1
"24/7" UK CUSTOMS AGENTS LIMITED - now
Office 221 Ceme Campus Marsh Way, Rainham, England
Dissolved Corporate (3 parents)
Officer
2020-08-04 ~ 2021-05-04
IIF 772 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04
IIF 1459 - Right to appoint or remove directors → OE
IIF 1459 - Ownership of voting rights - 75% or more → OE
IIF 1459 - Ownership of shares – 75% or more → OE
2
118 GROSVENOR MANAGEMENT LIMITED
10450248 73 St. Dunstans Street, Canterbury, England
Active Corporate (5 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
3
36 Lee Bridge, Dean Clough, Halifax
Dissolved Corporate (3 parents)
Officer
2014-04-24 ~ 2014-05-01
IIF - Director → ME
4
1ST CHOICE WHOLESALE LIMITED - now
39 Backhold Avenue, Halifax, England
Dissolved Corporate (4 parents)
Officer
2011-08-24 ~ 2014-09-02
IIF - Director → ME
5
1ST CUSTOMS EXPORT IMPORT AND TRANSIT LTD - now
Office 221 Ceme Campus Marsh Way, Rainham, London, England
Dissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2021-04-21
IIF 489 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
6
20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED
11449964 C/o Urang Property Management Ltd, 196 New Kings Road, London, England
Active Corporate (6 parents)
Officer
2018-07-05 ~ 2018-07-05
IIF - Director → ME
7
26 STANLEY ROAD MANAGEMENT COMPANY LIMITED
06854616 3 Morris Oak, Eaton Park, Eaton, Chester
Active Corporate (5 parents)
Officer
2009-03-21 ~ 2009-03-30
IIF - Director → ME
8
2ND 2 NONE RECRUITMENT LIMITED
- now 07406129DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2012-04-26
IIF - Director → ME
9
TEESSIDE PHOENIX LIMITED
- 2018-12-05
10981130 Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
Active Corporate (4 parents)
Officer
2017-09-26 ~ 2019-02-26
IIF - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
Active Corporate (9 parents)
Officer
2010-02-18 ~ 2010-02-18
IIF - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, England
Dissolved Corporate (2 parents)
Officer
2013-10-22 ~ 2014-10-03
IIF - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2011-04-20 ~ 2011-05-03
IIF - Director → ME
13
A AND R FLOORING (YORKSHIRE) LIMITED
07620472 14 Elmfield Drive, Bradford, England
Active Corporate (3 parents)
Officer
2011-05-03 ~ 2011-05-12
IIF - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-08-07 ~ 2009-08-07
IIF - Director → ME
15
22b High Street, Witney, Oxfordshire
Active Corporate (5 parents)
Officer
2010-03-31 ~ 2010-03-31
IIF - Director → ME
16
A PERFORMANCE LTD - now
4385, 11700965 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2020-05-08
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
17
A TEAM ELECTRICAL CONTRACTORS LIMITED
07176865 10 Barwell Avenue, St. Helens, Merseyside
Active Corporate (3 parents)
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2009-06-11 ~ 2009-06-15
IIF - Director → ME
19
A-INTELLIGENCE LTD - now
BEST OF BRIT HIFI LTD - 2022-08-30
MY PET SUPPLIES LTD - 2021-09-14
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, England
Dissolved Corporate (6 parents)
Officer
2016-08-01 ~ 2019-01-24
IIF - Director → ME
20
A-S SUB LIMITED - now
17 Newstead Grove, Nottingham
Dissolved Corporate (4 parents)
Officer
2011-01-31 ~ 2011-02-14
IIF - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, England
Active Corporate (2 parents)
Officer
2009-12-08 ~ 2009-12-16
IIF - Director → ME
22
35 Chatsworth Road, Southport, England
Dissolved Corporate (3 parents)
Officer
2011-05-27 ~ 2011-05-27
IIF - Director → ME
23
ABDULRAHMAN ALSAEEDI FOR TRADING AND INVESTMENT LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 482 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
24
ABILITY RECRUITMENT GROUP LIMITED - now
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, England
Active Corporate (5 parents)
Officer
2018-06-28 ~ 2019-06-24
IIF - Director → ME
25
ABISS INTERIOR CONTRACTORS LIMITED - now
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
NORMOBARIC UK LTD - 2024-03-30
CNC POLYSTYRENE LIMITED
- 2021-12-09
10823104 2 Farmstead Close, Failsworth, Manchester, England
Active Corporate (5 parents)
Officer
2017-06-16 ~ 2022-03-29
IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
26
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF 307 - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
27
ABRAHAM BECKMAN SOLUTION LTD - now
200 Brook Drive, Reading, England
Active Corporate (2 parents)
Officer
2025-08-27 ~ 2025-11-13
IIF 210 - Director → ME
Person with significant control
2025-08-27 ~ 2025-11-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
28
AC ROTHSTEIN ASSOCIATES LIMITED - now
Hunter House 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (3 parents)
Officer
2010-02-23 ~ 2013-03-06
IIF - Director → ME
29
4385, 10534481: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-12-21 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
30
The Dale Silver Lane, Marchington, Uttoxeter, Staffordshire
Active Corporate (4 parents)
Officer
2010-12-16 ~ 2010-12-16
IIF - Director → ME
31
ACCUBUILD LIMITED - now
L ROWLANDSON LIMITED
- 2019-09-27
08325248 Jackson & Graham, Lynn Garth, Gillinggate, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2012-12-11 ~ 2012-12-11
IIF - Director → ME
32
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-05-09
IIF 950 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
33
31 Horsemarket Street, Warrington, England
Dissolved Corporate (3 parents)
Officer
2020-05-18 ~ 2020-08-11
IIF 777 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
34
Office 54, 165 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2024-02-20 ~ 2024-02-21
IIF 654 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
35
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Officer
2021-07-28 ~ 2021-07-28
IIF 637 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
36
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF 190 - Director → ME
Person with significant control
2024-04-08 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
37
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
Active Corporate (2 parents)
Officer
2019-08-14 ~ 2019-08-14
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
38
5 Middleton Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2019-09-11 ~ 2020-05-09
IIF 1031 - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
39
4385, 14496422 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-21 ~ 2023-11-01
IIF 52 - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
40
98 Castleford Road, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-01
IIF 1321 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
41
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2021-11-11 ~ dissolved
IIF 155 - Director → ME
Person with significant control
2021-11-11 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
42
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-03 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2022-02-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove members → OE
IIF - Right to surplus assets - 75% or more → OE
43
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2025-11-12 ~ now
IIF 166 - Director → ME
Person with significant control
2025-11-12 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
44
103 Waidshouse Road, Nelson, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-07-11
IIF 1093 - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
45
13 Penbeagle Crescent, St. Ives, Cornwall, England
Dissolved Corporate (3 parents)
Officer
2018-02-12 ~ 2018-02-12
IIF - Director → ME
46
79a Padstow Avenue, Fishermead, Milton Keynes, England
Active Corporate (2 parents)
Officer
2024-03-16 ~ 2025-05-14
IIF 1346 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
47
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2024-07-17 ~ dissolved
IIF 301 - Director → ME
Person with significant control
2024-07-17 ~ dissolved
IIF - Has significant influence or control → OE
48
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, England
Active Corporate (3 parents, 1 offspring)
Officer
2024-12-23 ~ 2024-12-23
IIF 507 - Director → ME
Person with significant control
2024-12-23 ~ 2024-12-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
49
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-30 ~ now
IIF 671 - Director → ME
Person with significant control
2025-07-30 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
50
115 Bargates, Christchurch, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 662 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
51
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 552 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
52
ACTION FOR CARERS (OXFORDSHIRE) LTD
08125002 Unit 10 Napier Court, Barton Lane, Abingdon, England
Active Corporate (30 parents)
Officer
2012-06-29 ~ 2012-07-01
IIF - Director → ME
53
ACUMEN MANAGEMENT SOLUTIONS LIMITED
06824984 11 Upper Well Close, Oswestry, Shropshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-02-19 ~ 2009-02-19
IIF - Director → ME
54
ADAM LLOYD HOMES LTD - now
225 Clapham Road, London, England
Active Corporate (3 parents)
Officer
2018-03-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
55
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-05-29 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
56
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, England
Active Corporate (2 parents)
Officer
2023-11-13 ~ 2023-11-13
IIF 1219 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
57
ALPHA LEASING (NO.9) LIMITED
- 2012-05-16
08068611 08071929, 04213113, 04213114Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Booth House, Suthers Street, Oldham, Lancashire, England
Dissolved Corporate (5 parents)
Officer
2012-05-14 ~ 2013-07-04
IIF - Director → ME
58
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, England
Active Corporate (2 parents)
Officer
2019-04-01 ~ 2019-04-01
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
59
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
Dissolved Corporate (3 parents)
Officer
2011-04-14 ~ 2011-05-01
IIF - Director → ME
60
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-08-25 ~ 2016-06-06
IIF - Director → ME
2016-06-06 ~ dissolved
IIF - Director → ME
61
4385, 11593936 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
62
15 Waterloo Road, Liverpool
Dissolved Corporate (3 parents)
Officer
2013-12-17 ~ 2014-01-20
IIF - Director → ME
63
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2020-12-01
IIF 1091 - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
64
5 Pool Court, Pasture Road, Goole, North Humberside, England
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2014-09-23
IIF - Director → ME
65
7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-11-06 ~ 2020-01-24
IIF 231 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
66
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West Midlands
Dissolved Corporate (2 parents)
Officer
2012-08-07 ~ 2013-05-09
IIF - Director → ME
67
41 Purlwell Lane, Batley, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2019-12-17
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
68
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 256 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
69
OMEGA LEASING (NO.9) LIMITED
- 2012-05-16
08070018 08072649, 04219983, 04219976Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 73 Watling Street, London
Dissolved Corporate (5 parents)
Officer
2012-05-15 ~ 2013-09-23
IIF - Director → ME
70
45 Wide Bargate, Boston, Lincolnshire
Dissolved Corporate (3 parents)
Officer
2011-01-07 ~ 2011-01-07
IIF - Director → ME
71
ADMIRAL FINANCIAL UK LIMITED - now
LYNTONTHORN LIMITED
- 2018-06-25
10137657 6th Floor, International House 223 Regent Street, Mayfair, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-06-22
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22
IIF - Ownership of shares – 75% or more → OE
72
100-102 Beverley Road, Hull
Dissolved Corporate (2 parents)
Officer
2011-01-21 ~ 2011-01-21
IIF - Director → ME
73
49 Prince Of Wales Avenue, Southampton, England
Active Corporate (5 parents)
Officer
2011-10-14 ~ 2011-10-14
IIF - Director → ME
74
AESTHETIC BUILDERS LIMITED - now
Ealing House, 33 Hanger Lane, London, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 122 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
75
AFFINITY ARTISAN LTD - now
124 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2021-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
76
AGE DROP LIMITED - now
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-01-28 ~ 2019-01-28
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
77
AGECOURRT LIMITED - now
52a Upper Mulgrave Road, Cheam, Sutton, England
Active Corporate (3 parents)
Officer
2024-08-23 ~ 2025-09-01
IIF 592 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
78
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Officer
2023-07-06 ~ 2024-07-10
IIF 59 - Director → ME
Person with significant control
2023-07-06 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
79
150 Taybridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2024-01-17 ~ 2024-08-12
IIF 710 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
80
4385, 13368691 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2021-12-15
IIF 959 - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
81
11 Salisbury Road, Chingford, London, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 858 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
82
7 Princes Square, Harrogate, England
Active Corporate (4 parents)
Officer
2009-07-06 ~ 2009-07-06
IIF - Director → ME
83
AICO LOGISTICS AND CUSTOMS LIMITED - now
Office 227 Ceme Campus Marsh Way, Rainham, England
Active Corporate (3 parents)
Officer
2018-05-29 ~ 2022-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
84
Solutions House 101a West Dock St, Hull, East York
Dissolved Corporate (3 parents)
Officer
2009-07-23 ~ 2009-07-29
IIF - Director → ME
85
AJK TRI-PROPERTIES LIMITED - now
1 London Road, Ipswich, England
Active Corporate (6 parents)
Officer
2012-04-18 ~ 2012-04-18
IIF - Director → ME
86
AJS TRANSPORT LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-06-24 ~ 2024-06-25
IIF 1379 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
87
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Officer
2009-07-27 ~ 2009-07-27
IIF - Director → ME
88
Chase Business Centre, 39-41 Chase Side, London
Dissolved Corporate (4 parents)
Officer
2011-01-14 ~ 2015-04-09
IIF - Director → ME
89
32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (3 parents)
Officer
2010-03-04 ~ 2010-03-05
IIF 133 - Director → ME
90
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (3 parents)
Officer
2013-10-07 ~ 2013-10-07
IIF - Director → ME
91
ALBERT ADELBERG STORE LTD - now
4385, 16674893 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2025-08-27 ~ 2025-10-22
IIF 600 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
92
ALCOBA GROUP LIMITED - now
Argyll 78 Pall Mall, London
Dissolved Corporate (3 parents)
Officer
2009-09-09 ~ 2012-10-25
IIF - Director → ME
93
Boundary House, Cricket Field Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-05-24 ~ 2017-04-24
IIF - Director → ME
94
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Officer
2011-03-30 ~ 2011-04-01
IIF - Director → ME
95
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
96
163 Stradbroke Grove, Ilford, England
Dissolved Corporate (3 parents)
Officer
2019-10-09 ~ 2020-05-09
IIF 669 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
97
Kemp House, 152 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2010-04-15 ~ 2014-01-08
IIF - Director → ME
98
Unit A Kendal Business Park, Appleby Road, Kendal, Cumbria
Active Corporate (3 parents)
Officer
2009-07-28 ~ 2009-09-28
IIF - Director → ME
99
ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED
08216076 Bridge House Milton Road, Bloxham, Banbury, Oxfordshire
Active Corporate (3 parents, 1 offspring)
Officer
2012-09-17 ~ 2012-09-17
IIF - Director → ME
100
ALISON THOMPSON CATERING LIMITED
08520795 Hilldene, Ackenthwaite, Milnthorpe, England
Active Corporate (3 parents)
Officer
2013-05-08 ~ 2013-05-08
IIF - Director → ME
101
Janelle House, Hartham Lane, Hertford, Hertfordshire
Active Corporate (3 parents)
Officer
2009-11-20 ~ 2009-11-20
IIF - Director → ME
102
ALL SEASON CARPET LIMITED - now
565 High Road Leytonstone, London, England
Active Corporate (3 parents)
Officer
2015-01-15 ~ 2015-05-05
IIF - Director → ME
103
1285 Bristol Road South, Northfield, Birmingham, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2020-01-24
IIF - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
104
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
105
11 Thompson Road, Denton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2020-06-22
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
106
Building 3 Chiswick Park, 566 Chiswick High Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2017-06-10
IIF - Director → ME
107
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2014-03-24 ~ 2014-05-04
IIF - Director → ME
108
ALLIED GLOBAL GROUP LIMITED - now
4385, 10029931: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-02-26 ~ 2017-01-24
IIF - Director → ME
109
ALOKLAH FOR SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-08-27 ~ 2025-07-13
IIF 1391 - Director → ME
Person with significant control
2024-08-27 ~ 2025-07-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
110
112 Loughborough House, 2 Honour Gardens, Dagenham, England
Active Corporate (3 parents)
Officer
2024-10-09 ~ 2026-01-22
IIF 516 - Director → ME
Person with significant control
2024-10-09 ~ 2026-01-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
111
ALPHAMEGASTORE LTD - now
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Officer
2021-08-27 ~ 2023-08-14
IIF 922 - Director → ME
Person with significant control
2021-08-27 ~ 2023-08-14
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
112
ALTA SCIENTIA LTD. - now
S. KEENE & CO LIMITED
- 2021-02-15
06981530 30 Bankside Court, Stationfields Kidlington, Oxford
Active Corporate (2 parents)
Officer
2009-08-05 ~ 2009-08-05
IIF - Director → ME
113
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, Cumbria
Dissolved Corporate (2 parents)
Officer
2011-07-11 ~ 2011-07-11
IIF - Director → ME
114
ALWISAM ALZAHABI LTD - now
Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
Active Corporate (3 parents)
Officer
2024-09-27 ~ 2025-10-21
IIF 568 - Director → ME
Person with significant control
2024-09-27 ~ 2025-10-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
115
AMARIS FILMS AND ENTERTAINMENT LTD
- now 11073117 Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (4 parents)
Officer
2020-11-06 ~ dissolved
IIF 142 - Director → ME
2017-11-20 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
116
3 Brooks Parade, Green Lane, Ilford, Essex
Active Corporate (5 parents)
Officer
2013-10-10 ~ 2013-10-15
IIF - Director → ME
117
17 Trevelyan Street, Huddersfield, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ 2013-03-14
IIF - Director → ME
118
12 Glebe Way, West Knighton, Dorchester, Dorset, England
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2016-12-30
IIF - Director → ME
119
68 Kelvedon Close, Chelmsford
Dissolved Corporate (4 parents)
Officer
2014-07-16 ~ 2014-09-24
IIF - Director → ME
120
42 South Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-04-10
IIF - Director → ME
121
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (6 parents, 2 offsprings)
Officer
2010-07-02 ~ 2010-10-18
IIF - Director → ME
122
263 Uxbridge Road, Slough, England
Dissolved Corporate (4 parents)
Officer
2017-07-18 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
123
250 Stafford Road, Caterham, Surrey, England
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2020-03-25
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
124
AMBLESIDE FOOTBALL CLUB LIMITED
10337835 Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-19 ~ dissolved
IIF - Director → ME
125
AMEEN TRADING LIMITED - now
80b Ashmore Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ 2020-06-08
IIF 149 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
126
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2013-06-04 ~ 2013-06-04
IIF - Director → ME
127
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
Active Corporate (2 parents)
Officer
2012-04-20 ~ 2012-04-20
IIF - Director → ME
128
Bay View House St Ives Road, Carbis Bay, Cornwall, United Kingdom
Active Corporate (2 parents)
Officer
2015-03-25 ~ 2015-03-25
IIF - Director → ME
129
ANNE STEVENS LTD - now
Newtown House, 38 Newtown Road, Liphook, Hampshire
Active Corporate (2 parents)
Officer
2014-12-08 ~ 2015-01-01
IIF - Director → ME
130
ANTICORROSION COATINGS SOLUTIONS LIMITED
06893547 19 Woodlands Road, Gomersal, Cleckheaton, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-04-30 ~ 2009-05-08
IIF - Director → ME
131
ANTONIO CARUSO D LTD - now
Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2025-10-27 ~ 2025-12-29
IIF - Director → ME
Person with significant control
2025-10-27 ~ 2025-12-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
132
ANTONIO CARUSO DISTRO LTD - now
Discovery Court Business Centre Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2025-04-02
IIF 282 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
133
ANUJAI GROUP LTD - now
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-03-27 ~ 2019-03-27
IIF - Director → ME
134
AOG INSPECTION LIMITED - now
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED
- 2015-12-14
09130323 Dale Road, New Mills, High Peak, Derbyshire, England
Active Corporate (8 parents)
Officer
2014-07-14 ~ 2014-07-14
IIF - Director → ME
135
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
136
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
137
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, Hertfordshire
Active Corporate (3 parents)
Officer
2012-09-26 ~ 2012-09-26
IIF - Director → ME
138
Hammond Lodge, Hammond Street Road, Cheshunt, Herts
Active Corporate (3 parents)
Officer
2010-07-20 ~ 2010-07-20
IIF - Director → ME
139
APLLO2 LIMITED - now
CARE BASICS LIMITED
- 2018-09-29
10883082 Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-07-25 ~ 2017-07-27
IIF - Director → ME
140
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-02-01
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
141
Jf Business Centre, Hornby Street, Bury, Lancashire, England
Dissolved Corporate (3 parents)
Officer
2015-07-20 ~ 2015-08-17
IIF - Director → ME
142
4385, 14316241 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2022-08-24 ~ 2023-03-16
IIF 982 - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
143
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2024-12-18 ~ 2025-03-14
IIF 1204 - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
144
55 Duarte Place, Grays, England
Active Corporate (2 parents)
Officer
2018-03-26 ~ 2019-11-03
IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
145
60 Windsor Avenue, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-05-13 ~ 2014-09-17
IIF - Director → ME
146
5 Milliners Green, Bishop's Stortford, England
Active Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
147
271 High Street, Berkhamsted, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2013-06-13 ~ 2014-03-26
IIF - Director → ME
148
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, England
Active Corporate (2 parents)
Officer
2017-11-20 ~ 2019-09-12
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
149
39 Malton Avenue, Whitefield, Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-28 ~ 2018-04-25
IIF - Director → ME
150
2 Jasmin Terrace, Bradford, England
Dissolved Corporate (2 parents)
Officer
2018-07-30 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
151
Bryn Dewi, Longford, Neath, Wales
Active Corporate (2 parents)
Officer
2019-04-29 ~ 2019-04-29
IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
152
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, Middlesex
Dissolved Corporate (2 parents)
Officer
2010-02-23 ~ 2014-01-22
IIF - Director → ME
153
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2018-07-04
IIF - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2016-09-28 ~ 2018-07-04
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
154
4385, 12857318 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ 2020-09-04
IIF 923 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
155
33 Bacon Lane, Edgware, Middlesex, England
Active Corporate (2 parents)
Officer
2018-06-27 ~ 2022-09-27
IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
156
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-11-08 ~ dissolved
IIF - Director → ME
157
Trinity House, 28-30 Blucher Street, Birmingham
Liquidation Corporate (3 parents, 1 offspring)
Officer
2014-12-08 ~ 2014-12-22
IIF - Director → ME
158
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2014-02-17 ~ 2014-02-17
IIF - Director → ME
159
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
160
9 Capron Road, Luton, England
Active Corporate (2 parents)
Officer
2018-02-26 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
161
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2011-07-12 ~ 2011-11-02
IIF - Director → ME
162
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, England
Dissolved Corporate (3 parents)
Officer
2009-05-11 ~ 2009-05-11
IIF - Director → ME
163
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (2 parents)
Officer
2014-05-20 ~ 2014-05-20
IIF - Director → ME
164
AQUABLUE NEWQUAY LIMITED - now
EDGINSWELL PARK LIMITED
- 2010-04-21
07157073 67 Fore Street, Chudleigh, Devon
Dissolved Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
165
37 Upper George St, Upper George Street, Luton, England
Active Corporate (5 parents)
Officer
2022-12-29 ~ 2024-06-25
IIF 76 - Director → ME
Person with significant control
2022-12-29 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
166
ARC AEROSPACE LIMITED - now
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, England
Active Corporate (2 parents)
Officer
2021-09-28 ~ 2023-09-26
IIF 999 - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
167
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-01-26 ~ 2021-11-25
IIF 1221 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
168
Flat 63 Breton Court, 2 Paladine Way, Coventry, England
Dissolved Corporate (3 parents)
Officer
2023-09-18 ~ 2024-01-23
IIF 1265 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
169
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
170
68 Boston Road, London, England
Active Corporate (3 parents)
Officer
2024-10-16 ~ 2024-11-16
IIF 361 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
171
Flat 8 Offenbach House, Mace Street, London, England
Dissolved Corporate (2 parents)
Officer
2022-09-27 ~ 2023-11-03
IIF 767 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
172
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 381 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
173
151 Mudeford Lane, Christchurch, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 718 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
174
6 East Close, London, England
Dissolved Corporate (2 parents)
Officer
2023-08-08 ~ 2023-11-28
IIF 1423 - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
175
ARCHWAY HOUSE LTD - now
Archway House, Lubenham Hill, Market Harborough, England
Dissolved Corporate (3 parents)
Officer
2016-04-21 ~ 2017-02-24
IIF - Director → ME
176
89 Fleet Street, London, England
Dissolved Corporate (7 parents)
Officer
2022-07-20 ~ 2023-11-16
IIF 924 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
177
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2025-02-24
IIF 1038 - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
178
369 Kingston Road, Ewell, Epsom, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2022-01-03
IIF 412 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
179
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, Cumbria
Active Corporate (3 parents)
Officer
2011-08-09 ~ 2011-08-09
IIF - Director → ME
180
Ground Floor, 81 Sutherland Avenue, London
Dissolved Corporate (3 parents)
Officer
2010-08-05 ~ 2010-12-13
IIF - Director → ME
181
200 Aldersgate Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2014-10-06
IIF - Director → ME
182
ARGUS GLOBAL EQUITY ANALYTICS LIMITED
06898328 8 City Road, London, England
Dissolved Corporate (5 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF - Director → ME
183
ARMSTRONG KEY CONSULTING LIMITED
06854794 Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2009-03-21 ~ 2009-10-01
IIF - Director → ME
184
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter
Liquidation Corporate (3 parents)
Officer
2013-04-12 ~ 2013-04-15
IIF - Director → ME
185
ARSHAD FOR COMMERCIAL SERVICES LTD - now
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England
Active Corporate (4 parents)
Officer
2024-04-10 ~ 2025-07-23
IIF 1257 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
186
ART AFFECT LIMITED - now
ART EFFECTS LIMITED
- 2009-08-27
06990915 12 Castle Barns Darley Grange, Cookley, Worcestershire, United Kingdom
Active Corporate (3 parents)
Officer
2009-08-14 ~ 2009-08-27
IIF - Director → ME
187
1 Halepit Road, Bookham, Leatherhead, Surrey
Dissolved Corporate (2 parents)
Officer
2014-07-22 ~ 2014-07-22
IIF - Director → ME
188
Bourne House, Milbourne Street, Carlisle, England
Active Corporate (3 parents)
Officer
2012-07-20 ~ 2012-07-23
IIF - Director → ME
189
273 Abingdon Road, Oxford, Oxon
Dissolved Corporate (3 parents)
Officer
2013-06-18 ~ 2013-06-18
IIF - Director → ME
190
88 Sheep Street, Bicester, Oxfordshire
Dissolved Corporate (4 parents)
Officer
2010-04-29 ~ 2010-04-29
IIF - LLP Designated Member → ME
191
ASCEND LEARNING TRUST ENTERPRISE LIMITED - now
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
WELLINGTON ACADEMY ENTERPRISES LIMITED
- 2014-08-29
07336441 The Wellington Academy, Ludgersall, Andover
Active Corporate (26 parents)
Officer
2010-08-05 ~ 2010-08-06
IIF - Director → ME
192
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, England
Active Corporate (2 parents)
Officer
2021-03-24 ~ 2022-01-25
IIF 1108 - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
193
Queens Court, 24 Queen Street, Manchester
Dissolved Corporate (3 parents)
Officer
2011-01-11 ~ 2014-04-23
IIF - Director → ME
194
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (3 parents)
Officer
2022-08-05 ~ 2022-08-05
IIF 1216 - Director → ME
2022-06-27 ~ 2022-08-05
IIF 490 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
195
4385, 10748571: Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2017-05-02 ~ 2018-04-09
IIF - Director → ME
196
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-03-27
IIF - Director → ME
197
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, England
Active Corporate (2 parents)
Officer
2020-03-04 ~ 2020-03-04
IIF 781 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
198
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-08-28 ~ 2019-09-30
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
199
ASHLAR OUTSOURCED LIMITED
- now 10450397GRANTPOINT LIMITED
- 2019-09-20
10450397 Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2016-10-28 ~ 2020-03-30
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
200
Office 14 10-12 Baches Street, London
Dissolved Corporate (2 parents)
Officer
2014-09-23 ~ 2015-03-09
IIF - Director → ME
201
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
202
ASHMORE SPENCER LTD - now
Springfield Mills, Spa Street, Ossett, England
Active Corporate (3 parents)
Officer
2015-04-14 ~ 2015-07-01
IIF - Director → ME
203
Marshgate Works, Marshgate, Swindon, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2016-10-28
IIF - Director → ME
204
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 931 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
205
94 Netherwood Road, London, Middlesex, England
Dissolved Corporate (3 parents)
Officer
2017-11-14 ~ 2020-06-15
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
206
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Active Corporate (5 parents)
Officer
2011-05-06 ~ 2011-05-06
IIF - Director → ME
207
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 673 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
208
Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2014-12-18 ~ 2014-12-18
IIF - Director → ME
209
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
Active Corporate (2 parents)
Officer
2017-10-30 ~ 2017-10-30
IIF - Director → ME
210
ASPEN & BROWN LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-01 ~ 2022-06-30
IIF - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
211
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-03-12 ~ 2009-03-12
IIF - Director → ME
212
ASSOULINE COACHING SERVICES LTD - now
50a Clifford Way Clifford Way, Maidstone, England
Dissolved Corporate (4 parents)
Officer
2014-12-08 ~ 2014-12-08
IIF - Director → ME
213
ASTEEM TRAINING LIMITED - now
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 303 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF 1435 - Ownership of voting rights - 75% or more → OE
IIF 1435 - Ownership of shares – 75% or more → OE
214
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-28 ~ now
IIF - LLP Designated Member → ME
Person with significant control
2021-05-28 ~ now
IIF - Right to surplus assets - 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove members → OE
215
747a Eastern Avenue, Ilford, England
Liquidation Corporate (2 parents)
Officer
2018-05-01 ~ 2018-05-01
IIF - Director → ME
216
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-10-06 ~ 2014-03-10
IIF - Director → ME
217
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (4 parents)
Officer
2013-07-15 ~ 2014-01-20
IIF - Director → ME
218
Kemp House, City Road, London, England
Dissolved Corporate (3 parents)
Officer
2016-09-28 ~ 2018-12-13
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
219
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 674 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
220
Regus London, 35 New Broad Street, London, England
Dissolved Corporate (5 parents)
Officer
2012-09-20 ~ 2014-01-13
IIF - Director → ME
221
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, England
Active Corporate (2 parents)
Officer
2017-08-03 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
222
ARNOLD HOUSE (BIRKBY) LIMITED
- 2011-06-21
07499306 38 Zetland Crescent, Stenson Fields, Derby, England
Dissolved Corporate (2 parents)
Officer
2011-01-20 ~ 2014-02-05
IIF - Director → ME
223
1c Station Road, Pilning, Bristol, England
Dissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2017-02-14
IIF - Director → ME
224
68 Brackenbeds Close, Pelton, Chester Le Street, England
Active Corporate (2 parents)
Officer
2018-03-26 ~ 2018-03-26
IIF - Director → ME
225
31 Milner Road, Selly Park, Birmingham, England
Active Corporate (2 parents)
Officer
2022-04-26 ~ 2024-01-19
IIF 264 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
226
41 Broughton Street, Manchester
Active Corporate (2 parents)
Officer
2009-09-09 ~ 2010-05-20
IIF - Director → ME
227
119 Montrose Avenue, Edgware, England
Active Corporate (3 parents)
Officer
2018-01-25 ~ 2018-04-30
IIF - Director → ME
228
141 Cheetham Hill Road, Manchester, England
Active Corporate (3 parents)
Officer
2014-09-10 ~ 2014-09-11
IIF - Director → ME
229
14 Oldbury Avenue, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2017-07-18 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
230
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
231
Unit 433 3-9 Hyde Road, Manchester, England
Dissolved Corporate (2 parents)
Officer
2015-04-16 ~ 2015-11-05
IIF - Director → ME
232
14 Morden Court Parade, London Road, Morden, England
Active Corporate (4 parents)
Officer
2015-10-16 ~ 2016-04-05
IIF - Director → ME
233
Regus, 1 Capital Quarter, Tyndall Street, Cardiff
Liquidation Corporate (4 parents)
Officer
2014-03-24 ~ 2014-04-01
IIF - Director → ME
234
5 Sumner Close, Rainhill, Prescot, Merseyside
Dissolved Corporate (2 parents)
Officer
2013-11-21 ~ 2013-11-21
IIF - Director → ME
235
ASTUTE PROPERTY SEARCH LIMITED - now
2nd Floor 10-12 Bourlet Close, London, England
Active Corporate (2 parents)
Officer
2009-12-02 ~ 2009-12-02
IIF - Director → ME
236
Unit 4b Barnfield Way, Millenium City Park, Preston, Lancashire
Dissolved Corporate (4 parents)
Officer
2009-04-08 ~ 2009-04-10
IIF - Director → ME
237
ATTENTION CONTRACT CLEANERS LIMITED
07346053 153 Edgehill Road, Harraby, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2010-08-16 ~ 2010-08-16
IIF - Director → ME
238
AUBREY HOMES CONSTRUCTION LIMITED - now
AUBREY HOMES PROJECT MANAGEMENT LIMITED
- 2018-10-09
07577311 1 Kings Avenue, Winchmore Hill, London
Dissolved Corporate (6 parents)
Officer
2011-03-24 ~ 2011-03-24
IIF - Director → ME
239
AUGUST BRATSTROM PLANET LTD - now
Unit 2 Falcon Gate, Shire Park, Welwyn Garden City, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-03
IIF 518 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
240
AUTOMOTIVE BRONSON LIMITED - now
100 Lodge Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2022-02-24 ~ 2022-02-24
IIF 295 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
241
56 Willow Street Willow Street, Oswestry, United Kingdom
Active Corporate (4 parents)
Officer
2012-12-19 ~ 2012-12-20
IIF - Director → ME
242
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-02-25
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
243
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2023-09-08 ~ 2023-10-23
IIF 1421 - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
244
Flat 20f King St 45 King Street, Beeston, Nottingham, England
Active Corporate (2 parents)
Officer
2025-04-23 ~ 2025-11-20
IIF 783 - Director → ME
Person with significant control
2025-04-23 ~ 2025-11-20
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
245
4385, 10534851 - Companies House Default Address, Cardiff
Liquidation Corporate (3 parents)
Officer
2016-12-21 ~ 2019-07-09
IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
246
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, England
Active Corporate (4 parents)
Officer
2018-12-31 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
247
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2022-03-29 ~ 2022-03-30
IIF 986 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30
IIF 1440 - Ownership of voting rights - 75% or more → OE
IIF 1440 - Ownership of shares – 75% or more → OE
IIF 1440 - Right to appoint or remove directors → OE
248
Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (3 parents)
Officer
2015-11-30 ~ 2015-12-21
IIF - Director → ME
249
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, England
Dissolved Corporate (3 parents)
Officer
2022-05-27 ~ 2022-09-26
IIF 965 - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
250
1 St. Marys Close, Acocks Greeen, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-02-16 ~ 2022-07-19
IIF 708 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
251
167-169 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF 874 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
252
Crown Mansions, Peckham High Street, London, England
Active Corporate (4 parents)
Officer
2018-08-28 ~ 2019-05-17
IIF - Director → ME
253
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2018-05-29
IIF - Director → ME
254
AVRIL PROPERTY DEVELOPMENTS LIMITED
09286751 Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2014-10-29 ~ 2014-10-29
IIF - Director → ME
255
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2009-04-04 ~ 2009-04-04
IIF - Director → ME
256
AWAE LTD - now
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, England
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-05-10
IIF 425 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
257
Lynn Garth, Gillinggate, Kendal, England
Active Corporate (4 parents)
Officer
2010-02-15 ~ 2010-02-15
IIF - Director → ME
258
AYLESBURY STREET (FS) MANAGEMENT LIMITED
10871577 Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
Active Corporate (6 parents)
Officer
2017-07-18 ~ 2017-07-18
IIF - Director → ME
259
B A HOLDINGS GROUP LTD - now
47 Oxford Road, Stone, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-07-24
IIF 36 - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
260
Unit 12 Palmerston Workshops, Barry, Vale Of Glamorgan
Dissolved Corporate (2 parents)
Officer
2010-03-05 ~ 2010-03-05
IIF - Director → ME
261
B.A GROUP HOLDINGS LTD. - now
85 Horspath Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2023-07-25
IIF 81 - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
262
4385, 16017689 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-10-15 ~ 2024-10-15
IIF 500 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
263
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-23 ~ now
IIF 997 - Director → ME
Person with significant control
2024-12-23 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
264
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-09-26 ~ now
IIF 919 - Director → ME
Person with significant control
2025-09-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
265
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Officer
2024-11-22 ~ 2024-11-24
IIF 331 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
266
BADESHTE LIMITED - now
43 Monks Road, Binley Woods, Coventry, England
Active Corporate (3 parents)
Officer
2021-05-27 ~ 2023-03-22
IIF 332 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
267
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2010-03-25 ~ 2010-03-28
IIF - Director → ME
268
6 Third Avenue, Fazakerley, Liverpool
Dissolved Corporate (3 parents)
Officer
2009-05-13 ~ 2009-05-13
IIF - Director → ME
269
BANKS & CO LIMITED - now
ALDERHEATH LIMITED
- 2010-09-29
07272728 1 Carnegie Road, Newbury, Berkshire
Active Corporate (4 parents)
Officer
2010-06-03 ~ 2010-06-21
IIF - Director → ME
270
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-10-27 ~ now
IIF - Director → ME
Person with significant control
2025-10-27 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
271
Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
Active Corporate (3 parents)
Officer
2009-06-04 ~ 2009-06-05
IIF - Director → ME
272
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, England
Dissolved Corporate (9 parents)
Officer
2022-12-29 ~ 2022-12-29
IIF 108 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
273
4385, 14985929 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2023-07-06 ~ 2024-04-16
IIF 96 - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
274
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 875 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
275
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 855 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
276
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 661 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
277
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF 1058 - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
278
BARRY & REBECCA JONES LTD. - now
SLADEBOURNE LIMITED
- 2014-02-07
08390938 46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2013-02-06 ~ 2013-05-01
IIF - Director → ME
279
BARTECH INDUSTRIAL SERVICES LIMITED
07275621 20 Longleat Crescent, Beeston, Nottingham
Active Corporate (3 parents)
Officer
2010-06-07 ~ 2010-06-07
IIF - Director → ME
280
BASTET GROUP LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-01-26 ~ 2021-01-26
IIF 287 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26
IIF 1429 - Right to appoint or remove directors → OE
IIF 1429 - Ownership of voting rights - 75% or more → OE
IIF 1429 - Ownership of shares – 75% or more → OE
281
BATHTUB FILMS LTD - now
34 Plimsoll Road, London, England
Active Corporate (3 parents)
Officer
2022-01-31 ~ 2023-05-07
IIF 286 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07
IIF 1498 - Ownership of voting rights - 75% or more → OE
IIF 1498 - Right to appoint or remove directors → OE
IIF 1498 - Ownership of shares – 75% or more → OE
282
102 Beverley Road, Hull
Dissolved Corporate (3 parents)
Officer
2013-04-24 ~ 2013-04-24
IIF - Director → ME
283
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (3 parents)
Officer
2013-04-15 ~ 2013-05-01
IIF - Director → ME
284
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-16 ~ now
IIF 1123 - Director → ME
Person with significant control
2024-10-16 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
285
228 Main Road, Broomfield, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2024-01-17 ~ 2024-05-15
IIF 1302 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
286
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2013-04-29
IIF - Director → ME
287
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-02-23
IIF 1285 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
288
7 Great Lane, Bierton, Aylesbury, Bucks
Dissolved Corporate (2 parents)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
289
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Active Corporate (2 parents)
Officer
2018-11-28 ~ 2019-11-27
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
290
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-12-24 ~ 2022-10-05
IIF 714 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
291
50 Chesterton Road, Cambridge, England
Dissolved Corporate (3 parents)
Officer
2020-07-06 ~ 2020-08-11
IIF 213 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11
IIF 1448 - Ownership of shares – 75% or more → OE
IIF 1448 - Right to appoint or remove directors → OE
IIF 1448 - Ownership of voting rights - 75% or more → OE
292
153a Blenheim Road, Harrow, England
Dissolved Corporate (4 parents)
Officer
2024-03-21 ~ 2024-06-17
IIF 782 - Director → ME
Person with significant control
2024-03-21 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
293
97 Station Road, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2019-11-06 ~ 2019-11-06
IIF 1022 - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
294
2 Davies Lane, London, England
Dissolved Corporate (4 parents)
Officer
2021-04-30 ~ 2022-05-01
IIF 607 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
295
6-9 Charterhouse Square, London, England
Active Corporate (3 parents)
Officer
2024-11-22 ~ 2024-11-22
IIF 193 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
296
BE BEAUTIFUL HAIR & BEAUTY LIMITED
07344729 235 Boundary Road, St. Helens, Merseyside
Dissolved Corporate (3 parents)
Officer
2010-08-12 ~ 2010-08-12
IIF - Director → ME
297
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Officer
2012-05-18 ~ 2012-05-21
IIF - Director → ME
298
BEDFORD VEHICLES LTD - now
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, England
Active Corporate (2 parents)
Officer
2024-01-17 ~ 2024-01-17
IIF 1360 - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
299
Sterling House Wavell Drive, Rosehill, Carlisle, Cumbria
Dissolved Corporate (2 parents)
Officer
2009-10-29 ~ 2009-10-29
IIF - Director → ME
300
17 Grange Gardens, Heath And Reach, Leighton Buzzard, England
Active Corporate (2 parents)
Officer
2020-01-08 ~ 2020-01-08
IIF 375 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
301
Unit 9c Hackworth Industrial Park, Shildon, County Durham, England
Dissolved Corporate (2 parents)
Officer
2020-04-07 ~ 2020-04-07
IIF 527 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
302
87c Talbot Road, London, England
Active Corporate (2 parents)
Officer
2025-02-24 ~ 2026-02-05
IIF 1029 - Director → ME
Person with significant control
2025-02-24 ~ 2026-02-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
303
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2020-12-15 ~ 2021-11-18
IIF 1183 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
304
26 Station Road, Solihull, England
Active Corporate (3 parents)
Officer
2023-02-28 ~ 2023-08-05
IIF 21 - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
305
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 399 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
306
1 Abbotsford Drive, Dudley, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-09-07
IIF 595 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
307
426 High Road, Benfleet, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-08-02
IIF 268 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
308
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
309
3 Grundy Crescent, Kennington, Oxford, England
Active Corporate (3 parents)
Officer
2017-10-18 ~ 2017-10-18
IIF - Director → ME
310
BENCHMARK BUILDING SERVICES (NORTH WEST) LIMITED
07337175 Booth Street Chambers, Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2010-08-05 ~ 2010-08-05
IIF - Director → ME
311
14 Freshwell Gardens, West Horndon, Brentwood, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-06-12 ~ dissolved
IIF - Director → ME
312
BERKELEY CONSULTING LTD - now
50 Princes Street, Ipswich, England
Active Corporate (3 parents)
Officer
2025-02-27 ~ 2025-02-27
IIF 905 - Director → ME
Person with significant control
2025-02-27 ~ 2025-02-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
313
BERKELEY INVESTMENT MANAGEMENT LIMITED
07797310 Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-10-04 ~ 2012-10-24
IIF - Director → ME
314
BERNARDI PORTS LTD - now
7 May Place, Fenton, Stoke-on-trent, England
Active Corporate (2 parents)
Officer
2025-07-30 ~ 2025-11-10
IIF 580 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-10
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
315
18a Wolverhampton Street, Willenhall, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
316
50 Jena Close, Shoeburyness, Southend-on-sea, England
Dissolved Corporate (2 parents)
Officer
2023-03-27 ~ 2024-01-19
IIF 25 - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
317
3 Rd Floor, 207 Regent Street, London
Dissolved Corporate (4 parents)
Officer
2012-07-12 ~ 2014-01-13
IIF - Director → ME
318
15 Meadow Hill, New Malden, Surrey, England
Active Corporate (3 parents)
Officer
2017-03-31 ~ 2018-01-31
IIF - Director → ME
319
285 Bradford Road, Shipley, England
Active Corporate (5 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
320
17 Lisle Road, Colchester, England
Dissolved Corporate (2 parents)
Officer
2023-06-08 ~ 2023-09-02
IIF 56 - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
321
BESTMIRE LIMITED - now
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, England
Dissolved Corporate (3 parents)
Officer
2018-05-01 ~ 2019-05-04
IIF - Director → ME
2019-05-04 ~ 2019-05-04
IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
322
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-05-27 ~ 2021-05-28
IIF 310 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
323
1a Highfield Road, Dartford, England
Active Corporate (2 parents)
Officer
2022-02-24 ~ 2022-08-03
IIF 413 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
324
Flat 6 6 Spanish Place, London, England
Dissolved Corporate (2 parents)
Officer
2023-12-13 ~ 2024-05-13
IIF 1394 - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
325
2 Stone Buildings, Lincoln's Inn, London
Dissolved Corporate (2 parents)
Officer
2010-07-02 ~ 2014-05-15
IIF - Director → ME
326
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (2 parents)
Officer
2015-10-19 ~ 2018-06-07
IIF - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
327
BEWITCHED, BOTHERED AND BEWILDERED LIMITED
08087271 13 Picardy House 54 Cedar Road, Enfield
Dissolved Corporate (2 parents)
Officer
2012-05-29 ~ 2012-05-29
IIF - Director → ME
328
5 Raleigh Walk, Brigantine Place, Cardiff
Dissolved Corporate (5 parents)
Officer
2010-06-22 ~ 2010-06-23
IIF - Director → ME
329
BHR SYSTEM LIMITED - now
52 Kingston Road, Ilford, England
Dissolved Corporate (4 parents)
Officer
2017-09-26 ~ 2020-02-11
IIF 141 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
330
22b High Street, Witney, Oxon
Active Corporate (3 parents, 1 offspring)
Officer
2010-10-08 ~ 2010-10-08
IIF - Director → ME
331
BIGTABLE LIMITED - now
108 Stockport Road, Manchester, England
Dissolved Corporate (7 parents)
Officer
2011-03-29 ~ 2014-07-04
IIF - Director → ME
332
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
Active Corporate (3 parents)
Officer
2019-04-01 ~ 2020-02-20
IIF - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
333
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, England
Dissolved Corporate (2 parents)
Officer
2016-03-22 ~ 2016-03-22
IIF - Director → ME
334
2 Lime Tree Walk, Sevenoaks, England
Dissolved Corporate (1 parent)
Officer
2017-09-26 ~ 2018-09-03
IIF - Director → ME
335
46 Vivian Avenue, Hendon Central, London
Dissolved Corporate (3 parents)
Officer
2015-01-15 ~ 2015-01-15
IIF - Director → ME
336
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, England
Active Corporate (2 parents)
Officer
2018-09-28 ~ 2020-01-10
IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
337
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2015-10-19 ~ 2015-10-19
IIF - Director → ME
338
369 Hagley Road West, Quinton, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-03-31 ~ 2018-04-01
IIF - Director → ME
339
36 Clarendon Road, Watford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-12-27 ~ 2019-01-03
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
340
Suite 3, 37-39 Station Road, New Milton, Dorset, England
Dissolved Corporate (2 parents)
Officer
2017-12-27 ~ 2022-11-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
341
Flat 14 Rotherhithe Street, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2019-07-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
342
66 Bucklands Road, Teddington, England
Dissolved Corporate (4 parents)
Officer
2017-05-02 ~ 2019-04-26
IIF - Director → ME
343
35 Park Place, Cardiff, South Glamorgan, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-27 ~ 2009-06-30
IIF - Director → ME
344
Flat 27 Berland Court, 3 Shelbourne Road, London, England
Active Corporate (3 parents)
Officer
2018-02-26 ~ 2020-03-10
IIF - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
345
BIRMINGHAM ASSETS UK LTD - now
103 Colmore Row, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-05-29 ~ 2023-01-01
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
346
BIRMINGHAM VENEERS LIMITED - now
PEP CONTRACTS LIMITED
- 2013-10-11
07277969 The Silwerworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
Liquidation Corporate (3 parents)
Officer
2010-06-08 ~ 2010-06-08
IIF - Director → ME
347
PARAGON SEARCHES LIMITED
- 2018-04-17
10708481 Troedyrhiw Llanilid, Pencoed, Bridgend, Wales
Active Corporate (2 parents)
Officer
2017-05-01 ~ now
IIF 1242 - Director → ME
Person with significant control
2019-04-03 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
348
SEARCH DIRECT FORMATIONS LIMITED
- 2016-09-16
04131609 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 22 offsprings)
Officer
2000-12-28 ~ now
IIF 150 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
349
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2009-10-20 ~ now
IIF 148 - Director → ME
Person with significant control
2016-10-20 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – More than 25% but not more than 50% → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
350
SEARCH DIRECT NOMINEES LIMITED
- 2016-09-16
04131615 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 17 offsprings)
Officer
2000-12-28 ~ now
IIF 153 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
351
SEARCH DIRECT SECRETARIES LIMITED
- 2016-09-16
04131433 Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (4 parents, 6 offsprings)
Officer
2000-12-28 ~ now
IIF 187 - Director → ME
2000-12-28 ~ now
IIF - Secretary → ME
Person with significant control
2016-12-28 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
352
BLACK CIRCLE TATTOO STUDIO LTD - now
10 Glenthorne Drive, Cheslyn Hay, Walsall, England
Active Corporate (2 parents)
Officer
2023-05-01 ~ 2023-05-01
IIF 18 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
353
BLACK MOUNTAIN ADVISORY LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2024-08-01
IIF 506 - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
354
Carew Villa Carew Lane, Cresselly, Kilgetty, Wales
Active Corporate (3 parents, 2 offsprings)
Officer
2014-08-05 ~ 2014-08-05
IIF - Director → ME
355
BLACKSTONE CONSTRUCTION AND MACHINERY RENTAL LIMITED - now
SANDERS PROPERTY (CORNWALL) LIMITED
- 2014-01-14
06902441 254 Alcester Road, Moseley, Birmingham
Dissolved Corporate (3 parents)
Officer
2009-05-12 ~ 2014-01-13
IIF - Director → ME
356
BLAKE COACHING AND CARE SERVICES LIMITED - now
6-8 Freeman Street, Grimsby, England
Active Corporate (2 parents)
Officer
2019-10-09 ~ 2019-11-01
IIF 374 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
357
C/o Emason 92 Bounces Road, Edmonton, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-03-04 ~ 2020-06-08
IIF 515 - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
358
21 De Vere Walk, Watford
Dissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2012-12-11
IIF - Director → ME
359
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-01-22
IIF 550 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
360
29 Church Road, Bolton, England
Dissolved Corporate (5 parents)
Officer
2021-11-29 ~ 2021-12-14
IIF 890 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
361
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-27 ~ 2016-04-18
IIF - Director → ME
362
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2009-11-10 ~ 2009-11-13
IIF - Director → ME
363
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2010-10-06 ~ dissolved
IIF - Director → ME
364
53 St James's Drive, 53 St. James's Drive, London, England
Active Corporate (7 parents)
Officer
2016-08-01 ~ 2016-10-04
IIF - Director → ME
365
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
366
5300 Lakeside, Cheadle, England
Dissolved Corporate (3 parents)
Officer
2017-08-03 ~ 2020-03-01
IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
367
63-66 Hatton Garden Hatton Garden, London, England
Active Corporate (5 parents)
Officer
2017-11-14 ~ 2019-05-16
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
368
4385, 11651487 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
369
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
Active Corporate (8 parents)
Officer
2011-05-13 ~ 2011-06-01
IIF - Director → ME
370
BLAKEROW BIOTECH LIMITED - now
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-10-05 ~ 2020-10-05
IIF 1026 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
371
219 Duke Street, Sheffield, England
Active Corporate (5 parents)
Officer
2019-04-23 ~ 2019-04-23
IIF - Director → ME
2018-03-26 ~ 2019-04-23
IIF - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
372
BLAST BUBBLE LTD - now
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
215 Pettits Lane North, Romford, England
Active Corporate (2 parents)
Officer
2017-07-18 ~ 2020-08-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
373
BLINDIN'SUITS LIMITED - now
59 The Avenue, Minehead, Somerset, England
Active Corporate (2 parents)
Officer
2020-10-05 ~ 2021-04-21
IIF 975 - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21
IIF 1451 - Ownership of shares – 75% or more → OE
IIF 1451 - Right to appoint or remove directors → OE
IIF 1451 - Ownership of voting rights - 75% or more → OE
374
BLINDS IN GLASS GROUP LTD - now
Gethin House, 36 Bond Street, Nuneaton, England
Active Corporate (5 parents)
Officer
2018-06-28 ~ 2020-05-12
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
375
BLINMAN LTD - now
46- 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
376
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2021-04-12 ~ now
IIF 1229 - Director → ME
Person with significant control
2021-04-12 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
377
BLUE DOOR COMMUNICATIONS LIMITED
09191178 11 Honeysuckle Gardens, Croydon, England
Dissolved Corporate (2 parents)
Officer
2014-08-28 ~ 2014-08-28
IIF - Director → ME
378
BLUE ORANGE CARE COMPANY LIMITED
07957680 Janelle House, Hartham Lane, Hertford, Herts
Dissolved Corporate (2 parents)
Officer
2012-02-21 ~ 2012-02-21
IIF - Director → ME
379
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2009-12-07 ~ 2009-12-07
IIF - Director → ME
380
BLUEBERRY PARTNERS LIMITED - now
Grosvenor House, 3 Chapel Street, Congleton, Cheshire
Active Corporate (3 parents)
Officer
2010-01-12 ~ 2013-01-13
IIF - Director → ME
381
No.1 London Bridge, London, England
Dissolved Corporate (7 parents)
Officer
2012-09-13 ~ 2012-09-13
IIF - Director → ME
382
11 Hedon Road, Hull, East Yorkshire
Dissolved Corporate (2 parents)
Officer
2010-03-25 ~ 2010-03-25
IIF - Director → ME
383
Janelle House, Hartham Lane, Hertford, Hertfordshire
Dissolved Corporate (2 parents)
Officer
2012-09-03 ~ 2012-09-03
IIF - Director → ME
384
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, England
Dissolved Corporate (2 parents)
Officer
2011-11-01 ~ 2011-11-01
IIF - Director → ME
385
BONNARDS LIMITED - now
142 North End Road, West Kensington, London, England
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2022-11-15
IIF 618 - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
386
26-28 Church Street, Oswestry, Shropshire, United Kingdom
Active Corporate (4 parents)
Officer
2009-04-09 ~ 2009-04-09
IIF - Director → ME
387
Norton Grange, Brynhafod Drive, Oswestry, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-02-13 ~ 2015-02-13
IIF - Director → ME
388
BOOSTIFY LTD - now
216 Ashmore Road, London, England
Active Corporate (5 parents)
Officer
2023-01-26 ~ 2023-12-11
IIF 8 - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
389
BOURNE MANAGEMENT & BUILDING LTD - now
6a Godson Street, London, England
Active Corporate (3 parents)
Officer
2017-11-14 ~ 2021-11-13
IIF - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
390
BP INVEST LTD - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2022-05-27
IIF 1144 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
391
14 Paul Court London Road, Romford, Essex, England
Dissolved Corporate (2 parents)
Officer
2024-02-21 ~ 2024-05-24
IIF 954 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
392
46 Harper Road, London, England
Active Corporate (3 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 1256 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
393
18 Mayfield Road, Manchester, England
Active Corporate (3 parents)
Officer
2024-04-10 ~ 2024-04-10
IIF 428 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
394
The Octagon, Ferriby Road, Hessle, England
Active Corporate (2 parents)
Officer
2014-11-14 ~ 2017-11-14
IIF - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
395
85 Summer Road, Erdington, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-06-15 ~ 2015-09-10
IIF - Director → ME
396
P DENNINSON CONSULTANCY LIMITED
- 2010-01-12
07088968 58-60 Kensington Church Street, London
Dissolved Corporate (2 parents)
Officer
2009-11-27 ~ 2013-10-21
IIF - Director → ME
397
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF - Director → ME
Person with significant control
2017-05-23 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
398
132-134 Great Ancoats Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2021-03-24 ~ 2021-03-24
IIF 437 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
399
8 Rowan Tree Drive, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2018-02-26 ~ 2020-06-08
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
400
4 St. Peters Walk, Corbridge, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Officer
2017-08-03 ~ 2018-09-10
IIF - Director → ME
401
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-01-25 ~ 2019-01-09
IIF - Director → ME
402
112 Loughborough House 2 Honour Gardens, London, England
Active Corporate (2 parents)
Officer
2022-10-25 ~ 2024-01-22
IIF 1194 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
403
160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2020-01-30
IIF 165 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
404
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United Kingdom
Active Corporate (2 parents)
Officer
2022-07-20 ~ 2023-08-27
IIF 643 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
405
31a Selwyn Road, London, England
Dissolved Corporate (4 parents)
Officer
2017-07-18 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
406
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2015-02-13 ~ 2015-03-06
IIF - Director → ME
407
366 Church Road, Frampton Cotterell, Bristol, England
Active Corporate (5 parents)
Officer
2009-06-03 ~ 2009-06-03
IIF - LLP Designated Member → ME
408
BRAMBLEFIELD LTD - now
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED
- 2021-02-16
08011233 Bramble Field Barn, Munstone, Hereford, Herefordshire
Active Corporate (4 parents)
Officer
2012-03-29 ~ 2012-08-21
IIF - Director → ME
409
BRANDED + MONIKER LTD - now
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United Kingdom
Active Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-24
IIF 1345 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
410
BRANDON FORGE LIMITED - now
HADENSHIRE LIMITED
- 2012-01-24
07877311 Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West Yorkshire
Active Corporate (3 parents)
Officer
2011-12-09 ~ 2011-12-09
IIF - Director → ME
411
BRANDY WINE BAY EQUESTRIAN LIMITED
07532682 6 Old Nursery View, Kennington, Oxford
Dissolved Corporate (2 parents)
Officer
2011-02-16 ~ 2011-02-16
IIF - Director → ME
412
249 Manningham Lane, Bradford, England
Active Corporate (3 parents)
Officer
2018-02-26 ~ 2019-06-04
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
413
22b High Street, Witney, Oxon
Dissolved Corporate (3 parents)
Officer
2009-09-04 ~ 2009-09-04
IIF - Director → ME
414
21 Beehive Green, Welwyn Garden City, Herts
Active Corporate (2 parents)
Officer
2014-04-29 ~ 2014-04-29
IIF - Director → ME
415
12 Hammersmith Grove, London, England
Dissolved Corporate (2 parents)
Officer
2022-05-27 ~ 2023-01-04
IIF 559 - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
416
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
Dissolved Corporate (4 parents)
Officer
2011-06-14 ~ 2011-06-14
IIF - Director → ME
417
One Temple Quay, Temple Back East, Bristol, England
Dissolved Corporate (2 parents)
Officer
2010-08-06 ~ 2014-10-06
IIF - Director → ME
418
690 Manchester Road, Stocksbridge, Sheffield, England
Active Corporate (3 parents)
Officer
2011-07-12 ~ 2011-07-12
IIF - Director → ME
419
4385, 14198024 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Officer
2022-06-27 ~ 2023-06-02
IIF 279 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
420
106 Davington Road, Dagenham, Essex, England
Dissolved Corporate (2 parents)
Officer
2016-01-27 ~ 2017-01-13
IIF - Director → ME
421
3-9 Apollo Building, Hyde Road, Manchester, Lancashire
Dissolved Corporate (3 parents)
Officer
2015-04-16 ~ 2015-08-04
IIF - Director → ME
422
22 Slade Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-02-25
IIF 1404 - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
423
Conveyit House, 28 Coity Road, Bridgend, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-12-04 ~ dissolved
IIF - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF - Ownership of shares – 75% or more → OE
424
96 Royal Avenue, Calcot, Reading, England
Dissolved Corporate (2 parents)
Officer
2014-07-16 ~ 2015-01-15
IIF - Director → ME
425
57 Cardigan Road, Bridlington, England
Dissolved Corporate (2 parents)
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
426
BRICK BY BRICK FINANCE LTD - now
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
Unit 876 275 New North Road, London, England
Active Corporate (3 parents)
Officer
2017-07-18 ~ 2020-07-18
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
427
BRICKS AND KEY AND KEY LTD - now
8 Marshall Path, Thamesmead, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ 2021-12-17
IIF 289 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
428
Ebenezer House, Ryecroft, Newcastle, Staffordshire
Active Corporate (4 parents)
Officer
2009-12-01 ~ 2009-12-01
IIF - Director → ME
429
BRIGHT DENTAL CARE LIMITED - now
7 The Broadway, Wembley, England
Active Corporate (2 parents)
Officer
2017-02-25 ~ 2018-07-20
IIF - Director → ME
430
3 Park Road, Wigan, England
Active Corporate (2 parents)
Officer
2013-04-03 ~ 2013-04-03
IIF - Director → ME
431
BRISTOL ENGINEERING CONTRACTING LTD - now
112 Lougborough House, 2 Honour Gardens, London, United Kingdom
Active Corporate (3 parents)
Officer
2023-11-13 ~ 2024-11-19
IIF 1359 - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
432
BRIT AUTO CENTRES LIMITED - now
INDUSTRIAL TYRES (HULL) LIMITED
- 2013-08-07
07577339 Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2011-03-24 ~ 2011-03-31
IIF - Director → ME
433
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Active Corporate (2 parents)
Officer
2021-08-26 ~ 2021-08-26
IIF 1122 - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
434
33 Tame Bank, Kingsbury, Tamworth, England
Dissolved Corporate (2 parents)
Officer
2019-10-09 ~ 2019-10-09
IIF 1165 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
435
7 Great Lane, Bierton, Aylesbury, England
Dissolved Corporate (2 parents)
Officer
2018-01-25 ~ 2018-01-25
IIF - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
436
3 Smallbrook Queensway, Birmingham, England
Active Corporate (2 parents)
Officer
2018-06-28 ~ 2020-01-01
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
437
Courtwood House, Silver Street Head, Sheffield, England
Active Corporate (3 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
438
58 Old Park Road, Dudley, West Midlands
Dissolved Corporate (3 parents)
Officer
2014-02-17 ~ 2014-05-10
IIF - Director → ME
439
180 Staniforth Road, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2018-08-28 ~ 2020-05-11
IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
440
207 Third Floor, Regent Street, London
Dissolved Corporate (2 parents)
Officer
2011-01-11 ~ 2013-12-05
IIF - Director → ME
441
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-09-26 ~ 2017-09-26
IIF - Director → ME
442
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-11-30 ~ dissolved
IIF - Director → ME
Person with significant control
2016-11-29 ~ dissolved
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
443
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (2 parents)
Officer
2014-10-02 ~ 2015-04-24
IIF - Director → ME
444
83 Ducie Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2016-03-22 ~ 2017-03-11
IIF - Director → ME
445
Kemp House, 152-160 City Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-20 ~ 2018-12-20
IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
446
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (2 parents)
Officer
2022-08-24 ~ 2023-01-16
IIF 1073 - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
447
Regus House, Highbridge, Oxford Road, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2017-08-24
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
448
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2021-10-25
IIF 450 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25
IIF 1456 - Ownership of shares – 75% or more → OE
IIF 1456 - Ownership of voting rights - 75% or more → OE
IIF 1456 - Right to appoint or remove directors → OE
449
Apartment 730 Holden Mill Blackburn Road, Bolton, England
Dissolved Corporate (3 parents)
Officer
2023-08-08 ~ 2024-01-24
IIF 1409 - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
450
4385, 12791906 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2020-08-04 ~ 2021-02-03
IIF 817 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
451
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, England
Active Corporate (5 parents)
Officer
2010-02-18 ~ 2014-05-22
IIF - Director → ME
452
BROMHALE PLANT & MACHINERY SALES LIMITED - now
Field Brook Farm Spon Lane, Grendon, Atherstone, England
Dissolved Corporate (6 parents)
Officer
2017-09-26 ~ 2020-03-30
IIF 177 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
453
Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, England
Active Corporate (2 parents)
Officer
2023-01-26 ~ 2023-11-30
IIF 98 - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
454
142 Plumstead Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-06-20 ~ 2018-10-06
IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
455
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-23 ~ now
IIF 254 - Director → ME
Person with significant control
2025-12-23 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
456
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-12-18 ~ now
IIF 1111 - Director → ME
Person with significant control
2024-12-18 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
457
Office One 1 Coldbath Square, Farringdon, London, England
Dissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2020-02-02
IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
458
23 Hanover Square, London
Dissolved Corporate (3 parents)
Officer
2010-06-03 ~ 2014-10-06
IIF - Director → ME
459
9a Kempson Road, Leicester, England
Active Corporate (2 parents)
Officer
2015-02-13 ~ 2015-06-16
IIF - Director → ME
460
7 Idle Road, Bradford, England
Active Corporate (2 parents)
Officer
2017-06-28 ~ 2020-01-07
IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
461
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-09-26 ~ now
IIF 1025 - Director → ME
Person with significant control
2024-09-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
462
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Officer
2017-01-27 ~ 2017-02-28
IIF - Director → ME
463
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-02-28 ~ 2023-03-29
IIF 57 - Director → ME
2023-03-29 ~ dissolved
IIF - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2023-02-28 ~ 2023-03-29
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
464
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2023-03-29 ~ dissolved
IIF - Director → ME
2023-02-28 ~ 2023-03-29
IIF 65 - Director → ME
Person with significant control
2023-03-29 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2023-02-28 ~ 2023-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
465
BRONSON GROUP LIMITED - now
16 George Street, Cleckheaton, Bradford, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-01-26
IIF 95 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
466
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-05-29 ~ 2020-01-31
IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
467
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2021-02-16 ~ 2022-01-26
IIF 797 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
468
89 Foley Road, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2022-04-26 ~ 2023-10-17
IIF 1020 - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
469
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-02-25 ~ 2017-02-26
IIF - Director → ME
470
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, England
Active Corporate (2 parents)
Officer
2021-07-28 ~ 2021-07-28
IIF 1182 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
471
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2020-06-08 ~ 2020-10-10
IIF 561 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
472
Flat J, 50-56 Mill Hill Road, Norwich, England
Dissolved Corporate (2 parents)
Officer
2022-11-23 ~ 2022-12-20
IIF 121 - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
473
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2018-12-31 ~ 2018-12-31
IIF - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
474
BROOKWORTH CARE LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (3 parents)
Officer
2018-05-29 ~ 2021-02-10
IIF - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
475
BRUMBLE SYSTEMS LIMITED - now
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED
- 2018-07-05
07442021 42 Pen Y Cae, Caerphilly, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2010-11-17 ~ 2010-11-17
IIF - Director → ME
476
BRUTER LIMITED - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2022-08-25 ~ 2022-08-25
IIF 1117 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
477
BST CONSULTANTS LIMITED - now
10f Sutherland Road, London, England
Dissolved Corporate (3 parents)
Officer
2020-05-06 ~ 2020-09-02
IIF 273 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
478
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents)
Officer
2015-11-11 ~ now
IIF 168 - Director → ME
Person with significant control
2016-11-10 ~ 2023-11-02
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
479
BURGESS DEVELOPMENTS HOLDINGS LIMITED - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (4 parents, 4 offsprings)
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
480
BURGESS PROPERTY PROJECTS LTD - now
54 Newberries Avenue, Radlett, United Kingdom
Active Corporate (6 parents)
Officer
2018-01-26 ~ 2018-01-26
IIF - Director → ME
481
24a Western Road, Leigh On Sea, Essex, England
Active Corporate (4 parents)
Officer
2013-08-09 ~ 2013-08-09
IIF - LLP Designated Member → ME
482
BZB INTERNATIONAL LIMITED - now
3rd Floor, 207 Regent Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-10-28 ~ 2018-09-05
IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
483
C D GALLERY LIMITED - now
26 9 Brooks Apartments Geoff Cade Way, London, England
Active Corporate (2 parents)
Officer
2024-08-23 ~ 2025-02-27
IIF 1385 - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
484
Janelle House, Hartham Lane, Hertford, Herts
Active Corporate (3 parents)
Officer
2013-01-29 ~ 2013-01-29
IIF - Director → ME
485
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (2 parents)
Officer
2011-06-29 ~ 2011-06-29
IIF - Director → ME
486
69 Lime Street, Hull, East Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2011-03-25 ~ 2011-03-25
IIF - Director → ME
487
The Porter Building, 1, Brunel Way, Slough, England
Active Corporate (9 parents, 1 offspring)
Officer
2020-04-02 ~ 2020-07-28
IIF 1035 - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
488
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2023-05-01 ~ now
IIF 1209 - Director → ME
Person with significant control
2023-05-01 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
489
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ 2020-12-15
IIF 454 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
490
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-03-24 ~ now
IIF 1095 - Director → ME
Person with significant control
2025-03-24 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
491
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2023-11-13 ~ now
IIF 1028 - Director → ME
Person with significant control
2023-11-13 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
492
CADLAND COURT LTD - now
15 Rockstone Place, Southampton, England
Active Corporate (2 parents)
Officer
2023-08-09 ~ 2024-09-01
IIF 1239 - Director → ME
2023-08-09 ~ 2023-08-09
IIF 1399 - Director → ME
Person with significant control
2023-08-09 ~ 2024-09-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
2023-08-09 ~ 2023-08-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
493
The Glen Knutsford Old Road, Grappenhall, Warrington, England
Dissolved Corporate (3 parents)
Officer
2010-05-14 ~ 2010-05-14
IIF - Director → ME
494
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-21 ~ 2010-04-21
IIF - Director → ME
495
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-27 ~ now
IIF 337 - Director → ME
Person with significant control
2026-01-27 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
496
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-22 ~ now
IIF 822 - Director → ME
Person with significant control
2024-11-22 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
497
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-04-23 ~ now
IIF 1170 - Director → ME
Person with significant control
2025-04-23 ~ now
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
498
CAMBRIDGE AVIATION ACADEMY LIMITED
06936913 Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (1 parent)
Officer
2009-06-17 ~ dissolved
IIF - Director → ME
499
Office 31, 168 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2023-12-14 ~ 2023-12-14
IIF 848 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
500
CAMERON-BATES INTERIM MANAGEMENT & CONSULTANCY LIMITED
06829793 20a Gorsey Brow, Billinge, Nr Wigan, Lancs
Dissolved Corporate (2 parents)
Officer
2009-02-25 ~ 2009-02-26
IIF - Director → ME
501
14 Morden Court Parade, London Road, Morden, Surrey, England
Active Corporate (5 parents)
Officer
2021-01-26 ~ 2021-04-21
IIF 1015 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
502
Flat 1-5 38 Wainfleet Road, Skegness, England
Active Corporate (2 parents)
Officer
2025-01-22 ~ 2025-10-28
IIF 1096 - Director → ME
Person with significant control
2025-01-22 ~ 2025-10-28
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
503
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2026-02-26 ~ now
IIF 1234 - Director → ME
Person with significant control
2026-02-26 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
504
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 715 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
505
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-25 ~ now
IIF 458 - Director → ME
Person with significant control
2025-11-25 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
506
CAPITAL RESOURCE PARTNERS LIMITED - now
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED
- 2019-08-01
10398885 64 Nile Street, International House, London, England
Active Corporate (4 parents)
Officer
2016-09-28 ~ 2019-07-31
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31
IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
507
CAPITALL CONTRACTS LTD - now
40a Station Road, Upminster, Essex
Dissolved Corporate (3 parents)
Officer
2011-11-14 ~ 2014-05-13
IIF - Director → ME
508
PRESTWORTH LIMITED
- 2013-05-13
07049750PICCADILY CARPETS LIMITED - 2009-10-24
Conveyit House 28, Coity Road, Bridgend, Mid Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-10-28 ~ dissolved
IIF - Director → ME
Person with significant control
2016-10-20 ~ dissolved
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
509
26 The Nursery, Sutton Courtenay, Abingdon, Oxon
Dissolved Corporate (4 parents)
Officer
2010-05-05 ~ 2010-05-05
IIF - Director → ME
510
16 Monson Avenue, Cheltenham, Gloucestershire
Active Corporate (5 parents)
Officer
2012-04-03 ~ 2012-04-03
IIF - Director → ME
511
CASEMATE PUBLISHERS LIMITED - now
ASTONSTEAD LIMITED
- 2011-12-20
07846871 The Wheelhouse Angel Court, 81 St. Clements, Oxford, England
Active Corporate (10 parents, 2 offsprings)
Officer
2011-11-14 ~ 2011-11-14
IIF - Director → ME
512
Ferndale Cottage, Trefonen, Oswestry, Shropshire
Dissolved Corporate (2 parents)
Officer
2010-11-18 ~ 2010-11-19
IIF - Director → ME
513
21 Bonneville Close, Tipton, England
Dissolved Corporate (3 parents)
Officer
2023-09-08 ~ 2024-01-30
IIF 1413 - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
514
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (4 parents)
Officer
2021-02-16 ~ 2024-06-19
IIF 809 - Director → ME
Person with significant control
2021-02-16 ~ now
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
515
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 1210 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
516
24 Welbeck Avenue, Leicester, England
Dissolved Corporate (2 parents)
Officer
2020-05-18 ~ 2020-07-23
IIF 759 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23
IIF 1494 - Ownership of shares – 75% or more → OE
IIF 1494 - Right to appoint or remove directors → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
517
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-08-14 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
518
156 Birmingham Road, Oldbury, England
Dissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-10
IIF 253 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
519
CATHEDRAL ORTHODONTICS LIMITED - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (4 parents)
Officer
2009-05-29 ~ 2009-10-01
IIF - Director → ME
520
CATTOWESLEY LTD - now
46 - 48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2016-08-01 ~ 2016-08-01
IIF - Director → ME
521
CAWOOD LEISURE LIMITED - now
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED
- 2015-03-25
08623676 4 Buttercrambe Road, Stamford Bridge, York
Active Corporate (5 parents)
Officer
2013-07-24 ~ 2013-07-24
IIF - Director → ME
522
95 Brompton Farm Road, Rochester, Kent, England
Dissolved Corporate (6 parents)
Officer
2014-03-17 ~ 2014-03-17
IIF - Director → ME
523
CCS PLUMBING & HEATING LTD - now
Ckr House, 70 East Hill, Dartford, Kent, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2018-10-11
IIF - Director → ME
524
Academy House, 11 Dunraven Place, Bridgend, Wales
Active Corporate (2 parents, 1 offspring)
Officer
2016-03-22 ~ 2017-10-27
IIF - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27
IIF - Ownership of shares – 75% or more → OE
525
4385, 11651483 - Companies House Default Address, Cardiff
Dissolved Corporate (8 parents)
Officer
2018-10-31 ~ 2018-10-31
IIF - Director → ME
526
Suite 20 46 Aldgate High Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-09-04 ~ 2020-09-04
IIF 398 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
527
Level 1 Devonshire House, 1 Mayfair Place, London, Westminster
Liquidation Corporate (2 parents)
Officer
2017-07-18 ~ 2019-07-17
IIF - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
528
Parc Y Rhedyn Welshmoor, Llanrhidian, Swansea
Active Corporate (3 parents)
Officer
2009-08-07 ~ 2010-06-10
IIF - Director → ME
529
2 St. Josephs Green, Welwyn Garden City, England
Active Corporate (2 parents)
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
530
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, England
Dissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-05-09
IIF 297 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
531
CEDARSTEAD CONSULTANCY LIMITED - now
CEDARSTEAD LIMITED
- 2017-10-31
10639820 The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
Dissolved Corporate (2 parents)
Officer
2017-02-25 ~ 2017-09-21
IIF - Director → ME
532
CENTRAL MARKETS SERVICES LTD - now
4385, 11159806 - Companies House Default Address, Cardiff
Dissolved Corporate (7 parents)
Officer
2018-01-19 ~ 2023-01-19
IIF - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
533
CEUK LIMITED - now
145-157 St. John Street, London
Dissolved Corporate (2 parents)
Officer
2009-10-20 ~ 2013-10-22
IIF - Director → ME
534
CFM GROUP INTERNATIONAL LIMITED - now
71-75 Shelton Street, Covent Garden, London, England
Dissolved Corporate (2 parents)
Officer
2017-01-27 ~ 2019-02-23
IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
535
CHARLES MULLER COMP LIMITED - now
Regus House 1010 Cambourne Business Park, Cambourne, Cambridge, England
Active Corporate (2 parents)
Officer
2025-06-27 ~ 2025-09-10
IIF 1034 - Director → ME
Person with significant control
2025-06-27 ~ 2025-09-10
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
536
CHARLES MULLER LIMITED - now
Regus House 1010 Cambourne Business Park, Cambourne, Cambridge, England
Active Corporate (2 parents)
Officer
2025-11-25 ~ 2025-11-25
IIF 1132 - Director → ME
Person with significant control
2025-11-25 ~ 2025-11-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
537
CHARLES ROBERTS (OSWESTRY) LIMITED
06850616 25 Hampton Rise, Oswestry, Shropshire
Dissolved Corporate (3 parents)
Officer
2009-03-18 ~ 2009-03-18
IIF - Director → ME
538
CHARMAN QS LIMITED - now
The Clock House, Station Approach, Marlow, England
Active Corporate (4 parents)
Officer
2016-08-01 ~ 2017-03-06
IIF - Director → ME
539
CHARRO INVESTMENTS LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (2 parents)
Officer
2017-03-31 ~ 2017-03-31
IIF - Director → ME
540
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, Wales
Active Corporate (3 parents)
Officer
2020-10-05 ~ 2020-10-27
IIF 771 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27
IIF 1468 - Ownership of voting rights - 75% or more → OE
IIF 1468 - Right to appoint or remove directors → OE
IIF 1468 - Ownership of shares – 75% or more → OE
541
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (2 parents)
Officer
2023-10-24 ~ 2024-04-25
IIF 1356 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
542
CHAUDHRY'S RESTAURANT LIMITED - now
198 Fore Street, London
Active Corporate (4 parents)
Officer
2009-07-09 ~ 2009-11-24
IIF - Director → ME
543
CHEAP AND SPARKLY LTD - now
31 Howcroft Crescent, London, England
Active Corporate (2 parents)
Officer
2019-02-27 ~ 2019-03-31
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
544
CHEB INTERNATIONAL INVESTMENTS LTD - now
249 Manningham Lane, Bradford, England
Active Corporate (2 parents)
Officer
2021-08-27 ~ 2021-09-01
IIF 242 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
545
CHECKYOURDRINK LTD - now
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED
- 2013-03-04
08035495 Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, England
Active Corporate (4 parents)
Officer
2012-04-18 ~ 2013-02-28
IIF - Director → ME
546
CHERRY TREE CARE HOME LIMITED - now
ELDERFORGE LIMITED
- 2016-10-18
09247254 39-43 Bridge Street, Swinton, Mexborough, United Kingdom
Active Corporate (8 parents)
Officer
2014-10-03 ~ 2015-04-02
IIF - Director → ME
547
CHERRY TREE CLOSE HUNSTON LIMITED - now
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED
- 2019-07-12
08394123 Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, England
Dissolved Corporate (5 parents)
Officer
2013-02-07 ~ 2013-02-07
IIF - Director → ME
548
CHERRYTREE MACHINES LIMITED - now
The Station House, 15 Station Road, St. Ives, England
Active Corporate (2 parents)
Officer
2013-03-01 ~ 2013-04-25
IIF - Director → ME
549
CHESHIRE CLASSICS OF ST HELENS LIMITED
09254190 45 Grange Park Road, St. Helens
Dissolved Corporate (2 parents)
Officer
2014-10-08 ~ 2014-10-08
IIF - Director → ME
550
CHISNALL DIESEL SERVICES LIMITED - now
15a Station Road, Llanishen, Cardiff
Dissolved Corporate (2 parents)
Officer
2011-03-30 ~ 2011-05-30
IIF - Director → ME
551
Janelle House, Hartham Lane, Hertford
Dissolved Corporate (2 parents)
Officer
2014-08-08 ~ 2014-08-08
IIF - Director → ME
552
CHRIS MICHAEL ASSOCIATES LIMITED
07726506 The Maples 50 Canada Road, Cobham, Surrey
Active Corporate (3 parents)
Officer
2011-08-02 ~ 2011-08-02
IIF - Director → ME
553
CHRISTIAN WHITE RARE BOOKS LTD - now
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED
- 2012-12-03
07980586 287 Leeds Road, Ilkley, West Yorkshire
Active Corporate (3 parents)
Officer
2012-03-07 ~ 2012-04-01
IIF - Director → ME
554
CHUCAS LTD - now
16 Arles Road, Cardiff, Wales
Active Corporate (2 parents)
Officer
2022-07-20 ~ 2022-07-20
IIF 914 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
555
CHURCHFIELD FUNERALCARE LIMITED - now
4385, 10305348: Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2016-08-01 ~ 2018-10-22
IIF - Director → ME
556
Fire House Mayflower Close, Chandler's Ford, Eastleigh, England
Dissolved Corporate (8 parents)
Officer
2010-03-03 ~ 2010-03-03
IIF - Director → ME
557
CIPHERVANTA LTD - now
The Hoxton Mix, 86-90 Paul Street, London, England
Active Corporate (3 parents)
Officer
2025-01-22 ~ 2025-08-04
IIF 994 - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
558
CITADEL RECORDS MANAGEMENT LIMITED
07628916 Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
Dissolved Corporate (4 parents)
Officer
2011-05-10 ~ 2011-05-10
IIF - Director → ME
559
CITY ACADEMY (GLOUCESTER) LIMITED
07625864 St Lukes Church, Stroud Road, Gloucester, Glos
Dissolved Corporate (13 parents)
Officer
2011-05-09 ~ 2012-02-23
IIF - Director → ME
560
CJ & CA WALKER LIMITED - now
46-48 Station Road, Llanishen, Cardiff, Wales
Active Corporate (3 parents)
Officer
2018-03-27 ~ 2018-07-18
IIF - Director → ME
561
CLARENCE ESTATES PEMBROKE DOCK LIMITED - now
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED
- 2010-06-17
06985672 Modern Print, Meyrick Street, Pembroke Dock, Pembrokeshire
Dissolved Corporate (2 parents)
Officer
2009-08-08 ~ 2009-09-30
IIF - Director → ME
562
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-08-17 ~ 2009-08-17
IIF - Director → ME
563
3rd Floor 5 New York Street, Manchester
Dissolved Corporate (5 parents)
Officer
2010-04-27 ~ 2010-04-27
IIF - Director → ME
564
17 Newstead Grove, Nottingham, England
Active Corporate (3 parents)
Officer
2011-06-30 ~ 2011-06-30
IIF - Director → ME
565
CLOUD9SERVICES LIMITED - now
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, England
Dissolved Corporate (3 parents)
Officer
2011-09-27 ~ 2011-09-27
IIF - Director → ME
566
58 Fordingley Road, London, England
Dissolved Corporate (3 parents)
Officer
2024-02-20 ~ 2024-08-13
IIF 249 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
567
Flat 1, 66-68 Church Street, Weybridge, England
Active Corporate (2 parents)
Officer
2024-07-24 ~ 2025-08-01
IIF 1001 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
568
4385, 15742332 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2024-05-25 ~ 2024-05-25
IIF 514 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
569
4385, 14502255 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2022-11-23 ~ 2023-06-21
IIF 93 - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
570
A J Carter & Co, 22b High Street, Witney, Oxfordshire
Dissolved Corporate (2 parents)
Officer
2014-10-30 ~ 2014-10-30
IIF - Director → ME
571
COACH CONOR LIMITED - now
81 Westview Drive, Woodford Green, England
Active Corporate (2 parents)
Officer
2023-05-01 ~ 2023-05-01
IIF 42 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
572
55 Darenth Road, London, England
Active Corporate (3 parents)
Officer
2018-11-28 ~ 2020-01-31
IIF - Director → ME
2020-01-31 ~ 2020-02-15
IIF 172 - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-31
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2020-01-31 ~ 2020-02-15
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
573
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-26 ~ 2017-09-09
IIF - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
574
60 Macdonald Avenue, Hornchurch, England
Active Corporate (2 parents)
Officer
2017-12-27 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
575
1 Woodville Terrace, Bradford, England
Dissolved Corporate (3 parents)
Officer
2019-01-28 ~ 2020-05-09
IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
576
International House, 64 Nile Street, London, England
Active Corporate (2 parents)
Officer
2016-09-28 ~ 2019-06-01
IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
577
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, England
Dissolved Corporate (2 parents)
Officer
2010-05-24 ~ 2014-02-10
IIF - Director → ME
578
153 New Union Street, Coventry, England
Active Corporate (9 parents)
Officer
2021-11-29 ~ 2022-01-07
IIF 578 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
579
85 Mapplewell Crescent, Great Sankey, Warrington, Cheshire
Liquidation Corporate (3 parents)
Officer
2010-04-26 ~ 2010-04-26
IIF - Director → ME
580
COED PARC MANAGEMENT LIMITED - now
2 Laurel Court Laurel Court, Waterton, Bridgend, Wales
Active Corporate (2 parents)
Officer
2020-11-04 ~ 2020-11-19
IIF 971 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
581
COGENDA LIMITED - now
PERRYGREEN LIMITED
- 2011-07-29
07225123 The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
Dissolved Corporate (7 parents)
Officer
2010-04-15 ~ 2010-05-06
IIF - Director → ME
582
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United Kingdom
Active Corporate (5 parents)
Officer
2009-09-02 ~ 2009-09-02
IIF - Director → ME
583
35 Holyrood Close, Caversham, Reading
Dissolved Corporate (2 parents)
Officer
2014-10-31 ~ 2015-07-03
IIF - Director → ME
584
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-12-18 ~ 2020-01-31
IIF 405 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
585
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2021-04-30 ~ 2022-04-20
IIF 808 - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
586
2a Wilton Crescent, London, England
Dissolved Corporate (2 parents)
Officer
2023-07-07 ~ 2024-04-16
IIF 75 - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
587
1 Tracy Close, Beeston, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2018-07-30 ~ 2020-06-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
588
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, England
Dissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-03-31
IIF - Director → ME
589
COLEMOOR PLANT SALES LIMITED - now
Academy House, 11 Dunraven Place, Bridgend, Wales
Dissolved Corporate (2 parents)
Officer
2018-02-26 ~ 2020-03-29
IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
590
Nell Gwynn House, Sloane Avenue, London, England
Dissolved Corporate (4 parents)
Officer
2016-04-21 ~ 2018-08-28
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28
IIF - Ownership of shares – 75% or more → OE
591
22 Waterbank Row, Northwich, Cheshire, England
Dissolved Corporate (3 parents)
Officer
2022-12-29 ~ 2024-01-05
IIF 69 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
592
Raven House, 29 Linkfield Lane, Redhill, England
Dissolved Corporate (9 parents)
Officer
2022-03-29 ~ 2024-03-06
IIF 1055 - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
593
101 Windy House Lane, Sheffield, England
Dissolved Corporate (4 parents)
Officer
2019-02-27 ~ 2019-02-27
IIF 1250 - Director → ME
IIF - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
2019-02-27 ~ 2020-03-11
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
594
Rectory Mews Crown Road, Wheatley, Oxford, England
Active Corporate (7 parents)
Officer
2015-08-25 ~ 2015-10-14
IIF - Director → ME
595
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of Glamorgan
Dissolved Corporate (3 parents)
Officer
2009-12-15 ~ 2009-12-30
IIF - Director → ME
596
47 Wordsworth Close, Basingstoke, England
Dissolved Corporate (2 parents)
Officer
2023-01-26 ~ 2023-09-05
IIF 53 - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
597
Crown House North Circular Road, Park Royal, London
Dissolved Corporate (3 parents)
Officer
2011-07-12 ~ 2014-05-27
IIF - Director → ME
598
COLLISION SPORTS PROMOTIONS LIMITED
07213810 27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-04-06 ~ 2010-04-06
IIF - Director → ME
599
COMMERCIAL SPACE INVESTMENTS LIMITED - now
ACADEMIC STRATEGY LIMITED - 2021-12-30
4385, 10305333 - Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Officer
2016-08-01 ~ 2018-11-14
IIF - Director → ME
600
COMPASS LAND LTD - now
15 Rockstone Place, Southampton, England
Active Corporate (4 parents)
Officer
2016-04-21 ~ 2018-08-15
IIF - Director → ME
2018-08-15 ~ 2021-05-01
IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15
IIF - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
601
COMPASS LAND MANAGEMENT LTD - now
5 Beauchamp Court, Victors Way, Barnet, England
Active Corporate (2 parents)
Officer
2018-07-30 ~ 2020-08-01
IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01
IIF - Ownership of shares – 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.