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

Holmes, Michael Adrian

    Related profiles found in government register
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 2
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 3
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 8
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 33
    • icon of address 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 34
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 35
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 36
  • Holmes, Michael Adrian
    Northern Irish,irish journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 37
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Irish,northern Irish company formation director born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 69
  • Holmes, Michael, Dr
    British doctor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Holmes, Michael
    Northern Irish company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 71
  • Holmes, Michael
    British builder born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Holmes, Michael
    British information technology professional born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 73
  • Holmes, Michael
    British product manager born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Homes, Michael
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 75
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 76
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 77
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 88
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 93
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 94
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 95
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 96
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 97
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English journalist born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 139
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 140
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 141 IIF 142
    • icon of address Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 143
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 144
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 145
    • icon of address Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 146
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 147
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 148
    • icon of address Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 149
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 150
  • Mr Michael Holmes
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carrsides Lane, Rushyford, Ferryhill, Durham, DL17 0NJ, United Kingdom

      IIF 151
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 152
  • Mr Michael Holmes
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 153
  • Dr Michael Holmes
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 154
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 155 IIF 156
    • icon of address 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 157
    • icon of address 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 158
    • icon of address 50, Dane Road, Margate, CT9 2AA, England

      IIF 159
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 160
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 161
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 162
    • icon of address Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 163
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 164 IIF 165
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • icon of address La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 211
    • icon of address 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 212
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 213
    • icon of address Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 214
    • icon of address 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 215
    • icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 216
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 226
  • Holmes, Michael

    Registered addresses and corresponding companies
    • icon of address 55, Olivette Crescent, Thirsk, YO7 1TZ, United Kingdom

      IIF 227
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 2 Carrsides Lane, Rushyford, Ferryhill, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 216 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 113 - Director → ME
  • 8
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 14
    UKOOO LIMITED - 2021-05-27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 15
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 26
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 28
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 76 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 37
    icon of address Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 211 - Secretary → ME
  • 38
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 32 - Director → ME
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 41
    icon of address Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 26 - Director → ME
  • 43
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 45
    icon of address 55 Olivette Crescent, Thirsk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 47
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 50
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 51
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 52
    icon of address 25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 141 - Director → ME
  • 53
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 55
    SMART FLOORING (KENT) LTD - 2019-10-31
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,432 GBP2022-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 214 - Secretary → ME
  • 56
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 15 - Director → ME
  • 57
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 59
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 61
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 62
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 67
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 89 - Director → ME
  • 69
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 70
    icon of address The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 142 - Director → ME
  • 71
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    icon of address Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2022-09-29
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-26
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-05-30
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-31
    IIF 140 - Director → ME
    icon of calendar 2010-09-09 ~ 2012-07-01
    IIF 144 - Director → ME
  • 5
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-11-08
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 6
    PEGTREE LIMITED - 2022-08-31
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2024-10-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2023-01-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    icon of calendar 2020-10-01 ~ 2022-12-31
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 8
    icon of address The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2017-10-01
    IIF 95 - Director → ME
  • 9
    icon of address 34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-06-26
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-12-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    icon of address 99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    icon of calendar 2018-07-07 ~ 2021-09-01
    IIF 215 - Secretary → ME
  • 12
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-08-25
    IIF 223 - Ownership of shares – 75% or more OE
  • 13
    icon of address 50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-30
    IIF 143 - Director → ME
    icon of calendar 2014-12-18 ~ 2018-10-01
    IIF 213 - Secretary → ME
  • 14
    icon of address Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-09-20
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 15
    TRAVEL SOLVERS LIMITED - 2022-06-10
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-06-10
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-01-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 17
    icon of address 93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-06-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-26
    IIF 159 - Ownership of shares – 75% or more OE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-07-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-04-01
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 20
    LOVE PHONES LIMITED - 2022-08-26
    icon of address 2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-08-26
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 21
    PLUCKS GUTTER LTD - 2023-10-17
    icon of address 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-10-01
    IIF 156 - Has significant influence or control OE
  • 22
    WESTBROOK GRANT LIMITED - 2007-09-04
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2012-09-01
    IIF 34 - Director → ME
  • 23
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2022-04-01
    IIF 145 - LLP Designated Member → ME
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 146 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2018-10-01
    IIF 226 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2021-10-01
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 37 - Director → ME
    icon of calendar 2023-10-10 ~ 2024-10-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2023-06-19
    IIF 149 - Has significant influence or control OE
  • 25
    icon of address 29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-23
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 26
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-08-18
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 28
    icon of address 5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-04
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 29
    icon of address 21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-31
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 30
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-04 ~ 2023-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-08-30
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 32
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-08-25
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 33
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-08-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-08-25
    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
  • 34
    icon of address Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-15 ~ 2014-05-15
    IIF 33 - Director → ME
  • 35
    icon of address 144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-12-31
    IIF 77 - Director → ME
  • 36
    icon of address 67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-06-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-06-23
    IIF 150 - Ownership of shares – 75% or more OE
  • 37
    icon of address Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-06-22
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 38
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-09-16
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-01
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 41
    icon of address 102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-06-13
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 42
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-08-25
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 43
    icon of address 874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2024-10-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2022-09-27 ~ 2024-10-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2381, Ni691111 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2023-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-10-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 49
    SHOEMAX LIMITED - 2022-06-23
    icon of address 7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2022-06-24
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 50
    icon of address Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-01-01
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 51
    icon of address 50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-01-10
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 52
    icon of address 4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-07-11
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.