1
Retford Enterprise, Randall Way, Retford, England
Active Corporate (3 parents)
Officer
2023-10-04 ~ now
IIF 7 - Director → ME
Person with significant control
2023-10-04 ~ 2024-08-15
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Right to appoint or remove directors → OE
2
Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2021-01-20 ~ now
IIF 13 - Director → ME
Person with significant control
2021-01-20 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
3
CALIBRE DATA SOLUTIONS LTD
- now 08551148PHOENIX PERSONAL FINANCE LIMITED
- 2015-09-03
08551148 149-151 Mortimer Street, Herne Bay, Kent
Dissolved Corporate (5 parents)
Officer
2014-09-05 ~ dissolved
IIF 26 - Director → ME
4
70 Clarkehouse Road, Sheffield, England
Active Corporate (4 parents)
Officer
2004-12-21 ~ now
IIF 18 - Director → ME
2006-05-01 ~ now
IIF 28 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
5
Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2019-02-27 ~ now
IIF 14 - Director → ME
Person with significant control
2019-02-27 ~ 2024-08-15
IIF 42 - Has significant influence or control → OE
6
Jordan House Hall Park Way, Town Centre, Telford, England
Dissolved Corporate (2 parents)
Officer
2023-09-11 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2023-09-11 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
HALO TELECOM (MVNO UK) LTD - 2014-07-03
Retford Enterprise, Randall Way, Retford, England
Active Corporate (8 parents)
Officer
2015-07-10 ~ now
IIF 15 - Director → ME
8
MILLENIUM MARKETING LIMITED - 2009-05-20
153 Mortimer Street, Herne Bay, Kent, England
Dissolved Corporate (5 parents)
Officer
2012-11-07 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
9
153 Mortimer Street, Herne Bay, Kent, England
Dissolved Corporate (4 parents)
Officer
2015-07-17 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
LEVEL HEADED MARKETING LTD
- now 08050131SENSIBLE LENDER LIMITED
- 2016-02-12
08050131 149-151 Mortimer Street, Herne Bay, Kent
Dissolved Corporate (5 parents)
Officer
2014-12-10 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
11
Mad Solutions - Building 2 Office 2 Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2024-09-23 ~ now
IIF 3 - Director → ME
12
NEW CENTURY TECHNOLOGY INTERNATIONAL LIMITED
04119257 38a St. Albans Close, Hibaldstow, Brigg, South Humberside, United Kingdom
Dissolved Corporate (9 parents)
Officer
2000-12-04 ~ 2000-12-14
IIF 27 - Director → ME
13
Retford Enterprise, Randall Way, Retford, England
Active Corporate (4 parents)
Officer
2020-07-01 ~ now
IIF 17 - Director → ME
Person with significant control
2020-07-01 ~ 2024-08-15
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
14
20-22 Wenlock Road, London, England
Active Corporate (2 parents)
Officer
2020-06-23 ~ now
IIF 2 - Director → ME
Person with significant control
2020-06-23 ~ 2021-06-21
IIF 32 - Ownership of shares – 75% or more → OE
15
153 Mortimer Street, Herne Bay, Kent, England
Active Corporate (2 parents)
Officer
2015-06-25 ~ now
IIF 1 - Director → ME
Person with significant control
2016-04-06 ~ 2024-01-01
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
2024-01-01 ~ now
IIF 31 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 31 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2022-07-05
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 35 - Right to appoint or remove directors → OE
16
THE MOBILE EXCHANGE LTD
- 2016-06-29
09182646NEW BUILD MOBILES LTD - 2014-09-08
Retford Enterprise, Randall Way, Retford, England
Active Corporate (4 parents)
Officer
2016-06-29 ~ now
IIF 12 - Director → ME
17
Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
Dissolved Corporate (2 parents)
Officer
2017-11-30 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2017-11-30 ~ dissolved
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
SP2 TECHNOLOGY GROUP LIMITED
- now 08594693PROCUS BUSINESS SERVICES LIMITED
- 2015-07-02
08594693 153 Mortimer Street, Herne Bay, Kent, England
Dissolved Corporate (4 parents)
Officer
2015-06-08 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
19
Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2021-04-12 ~ now
IIF 9 - Director → ME
Person with significant control
2021-04-12 ~ now
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
20
SPEAR TECHNOLOGY HOLDINGS LIMITED
15818266 70 Clarkehouse Road, Sheffield, United Kingdom
Active Corporate (1 parent, 3 offsprings)
Officer
2024-07-03 ~ now
IIF 19 - Director → ME
Person with significant control
2024-07-03 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
21
Retford Enterprise, Randall Way, Retford, England
Active Corporate (3 parents, 5 offsprings)
Officer
2010-01-20 ~ now
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ 2024-08-15
IIF 41 - Ownership of shares – 75% or more → OE
22
Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2017-11-29 ~ now
IIF 8 - Director → ME
Person with significant control
2017-11-29 ~ now
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
23
Retford Enterprise, Randall Way, Retford, England
Active Corporate (3 parents)
Officer
2018-11-16 ~ now
IIF 6 - Director → ME
24
THE SUNSHINE CARD LTD
- 2022-03-23
10876413 Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2017-07-20 ~ now
IIF 16 - Director → ME
Person with significant control
2017-07-20 ~ now
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
25
Retford Enterprise, Randall Way, Retford, England
Active Corporate (5 parents)
Officer
2016-09-08 ~ now
IIF 4 - Director → ME
Person with significant control
2016-09-08 ~ 2024-08-15
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Retford Enterprise, Randall Way, Retford, England
Active Corporate (3 parents)
Officer
2017-06-19 ~ now
IIF 11 - Director → ME
Person with significant control
2017-06-19 ~ 2024-08-15
IIF 39 - Ownership of shares – More than 50% but less than 75% → OE
IIF 39 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 39 - Right to appoint or remove directors → OE
27
Retford Enterprise, Randall Way, Retford, England
Active Corporate (2 parents)
Officer
2021-01-20 ~ now
IIF 5 - Director → ME
Person with significant control
2021-01-20 ~ now
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE