1
Princes House, Wright Street, Hull, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2023-11-23 ~ nowIIF 35 - Director → ME
Person with significant control
2017-11-17 ~ nowIIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
2
Maclaren House, Skerne Road, Driffield, North Humberside, EnglandDissolved Corporate (2 parents)
Officer
2009-10-22 ~ dissolvedIIF 38 - Director → ME
3
The Chapel, Bridge Street, DriffieldDissolved Corporate (2 parents)
Equity (Company account)
89,467 GBP2017-12-31
Officer
2005-08-16 ~ dissolvedIIF 36 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Three Horseshoes Hotel, 98 - 100 Otley Road, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2013-01-30 ~ dissolvedIIF 37 - Director → ME
5
15 Nairn Road, Poole, EnglandActive Corporate (2 parents)
Equity (Company account)
6,302 GBP2024-03-31
Officer
2010-12-13 ~ nowIIF 24 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 17 - Ownership of shares – More than 50% but less than 75% → OE
6
50-54 Princes Avenue, HullDissolved Corporate (2 parents)
Officer
2009-10-21 ~ dissolvedIIF 34 - Director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-12,775 GBP2024-02-29
Officer
2019-02-14 ~ nowIIF 30 - Director → ME
Person with significant control
2019-02-14 ~ nowIIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
8
Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
-12,775 GBP2024-02-28
Officer
2019-02-14 ~ nowIIF 29 - Director → ME
Person with significant control
2019-02-14 ~ nowIIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
9
CHRISTOPHER SHAW LETS LTD - 2023-07-07
Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United KingdomActive Corporate (6 parents)
Equity (Company account)
371,325 GBP2024-04-30
Officer
2018-04-23 ~ nowIIF 8 - Director → ME
10
Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2024-04-23 ~ nowIIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
11
Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2018-11-14 ~ nowIIF 5 - Director → ME
12
Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-15 ~ nowIIF 11 - Director → ME
13
YOU HOME LIMITED - 2022-04-21
BLOGGINS Z LTD - 2017-08-18
MUVA PROPERTY GURUS LTD - 2017-08-18
Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-08-31
Officer
2018-11-14 ~ nowIIF 4 - Director → ME
14
Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Officer
2018-11-14 ~ nowIIF 6 - Director → ME
15
The Chapel, Bridge Street, Driffield, East YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-89,143 GBP2020-08-31
Officer
2019-01-15 ~ dissolvedIIF 31 - Director → ME
Person with significant control
2019-01-15 ~ dissolvedIIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
16
Unit 4 Madison Court, George Mann Road, LeedsDissolved Corporate (2 parents)
Equity (Company account)
26,907 GBP2021-09-30
Officer
2020-02-11 ~ dissolvedIIF 32 - Director → ME
Person with significant control
2020-02-11 ~ dissolvedIIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
17
YOU GROUP LIMITED - 2007-07-04
SPEED 9888 LIMITED - 2004-07-08
Suite 1 Staple House, Eleanors Cross, Dunstable, BedfordshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2004-07-07 ~ nowIIF 23 - Director → ME
2008-05-01 ~ nowIIF 25 - Secretary → ME
18
YOU CORPORATION LIMITED - 2007-07-04
COURSEPRINT LIMITED - 2000-02-28
First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, EnglandActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
1,067,832 GBP2023-12-31
Officer
2000-03-21 ~ nowIIF 7 - Director → ME
2007-07-03 ~ nowIIF 26 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
19
BIZNAME LIMITED - 2022-04-22
MUVA PROPERTY GURUS LTD - 2022-04-21
YOU HOME LIMITED - 2017-08-18
SPEED 9889 LIMITED - 2006-04-20
First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-7,985,228 GBP2023-12-31
Officer
2004-07-07 ~ nowIIF 22 - Director → ME
2007-08-07 ~ nowIIF 28 - Secretary → ME
20
Suite 1 Staple House, Eleanors Cross, Dunstable, BedfordshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2023-12-31
Officer
2007-04-02 ~ nowIIF 19 - Director → ME
2007-04-02 ~ nowIIF 27 - Secretary → ME