – 75% or more → OE
821
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-28IIF 2222 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-28IIF 648 - Ownership of shares – 75% or more → OE
IIF 648 - Right to appoint or remove directors → OE
IIF 648 - Ownership of voting rights - 75% or more → OE
822
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18IIF 2249 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-18IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of shares – 75% or more → OE
823
260-266 Humberstone Road, Leicester, EnglandActive Corporate (2 parents)
Officer
2022-10-26 ~ 2024-04-16IIF 1878 - Director → ME
824
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2129 - Director → ME
825
24238, Sc711334 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Officer
2021-10-05 ~ 2023-04-14IIF 1681 - Director → ME
Person with significant control
2021-10-05 ~ 2023-04-14IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
826
19 Guildford Road, Ilford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-141 GBP2024-08-31
Officer
2022-08-24 ~ 2023-12-08IIF 1899 - Director → ME
827
5 South Charlotte Street, Edinburgh, United KingdomActive Corporate (3 parents)
Officer
2022-10-20 ~ 2023-07-11IIF 1706 - Director → ME
828
NEXWAVE FINANCIAL LTD - 2025-05-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-04-03IIF 2029 - Director → ME
Person with significant control
2024-01-24 ~ 2025-04-03IIF 506 - Ownership of shares – 75% or more → OE
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Right to appoint or remove directors → OE
829
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-30 ~ 2023-02-10IIF 2422 - Director → ME
Person with significant control
2020-07-30 ~ 2023-02-10IIF 895 - Ownership of shares – 75% or more → OE
830
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13IIF 1723 - Director → ME
Person with significant control
2024-02-01 ~ 2025-03-13IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
831
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-04 ~ 2024-09-25IIF 2740 - Director → ME
Person with significant control
2021-05-04 ~ 2024-09-25IIF 1170 - Ownership of voting rights - 75% or more → OE
IIF 1170 - Ownership of shares – 75% or more → OE
832
50 Christchurch Road, Ringwood, Hampshire, EnglandActive Corporate (1 parent)
Officer
2021-05-03 ~ 2023-12-29IIF 2547 - Director → ME
Person with significant control
2021-05-03 ~ 2023-12-29IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Ownership of shares – 75% or more → OE
833
4385, 13903781 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-02-09 ~ 2024-04-24IIF 1901 - Director → ME
Person with significant control
2022-02-09 ~ 2024-04-24IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
834
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11IIF 2236 - Director → ME
Person with significant control
2024-02-26 ~ 2024-11-11IIF 653 - Ownership of shares – 75% or more → OE
IIF 653 - Ownership of voting rights - 75% or more → OE
IIF 653 - Right to appoint or remove directors → OE
835
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20IIF 2024 - Director → ME
Person with significant control
2023-11-07 ~ 2024-09-20IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Ownership of shares – 75% or more → OE
836
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13IIF 2735 - Director → ME
Person with significant control
2024-03-09 ~ 2024-06-13IIF 1015 - Ownership of shares – 75% or more → OE
IIF 1015 - Ownership of voting rights - 75% or more → OE
IIF 1015 - Right to appoint or remove directors → OE
837
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28IIF 2905 - Director → ME
Person with significant control
2024-02-28 ~ 2024-11-28IIF 1281 - Ownership of shares – 75% or more → OE
IIF 1281 - Ownership of voting rights - 75% or more → OE
IIF 1281 - Right to appoint or remove directors → OE
838
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20IIF 1761 - Director → ME
Person with significant control
2024-04-18 ~ 2025-03-20IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
839
VIRTUAL APP MEDIA LTD - 2024-07-02
4385, 12814940 - Companies House Default Address, CardiffActive Corporate (4 parents)
Officer
2020-08-16 ~ 2024-06-25IIF 2684 - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-25IIF 983 - Ownership of shares – 75% or more → OE
840
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09IIF 2739 - Director → ME
Person with significant control
2021-11-23 ~ 2022-06-09IIF 691 - Ownership of voting rights - 75% or more → OE
IIF 691 - Ownership of shares – 75% or more → OE
841
AERODOC LTD - 2022-05-04
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
83,784 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22IIF 2569 - Director → ME
Person with significant control
2021-01-29 ~ 2022-03-22IIF 782 - Ownership of shares – 75% or more → OE
IIF 782 - Ownership of voting rights - 75% or more → OE
842
4385, 14886162 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2641 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1186 - Ownership of voting rights - 75% or more → OE
IIF 1186 - Ownership of shares – 75% or more → OE
843
4385, 15178382 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2084 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Ownership of shares – 75% or more → OE
844
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22IIF 1700 - Director → ME
845
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22IIF 2612 - Director → ME
846
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14IIF 2163 - Director → ME
847
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22IIF - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-22IIF 1263 - Right to appoint or remove directors → OE
IIF 1263 - Ownership of voting rights - 75% or more → OE
IIF 1263 - Ownership of shares – 75% or more → OE
848
4385, 15327046 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2862 - Director → ME
849
8 Jubilee Road, High Wycombe, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14IIF 2917 - Director → ME
Person with significant control
2023-11-27 ~ 2024-08-14IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
IIF 1374 - Right to appoint or remove directors → OE
850
4385, 15368341 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2745 - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1104 - Ownership of shares – 75% or more → OE
IIF 1104 - Ownership of voting rights - 75% or more → OE
IIF 1104 - Right to appoint or remove directors → OE
851
13 Chester Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-09-15IIF 2502 - Director → ME
Person with significant control
2020-11-02 ~ 2023-09-15IIF 1018 - Ownership of shares – 75% or more → OE
852
8 Warren Yard, Wolverton Mill, Milton Keynes, EnglandActive Corporate (2 parents)
Officer
2021-05-20 ~ 2024-09-04IIF 2750 - Director → ME
Person with significant control
2021-05-20 ~ 2024-09-04IIF 966 - Ownership of voting rights - 75% or more → OE
IIF 966 - Ownership of shares – 75% or more → OE
853
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29IIF 2423 - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-29IIF 1195 - Ownership of voting rights - 75% or more → OE
IIF 1195 - Ownership of shares – 75% or more → OE
854
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18IIF 2463 - Director → ME
Person with significant control
2024-03-17 ~ 2024-09-18IIF 1228 - Ownership of shares – 75% or more → OE
IIF 1228 - Right to appoint or remove directors → OE
IIF 1228 - Ownership of voting rights - 75% or more → OE
855
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07IIF 2766 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-07IIF 808 - Ownership of shares – 75% or more → OE
IIF 808 - Right to appoint or remove directors → OE
IIF 808 - Ownership of voting rights - 75% or more → OE
856
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03IIF 2866 - Director → ME
Person with significant control
2024-01-23 ~ 2024-09-03IIF 1384 - Right to appoint or remove directors → OE
IIF 1384 - Ownership of shares – 75% or more → OE
IIF 1384 - Ownership of voting rights - 75% or more → OE
857
4 Rookwood Close, Grays, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2307 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
IIF 1072 - Ownership of shares – 75% or more → OE
858
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-05-27IIF 2473 - Director → ME
Person with significant control
2024-03-17 ~ 2025-05-27IIF 744 - Ownership of shares – 75% or more → OE
IIF 744 - Right to appoint or remove directors → OE
IIF 744 - Ownership of voting rights - 75% or more → OE
859
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04IIF 2611 - Director → ME
860
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12IIF 1728 - Director → ME
861
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23IIF 1770 - Director → ME
Person with significant control
2024-04-14 ~ 2025-01-23IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
862
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, EnglandActive Corporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17IIF 2870 - Director → ME
Person with significant control
2024-03-15 ~ 2024-05-17IIF 1383 - Ownership of voting rights - 75% or more → OE
IIF 1383 - Right to appoint or remove directors → OE
IIF 1383 - Ownership of shares – 75% or more → OE
863
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26IIF 1960 - Director → ME
Person with significant control
2024-03-16 ~ 2024-11-26IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Right to appoint or remove directors → OE
864
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12IIF 2792 - Director → ME
Person with significant control
2024-03-15 ~ 2025-02-12IIF 1011 - Right to appoint or remove directors → OE
IIF 1011 - Ownership of voting rights - 75% or more → OE
IIF 1011 - Ownership of shares – 75% or more → OE
865
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, SuffolkActive Corporate (1 parent)
Officer
2021-02-19 ~ 2023-03-09IIF 2782 - Director → ME
Person with significant control
2021-02-19 ~ 2023-03-09IIF 1066 - Ownership of shares – 75% or more → OE
IIF 1066 - Ownership of voting rights - 75% or more → OE
866
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, EnglandActive Corporate (2 parents)
Officer
2021-03-31 ~ 2024-06-12IIF 2394 - Director → ME
867
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-03-31 ~ 2025-01-22IIF 2338 - Director → ME
Person with significant control
2021-03-31 ~ 2025-01-22IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Ownership of shares – 75% or more → OE
868
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-10,067 GBP2024-11-30
Officer
2021-11-18 ~ 2023-12-18IIF 2583 - Director → ME
Person with significant control
2021-11-18 ~ 2023-12-18IIF 896 - Ownership of voting rights - 75% or more → OE
IIF 896 - Ownership of shares – 75% or more → OE
869
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-26IIF 2774 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-26IIF 945 - Ownership of shares – 75% or more → OE
IIF 945 - Ownership of voting rights - 75% or more → OE
870
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-20IIF 1550 - Ownership of voting rights - 75% or more → OE
IIF 1550 - Ownership of shares – 75% or more → OE
871
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, EnglandDissolved Corporate
Officer
2020-11-02 ~ 2023-07-11IIF 2756 - Director → ME
Person with significant control
2020-11-02 ~ 2023-07-10IIF 1257 - Ownership of shares – 75% or more → OE
872
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15IIF 2714 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-15IIF 1106 - Ownership of voting rights - 75% or more → OE
IIF 1106 - Ownership of shares – 75% or more → OE
873
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
112,865 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04IIF 2136 - Director → ME
874
South 3 Pacific Avenue, Stanford-le-hope, EnglandActive Corporate (2 parents)
Officer
2022-06-08 ~ 2023-10-18IIF 1893 - Director → ME
875
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-02-24 ~ 2023-06-21IIF 2348 - Director → ME
Person with significant control
2021-02-24 ~ 2023-06-21IIF 1178 - Ownership of shares – 75% or more → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
876
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20IIF 2963 - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-20IIF 1437 - Right to appoint or remove directors → OE
IIF 1437 - Ownership of voting rights - 75% or more → OE
IIF 1437 - Ownership of shares – 75% or more → OE
877
4385, 13498584 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28IIF 2791 - Director → ME
Person with significant control
2021-07-07 ~ 2021-10-28IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
878
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-07-07 ~ 2023-12-06IIF 2337 - Director → ME
Person with significant control
2021-07-07 ~ 2023-12-06IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
879
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2021-06-30 ~ 2024-11-06IIF 2389 - Director → ME
Person with significant control
2021-06-30 ~ 2024-11-06IIF 1157 - Ownership of shares – 75% or more → OE
IIF 1157 - Ownership of voting rights - 75% or more → OE
880
Level 18, 40 Bank Street, London, EnglandActive Corporate (1 parent)
Officer
2021-07-05 ~ 2024-04-29IIF 2267 - Director → ME
Person with significant control
2021-07-05 ~ 2024-04-29IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
881
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-06-28 ~ 2025-06-12IIF 2635 - Director → ME
Person with significant control
2021-06-28 ~ 2025-06-12IIF 908 - Ownership of shares – 75% or more → OE
882
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Officer
2021-06-28 ~ 2022-05-17IIF 2271 - Director → ME
Person with significant control
2021-06-28 ~ 2022-05-17IIF 714 - Ownership of shares – 75% or more → OE
883
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-05 ~ 2024-12-09IIF 2707 - Director → ME
Person with significant control
2021-07-05 ~ 2024-12-09IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
884
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Officer
2021-06-30 ~ 2023-11-27IIF 2460 - Director → ME
Person with significant control
2021-06-30 ~ 2023-11-27IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
885
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
WISE WEALTH ADVISORS LTD - 2023-06-05
4385, 14676852 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06IIF 1943 - Director → ME
886
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28IIF 2253 - Director → ME
887
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28IIF 1971 - Director → ME
888
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-07-20IIF 2070 - Director → ME
889
4385, 14044303 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-13 ~ 2023-04-19IIF - Director → ME
Person with significant control
2022-04-13 ~ 2023-04-19IIF 1554 - Ownership of voting rights - 75% or more → OE
IIF 1554 - Ownership of shares – 75% or more → OE
890
7 Bell Yard, LondonActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-02IIF 2154 - Director → ME
891
4385, 13548686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-05 ~ 2023-11-24IIF 2858 - Director → ME
Person with significant control
2021-08-05 ~ 2023-11-24IIF 701 - Ownership of voting rights - 75% or more → OE
IIF 701 - Ownership of shares – 75% or more → OE
892
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, EnglandActive Corporate (1 parent)
Officer
2021-07-30 ~ 2023-01-31IIF 2609 - Director → ME
Person with significant control
2021-07-30 ~ 2023-01-31IIF 768 - Ownership of voting rights - 75% or more → OE
IIF 768 - Ownership of shares – 75% or more → OE
893
4385, 13546430 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29IIF 2618 - Director → ME
Person with significant control
2021-08-04 ~ 2021-10-29IIF 1004 - Ownership of voting rights - 75% or more → OE
IIF 1004 - Ownership of shares – 75% or more → OE
894
4385, 13544547 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-03 ~ 2023-11-29IIF 2521 - Director → ME
Person with significant control
2021-08-03 ~ 2023-11-29IIF 856 - Ownership of voting rights - 75% or more → OE
IIF 856 - Ownership of shares – 75% or more → OE
895
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-28 ~ 2025-05-24IIF 2354 - Director → ME
Person with significant control
2021-05-28 ~ 2025-05-24IIF 987 - Ownership of shares – 75% or more → OE
IIF 987 - Ownership of voting rights - 75% or more → OE
896
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11IIF 2976 - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-11IIF 1271 - Ownership of shares – 75% or more → OE
IIF 1271 - Right to appoint or remove directors → OE
IIF 1271 - Ownership of voting rights - 75% or more → OE
897
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, ScotlandActive Corporate (3 parents)
Officer
2022-02-03 ~ 2024-04-25IIF 1656 - Director → ME
Person with significant control
2022-02-03 ~ 2024-04-25IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
898
73 High Street, Gillingham, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-714 GBP2024-06-30
Officer
2022-04-13 ~ 2024-01-09IIF - Director → ME
Person with significant control
2022-04-13 ~ 2024-01-09IIF 1538 - Ownership of shares – 75% or more → OE
IIF 1538 - Ownership of voting rights - 75% or more → OE
899
WELLNESSWORKS INC. LTD - 2025-01-15
37 Sunningdale Avenue, Barking, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-10IIF 2572 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-10IIF 1250 - Ownership of voting rights - 75% or more → OE
IIF 1250 - Ownership of shares – 75% or more → OE
900
MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
57 Newtown Road, BrightonLiquidation Corporate
Equity (Company account)
Retained earnings (accumulated losses)
0 GBP2023-03-31
Officer
2021-03-15 ~ 2023-03-28IIF 2370 - Director → ME
Person with significant control
2021-03-15 ~ 2023-03-28IIF 869 - Ownership of voting rights - 75% or more → OE
IIF 869 - Ownership of shares – 75% or more → OE
901
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-19IIF 1721 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-19IIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Right to appoint or remove directors → OE
902
BUSINESS SECURITY LTD - 2023-04-26
Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, EnglandActive Corporate (1 parent)
Officer
2020-07-15 ~ 2023-04-12IIF 2364 - Director → ME
Person with significant control
2020-07-15 ~ 2023-04-12IIF 1085 - Ownership of shares – 75% or more → OE
903
AMIGO HOLIDAY RENTAL LTD - 2023-12-20
10 Lea Road, Wolverhampton, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2023-12-18IIF 1924 - Director → ME
904
PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2025-01-08IIF 2776 - Director → ME
Person with significant control
2020-07-13 ~ 2025-01-08IIF 1014 - Ownership of shares – 75% or more → OE
905
ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
INSULATION HOLDINGS LIMITED - 2025-05-20
Unit 5, Wheelock Heath Business Court, Sandbach, Cheshire, United KingdomActive Corporate (1 parent)
Officer
2021-05-13 ~ 2025-03-03IIF 2381 - Director → ME
Person with significant control
2021-05-13 ~ 2025-03-03IIF 719 - Ownership of shares – 75% or more → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
906
4385, 12734324 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-01-03IIF 2528 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 1020 - Ownership of shares – 75% or more → OE
907
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-10-28 ~ 2024-01-21IIF 1823 - Director → ME
908
RENEWACORE TECHNOLOGIES LTD - 2025-01-31
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-12-21 ~ 2025-01-28IIF 2378 - Director → ME
Person with significant control
2023-12-21 ~ 2025-01-28IIF 788 - Right to appoint or remove directors → OE
IIF 788 - Ownership of shares – 75% or more → OE
IIF 788 - Ownership of voting rights - 75% or more → OE
909
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-12-03IIF 2017 - Director → ME
Person with significant control
2023-09-27 ~ 2024-12-03IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of shares – 75% or more → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
910
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-07-15IIF 1425 - Ownership of voting rights - 75% or more → OE
IIF 1425 - Right to appoint or remove directors → OE
IIF 1425 - Ownership of shares – 75% or more → OE
911
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-08-21IIF 2058 - Director → ME
Person with significant control
2024-03-15 ~ 2024-08-21IIF 500 - Ownership of shares – 75% or more → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
IIF 500 - Right to appoint or remove directors → OE
912
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-08-17IIF 2145 - Director → ME
Person with significant control
2024-03-02 ~ 2025-08-17IIF 520 - Ownership of voting rights - 75% or more → OE
IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of shares – 75% or more → OE
913
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2025-01-13IIF - Director → ME
Person with significant control
2023-12-09 ~ 2025-01-13IIF 1426 - Right to appoint or remove directors → OE
IIF 1426 - Ownership of voting rights - 75% or more → OE
IIF 1426 - Ownership of shares – 75% or more → OE
914
SUNSHINE DESIGNS LTD - 2022-02-23
4 Towers Walk, Weybridge, EnglandDissolved Corporate (3 parents)
Officer
2022-01-24 ~ 2022-02-16IIF 2211 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-16IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Ownership of shares – 75% or more → OE
915
COASTAL ESTABLISHMENT LTD - 2023-08-11
SERENITY IA PROPERTY GROUP LTD - 2024-08-27
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-03-01 ~ 2023-08-07IIF 2760 - Director → ME
Person with significant control
2021-03-01 ~ 2023-08-07IIF 1102 - Ownership of voting rights - 75% or more → OE
IIF 1102 - Ownership of shares – 75% or more → OE
916
4385, 15247489 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 1995 - Director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 537 - Ownership of shares – 75% or more → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Right to appoint or remove directors → OE
917
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-10-11IIF 2276 - Director → ME
Person with significant control
2020-07-19 ~ 2024-10-11IIF 1013 - Ownership of shares – More than 25% but not more than 50% → OE
918
ADVANCED CONSULTANCY BUSINESS LIMITED - 2022-07-15
Suite 6 Beaufort Court Admirals Way, Canary Wharf, London, EnglandDissolved Corporate
Officer
2020-11-02 ~ 2022-06-07IIF 2628 - Director → ME
Person with significant control
2020-11-02 ~ 2022-06-07IIF 711 - Ownership of shares – 75% or more → OE
919
18a High Street, Lampeter, WalesDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2024-01-12IIF - Director → ME
Person with significant control
2022-04-05 ~ 2024-01-12IIF 1541 - Ownership of shares – 75% or more → OE
IIF 1541 - Ownership of voting rights - 75% or more → OE
920
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2079 - Director → ME
921
4385, 14028700 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-06 ~ 2023-11-27IIF - Director → ME
Person with significant control
2022-04-06 ~ 2023-11-27IIF 1551 - Ownership of voting rights - 75% or more → OE
IIF 1551 - Ownership of shares – 75% or more → OE
922
46 Avery Hill Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
305 GBP2024-12-28
Officer
2022-02-14 ~ 2024-09-24IIF 1801 - Director → ME
Person with significant control
2022-02-14 ~ 2024-09-24IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Ownership of shares – 75% or more → OE
923
4385, 11284090 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-25 ~ 2023-02-13IIF - Director → ME
Person with significant control
2020-09-25 ~ 2023-02-13IIF 1532 - Ownership of shares – 75% or more → OE
924
EASTEND CHOCOLATE LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandActive Corporate (3 parents)
Officer
2022-10-14 ~ 2024-01-11IIF 1803 - Director → ME
925
Unit 2 Suite 2,poolside, Madeley, Cheshire, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-07-13IIF 2100 - Director → ME
926
NAIL APP LTD - 2024-04-22
Broadway Chambers, Cranbrook Road, Redbridge, EnglandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2024-04-18IIF 1817 - Director → ME
927
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-17IIF 2178 - Director → ME
Person with significant control
2023-10-03 ~ 2023-11-17IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Ownership of shares – 75% or more → OE
928
Unit A, 82 James Carter Road, Mildenhall, SuffolkActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-20IIF 1814 - Director → ME
929
4385, 12976460 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-27 ~ 2022-10-10IIF 2664 - Director → ME
Person with significant control
2020-10-27 ~ 2022-10-10IIF 941 - Ownership of shares – 75% or more → OE
930
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-08-24 ~ 2024-06-27IIF 2545 - Director → ME
931
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2022-03-06IIF 2474 - Director → ME
Person with significant control
2021-01-21 ~ 2022-03-06IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
932
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-07-28 ~ 2024-03-10IIF 2319 - Director → ME
Person with significant control
2021-07-28 ~ 2024-03-10IIF 1001 - Ownership of voting rights - 75% or more → OE
IIF 1001 - Ownership of shares – 75% or more → OE
933
101 Whitechapel High Street, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-30IIF 2016 - Director → ME
934
6 Peggy Nut Croft, Shap, Penrith, EnglandActive Corporate (2 parents)
Officer
2023-07-05 ~ 2024-08-10IIF 1589 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1569 - Ownership of shares – 75% or more → OE
IIF 1569 - Ownership of voting rights - 75% or more → OE
935
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2023-12-19IIF 1967 - Director → ME
Person with significant control
2023-09-27 ~ 2023-12-19IIF 447 - Right to appoint or remove directors → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Ownership of shares – 75% or more → OE
936
135 - 137 Boldon Lane, South Shields, EnglandActive Corporate (2 parents)
Officer
2023-12-11 ~ 2024-05-13IIF 2733 - Director → ME
Person with significant control
2023-12-11 ~ 2024-05-13IIF 950 - Right to appoint or remove directors → OE
IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Ownership of shares – 75% or more → OE
937
7 Michigan Grove, Stoke-on-trent, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-12IIF 2060 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-12IIF 407 - Right to appoint or remove directors → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
IIF 407 - Ownership of shares – 75% or more → OE
938
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-07 ~ 2024-02-03IIF 1875 - Director → ME
939
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-10-26 ~ 2024-01-21IIF 1896 - Director → ME
940
4385, 14885966 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2290 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 971 - Ownership of voting rights - 75% or more → OE
IIF 971 - Ownership of shares – 75% or more → OE
941
Flat 19, 60 Leman Street, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-23IIF 1598 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-23IIF 1563 - Ownership of voting rights - 75% or more → OE
IIF 1563 - Ownership of shares – 75% or more → OE
IIF 1563 - Right to appoint or remove directors → OE
942
4385, 13385781 - Companies House Default Address, CardiffActive Corporate
Officer
2021-05-10 ~ 2024-02-21IIF 2475 - Director → ME
Person with significant control
2021-05-10 ~ 2024-02-21IIF 995 - Ownership of voting rights - 75% or more → OE
IIF 995 - Ownership of shares – 75% or more → OE
943
424 Katherine Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-705 GBP2024-10-31
Officer
2022-10-14 ~ 2024-04-16IIF 1807 - Director → ME
944
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-06 ~ 2024-12-05IIF 2566 - Director → ME
Person with significant control
2021-08-06 ~ 2024-12-05IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Ownership of shares – 75% or more → OE
945
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-08-16 ~ 2024-01-04IIF 2567 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-04IIF 732 - Ownership of shares – 75% or more → OE
946
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-19 ~ 2023-06-02IIF 2477 - Director → ME
Person with significant control
2020-08-19 ~ 2023-06-01IIF 926 - Ownership of shares – 75% or more → OE
947
Pathways Blodwell Bank, Porth-y-waen, Oswestry, EnglandActive Corporate (2 parents)
Officer
2021-08-26 ~ 2024-06-26IIF 2546 - Director → ME
948
4385, 12737718 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2020-07-13 ~ 2022-07-07IIF 2409 - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-07IIF 765 - Ownership of shares – 75% or more → OE
949
Unit 4 27 Sylvan Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2023-10-11IIF 2209 - Director → ME
Person with significant control
2022-01-17 ~ 2023-10-11IIF 625 - Ownership of voting rights - 75% or more → OE
IIF 625 - Ownership of shares – 75% or more → OE
950
INTERNET INNOVATION LTD - 2024-09-03
4385, 12988181 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2020-11-02 ~ 2023-08-04IIF 2636 - Director → ME
Person with significant control
2020-11-02 ~ 2023-08-04IIF 682 - Ownership of shares – 75% or more → OE
951
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-02-19IIF 1638 - Director → ME
952
INCREASE SECURITY LTD - 2024-08-07
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2024-08-04IIF 1915 - Director → ME
Person with significant control
2021-12-06 ~ 2024-08-04IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
953
QUANTUMCART CREATIONS LTD - 2025-04-22
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-04-04IIF 2242 - Director → ME
Person with significant control
2024-02-14 ~ 2025-04-04IIF 635 - Ownership of shares – 75% or more → OE
IIF 635 - Right to appoint or remove directors → OE
IIF 635 - Ownership of voting rights - 75% or more → OE
954
11 Briar Hill, Woolpit, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 2091 - Director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
955
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-06-22 ~ 2024-11-01IIF 2362 - Director → ME
Person with significant control
2021-06-22 ~ 2024-11-01IIF 1076 - Ownership of shares – 75% or more → OE
956
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2023-12-14IIF 2353 - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-14IIF 839 - Ownership of shares – 75% or more → OE
957
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-245 GBP2024-06-30
Officer
2021-06-24 ~ 2023-10-12IIF 2288 - Director → ME
Person with significant control
2021-06-24 ~ 2023-10-12IIF 1002 - Ownership of shares – 75% or more → OE
958
NEBULYST LTD - 2024-10-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-16IIF 2939 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-16IIF 1434 - Ownership of shares – 75% or more → OE
IIF 1434 - Right to appoint or remove directors → OE
IIF 1434 - Ownership of voting rights - 75% or more → OE
959
PRODUCTIONS WORKSHOP LTD - 2023-11-22
59a Marston Avenue, Dagenham, EnglandActive Corporate (1 parent)
Officer
2022-02-04 ~ 2023-10-18IIF 1812 - Director → ME
Person with significant control
2022-02-04 ~ 2023-10-18IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
960
Sterling House Fulbourne Road, Walthamstow, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-12-04IIF 2668 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-04IIF 1026 - Ownership of shares – 75% or more → OE
961
IBC CAPITAL PARTNERS LIMITED - 2024-04-27
4385, 12673777 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-06-16 ~ 2022-05-31IIF 2350 - Director → ME
Person with significant control
2020-06-16 ~ 2022-05-31IIF 62 - Ownership of shares – 75% or more → OE
962
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-24IIF 1895 - Director → ME
963
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2023-12-04IIF 2433 - Director → ME
Person with significant control
2021-01-21 ~ 2023-12-04IIF 1039 - Ownership of voting rights - 75% or more → OE
IIF 1039 - Ownership of shares – 75% or more → OE
964
4385, 13592471 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-30 ~ 2024-01-26IIF 2728 - Director → ME
Person with significant control
2021-08-30 ~ 2024-01-26IIF 1048 - Ownership of voting rights - 75% or more → OE
IIF 1048 - Ownership of shares – 75% or more → OE
965
MEDIA ZONE LTD - 2023-12-11
STEALTHPOST SOLUTIONS LTD - 2025-01-17
4385, 14544710 - Companies House Default Address, CardiffActive Corporate (2 parents, 1 offspring)
Officer
2022-12-16 ~ 2023-12-08IIF 1811 - Director → ME
966
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-11-15 ~ 2024-07-13IIF 1762 - Director → ME
967
17 Nelson Close, Croydon, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2314 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1238 - Ownership of shares – 75% or more → OE
IIF 1238 - Ownership of voting rights - 75% or more → OE
968
4385, 15171385 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-12IIF 2005 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-12IIF 535 - Right to appoint or remove directors → OE
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
969
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2025-06-02IIF 2632 - Director → ME
Person with significant control
2023-11-24 ~ 2025-06-02IIF 1194 - Ownership of voting rights - 75% or more → OE
IIF 1194 - Ownership of shares – 75% or more → OE
IIF 1194 - Right to appoint or remove directors → OE
970
FASTIDIOUS DATA LTD - 2023-12-29
27 Main Street, Uddingston, Glasgow, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2023-12-27IIF 1646 - Director → ME
Person with significant control
2021-10-05 ~ 2023-12-27IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
971
A-Z RECORDS LTD - 2024-05-23
12 Auckland Road, Ilford, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-22IIF 2055 - Director → ME
972
61 Bridge Street, Herefordshire, Kington, United KingdomActive Corporate (2 parents)
Officer
2022-05-24 ~ 2023-07-26IIF 1907 - Director → ME
973
38a Ferndale Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-07IIF 2286 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-07IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
974
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2024-12-19IIF 2508 - Director → ME
Person with significant control
2024-01-15 ~ 2024-12-19IIF 672 - Ownership of voting rights - 75% or more → OE
IIF 672 - Ownership of shares – 75% or more → OE
IIF 672 - Right to appoint or remove directors → OE
975
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2024-12-05IIF 2627 - Director → ME
Person with significant control
2021-11-18 ~ 2024-12-05IIF 978 - Ownership of voting rights - 75% or more → OE
IIF 978 - Ownership of shares – 75% or more → OE
976
4385, 13751472 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2023-05-09IIF 2730 - Director → ME
Person with significant control
2021-11-18 ~ 2023-05-09IIF 1152 - Ownership of voting rights - 75% or more → OE
IIF 1152 - Ownership of shares – 75% or more → OE
977
4385, 13791829 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-06-22IIF 1832 - Director → ME
Person with significant control
2021-12-09 ~ 2022-06-22IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
978
4385, 13751455 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-11-18 ~ 2024-04-28IIF 2312 - Director → ME
Person with significant control
2021-11-18 ~ 2024-04-28IIF 979 - Ownership of voting rights - 75% or more → OE
IIF 979 - Ownership of shares – 75% or more → OE
979
23 Mclellan Place Chairborough Road, High Wycombe, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2023-02-03IIF 1912 - Director → ME
Person with significant control
2021-12-06 ~ 2023-02-03IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Ownership of shares – 75% or more → OE
980
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2024-12-09IIF 2472 - Director → ME
Person with significant control
2021-11-18 ~ 2024-12-09IIF 948 - Ownership of voting rights - 75% or more → OE
IIF 948 - Ownership of shares – 75% or more → OE
981
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2024-12-05IIF 2382 - Director → ME
Person with significant control
2021-11-23 ~ 2024-12-05IIF 680 - Ownership of shares – 75% or more → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
982
SOLUTION WORKSHOP LTD - 2023-11-10
86 Hathaway Crescent, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
615 GBP2024-01-31
Officer
2022-01-31 ~ 2023-11-06IIF 1968 - Director → ME
Person with significant control
2022-01-31 ~ 2023-11-06IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
983
4385, 14131390 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2022-05-25 ~ 2022-11-22IIF 1890 - Director → ME
984
INCREASE MANUFACTURING LTD - 2023-11-13
Flat 3 Alfred Prior House, Grantham Road, London, EnglandActive Corporate (1 parent)
Officer
2022-01-12 ~ 2023-10-12IIF 2213 - Director → ME
Person with significant control
2022-01-12 ~ 2023-10-12IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
985
4385, 14509690 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-11-28 ~ 2024-02-26IIF 1796 - Director → ME
986
27 Old Gloucester Street, London, Greater London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2025-03-11IIF 2872 - Director → ME
Person with significant control
2023-12-16 ~ 2025-03-11IIF 1409 - Ownership of voting rights - 75% or more → OE
IIF 1409 - Right to appoint or remove directors → OE
IIF 1409 - Ownership of shares – 75% or more → OE
987
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-10-05IIF 1790 - Director → ME
988
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-01-05IIF 2325 - Director → ME
Person with significant control
2020-07-19 ~ 2024-01-05IIF 694 - Ownership of shares – 75% or more → OE
989
61 Hastoe Park, Aylesbury, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-08-16IIF 2106 - Director → ME
Person with significant control
2023-09-27 ~ 2024-08-16IIF 388 - Ownership of shares – 75% or more → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Right to appoint or remove directors → OE
990
4385, 15311925 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2700 - Director → ME
991
4385, 15327762 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2912 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1582 - Right to appoint or remove directors → OE
IIF 1582 - Ownership of voting rights - 75% or more → OE
IIF 1582 - Ownership of shares – 75% or more → OE
992
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-08-18IIF 1980 - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18IIF 453 - Ownership of shares – 75% or more → OE
IIF 453 - Right to appoint or remove directors → OE
IIF 453 - Ownership of voting rights - 75% or more → OE
993
FLOWER ANGELS UK LTD - 2023-12-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-05-31 ~ 2023-11-28IIF 2775 - Director → ME
Person with significant control
2021-05-31 ~ 2023-11-28IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Ownership of shares – 75% or more → OE
994
CHICKEN FLAMES LTD - 2023-11-06
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-09-26IIF 2346 - Director → ME
Person with significant control
2020-09-07 ~ 2023-09-26IIF 1093 - Ownership of shares – 75% or more → OE
995
RE-SHAPE EXPERT LTD - 2024-07-26
5 Tanner Street, Bermondsey, London, EnglandActive Corporate (1 parent)
Officer
2022-04-06 ~ 2023-10-03IIF - Director → ME
Person with significant control
2022-04-06 ~ 2023-10-03IIF 1540 - Ownership of shares – 75% or more → OE
IIF 1540 - Ownership of voting rights - 75% or more → OE
996
BODY PAINTER LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2024-01-11IIF 1859 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-11IIF 270 - Right to appoint or remove directors → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
997
A-Z ACCOUNTING LTD - 2023-08-30
27 Pangbourne Street, Reading, EnglandActive Corporate (1 parent)
Officer
2021-02-02 ~ 2022-07-28IIF 2262 - Director → ME
Person with significant control
2021-02-02 ~ 2022-07-28IIF 1193 - Ownership of shares – 75% or more → OE
IIF 1193 - Ownership of voting rights - 75% or more → OE
998
NICHE FINANCE SOLUTIONS LTD - 2024-05-16
124 City Road, London, EnglandActive Corporate (1 parent)
Officer
2021-04-26 ~ 2023-07-31IIF 2397 - Director → ME
Person with significant control
2021-04-26 ~ 2023-07-31IIF 787 - Ownership of voting rights - 75% or more → OE
IIF 787 - Ownership of shares – 75% or more → OE
999
4385, 14426229 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-01-09IIF 1816 - Director → ME
1000
57a Langford Road, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-01-19IIF 1830 - Director → ME
1001
4385, 13214729 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-02-19 ~ 2022-12-15IIF 2678 - Director → ME
Person with significant control
2021-02-19 ~ 2022-12-15IIF 1149 - Ownership of shares – 75% or more → OE
IIF 1149 - Ownership of voting rights - 75% or more → OE
1002
4385, 13538400 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-29 ~ 2023-05-25IIF 2282 - Director → ME
Person with significant control
2021-07-29 ~ 2023-05-25IIF 731 - Ownership of voting rights - 75% or more → OE
IIF 731 - Ownership of shares – 75% or more → OE
1003
478 Romford Road, London, EnglandActive Corporate (1 parent)
Officer
2023-12-22 ~ 2025-01-15IIF 2120 - Director → ME
Person with significant control
2023-12-22 ~ 2025-01-15IIF 616 - Right to appoint or remove directors → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Ownership of shares – 75% or more → OE
1004
Office 6145 58 Peregrine Road, Hainault, Ilford, Essex, United KingdomActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-05-23IIF 2900 - Director → ME
Person with significant control
2024-02-02 ~ 2025-05-23IIF 1299 - Right to appoint or remove directors → OE
IIF 1299 - Ownership of shares – 75% or more → OE
IIF 1299 - Ownership of voting rights - 75% or more → OE
1005
67 Evans Street, Wolverhampton, Staffordshire, EnglandActive Corporate (2 parents)
Officer
2020-09-07 ~ 2022-08-02IIF 2840 - Director → ME
Person with significant control
2020-09-07 ~ 2022-08-02IIF 745 - Ownership of shares – 75% or more → OE
1006
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2022-04-05IIF 2709 - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 1177 - Ownership of voting rights - 75% or more → OE
IIF 1177 - Ownership of shares – 75% or more → OE
1007
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2021-11-24IIF 2295 - Director → ME
Person with significant control
2020-11-02 ~ 2021-11-24IIF 1032 - Ownership of shares – 75% or more → OE
1008
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-08-22IIF 2520 - Director → ME
Person with significant control
2020-09-07 ~ 2023-08-22IIF 1247 - Ownership of shares – 75% or more → OE
1009
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2025-01-09IIF 2358 - Director → ME
Person with significant control
2023-12-04 ~ 2025-01-09IIF 810 - Right to appoint or remove directors → OE
IIF 810 - Ownership of shares – 75% or more → OE
IIF 810 - Ownership of voting rights - 75% or more → OE
1010
8-10 Greatorex Street, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-05-14IIF 1818 - Director → ME
1011
322 Jacqueline House 52 Fitzroy Road Fitzroy Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2023-03-31IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-03-31IIF 1553 - Ownership of shares – 75% or more → OE
IIF 1553 - Ownership of voting rights - 75% or more → OE
1012
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-01-28 ~ 2023-06-02IIF 2571 - Director → ME
Person with significant control
2021-01-28 ~ 2023-06-02IIF 1212 - Ownership of shares – 75% or more → OE
IIF 1212 - Ownership of voting rights - 75% or more → OE
1013
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
97,565 GBP2025-07-31
Officer
2020-07-10 ~ 2023-11-10IIF 2511 - Director → ME
Person with significant control
2020-07-10 ~ 2023-11-10IIF 867 - Ownership of shares – 75% or more → OE
1014
CLEANPEAK ENERGY LTD - 2025-07-14
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-23 ~ 2025-07-11IIF 1716 - Director → ME
Person with significant control
2024-01-23 ~ 2025-07-11IIF 185 - Ownership of shares – 75% or more → OE
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
1015
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2024-08-06IIF 2329 - Director → ME
Person with significant control
2024-03-01 ~ 2024-08-06IIF 1241 - Ownership of shares – 75% or more → OE
IIF 1241 - Ownership of voting rights - 75% or more → OE
IIF 1241 - Right to appoint or remove directors → OE
1016
48 White Horse Road, Ground Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-09IIF 1957 - Director → ME
1017
Unit 101 Muirfield Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-22 ~ 2024-05-09IIF 2155 - Director → ME
1018
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2071 - Director → ME
1019
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-15IIF 2080 - Director → ME
1020
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Officer
2023-02-22 ~ 2023-10-10IIF 2050 - Director → ME
1021
4385, 13783623 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2021-12-06 ~ 2024-06-24IIF 1805 - Director → ME
1022
70 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2023-02-02IIF 1787 - Director → ME
Person with significant control
2022-02-14 ~ 2023-02-02IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
1023
14 Cowley Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-25IIF 2853 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-25IIF 922 - Ownership of shares – 75% or more → OE
IIF 922 - Ownership of voting rights - 75% or more → OE
1024
EDGWARE ROAD RESTAURANT LTD - 2023-10-05
1684 Bristol Road South, Rednal, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-08-25 ~ 2023-09-25IIF 2820 - Director → ME
Person with significant control
2020-08-25 ~ 2023-09-25IIF 1192 - Ownership of shares – 75% or more → OE
1025
RENEWEARTH SOLUTIONS LTD - 2024-10-04
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-15 ~ 2024-10-03IIF 1639 - Director → ME
Person with significant control
2023-12-15 ~ 2024-10-03IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
1026
275 New North Road, London, EnglandActive Corporate (1 parent)
Officer
2022-04-06 ~ 2022-11-17IIF - Director → ME
Person with significant control
2022-04-06 ~ 2022-11-17IIF 1546 - Ownership of shares – 75% or more → OE
IIF 1546 - Ownership of voting rights - 75% or more → OE
1027
WAREHOUSE DIRECT LONDON LIMITED - 2024-01-08
4385, 12976537 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-10-27 ~ 2024-01-05IIF 2287 - Director → ME
Person with significant control
2020-10-27 ~ 2024-01-05IIF 1145 - Ownership of shares – 75% or more → OE
1028
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-08-30IIF 2787 - Director → ME
Person with significant control
2020-11-02 ~ 2024-08-30IIF 1006 - Ownership of shares – 75% or more → OE
1029
Flat 24, Francis House, 760-762 Barking Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-03-18IIF 2293 - Director → ME
Person with significant control
2020-11-02 ~ 2024-03-18IIF 773 - Ownership of shares – 75% or more → OE
1030
109 Coleman Road, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2020-11-02 ~ 2022-02-09IIF 2842 - Director → ME
Person with significant control
2020-11-02 ~ 2022-02-09IIF 722 - Ownership of shares – 75% or more → OE
1031
4385, 12988396 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-08-17IIF 2682 - Director → ME
Person with significant control
2020-11-02 ~ 2022-08-17IIF 879 - Ownership of shares – 75% or more → OE
1032
4385, 15179445 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-02 ~ 2024-08-12IIF 2130 - Director → ME
Person with significant control
2023-10-02 ~ 2024-08-12IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of shares – 75% or more → OE
1033
3 St. Stephens Lane, Ipswich, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 1981 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 584 - Ownership of shares – 75% or more → OE
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Right to appoint or remove directors → OE
1034
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-02-06IIF 1955 - Director → ME
Person with significant control
2023-09-28 ~ 2024-02-06IIF 614 - Right to appoint or remove directors → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
1035
PENTAPIXEL CREATIVE LTD - 2025-06-13
Office 67 Unit 5 399-405 Oxford Street, Mayfair, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-06-12IIF 2909 - Director → ME
Person with significant control
2024-02-01 ~ 2025-06-12IIF 1307 - Right to appoint or remove directors → OE
IIF 1307 - Ownership of voting rights - 75% or more → OE
IIF 1307 - Ownership of shares – 75% or more → OE
1036
608a Romford Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,244 GBP2024-08-31
Officer
2022-08-02 ~ 2024-01-18IIF 2086 - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-18IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
1037
TRUSTWISE FINANCE LTD - 2025-01-15
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-12-13IIF 1737 - Director → ME
Person with significant control
2024-03-11 ~ 2024-12-13IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
1038
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-09-27IIF 1683 - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-27IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
1039
CENTRAL ESTABLISHMENT (LONDON) LTD - 2023-07-18
32 London Bridge Street, London, EnglandActive Corporate (1 parent)
Officer
2021-02-18 ~ 2023-07-10IIF 2781 - Director → ME
Person with significant control
2021-02-18 ~ 2023-07-10IIF 834 - Ownership of voting rights - 75% or more → OE
IIF 834 - Ownership of shares – 75% or more → OE
1040
CLOUDSCULPT TECHNOLOGIES LTD - 2025-01-27
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-01 ~ 2025-01-15IIF 1634 - Director → ME
Person with significant control
2023-12-01 ~ 2025-01-15IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
1041
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-23 ~ 2023-10-03IIF 1970 - Director → ME
1042
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-24IIF 2500 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-24IIF 761 - Ownership of voting rights - 75% or more → OE
IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Right to appoint or remove directors → OE
1043
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2021-12-22IIF 2848 - Director → ME
Person with significant control
2021-01-21 ~ 2021-12-22IIF 899 - Ownership of shares – 75% or more → OE
IIF 899 - Ownership of voting rights - 75% or more → OE
1044
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2025-08-15IIF 2481 - Director → ME
Person with significant control
2023-05-22 ~ 2025-08-15IIF 1202 - Ownership of shares – 75% or more → OE
IIF 1202 - Ownership of voting rights - 75% or more → OE
1045
PUPPY CAKES LTD - 2024-07-31
107-109 Fountainbridge, Edinburgh, ScotlandActive Corporate (4 parents)
Officer
2022-10-20 ~ 2024-07-29IIF 1650 - Director → ME
Person with significant control
2022-10-20 ~ 2024-07-29IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
1046
A-Z NEXUS INNOVATIONS LTD - 2025-04-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2025-02-05IIF 1753 - Director → ME
Person with significant control
2023-11-30 ~ 2025-02-05IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
1047
4385, 15291315 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-17 ~ 2024-08-12IIF 1747 - Director → ME
Person with significant control
2023-11-17 ~ 2024-08-12IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
1048
4385, 13587361 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2024-01-29IIF 2464 - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-29IIF 1233 - Ownership of voting rights - 75% or more → OE
IIF 1233 - Ownership of shares – 75% or more → OE
1049
13 Gwynne Road Gwynne Road, London, EnglandActive Corporate (1 parent)
Officer
2022-02-07 ~ 2023-09-08IIF 1932 - Director → ME
Person with significant control
2022-02-07 ~ 2023-09-08IIF 250 - Ownership of voting rights - 75% or more → OE
IIF 250 - Ownership of shares – 75% or more → OE
1050
20a Blake Hill Avenue, Poole, Dorset, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-09-24IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-09-24IIF 1430 - Right to appoint or remove directors → OE
IIF 1430 - Ownership of shares – 75% or more → OE
IIF 1430 - Ownership of voting rights - 75% or more → OE
1051
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-01-28 ~ 2023-10-15IIF 2180 - Director → ME
Person with significant control
2022-01-28 ~ 2023-10-15IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
1052
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2024-08-16IIF 1871 - Director → ME
Person with significant control
2022-04-08 ~ 2024-08-16IIF 324 - Ownership of voting rights - 75% or more → OE
IIF 324 - Ownership of shares – 75% or more → OE
1053
8 Hassocks Close, Hassocks Close, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2024-08-21IIF 1916 - Director → ME
Person with significant control
2022-04-08 ~ 2024-08-21IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Ownership of shares – 75% or more → OE
1054
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
15,076 GBP2024-12-31
Officer
2023-12-09 ~ 2024-10-07IIF 2906 - Director → ME
Person with significant control
2023-12-09 ~ 2024-10-07IIF 1338 - Ownership of shares – 75% or more → OE
IIF 1338 - Ownership of voting rights - 75% or more → OE
IIF 1338 - Right to appoint or remove directors → OE
1055
1b Ellis Street, Wigan, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-04IIF 1725 - Director → ME
1056
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-06-06 ~ 2024-08-01IIF 1827 - Director → ME
Person with significant control
2022-06-06 ~ 2024-08-01IIF 268 - Ownership of voting rights - 75% or more → OE
IIF 268 - Ownership of shares – 75% or more → OE
1057
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-05 ~ 2024-06-05IIF 1855 - Director → ME
Person with significant control
2022-04-05 ~ 2024-06-05IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
1058
1 Alexandra Road, Heathfield, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-10IIF 2904 - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-10IIF 1331 - Right to appoint or remove directors → OE
IIF 1331 - Ownership of voting rights - 75% or more → OE
IIF 1331 - Ownership of shares – 75% or more → OE
1059
4385, 14139870 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-07-20IIF 1839 - Director → ME
1060
SUSTAINABLE ENERGY CORP LTD - 2025-06-25
BRYTLOOP LIMITED - 2025-08-11
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-09-27 ~ 2024-05-20IIF 2152 - Director → ME
Person with significant control
2023-09-27 ~ 2024-05-20IIF 467 - Ownership of shares – 75% or more → OE
IIF 467 - Right to appoint or remove directors → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
1061
ROCKSTACK LIMITED - 2024-08-27
MEDIA STORM TECHNOLOGY LTD - 2023-08-09
Suite A, 82 James Carter Road, Mildenhall, SuffolkActive Corporate (1 parent)
Officer
2020-07-21 ~ 2023-02-21IIF 2637 - Director → ME
Person with significant control
2020-07-21 ~ 2023-02-21IIF 845 - Ownership of shares – 75% or more → OE
1062
CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
8 Deans Close, Croydon, EnglandDissolved Corporate (2 parents)
Officer
2022-06-10 ~ 2023-11-17IIF 1884 - Director → ME
1063
4385, 13381941 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-07 ~ 2023-09-13IIF 2536 - Director → ME
Person with significant control
2021-05-07 ~ 2023-09-13IIF 1036 - Ownership of voting rights - 75% or more → OE
IIF 1036 - Ownership of shares – 75% or more → OE
1064
CHROMOTECH INNOVATIONS LTD - 2025-02-24
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate
Officer
2024-01-25 ~ 2025-02-10IIF 2240 - Director → ME
Person with significant control
2024-01-25 ~ 2025-02-10IIF 639 - Right to appoint or remove directors → OE
IIF 639 - Ownership of voting rights - 75% or more → OE
IIF 639 - Ownership of shares – 75% or more → OE
1065
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-04-28 ~ 2024-12-23IIF 2649 - Director → ME
Person with significant control
2021-04-28 ~ 2024-12-23IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Ownership of voting rights - 75% or more → OE
1066
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-23 ~ 2023-09-01IIF 2273 - Director → ME
Person with significant control
2021-04-23 ~ 2023-09-01IIF 1206 - Ownership of shares – 75% or more → OE
IIF 1206 - Ownership of voting rights - 75% or more → OE
1067
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-28 ~ 2022-12-16IIF 2289 - Director → ME
Person with significant control
2021-04-28 ~ 2022-12-16IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
1068
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, EnglandActive Corporate (1 parent)
Officer
2021-02-25 ~ 2024-06-21IIF 2449 - Director → ME
Person with significant control
2021-02-25 ~ 2024-06-21IIF 860 - Ownership of voting rights - 75% or more → OE
IIF 860 - Ownership of shares – 75% or more → OE
1069
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-29 ~ 2023-03-31IIF 2458 - Director → ME
Person with significant control
2021-04-29 ~ 2023-03-31IIF 1223 - Ownership of voting rights - 75% or more → OE
IIF 1223 - Ownership of shares – 75% or more → OE
1070
URBAN ZENITH ESTATES LTD - 2025-07-09
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-08IIF 2195 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-08IIF 619 - Ownership of voting rights - 75% or more → OE
IIF 619 - Ownership of shares – 75% or more → OE
IIF 619 - Right to appoint or remove directors → OE
1071
30b Cole Hill, Worcester, Worcestershire, EnglandActive Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-13IIF 2955 - Director → ME
1072
1b Haymarket, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-09 ~ 2023-10-31IIF 1913 - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-31IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Ownership of shares – 75% or more → OE
1073
GREENHARBOR INNOVATIONS LTD - 2025-07-03
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2024-12-13IIF - Director → ME
Person with significant control
2023-12-11 ~ 2024-12-13IIF 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
1074
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-02-27IIF 2951 - Director → ME
Person with significant control
2024-03-17 ~ 2025-02-27IIF 1272 - Ownership of voting rights - 75% or more → OE
IIF 1272 - Ownership of shares – 75% or more → OE
IIF 1272 - Right to appoint or remove directors → OE
1075
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-15IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-15IIF 1312 - Ownership of shares – 75% or more → OE
IIF 1312 - Ownership of voting rights - 75% or more → OE
IIF 1312 - Right to appoint or remove directors → OE
1076
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2025-03-18IIF 2183 - Director → ME
Person with significant control
2023-12-09 ~ 2025-03-18IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
IIF 420 - Ownership of voting rights - 75% or more → OE
1077
4385, 12815035 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-11-20IIF 2467 - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-20IIF 712 - Ownership of shares – 75% or more → OE
1078
162 Hamilton Avenue, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-12-08IIF 2413 - Director → ME
Person with significant control
2020-08-16 ~ 2023-12-08IIF 1244 - Ownership of shares – 75% or more → OE
1079
4385, 13209204 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-02-18 ~ 2024-06-24IIF 2771 - Director → ME
Person with significant control
2021-02-18 ~ 2024-06-24IIF 842 - Ownership of shares – 75% or more → OE
IIF 842 - Ownership of voting rights - 75% or more → OE
1080
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-05-23IIF 1853 - Director → ME
1081
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-08-26 ~ 2024-09-05IIF 2349 - Director → ME
Person with significant control
2021-08-26 ~ 2024-09-05IIF 999 - Ownership of shares – 75% or more → OE
IIF 999 - Ownership of voting rights - 75% or more → OE
1082
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-30 ~ 2022-07-14IIF 2606 - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-14IIF 807 - Ownership of shares – 75% or more → OE
1083
INCREASE MEDIA LTD - 2024-02-20
Third Floor, 5 Holborn Circus, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-12-10IIF 1892 - Director → ME
Person with significant control
2021-12-06 ~ 2023-12-10IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Ownership of shares – 75% or more → OE
1084
4385, 15341607 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2864 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1431 - Ownership of voting rights - 75% or more → OE
IIF 1431 - Right to appoint or remove directors → OE
IIF 1431 - Ownership of shares – 75% or more → OE
1085
DIRECT SOLVE LTD - 2024-03-23
10 Queslett Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-128,507 GBP2025-03-31
Officer
2020-08-18 ~ 2024-03-16IIF 1600 - Director → ME
Person with significant control
2020-08-18 ~ 2024-03-16IIF 67 - Ownership of shares – 75% or more → OE
1086
4385, 15368432 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2573 - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1156 - Ownership of shares – 75% or more → OE
IIF 1156 - Ownership of voting rights - 75% or more → OE
IIF 1156 - Right to appoint or remove directors → OE
1087
DIGITALBRIDGES FINANCE LTD - 2025-03-12
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2025-03-03IIF 2166 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-03IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Right to appoint or remove directors → OE
1088
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-03IIF 2901 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-03IIF 1433 - Right to appoint or remove directors → OE
IIF 1433 - Ownership of voting rights - 75% or more → OE
IIF 1433 - Ownership of shares – 75% or more → OE
1089
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-12-08IIF 2395 - Director → ME
Person with significant control
2024-01-31 ~ 2024-12-08IIF 1043 - Ownership of voting rights - 75% or more → OE
IIF 1043 - Right to appoint or remove directors → OE
IIF 1043 - Ownership of shares – 75% or more → OE
1090
VISIONS GRAPHIC LTD - 2023-12-19
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-12-01IIF 1635 - Director → ME
1091
4385, 12734401 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-07-10 ~ 2022-01-03IIF 2298 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 780 - Ownership of shares – 75% or more → OE
1092
Not AvailableDissolved Corporate (1 parent)
Officer
2020-08-24 ~ 2021-01-20IIF - Director → ME
Person with significant control
2020-08-24 ~ 2021-01-20IIF 1529 - Ownership of shares – 75% or more → OE
1093
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-02-02IIF 2470 - Director → ME
Person with significant control
2024-02-04 ~ 2025-02-02IIF 970 - Ownership of shares – 75% or more → OE
IIF 970 - Ownership of voting rights - 75% or more → OE
IIF 970 - Right to appoint or remove directors → OE
1094
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2025-03-24IIF - Director → ME
Person with significant control
2023-12-04 ~ 2025-03-24IIF 1423 - Ownership of shares – 75% or more → OE
IIF 1423 - Ownership of voting rights - 75% or more → OE
IIF 1423 - Right to appoint or remove directors → OE
1095
606 Romford Road, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-07-30IIF 1599 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1564 - Ownership of voting rights - 75% or more → OE
IIF 1564 - Ownership of shares – 75% or more → OE
1096
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2255 - Director → ME
1097
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-12 ~ 2024-07-31IIF 1678 - Director → ME
Person with significant control
2024-03-12 ~ 2024-07-31IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
1098
TRAINING'S ZONE LTD - 2025-02-13
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2025-02-06IIF 1815 - Director → ME
Person with significant control
2022-04-08 ~ 2025-02-06IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
1099
THE CREATIVE ESTABLISHMENT LTD - 2023-06-12
25 Studio 36, Camden Road, London, EnglandActive Corporate (1 parent)
Officer
2020-09-07 ~ 2023-04-03IIF 2758 - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-03IIF 1041 - Ownership of shares – 75% or more → OE
1100
LOWCOST ACCOMMODATION LTD - 2023-11-28
110 Rushden Gardens, Clayhall, Ilford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
3,335 GBP2024-06-30
Officer
2022-06-08 ~ 2023-11-21IIF 1904 - Director → ME
1101
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2025-05-27IIF - Director → ME
Person with significant control
2023-12-03 ~ 2025-05-27IIF 1414 - Ownership of shares – 75% or more → OE
IIF 1414 - Right to appoint or remove directors → OE
IIF 1414 - Ownership of voting rights - 75% or more → OE
1102
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-07-05IIF 2930 - Director → ME
1103
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (2 parents)
Officer
2022-12-16 ~ 2024-03-12IIF 1891 - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.