1
4385, 10940525 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
7,000 GBP2023-08-31
Officer
2017-08-31 ~ 2024-02-07
IIF 734 - Director → ME
2
UFC SPORT INTERNATIONAL LIMITED - 2022-08-12
18 Manor House Lane, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2024-08-30
IIF 536 - Director → ME
Person with significant control
2017-01-30 ~ 2024-08-30
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Has significant influence or control over the trustees of a trust → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors with control over the trustees of a trust → OE
3
365 24/7 INTERNATIONAL LIMITED - 2024-02-10
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2024-02-09
IIF 386 - Director → ME
Person with significant control
2017-01-12 ~ 2024-02-09
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 351 - Has significant influence or control over the trustees of a trust → OE
IIF 351 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 351 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 351 - Right to appoint or remove directors with control over the trustees of a trust → OE
4
FAST X INTERNATIONAL LIMITED - 2024-02-08
8 Nesham Avenue, Middleborough, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
56,038 GBP2024-02-28
Officer
2017-02-13 ~ 2024-11-18
IIF 374 - Director → ME
Person with significant control
2017-02-13 ~ 2024-11-18
IIF 19 - Has significant influence or control over the trustees of a trust → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors with control over the trustees of a trust → OE
5
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-13 ~ 2025-04-09
IIF 358 - Director → ME
Person with significant control
2017-02-13 ~ 2025-04-09
IIF 4 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Has significant influence or control over the trustees of a trust → OE
6
Space Business Centre, Knight Road, Rochester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-15 ~ 2024-10-29
IIF 573 - Director → ME
Person with significant control
2020-04-15 ~ 2024-10-29
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
7
C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-04-19 ~ 2017-04-19
IIF 636 - Director → ME
Person with significant control
2017-04-19 ~ 2017-04-19
IIF 24 - Has significant influence or control over the trustees of a trust → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors with control over the trustees of a trust → OE
8
ALPHA COMPLIANCE SOLUTIONS LTD - 2025-01-13
HARLEQUIN CORPORATION LIMITED - 2024-08-01
PUMA SPORTS INTERNATIONAL LIMITED - 2022-02-10
1 Montpelier Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
-315 GBP2024-01-31
Officer
2017-01-30 ~ 2024-07-24
IIF 431 - Director → ME
9
RECORD MANIA INTERNATIONAL LIMITED - 2025-08-11
40 Percy Street Nelson, Percy Street, Nelson, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-15
IIF 671 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-15
IIF 234 - Has significant influence or control over the trustees of a trust → OE
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors with control over the trustees of a trust → OE
10
VENOM FITNESS GROUP LIMITED - 2025-07-15
Flat 10 Silver Street, Worcester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 692 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 252 - Ownership of shares – 75% or more → OE
11
ZEHER TECHNOLOGY INTERNATIONAL LIMITED - 2020-11-02
22 Northcote Road, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
3,170 GBP2024-01-31
Officer
2017-01-16 ~ 2019-11-02
IIF 711 - Director → ME
Person with significant control
2017-01-16 ~ 2019-11-02
IIF 181 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Has significant influence or control over the trustees of a trust → OE
IIF 181 - Ownership of shares – 75% or more → OE
12
VENOM COMPANY FORMATIONS LTD - 2020-07-15
Unit 2a Belvue Road, Northolt, England
Active Corporate (1 parent)
Officer
2020-02-03 ~ 2020-02-03
IIF 397 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-03
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
13
VENOM FRANCHISES INT LTD - 2024-01-19
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1,312 GBP2024-07-31
Officer
2018-07-31 ~ 2025-02-12
IIF 705 - Director → ME
Person with significant control
2018-07-31 ~ 2025-02-12
IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Right to appoint or remove directors → OE
14
ALL SPORTS INTERNATIONAL LIMITED - 2025-11-03
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-17
IIF 425 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 253 - Ownership of shares – 75% or more → OE
15
COMMONWEALTH GAMES XX11 BIRMINGHAM LIMITED - 2021-02-05
29 Hawthorn Drive, Ollerton, Nottingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-04-30
Officer
2018-04-13 ~ 2021-04-06
IIF 733 - Director → ME
16
V 4 VENOM INTERNATIONAL LTD - 2025-02-05
14 Museum Place, Cardiff, Wales
Active Corporate (2 parents)
Equity (Company account)
1,147 GBP2025-03-31
Officer
2020-03-13 ~ 2025-01-24
IIF 621 - Director → ME
Person with significant control
2020-03-13 ~ 2025-01-24
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
17
18 Manor House Lane, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-29 ~ 2024-09-16
IIF 455 - Director → ME
18
MOTHER EARTH INTERNATIONAL LTD - 2020-12-15
20 Wenlock Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-48,800 GBP2020-09-30
Officer
2019-09-05 ~ 2019-09-05
IIF 388 - Director → ME
Person with significant control
2019-09-05 ~ 2019-09-05
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
19
Flat 2, 3rd Floor 220 Edgeware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-18
IIF 427 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-18
IIF 218 - Ownership of shares – 75% or more → OE
20
BEARS SPORTS INTERNATIONAL LIMITED - 2025-04-02
7 Dawlish Road, Luton, England
Active Corporate (1 parent)
Equity (Company account)
10,443 GBP2024-07-31
Officer
2017-07-07 ~ 2025-03-27
IIF 450 - Director → ME
21
INVEST INTERNATIONAL LIMITED - 2024-09-04
Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-21 ~ 2024-09-04
IIF 373 - Director → ME
22
A TO Z OF SPORT INTERNATIONAL LIMITED - 2025-04-02
Bellingham House, 2 Huntingdon Street, St. Neots, England
Active Corporate (1 parent)
Equity (Company account)
10,322 GBP2025-04-30
Officer
2017-04-19 ~ 2025-04-01
IIF 745 - Director → ME
Person with significant control
2017-04-19 ~ 2025-04-01
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Has significant influence or control over the trustees of a trust → OE
IIF 326 - Right to appoint or remove directors with control over the trustees of a trust → OE
23
PARKWAY MEADOWS LTD - 2020-06-08
V GAN FOOD INTERNATIONAL LTD - 2020-05-21
5 Boldmere Road, Sutton Coldfield, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-06-05
IIF 491 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-05
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
24
ATRIUM FACILITIES LTD - 2023-11-20
CRAFTWORK GLOBAL LTD - 2023-10-28
No 3 Lane Street, Bilston, England
Active Corporate (1 parent)
Equity (Company account)
-100 GBP2024-05-31
Officer
2020-05-06 ~ 2023-11-14
IIF 610 - Director → ME
Person with significant control
2020-05-06 ~ 2023-11-14
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
25
56d High Street, Bilston, West Midlands, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-09-13
IIF 637 - Director → ME
Person with significant control
2017-02-20 ~ 2020-09-14
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Has significant influence or control over the trustees of a trust → OE
IIF 207 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 207 - Ownership of shares – 75% or more → OE
26
55 Warbank Crescent, New Addington, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
4,609 GBP2024-08-31
Officer
2017-08-21 ~ 2019-09-15
IIF 435 - Director → ME
27
BASEBALL INTERNATIONAL LIMITED - 2025-08-28
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-12
IIF 687 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-12
IIF 267 - Ownership of shares – 75% or more → OE
28
CHEETAH SPORTS INTERNATIONAL LIMITED - 2022-10-26
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
121,534 GBP2025-01-31
Officer
2024-04-27 ~ 2024-08-12
IIF 765 - Director → ME
2017-01-30 ~ 2024-03-12
IIF 719 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 303 - Has significant influence or control over the trustees of a trust → OE
IIF 303 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
29
BERLIN INTERNATIONAL FASHIONS LIMITED - 2026-01-12
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 408 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 201 - Ownership of shares – 75% or more → OE
IIF 201 - Has significant influence or control over the trustees of a trust → OE
IIF 201 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
30
221 The Vale, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-07-31
Officer
2017-07-17 ~ 2023-01-02
IIF 724 - Director → ME
31
BIRMINGHAM INTERNATIONAL LIMITED - 2022-03-24
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Officer
2017-05-09 ~ 2022-03-25
IIF 482 - Director → ME
Person with significant control
2017-05-09 ~ 2022-03-25
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Has significant influence or control over the trustees of a trust → OE
IIF 9 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 9 - Ownership of shares – 75% or more → OE
32
VEGAN FOOD INTERNATIONAL LTD - 2020-05-18
4385, 12071401: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-26
IIF 487 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-26
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
33
AQUA WATER INTERNATIONAL LIMITED - 2025-04-02
Kings Head House, 15 London End, Beaconsfield, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-27 ~ 2025-03-27
IIF 451 - Director → ME
34
FISH AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
50 Trevelyan Crescent, Stratford-upon-avon, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-31 ~ 2025-03-24
IIF 747 - Director → ME
Person with significant control
2017-05-31 ~ 2025-03-24
IIF 327 - Ownership of shares – 75% or more → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 327 - Has significant influence or control over the trustees of a trust → OE
35
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-14 ~ 2024-08-30
IIF 492 - Director → ME
36
BOOK MANIA INTERNATIONAL LIMITED - 2025-12-31
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 428 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 277 - Has significant influence or control over the trustees of a trust → OE
IIF 277 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
37
CHAMPIONS OF THE WORLD INTERNATIONAL LIMITED - 2023-04-20
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
726,875 GBP2025-02-28
Officer
2017-02-07 ~ 2023-08-15
IIF 752 - Director → ME
Person with significant control
2017-02-07 ~ 2023-08-15
IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 331 - Has significant influence or control over the trustees of a trust → OE
38
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD - 2020-11-05
5 Rayleigh Road, Hutton, Brentwood, England
Active Corporate (1 parent)
Equity (Company account)
1,142 GBP2023-07-31
Officer
2018-07-02 ~ 2019-11-19
IIF 721 - Director → ME
Person with significant control
2018-07-02 ~ 2019-11-19
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
IIF 308 - Ownership of shares – 75% or more → OE
39
COVENTRY CITY OF CULTURE 2021 LTD - 2020-09-23
41 Bird In Hand Lane, Bromley, England
Dissolved Corporate (1 parent)
Equity (Company account)
-1,100 GBP2020-07-31
Officer
2019-07-04 ~ 2020-02-05
IIF 477 - Director → ME
Person with significant control
2019-07-04 ~ 2020-02-05
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
40
7 Wellington Road, London, England
Active Corporate (1 parent)
Equity (Company account)
165,323 GBP2024-04-30
Officer
2017-04-12 ~ 2020-06-11
IIF 726 - Director → ME
Person with significant control
2017-04-12 ~ 2020-06-11
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 313 - Has significant influence or control over the trustees of a trust → OE
IIF 313 - Ownership of shares – 75% or more → OE
41
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
12,630 GBP2024-10-31
Officer
2017-10-03 ~ 2024-12-09
IIF 743 - Director → ME
42
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-14 ~ 2024-10-01
IIF 456 - Director → ME
43
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-01-31
Officer
2017-01-30 ~ 2020-07-14
IIF 467 - Director → ME
Person with significant control
2017-01-30 ~ 2020-07-14
IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Has significant influence or control over the trustees of a trust → OE
44
CLIMATE CHANGE UK LTD - 2024-03-24
Flat 16 Waterside Heights, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-10-31
Officer
2021-10-11 ~ 2024-03-24
IIF 586 - Director → ME
Person with significant control
2021-10-11 ~ 2024-03-24
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
45
ROLLING STONES COLLECTABLES INT LIMITED - 2023-04-11
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-02-28
Officer
2017-02-03 ~ 2023-08-15
IIF 749 - Director → ME
Person with significant control
2017-02-03 ~ 2023-08-15
IIF 330 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 330 - Has significant influence or control over the trustees of a trust → OE
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
46
VENOM PHARMA GLOBAL LTD - 2024-09-04
Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-15 ~ 2024-09-04
IIF 387 - Director → ME
Person with significant control
2020-04-15 ~ 2024-09-04
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
47
CANNES INTERNATIONAL FASHIONS LIMITED - 2024-02-18
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
350,000 GBP2025-05-31
Officer
2017-05-15 ~ 2024-03-12
IIF 717 - Director → ME
Person with significant control
2017-05-15 ~ 2024-03-12
IIF 304 - Has significant influence or control over the trustees of a trust → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
IIF 304 - Right to appoint or remove directors with control over the trustees of a trust → OE
48
VENOM LEGAL LTD - 2024-03-16
88 Booth Court Thurston Road, London, England
Dissolved Corporate
Equity (Company account)
100 GBP2023-01-31
Officer
2021-01-25 ~ 2024-03-12
IIF 577 - Director → ME
Person with significant control
2021-01-25 ~ 2024-03-12
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
49
SS-GB INTERNATIONAL LIMITED - 2024-11-18
26 Fremantle Crescent, Middlesbrough, England
Active Corporate (1 parent)
Equity (Company account)
60,928 GBP2024-02-28
Officer
2017-02-15 ~ 2024-11-14
IIF 378 - Director → ME
Person with significant control
2017-02-15 ~ 2024-11-14
IIF 134 - Has significant influence or control over the trustees of a trust → OE
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
50
UK CITY OF CULTURE COVENTRY 2021 LTD - 2020-09-14
The Wharf Centre, Wharf Street, Warwick, England
Active Corporate (1 parent)
Equity (Company account)
-225 GBP2022-07-31
Officer
2019-07-04 ~ 2020-05-05
IIF 371 - Director → ME
Person with significant control
2019-07-04 ~ 2020-05-05
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
51
85 Great Portland Street, London, England
Dissolved Corporate
Equity (Company account)
102,100 GBP2023-10-31
Officer
2021-10-14 ~ 2024-03-11
IIF 566 - Director → ME
Person with significant control
2021-10-14 ~ 2024-03-11
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
52
VENOM WEBCREATIONS UK LTD - 2024-03-16
34 Weybridge Point Sheepcote Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2021-06-17 ~ 2024-03-13
IIF 595 - Director → ME
Person with significant control
2021-06-17 ~ 2024-03-13
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
53
DUBAI TRADING INTERNATIONAL LIMITED - 2025-06-25
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-24
IIF 416 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-24
IIF 245 - Ownership of shares – 75% or more → OE
IIF 245 - Has significant influence or control over the trustees of a trust → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
IIF 245 - Right to appoint or remove directors with control over the trustees of a trust → OE
54
PIES AND CHIPS INTERNATIONAL LIMITED - 2022-07-26
204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-05-31
Person with significant control
2017-05-31 ~ 2022-10-26
IIF 350 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Has significant influence or control over the trustees of a trust → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
55
CHAMPAGNE INTERNATIONAL LIMITED - 2025-02-06
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-22 ~ 2024-10-01
IIF 453 - Director → ME
56
FRANCHISES WORLDWIDE LTD - 2023-11-21
4385, 12951559 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Equity (Company account)
29,900,000 GBP2023-10-31
Officer
2020-10-14 ~ 2024-06-26
IIF 623 - Director → ME
57
COUGAR SPORTS INTERNATIONAL LIMITED - 2025-10-27
Unit 14 Cheatlebridge Business Park Dog Lane, Bodymoor Heath, Sutton Coldfield, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2024-01-02
IIF 444 - Director → ME
Person with significant control
2017-01-30 ~ 2024-01-02
IIF 328 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 328 - Has significant influence or control over the trustees of a trust → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
58
150 Minories, London, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-02-16
Officer
2020-05-07 ~ 2024-02-21
IIF 587 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
59
Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2020-05-04 ~ 2025-04-04
IIF 612 - Director → ME
Person with significant control
2020-05-04 ~ 2025-04-04
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
60
CRAFTY CRAFTS LTD - 2025-10-28
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2020-05-01 ~ 2025-08-18
IIF 398 - Director → ME
Person with significant control
2020-05-01 ~ 2025-08-18
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
61
CRICKET INTERNATIONAL LIMITED - 2025-11-03
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 420 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 249 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Has significant influence or control over the trustees of a trust → OE
62
VENOMFRANCHISES USA LTD - 2024-08-27
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
11,482 GBP2024-10-31
Officer
2020-10-16 ~ 2024-08-21
IIF 605 - Director → ME
Person with significant control
2020-10-16 ~ 2024-08-21
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
63
V4VEGAN INTERNATIONAL LTD - 2020-09-18
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-49,271 GBP2020-06-30
Officer
2019-06-26 ~ 2020-02-15
IIF 372 - Director → ME
Person with significant control
2019-06-26 ~ 2020-02-15
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
64
VENOM GLOBAL LTD - 2020-09-02
16 Concorde Close, Uxbridge, England
Dissolved Corporate (1 parent)
Officer
2019-09-02 ~ 2020-02-03
IIF 617 - Director → ME
Person with significant control
2019-09-02 ~ 2020-02-03
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
65
F1 RACING INTERNATIONAL LIMITED - 2017-06-08
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-24 ~ 2017-01-24
IIF 535 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 342 - Has significant influence or control over the trustees of a trust → OE
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Right to appoint or remove directors with control over the trustees of a trust → OE
66
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED - 2020-05-27
Providence Yard, Wormald Street, Liversedge, England
Active Corporate
Equity (Company account)
-30,179 GBP2021-04-30
Officer
2017-04-21 ~ 2020-06-11
IIF 438 - Director → ME
Person with significant control
2017-04-21 ~ 2020-06-11
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
IIF 306 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 306 - Has significant influence or control over the trustees of a trust → OE
67
SPIDER WEBCREATIONS UK LTD - 2020-05-26
18 Garthorne Close, Manchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
180 GBP2021-02-28
Officer
2020-02-07 ~ 2020-02-11
IIF 594 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-11
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
68
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-15 ~ 2024-01-20
IIF 366 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 193 - Ownership of shares – 75% or more → OE
69
ALL HANDS ON DECK INTERNATIONAL LIMITED - 2023-04-05
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ 2023-04-03
IIF 627 - Director → ME
Person with significant control
2017-02-06 ~ 2023-04-03
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 189 - Has significant influence or control over the trustees of a trust → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
70
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ 2024-01-01
IIF 360 - Director → ME
Person with significant control
2017-01-31 ~ 2024-01-01
IIF 5 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 5 - Has significant influence or control over the trustees of a trust → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
71
Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2020-08-31
Officer
2019-08-06 ~ 2019-12-01
IIF 396 - Director → ME
Person with significant control
2019-08-06 ~ 2019-12-01
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
72
International House, Nile Street, London, England
Dissolved Corporate (1 parent)
Officer
2019-08-06 ~ 2019-09-15
IIF 583 - Director → ME
Person with significant control
2019-08-06 ~ 2019-09-15
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
73
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED - 2020-11-02
Flat 3 9 Cameron Road, Croydon, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-01-31
Officer
2017-01-17 ~ 2019-10-13
IIF 748 - Director → ME
Person with significant control
2017-01-17 ~ 2019-10-13
IIF 355 - Has significant influence or control over the trustees of a trust → OE
IIF 355 - Ownership of shares – 75% or more → OE
IIF 355 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
74
38 Gledhow Lane, Leeds, West Yorkshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2019-09-03 ~ 2020-09-25
IIF 571 - Director → ME
Person with significant control
2019-09-03 ~ 2020-09-25
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
75
67 Sandy Drive, Feltham, England
Active Corporate (1 parent)
Equity (Company account)
-25,493 GBP2022-09-30
Officer
2019-09-02 ~ 2019-12-01
IIF 399 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-01
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
76
VENOM FRANCHISES GLOBAL LTD - 2025-01-27
14 Museum Place, 4th Floor, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
460 GBP2024-10-31
Officer
2020-10-13 ~ 2025-01-24
IIF 602 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
77
V SPORTS INTERNATIONAL LIMITED - 2025-07-31
C/o New Company Group Ltd 54 Charlbury Crescent, Y C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
15,157 GBP2025-01-31
Officer
2017-01-23 ~ 2025-05-16
IIF 700 - Director → ME
Person with significant control
2017-01-23 ~ 2025-05-16
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Has significant influence or control over the trustees of a trust → OE
IIF 255 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 255 - Ownership of shares – 75% or more → OE
78
EARTHRISE INTERNATIONAL LIMITED - 2024-10-16
West Malling Kings Hill Avenue, Kings Hill, West Malling, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2017-08-22 ~ 2024-07-23
IIF 436 - Director → ME
79
11137572 LTD - 2022-04-11
FOOTBALL WORLD CUP RUSSIA 2018 LIMITED - 2020-08-26
Flat 79 St Johns Court, Finchley Road, London, England
Active Corporate (1 parent)
Equity (Company account)
6,782 GBP2024-01-31
Officer
2018-01-08 ~ 2020-10-16
IIF 732 - Director → ME
80
LUCKY 7 INTERNATIONAL LIMITED - 2023-12-08
Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-06 ~ 2023-12-06
IIF 517 - Director → ME
Person with significant control
2017-02-06 ~ 2023-12-06
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Has significant influence or control over the trustees of a trust → OE
IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Right to appoint or remove directors with control over the trustees of a trust → OE
81
ESPORT WORLDWIDE LTD - 2020-05-21
53 Fir Tree Avenue, Wallingford, Oxfordshire, England
Dissolved Corporate (1 parent)
Officer
2019-08-06 ~ 2020-05-18
IIF 574 - Director → ME
Person with significant control
2019-08-06 ~ 2020-05-18
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
82
74 Lower Addiscombe Road, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
154 GBP2020-08-31
Officer
2019-08-06 ~ 2019-08-14
IIF 391 - Director → ME
Person with significant control
2019-08-06 ~ 2019-08-14
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
83
CYCLING INTERNATIONAL LIMITED - 2025-07-10
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2025-08-18
IIF 415 - Director → ME
Person with significant control
2017-02-03 ~ 2025-08-18
IIF 257 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 257 - Ownership of voting rights - 75% or more → OE
IIF 257 - Has significant influence or control over the trustees of a trust → OE
IIF 257 - Ownership of shares – 75% or more → OE
84
VENOM FRANCHISES WORLDWIDE LTD - 2025-02-05
14 Museum Place, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
1,229 GBP2024-10-31
Officer
2020-10-13 ~ 2025-01-24
IIF 615 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
85
VENOM CONSULTANTS INT LIMITED - 2025-07-17
Halkin, Station Road, Watford, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-17
IIF 662 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 354 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 354 - Has significant influence or control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Right to appoint or remove directors with control over the trustees of a trust → OE
86
KUCK KOOS INTERNATIONAL LIMITED - 2023-02-06
Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
Active Corporate (2 parents)
Equity (Company account)
87,352 GBP2024-02-06
Officer
2017-09-04 ~ 2023-02-06
IIF 359 - Director → ME
87
33 Middleton Road, Morecambe, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-13 ~ 2020-09-16
IIF 735 - Director → ME
Person with significant control
2017-02-13 ~ 2020-09-16
IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Has significant influence or control over the trustees of a trust → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Right to appoint or remove directors with control over the trustees of a trust → OE
88
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED - 2024-03-28
3 Lane Street, Bilston, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-09 ~ 2024-03-28
IIF 357 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-28
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Has significant influence or control over the trustees of a trust → OE
89
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2017-12-27 ~ 2025-05-18
IIF 758 - Director → ME
90
Izabella House, Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
755 GBP2024-10-31
Officer
2020-10-14 ~ 2025-01-24
IIF 592 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
91
CYPHEREDGE LIMITED - 2025-10-21
FRANCHISES INTERNATIONAL LTD - 2025-10-03
Three Gables, Corner Hall, Hemel Hempstead, England
Active Corporate (1 parent)
Equity (Company account)
11,418 GBP2024-10-31
Officer
2020-10-15 ~ 2024-08-08
IIF 616 - Director → ME
Person with significant control
2020-10-15 ~ 2024-08-08
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
92
Rivers Lodge, West Common, Harpenden, England
Active Corporate (3 parents)
Equity (Company account)
13,496 GBP2024-10-31
Officer
2020-10-14 ~ 2024-08-08
IIF 576 - Director → ME
Person with significant control
2020-10-14 ~ 2024-08-08
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of shares – 75% or more → OE
93
Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
Active Corporate (1 parent)
Equity (Company account)
14,803 GBP2024-10-31
Officer
2020-10-15 ~ 2024-12-09
IIF 604 - Director → ME
Person with significant control
2020-10-15 ~ 2024-12-09
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
94
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1,220 GBP2024-10-31
Officer
2020-10-14 ~ 2025-01-24
IIF 608 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
95
8 Morrab Court, Newquay, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-26 ~ 2020-11-24
IIF 736 - Director → ME
96
CLIMATE CHANGE LTD - 2024-04-22
20a Lowfield Street, Dartford, England
Active Corporate (1 parent)
Equity (Company account)
72,989 GBP2023-10-31
Officer
2021-10-05 ~ 2024-03-05
IIF 580 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-05
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
97
GLENPAVE LTD LIMITED - 2023-01-17
GLENDINING LTD - 2022-12-22
SILVER INTERNATIONAL LTD - 2022-12-13
43 Waterhall Avenue, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
-355.75 GBP2024-03-31
Officer
2020-04-27 ~ 2022-07-20
IIF 582 - Director → ME
Person with significant control
2020-04-27 ~ 2022-07-20
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
98
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD - 2024-11-28
167-169 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
2,367,239 GBP2025-04-30
Officer
2020-04-21 ~ 2024-11-28
IIF 581 - Director → ME
Person with significant control
2020-04-21 ~ 2024-11-28
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
99
GORT INTERNATIONAL LIMITED - 2025-11-03
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-20 ~ 2025-05-17
IIF 423 - Director → ME
Person with significant control
2017-02-20 ~ 2025-05-17
IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 225 - Has significant influence or control over the trustees of a trust → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
100
Bellingham House, Huntingdon Street, St. Neots, England
Active Corporate (1 parent)
Equity (Company account)
12,141 GBP2024-09-30
Officer
2017-09-04 ~ 2024-12-09
IIF 746 - Director → ME
101
VENOM MANIA INTERNATIONAL LIMITED - 2025-06-27
Whitehouse Farm Mancetter Road, Hartshill, Nuneaton, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-27
IIF 417 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-27
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Has significant influence or control over the trustees of a trust → OE
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Right to appoint or remove directors with control over the trustees of a trust → OE
102
CLIMATE CHANGE INTERNATIONAL LTD - 2024-08-06
22 Gallowgate, Newcastle Upon Tyne, England
Active Corporate (1 parent)
Equity (Company account)
1,802,855 GBP2023-10-31
Officer
2021-10-06 ~ 2024-04-30
IIF 620 - Director → ME
Person with significant control
2021-10-06 ~ 2024-04-30
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of shares – 75% or more → OE
103
CLIMATE CHANGE WORLDWIDE LTD - 2024-08-06
132 Sandyford Road, Newcastle, England
Active Corporate (1 parent)
Equity (Company account)
1,462,541 GBP2023-10-31
Officer
2021-10-14 ~ 2024-04-30
IIF 622 - Director → ME
Person with significant control
2021-10-14 ~ 2024-04-30
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
104
ELEPHANT SPORTS INTERNATIONAL LIMITED - 2022-02-11
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-01-31
Officer
2017-01-30 ~ 2024-03-12
IIF 437 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 305 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 305 - Has significant influence or control over the trustees of a trust → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Ownership of shares – 75% or more → OE
105
Unit 4 Madison Court, George Mann Road, Leeds
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-02-06 ~ 2019-12-01
IIF 538 - Director → ME
Person with significant control
2017-02-06 ~ 2019-12-01
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Has significant influence or control over the trustees of a trust → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Right to appoint or remove directors with control over the trustees of a trust → OE
106
MOTO X 365 INTERNATIONAL LIMITED - 2025-06-04
220 Flat 2 3rd Floor, 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-13 ~ 2025-05-07
IIF 412 - Director → ME
Person with significant control
2017-01-13 ~ 2025-05-07
IIF 260 - Ownership of shares – 75% or more → OE
107
166 Cheetham Hill Road, Manchester, England
Active Corporate (1 parent)
Equity (Company account)
-4,467 GBP2024-03-31
Officer
2017-03-06 ~ 2020-11-06
IIF 714 - Director → ME
Person with significant control
2017-03-06 ~ 2020-11-06
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Has significant influence or control over the trustees of a trust → OE
108
SILVER BULLETS INTERNATIONAL LTD - 2023-01-17
Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-05-07 ~ 2022-07-20
IIF 567 - Director → ME
Person with significant control
2020-05-07 ~ 2023-01-31
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
109
41 Ridgeway, Edgbaston, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ 2017-02-20
IIF 625 - Director → ME
Person with significant control
2017-02-20 ~ 2017-02-20
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Has significant influence or control over the trustees of a trust → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Right to appoint or remove directors with control over the trustees of a trust → OE
110
DARTS MANIA UK LIMITED - 2023-11-02
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
12,945 GBP2025-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 693 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 345 - Has significant influence or control over the trustees of a trust → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Right to appoint or remove directors with control over the trustees of a trust → OE
111
BRABAZON INTERNATIONAL LIMITED - 2025-04-02
228 London Road, Stoke-on-trent, England, London Road, Stoke-on-trent, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-30 ~ 2025-03-27
IIF 443 - Director → ME
112
GOT THE TEE SHIRTS INTERNATIONAL LIMITED - 2025-01-28
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (2 parents)
Equity (Company account)
1,681 GBP2024-09-30
Officer
2017-09-04 ~ 2024-12-09
IIF 744 - Director → ME
113
ICE HOCKEY INTERNATIONAL LIMITED - 2026-01-02
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-26 ~ 2025-05-17
IIF 404 - Director → ME
Person with significant control
2017-01-26 ~ 2025-05-17
IIF 188 - Ownership of shares – 75% or more → OE
114
BMX INTERNATIONAL LIMITED - 2024-12-16
85 Great Portland Street, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ 2024-12-16
IIF 440 - Director → ME
Person with significant control
2017-02-06 ~ 2024-12-16
IIF 318 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 318 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 318 - Has significant influence or control over the trustees of a trust → OE
IIF 318 - Ownership of shares – 75% or more → OE
115
COCA COLA COLLECTABLES INTERNATIONAL LIMITED - 2021-07-15
72 Gladesmore Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-02 ~ 2022-12-06
IIF 731 - Director → ME
Person with significant control
2017-02-02 ~ 2022-12-06
IIF 317 - Has significant influence or control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 317 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more → OE
116
BOBCAT SPORT INTERNATIONAL LIMITED - 2020-08-26
79 Beldon Road, Sheffield, South Yorkshire, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-01-31
Officer
2017-01-30 ~ 2020-12-18
IIF 564 - Director → ME
Person with significant control
2017-01-30 ~ 2020-12-18
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Has significant influence or control over the trustees of a trust → OE
IIF 325 - Right to appoint or remove directors with control over the trustees of a trust → OE
117
Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
Liquidation Corporate (2 parents)
Equity (Company account)
100 GBP2022-11-30
Officer
2020-11-27 ~ 2024-03-18
IIF 402 - Director → ME
Person with significant control
2020-11-27 ~ 2024-03-18
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
118
HORSE RACING INTERNATIONAL LIMITED - 2023-11-02
265 Bergholt Road, Colchester, Essex, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-02 ~ 2024-11-01
IIF 377 - Director → ME
Person with significant control
2017-02-02 ~ 2024-11-01
IIF 124 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 124 - Has significant influence or control over the trustees of a trust → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
119
WASP SPORT INTERNATIONAL LIMITED - 2024-02-27
3 Landsmore House, 3 More Close, Purley, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-13 ~ 2024-02-27
IIF 740 - Director → ME
Person with significant control
2017-02-13 ~ 2024-02-27
IIF 323 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 323 - Ownership of shares – 75% or more → OE
IIF 323 - Has significant influence or control over the trustees of a trust → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
120
RHINO ITERNATIONAL LIMITED - 2025-06-19
Unit 11 Queniborough Industrial Estate Melton Road, Queniborough, Leicester, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2025-03-31
Officer
2017-02-01 ~ 2025-06-23
IIF 741 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-23
IIF 324 - Ownership of shares – 75% or more → OE
IIF 324 - Has significant influence or control over the trustees of a trust → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
121
UGO INTERNATIONAL LIMITED - 2024-03-07
4385, 10620719 - Companies House Default Address, Cardiff
Active Corporate (1 parent)
Equity (Company account)
12,117 GBP2024-02-28
Officer
2017-02-15 ~ 2024-03-05
IIF 722 - Director → ME
Person with significant control
2017-02-15 ~ 2024-03-05
IIF 311 - Has significant influence or control over the trustees of a trust → OE
IIF 311 - Ownership of shares – 75% or more → OE
IIF 311 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 311 - Ownership of voting rights - 75% or more → OE
122
SKIING INTERNATIONAL LIMITED - 2022-10-26
50 George Street, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2023-03-17
IIF 713 - Director → ME
Person with significant control
2017-01-30 ~ 2023-03-17
IIF 295 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
IIF 295 - Has significant influence or control over the trustees of a trust → OE
IIF 295 - Ownership of shares – 75% or more → OE
123
17 Attingham Close, Hemlington, Middlesbrough, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2020-03-03 ~ 2024-06-08
IIF 611 - Director → ME
Person with significant control
2020-03-03 ~ 2024-06-08
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
124
CAMBERWOOD LTD - 2019-09-24
V F1 RACING INTERNATIONAL LIMITED - 2017-06-08
179-181 Allesley Old Road, Coventry, England
Dissolved Corporate (2 parents)
Equity (Company account)
20,255 GBP2020-01-31
Officer
2017-01-24 ~ 2017-06-08
IIF 710 - Director → ME
Person with significant control
2017-01-24 ~ 2017-06-08
IIF 346 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 346 - Ownership of shares – 75% or more → OE
IIF 346 - Has significant influence or control over the trustees of a trust → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
125
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (2 parents)
Equity (Company account)
1,017 GBP2024-04-30
Officer
2020-04-22 ~ 2024-08-08
IIF 601 - Director → ME
Person with significant control
2020-04-22 ~ 2024-08-08
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
126
51-52 Frith Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-05-31
Officer
2017-05-11 ~ 2023-08-15
IIF 730 - Director → ME
127
LUNAR 1 INTERNATIONAL LIMITED - 2025-09-10
3 Brock Mill Lane, Wigan, England
Active Corporate (1 parent)
Equity (Company account)
18,138 GBP2025-02-28
Officer
2017-02-23 ~ 2025-05-17
IIF 655 - Director → ME
Person with significant control
2017-02-23 ~ 2025-05-17
IIF 222 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Has significant influence or control over the trustees of a trust → OE
128
LYNX SPORTS INTERNATIONAL LIMITED - 2025-09-10
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-14 ~ 2025-01-17
IIF 410 - Director → ME
Person with significant control
2017-02-14 ~ 2025-01-17
IIF 241 - Has significant influence or control over the trustees of a trust → OE
IIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Right to appoint or remove directors with control over the trustees of a trust → OE
129
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (2 parents)
Equity (Company account)
10,784 GBP2024-12-31
Officer
2020-12-30 ~ 2024-08-08
IIF 394 - Director → ME
Person with significant control
2020-12-30 ~ 2024-08-08
IIF 161 - Ownership of shares – 75% or more → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
130
SEVERNRISE INTERNATIONAL LIMITED - 2024-10-23
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2017-08-21 ~ 2024-10-01
IIF 362 - Director → ME
131
SUPER HEROES COLLECTABLES INTERNATIONAL LIMITED - 2023-08-17
C/o Norton Accounting Services Ltd Office G8, Unit 17, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2023-11-13
IIF 702 - Director → ME
Person with significant control
2017-02-03 ~ 2023-11-13
IIF 284 - Ownership of voting rights - 75% or more → OE
IIF 284 - Has significant influence or control over the trustees of a trust → OE
IIF 284 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 284 - Ownership of shares – 75% or more → OE
132
AN.T VENOM INTERNATIONAL LIMITED - 2025-02-05
Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
904 GBP2025-01-31
Officer
2017-01-18 ~ 2025-02-12
IIF 707 - Director → ME
Person with significant control
2017-01-18 ~ 2025-02-12
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Has significant influence or control over the trustees of a trust → OE
IIF 289 - Right to appoint or remove directors with control over the trustees of a trust → OE
133
28 Greenfinch End, Colchester, England
Active Corporate
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ 2025-02-10
IIF 432 - Director → ME
Person with significant control
2017-02-01 ~ 2025-02-10
IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
IIF 293 - Has significant influence or control over the trustees of a trust → OE
134
BU INTERNATIONAL LIMITED - 2020-12-29
67-68 Hatton Gardens Hatton Garden, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-20 ~ 2020-06-29
IIF 727 - Director → ME
Person with significant control
2017-02-20 ~ 2020-06-29
IIF 314 - Has significant influence or control over the trustees of a trust → OE
IIF 314 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 314 - Ownership of shares – 75% or more → OE
IIF 314 - Ownership of voting rights - 75% or more → OE
135
RUGBY FOOTBALL INTERNATIONAL LIMITED - 2020-12-03
18 Manor House Lane, Yardley, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-01-31
Officer
2017-01-25 ~ 2021-07-01
IIF 465 - Director → ME
Person with significant control
2017-01-25 ~ 2021-07-01
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Has significant influence or control over the trustees of a trust → OE
136
RHINE WATER INTERNATIONAL LIMITED - 2024-09-18
18 Manor House Lane, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2017-06-29 ~ 2024-09-10
IIF 361 - Director → ME
137
DREAMS TOYS WORLD INTERNATIONAL LIMITED - 2023-05-09
197 Newlands Road, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-30,549 GBP2024-02-28
Officer
2017-02-02 ~ 2022-03-25
IIF 708 - Director → ME
Person with significant control
2017-02-02 ~ 2022-03-25
IIF 291 - Ownership of shares – 75% or more → OE
IIF 291 - Has significant influence or control over the trustees of a trust → OE
IIF 291 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 291 - Ownership of voting rights - 75% or more → OE
138
SNAKE BITE INT LIMITED - 2020-10-15
Unit 1 28 Northwood Road, Thornton Heath, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-3,154 GBP2024-03-31
Officer
2018-03-10 ~ 2019-09-15
IIF 759 - Director → ME
139
CHEV INTERNATIONAL LIMITED - 2020-06-02
Charlbury House 54, Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
936 GBP2024-03-31
Officer
2017-03-06 ~ 2020-06-02
IIF 379 - Director → ME
Person with significant control
2017-03-06 ~ 2020-06-02
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Has significant influence or control over the trustees of a trust → OE
IIF 135 - Right to appoint or remove directors with control over the trustees of a trust → OE
140
NEW YORK INTERNATIONAL FASHIONS LIMITED - 2025-10-31
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 426 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 265 - Has significant influence or control over the trustees of a trust → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 265 - Ownership of shares – 75% or more → OE
141
ZEHER MEDIA INTERNATIONAL LIMITED - 2025-04-02
20 Baker Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-29 ~ 2025-03-27
IIF 723 - Director → ME
Person with significant control
2016-12-29 ~ 2025-03-27
IIF 312 - Ownership of shares – 75% or more → OE
142
TOP CATS INTERNATIONAL LIMITED - 2025-04-02
Markham House, 20 Broad Street, Wokingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-31 ~ 2025-03-27
IIF 755 - Director → ME
Person with significant control
2017-01-31 ~ 2025-03-27
IIF 336 - Has significant influence or control over the trustees of a trust → OE
IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors with control over the trustees of a trust → OE
143
VENOM ESPORTS WORLDWIDE LTD - 2020-05-26
22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-08-08 ~ 2020-06-30
IIF 603 - Director → ME
Person with significant control
2019-08-08 ~ 2020-06-30
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
144
VENOM NO1 INTERNATIONAL LIMITED - 2025-01-17
25 Rowood Drive, Solihull, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-07-14 ~ 2024-09-15
IIF 460 - Director → ME
145
SOCCER WORLD CUP RUSSIA 2018 LIMITED - 2023-08-23
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
13,365 GBP2024-12-31
Officer
2017-12-13 ~ 2024-12-09
IIF 742 - Director → ME
146
VENOM FITNESS CENTRES INTERNATIONAL LIMITED - 2025-04-04
Merchant House, 5 East St. Helen Street, Abingdon, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-04-05
IIF 448 - Director → ME
Person with significant control
2017-01-25 ~ 2025-04-05
IIF 1 - Ownership of shares – 75% or more → OE
147
1 Colliery Close, Chase Terrace, Burntwood, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-02-28
Officer
2017-02-22 ~ 2021-02-08
IIF 549 - Director → ME
Person with significant control
2017-02-22 ~ 2021-02-08
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Has significant influence or control over the trustees of a trust → OE
IIF 150 - Right to appoint or remove directors with control over the trustees of a trust → OE
148
VENOMFRANCHISES-COM LTD - 2024-10-21
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (1 parent)
Equity (Company account)
1,523 GBP2024-10-31
Officer
2020-10-09 ~ 2024-08-08
IIF 596 - Director → ME
Person with significant control
2020-10-09 ~ 2024-08-08
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – 75% or more → OE
149
19TH HOLE LIMITED - 2025-05-22
28 Pym Road, Mexborough, England
Active Corporate (1 parent)
Equity (Company account)
17,006 GBP2025-03-31
Officer
2017-03-08 ~ 2025-05-12
IIF 403 - Director → ME
Person with significant control
2017-03-08 ~ 2025-05-12
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 194 - Has significant influence or control over the trustees of a trust → OE
IIF 194 - Ownership of shares – 75% or more → OE
150
BLACK MAMBA INTERNATIONAL LIMITED - 2025-08-11
47 Ellora Road London, Ellora Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 656 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 275 - Ownership of shares – 75% or more → OE
IIF 275 - Has significant influence or control over the trustees of a trust → OE
IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Right to appoint or remove directors with control over the trustees of a trust → OE
151
V.GAN FOODS INTERNATIONAL LTD - 2020-05-21
14 Nevis Close, Sparcells, Swindon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-01-09
IIF 505 - Director → ME
Person with significant control
2019-06-26 ~ 2020-01-09
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
152
ANTI VENOM GLOBAL LTD - 2020-05-21
165 Southwell Close, Grays, England
Active Corporate (1 parent)
Officer
2019-09-13 ~ 2020-02-07
IIF 568 - Director → ME
Person with significant control
2019-09-13 ~ 2020-02-07
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
153
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-10 ~ 2024-01-20
IIF 364 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 185 - Ownership of shares – 75% or more → OE
154
PUB GRUB INTERNATIONAL LIMITED - 2022-02-14
50 George Street, Croydon, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-22 ~ 2023-03-17
IIF 712 - Director → ME
Person with significant control
2017-02-22 ~ 2023-03-17
IIF 296 - Has significant influence or control over the trustees of a trust → OE
IIF 296 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 296 - Ownership of shares – 75% or more → OE
IIF 296 - Ownership of voting rights - 75% or more → OE
155
E1 MOTOR RACING INTERNATIONAL LIMITED - 2025-07-10
132 Woodruff Way, Walsall, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-17 ~ 2024-01-18
IIF 419 - Director → ME
Person with significant control
2017-02-17 ~ 2024-01-18
IIF 283 - Ownership of shares – 75% or more → OE
IIF 283 - Has significant influence or control over the trustees of a trust → OE
IIF 283 - Ownership of voting rights - 75% or more → OE
IIF 283 - Right to appoint or remove directors with control over the trustees of a trust → OE
156
TRUMP IT INTERNATIONAL LIMITED - 2022-02-11
15 Sandwick Close, Binley, Coventry, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-22 ~ 2024-12-12
IIF 433 - Director → ME
Person with significant control
2017-02-22 ~ 2024-12-12
IIF 294 - Ownership of voting rights - 75% or more → OE
IIF 294 - Ownership of shares – 75% or more → OE
IIF 294 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 294 - Has significant influence or control over the trustees of a trust → OE
157
VENOM F1 RACING INTERNATIONAL LIMITED - 2017-06-08
138 Foord Road, Folkestone, England
Dissolved Corporate (2 parents)
Officer
2017-01-25 ~ 2017-08-04
IIF 624 - Director → ME
Person with significant control
2017-01-25 ~ 2017-08-04
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 339 - Ownership of shares – 75% or more → OE
IIF 339 - Has significant influence or control over the trustees of a trust → OE
158
VEGAN FOODS INTERNATIONAL LTD - 2020-05-19
4 1-4 Mackintosh Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
145,071 GBP2021-06-30
Officer
2019-06-26 ~ 2019-07-27
IIF 484 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-27
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
159
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
240,369 GBP2025-02-28
Officer
2017-02-10 ~ 2023-08-15
IIF 750 - Director → ME
Person with significant control
2017-02-10 ~ 2023-08-15
IIF 333 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 333 - Ownership of shares – 75% or more → OE
IIF 333 - Has significant influence or control over the trustees of a trust → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
160
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-06 ~ 2025-06-25
IIF 698 - Director → ME
Person with significant control
2017-02-06 ~ 2025-06-25
IIF 231 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 231 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 231 - Has significant influence or control over the trustees of a trust → OE
IIF 231 - Ownership of shares – 75% or more → OE
161
CITY OF A THOUSAND TRADES LTD - 2024-03-16
Flat 6 857 Lea Bridge Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-06-30
Officer
2021-06-11 ~ 2024-03-13
IIF 578 - Director → ME
Person with significant control
2021-06-11 ~ 2024-03-13
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – 75% or more → OE
162
RIGHTLINE RESIN DRIVEWAYS LTD - 2023-03-16
XX11 COMMONWEALTH GAMES BRUM LIMITED - 2022-09-30
Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
Dissolved Corporate (2 parents)
Equity (Company account)
-30,961 GBP2023-03-31
Officer
2018-04-26 ~ 2022-10-03
IIF 479 - Director → ME
163
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-03-31
Officer
2017-03-06 ~ 2021-11-01
IIF 452 - Director → ME
Person with significant control
2017-03-06 ~ 2021-04-14
IIF 206 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 206 - Has significant influence or control over the trustees of a trust → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
164
ROME INTERNATIONAL FASHIONS LIMITED - 2025-12-04
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2017-05-12 ~ 2025-08-18
IIF 411 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 279 - Has significant influence or control over the trustees of a trust → OE
IIF 279 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Ownership of shares – 75% or more → OE
165
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-10 ~ 2024-09-15
IIF 454 - Director → ME
166
THE WORLD OF VENOM INT LTD - 2025-01-31
THE WORLD OF VENOM LTD - 2016-12-29
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-14 ~ 2024-10-07
IIF 363 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 8 - Ownership of shares – 75% or more → OE
167
SLL ELECTRICAL SERVICES LTD - 2025-07-02
VENOM MMA INTERNATIONAL LTD - 2025-02-12
VENOM MMA LTD - 2016-12-30
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-14 ~ 2024-10-07
IIF 457 - Director → ME
Person with significant control
2016-12-14 ~ 2024-10-07
IIF 6 - Ownership of shares – 75% or more → OE
168
ZEHER ASIA LTD - 2020-09-22
54 St. James Street, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
-48,000 GBP2021-09-23
Officer
2019-09-18 ~ 2020-02-22
IIF 400 - Director → ME
Person with significant control
2019-09-18 ~ 2020-02-22
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
169
BIRMINGHAM CITY OF A 1,000 TRADES LTD - 2025-03-12
21 Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (1 parent)
Equity (Company account)
1,533,033 GBP2024-06-30
Officer
2021-06-15 ~ 2024-04-30
IIF 593 - Director → ME
Person with significant control
2021-06-15 ~ 2024-04-30
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of shares – 75% or more → OE
170
43 Pullens Buildings Peacock Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-04-30
Officer
2017-04-21 ~ 2021-03-23
IIF 729 - Director → ME
Person with significant control
2017-04-21 ~ 2021-03-23
IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Has significant influence or control over the trustees of a trust → OE
IIF 315 - Right to appoint or remove directors with control over the trustees of a trust → OE
171
TIGER SPORTS INTERNATIONAL LIMITED - 2020-12-07
1 A Montpelier Avenue, Montpelier Avenue, London, England
Active Corporate (1 parent)
Equity (Company account)
16,269 GBP2024-04-30
Officer
2017-01-27 ~ 2020-11-10
IIF 559 - Director → ME
Person with significant control
2017-01-27 ~ 2020-11-10
IIF 112 - Has significant influence or control over the trustees of a trust → OE
IIF 112 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
172
FRANCHISING LTD - 2024-07-17
11a Hollingbury Place, Brighton, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2023-10-31
Officer
2020-10-14 ~ 2024-07-18
IIF 607 - Director → ME
173
VIZ INTERNATIONAL LIMITED - 2020-11-02
1422 London Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
257 GBP2021-02-28
Officer
2017-02-07 ~ 2019-11-19
IIF 641 - Director → ME
Person with significant control
2017-02-07 ~ 2019-11-19
IIF 310 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Has significant influence or control over the trustees of a trust → OE
IIF 310 - Ownership of voting rights - 75% or more → OE
174
SHARK SPORTS INTERNATIONAL LIMITED - 2025-08-14
292 Saint Helens Road Bolton, St. Helens Road, Bolton, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 644 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
IIF 230 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 230 - Has significant influence or control over the trustees of a trust → OE
175
SHOP WITH VENOM INTERNATIONAL LIMITED - 2025-10-29
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-07-10 ~ 2025-08-18
IIF 434 - Director → ME
176
WOMENS ALL SPORTS LTD - 2020-05-26
22 Cinder Bank, Dudley, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-09-13 ~ 2020-06-30
IIF 613 - Director → ME
Person with significant control
2019-09-13 ~ 2020-06-30
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
177
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate
Equity (Company account)
100 GBP2023-05-31
Officer
2020-05-06 ~ 2023-08-12
IIF 609 - Director → ME
Person with significant control
2020-05-06 ~ 2023-08-12
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – 75% or more → OE
178
4385, 12573543 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
-100 GBP2023-04-30
Officer
2020-04-27 ~ 2020-11-27
IIF 569 - Director → ME
Person with significant control
2020-04-27 ~ 2020-11-27
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
179
SUN 1 INTERNATIONAL LIMITED - 2025-04-02
Flat F 4 Bath Road Reading, Bath Road, Reading, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-23 ~ 2025-03-27
IIF 754 - Director → ME
Person with significant control
2017-02-23 ~ 2025-03-27
IIF 335 - Has significant influence or control over the trustees of a trust → OE
IIF 335 - Ownership of shares – 75% or more → OE
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Right to appoint or remove directors with control over the trustees of a trust → OE
180
TRADE WITH MERLIN LIMITED - 2021-03-08
NEW CRESCENT LIMITED - 2020-12-29
GORILLA SPORTS INTERNATIONAL LIMITED - 2017-07-26
Suite 138, 95 Mortimer Street, Source Energy Markets, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-30 ~ 2020-06-30
IIF 728 - Director → ME
Person with significant control
2017-01-30 ~ 2020-06-30
IIF 340 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 340 - Has significant influence or control over the trustees of a trust → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
181
A NEW START GLOBAL LTD - 2025-03-18
Isabella House, Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
-2,074 GBP2024-04-30
Officer
2020-04-15 ~ 2022-10-28
IIF 614 - Director → ME
Person with significant control
2020-04-15 ~ 2022-10-28
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
182
V GAN INTERNATIONAL LTD - 2020-05-21
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2020-06-30
IIF 476 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-30
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
183
INTERVENTURE CAPITAL INVESTMENTS LTD - 2023-05-10
AMRON INTERNATIONAL LIMITED - 2023-03-01
44b Unimix House Abbey Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2017-03-06 ~ 2023-02-28
IIF 720 - Director → ME
Person with significant control
2017-03-06 ~ 2023-02-28
IIF 307 - Ownership of voting rights - 75% or more → OE
IIF 307 - Ownership of shares – 75% or more → OE
IIF 307 - Has significant influence or control over the trustees of a trust → OE
IIF 307 - Right to appoint or remove directors with control over the trustees of a trust → OE
184
VENOM WWE INTERNATIONAL LIMITED - 2024-03-16
4385, 10571071 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-01-31
Officer
2017-01-18 ~ 2024-03-12
IIF 764 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-12
IIF 297 - Ownership of voting rights - 75% or more → OE
IIF 297 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Has significant influence or control over the trustees of a trust → OE
185
F1 SPORTS & LEISUREWEAR INTERNATIONAL LIMITED - 2017-06-08
Plot 4b Talbot Way, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-01-27 ~ 2017-03-10
IIF 506 - Director → ME
Person with significant control
2017-01-27 ~ 2017-03-10
IIF 49 - Ownership of shares – 75% or more → OE
186
EGO INTERNATIONAL LIMITED - 2020-11-02
Challenge House, Slz 1, Mitcham Road, Croydon, England
Active Corporate (1 parent)
Equity (Company account)
1,006 GBP2024-02-28
Officer
2017-02-15 ~ 2019-08-04
IIF 409 - Director → ME
Person with significant control
2017-02-15 ~ 2019-08-04
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Has significant influence or control over the trustees of a trust → OE
IIF 208 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
187
4 Greengates Lenham Road, Headcorn, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-23 ~ 2023-11-22
IIF 449 - Director → ME
Person with significant control
2017-02-23 ~ 2023-11-22
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Has significant influence or control over the trustees of a trust → OE
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more → OE
188
33 Acklington Drive, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-09-30
Officer
2017-09-04 ~ 2020-10-09
IIF 725 - Director → ME
189
TAIPAN SNAKES INTERNATIONAL LIMITED - 2025-12-31
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 421 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 247 - Has significant influence or control over the trustees of a trust → OE
IIF 247 - Ownership of shares – 75% or more → OE
190
BULLSEYE DARTS INTERNATIONAL LIMITED - 2025-04-02
66-68 Church Street Flat 01 Church Street, Flat 01, Weybridge, England
Active Corporate (1 parent)
Equity (Company account)
18,071 GBP2024-07-31
Officer
2017-07-03 ~ 2025-04-05
IIF 738 - Director → ME
191
6-8 Claremont Business Centre, Claremont Road, Surbiton, England
Active Corporate (1 parent)
Equity (Company account)
3,443 GBP2024-02-28
Officer
2017-02-09 ~ 2019-09-28
IIF 552 - Director → ME
Person with significant control
2017-02-09 ~ 2019-09-28
IIF 141 - Has significant influence or control over the trustees of a trust → OE
IIF 141 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
192
ATHLETICS INTERNATIONAL LIMITED - 2023-04-15
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
811,204 GBP2025-02-28
Officer
2017-02-02 ~ 2023-08-15
IIF 751 - Director → ME
Person with significant control
2017-02-02 ~ 2023-08-15
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
IIF 334 - Has significant influence or control over the trustees of a trust → OE
IIF 334 - Right to appoint or remove directors with control over the trustees of a trust → OE
193
8 Tyle Road, Reading, England
Dissolved Corporate (1 parent)
Equity (Company account)
4,066 GBP2020-09-30
Officer
2019-09-04 ~ 2020-06-27
IIF 575 - Director → ME
Person with significant control
2019-09-04 ~ 2020-06-27
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of shares – 75% or more → OE
194
VENOM MOTO X INTERNATIONAL LIMITED - 2024-08-13
C/o New Company Group Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-18 ~ 2024-08-09
IIF 381 - Director → ME
Person with significant control
2017-01-18 ~ 2024-08-09
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Has significant influence or control over the trustees of a trust → OE
IIF 154 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 154 - Ownership of shares – 75% or more → OE
195
NO 7 INTERNATIONAL LIMITED - 2023-02-07
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-02-28
Officer
2017-02-08 ~ 2023-01-31
IIF 522 - Director → ME
Person with significant control
2017-02-08 ~ 2023-01-31
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 130 - Has significant influence or control over the trustees of a trust → OE
196
THE VENOM CLUB LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-18 ~ 2025-05-17
IIF 763 - Director → ME
Person with significant control
2017-01-18 ~ 2025-05-17
IIF 261 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
IIF 261 - Has significant influence or control over the trustees of a trust → OE
197
BIRMINGHAM 2022 LIMITED - 2025-02-18
Claridge Court, Lower Kings Road, Berkhamsted, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Officer
2017-10-02 ~ 2025-01-24
IIF 356 - Director → ME
198
18 St. Cross Street, London, England
Active Corporate (1 parent)
Equity (Company account)
-1,094 GBP2020-02-28
Officer
2017-02-20 ~ 2019-10-19
IIF 441 - Director → ME
Person with significant control
2017-02-20 ~ 2019-10-19
IIF 320 - Ownership of voting rights - 75% or more → OE
IIF 320 - Has significant influence or control over the trustees of a trust → OE
IIF 320 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 320 - Ownership of shares – 75% or more → OE
199
VENOM WEBCREATIONS UK LTD - 2020-05-26
Flat 90 Central Cross Apartments, 2 South End, Croydon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-02-07 ~ 2020-02-07
IIF 599 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-07
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
200
SILVERSHORES LIMITED - 2024-09-24
VENOM ALL SPORTS INTERNATIONAL LIMITED - 2024-03-11
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (1 parent)
Equity (Company account)
96,801 GBP2025-01-31
Officer
2017-01-26 ~ 2024-03-12
IIF 718 - Director → ME
Person with significant control
2017-01-26 ~ 2024-03-12
IIF 302 - Ownership of shares – 75% or more → OE
201
ADT ALARMS INTERNATIONAL LIMITED - 2023-04-11
Unit 1 Cherry Lane Industrial Estate, Cherry Lane, Walton, Liverpool, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-02-28
Officer
2017-02-13 ~ 2023-08-15
IIF 753 - Director → ME
Person with significant control
2017-02-13 ~ 2023-08-15
IIF 332 - Ownership of shares – 75% or more → OE
IIF 332 - Has significant influence or control over the trustees of a trust → OE
IIF 332 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
202
93 Woodlands Cottage Romford Road, Chigwell, Essex, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-01 ~ 2025-06-04
IIF 709 - Director → ME
Person with significant control
2017-02-01 ~ 2025-06-04
IIF 298 - Ownership of shares – 75% or more → OE
IIF 298 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 298 - Has significant influence or control over the trustees of a trust → OE
IIF 298 - Ownership of voting rights - 75% or more → OE
203
1 Daffodil Gardens, Ilford, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-01 ~ 2023-10-18
IIF 392 - Director → ME
Person with significant control
2020-04-01 ~ 2023-10-18
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
204
UK LEAGUE FOOTBALL LIMITED - 2025-11-03
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-17
IIF 406 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Has significant influence or control over the trustees of a trust → OE
205
124 City Road, London, England
Active Corporate (1 parent)
Equity (Company account)
-134,999 GBP2024-02-28
Officer
2017-02-09 ~ 2024-03-25
IIF 439 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-25
IIF 309 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 309 - Has significant influence or control over the trustees of a trust → OE
IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
206
VENOM XPRESS INTERNATIONAL LIMITED - 2024-08-27
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-13 ~ 2024-08-21
IIF 442 - Director → ME
207
107 George Lane, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2017-07-11 ~ 2023-07-12
IIF 486 - Director → ME
208
Flat 6 Parkhill Court, 6a Oakleigh Park South, London, England
Active Corporate (1 parent)
Equity (Company account)
1,111 GBP2024-03-31
Officer
2020-03-13 ~ 2024-09-04
IIF 389 - Director → ME
Person with significant control
2020-03-13 ~ 2024-09-04
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
209
V EVENTS INTERNATIONAL LIMITED - 2025-08-29
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-11
IIF 647 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-11
IIF 220 - Ownership of shares – 75% or more → OE
210
Berrow Court, Berrow Drive, Birmingham, England
Active Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-01
IIF 376 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-01
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
211
61 Fairfax Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-06 ~ 2020-07-01
IIF 590 - Director → ME
Person with significant control
2019-09-06 ~ 2020-07-01
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
212
VELENO INTERNATIONAL LIMITED - 2025-08-29
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-12
IIF 684 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 248 - Ownership of shares – 75% or more → OE
213
VENENO INTERNATIONAL LIMITED - 2025-08-29
204 Clements Road, Birmingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-04 ~ 2025-05-12
IIF 502 - Director → ME
Person with significant control
2017-01-04 ~ 2025-05-12
IIF 46 - Ownership of shares – 75% or more → OE
214
Colman House, 121 Livery Street, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
172,460 GBP2024-01-31
Officer
2017-01-18 ~ 2024-03-04
IIF 430 - Director → ME
Person with significant control
2017-01-18 ~ 2024-03-04
IIF 285 - Has significant influence or control over the trustees of a trust → OE
IIF 285 - Ownership of shares – 75% or more → OE
IIF 285 - Ownership of voting rights - 75% or more → OE
IIF 285 - Right to appoint or remove directors with control over the trustees of a trust → OE
215
40 Grange Hill Road, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-23 ~ 2025-06-18
IIF 424 - Director → ME
Person with significant control
2017-01-23 ~ 2025-06-18
IIF 244 - Ownership of shares – 75% or more → OE
216
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-14 ~ 2024-09-15
IIF 462 - Director → ME
217
VENOM CLOTHING INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-17 ~ 2025-05-17
IIF 632 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 203 - Ownership of shares – 75% or more → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Has significant influence or control over the trustees of a trust → OE
IIF 203 - Right to appoint or remove directors with control over the trustees of a trust → OE
218
VENOM ELECTRICIAL LIMITED - 2015-06-03
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-29 ~ 2025-01-20
IIF 367 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 348 - Ownership of shares – 75% or more → OE
219
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-20 ~ 2024-09-15
IIF 459 - Director → ME
220
8 Gordon Close, St. Albans, England
Active Corporate (1 parent)
Equity (Company account)
-46,418 GBP2020-08-31
Officer
2019-08-08 ~ 2019-11-18
IIF 395 - Director → ME
Person with significant control
2019-08-08 ~ 2019-11-18
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
221
VENOM EVENTS INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-12
IIF 649 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 259 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 259 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 75% or more → OE
IIF 259 - Has significant influence or control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 75% or more as a member of a firm → OE
222
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-29 ~ 2025-01-23
IIF 369 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-23
IIF 184 - Ownership of shares – 75% or more → OE
223
VENOM FIRST STRIKE LTD - 2025-09-10
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2016-05-11 ~ 2025-01-20
IIF 384 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 337 - Ownership of shares – 75% or more → OE
IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
224
21a Morpeth Street, Newcastle Upon Tyne, England
Active Corporate (1 parent)
Equity (Company account)
1,462,622 GBP2024-01-31
Officer
2021-01-21 ~ 2024-04-30
IIF 572 - Director → ME
Person with significant control
2021-01-21 ~ 2024-04-30
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
225
VENOM FRANCHISES LTD - 2025-09-10
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2014-06-13 ~ 2024-01-20
IIF 383 - Director → ME
226
52 Blucher Street, Birmingham, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-06-30
Officer
2021-06-21 ~ 2024-02-15
IIF 588 - Director → ME
Person with significant control
2021-06-21 ~ 2024-02-15
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
227
VENOM GOLF INTERNATIONAL LIMITED - 2025-08-29
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-25 ~ 2025-05-09
IIF 666 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-09
IIF 344 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 344 - Ownership of shares – 75% or more → OE
IIF 344 - Has significant influence or control over the trustees of a trust → OE
IIF 344 - Ownership of voting rights - 75% or more → OE
228
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-04 ~ 2025-08-01
IIF 370 - Director → ME
Person with significant control
2017-01-29 ~ 2025-08-01
IIF 190 - Ownership of shares – 75% or more → OE
229
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-07 ~ 2024-09-15
IIF 458 - Director → ME
230
READYMADE COMPANY SERVICES LTD - 2020-07-22
GORT LTD - 2020-05-26
54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2020-04-03 ~ 2020-04-04
IIF 606 - Director → ME
Person with significant control
2020-04-03 ~ 2020-04-04
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
231
265 Bergholt Road, Colchester, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-04-30
Officer
2020-04-23 ~ 2024-11-12
IIF 579 - Director → ME
Person with significant control
2020-04-23 ~ 2024-11-12
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
232
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2015-06-04 ~ 2024-01-21
IIF 365 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 191 - Ownership of shares – 75% or more → OE
233
VENOM LOGISTICS INTERNATIONAL LIMITED - 2025-08-18
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-12 ~ 2025-05-17
IIF 628 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 183 - Has significant influence or control over the trustees of a trust → OE
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
234
VENOM MOTOR RACING INTERNATIONAL LIMITED - 2025-08-28
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-17 ~ 2025-05-17
IIF 686 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 353 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Has significant influence or control over the trustees of a trust → OE
235
VENOM NUTRITION INTERNATIONAL LTD - 2025-10-22
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2016-05-11 ~ 2024-01-21
IIF 565 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-21
IIF 76 - Ownership of shares – 75% or more → OE
236
6-7 St. Cross Street, London, England
Active Corporate (1 parent)
Equity (Company account)
3,082,809 GBP2024-10-31
Officer
2021-10-04 ~ 2024-02-26
IIF 390 - Director → ME
Person with significant control
2021-10-04 ~ 2024-02-28
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
237
VENOM RACING INTERNATIONAL LIMITED - 2025-12-31
204 Clements Road Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-16 ~ 2025-05-12
IIF 393 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-12
IIF 352 - Ownership of voting rights - 75% or more → OE
IIF 352 - Has significant influence or control over the trustees of a trust → OE
IIF 352 - Ownership of shares – 75% or more → OE
IIF 352 - Right to appoint or remove directors with control over the trustees of a trust → OE
238
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-17 ~ 2024-09-15
IIF 463 - Director → ME
239
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-19 ~ 2024-09-15
IIF 461 - Director → ME
240
204 Clements Road, Yardley, Birmingham, West Midlands
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2008-10-31 ~ 2024-05-03
IIF 385 - Director → ME
Person with significant control
2016-10-25 ~ 2024-05-03
IIF 180 - Ownership of shares – 75% or more → OE
241
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-30 ~ 2025-06-19
IIF 429 - Director → ME
242
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-28 ~ 2025-01-23
IIF 368 - Director → ME
Person with significant control
2017-01-29 ~ 2025-01-23
IIF 349 - Ownership of shares – 75% or more → OE
243
54 Charlbury Crescent, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2014-05-28 ~ 2025-01-20
IIF 382 - Director → ME
2014-05-28 ~ 2025-01-20
IIF 766 - Secretary → ME
Person with significant control
2017-01-29 ~ 2025-01-20
IIF 186 - Ownership of shares – 75% or more → OE
244
VENOM SPORTS EQUIPMENT LTD - 2025-08-19
Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-29
Officer
2016-02-01 ~ 2025-05-17
IIF 757 - Director → ME
Person with significant control
2017-01-29 ~ 2025-05-17
IIF 13 - Ownership of shares – 75% or more → OE
245
VENOM SNOWBOARDING INTERNATIONAL LIMITED - 2025-02-05
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Equity (Company account)
1,326 GBP2025-03-31
Officer
2017-03-29 ~ 2025-02-12
IIF 706 - Director → ME
Person with significant control
2017-03-29 ~ 2025-02-12
IIF 288 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 288 - Ownership of shares – 75% or more → OE
IIF 288 - Has significant influence or control over the trustees of a trust → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
246
VENOM TECHNOLOGY INTERNATIONAL LIMITED - 2025-08-29
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-16 ~ 2025-05-11
IIF 688 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-11
IIF 216 - Ownership of voting rights - 75% or more → OE
247
18 Manor House Lane, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2017-07-13 ~ 2024-09-15
IIF 464 - Director → ME
248
Unit 42-43 Station Lane Industrial Estate, Station Lane, Chesterfield, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-04-03
IIF 414 - Director → ME
Person with significant control
2017-01-27 ~ 2025-04-03
IIF 242 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
IIF 242 - Has significant influence or control over the trustees of a trust → OE
249
Midlaw Legal Services Ltd. Midlaw House 92, Newby Grove, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-06-15 ~ 2015-06-15
IIF 471 - Director → ME
Person with significant control
2017-01-29 ~ 2017-04-06
IIF 290 - Ownership of shares – 75% or more → OE
250
NSO OIL GROUP LIMITED - 2025-03-19
VGO INTERNATIONAL LIMITED - 2025-02-21
Unit 1a Woolston Road, Oswestry, Shropshire, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-15 ~ 2025-02-20
IIF 739 - Director → ME
Person with significant control
2017-02-15 ~ 2025-02-20
IIF 322 - Has significant influence or control over the trustees of a trust → OE
IIF 322 - Ownership of shares – 75% or more → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Right to appoint or remove directors with control over the trustees of a trust → OE
251
WOMENS ALL SPORTS INTERNATIONAL LTD - 2020-05-26
61 Fairfax Road, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-09-30
Officer
2019-09-13 ~ 2020-07-01
IIF 598 - Director → ME
Person with significant control
2019-09-13 ~ 2020-07-01
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
252
24 Hood Street, Manchester, England
Dissolved Corporate (1 parent)
Officer
2019-06-26 ~ 2019-07-20
IIF 499 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-20
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
253
VIPER INTERNATIONAL LIMITED - 2025-12-31
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-06-19
IIF 413 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 262 - Has significant influence or control over the trustees of a trust → OE
IIF 262 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 262 - Ownership of shares – 75% or more → OE
IIF 262 - Ownership of voting rights - 75% or more → OE
254
VOLLEYBALL INTERNATIONAL LIMITED - 2025-08-29
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
13,362 GBP2025-02-28
Officer
2017-02-01 ~ 2025-05-17
IIF 670 - Director → ME
Person with significant control
2017-02-01 ~ 2025-05-17
IIF 240 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 240 - Has significant influence or control over the trustees of a trust → OE
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Ownership of voting rights - 75% or more → OE
255
18 Manor House Lane, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
2018-07-05 ~ 2021-11-01
IIF 703 - Director → ME
Person with significant control
2018-07-05 ~ 2021-11-01
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
IIF 286 - Ownership of voting rights - 75% or more → OE
256
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-08-31
Officer
2017-08-30 ~ 2024-10-01
IIF 466 - Director → ME
257
8 Morrab Court, Pargolla Road, Newquay, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-06-30
Officer
2017-06-27 ~ 2020-12-02
IIF 737 - Director → ME
258
RUSSIA FOOTBALL WORLD CUP 2018 LIMITED - 2023-08-23
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (1 parent)
Equity (Company account)
1,220 GBP2024-10-31
Officer
2017-10-06 ~ 2025-01-24
IIF 704 - Director → ME
259
SUPER GROUPS COLLECTABLES INT LIMITED - 2023-04-11
10 Coldstream Terrace, Cardiff, Wales
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-02-28
Officer
2017-02-03 ~ 2025-06-21
IIF 418 - Director → ME
Person with significant control
2017-02-03 ~ 2025-06-21
IIF 239 - Has significant influence or control over the trustees of a trust → OE
IIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Right to appoint or remove directors with control over the trustees of a trust → OE
260
Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (1 parent)
Equity (Company account)
17,059 GBP2025-04-30
Officer
2020-04-24 ~ 2024-08-21
IIF 600 - Director → ME
Person with significant control
2020-04-24 ~ 2024-08-21
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
261
WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED - 2025-12-31
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2017-01-27 ~ 2025-05-17
IIF 407 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
IIF 204 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 204 - Has significant influence or control over the trustees of a trust → OE
IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
262
V.4.VEGANS INTERNATIONAL LTD - 2020-05-19
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-27 ~ 2020-06-30
IIF 473 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-30
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
263
26 Barbour Square, Heckmondwike, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2019-02-28
Officer
2017-02-20 ~ 2020-12-03
IIF 715 - Director → ME
Person with significant control
2017-02-20 ~ 2020-12-03
IIF 300 - Ownership of shares – 75% or more → OE
IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 300 - Has significant influence or control over the trustees of a trust → OE
264
36 Colne Rise, Rowhedge, Colchester, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-03-31
Officer
2017-03-09 ~ 2024-11-11
IIF 380 - Director → ME
Person with significant control
2017-03-09 ~ 2024-11-11
IIF 96 - Has significant influence or control over the trustees of a trust → OE
IIF 96 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
265
560 Coventry Road, Small Heath, Birmingham, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2021-10-31
Officer
2020-10-28 ~ 2020-11-06
IIF 447 - Director → ME
Person with significant control
2020-10-28 ~ 2020-11-06
IIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Right to appoint or remove directors → OE
266
ZEHER SPORT INTERNATIONAL LIMITED - 2025-04-02
Merchant House, East St. Helen Street, Abingdon, Oxfordshire, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2016-12-30 ~ 2025-04-01
IIF 494 - Director → ME
Person with significant control
2016-12-30 ~ 2025-04-01
IIF 85 - Ownership of shares – 75% or more → OE
267
30 Shobden Road, London
Active Corporate (1 parent)
Equity (Company account)
1,155,237 GBP2021-09-30
Officer
2019-09-13 ~ 2020-01-15
IIF 401 - Director → ME
Person with significant control
2019-09-13 ~ 2020-01-15
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
268
20 Wroxton Avenue, Linthorpe, Middlesborough, England
Active Corporate (1 parent)
Equity (Company account)
211,970 GBP2024-12-31
Officer
2016-12-29 ~ 2024-07-17
IIF 716 - Director → ME
Person with significant control
2016-12-29 ~ 2024-07-30
IIF 301 - Ownership of shares – 75% or more → OE