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

Mrs Elizabeth Penelope Westhead

    Related profiles found in government register
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 2
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 15
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 20
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 21 IIF 22 IIF 23
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 28
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 29
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 30
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 33
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 34
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 35
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 44 IIF 45
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 46
    • icon of address 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 48
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49 IIF 50
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 51
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 52 IIF 53
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 54 IIF 55 IIF 56
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 61
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 62 IIF 63 IIF 64
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 65 IIF 66 IIF 67
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 71
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 72 IIF 73
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 74
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 75 IIF 76 IIF 77
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 79
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 80 IIF 81 IIF 82
    • icon of address 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 83
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 84
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 85
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 88
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 89
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 90
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 91
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 92
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 93
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 94 IIF 95
    • icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 96
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102 IIF 103
    • icon of address 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 104
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 105 IIF 106
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 110 IIF 111
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 112
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 113
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 114 IIF 115 IIF 116
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 121
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 122
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 123
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 124
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 125
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 126
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 127
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 128
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 129
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 130
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 131 IIF 132 IIF 133
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 144 IIF 145 IIF 146
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 147
    • icon of address Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 148
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 149
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 150
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 151
    • icon of address 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 152
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
    • icon of address Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 154
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 155
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 156
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 157
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 158
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 159
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 160 IIF 161 IIF 162
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 163
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 164
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 165
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 166
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 167
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 170 IIF 171 IIF 172
    • icon of address Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 174
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 175 IIF 176 IIF 177
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 178
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 179
    • icon of address Fernhills House, Todd Street, Bury, BL9 5BJ, England

      IIF 180
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 181
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 182 IIF 183
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 184
    • icon of address 54, Ormesby Way, Harrow, HA3 9SF, England

      IIF 185
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 189
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 283
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 284
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 285
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 527
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 528
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 529
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 530
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 531
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 532
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 533
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 534
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 535
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 536
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 537
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 538
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 539
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 540
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 541
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 542
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 543
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 544
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 545
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 546
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 547
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 548
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 549
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 550
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 551
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 552
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 553
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 554
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 555
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 558
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, England

      IIF 559
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 560
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 561
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 562
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 563 IIF 564
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 565
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 566
    • icon of address 120 Baker Street, London, W1U 6TU, England

      IIF 567 IIF 568
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 569
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 570 IIF 571
    • icon of address 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 572
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 573 IIF 574
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 575 IIF 576
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 577
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 578
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 579
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 587
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 588
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 589
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 590
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 591 IIF 592
    • icon of address 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 593
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 594
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 595 IIF 596 IIF 597
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 599 IIF 600
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 601
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 602
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 603
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 604
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 605 IIF 606 IIF 607
child relation
Offspring entities and appointments
Active 181
  • 1
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 368 - Director → ME
  • 2
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 226 - Director → ME
  • 7
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 280 - Director → ME
  • 8
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 397 - Director → ME
  • 9
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 568 - Director → ME
  • 10
    icon of address Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,540 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 235 - Director → ME
  • 15
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 361 - Director → ME
  • 16
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 511 - Director → ME
  • 17
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 279 - Director → ME
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 373 - Director → ME
  • 20
    DIVINGINTODARKNESS LTD - 2020-06-05
    icon of address 4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 208 - Director → ME
  • 21
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 372 - Director → ME
  • 22
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 362 - Director → ME
  • 23
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 548 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 542 - Right to appoint or remove membersOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 507 - Director → ME
  • 25
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 369 - Director → ME
  • 28
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 365 - Director → ME
  • 29
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 196 - Director → ME
  • 32
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 549 - LLP Designated Member → ME
  • 33
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 497 - Director → ME
  • 34
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 563 - Director → ME
  • 35
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 529 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 600 - Secretary → ME
  • 36
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 151 - Has significant influence or controlOE
  • 37
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 353 - Director → ME
  • 38
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 527 - Director → ME
  • 41
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 84 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 223 - Director → ME
  • 43
    icon of address 4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 255 - Director → ME
  • 44
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 371 - Director → ME
  • 46
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 593 - Director → ME
  • 47
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 510 - Director → ME
  • 50
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 261 - Director → ME
  • 51
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 349 - Director → ME
  • 52
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 461 - Director → ME
  • 53
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 480 - Director → ME
  • 54
    ABC RECORDS LIMITED - 2007-01-04
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 357 - Director → ME
  • 55
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 367 - Director → ME
  • 56
    icon of address 20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 481 - Director → ME
  • 58
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 363 - Director → ME
  • 59
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 164 - Has significant influence or control as a member of a firmOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 216 - Director → ME
  • 63
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 525 - Director → ME
  • 66
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 355 - Director → ME
  • 67
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 71
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 281 - Director → ME
  • 72
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 418 - Director → ME
  • 73
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 512 - Director → ME
  • 74
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 515 - Director → ME
  • 75
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 439 - Director → ME
  • 77
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 551 - Director → ME
  • 78
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 602 - Secretary → ME
  • 79
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 422 - Director → ME
  • 81
    icon of address Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 392 - Director → ME
  • 82
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 364 - Director → ME
  • 83
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
  • 86
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 468 - Director → ME
  • 88
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 352 - Director → ME
  • 89
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 258 - Director → ME
  • 90
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 264 - Director → ME
  • 91
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 478 - Director → ME
  • 93
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,887 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 224 - Director → ME
  • 94
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 180 - Director → ME
  • 97
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 487 - Director → ME
  • 98
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 181 - Director → ME
  • 99
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 516 - Director → ME
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 101
    WISEWAY HOMES LIMITED - 2020-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 496 - Director → ME
  • 106
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 559 - Director → ME
  • 109
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 377 - Director → ME
  • 117
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 358 - Director → ME
  • 118
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 513 - Director → ME
  • 119
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 277 - Director → ME
  • 120
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 518 - Director → ME
  • 121
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 437 - Director → ME
  • 122
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 555 - Director → ME
  • 123
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    453,787 GBP2021-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 244 - Director → ME
  • 126
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 460 - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF 607 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 230 - Director → ME
  • 128
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 463 - Director → ME
  • 129
    icon of address Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 359 - Director → ME
  • 131
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 491 - Director → ME
  • 132
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    icon of address Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 276 - Director → ME
  • 133
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 586 - Director → ME
  • 134
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 457 - Director → ME
    icon of calendar 2018-06-18 ~ dissolved
    IIF 606 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 587 - Director → ME
  • 137
    MITECH SERVICES LIMITED - 2024-03-16
    icon of address Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 138
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 185 - Director → ME
  • 141
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 423 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 354 - Director → ME
  • 145
    icon of address First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,452 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 273 - Director → ME
  • 146
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
  • 147
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 429 - Director → ME
  • 148
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 440 - Director → ME
  • 150
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,568 GBP2021-10-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 524 - Director → ME
  • 151
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 436 - Director → ME
  • 152
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 386 - Director → ME
  • 154
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2022-12-08 ~ dissolved
    IIF 595 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 278 - Director → ME
  • 157
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 350 - Director → ME
  • 158
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 514 - Director → ME
  • 159
    icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,610 GBP2020-11-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 262 - Director → ME
  • 161
    icon of address Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 596 - Secretary → ME
  • 162
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 356 - Director → ME
  • 163
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 220 - Director → ME
  • 166
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 249 - Director → ME
  • 167
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    icon of address 17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 453 - Director → ME
  • 168
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 552 - Director → ME
  • 169
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 183 - Director → ME
  • 172
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 176
    WELLS AND TECH LTD - 2023-10-09
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 484 - Director → ME
  • 177
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 569 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 605 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 579 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 604 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 523 - Director → ME
  • 181
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 209 - Director → ME
Ceased 260
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-25
    IIF 426 - Director → ME
  • 2
    icon of address Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 462 - Director → ME
  • 3
    icon of address Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-10
    IIF 474 - Director → ME
  • 4
    icon of address 4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,666 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-05
    IIF 495 - Director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    icon of address 4 Mill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 432 - Director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    icon of address 100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 433 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 459 - Director → ME
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 346 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 107 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 332 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 348 - Director → ME
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 347 - Director → ME
  • 15
    icon of address 77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,727,430 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 493 - Director → ME
  • 16
    icon of address 4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 17
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-29
    IIF 554 - Director → ME
  • 18
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-23
    IIF 385 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-10
    IIF 575 - Director → ME
  • 20
    LYONS SURVEYORS LTD - 2010-01-21
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,806 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-04
    IIF 519 - Director → ME
  • 21
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-27
    IIF 166 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,119 GBP2022-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 155 - Right to appoint or remove directors as a member of a firm OE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Right to appoint or remove directors OE
  • 23
    icon of address Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 476 - Director → ME
  • 24
    icon of address 28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-13
    IIF 467 - Director → ME
  • 25
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 445 - Director → ME
  • 26
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-16
    IIF 441 - Director → ME
  • 27
    icon of address Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-05
    IIF 594 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-07-19
    IIF 592 - Director → ME
  • 28
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 585 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,593 GBP2020-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-17
    IIF 483 - Director → ME
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-05-30
    IIF 390 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 293 - Director → ME
  • 33
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-09
    IIF 517 - Director → ME
  • 34
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-26
    IIF 544 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-27
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-27
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 36
    icon of address 14 Manson Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2024-03-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-01
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 294 - Director → ME
  • 38
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-11-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 39
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    icon of address Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,731 GBP2018-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-28
    IIF 389 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 84 - Has significant influence or control OE
  • 41
    icon of address C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,897 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-15
    IIF 379 - Director → ME
  • 42
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-23
    IIF 93 - Has significant influence or control OE
  • 43
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 127 - Ownership of shares – 75% or more OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 45
    RUSSIAN HERITAGE LTD - 2023-04-19
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-17
    IIF 475 - Director → ME
  • 46
    icon of address 4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 472 - Director → ME
  • 47
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 150 - Ownership of shares – 75% or more OE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    icon of address 254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-04-17
    IIF 152 - Ownership of shares – 75% or more OE
  • 50
    icon of address 44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,682 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-28
    IIF 412 - Director → ME
  • 51
    icon of address 291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 409 - Director → ME
  • 52
    icon of address C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-23
    IIF 408 - Director → ME
  • 53
    icon of address 552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-14
    IIF 465 - Director → ME
  • 54
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,085,830 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-07-22
    IIF 557 - Director → ME
  • 56
    AFBATINI TRADING LTD - 2025-05-07
    icon of address 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-05-07
    IIF 360 - Director → ME
  • 57
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-11-18
    IIF 452 - Director → ME
  • 58
    icon of address 450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-09-11
    IIF 189 - Director → ME
  • 59
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,517 GBP2023-04-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-11
    IIF 222 - Director → ME
  • 60
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,490,858 GBP2024-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-06-01
    IIF 221 - Director → ME
  • 61
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 62
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ 2021-10-31
    IIF 434 - Director → ME
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 259 - Director → ME
  • 63
    WE HAVE AN IDEA LTD - 2025-05-19
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-19
    IIF 450 - Director → ME
  • 64
    LEAD SECURE LTD - 2019-10-11
    icon of address 4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-09
    IIF 215 - Director → ME
  • 65
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 66
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 69
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-01
    IIF 470 - Director → ME
  • 71
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 72
    icon of address 45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 471 - Director → ME
  • 73
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 536 - Right to appoint or remove directors OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-30
    IIF 486 - Director → ME
  • 76
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-09
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 537 - Right to appoint or remove directors OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 65 London Wall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 485 - Director → ME
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 603 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 78
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 79
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 80
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 81
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 82
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 82 - Ownership of shares – 75% or more OE
  • 83
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-07
    IIF 567 - Director → ME
  • 84
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 469 - Director → ME
  • 85
    icon of address 73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-03
    IIF 366 - Director → ME
  • 86
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 351 - Director → ME
  • 87
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 251 - Director → ME
  • 88
    DIRECT COIN LIMITED - 2019-10-09
    icon of address 4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-09
    IIF 225 - Director → ME
  • 89
    icon of address 6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,244 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-12
    IIF 588 - Director → ME
  • 90
    icon of address 4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2025-03-25
    IIF 247 - Director → ME
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-23
    IIF 200 - Director → ME
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-15 ~ 2025-02-14
    IIF 241 - Director → ME
  • 93
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2025-07-09
    IIF 253 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-03
    IIF 269 - Director → ME
  • 95
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 160 - Ownership of shares – 75% or more OE
  • 96
    icon of address 3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-30
    IIF 403 - Director → ME
  • 97
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 98
    icon of address 6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 99
    icon of address 2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 147 - Has significant influence or control as a member of a firm OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 268 - Director → ME
  • 101
    AN NUIR LTD - 2025-01-29
    icon of address Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-01-27
    IIF 449 - Director → ME
  • 102
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ 2025-05-09
    IIF 499 - Director → ME
  • 103
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-09
    IIF 211 - Director → ME
  • 104
    icon of address 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-19
    IIF 391 - Director → ME
  • 105
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 106
    icon of address The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2020-07-15
    IIF 227 - Director → ME
    icon of calendar 2021-07-07 ~ 2022-11-25
    IIF 239 - Director → ME
  • 107
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 340 - Director → ME
  • 108
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 339 - Director → ME
  • 109
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-12
    IIF 338 - Director → ME
  • 110
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 337 - Director → ME
  • 111
    icon of address Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-12
    IIF 274 - Director → ME
  • 112
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 113
    icon of address 4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209,512 GBP2021-09-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-09
    IIF 375 - Director → ME
    icon of calendar 2017-12-06 ~ 2018-02-06
    IIF 256 - Director → ME
  • 114
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 104 - Ownership of shares – 75% or more OE
  • 115
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 116
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2024-01-18
    IIF 267 - Director → ME
  • 117
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 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
  • 118
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-14
    IIF 327 - Director → ME
  • 119
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 52 - Ownership of shares – 75% or more OE
  • 120
    icon of address 4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 121
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 572 - Director → ME
  • 122
    icon of address 4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-21 ~ 2023-01-01
    IIF 415 - Director → ME
  • 123
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,338 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-27
    IIF 232 - Director → ME
  • 124
    FORMTAC LIMITED - 2021-12-17
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,045 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-10
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2021-12-10
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 125
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-23
    IIF 451 - Director → ME
  • 126
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 127
    ABARRY LIMITED - 2024-12-31
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-19
    IIF 370 - Director → ME
  • 128
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 129
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-01
    IIF 238 - Director → ME
  • 130
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 73 - Ownership of shares – 75% or more OE
  • 131
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 71 - Ownership of shares – 75% or more OE
  • 132
    icon of address Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 72 - Ownership of shares – 75% or more OE
  • 133
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 134
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2024-04-22
    IIF 217 - Director → ME
  • 135
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,838 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-09
    IIF 466 - Director → ME
  • 136
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 137
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 381 - Director → ME
  • 138
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2025-06-07
    IIF 378 - Director → ME
  • 139
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 393 - Director → ME
  • 140
    BRITE ACCOUNTING LIMITED - 2024-02-02
    icon of address 4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,931 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-02-02
    IIF 413 - Director → ME
  • 141
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-31
    IIF 570 - Director → ME
  • 142
    icon of address 21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,763 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-17
    IIF 206 - Director → ME
  • 143
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-17
    IIF 442 - Director → ME
  • 144
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 145
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 146
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 147
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 148
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 149
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-13
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-03-12
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 150
    icon of address 71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-08-20
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-08-20
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 151
    icon of address 3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-11
    IIF 236 - Director → ME
  • 152
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-09
    IIF 591 - Director → ME
  • 153
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 154
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 538 - Has significant influence or control as a member of a firm OE
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 538 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of shares – 75% or more OE
  • 155
    icon of address 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 284 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 203 - Director → ME
  • 156
    icon of address Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-15
    IIF 417 - Director → ME
  • 157
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2022-01-20
    IIF 494 - Director → ME
  • 159
    icon of address 4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-08
    IIF 558 - Director → ME
  • 160
    icon of address Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-16 ~ 2022-09-27
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-27
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ 2020-01-13
    IIF 398 - Director → ME
  • 162
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-29
    IIF 242 - Director → ME
  • 163
    BUILD AN EMPIRE LTD - 2024-07-03
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-07-02
    IIF 447 - Director → ME
  • 164
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-27 ~ 2020-05-31
    IIF 190 - Director → ME
  • 165
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-01
    IIF 195 - Director → ME
  • 166
    PICA CONSTRUCTION LIMITED - 2023-07-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,735 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-07-10
    IIF 149 - Has significant influence or control OE
  • 167
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-04-09 ~ 2022-04-08
    IIF 420 - Director → ME
  • 168
    icon of address Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-11-01
    IIF 401 - Director → ME
  • 169
    icon of address 60 St. Martin's Lane, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2025-03-28
    IIF 229 - Director → ME
  • 170
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ 2023-08-12
    IIF 501 - Director → ME
  • 171
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    icon of address 11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-30
    IIF 271 - Director → ME
  • 172
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 202 - Director → ME
    icon of calendar 2021-04-12 ~ 2022-06-01
    IIF 237 - Director → ME
  • 173
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 344 - Director → ME
  • 174
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 252 - Director → ME
  • 175
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-25
    IIF 500 - Director → ME
  • 176
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-18
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 121 - Ownership of shares – 75% or more OE
  • 177
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-04
    IIF 231 - Director → ME
  • 178
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-16
    IIF 438 - Director → ME
  • 179
    icon of address 17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-10
    IIF 446 - Director → ME
  • 180
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 383 - Director → ME
  • 181
    SILICON ZEN LIMITED - 2018-05-30
    icon of address 8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 182
    icon of address Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-13
    IIF 199 - Director → ME
  • 183
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-12-02
    IIF 448 - Director → ME
  • 184
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-24
    IIF 380 - Director → ME
  • 185
    WE HAVE AN OFFER LTD - 2025-07-29
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-07-15
    IIF 443 - Director → ME
  • 186
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    icon of address Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    IIF 473 - Director → ME
  • 187
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2025-05-14
    IIF 193 - Director → ME
  • 188
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-04
    IIF 400 - Director → ME
  • 189
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2025-07-28
    IIF 597 - Secretary → ME
  • 190
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 454 - Director → ME
  • 191
    icon of address 39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 431 - Director → ME
  • 192
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-05
    IIF 105 - Has significant influence or control OE
  • 193
    icon of address 4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 576 - Director → ME
  • 194
    BONAMARK LIMITED - 2023-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-01
    IIF 197 - Director → ME
  • 195
    icon of address Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 411 - Director → ME
  • 196
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-06
    IIF 399 - Director → ME
  • 197
    icon of address 12 Chapel Park Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-21
    IIF 601 - Secretary → ME
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ 2021-10-30
    IIF 245 - Director → ME
  • 199
    icon of address 85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 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
  • 200
    icon of address 71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-10
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-02-02
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 201
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-12
    IIF 394 - Director → ME
  • 202
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-26
    IIF 502 - Director → ME
  • 203
    ROYALE MALA LTD - 2018-08-30
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-11
    IIF 234 - Director → ME
  • 204
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ 2020-08-21
    IIF 205 - Director → ME
  • 205
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970,107 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-07-11
    IIF 257 - Director → ME
  • 206
    icon of address 3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-05
    IIF 464 - Director → ME
  • 207
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 520 - Director → ME
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 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
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 126 - Ownership of shares – 75% or more OE
  • 208
    BARANOTE LIMITED - 2020-10-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 209
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-20
    IIF 191 - Director → ME
  • 210
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-05
    IIF 508 - Director → ME
  • 211
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,300 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-01-10
    IIF 213 - Director → ME
  • 212
    icon of address 4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 406 - Director → ME
  • 213
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2025-05-19
    IIF 270 - Director → ME
  • 214
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 477 - Director → ME
  • 215
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 444 - Director → ME
  • 216
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 217
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 490 - Director → ME
  • 218
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 219
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 220
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 26 - Ownership of shares – 75% or more OE
  • 221
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 222
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 223
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2024-01-08
    IIF 599 - Secretary → ME
  • 224
    icon of address 156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 225
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 540 - Director → ME
    icon of calendar 2020-10-15 ~ 2023-02-10
    IIF 526 - Director → ME
  • 226
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 583 - Director → ME
  • 227
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-03-01
    IIF 564 - Director → ME
  • 228
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 229
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 230
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 231
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 232
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 178 - Director → ME
  • 233
    icon of address 20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-04
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 234
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 428 - Director → ME
  • 235
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 236
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 582 - Director → ME
  • 237
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 298 - Director → ME
  • 238
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 335 - Director → ME
  • 239
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 336 - Director → ME
  • 240
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 334 - Director → ME
  • 241
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 111 - Ownership of shares – 75% or more OE
  • 242
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 296 - Director → ME
  • 243
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-30
    IIF 396 - Director → ME
  • 244
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2024-07-01
    IIF 272 - Director → ME
  • 245
    SOFA CITY LTD - 2017-02-14
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,974 GBP2019-01-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 35 - Ownership of shares – 75% or more OE
  • 246
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,040 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-07-11
    IIF 207 - Director → ME
  • 247
    icon of address 6 Harton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 248
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-23
    IIF 228 - Director → ME
  • 249
    ONLLINE SERVICES LIMITED - 2018-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-18
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-08
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 250
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,604 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-14
    IIF 204 - Director → ME
    icon of calendar 2020-03-24 ~ 2022-03-23
    IIF 598 - Secretary → ME
  • 251
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-20
    IIF 479 - Director → ME
  • 252
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-18
    IIF 571 - Director → ME
  • 253
    icon of address Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 414 - Director → ME
  • 254
    icon of address 4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 410 - Director → ME
  • 255
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-25
    IIF 177 - Director → ME
  • 256
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 257
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 258
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 259
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 260
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,002 GBP2022-09-30
    Officer
    icon of calendar 2020-04-13 ~ 2024-04-13
    IIF 547 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.