logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neville Taylor

    Related profiles found in government register
  • Mr Neville Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville Taylor
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 199
  • Mr Neville Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11650405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 200
    • icon of address 61, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 201
    • icon of address 85, Monckton Road, Wakefield, WF2 7AN, England

      IIF 202
  • Mr Neville Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 203
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 204
  • Mr Neville Taylor
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wertherby, West Yorkshire, LS22 7SU, England

      IIF 205
  • Mr Neville A Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 206
  • Mr Neville Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 207
  • Neville Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 208
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 209
    • icon of address C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 210
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 211
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 212 IIF 213
  • Mr Neville Taylor
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 10, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 214
    • icon of address C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 215
  • Neville Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 216
  • Mr Neville Anthony Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville Taylor
    British born in April 1967

    Resident in United Kingdom

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

      IIF 267
    • icon of address Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 268 IIF 269
    • icon of address Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 270
    • icon of address Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 271
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 272
  • Neville Anthony Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 273
    • icon of address 179, Thorndean Road, Brighton, BN2 4HF, England

      IIF 274 IIF 275
    • icon of address 07891130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 276
    • icon of address 09037716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 277
    • icon of address 10741623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 278
    • icon of address 10815939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 279
    • icon of address 10926744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • icon of address 11241826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 281
    • icon of address 11389860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
    • icon of address 11891832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
    • icon of address 12570931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
    • icon of address Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 285
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 286 IIF 287 IIF 288
    • icon of address Office 10 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 294
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 295
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 296 IIF 297
    • icon of address 85, Water Lane, Middletown, WF4 4PY, England

      IIF 298
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 299
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 300 IIF 301 IIF 302
    • icon of address Somerset House, D-f, York Road, Wertherby, West Yorkshire, LS22 7SU, England

      IIF 307
    • icon of address Somerset House, D-f, York Road, Wetherby, Ls22 7su, LS22 7SU, England

      IIF 308
    • icon of address Somerset House, D-f, York Road, Wetherby, Wedt Yorkshire, LS22 7SU, England

      IIF 309
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 310 IIF 311 IIF 312
    • icon of address Somerset House, D-f, York Road, Wetrherby, West Yorkshire, LS22 7SU, England

      IIF 322
  • Neville Anthony Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 323
  • Taylor, Neville Anthony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville Anthony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Thorndean Road, Brighton, BN2 4HF, England

      IIF 393
    • icon of address 03872546 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 394
    • icon of address 10815939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 395
    • icon of address 11336802 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 396
    • icon of address 12570931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 397
    • icon of address 63, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 398
    • icon of address Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 399
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 400 IIF 401 IIF 402
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 405
    • icon of address 85, Water Lane, Middletown, WF4 4PY, England

      IIF 406
    • icon of address Office 10, 15(a) Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 407
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 408
    • icon of address Somerset House, D-f, York Road, Wetherby, Ls22 7su, LS22 7SU, England

      IIF 409 IIF 410
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 411 IIF 412 IIF 413
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, United Kingdom

      IIF 418
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorksire, LS22 7SU, England

      IIF 419
  • Taylor, Neville Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetherby, Wedt Yorkshire, LS22 7SU, England

      IIF 660
  • Taylor, Neville
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 661 IIF 662
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 663
  • Taylor, Neville
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville Anthony
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10307920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 845
  • Taylor, Neville Anthony
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetrherby, West Yorkshire, LS22 7SU, England

      IIF 846
  • Neville Anthony Taylor
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03872546 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 847
    • icon of address 10307920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 848
    • icon of address 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 849
    • icon of address Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 850
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 851
    • icon of address 85, Water Lane, Middlestown, WF4 4PY, England

      IIF 852
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 853
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 854
  • Taylor, Neville
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 855
  • Taylor, Neville
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 856
  • Taylor, Neville
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11119991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 857
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 858
  • Taylor, Neville
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11650405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 859
  • Taylor, Neville
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 864
  • Taylor, Neville
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 865 IIF 866
  • Taylor, Neville
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 867
  • Taylor, Neville
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 868
  • Taylor, Neville
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 869
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 870
  • Taylor, Neville
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 871
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 872
  • Taylor, Neville
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetherby, LS22 7SU, England

      IIF 873 IIF 874
  • Taylor, Neville
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 875
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 876
  • Taylor, Neville
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 877
  • Taylor, Neville
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, Scotland

      IIF 878
  • Taylor, Neville
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 879
  • Ahmed, Muzammil
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 880
  • Mr Anthony Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 881
  • Taylor, Neville
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Neville
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Neville Anthony Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raines House, Denby Dale Road, Wakefield, South Yorkshire, WF1 1HR, United Kingdom

      IIF 941
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 251, 2/2 251 Kenmure Street, Glasgow, G41 2JG, United Kingdom

      IIF 942
    • icon of address 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 943
  • Taylor, Neville
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 944
  • Ahmed, Muzammil
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 13 Herriet Street, Glasgow, G41 2NN, Scotland

      IIF 945
  • Taylor, Neville
    British director born in June 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Suite 0214, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 946
    • icon of address Suite 0214, Unit D3, Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 947
  • Taylor, Neville Anthony
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 948
  • Taylor, Neville Anthony
    British marketing consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raines House, Denby Dale Road, Wakefield, South Yorkshire, WF1 1HR, United Kingdom

      IIF 949
  • Taylor, Neville
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Neville
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 953 IIF 954 IIF 955
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 956
  • Taylor, Neville
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a, 15a Market Street, Telford, TF2 6EL, United Kingdom

      IIF 957
    • icon of address Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 958
  • Taylor, Neville
    British marketing consultant born in April 1967

    Resident in United Kingdom

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

      IIF 959
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Moorhill Road, Glasgow, G77 6BW, Scotland

      IIF 960 IIF 961
    • icon of address 397, Nitshill Road, Glasgow, G53 7BN, United Kingdom

      IIF 962
    • icon of address Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 963
  • Taylor, Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 964
    • icon of address Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 965
  • Ahmed, Muzammil
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 966
  • Ahmed, Muzammil
    British analyst born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 967
  • Ahmed, Muzammil
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Moorhill Road, Glasgow, G77 6BW, Scotland

      IIF 968
    • icon of address 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 969
    • icon of address 397, Nitshill Road, Glasgow, G53 7BN, United Kingdom

      IIF 970
  • Ahmed, Muzammil

    Registered addresses and corresponding companies
    • icon of address 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 971
    • icon of address Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 972
  • Muzammil, Ahmed
    Indian consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Rochester Avenue, London, E139JL, England

      IIF 973
  • Ahmed, Muzammil
    Indian self employed born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Shillingford Road, Manchester, M187TS, England

      IIF 974
child relation
Offspring entities and appointments
Active 410
  • 1
    SAINT GEORGE CONSULTING LTD - 2022-11-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,513 GBP2022-08-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,797 GBP2020-09-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,265 GBP2021-04-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 384 - Director → ME
  • 6
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 755 - Director → ME
  • 7
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 786 - Director → ME
  • 8
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,919 GBP2022-07-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,023 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    580 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,593 GBP2021-07-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 720 - Director → ME
  • 13
    ACCENT GARAGE DOORS LTD - 2022-04-06
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,693 GBP2022-01-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 926 - Director → ME
  • 14
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,439 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 15
    ACHIEVE MSR LTD - 2015-12-23
    ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,889 GBP2021-10-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 631 - Director → ME
  • 16
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,749 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-01-22 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,007 GBP2019-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 639 - Director → ME
  • 21
    icon of address C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent, 62 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 22
    RESIDENT X LTD - 2023-09-05
    icon of address Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,387 GBP2022-08-31
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 930 - Director → ME
  • 23
    AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2021-05-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2019-09-30
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 397 Nitshill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
  • 26
    icon of address 251 2/2 251 Kenmure Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,842 GBP2018-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 942 - Has significant influence or control as a member of a firmOE
    IIF 942 - Ownership of voting rights - 75% or moreOE
    IIF 942 - Right to appoint or remove directors as a member of a firmOE
    IIF 942 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 52 Shillingford Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 974 - Director → ME
  • 28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Office 19 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,003 GBP2020-12-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 480 - Director → ME
  • 31
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,811 GBP2021-03-30
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99.99 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,765 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,066 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    238,544 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 37
    TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
    icon of address 4385, 08486850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 627 - Director → ME
  • 39
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,974 GBP2020-12-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2019-11-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 43
    RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391,784 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 15 65 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,061 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 09037716 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,212 GBP2021-03-30
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Somerset House D-f, York, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 725 - Director → ME
  • 49
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,069 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 07325259 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,183 GBP2020-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,176 GBP2022-08-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 53
    CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
    LEN BLISSETT LTD. - 2000-03-27
    icon of address 4385, 03872546 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,954 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 847 - Ownership of shares – 75% or moreOE
  • 54
    ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
    BLUE SILVER PROPERTY LIMITED - 2020-02-19
    INVESTOR MARKETING LIMITED - 2008-08-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 888 - Director → ME
  • 57
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,464 GBP2021-08-31
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 719 - Director → ME
  • 59
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 625 - Director → ME
  • 60
    BRYASNTON HOLDING LTD - 2019-04-02
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,726 GBP2021-09-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 626 - Director → ME
  • 62
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 736 - Director → ME
  • 64
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,072 GBP2022-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 636 - Director → ME
  • 65
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,768 GBP2023-04-30
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 791 - Director → ME
  • 66
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,460 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 67
    KENYONCREST LIMITED - 2010-11-05
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    534,763 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 68
    SWEET APPEAL LIMITED - 2016-10-05
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,240 GBP2021-05-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 618 - Director → ME
  • 69
    icon of address 4385, 10666537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 336 - Director → ME
  • 70
    GIFT HAMPERS ONLINE LTD - 2015-04-16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    315,632 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,358 GBP2021-08-01 ~ 2022-07-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 72
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,214 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 74
    CHELSMINISTER DESIGN LIMITED - 2006-05-15
    CHELSMINSTER INTERIORS LIMITED - 2006-05-03
    icon of address 4385, 04564881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,036 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 75
    CHELSMINSTE ESTATES LIMITED - 1995-02-28
    SPEED 4758 LIMITED - 1995-02-17
    icon of address 4385, 03012103 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,110 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 76
    ROWETOWN LIMITED - 1997-03-26
    CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -683 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 78
    THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,898 GBP2021-05-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 617 - Director → ME
  • 79
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,231 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 81
    A&G CLAREMONT TERRACE LTD - 2022-09-27
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    732,364 GBP2021-04-30
    Officer
    icon of calendar 2022-09-19 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,342 GBP2020-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,045 GBP2018-09-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,182 GBP2022-09-30
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 894 - Director → ME
  • 85
    OPULENTIA SPV 11 LTD - 2023-09-30
    icon of address Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 799 - Director → ME
  • 86
    icon of address Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 662 - Director → ME
  • 87
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,375 GBP2021-07-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 657 - Director → ME
  • 89
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-06 ~ dissolved
    IIF 712 - Director → ME
  • 90
    icon of address 4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 91
    COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
    COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
    icon of address 4385, 06911186 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,008 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 12864646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Office 10 15a Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 94
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,602 GBP2021-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,363 GBP2022-01-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 952 - Director → ME
  • 96
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,672 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 4385, 10741623 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,611 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,386 GBP2022-06-30
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 778 - Director → ME
  • 99
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,392 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 4385, 10321354 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,601 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Somerset House D-f, York Road, Wetherby, West Yorshore, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,642 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 11336802 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -21,004 GBP2022-02-15
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-10-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 15 63, Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,314 GBP2021-02-28
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 107
    HOW MANY TIMES LIMITED - 2018-09-18
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,571 GBP2022-06-30
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 900 - Director → ME
  • 108
    FABRITECH UK LIMITED - 2014-02-25
    ESR UK (GROUP) LTD - 2023-03-15
    LBM OFFSHORE LIMITED - 2018-10-26
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,575 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 700 - Director → ME
  • 110
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,809 GBP2022-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 642 - Director → ME
  • 111
    icon of address 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 849 - Ownership of shares – 75% or moreOE
  • 112
    EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,397 GBP2021-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 885 - Director → ME
  • 113
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,009 GBP2018-09-30
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 854 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,328 GBP2023-05-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 651 - Director → ME
  • 115
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 966 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 971 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 11448981 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,970 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-09-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 120
    LANFACH INNOVATIONS LIMITED - 2007-08-15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,403,035 GBP2022-06-30
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 702 - Director → ME
  • 121
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,202 GBP2021-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 4385, 09900932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    36,573 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4385, 10460980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -47,734 GBP2021-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 124
    MIDLAND VENUE LTD - 2021-11-04
    icon of address 4385, 12466749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    613 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,366 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431,912 GBP2022-12-31
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 715 - Director → ME
  • 127
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 612 - Director → ME
  • 128
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,272 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2021-05-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 772 - Director → ME
  • 131
    FEERICK DEVELOPMENTS LIMITED - 2013-04-29
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,675 GBP2022-02-27
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 132
    52ND LIMITED - 2023-01-03
    icon of address 4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2021-08-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 604 - Director → ME
  • 133
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,306 GBP2021-06-30
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 4385, 10307920 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,192 GBP2020-03-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 848 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 137
    ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,278 GBP2021-06-30
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -23,823 GBP2020-06-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 882 - Director → ME
  • 139
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 140
    PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2022-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 694 - Director → ME
  • 141
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,966 GBP2021-03-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 792 - Director → ME
  • 143
    BOLEYN EVENTS LIMITED - 2021-04-16
    icon of address 4385, 05748505 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    447,833 GBP2022-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 603 - Director → ME
  • 144
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,880 GBP2021-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 633 - Director → ME
  • 145
    icon of address 4385, 11875060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 147
    icon of address Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2021-10-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 4385, 11364990 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,619 GBP2023-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 628 - Director → ME
  • 151
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,453 GBP2020-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 152
    CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
    AVORA (HOLDINGS) LIMITED - 2023-03-10
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    898 GBP2022-04-30
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 911 - Director → ME
  • 156
    icon of address 85 Water Lane, Middlestown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,966 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,586 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 159
    HANDMADE NATURAL SOAP LTD - 2024-10-08
    icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,589 GBP2022-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 161
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,534 GBP2023-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 887 - Director → ME
  • 162
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,025 GBP2022-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 624 - Director → ME
  • 163
    icon of address 4385, 08118684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -75,901 GBP2022-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,646 GBP2023-04-05
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 616 - Director → ME
  • 165
    BH CONSULTANCY LTD - 2005-10-20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,391 GBP2021-12-31
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 870 - Director → ME
  • 166
    icon of address 4385, 07005783 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -18,917 GBP2021-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -277,544 GBP2021-09-30
    Officer
    icon of calendar 2022-09-03 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,250 GBP2022-09-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 640 - Director → ME
  • 169
    icon of address 4385, 11241826 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,255 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 889 - Director → ME
  • 171
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434,232 GBP2021-11-30
    Officer
    icon of calendar 2022-11-20 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -456,625 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,637 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 174
    NACHOS FIESTA LTD - 2016-03-08
    INNTUITIVE GROUP LTD - 2023-01-19
    UNCHAINED PROPERTIES LTD - 2010-10-22
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,174 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 177
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 650 - Director → ME
  • 178
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,748 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 4385, 10926744 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,045 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 181
    ORBIS ENGINEERING LTD - 2020-09-12
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,181 GBP2019-06-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 182
    ISL MAINTENANCE LTD - 2018-04-10
    ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,461 GBP2021-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 611 - Director → ME
  • 183
    icon of address 4385, 11891832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,821 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,133 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,388 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 11311259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    8,928 GBP2021-04-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 338 - Director → ME
  • 189
    icon of address 4385, 11837503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2022-02-28
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,797 GBP2022-08-31
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 779 - Director → ME
  • 191
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,914 GBP2022-05-31
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 707 - Director → ME
  • 192
    TRITONSMOOTH LIMITED - 1984-03-20
    T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
    KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
    T. H. KENYON & SONS PLC - 2014-10-15
    icon of address 4385, 01790577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    158,166 GBP2021-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,812 GBP2020-07-31
    Person with significant control
    icon of calendar 2023-02-26 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,751 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 195
    KG TRADING LIMITED - 2010-08-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,745 GBP2021-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 4385, 11119991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4385, 11119997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,708 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 4385, 10815939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,045 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,194 GBP2022-02-28
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 833 - Director → ME
  • 202
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,029 GBP2020-12-31
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,924 GBP2020-07-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2022-02-28
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,117 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 696 - Director → ME
  • 207
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4385, 07755919 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,753 GBP2021-08-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 07772474 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -37,954 GBP2022-09-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 605 - Director → ME
  • 210
    LIFTGEARENGINEERING LIMITED - 2018-09-26
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,002 GBP2021-09-30
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,015 GBP2022-09-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 613 - Director → ME
  • 212
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 681 - Director → ME
  • 213
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    988 GBP2022-03-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 951 - Director → ME
  • 214
    ROCKROCK LTD - 2022-03-28
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 928 - Director → ME
  • 215
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,906 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    934,525 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -236,164 GBP2022-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,987 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 221
    LP19 LTD
    - now
    BEROSKIN ENGINEERING LTD - 2022-03-07
    HOLYOAKE STREET LTD - 2019-03-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175,108 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,729 GBP2021-09-29
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2022-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 224
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 4385, 12210265: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 607 - Director → ME
  • 227
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,694 GBP2022-03-31
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 842 - Director → ME
  • 228
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,832 GBP2021-03-31
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 912 - Director → ME
  • 229
    icon of address 4385, 11389860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,185 GBP2021-02-28
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,963 GBP2022-09-30
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 895 - Director → ME
  • 232
    icon of address 4385, 10044777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,839 GBP2022-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,840 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Office 10, 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,201 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 237
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,513 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 4385, 12651067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    64,122 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 239
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-08-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 240
    MCGILL (HOLDINGS) LTD - 2020-01-07
    UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
    INFINITAS 8 LTD - 2019-04-18
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,373,963 GBP2022-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,418 GBP2023-04-05
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 649 - Director → ME
  • 242
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    36,050 GBP2023-04-30
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 819 - Director → ME
  • 243
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,455 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 247
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,217 GBP2023-04-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 877 - Director → ME
  • 248
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,030 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 727 - Director → ME
  • 250
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,483 GBP2023-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 652 - Director → ME
  • 251
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,938 GBP2020-08-31
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 183 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 253
    NTC GROUP LTD - 2019-01-07
    NELSON THOMAS (FM) LIMITED - 2019-07-31
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,791 GBP2020-10-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 254
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 255
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,396 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,856 GBP2022-02-28
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 776 - Director → ME
  • 257
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,839 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,291 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314,599 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 260
    GLEN CO DESIGN LIMITED - 2013-04-19
    GLENCOE DESIGN LTD - 2015-12-07
    icon of address Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -735,178 GBP2020-04-30
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    208,062 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 263
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2022-12-31
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 760 - Director → ME
  • 265
    DBN INTERIOR SERVICES LTD - 2014-04-03
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2020-03-29
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,589 GBP2018-09-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 632 - Director → ME
  • 269
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 270
    ASKQS LIMITED - 2022-10-04
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,929 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,205 GBP2022-07-31
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 748 - Director → ME
  • 272
    MACAULEY HOUSE LTD - 2020-07-15
    MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,335 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
  • 273
    SS LOGISTICS LTD - 2021-03-03
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,522 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 274
    FARAH KHUSHI LIMITED - 2016-10-07
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -41,565 GBP2023-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 891 - Director → ME
  • 275
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 653 - Director → ME
  • 276
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,190 GBP2023-03-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 630 - Director → ME
  • 278
    icon of address Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,917 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 279
    GALES CATERING LIMITED - 1993-11-19
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,631 GBP2021-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86,724 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 957 - Director → ME
  • 283
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 285
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 286
    EMPORIUM SUPPLY LIMITED - 2022-02-04
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,405 GBP2021-05-31
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2021-09-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 288
    LAZZURRI LTD - 2022-06-21
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 289
    PLAY DESIGN LIMITED - 2018-12-24
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,330 GBP2021-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 643 - Director → ME
  • 290
    PREMIER GRAVELS DIRECT LTD - 2021-07-19
    icon of address Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,186 GBP2021-03-31
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,637 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,095 GBP2023-02-28
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 771 - Director → ME
  • 293
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,822 GBP2021-03-31
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,549 GBP2022-06-30
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 703 - Director → ME
  • 295
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,503 GBP2021-09-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,766 GBP2021-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 297
    icon of address C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -357,069 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 298
    SUNFLOWERS (UK) LIMITED - 2023-04-11
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,949 GBP2021-08-31
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 743 - Director → ME
  • 299
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,464 GBP2021-10-31
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 867 - Director → ME
  • 300
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,036 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,237 GBP2021-01-31
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -149,394 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,013 GBP2021-10-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,706 GBP2020-11-30
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 305
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 879 - Director → ME
  • 306
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,599 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 307
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 680 - Director → ME
  • 308
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,523 GBP2022-06-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 622 - Director → ME
  • 309
    icon of address Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,668 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 310
    KILTED DUNDEE LIMITED - 2023-07-18
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 918 - Director → ME
  • 311
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,879 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 638 - Director → ME
  • 312
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    162,014 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -331,901 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 314
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,418 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,445 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 316
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,173 GBP2021-08-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 950 - Director → ME
  • 317
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,887 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 2/2 13 Herriet Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 967 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 972 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 963 - Has significant influence or controlOE
  • 320
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 321
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -531,499 GBP2022-03-31
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 785 - Director → ME
  • 322
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,150 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,501 GBP2022-11-30
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 789 - Director → ME
  • 325
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,695 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 327
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,748 GBP2022-01-31
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 329
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,087 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 330
    ACT NOW PRODUCTIONS LTD - 2014-04-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 331
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,525 GBP2021-08-31
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 861 - Director → ME
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,859 GBP2018-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 333
    FORM GRINDING SERVICES LIMITED - 1987-08-03
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,873 GBP2021-04-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,473 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,661 GBP2021-06-30
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,210 GBP2021-12-31
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 802 - Director → ME
  • 337
    icon of address Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,849 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 338
    ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 917 - Director → ME
  • 340
    SVNB LTD
    - now
    DBBH FLEET MANAGEMENT LTD - 2017-10-31
    ALXI LTD - 2022-10-13
    icon of address 4385, 10571406 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,219 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-10-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 341
    SUBWAY CARLUKE LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 342
    SUBWAY HAMILTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 343
    SUBWAY OBAN LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 344
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,590 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 347
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    556 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 348
    VAN DYK TRADING LIMITED - 2023-03-07
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,966 GBP2022-11-30
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 825 - Director → ME
  • 350
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    837 GBP2021-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 352
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,110 GBP2022-07-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 614 - Director → ME
  • 353
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,934 GBP2021-03-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 629 - Director → ME
  • 354
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2021-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 635 - Director → ME
  • 355
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,898 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,356 GBP2020-06-30
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 358
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 359
    DATATEL SOLUTIONS LIMITED - 2021-05-18
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,772 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 360
    icon of address I O Centre Unit 18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 609 - Director → ME
  • 361
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,361 GBP2023-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 890 - Director → ME
  • 362
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,407 GBP2022-05-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 770 - Director → ME
  • 363
    TOECO.CO.UK LIMITED - 2006-12-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,384 GBP2019-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 364
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    559 GBP2021-03-31
    Officer
    icon of calendar 2024-06-13 ~ dissolved
    IIF 824 - Director → ME
  • 365
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,696 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 366
    icon of address Somerset House D-f, York Road, Wetherby, West Yortkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,805 GBP2021-01-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    71,714 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,276 GBP2021-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 369
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,902 GBP2021-11-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 615 - Director → ME
  • 370
    THERG LTD
    - now
    LUXURY RECRUIT LTD - 2022-06-27
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address I O Centre T18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,170 GBP2022-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 373
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,622 GBP2021-01-31
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2021-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,126 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 376
    SIPKIT TIMBER PROJECTS LTD - 2017-10-11
    STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,839 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 377
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,230 GBP2022-12-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 757 - Director → ME
  • 378
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2021-08-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 57 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 380
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 381
    UK SAFETY TRAINING LTD - 2015-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,395 GBP2021-12-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 619 - Director → ME
  • 382
    KILTED STIRLING LIMITED - 2023-06-26
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 672 - Director → ME
  • 383
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,963 GBP2022-11-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 621 - Director → ME
  • 384
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,007 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,904 GBP2021-04-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 654 - Director → ME
  • 387
    icon of address Office 10 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,113 GBP2019-02-28
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2021-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 656 - Director → ME
  • 389
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,450 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 390
    REGARDNOVEL LIMITED - 1996-11-08
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,766 GBP2022-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 645 - Director → ME
  • 391
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,601 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,246 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,826 GBP2021-09-04
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 395
    LAND DEVELOPMENT ASSOCIATES LIMITED - 1996-10-21
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75 GBP2022-04-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 396
    WILLEXCELGBLOBAL LTD - 2014-10-07
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,198,663 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 398
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    677,030 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of address Simerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,335 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,351 GBP2022-04-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 365 - Director → ME
  • 401
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 79 Rochester Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 973 - Director → ME
  • 403
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,636 GBP2020-01-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 404
    PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 405
    ALIVE FAMILY WELLNESS LIMITED - 2018-05-15
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81 GBP2021-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,479 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 408
    icon of address Office 15 63 Dunnock Road, Dundilodge Co, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,146 GBP2022-07-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 881 - Right to appoint or remove directorsOE
  • 409
    icon of address 85 Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,288 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 410
    ZING FM LIMITED - 2022-12-12
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
Ceased 422
  • 1
    SAINT GEORGE CONSULTING LTD - 2022-11-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-30
    Officer
    icon of calendar 2022-11-28 ~ 2025-01-02
    IIF 574 - Director → ME
  • 2
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,513 GBP2022-08-31
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-02
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2025-01-02
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 3
    icon of address Somerset House D-f, York Road, Werherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2021-09-30
    Officer
    icon of calendar 2023-05-09 ~ 2025-01-02
    IIF 648 - Director → ME
  • 4
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,265 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-01-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,957 GBP2021-11-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-01-01
    IIF 689 - Director → ME
  • 6
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2023-11-08 ~ 2025-01-01
    IIF 729 - Director → ME
  • 7
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-01-02
    IIF 241 - Ownership of shares – 75% or more OE
  • 8
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,919 GBP2022-07-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-02
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2025-01-02
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,023 GBP2021-03-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-01
    IIF 423 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    580 GBP2021-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-01
    IIF 475 - Director → ME
  • 11
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,457 GBP2020-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 692 - Director → ME
  • 12
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,439 GBP2022-01-31
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-02
    IIF 660 - Director → ME
  • 13
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-08
    IIF 968 - Director → ME
    icon of calendar 2020-06-01 ~ 2023-12-01
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-01
    IIF 943 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 961 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 961 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,637 GBP2023-02-28
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-02
    IIF 831 - Director → ME
  • 15
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,749 GBP2020-03-31
    Officer
    icon of calendar 2023-01-22 ~ 2025-01-01
    IIF 542 - Director → ME
  • 16
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-01
    IIF 783 - Director → ME
  • 17
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2021-06-30
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2021-07-31
    Officer
    icon of calendar 2022-12-10 ~ 2025-01-02
    IIF 411 - Director → ME
  • 19
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ 2025-01-01
    IIF 874 - Director → ME
  • 20
    QUECHUA 2019 LTD - 2021-03-02
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate
    Net Assets/Liabilities (Company account)
    541,106 GBP2023-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2025-01-01
    IIF 892 - Director → ME
  • 21
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    953 GBP2023-02-28
    Officer
    icon of calendar 2024-01-10 ~ 2025-01-01
    IIF 641 - Director → ME
  • 22
    AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2021-05-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,278 GBP2021-03-31
    Officer
    icon of calendar 2024-01-12 ~ 2025-01-01
    IIF 901 - Director → ME
  • 24
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,358 GBP2021-03-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-01-01
    IIF 798 - Director → ME
  • 25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,681 GBP2022-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-01
    IIF 718 - Director → ME
  • 26
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2022-11-30
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-01
    IIF 754 - Director → ME
  • 27
    icon of address C/o Rrs S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -184,768 GBP2023-03-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-01
    IIF 781 - Director → ME
  • 28
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -62,148 GBP2023-03-31
    Officer
    icon of calendar 2024-02-26 ~ 2025-01-01
    IIF 922 - Director → ME
  • 29
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2020-03-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-01-02
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2025-01-02
    IIF 244 - Ownership of shares – 75% or more OE
  • 30
    AMUNRA LTD - 2022-08-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,051 GBP2022-04-30
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-02
    IIF 868 - Director → ME
  • 31
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99.99 GBP2021-02-28
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-02
    IIF 496 - Director → ME
  • 32
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984 GBP2021-11-30
    Officer
    icon of calendar 2023-03-16 ~ 2025-01-02
    IIF 490 - Director → ME
  • 33
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,682 GBP2022-10-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-01-01
    IIF 765 - Director → ME
  • 34
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,765 GBP2021-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-01
    IIF 374 - Director → ME
  • 35
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,066 GBP2021-08-31
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 466 - Director → ME
  • 36
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    238,544 GBP2021-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-02
    IIF 591 - Director → ME
  • 37
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    418,134 GBP2024-08-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-11-02
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-11-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,203 GBP2022-09-30
    Officer
    icon of calendar 2024-02-27 ~ 2025-01-01
    IIF 790 - Director → ME
  • 39
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-01
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2025-01-01
    IIF 318 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-03
    IIF 944 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2023-02-03
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ATLAS 365 LTD - 2023-04-17
    icon of address C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,441 GBP2023-09-30
    Officer
    icon of calendar 2024-07-18 ~ 2025-01-01
    IIF 910 - Director → ME
  • 42
    TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
    icon of address 4385, 08486850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2021-04-30
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-01
    IIF 424 - Director → ME
  • 43
    icon of address Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,227 GBP2019-09-30
    Officer
    icon of calendar 2023-10-27 ~ 2025-01-01
    IIF 906 - Director → ME
  • 44
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,000 GBP2021-03-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 775 - Director → ME
  • 45
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2019-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 46
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,061 GBP2021-03-31
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 586 - Director → ME
  • 47
    icon of address Somerset House D-f, York, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2021-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 265 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,228 GBP2022-04-30
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 762 - Director → ME
  • 49
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-01
    IIF 904 - Director → ME
  • 50
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,069 GBP2021-08-31
    Officer
    icon of calendar 2022-11-04 ~ 2025-01-01
    IIF 446 - Director → ME
  • 51
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2025-01-02
    IIF 467 - Director → ME
  • 52
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2021-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 577 - Director → ME
  • 53
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,227 GBP2021-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-01
    IIF 685 - Director → ME
  • 54
    CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
    LEN BLISSETT LTD. - 2000-03-27
    icon of address 4385, 03872546 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,954 GBP2021-03-31
    Officer
    icon of calendar 2022-06-14 ~ 2025-01-01
    IIF 394 - Director → ME
  • 55
    ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
    BLUE SILVER PROPERTY LIMITED - 2020-02-19
    INVESTOR MARKETING LIMITED - 2008-08-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2022-08-31
    Officer
    icon of calendar 2023-02-24 ~ 2025-01-02
    IIF 573 - Director → ME
  • 56
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 393 - Director → ME
  • 57
    icon of address Somerset House D-f, York Road, Wetherby, West Yorksire, England
    Active Corporate
    Equity (Company account)
    7,299 GBP2022-01-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 262 - Ownership of shares – 75% or more OE
  • 58
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,204 GBP2022-06-30
    Officer
    icon of calendar 2024-01-12 ~ 2025-01-01
    IIF 749 - Director → ME
  • 59
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-02
    IIF 561 - Director → ME
  • 60
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,105 GBP2021-05-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-01
    IIF 620 - Director → ME
  • 61
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    343 GBP2021-07-31
    Officer
    icon of calendar 2023-11-16 ~ 2025-01-01
    IIF 644 - Director → ME
  • 62
    STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    In Administration Corporate (1 parent)
    Equity (Company account)
    370,466 GBP2021-12-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-01-01
    IIF 693 - Director → ME
  • 63
    BRYASNTON HOLDING LTD - 2019-04-02
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-01
    IIF 507 - Director → ME
  • 64
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2022-05-06 ~ 2025-01-01
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2025-01-01
    IIF 320 - Ownership of shares – 75% or more OE
  • 65
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate
    Equity (Company account)
    29,620 GBP2021-06-30
    Officer
    icon of calendar 2023-01-31 ~ 2025-01-01
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2025-01-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,562 GBP2021-06-30
    Officer
    icon of calendar 2023-05-23 ~ 2025-01-02
    IIF 829 - Director → ME
  • 67
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2025-01-01
    IIF 773 - Director → ME
  • 68
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Officer
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,460 GBP2021-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-01
    IIF 390 - Director → ME
  • 70
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,110 GBP2022-01-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-01-01
    IIF 769 - Director → ME
  • 71
    KENYONCREST LIMITED - 2010-11-05
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    534,763 GBP2021-09-30
    Officer
    icon of calendar 2023-02-28 ~ 2025-01-01
    IIF 539 - Director → ME
  • 72
    GIFT HAMPERS ONLINE LTD - 2015-04-16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    315,632 GBP2020-09-30
    Officer
    icon of calendar 2022-05-18 ~ 2025-01-01
    IIF 515 - Director → ME
  • 73
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 938 - Director → ME
  • 74
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,358 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-01-02
    IIF 596 - Director → ME
  • 75
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,442 GBP2021-07-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 678 - Director → ME
  • 76
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,214 GBP2021-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 570 - Director → ME
  • 77
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,765 GBP2022-12-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-01-01
    IIF 797 - Director → ME
  • 78
    ROWETOWN LIMITED - 1997-03-26
    CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -683 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ 2025-01-01
    IIF 347 - Director → ME
  • 79
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2025-01-01
    IIF 454 - Director → ME
  • 80
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 924 - Director → ME
  • 81
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,231 GBP2019-12-31
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 566 - Director → ME
  • 82
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266 GBP2021-02-28
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-02
    IIF 589 - Director → ME
  • 83
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,045 GBP2018-09-30
    Officer
    icon of calendar 2022-04-25 ~ 2025-01-02
    IIF 569 - Director → ME
  • 84
    WATCHTOWER GROUP LIMITED - 2024-07-19
    FLY EVENTS LTD - 2023-03-08
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -369,438 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 921 - Director → ME
  • 85
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,659 GBP2022-04-30
    Officer
    icon of calendar 2023-11-13 ~ 2025-01-01
    IIF 788 - Director → ME
  • 86
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -449 GBP2021-05-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-01-01
    IIF 688 - Director → ME
  • 87
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    icon of calendar 2023-10-09 ~ 2025-01-01
    IIF 661 - Director → ME
  • 88
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2021-01-31
    Officer
    icon of calendar 2022-11-16 ~ 2025-01-01
    IIF 600 - Director → ME
  • 89
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,510 GBP2022-03-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-01-01
    IIF 683 - Director → ME
  • 90
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-01
    IIF 774 - Director → ME
  • 91
    icon of address 4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-01-01
    IIF 397 - Director → ME
  • 92
    COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
    COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
    icon of address 4385, 06911186 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,008 GBP2021-03-31
    Officer
    icon of calendar 2022-12-07 ~ 2025-01-01
    IIF 421 - Director → ME
  • 93
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,581 GBP2020-08-31
    Officer
    icon of calendar 2023-09-29 ~ 2025-01-01
    IIF 795 - Director → ME
  • 94
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2020-04-29
    Officer
    icon of calendar 2023-10-23 ~ 2025-01-01
    IIF 751 - Director → ME
  • 95
    icon of address 4385, 12864646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2022-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 439 - Director → ME
  • 96
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,122 GBP2022-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-01-01
    IIF 764 - Director → ME
  • 97
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,520 GBP2022-12-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 914 - Director → ME
  • 98
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2022-08-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-01
    IIF 763 - Director → ME
  • 99
    AMFACTORING LIMITED - 2024-05-16
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,571 GBP2021-06-30
    Officer
    icon of calendar 2024-05-22 ~ 2025-01-01
    IIF 899 - Director → ME
  • 100
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,672 GBP2022-03-31
    Officer
    icon of calendar 2023-04-26 ~ 2025-01-01
    IIF 679 - Director → ME
  • 101
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,997 GBP2022-01-31
    Officer
    icon of calendar 2023-03-25 ~ 2024-11-03
    IIF 594 - Director → ME
  • 102
    icon of address 4385, 10741623 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,611 GBP2021-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-01
    IIF 430 - Director → ME
  • 103
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2025-01-01
    IIF 780 - Director → ME
  • 104
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,392 GBP2021-04-30
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 491 - Director → ME
  • 105
    DAVID COUCH CONSULTANTS LTD - 2019-09-23
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2021-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 735 - Director → ME
  • 106
    icon of address 4385, 10321354 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,601 GBP2021-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-01
    IIF 427 - Director → ME
  • 107
    icon of address Oakfield House, 378brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,364 GBP2021-02-28
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-01
    IIF 905 - Director → ME
  • 108
    icon of address Somerset House D-f, York Road, Wetherby, West Yorshore, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,642 GBP2021-06-30
    Officer
    icon of calendar 2022-07-28 ~ 2025-01-02
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2025-01-02
    IIF 231 - Ownership of shares – 75% or more OE
  • 109
    icon of address 4385, 11336802 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -21,004 GBP2022-02-15
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-01
    IIF 396 - Director → ME
  • 110
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2021-07-31
    Officer
    icon of calendar 2022-10-23 ~ 2025-01-01
    IIF 451 - Director → ME
  • 111
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,193 GBP2021-08-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-01-02
    IIF 866 - Director → ME
  • 112
    icon of address 21 Young Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,560 GBP2022-08-31
    Officer
    icon of calendar 2023-09-11 ~ 2025-01-01
    IIF 677 - Director → ME
  • 113
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-02
    IIF 563 - Director → ME
  • 114
    icon of address 15 63, Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-09-14 ~ 2025-01-02
    IIF 442 - Director → ME
  • 115
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,683 GBP2021-02-28
    Officer
    icon of calendar 2023-05-17 ~ 2025-01-02
    IIF 826 - Director → ME
  • 116
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,314 GBP2021-02-28
    Officer
    icon of calendar 2022-08-12 ~ 2025-01-02
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2025-01-02
    IIF 257 - Ownership of shares – 75% or more OE
  • 117
    DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
    TRAINING WITH DRAMA LTD - 2020-03-26
    icon of address 4385, 07618690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2022-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-01-01
    IIF 422 - Director → ME
  • 118
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,054 GBP2022-04-30
    Officer
    icon of calendar 2023-05-02 ~ 2025-01-02
    IIF 840 - Director → ME
  • 119
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,761 GBP2022-08-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-02
    IIF 834 - Director → ME
  • 120
    FABRITECH UK LIMITED - 2014-02-25
    ESR UK (GROUP) LTD - 2023-03-15
    LBM OFFSHORE LIMITED - 2018-10-26
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,575 GBP2020-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-01
    IIF 458 - Director → ME
  • 121
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Officer
    icon of calendar 2023-05-04 ~ 2025-01-02
    IIF 658 - Director → ME
  • 122
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 919 - Director → ME
  • 123
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,106,607 GBP2022-11-30
    Officer
    icon of calendar 2023-05-23 ~ 2025-01-02
    IIF 684 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-05-23
    IIF 682 - Director → ME
  • 124
    icon of address 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-01-02
    IIF 450 - Director → ME
  • 125
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,009 GBP2018-09-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 415 - Director → ME
  • 126
    icon of address 4385, 11448981 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,970 GBP2022-07-31
    Officer
    icon of calendar 2023-01-14 ~ 2025-01-01
    IIF 434 - Director → ME
  • 127
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-09-30
    Officer
    icon of calendar 2022-07-12 ~ 2025-01-02
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2025-01-02
    IIF 245 - Ownership of shares – 75% or more OE
  • 128
    icon of address Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-07-31
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-01
    IIF 372 - Director → ME
  • 129
    CMC CORPORATE SALES LTD - 2022-07-29
    ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,297 GBP2021-12-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-01-01
    IIF 876 - Director → ME
  • 130
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2025-01-02
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2025-01-02
    IIF 253 - Ownership of shares – 75% or more OE
  • 131
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,820 GBP2022-06-30
    Officer
    icon of calendar 2024-03-12 ~ 2025-01-01
    IIF 794 - Director → ME
  • 132
    SIMON BOND EVENTS LIMITED - 2023-10-03
    CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,344 GBP2022-01-30
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-01
    IIF 647 - Director → ME
  • 133
    icon of address 4385, 09900932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    36,573 GBP2021-03-31
    Officer
    icon of calendar 2023-02-27 ~ 2025-01-01
    IIF 425 - Director → ME
  • 134
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,489 GBP2022-01-31
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-01
    IIF 927 - Director → ME
  • 135
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,365 GBP2023-03-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-01
    IIF 793 - Director → ME
  • 136
    MIDLAND VENUE LTD - 2021-11-04
    icon of address 4385, 12466749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    613 GBP2022-02-28
    Officer
    icon of calendar 2022-12-10 ~ 2025-01-01
    IIF 437 - Director → ME
  • 137
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,366 GBP2021-06-30
    Officer
    icon of calendar 2022-10-04 ~ 2025-01-01
    IIF 426 - Director → ME
  • 138
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,272 GBP2020-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2025-01-02
    IIF 598 - Director → ME
  • 139
    BODOCS MEDICAL LTD - 2019-01-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 801 - Director → ME
  • 140
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,530 GBP2021-09-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-01-02
    IIF 835 - Director → ME
  • 141
    FEERICK DEVELOPMENTS LIMITED - 2013-04-29
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,675 GBP2022-02-27
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-02
    IIF 484 - Director → ME
  • 142
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,875 GBP2023-01-31
    Officer
    icon of calendar 2024-02-05 ~ 2025-01-01
    IIF 716 - Director → ME
  • 143
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,658 GBP2023-05-30
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-01
    IIF 884 - Director → ME
  • 144
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-02
    IIF 592 - Director → ME
  • 145
    icon of address 4385, 12421210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,011 GBP2021-01-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-01
    IIF 665 - Director → ME
  • 146
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,146 GBP2021-03-31
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-02
    IIF 576 - Director → ME
  • 147
    icon of address Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    673,077 GBP2018-12-26
    Officer
    icon of calendar 2023-05-25 ~ 2025-01-01
    IIF 659 - Director → ME
  • 148
    PARVEX LIMITED - 2023-08-11
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2025-01-01
    IIF 740 - Director → ME
  • 149
    icon of address 4385, 11875060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2021-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-01-01
    IIF 435 - Director → ME
  • 150
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 954 - Director → ME
  • 151
    icon of address Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-09-13 ~ 2025-01-02
    IIF 556 - Director → ME
  • 152
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,155 GBP2022-05-31
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-01
    IIF 907 - Director → ME
  • 153
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Officer
    icon of calendar 2022-08-26 ~ 2025-01-01
    IIF 547 - Director → ME
  • 154
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    131,436 GBP2022-12-31
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-01
    IIF 931 - Director → ME
  • 155
    icon of address 85 Water Lane, Middlestown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,966 GBP2021-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-01-01
    IIF 518 - Director → ME
  • 156
    icon of address 63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,586 GBP2020-11-30
    Officer
    icon of calendar 2022-12-15 ~ 2025-01-01
    IIF 398 - Director → ME
  • 157
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2021-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 449 - Director → ME
  • 158
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,182 GBP2021-07-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-01-01
    IIF 800 - Director → ME
  • 159
    BREATHE & SLEEP LIMITED - 2019-02-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427,361 GBP2023-06-30
    Officer
    icon of calendar 2024-02-12 ~ 2025-01-01
    IIF 759 - Director → ME
  • 160
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2022-01-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-01-01
    IIF 782 - Director → ME
  • 161
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2021-05-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-11-03
    IIF 827 - Director → ME
  • 162
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-30
    IIF 965 - Director → ME
  • 163
    VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
    W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
    VAN DYK COUNTRY HOUSE HOTEL LIMITED - 2023-09-08
    ALCHEMY SECURITIES LIMITED - 2014-05-01
    WILDES SECURITIES LIMITED - 2012-10-10
    W PROPERTY SERVICES LIMITED - 2016-05-24
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,708 GBP2022-03-31
    Officer
    icon of calendar 2023-08-24 ~ 2025-01-01
    IIF 723 - Director → ME
  • 164
    icon of address C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    120,575 GBP2017-12-31
    Officer
    icon of calendar 2024-04-30 ~ 2025-01-01
    IIF 915 - Director → ME
  • 165
    HANDMADE NATURAL SOAP LTD - 2024-10-08
    icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2021-10-19 ~ 2025-01-02
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2025-01-02
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 166
    EVTES LTD - 2020-10-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,218 GBP2022-05-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-01
    IIF 710 - Director → ME
  • 167
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,490 GBP2022-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 676 - Director → ME
  • 168
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,209 GBP2021-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 674 - Director → ME
  • 169
    icon of address Office 10, 15a Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,952 GBP2022-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 675 - Director → ME
  • 170
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -450,071 GBP2022-10-31
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 908 - Director → ME
  • 171
    THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
    PROVINCIAL & CITY LIMITED - 2013-10-28
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,075 GBP2023-08-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-01-01
    IIF 822 - Director → ME
  • 172
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2025-01-01
    IIF 936 - Director → ME
  • 173
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2025-01-01
    IIF 634 - Director → ME
  • 174
    FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    4,445 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 898 - Director → ME
  • 175
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-01-01
    IIF 726 - Director → ME
  • 176
    icon of address 4385, 11241826 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,255 GBP2021-03-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-01-01
    IIF 432 - Director → ME
  • 177
    icon of address 64-66 Westwick Street, Norwich, Norfolk, United Kingdom
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -35,653 GBP2022-08-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 746 - Director → ME
  • 178
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,280 GBP2021-12-31
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 744 - Director → ME
  • 179
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,483 GBP2022-09-30
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-01
    IIF 730 - Director → ME
  • 180
    icon of address Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    108,906 GBP2022-03-31
    Officer
    icon of calendar 2023-11-02 ~ 2025-01-01
    IIF 753 - Director → ME
  • 181
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -456,625 GBP2021-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 440 - Director → ME
  • 182
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,637 GBP2021-06-30
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 221 - Ownership of shares – 75% or more OE
  • 183
    NACHOS FIESTA LTD - 2016-03-08
    INNTUITIVE GROUP LTD - 2023-01-19
    UNCHAINED PROPERTIES LTD - 2010-10-22
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2025-01-01
    IIF 893 - Director → ME
  • 184
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,174 GBP2021-07-31
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-01
    IIF 548 - Director → ME
  • 185
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711 GBP2020-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 599 - Director → ME
  • 186
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,748 GBP2021-08-31
    Officer
    icon of calendar 2022-10-04 ~ 2025-01-01
    IIF 524 - Director → ME
  • 187
    icon of address 4385, 10926744 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,045 GBP2021-08-31
    Officer
    icon of calendar 2022-06-06 ~ 2025-01-01
    IIF 337 - Director → ME
  • 188
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2025-01-01
    IIF 465 - Director → ME
  • 189
    ORBIS ENGINEERING LTD - 2020-09-12
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,181 GBP2019-06-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-01-02
    IIF 581 - Director → ME
  • 190
    IM-ONLINE LIMITED - 2017-01-10
    HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
    SPECTRA SERVICES LIMITED - 2017-04-20
    icon of address 4385, 09848031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2020-10-31
    Officer
    icon of calendar 2022-08-26 ~ 2022-08-26
    IIF 486 - Director → ME
  • 191
    icon of address 4385, 11891832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2025-01-01
    IIF 436 - Director → ME
  • 192
    MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
    ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,733 GBP2023-01-31
    Officer
    icon of calendar 2023-09-25 ~ 2025-01-01
    IIF 734 - Director → ME
  • 193
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    793,854 GBP2018-12-31
    Officer
    icon of calendar 2024-12-23 ~ 2025-01-01
    IIF 818 - Director → ME
  • 194
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,198 GBP2022-06-30
    Officer
    icon of calendar 2023-08-16 ~ 2025-01-01
    IIF 807 - Director → ME
  • 195
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,821 GBP2020-03-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 254 - Ownership of shares – 75% or more OE
  • 196
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,133 GBP2021-03-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-02
    IIF 585 - Director → ME
  • 197
    icon of address 4385, 10416534 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -153,721 GBP2021-10-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-01-01
    IIF 428 - Director → ME
  • 198
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,541 GBP2023-01-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-01-01
    IIF 777 - Director → ME
  • 199
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,388 GBP2021-06-30
    Officer
    icon of calendar 2022-12-02 ~ 2025-01-02
    IIF 568 - Director → ME
  • 200
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 459 - Director → ME
  • 201
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    326 GBP2023-02-28
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 708 - Director → ME
  • 202
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-01-01
    IIF 811 - Director → ME
  • 203
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,812 GBP2020-07-31
    Officer
    icon of calendar 2023-02-26 ~ 2025-01-02
    IIF 376 - Director → ME
  • 204
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,751 GBP2021-10-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-01
    IIF 420 - Director → ME
  • 205
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ 2025-01-01
    IIF 460 - Director → ME
  • 206
    icon of address 4385, 11119991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2025-01-01
    IIF 857 - Director → ME
  • 207
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2025-01-02
    IIF 557 - Director → ME
  • 208
    icon of address 4385, 11119997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,708 GBP2021-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2025-01-01
    IIF 431 - Director → ME
  • 209
    AARON PARKER LTD - 2016-09-20
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -65,203 GBP2021-01-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 314 - Ownership of shares – 75% or more OE
  • 210
    icon of address 4385, 10815939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,045 GBP2020-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-01
    IIF 395 - Director → ME
  • 211
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,924 GBP2020-07-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 170 - Ownership of shares – 75% or more OE
  • 212
    icon of address 4385, 10047913 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -192,064 GBP2021-03-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-01-01
    IIF 732 - Director → ME
  • 213
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,117 GBP2021-02-28
    Officer
    icon of calendar 2023-01-13 ~ 2025-01-01
    IIF 541 - Director → ME
  • 214
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    835 GBP2023-03-31
    Officer
    icon of calendar 2024-04-16 ~ 2025-01-01
    IIF 741 - Director → ME
  • 215
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,031 GBP2022-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-01-01
    IIF 745 - Director → ME
  • 216
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,582 GBP2021-07-31
    Officer
    icon of calendar 2022-09-05 ~ 2025-01-01
    IIF 530 - Director → ME
  • 217
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211 GBP2023-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-01-02
    IIF 820 - Director → ME
  • 218
    icon of address 4385, 11359750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,173 GBP2019-05-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-01-01
    IIF 695 - Director → ME
  • 219
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,906 GBP2021-02-28
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-01
    IIF 537 - Director → ME
  • 220
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    499,230 GBP2021-05-31
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-01
    IIF 812 - Director → ME
  • 221
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2022-02-28
    Officer
    icon of calendar 2023-01-20 ~ 2025-01-01
    IIF 545 - Director → ME
  • 222
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,987 GBP2021-10-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 558 - Director → ME
  • 223
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,729 GBP2021-09-29
    Officer
    icon of calendar 2022-11-24 ~ 2025-01-01
    IIF 499 - Director → ME
  • 224
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,111 GBP2021-02-28
    Officer
    icon of calendar 2024-01-08 ~ 2025-01-01
    IIF 883 - Director → ME
  • 225
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2022-06-30
    Officer
    icon of calendar 2023-03-28 ~ 2024-11-03
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2024-11-03
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 226
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2025-01-01
    IIF 516 - Director → ME
  • 227
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,544 GBP2022-10-31
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 768 - Director → ME
  • 228
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2023-03-31
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-01
    IIF 873 - Director → ME
  • 229
    icon of address 4385, 11389860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2021-05-31
    Officer
    icon of calendar 2022-10-13 ~ 2025-01-01
    IIF 433 - Director → ME
  • 230
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,840 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2025-01-01
    IIF 379 - Director → ME
  • 231
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,316 GBP2022-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-01
    IIF 796 - Director → ME
  • 232
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,349 GBP2020-11-29
    Officer
    icon of calendar 2023-04-05 ~ 2025-01-01
    IIF 837 - Director → ME
  • 233
    icon of address Office 10, 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 955 - Director → ME
  • 234
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,201 GBP2021-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-01
    IIF 527 - Director → ME
  • 235
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,140 GBP2022-05-01
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-03
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-07-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 236
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,513 GBP2021-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2025-01-01
    IIF 808 - Director → ME
  • 237
    icon of address 4385, 12651067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    64,122 GBP2021-10-31
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 438 - Director → ME
  • 238
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-08-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 308 - Ownership of shares – 75% or more OE
  • 239
    icon of address 4385, 08697267 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,081 GBP2021-09-30
    Officer
    icon of calendar 2023-04-24 ~ 2025-01-01
    IIF 664 - Director → ME
  • 240
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2022-10-20 ~ 2025-01-02
    IIF 512 - Director → ME
  • 241
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,455 GBP2022-06-30
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-02
    IIF 476 - Director → ME
  • 242
    icon of address Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-02
    IIF 487 - Director → ME
  • 243
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-03-18 ~ 2025-01-01
    IIF 929 - Director → ME
  • 244
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,239 GBP2022-04-30
    Officer
    icon of calendar 2023-11-24 ~ 2025-01-01
    IIF 747 - Director → ME
  • 245
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,766 GBP2023-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2025-01-01
    IIF 701 - Director → ME
  • 246
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,870 GBP2021-11-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-11-03
    IIF 843 - Director → ME
  • 247
    HMOSALES.COM LIMITED - 2020-08-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2023-03-31 ~ 2025-01-02
    IIF 836 - Director → ME
  • 248
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,740 GBP2021-12-31
    Officer
    icon of calendar 2023-10-19 ~ 2025-01-01
    IIF 691 - Director → ME
  • 249
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,688 GBP2022-08-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-01
    IIF 714 - Director → ME
  • 250
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,675 GBP2023-01-30
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-01
    IIF 817 - Director → ME
  • 251
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,030 GBP2021-09-30
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-02
    IIF 588 - Director → ME
  • 252
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,881 GBP2022-10-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-01-02
    IIF 832 - Director → ME
  • 253
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-15
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-19
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 254
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    203,842 GBP2022-04-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 903 - Director → ME
  • 255
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,509 GBP2022-05-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-01
    IIF 766 - Director → ME
  • 256
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    icon of calendar 2024-01-17 ~ 2025-01-01
    IIF 787 - Director → ME
  • 257
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,938 GBP2020-08-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 386 - Director → ME
  • 258
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 183 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ 2025-01-02
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-01-02
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 259
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-01
    IIF 862 - Director → ME
  • 260
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,396 GBP2020-03-31
    Officer
    icon of calendar 2022-08-18 ~ 2025-01-01
    IIF 370 - Director → ME
  • 261
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,661 GBP2022-06-28
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-01
    IIF 805 - Director → ME
  • 262
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,540 GBP2023-04-30
    Officer
    icon of calendar 2024-05-20 ~ 2025-01-01
    IIF 752 - Director → ME
  • 263
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,839 GBP2021-05-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-01-01
    IIF 534 - Director → ME
  • 264
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2025-01-01
    IIF 809 - Director → ME
  • 265
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,291 GBP2020-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2025-01-01
    IIF 478 - Director → ME
  • 266
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314,599 GBP2021-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 364 - Director → ME
  • 267
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2021-11-30
    Officer
    icon of calendar 2023-02-20 ~ 2025-01-02
    IIF 858 - Director → ME
  • 268
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    208,062 GBP2020-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 582 - Director → ME
  • 269
    DFDP SERVICES LIMITED - 2011-03-22
    NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,805 GBP2021-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2025-01-01
    IIF 932 - Director → ME
  • 270
    DBN INTERIOR SERVICES LTD - 2014-04-03
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2020-03-29
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-01
    IIF 464 - Director → ME
  • 271
    icon of address 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,842 GBP2022-09-30
    Officer
    icon of calendar 2023-06-28 ~ 2025-01-01
    IIF 690 - Director → ME
  • 272
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-01
    IIF 378 - Director → ME
  • 273
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ 2025-01-01
    IIF 667 - Director → ME
  • 274
    icon of address Office 10, 15a Market Street, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -119,569 GBP2022-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2025-01-01
    IIF 646 - Director → ME
  • 275
    ASKQS LIMITED - 2022-10-04
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,929 GBP2021-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2025-01-01
    IIF 523 - Director → ME
  • 276
    MACAULEY HOUSE LTD - 2020-07-15
    MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,335 GBP2021-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-01
    IIF 519 - Director → ME
  • 277
    SS LOGISTICS LTD - 2021-03-03
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,522 GBP2021-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-01
    IIF 452 - Director → ME
  • 278
    ELIZABETH MARGARET LTD - 2010-02-26
    ID RECRUITMENT LTD - 2018-06-26
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2020-12-31
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-01
    IIF 806 - Director → ME
  • 279
    icon of address Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,917 GBP2020-09-30
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-02
    IIF 846 - Director → ME
  • 280
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2019-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-01-01
    IIF 526 - Director → ME
  • 281
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86,724 GBP2021-03-31
    Officer
    icon of calendar 2022-08-25 ~ 2025-01-01
    IIF 549 - Director → ME
  • 282
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2021-10-31
    Officer
    icon of calendar 2022-08-22 ~ 2025-01-02
    IIF 597 - Director → ME
  • 283
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 572 - Director → ME
  • 284
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2021-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2025-01-02
    IIF 860 - Director → ME
  • 285
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2022-08-31
    Officer
    icon of calendar 2023-11-28 ~ 2025-01-01
    IIF 697 - Director → ME
  • 286
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,968 GBP2023-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-01-01
    IIF 704 - Director → ME
  • 287
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,003 GBP2021-08-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-01-01
    IIF 830 - Director → ME
  • 288
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2021-09-30
    Officer
    icon of calendar 2022-08-16 ~ 2025-01-02
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2025-01-02
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 289
    LAZZURRI LTD - 2022-06-21
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ 2025-01-01
    IIF 399 - Director → ME
  • 290
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -82,969 GBP2021-08-31
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-01
    IIF 937 - Director → ME
  • 291
    icon of address 4385, 11301175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,607 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2022-07-19
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2022-07-19
    IIF 941 - Ownership of shares – 75% or more OE
  • 292
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,637 GBP2021-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 544 - Director → ME
  • 293
    PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
    PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
    ECOWARM FLATROOFING LTD - 2015-09-08
    PROACTIVE PUBLISHING LIMITED - 2013-09-03
    GHOST PUBLISHING LIMITED - 2011-05-12
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -195,458 GBP2021-12-31
    Officer
    icon of calendar 2023-10-02 ~ 2025-01-01
    IIF 731 - Director → ME
  • 294
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -61,769 GBP2022-03-31
    Officer
    icon of calendar 2024-06-06 ~ 2025-01-01
    IIF 909 - Director → ME
  • 295
    SWANS REMOVALS LIMITED - 2024-06-18
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    142,029 GBP2023-04-30
    Officer
    icon of calendar 2024-06-11 ~ 2025-01-01
    IIF 816 - Director → ME
  • 296
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,568 GBP2023-09-30
    Officer
    icon of calendar 2024-01-11 ~ 2025-01-01
    IIF 709 - Director → ME
  • 297
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,935 GBP2023-12-31
    Officer
    icon of calendar 2024-05-28 ~ 2025-01-01
    IIF 711 - Director → ME
  • 298
    icon of address Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    131,468 GBP2022-03-30
    Officer
    icon of calendar 2024-05-28 ~ 2025-01-02
    IIF 705 - Director → ME
  • 299
    icon of address C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -357,069 GBP2022-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-01
    IIF 495 - Director → ME
  • 300
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,036 GBP2021-09-30
    Officer
    icon of calendar 2023-03-22 ~ 2025-01-01
    IIF 353 - Director → ME
  • 301
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,237 GBP2021-01-31
    Officer
    icon of calendar 2023-02-08 ~ 2025-01-02
    IIF 583 - Director → ME
  • 302
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -149,394 GBP2020-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2025-01-01
    IIF 445 - Director → ME
  • 303
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,706 GBP2020-11-30
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-25
    IIF 578 - Director → ME
  • 304
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-01
    IIF 813 - Director → ME
  • 305
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,599 GBP2021-04-30
    Officer
    icon of calendar 2022-11-10 ~ 2025-01-01
    IIF 533 - Director → ME
  • 306
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,765 GBP2023-07-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 916 - Director → ME
  • 307
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    101,297 GBP2021-07-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-01-01
    IIF 655 - Director → ME
  • 308
    icon of address Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,668 GBP2021-01-31
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF 483 - Director → ME
  • 309
    ROUTE ONE RECRUITMENT & TRAINING LTD - 2021-01-06
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    244,471 GBP2022-11-30
    Officer
    icon of calendar 2024-02-29 ~ 2025-01-01
    IIF 698 - Director → ME
  • 310
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    162,014 GBP2021-11-30
    Officer
    icon of calendar 2022-06-09 ~ 2025-01-01
    IIF 356 - Director → ME
  • 311
    GARAGE MAKEOVER UK LTD - 2024-05-10
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,463 GBP2022-06-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-01
    IIF 750 - Director → ME
  • 312
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,418 GBP2020-12-31
    Officer
    icon of calendar 2022-05-28 ~ 2025-01-01
    IIF 405 - Director → ME
  • 313
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,835 GBP2021-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-11-03
    IIF 756 - Director → ME
  • 314
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,445 GBP2021-08-31
    Officer
    icon of calendar 2022-11-09 ~ 2025-01-01
    IIF 535 - Director → ME
  • 315
    EUROCOFFEE LTD - 2014-03-28
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    338,702 GBP2023-01-31
    Officer
    icon of calendar 2023-08-24 ~ 2025-01-01
    IIF 739 - Director → ME
  • 316
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2022-11-30
    Officer
    icon of calendar 2024-03-27 ~ 2025-01-01
    IIF 623 - Director → ME
  • 317
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,887 GBP2021-07-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 406 - Director → ME
  • 318
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -80,192 GBP2022-05-31
    Officer
    icon of calendar 2024-01-17 ~ 2025-01-01
    IIF 673 - Director → ME
  • 319
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Officer
    icon of calendar 2023-06-20 ~ 2025-01-02
    IIF 865 - Director → ME
  • 320
    STEVENSON ASTROSAT LIMITED - 2025-01-03
    icon of address 8 Walker Street, Edinburgh
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,065,879 GBP2021-04-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-01-02
    IIF 939 - Director → ME
  • 321
    icon of address Suite 0316, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2022-01-31
    Officer
    icon of calendar 2023-11-10 ~ 2025-10-10
    IIF 946 - Director → ME
  • 322
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 953 - Director → ME
  • 323
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,150 GBP2021-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2025-01-01
    IIF 453 - Director → ME
  • 324
    SHUK LTD
    - now
    SMOKERHUT LTD - 2019-03-23
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2021-12-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-01-01
    IIF 733 - Director → ME
  • 325
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 447 - Director → ME
  • 326
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,208 GBP2021-06-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-11-03
    IIF 493 - Director → ME
  • 327
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,695 GBP2022-06-30
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-01
    IIF 532 - Director → ME
  • 328
    CH DOMESTIC LIMITED - 2015-10-01
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    64,949 GBP2021-04-30
    Officer
    icon of calendar 2023-05-05 ~ 2025-01-02
    IIF 838 - Director → ME
  • 329
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,579 GBP2018-01-31
    Officer
    icon of calendar 2023-04-19 ~ 2025-01-02
    IIF 687 - Director → ME
  • 330
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,087 GBP2021-06-30
    Officer
    icon of calendar 2023-02-09 ~ 2025-01-01
    IIF 550 - Director → ME
  • 331
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114,552 GBP2021-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-01-02
    IIF 803 - Director → ME
  • 332
    ACT NOW PRODUCTIONS LTD - 2014-04-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-02
    IIF 601 - Director → ME
  • 333
    KNIGHT SERVICES GROUP LTD - 2023-03-03
    KNIGHT FRANCHISE GROUP LTD - 2022-07-29
    KNIGHT INDUSTRIES LTD - 2019-05-17
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,980 GBP2022-09-30
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-02
    IIF 815 - Director → ME
  • 334
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 717 - Director → ME
  • 335
    SPR1 LTD
    - now
    ABSMARK LIMITED - 2005-11-14
    SENTIUS LIMITED - 2016-02-22
    STEEL PROPERTIES LTD - 2021-06-22
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    212,779 GBP2021-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-01-25
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2025-10-23
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 336
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,528 GBP2029-11-27
    Officer
    icon of calendar 2023-05-17 ~ 2025-01-02
    IIF 844 - Director → ME
  • 337
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 913 - Director → ME
  • 338
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2023-07-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-01-01
    IIF 706 - Director → ME
  • 339
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,859 GBP2018-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2024-11-03
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-11-03
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 340
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,473 GBP2021-04-30
    Officer
    icon of calendar 2022-06-17 ~ 2025-01-02
    IIF 418 - Director → ME
  • 341
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,607 GBP2021-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 494 - Director → ME
  • 342
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,661 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-06-17
    IIF 850 - Ownership of shares – 75% or more OE
  • 343
    EDINBURGH CLUBS & TOURS LTD - 2023-06-15
    WATCHTOWER CLUBS & TOURS LTD - 2024-07-19
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    200,773 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 934 - Director → ME
  • 344
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,704 GBP2021-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2025-01-02
    IIF 828 - Director → ME
  • 345
    icon of address Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,849 GBP2021-06-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-25
    IIF 553 - Director → ME
  • 346
    ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-02
    IIF 584 - Director → ME
  • 347
    SVNB LTD
    - now
    DBBH FLEET MANAGEMENT LTD - 2017-10-31
    ALXI LTD - 2022-10-13
    icon of address 4385, 10571406 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,219 GBP2019-03-31
    Officer
    icon of calendar 2022-10-08 ~ 2025-01-01
    IIF 429 - Director → ME
  • 348
    SUBWAY CARLUKE LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 444 - Director → ME
  • 349
    SUBWAY HAMILTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 878 - Director → ME
  • 350
    SUBWAY OBAN LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 448 - Director → ME
  • 351
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 443 - Director → ME
  • 352
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2021-01-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-01
    IIF 552 - Director → ME
  • 353
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,008 GBP2023-06-30
    Officer
    icon of calendar 2024-07-21 ~ 2025-01-02
    IIF 948 - Director → ME
  • 354
    icon of address Office 10 15a Market Street, Telford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,486 GBP2023-10-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-11-03
    IIF 821 - Director → ME
  • 355
    TRISHOOL PHARMA LTD - 2020-11-19
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,620 GBP2022-05-31
    Officer
    icon of calendar 2023-08-04 ~ 2025-01-01
    IIF 728 - Director → ME
  • 356
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,531 GBP2023-05-30
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-01
    IIF 886 - Director → ME
  • 357
    ULUS JEWELLERY LIMITED - 2020-02-06
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2023-11-29 ~ 2025-01-01
    IIF 742 - Director → ME
  • 358
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-01
    IIF 738 - Director → ME
  • 359
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2025-01-01
    IIF 699 - Director → ME
  • 360
    STEFF SERVICES LIMITED - 2013-06-14
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9 GBP2022-03-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-01
    IIF 724 - Director → ME
  • 361
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,590 GBP2020-04-30
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 456 - Director → ME
  • 362
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    556 GBP2021-06-30
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-01
    IIF 455 - Director → ME
  • 363
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2022-06-30
    Officer
    icon of calendar 2023-05-26 ~ 2025-01-02
    IIF 841 - Director → ME
  • 364
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 538 - Director → ME
  • 365
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2021-04-30
    Officer
    icon of calendar 2022-07-19 ~ 2025-01-01
    IIF 463 - Director → ME
  • 366
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,898 GBP2021-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2025-01-01
    IIF 520 - Director → ME
  • 367
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,356 GBP2020-06-30
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 506 - Director → ME
  • 368
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    icon of calendar 2023-03-06 ~ 2025-01-01
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 369
    DATATEL SOLUTIONS LIMITED - 2021-05-18
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,772 GBP2022-01-31
    Officer
    icon of calendar 2022-10-20 ~ 2025-01-01
    IIF 503 - Director → ME
  • 370
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,386 GBP2023-02-28
    Officer
    icon of calendar 2024-01-10 ~ 2025-01-01
    IIF 925 - Director → ME
  • 371
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,280 GBP2022-09-30
    Officer
    icon of calendar 2023-08-02 ~ 2025-01-01
    IIF 761 - Director → ME
  • 372
    DILETO CONSULTING LTD - 2018-03-20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,211 GBP2022-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 637 - Director → ME
  • 373
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,696 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2025-01-02
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2025-01-02
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 374
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    71,714 GBP2020-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF 551 - Director → ME
  • 375
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,153 GBP2022-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-01-01
    IIF 902 - Director → ME
  • 376
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154,176 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-01
    IIF 722 - Director → ME
  • 377
    THERG LTD
    - now
    LUXURY RECRUIT LTD - 2022-06-27
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2020-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-01
    IIF 529 - Director → ME
  • 378
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,669 GBP2021-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 713 - Director → ME
  • 379
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -10,985 GBP2021-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 380
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -306,015 GBP2021-02-28
    Officer
    icon of calendar 2023-11-16 ~ 2025-01-01
    IIF 767 - Director → ME
  • 381
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2025-01-01
    IIF 666 - Director → ME
  • 382
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,126 GBP2021-01-31
    Officer
    icon of calendar 2022-08-11 ~ 2025-01-01
    IIF 540 - Director → ME
  • 383
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,010 GBP2022-10-31
    Officer
    icon of calendar 2023-06-13 ~ 2025-01-01
    IIF 810 - Director → ME
  • 384
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,953 GBP2022-09-30
    Officer
    icon of calendar 2023-08-15 ~ 2025-01-01
    IIF 784 - Director → ME
  • 385
    SIPKIT TIMBER PROJECTS LTD - 2017-10-11
    STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,839 GBP2021-09-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 380 - Director → ME
  • 386
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 57 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 956 - Director → ME
  • 387
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -49,428 GBP2022-10-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-01
    IIF 933 - Director → ME
  • 388
    TRUCK & PLANT WASH LIMITED - 2019-06-10
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -54,857 GBP2022-01-31
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-01
    IIF 721 - Director → ME
  • 389
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 363 - Director → ME
  • 390
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2022-11-30
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-01
    IIF 804 - Director → ME
  • 391
    KILTED KANGAROO STIRLING LTD - 2023-06-26
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,406 GBP2022-01-31
    Officer
    icon of calendar 2023-06-28 ~ 2025-01-02
    IIF 935 - Director → ME
  • 392
    FLAVOURS CAFE LTD - 2018-08-25
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 897 - Director → ME
  • 393
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,007 GBP2021-03-31
    Officer
    icon of calendar 2023-02-09 ~ 2025-01-02
    IIF 587 - Director → ME
  • 394
    icon of address Rsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -234,059 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-01-01
    IIF 823 - Director → ME
  • 395
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-02
    IIF 485 - Director → ME
  • 396
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,756 GBP2021-04-30
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-01
    IIF 923 - Director → ME
  • 397
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,083 GBP2023-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 896 - Director → ME
  • 398
    icon of address Office 10, 21 Hill Street Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ 2025-01-01
    IIF 758 - Director → ME
  • 399
    icon of address Office 10 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,113 GBP2019-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 294 - Ownership of shares – 75% or more OE
  • 400
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,450 GBP2021-04-30
    Officer
    icon of calendar 2022-12-01 ~ 2025-01-01
    IIF 546 - Director → ME
  • 401
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,601 GBP2021-06-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-05-13
    IIF 851 - Ownership of shares – 75% or more OE
  • 402
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,246 GBP2018-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-01-01
    IIF 461 - Director → ME
  • 403
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2020-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 528 - Director → ME
  • 404
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,826 GBP2021-09-04
    Officer
    icon of calendar 2022-12-09 ~ 2025-01-01
    IIF 349 - Director → ME
  • 405
    icon of address Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,607 GBP2020-12-31
    Officer
    icon of calendar 2023-08-16 ~ 2023-08-16
    IIF 947 - Director → ME
  • 406
    WILLEXCELGBLOBAL LTD - 2014-10-07
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 517 - Director → ME
  • 407
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,198,663 GBP2020-12-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-01-02
    IIF 412 - Director → ME
  • 408
    PC PROTECT LIMITED - 2015-07-29
    icon of address Office 10 15(a) Market Street, Oakengates, Telford, England
    Active Corporate (1 offspring)
    Equity (Company account)
    55,209 GBP2020-03-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-11-03
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-11-03
    IIF 227 - Ownership of shares – 75% or more OE
  • 409
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    677,030 GBP2021-09-30
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-01
    IIF 348 - Director → ME
  • 410
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,439 GBP2022-01-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-01-01
    IIF 737 - Director → ME
  • 411
    icon of address Simerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,335 GBP2021-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2025-01-02
    IIF 871 - Director → ME
  • 412
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-01-31
    Officer
    icon of calendar 2022-08-26 ~ 2025-01-01
    IIF 531 - Director → ME
  • 413
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,636 GBP2020-01-31
    Officer
    icon of calendar 2023-02-17 ~ 2025-01-01
    IIF 536 - Director → ME
  • 414
    PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-01
    IIF 408 - Director → ME
  • 415
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-12-31
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-02
    IIF 414 - Director → ME
  • 416
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,479 GBP2021-11-30
    Officer
    icon of calendar 2023-03-09 ~ 2025-01-01
    IIF 863 - Director → ME
  • 417
    icon of address Office 15 63 Dunnock Road, Dundilodge Co, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,146 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-01-20
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2024-01-20
    IIF 872 - Has significant influence or control OE
  • 418
    icon of address 85 Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,288 GBP2020-04-30
    Officer
    icon of calendar 2022-07-12 ~ 2025-01-01
    IIF 525 - Director → ME
  • 419
    icon of address 45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2021-01-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 686 - Director → ME
  • 420
    icon of address Soimerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,101 GBP2020-12-01
    Officer
    icon of calendar 2023-06-22 ~ 2024-11-03
    IIF 814 - Director → ME
  • 421
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2022-04-30
    Officer
    icon of calendar 2023-06-14 ~ 2025-01-02
    IIF 839 - Director → ME
  • 422
    ZING FM LIMITED - 2022-12-12
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ 2025-01-02
    IIF 513 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.