logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12678989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 15337979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15652062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 4
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 5 IIF 6 IIF 7
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 20
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15608313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 84
    • 15634044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 86 IIF 87 IIF 88
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 90
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 91
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 92
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 93
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 94
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 95
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 96
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15641896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 106 IIF 107
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 180
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
    • 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 184
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 185
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 186
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 187
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 188
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 189
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 190
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 191 IIF 192
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 193
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 194
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 195
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 196 IIF 197
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 198
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 199
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 200
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 201
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 202 IIF 203
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 204
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 205
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 206
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 207 IIF 208
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 209 IIF 210 IIF 211
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 212
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 213
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 214
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 215
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 216 IIF 217 IIF 218
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 219 IIF 220 IIF 221
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 223
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 224
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 225
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 226
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 227
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 228
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 229
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 230
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15656079 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 231
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 232
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 266
  • Hall, Martin
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 267
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 268
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 269
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 272
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mallard Court, Redcar, TS105ET, England

      IIF 273
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 274 IIF 275 IIF 276
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 277
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 278
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 279
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 280 IIF 281 IIF 282
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 283
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 284
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 285
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 286
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • 20 Tideslea Path, London, SE28 0LX

      IIF 287
  • Hall, Martin

    Registered addresses and corresponding companies
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 288
child relation
Offspring entities and appointments
Active 109
  • 1
    5 WISE LTD
    15608338
    4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 2
    6 WISE LTD
    15623088
    4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    888 SERVICES LTD
    14996508 12715602, 12715857, 11463965
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 4
    9 KAPITAL LTD
    11562566
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 189 - Director → ME
  • 5
    ADFERN SOLUTIONS LIMITED
    08464968
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 208 - Director → ME
  • 6
    ALDFERN LIMITED
    07819525
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 201 - Director → ME
  • 7
    AMKEL SERVICES LIMITED
    - now 07379677
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 272 - Director → ME
  • 8
    ARCACTIVE LTD
    15656079
    4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 9
    AWCRA LTD
    11114963
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 200 - Director → ME
  • 10
    BAKANA LTD
    15660171
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 11
    BELLPEAK LIMITED
    08640191 05995117, 07860594
    47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 229 - Director → ME
  • 12
    BILLBROOK LIMITED
    08654809
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 221 - Director → ME
  • 13
    BODYWALL LTD
    15658041
    4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 14
    BRADPEEK LTD
    13249374
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 15
    BROOKLEIGH TRADERS LIMITED
    14678573
    92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 16
    BUTE SOLUTIONS LTD
    15627762 15644348
    4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 17
    BUTEE LTD
    15642551
    4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 18
    BUTEE SOLUTIONS LTD
    15644348 15627762
    4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    CAROMILL LTD
    15658881
    4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 20
    CASEL LIMITED
    08649356
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 217 - Director → ME
  • 21
    COMMENZ LTD
    15660401
    4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 22
    COMTE LTD
    15644476
    4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 23
    CONTRAJET LIMITED
    15631885
    4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 24
    COTGRAVE COMPANY LIMITED
    03175565
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 25
    DENWILLS LTD
    15655602
    4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 26
    DEVUS SOLUTIONS LIMITED
    08064600
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 210 - Director → ME
  • 27
    DEXTER MORGAN LIMITED
    08492041
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 211 - Director → ME
  • 28
    DURNINGTON LTD
    08238954
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 220 - Director → ME
  • 29
    EASTWIN LTD
    15338290
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 30
    EATON COLLINS LTD
    15624842
    4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 31
    ECOTRAX LTD
    15647470
    4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 32
    EFFEX LTD
    15655638
    4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 33
    ENARCO LTD
    14770142
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 34
    ENDACER LTD
    15652130
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 35
    ERDACHEM LTD
    15658068
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 36
    ESWARE LTD
    15658576
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 37
    EXVINTAGE LTD
    15635340
    4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 38
    FASTER SERVICES LTD
    11384390
    City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 191 - Director → ME
  • 39
    FASTERWAY LIMITED
    07895213
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 223 - Director → ME
  • 40
    FERNBRIDGE FOODS LTD
    15608313
    4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 41
    FIBRE READY LIMITED
    15627774
    4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 42
    FIELDPORTER LTD
    15655132
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 43
    FISHER ROAD LTD
    15635392
    4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 44
    FLORABELLE LTD
    15624839
    4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    FORRAR LTD
    15656217
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 46
    FRELLO LTD
    15636687
    4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 47
    FROTHLIN LIMITED
    08651787
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 216 - Director → ME
  • 48
    GENERAL PACIFIC LIMITED
    15628468
    4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 49
    GEOMODELLING LTD
    15652304 03309696
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 50
    GOLFELLOW LTD
    15644331
    4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 51
    HAMCOLE LTD
    15645019
    4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 52
    HANIA LTD
    15608328
    4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 53
    HARBOUR COURT LTD
    13765466
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 54
    HAYFLO LTD
    15610632
    4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 55
    HAZLETT LTD
    15655612
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 56
    HELLOWEB SERVICES LTD
    15657451
    4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 57
    HUNTER SMITH SERVICES LTD
    15622806
    4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 58
    INDAC LTD
    15658195
    4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 59
    INTRAMEDIA LTD
    15651164
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 60
    JOLLIEBRU LTD
    15659621
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 61
    KINESS LTD
    15658163
    4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 62
    KUPERUS LTD
    15651611
    4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 63
    L1 SOLUTIONS LTD
    11383871
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 192 - Director → ME
  • 64
    LOVETT HALL LTD
    15655125
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 65
    MAHUTA ENTERPRISES LTD
    15645069
    4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 66
    MALVAC LTD
    15655377
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 67
    MARMEETEX LTD
    15638533
    4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 68
    MATHIS SERVICES LTD
    15651108
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 69
    MCDUFFS LTD
    15651422
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 70
    MEEKS LOGISTICS LTD
    15655661
    4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 71
    MOZCO LTD
    15657902
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 72
    NIMROB ENTERPRISES LTD
    15651417
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 73
    NOBIZ LTD
    15644451
    4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 74
    NODERO LTD
    15641896
    4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 75
    NPHOS LTD
    15652209
    4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 76
    PERSPECTER LTD
    15622809
    4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 77
    PETTERSON LTD
    15162574
    4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-11-29 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 78
    POWDERPAK LTD
    15652372
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 79
    PRO TOPLINE LTD
    14749357
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 80
    RAILSIDE LIMITED
    15624825
    4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 81
    RAPID ADVANCED LTD
    15624843
    4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 82
    REALTY VISION LTD
    15610489
    4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 83
    RED JACK LTD
    15655527
    4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 84
    REJOIN LTD
    15652151
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 85
    RICMA FOODS LTD
    15652015
    4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 86
    RICMA LTD
    15660466
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 87
    RUNEE LIMITED
    13520799
    93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 88
    RUNNE SERVICES LTD
    13528604
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 84 - Director → ME
  • 89
    SALES MARVEL LTD
    11330277 09374324
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 268 - Director → ME
  • 90
    SEDAIR LTD
    12265631
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 280 - Has significant influence or controlOE
  • 91
    SELECTO LIMITED
    12288377
    4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 92
    SER CONSULTANTS LTD
    12678989
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2022-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    SERT TRADING LTD
    15337979
    4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 94
    SI INTERNATIONAL (GLOBAL) LTD
    09507833
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 222 - Director → ME
  • 95
    SIMONGATE LTD
    08490099
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 218 - Director → ME
  • 96
    SIMONSVILLE LIMITED
    08505581
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 209 - Director → ME
  • 97
    SIRATAN LTD
    15652499
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 98
    SOUTHERNWOOD LTD
    15651177
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 99
    SUPERFORMATION LTD
    - now 09122210
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 219 - Director → ME
  • 100
    TALKING PAGES LTD
    15634044
    4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 101
    TWO HATS LTD
    15655579
    4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 102
    UNDERSIGHT LTD
    15643026
    4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 103
    UNILEASE LTD
    15644978
    4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 104
    VERIPHI LTD
    15652267
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 105
    VINE ME LTD
    15644300
    4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 106
    WELLANCE LLC LTD
    - now 15652062
    PARAPRO LTD
    - 2024-10-15 15652062
    4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 107
    WILD MATE LTD
    15655372
    4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 108
    WILDCRATE LTD
    15654691
    4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 109
    XHYDE LTD
    15656036
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    5 SOLUTIONS LTD
    - now 11236848
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 190 - Director → ME
  • 2
    5 WHOLESALE LTD
    - now 12715857
    007 SERVICES LTD
    - 2022-08-02 12715857 12715602, 11463965, 14996508
    4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 185 - Director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 282 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD PRO LTD - now
    ACKROYD LTD
    - 2025-02-14 15644972
    4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 18 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 4
    AMANY LTD
    05857487
    Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 270 - Director → ME
    2006-11-20 ~ 2009-02-26
    IIF 287 - Secretary → ME
  • 5
    AMKEL SERVICES LIMITED
    - now 07379677
    AMKEL SERVICE LIMITED
    - 2011-09-06 07379677
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 198 - Director → ME
    2010-09-17 ~ 2011-07-21
    IIF 288 - Secretary → ME
  • 6
    AMM SERVICES LTD
    09529720
    4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 20 - Director → ME
  • 7
    ASAD SOLUTIONS LIMITED
    08649381
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 207 - Director → ME
  • 8
    AWCRA LTD
    11114963
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 284 - Has significant influence or control OE
  • 9
    BAKANA LTD
    15660171
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 60 - Director → ME
  • 10
    BARRY WHOLESALE LTD
    15338304
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 89 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 11
    BOOTHAM SERVICES LTD
    - now 05546684
    ENTERPRISE GOVERNANCE LIMITED
    - 2023-11-27 05546684
    4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 204 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 277 - Ownership of shares – 75% or more OE
  • 12
    CLAVERING SERVICES LIMITED
    05999095
    2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 214 - Director → ME
  • 13
    COTGRAVE COMPANY LIMITED
    03175565
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 180 - Director → ME
  • 14
    CREATIVE FUSION LTD
    15655414
    4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 16 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 15
    EARNY LIMITED
    07825482
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 92 - Director → ME
  • 16
    EASTWIN LTD
    15338290
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 86 - Director → ME
  • 17
    ENGINI LTD
    15635440
    4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 6 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 18
    ERDACHEM LTD
    15658068
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 75 - Director → ME
  • 19
    ESSENTIA SERVICES LIMITED - now
    PAR TRADING LTD
    - 2024-03-25 15338552
    4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 5 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 20
    ESWARE LTD
    15658576
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 69 - Director → ME
  • 21
    FARMRIGHT LTD
    15622804
    4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 17 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 22
    FP WHOLESALE LTD
    15338323
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 88 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 23
    GLOBAL SOLUTIONS EUROPE LTD - now
    GH GLOBAL LIMITED
    - 2016-11-14 09552517
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-10
    IIF 273 - Director → ME
    2015-09-10 ~ 2016-11-14
    IIF 215 - Director → ME
  • 24
    HABIDEN LTD - now
    SOLUTIONS INTERNATIONAL LTD
    - 2022-02-22 10909633 03126609, 13934437
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-05-08 ~ 2020-05-08
    IIF 205 - Director → ME
    2018-03-05 ~ 2019-01-28
    IIF 195 - Director → ME
    2021-03-31 ~ 2022-06-18
    IIF 225 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 283 - Ownership of shares – 75% or more OE
  • 25
    HK REAL ESTATE LIMITED
    08582884
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 194 - Director → ME
  • 26
    JALUX TRADERS LTD - now
    PEAKEND LTD
    - 2011-10-18 05995141
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 206 - Director → ME
  • 27
    JOLLIEBRU LTD
    15659621
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 79 - Director → ME
  • 28
    KELAM LIMITED
    07819582
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 212 - Director → ME
  • 29
    LC ENVIRO LTD - now
    ATIDOT WHOLESALE LTD
    - 2024-01-10 02512095
    ARRESTED COMPANY LIMITED
    - 2023-10-11 02512095 10795682
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 202 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LEXARIA GROUP LIMITED - now
    HIGUMA WHOLESALE LTD
    - 2025-06-03 15641854
    4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 7 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 31
    MAGIC SEAVIEW LTD
    15651280
    4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 12 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 32
    MALVAC LTD
    15655377
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 66 - Director → ME
  • 33
    MOZCO LTD
    15657902
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 64 - Director → ME
  • 34
    NAPIER SOLUTIONS LIMITED
    08018757
    70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 188 - Director → ME
  • 35
    NETREALTY LTD - now
    NETREALTY LTD
    - 2025-11-14 15651633
    4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 11 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 36
    NI WHOLESALE LTD - now NI666321
    ORANGE WHOLESALE DISTRIBUTORS LTD
    - 2016-12-23 NI628047
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    2016-07-29 ~ 2016-11-17
    IIF 197 - Director → ME
    2015-10-21 ~ 2016-07-01
    IIF 91 - Director → ME
    2016-12-21 ~ 2017-01-18
    IIF 196 - Director → ME
  • 37
    OKOKO LTD
    15658050
    4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 15 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 38
    PEEKY LTD
    11059005
    4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 186 - Director → ME
  • 39
    PERSPECTIVE SOLUTIONS LTD
    15641816
    4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 8 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 40
    POLEVENT LTD
    05995059
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 213 - Director → ME
  • 41
    RADICAL LAW GROUP LTD
    - now 08518797
    ASIANIC LIMITED
    - 2014-03-26 08518797
    47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 227 - Director → ME
  • 42
    RICMA LTD
    15660466
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 67 - Director → ME
  • 43
    SARLOW LIMITED
    15641929
    4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 107 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 44
    SED CONSULTANTS LTD
    12263642
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 224 - Director → ME
  • 45
    SEECREST LTD
    11789417
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 193 - Director → ME
  • 46
    SER CONSULTANTS LTD
    12678989
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 4 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 47
    SEVERN KEMP LTD
    15658070
    4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 19 - Director → ME
    2024-10-14 ~ 2024-10-30
    IIF 267 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 48
    SI INTERNATIONAL (GLOBAL) LTD
    09507833
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 230 - Director → ME
  • 49
    SIGTEAM SOLUTIONS LTD
    15338678
    700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 87 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 50
    SKILLZEA LTD
    15652034
    4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 266 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 51
    SOLUTIONS INTERNATIONAL LIMITED
    03126609 13934437, 10909633
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ 2010-09-14
    IIF 90 - Director → ME
    2010-09-23 ~ 2011-10-11
    IIF 228 - Director → ME
    2013-05-09 ~ 2013-05-15
    IIF 199 - Director → ME
  • 52
    SOUTHDIP LTD
    15338378
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 10 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 53
    SWAFFHAM SERVICES LIMITED
    - now 11939298
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 181 - Director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 278 - Ownership of shares – 75% or more OE
  • 54
    TARANT ACCOUNTANCY LIMITED - now
    TARANT LTD
    - 2024-11-11 15635681
    4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 9 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 55
    THOMAS JAMES SOLUTIONS LIMITED - now
    TIKITEBU LTD
    - 2025-02-10 15647553
    4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 14 - Director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 56
    VALDEZZ LIMITED
    05855087
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 271 - Director → ME
  • 57
    WARUNEE LTD
    13521383
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 96 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 117 - Ownership of shares – 75% or more OE
  • 58
    WELLNZ LTD
    15607984
    4 Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ 2025-12-08
    IIF 184 - Director → ME
    Person with significant control
    2025-10-13 ~ 2025-12-08
    IIF 279 - Ownership of shares – 75% or more OE
  • 59
    WENDPEN LTD
    15651197
    4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 106 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 60
    WYCHENWOOD LTD
    15655499
    4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 13 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 61
    XOVOD LTD
    15660248
    4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 82 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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