1
18 INTERNATIONAL LIMITED
10940525 10354466, 14829652, 06629684Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4385, 10940525 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-08-31 ~ 2024-02-07
IIF 736 - Director → ME
2
UFC SPORT INTERNATIONAL LIMITED
- 2022-08-12
10590728 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2024-08-30
IIF 556 - Director → ME
Person with significant control
2017-01-30 ~ 2024-08-30
IIF 123 - Has significant influence or control over the trustees of a trust → OE
IIF 123 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
3
204 Clements Road, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-07 ~ dissolved
IIF 606 - Director → ME
Person with significant control
2020-04-07 ~ dissolved
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
4
21 INTERNATIONAL LIMITED
10940569 05828013, 13350830, 05767621Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-31 ~ dissolved
IIF 510 - Director → ME
5
5 C GROUP SERVICES LTD - now
365 24/7 INTERNATIONAL LIMITED
- 2024-02-10
10560729 04444337, 06881796, 06372476Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2017-01-12 ~ 2024-02-09
IIF 390 - Director → ME
Person with significant control
2017-01-12 ~ 2024-02-09
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 - Right to appoint or remove directors 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 shares – 75% or more → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 351 - Ownership of voting rights - 75% or more as a member of a firm → OE
6
8 Nesham Avenue, Middleborough, United Kingdom
Active Corporate (3 parents)
Officer
2017-02-13 ~ 2024-11-18
IIF 376 - Director → ME
Person with significant control
2017-02-13 ~ 2024-11-18
IIF 19 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Has significant influence or control over the trustees of a trust → OE
7
7 INTERNATIONAL LIMITED
10615628 10354466, 14829652, 06629684Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 18 Manor House Lane, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2017-02-13 ~ 2025-04-09
IIF 360 - Director → ME
Person with significant control
2017-02-13 ~ 2025-04-09
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 4 - Has significant influence or control over the trustees of a trust → OE
8
Space Business Centre, Knight Road, Rochester, England
Dissolved Corporate (2 parents)
Officer
2020-04-15 ~ 2024-10-29
IIF 590 - Director → ME
Person with significant control
2020-04-15 ~ 2024-10-29
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of shares – 75% or more → OE
9
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-02 ~ dissolved
IIF 601 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
10
A1 CONSTRUCTION INTERNATIONAL LIMITED
10730009 C/o New Company Associates Uk Ltd Charlbury House, 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-04-19 ~ 2017-04-19
IIF 650 - Director → ME
Person with significant control
2017-04-19 ~ 2017-04-19
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Has significant influence or control over the trustees of a trust → OE
11
AA AUTOS MIDILANDS LTD - now
BERLIN INTERNATIONAL FASHIONS LIMITED
- 2026-01-12
10768519 196 Endike Lane, Hull, England, United Kingdom
Active Corporate (3 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 417 - 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
12
ABABBEEL CARS LTD - now
VIPER INTERNATIONAL LIMITED
- 2025-12-31
10587288 37 Kirby Road, Leicester, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-06-19
IIF 424 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 262 - Ownership of voting rights - 75% or more → OE
IIF 262 - Has significant influence or control over the trustees of a trust → OE
IIF 262 - Ownership of shares – 75% or more → OE
IIF 262 - Right to appoint or remove directors with control over the trustees of a trust → OE
13
ALPHA COMPLIANCE SOLUTIONS LTD
- 2025-01-13
10590318HARLEQUIN CORPORATION LIMITED
- 2024-08-01
10590318PUMA SPORTS INTERNATIONAL LIMITED
- 2022-02-10
10590318 1 Montpelier Avenue, London, England
Dissolved Corporate (3 parents)
Officer
2017-01-30 ~ 2024-07-24
IIF 448 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Has significant influence or control over the trustees of a trust → OE
IIF 292 - Ownership of shares – 75% or more → OE
IIF 292 - Right to appoint or remove directors with control over the trustees of a trust → OE
14
ADENNCAST LIMITED - now
RECORD MANIA INTERNATIONAL LIMITED
- 2025-08-11
10587023 The Malthouse, Masbrough Street, Masbrough Street, Rotherham, England
Active Corporate (5 parents)
Officer
2017-01-27 ~ 2025-05-15
IIF 430 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-15
IIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Has significant influence or control over the trustees of a trust → OE
IIF 234 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
15
ADT SECURITY INTERNATIONAL LIMITED
10613219 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-10 ~ dissolved
IIF 706 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 269 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
IIF 269 - Has significant influence or control over the trustees of a trust → OE
16
AFFIIXX LTD - now
VENOM RACING INTERNATIONAL LIMITED
- 2025-12-31
10565210 10583918, 10868271, 10691847Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 47 Ellora Road, London, England
Active Corporate (4 parents)
Officer
2017-01-16 ~ 2025-05-12
IIF 399 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-12
IIF 352 - Ownership of voting rights - 75% or more → 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
IIF 352 - Has significant influence or control over the trustees of a trust → OE
17
AJ INFORMATION TECHNOLOGY CONSULTANCY LTD - now
VENOM FITNESS GROUP LIMITED
- 2025-07-15
10582264 Flat 10 Silver Street, Worcester, England
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-17
IIF 699 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 252 - Ownership of shares – 75% or more → OE
18
AK FARM FRESH MEATS LIMITED - now
ZEHER TECHNOLOGY INTERNATIONAL LIMITED
- 2020-11-02
10565245 22 Northcote Road, Croydon, England
Active Corporate (2 parents)
Officer
2017-01-16 ~ 2019-11-02
IIF 717 - Director → ME
Person with significant control
2017-01-16 ~ 2019-11-02
IIF 181 - Has significant influence or control over the trustees of a trust → OE
IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Right to appoint or remove directors with control over the trustees of a trust → OE
19
AL-REEM BEAUTY LTD - now
Unit 2a Belvue Road, Northolt, England
Active Corporate (4 parents)
Officer
2020-02-03 ~ 2020-02-03
IIF 403 - Director → ME
Person with significant control
2020-02-03 ~ 2020-02-03
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
20
ALANTE BUILDING SERVICES LTD
- now 11492649VENOM FRANCHISES INT LTD
- 2024-01-19
11492649 Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2018-07-31 ~ 2025-02-12
IIF 712 - Director → ME
Person with significant control
2018-07-31 ~ 2025-02-12
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of shares – 75% or more → OE
IIF 287 - Ownership of voting rights - 75% or more → OE
21
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 576 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 132 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Has significant influence or control over the trustees of a trust → OE
22
29 Hawthorn Drive, Ollerton, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2018-04-13 ~ 2021-04-06
IIF 735 - Director → ME
23
ALPHAKEY GROUP LIMITED - now
V 4 VENOM INTERNATIONAL LTD
- 2025-02-05
12517580 14 Museum Place, Cardiff, Wales
Active Corporate (3 parents)
Officer
2020-03-13 ~ 2025-01-24
IIF 635 - Director → ME
Person with significant control
2020-03-13 ~ 2025-01-24
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
24
AMAZON WATER INTERNATIONAL LIMITED
10841434 18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-06-29 ~ 2024-09-16
IIF 476 - Director → ME
25
AMERICAN FOOTBALL INTERNATIONAL LIMITED
10585528 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-26 ~ dissolved
IIF 524 - Director → ME
Person with significant control
2017-01-26 ~ dissolved
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
26
AMIRI SUPPLIES LTD - now
MOTHER EARTH INTERNATIONAL LTD
- 2020-12-15
12190939 20 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2019-09-05 ~ 2019-09-05
IIF 394 - 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
27
4385, 10560951 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2017-01-12 ~ 2025-05-18
IIF 443 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-18
IIF 218 - Ownership of shares – 75% or more → OE
28
APEX FRANCHISES LTD - now
BEARS SPORTS INTERNATIONAL LIMITED
- 2025-04-02
10855697 7 Dawlish Road, Luton, England
Active Corporate (3 parents)
Officer
2017-07-07 ~ 2025-03-27
IIF 473 - Director → ME
29
ASPEN HILL FINANCE LTD - now
INVEST INTERNATIONAL LIMITED
- 2024-09-04
10925448 Suite B Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-21 ~ 2024-09-04
IIF 375 - Director → ME
30
ATLAS TECH & IT SOLUTIONS LTD - now
A TO Z OF SPORT INTERNATIONAL LIMITED
- 2025-04-02
10729996 34 Abbey Road, Croydon, England
Active Corporate (2 parents)
Officer
2017-04-19 ~ 2025-04-01
IIF 746 - Director → ME
Person with significant control
2017-04-19 ~ 2025-04-01
IIF 326 - Has significant influence or control over the trustees of a trust → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 326 - Ownership of shares – 75% or more → OE
31
ATN CORPORATION LTD - now
PARKWAY MEADOWS LTD
- 2020-06-08
12071139 5 Boldmere Road, Sutton Coldfield, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2019-06-26 ~ 2020-06-05
IIF 512 - Director → ME
Person with significant control
2019-06-26 ~ 2020-06-05
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
32
ATRIUM BUILDING SERVICES LIMITED
- now 10597095UK HORSE RACING LIMITED
- 2023-11-10
10597095 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 704 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 272 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 272 - Has significant influence or control over the trustees of a trust → OE
IIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
33
ATRIUM CARE FACILITIES LTD - now
ATRIUM FACILITIES LTD
- 2023-11-20
12589848CRAFTWORK GLOBAL LTD
- 2023-10-28
12589848 No 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Officer
2020-05-06 ~ 2023-11-14
IIF 626 - Director → ME
Person with significant control
2020-05-06 ~ 2023-11-14
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
34
C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-17 ~ dissolved
IIF 653 - Director → ME
Person with significant control
2017-02-17 ~ dissolved
IIF 211 - Has significant influence or control over the trustees of a trust → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Right to appoint or remove directors with control over the trustees of a trust → OE
35
56d High Street, Bilston, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ 2020-09-13
IIF 651 - 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
36
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-16 ~ dissolved
IIF 633 - Director → ME
Person with significant control
2020-04-16 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
37
BADMINTON INTERNATIONAL LIMITED
10597539 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 565 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 125 - Has significant influence or control over the trustees of a trust → OE
IIF 125 - Right to appoint or remove directors with control over the trustees of a trust → OE
38
BALANCEBITE HEALTH LTD - now
VENOM MOTOR RACING INTERNATIONAL LIMITED
- 2025-08-28
10567231 10583918, 10565210, 10570244Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 37 Upper George Street, Luton, England
Active Corporate (5 parents)
Officer
2017-01-17 ~ 2025-05-17
IIF 440 - Director → ME
Person with significant control
2017-01-17 ~ 2025-05-17
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Has significant influence or control over the trustees of a trust → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Right to appoint or remove directors with control over the trustees of a trust → OE
39
BARGAIN HUNT INTERNATIONAL LIMITED
10627958 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 672 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 343 - Ownership of shares – 75% or more → OE
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 343 - Has significant influence or control over the trustees of a trust → OE
40
55 Warbank Crescent, New Addington, Croydon, England
Active Corporate (3 parents)
Officer
2017-08-21 ~ 2019-09-15
IIF 453 - Director → ME
41
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 696 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 212 - Has significant influence or control over the trustees of a trust → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
IIF 212 - Right to appoint or remove directors with control over the trustees of a trust → OE
42
CHEETAH SPORTS INTERNATIONAL LIMITED
- 2022-10-26
10590160 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2024-04-27 ~ 2024-08-12
IIF 765 - Director → ME
2017-01-30 ~ 2024-03-12
IIF 456 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 303 - Ownership of shares – 75% or more → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
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
43
BEATLES COLLECTABLES INTERNATIONAL LIMITED
10599535 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 545 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Has significant influence or control over the trustees of a trust → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors with control over the trustees of a trust → OE
44
221 The Vale, London, England
Dissolved Corporate (2 parents)
Officer
2017-07-17 ~ 2023-01-02
IIF 726 - Director → ME
45
18 Manor House Lane, Yardley, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-09 ~ 2022-03-25
IIF 503 - Director → ME
Person with significant control
2017-05-09 ~ 2022-03-25
IIF 9 - Ownership of voting rights - 75% or more → 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
IIF 9 - Has significant influence or control over the trustees of a trust → OE
46
BIRMINGHAM INTERNATIONAL GROUP LIMITED
10762797 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-05-10 ~ dissolved
IIF 414 - Director → ME
Person with significant control
2017-05-10 ~ dissolved
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 187 - Has significant influence or control over the trustees of a trust → OE
IIF 187 - Ownership of shares – 75% or more → OE
47
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-09 ~ dissolved
IIF 435 - Director → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 254 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Has significant influence or control over the trustees of a trust → OE
48
BITE N CHEW INTERNATIONAL LIMITED
10603028 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 686 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 282 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 282 - Ownership of shares – 75% or more → OE
IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Has significant influence or control over the trustees of a trust → OE
49
BKB FIGHTS INTERNATIONAL LIMITED
10615634 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 536 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 108 - Has significant influence or control over the trustees of a trust → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors with control over the trustees of a trust → OE
50
BKB VENOM INTERNATIONAL LIMITED
10616023 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-13 ~ dissolved
IIF 697 - Director → ME
Person with significant control
2017-02-13 ~ dissolved
IIF 243 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 243 - Has significant influence or control over the trustees of a trust → OE
IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
51
BLACK RIVER ASSOCIATES LIMITED - now
4385, 12071401: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2019-06-26 ~ 2019-07-26
IIF 508 - Director → ME
Person with significant control
2019-06-26 ~ 2019-07-26
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
52
FISH AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10795863 50 Trevelyan Crescent, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2017-05-31 ~ 2025-03-24
IIF 748 - Director → ME
Person with significant control
2017-05-31 ~ 2025-03-24
IIF 327 - Has significant influence or control over the trustees of a trust → 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 - Ownership of shares – 75% or more → OE
53
BLUEROUTE FREIGHT LTD - now
SHOP WITH VENOM INTERNATIONAL LIMITED
- 2025-10-29
10857537 29 Izons Road, West Bromwich, England
Active Corporate (3 parents)
Officer
2017-07-10 ~ 2025-08-18
IIF 451 - Director → ME
54
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-14 ~ 2024-08-30
IIF 513 - Director → ME
55
BMJ GROUPS SOLUTIONS LTD - now
ROME INTERNATIONAL FASHIONS LIMITED
- 2025-12-04
10768430 96 C Fentham Road, Erdington, Birmingham, United Kingdom
Active Corporate (5 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 422 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 279 - Ownership of shares – 75% or more → OE
IIF 279 - Has significant influence or control over the trustees of a trust → OE
56
BMX RACING INTERNATIONAL LIMITED
10602464 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 567 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 95 - Has significant influence or control over the trustees of a trust → OE
IIF 95 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
57
BOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10768758 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 517 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 63 - Has significant influence or control over the trustees of a trust → OE
IIF 63 - Ownership of shares – 75% or more → OE
58
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 660 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 219 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 219 - Has significant influence or control over the trustees of a trust → OE
IIF 219 - Ownership of shares – 75% or more → OE
59
Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Officer
2017-02-07 ~ 2023-08-15
IIF 753 - Director → ME
Person with significant control
2017-02-07 ~ 2023-08-15
IIF 331 - Has significant influence or control over the trustees of a trust → OE
IIF 331 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
60
BREEZNEST LTD - now
VOLLEYBALL INTERNATIONAL LIMITED
- 2025-08-29
10594440 1st Floor 218-220 Whitechapel Road, London, England
Active Corporate (4 parents)
Officer
2017-02-01 ~ 2025-05-17
IIF 681 - Director → ME
Person with significant control
2017-02-01 ~ 2025-05-17
IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Ownership of shares – 75% or more → OE
IIF 240 - Has significant influence or control over the trustees of a trust → OE
IIF 240 - Right to appoint or remove directors with control over the trustees of a trust → OE
61
BRENTCROSS SOLUTIONS LIMITED - now
BRENTCROSS INTERNATIONAL LIMITED - 2023-10-27
SNAKES INTERNATIONAL LTD
- 2020-11-05
11442891 5 Rayleigh Road, Hutton, Brentwood, England
Active Corporate (2 parents)
Officer
2018-07-02 ~ 2019-11-19
IIF 724 - Director → ME
Person with significant control
2018-07-02 ~ 2019-11-19
IIF 308 - Ownership of shares – 75% or more → OE
IIF 308 - Right to appoint or remove directors → OE
IIF 308 - Ownership of voting rights - 75% or more → OE
62
BROMLEY PROPERTY REFURBISHMENTS LTD - now
41 Bird In Hand Lane, Bromley, England
Dissolved Corporate (2 parents)
Officer
2019-07-04 ~ 2020-02-05
IIF 498 - 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
63
7 Wellington Road, London, England
Active Corporate (2 parents)
Officer
2017-04-12 ~ 2020-06-11
IIF 728 - Director → ME
Person with significant control
2017-04-12 ~ 2020-06-11
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Has significant influence or control over the trustees of a trust → OE
IIF 313 - Ownership of shares – 75% or more → OE
IIF 313 - Right to appoint or remove directors with control over the trustees of a trust → OE
64
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Officer
2017-10-03 ~ 2024-12-09
IIF 744 - Director → ME
65
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-08-14 ~ 2024-10-01
IIF 477 - Director → ME
66
188 Soho Road, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2020-07-14
IIF 488 - 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 - Has significant influence or control over the trustees of a trust → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors with control over the trustees of a trust → OE
67
BULLDOG SECURITY INTERNATIONAL LIMITED
10611706 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 534 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Has significant influence or control over the trustees of a trust → OE
68
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 535 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 128 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Has significant influence or control over the trustees of a trust → OE
69
C. ROE CONSTRUCTION LTD - now
CLIMATE CHANGE UK LTD
- 2024-03-24
13672157 Flat 16 Waterside Heights, London, England
Dissolved Corporate (2 parents)
Officer
2021-10-11 ~ 2024-03-24
IIF 603 - Director → ME
Person with significant control
2021-10-11 ~ 2024-03-24
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
70
ROLLING STONES COLLECTABLES INT LIMITED
- 2023-04-11
10599638 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (2 parents)
Officer
2017-02-03 ~ 2023-08-15
IIF 750 - Director → ME
Person with significant control
2017-02-03 ~ 2023-08-15
IIF 330 - Ownership of shares – 75% or more → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Has significant influence or control over the trustees of a trust → OE
IIF 330 - Right to appoint or remove directors with control over the trustees of a trust → OE
71
CANNADEX VENTURES LTD - now
VENOM PHARMA GLOBAL LTD
- 2024-09-04
12556833 Suite B Fairgate House Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-04-15 ~ 2024-09-04
IIF 393 - Director → ME
Person with significant control
2020-04-15 ~ 2024-09-04
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
72
CANNES INTERNATIONAL FASHIONS LIMITED
- 2024-02-18
10771245 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2017-05-15 ~ 2024-03-12
IIF 722 - 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
73
CANTY CONSTRUCTION LTD - now
88 Booth Court Thurston Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2024-03-12
IIF 594 - Director → ME
Person with significant control
2021-01-25 ~ 2024-03-12
IIF 174 - Ownership of shares – 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
74
CARACAL SPORTS INTERNATIONAL LIMITED
10628552 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 680 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 233 - Has significant influence or control over the trustees of a trust → OE
IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Right to appoint or remove directors with control over the trustees of a trust → OE
75
CG FIXED SOLUTIONS LTD. - now
SS-GB INTERNATIONAL LIMITED
- 2024-11-18
10620741 26 Fremantle Crescent, Middlesbrough, England
Active Corporate (2 parents)
Officer
2017-02-15 ~ 2024-11-14
IIF 381 - Director → ME
Person with significant control
2017-02-15 ~ 2024-11-14
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Has significant influence or control over the trustees of a trust → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors with control over the trustees of a trust → OE
76
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-07 ~ dissolved
IIF 562 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Has significant influence or control over the trustees of a trust → OE
IIF 144 - Right to appoint or remove directors with control over the trustees of a trust → OE
77
CHINNARIAN LTD - now
VENOM GOLF INTERNATIONAL LIMITED
- 2025-08-29
10583349 10856140, 10866492, 10524389Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 12 Jeffrey Street, Newport, Wales
Active Corporate (4 parents)
Officer
2017-01-25 ~ 2025-05-09
IIF 427 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-09
IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Has significant influence or control over the trustees of a trust → OE
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
78
INTERNATIONAL GOLF LIMITED
- 2022-10-28
10583116 204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 490 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Has significant influence or control over the trustees of a trust → OE
IIF 11 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
79
CISCO CONTRACTS LTD - now
The Wharf Centre, Wharf Street, Warwick, England
Active Corporate (2 parents)
Officer
2019-07-04 ~ 2020-05-05
IIF 373 - 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 voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
80
CLEANING SERVICES NEARS ME LTD. - now
VENOM TECHNOLOGY INTERNATIONAL LIMITED
- 2025-08-29
10564481 10565210, 10866492, 10864153Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 108 Lansbury Drive, Hayes, England
Active Corporate (5 parents)
Officer
2017-01-16 ~ 2025-05-11
IIF 441 - Director → ME
Person with significant control
2017-01-16 ~ 2025-05-11
IIF 216 - Ownership of voting rights - 75% or more → OE
81
85 Great Portland Street, London, England
Dissolved Corporate (3 parents)
Officer
2021-10-14 ~ 2024-03-11
IIF 585 - Director → ME
Person with significant control
2021-10-14 ~ 2024-03-11
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
82
CLOUGH COMMERCIAL LTD - now
34 Weybridge Point Sheepcote Lane, London, England
Dissolved Corporate (2 parents)
Officer
2021-06-17 ~ 2024-03-13
IIF 612 - 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
83
CNTECH TECHNOLOGIES LIMITED - now
DUBAI TRADING INTERNATIONAL LIMITED
- 2025-06-25
10590709 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2017-01-30 ~ 2025-06-24
IIF 428 - 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 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 245 - Ownership of voting rights - 75% or more → OE
84
COBRA SPORTS INERNATIONAL LIMITED
10590181 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-30 ~ dissolved
IIF 693 - Director → ME
Person with significant control
2017-01-30 ~ dissolved
IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 235 - Has significant influence or control over the trustees of a trust → OE
IIF 235 - Ownership of shares – 75% or more → OE
85
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-07 ~ dissolved
IIF 532 - Director → ME
Person with significant control
2017-02-07 ~ dissolved
IIF 145 - Has significant influence or control over the trustees of a trust → OE
IIF 145 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
86
PIES AND CHIPS INTERNATIONAL LIMITED
- 2022-07-26
10796074 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-31 ~ dissolved
IIF 521 - Director → ME
Person with significant control
2017-05-31 ~ 2022-10-26
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Has significant influence or control over the trustees of a trust → OE
87
COMMONWEALTH GAMES 2022 LIMITED
10996481 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-04 ~ dissolved
IIF 506 - Director → ME
88
COMMONWEALTH GAMES BIRMINGHAM 2022 LIMITED
11115517 204 Clements Road Birmingham Clements Road, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2017-12-18 ~ dissolved
IIF 761 - Director → ME
Person with significant control
2022-03-01 ~ dissolved
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Right to appoint or remove directors as a member of a firm → OE
89
COMPLETE ROOFING SERVICES BIRMINGHAM LTD - now
CHAMPAGNE INTERNATIONAL LIMITED
- 2025-02-06
10927337 18 Manor House Lane, Birmingham, England
Active Corporate (3 parents)
Officer
2017-08-22 ~ 2024-10-01
IIF 359 - Director → ME
90
CONDOR SPORTS INTERNATIONAL LIMITED
10623523 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-16 ~ dissolved
IIF 703 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 270 - Has significant influence or control over the trustees of a trust → OE
IIF 270 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
91
CONTOUR ASSOCIATES LIMITED
- now 12951559 4385, 12951559 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2020-10-14 ~ 2024-06-26
IIF 637 - Director → ME
Person with significant control
2020-10-14 ~ dissolved
IIF 155 - Ownership of shares – 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
92
150 Minories, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-05-07 ~ 2024-02-21
IIF 604 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
93
CRAFTY CRAFTS INTERNATIONAL LTD
12583388 Unit Front 7a, Witton Business Park, Blackburn, United Kingdom
Active Corporate (2 parents)
Officer
2020-05-04 ~ 2025-04-04
IIF 408 - 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
94
54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-04-02 ~ dissolved
IIF 634 - Director → ME
Person with significant control
2020-04-02 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
95
CYBERWAVE IT LIMITED - now
VENOMFRANCHISES USA LTD
- 2024-08-27
12957410 Centre 42 42 Watling Street, Radlett, Hertfordshire, England
Active Corporate (2 parents)
Officer
2020-10-16 ~ 2024-08-21
IIF 621 - 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
96
CYBERWAVVE IT LIMITED - now
SHARK SPORTS INTERNATIONAL LIMITED
- 2025-08-14
10588618 85-87 Regency House George Street George Street, Luton, England
Active Corporate (4 parents)
Officer
2017-01-27 ~ 2025-05-17
IIF 658 - Director → ME
Person with significant control
2017-01-27 ~ 2025-05-17
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
IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
97
CYCLE ROAD RACING INTERNATIONAL LIMITED
10599549 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 563 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Has significant influence or control over the trustees of a trust → OE
98
D&C BEAUTY LTD - now
167-169 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2019-06-26 ~ 2020-02-15
IIF 374 - Director → ME
Person with significant control
2019-06-26 ~ 2020-02-15
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
99
D&R LUXURY TRAVEL LTD - now
16 Concorde Close, Uxbridge, England
Dissolved Corporate (2 parents)
Officer
2019-09-02 ~ 2020-02-03
IIF 632 - Director → ME
Person with significant control
2019-09-02 ~ 2020-02-03
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
100
DACHSHUNDS INTERNATIONAL LIMITED
10628904 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 687 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 273 - Has significant influence or control over the trustees of a trust → OE
IIF 273 - Ownership of shares – 75% or more → OE
101
DARTS MANIA INTERNATIONAL LIMITED
10583924 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 499 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 57 - Has significant influence or control over the trustees of a trust → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
102
DEANSGATE ASSOCIATES LIMITED - now
54 Charlbury Crescent, Birmingham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-01-24 ~ 2017-01-24
IIF 555 - Director → ME
Person with significant control
2017-01-24 ~ 2017-01-24
IIF 342 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Has significant influence or control over the trustees of a trust → OE
IIF 342 - Ownership of shares – 75% or more → OE
103
DECK HAND INTERNATIONAL LIMITED
10602743 C/o New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 652 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 210 - Ownership of shares – 75% or more → OE
IIF 210 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 210 - Has significant influence or control over the trustees of a trust → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
104
EDWOOD CONSTRUCTION INTERNATIONAL LIMITED
- 2020-05-27
10733978 Providence Yard, Wormald Street, Liversedge, England
Active Corporate (2 parents)
Officer
2017-04-21 ~ 2020-06-11
IIF 457 - Director → ME
Person with significant control
2017-04-21 ~ 2020-06-11
IIF 306 - Ownership of shares – 75% or more → OE
IIF 306 - Has significant influence or control over the trustees of a trust → OE
IIF 306 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 306 - Ownership of voting rights - 75% or more → OE
105
DEVRON LTD - now
SPIDER WEBCREATIONS UK LTD
- 2020-05-26
12450338 18 Garthorne Close, Manchester, England
Dissolved Corporate (2 parents)
Officer
2020-02-07 ~ 2020-02-11
IIF 611 - Director → ME
Person with significant control
2020-02-07 ~ 2020-02-11
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
106
DIGITALLESUK LTD - now
NEXUS FRANCHISE LIMITED - 2026-03-18
TOP CATS INTERNATIONAL LIMITED
- 2025-04-02
10593021 4385, 10593021 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2017-01-31 ~ 2025-03-27
IIF 467 - Director → ME
Person with significant control
2017-01-31 ~ 2025-03-27
IIF 336 - Right to appoint or remove directors with control over the trustees of a trust → OE
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
107
DIHENDA INTERNATIONAL LTD - now
VENOM SPORTS EQUIPMENT LTD
- 2025-08-19
09980616 Langley House 141a Commercial Road, London, England
Active Corporate (3 parents)
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
108
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 684 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 228 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 228 - Ownership of shares – 75% or more → OE
IIF 228 - Ownership of voting rights - 75% or more → OE
IIF 228 - Has significant influence or control over the trustees of a trust → OE
109
54 Charlbury Crescent, Birmingham, England
Active Corporate (2 parents)
Officer
2015-06-15 ~ 2024-01-20
IIF 368 - Director → ME
Person with significant control
2017-01-29 ~ 2024-01-20
IIF 193 - Ownership of shares – 75% or more → OE
110
DRAGON SPORTS INTERNATIONAL LIMITED
10622720 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-16 ~ dissolved
IIF 691 - Director → ME
Person with significant control
2017-02-16 ~ dissolved
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Has significant influence or control over the trustees of a trust → OE
IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Right to appoint or remove directors with control over the trustees of a trust → OE
111
DRAINAGE & BUILDING (EBM) LTD - now
ALL HANDS ON DECK INTERNATIONAL LIMITED
- 2023-04-05
10602707 54 Charlbury Crescent, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2023-04-03
IIF 641 - Director → ME
Person with significant control
2017-02-06 ~ 2023-04-03
IIF 189 - Has significant influence or control over the trustees of a trust → OE
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 - Ownership of voting rights - 75% or more → OE
112
18 Manor House Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2017-01-31 ~ 2024-01-01
IIF 362 - 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 voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
113
DUNNSTON SERVICES LTD - now
HELPING STAFF CONSULTANTS LIMITED - 2026-02-05
MOTO X 365 INTERNATIONAL LIMITED
- 2025-06-04
10563567 16 Klin Ground, Hemel Hempstead, United Kingdom
Active Corporate (4 parents)
Officer
2017-01-13 ~ 2025-05-07
IIF 423 - Director → ME
Person with significant control
2017-01-13 ~ 2025-05-07
IIF 260 - Ownership of shares – 75% or more → OE
114
Vine Mill Brookside St, Oswaldtwistle, Accrington, Lancashire, United Kingdom
Active Corporate (2 parents)
Officer
2019-08-06 ~ 2019-12-01
IIF 402 - Director → ME
Person with significant control
2019-08-06 ~ 2019-12-01
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
115
International House, Nile Street, London, England
Dissolved Corporate (2 parents)
Officer
2019-08-06 ~ 2019-09-15
IIF 600 - Director → ME
Person with significant control
2019-08-06 ~ 2019-09-15
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
116
E SURE SHOP LTD - now
RS BUTCHERS AND GROCERS LIMITED - 2022-05-27
ZEHER SPORTS AND LEISUREWEAR INT LIMITED
- 2020-11-02
10568236 Flat 3 9 Cameron Road, Croydon, England
Dissolved Corporate (4 parents)
Officer
2017-01-17 ~ 2019-10-13
IIF 749 - Director → ME
Person with significant control
2017-01-17 ~ 2019-10-13
IIF 355 - Ownership of voting rights - 75% or more → OE
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
117
E.A.C ELECTRONICS INTERNATIONAL LIMITED
10611727 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 689 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 217 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 217 - Has significant influence or control over the trustees of a trust → OE
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
118
EAGLE SPORTS INTERNATIONAL LIMITED
10594426 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 670 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 232 - Has significant influence or control over the trustees of a trust → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 232 - Ownership of voting rights - 75% or more → OE
119
38 Gledhow Lane, Leeds, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2019-09-03 ~ 2020-09-25
IIF 589 - 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 voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
120
67 Sandy Drive, Feltham, England
Active Corporate (4 parents)
Officer
2019-09-02 ~ 2019-12-01
IIF 406 - Director → ME
Person with significant control
2019-09-02 ~ 2019-12-01
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
121
EASTMINSTER INTERNATIONAL LIMITED
10928523 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-08-23 ~ dissolved
IIF 495 - Director → ME
122
EASY FLEET LOGISTICS LTD - now
NEW YORK INTERNATIONAL FASHIONS LIMITED
- 2025-10-31
10768696 5 Eaton Crescent, Taunton, England
Active Corporate (3 parents)
Officer
2017-05-12 ~ 2025-08-18
IIF 442 - Director → ME
Person with significant control
2017-05-12 ~ 2025-08-18
IIF 265 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Ownership of shares – 75% or more → OE
IIF 265 - Has significant influence or control over the trustees of a trust → OE
123
ECONOVA FRANCHIISE LIMITED - now
MARINA IT EXPERTS LIMITED
- 2026-02-16
10570195 Izabella House, 24-26 Regent Place, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-01-18 ~ 2025-02-12
IIF 447 - Director → ME
Person with significant control
2017-01-18 ~ 2025-02-12
IIF 289 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Has significant influence or control over the trustees of a trust → OE
124
ECONOVA FRANCHISE LIMITED - now
VENOM FRANCHISES GLOBAL LTD
- 2025-01-27
12948849 14 Museum Place, 4th Floor, Cardiff, Wales
Active Corporate (2 parents)
Officer
2020-10-13 ~ 2025-01-24
IIF 618 - Director → ME
Person with significant control
2020-10-13 ~ 2025-01-24
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Right to appoint or remove directors → OE
125
EDGERATEE LIMITED - now
V SPORTS INTERNATIONAL LIMITED
- 2025-07-31
10576923 Flat 2, 3rd Floor 220 Edgware Road, London, England
Active Corporate (3 parents)
Officer
2017-01-23 ~ 2025-05-16
IIF 707 - Director → ME
Person with significant control
2017-01-23 ~ 2025-05-16
IIF 255 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
IIF 255 - Ownership of shares – 75% or more → OE
IIF 255 - Has significant influence or control over the trustees of a trust → OE
126
EDITAXIIS LIMITED - now
BOOK MANIA INTERNATIONAL LIMITED
- 2025-12-31
10586930 15 Kiln Road, Newbury, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-06-19
IIF 444 - Director → ME
Person with significant control
2017-01-27 ~ 2025-06-19
IIF 277 - Ownership of shares – 75% or more → OE
IIF 277 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 277 - Ownership of voting rights - 75% or more → OE
IIF 277 - Has significant influence or control over the trustees of a trust → OE
127
ELEVATE SKILLS ACADEMY LIMITED - now
EARTHRISE INTERNATIONAL LIMITED
- 2024-10-16
10927444 4385, 10927444 - Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2017-08-22 ~ 2024-07-23
IIF 454 - Director → ME
128
ELMDON CONSULTANCY LTD - now
Flat 79 St Johns Court, Finchley Road, London, England
Active Corporate (2 parents)
Officer
2018-01-08 ~ 2020-10-16
IIF 734 - Director → ME
129
ENVIRO GROUP (YORKSHIRE) LTD - now
Kingswood House, Richardshaw Lane, Pudsey, Leeds, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2023-12-06
IIF 537 - Director → ME
Person with significant control
2017-02-06 ~ 2023-12-06
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
IIF 329 - Has significant influence or control over the trustees of a trust → OE
IIF 329 - Right to appoint or remove directors with control over the trustees of a trust → OE
130
ESCOM CONTRACTING SOLUTIONS LTD. - now
53 Fir Tree Avenue, Wallingford, Oxfordshire, England
Dissolved Corporate (3 parents)
Officer
2019-08-06 ~ 2020-05-18
IIF 591 - Director → ME
Person with significant control
2019-08-06 ~ 2020-05-18
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
131
74 Lower Addiscombe Road, Croydon, England
Active Corporate (3 parents)
Officer
2019-08-06 ~ 2019-08-14
IIF 397 - Director → ME
Person with significant control
2019-08-06 ~ 2019-08-14
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
132
CYCLING INTERNATIONAL LIMITED
- 2025-07-10
10599778 6 Beaumont Leys Close, Leicester, England
Active Corporate (3 parents)
Officer
2017-02-03 ~ 2025-08-18
IIF 426 - Director → ME
Person with significant control
2017-02-03 ~ 2025-08-18
IIF 257 - Ownership of shares – 75% or more → OE
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
133
EVERPATH FRANCHISES LIMITED - now
VENOM FRANCHISES WORLDWIDE LTD
- 2025-02-05
12948778 14 Museum Place, Cardiff, Wales
Active Corporate (2 parents)
Officer
2020-10-13 ~ 2025-01-24
IIF 630 - 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 shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
134
EVERSKILL EDUCATION LTD - now
VENOM CONSULTANTS INT LIMITED
- 2025-07-17
10561277 Halkin, Station Road, Watford, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-17
IIF 674 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-17
IIF 354 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 354 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 354 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 354 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 354 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Has significant influence or control over the trustees of a trust → OE
135
FABULUXE LTD - now
KUCK KOOS INTERNATIONAL LIMITED
- 2023-02-06
10943994 Unit 2, St James Court Bridgnorth Road, Wollaston, Stourbridge, England
Active Corporate (3 parents)
Officer
2017-09-04 ~ 2023-02-06
IIF 361 - Director → ME
136
33 Middleton Road, Morecambe, England
Dissolved Corporate (2 parents)
Officer
2017-02-13 ~ 2020-09-16
IIF 737 - 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 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
137
FIGHT WITH VENOM INTERNATIONAL LIMITED
10602864 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 669 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 280 - Ownership of shares – 75% or more → OE
IIF 280 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 280 - Has significant influence or control over the trustees of a trust → OE
IIF 280 - Ownership of voting rights - 75% or more → OE
138
FIRE SECURITY & ELECTRICAL SERVICES LTD - now
RJL SECURITY & ELECTRICAL INTERNATIONAL LIMITED
- 2024-03-28
10611683 3 Lane Street, Bilston, England
Active Corporate (2 parents)
Officer
2017-02-09 ~ 2024-03-28
IIF 358 - Director → ME
Person with significant control
2017-02-09 ~ 2024-03-28
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Has significant influence or control over the trustees of a trust → OE
IIF 3 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 3 - Ownership of shares – 75% or more → OE
139
FOOTY WORLD CUP RUSSIA 2018 LIMITED
11124999 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-12-27 ~ 2025-05-18
IIF 758 - Director → ME
140
FRANCHIISING GLOBAL LTD - now
VENOM EVENTS INTERNATIONAL LIMITED
- 2025-08-18
10560693 10697827, 10866492, 10571071Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 611 High Road Leyton High Road Leyton, London, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-12
IIF 662 - 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 - Has significant influence or control over the trustees of a trust → OE
IIF 259 - Ownership of shares – 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 voting rights - 75% or more as a member of a firm → OE
IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more as a member of a firm → OE
141
Izabella House, Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2020-10-14 ~ 2025-01-24
IIF 609 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
142
Rivers Lodge, West Common, Harpenden, England
Active Corporate (4 parents)
Officer
2020-10-14 ~ 2024-08-08
IIF 593 - Director → ME
Person with significant control
2020-10-14 ~ 2024-08-08
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
143
Bellingham House, 2 Huntingdon Street, St Neots, Cambridgeshre, England
Active Corporate (2 parents)
Officer
2020-10-15 ~ 2024-12-09
IIF 620 - Director → ME
Person with significant control
2020-10-15 ~ 2024-12-09
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
144
Izabella House, 24-26 Regent Place, Birmingham, England
Active Corporate (2 parents)
Officer
2020-10-14 ~ 2025-01-24
IIF 624 - Director → ME
Person with significant control
2020-10-14 ~ 2025-01-24
IIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
145
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 698 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 223 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 223 - Has significant influence or control over the trustees of a trust → OE
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
146
FUEL & FLEX LTD - now
COUGAR SPORTS INTERNATIONAL LIMITED
- 2025-10-27
10590242 47 Ellora Road, London, England
Active Corporate (4 parents)
Officer
2017-01-30 ~ 2024-01-02
IIF 466 - 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
147
GAS & ELECY INTERNATIONAL LIMITED
10836141 8 Morrab Court, Newquay, England
Dissolved Corporate (2 parents)
Officer
2017-06-26 ~ 2020-11-24
IIF 738 - Director → ME
148
GIVFNDS SOCIAL VENTURES LTD - now
CLIMATE CHANGE LTD
- 2024-04-22
13663180 20a Lowfield Street, Dartford, England
Dissolved Corporate (3 parents)
Officer
2021-10-05 ~ 2024-03-05
IIF 597 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-05
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
149
GLENPAVE LIMITED - now
GLENPAVE LTD LIMITED - 2023-01-17
GLENDINING LTD - 2022-12-22
43 Waterhall Avenue, London, England
Dissolved Corporate (3 parents)
Officer
2020-04-27 ~ 2022-07-20
IIF 599 - Director → ME
Person with significant control
2020-04-27 ~ 2022-07-20
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
150
GLOBAL CCA LTD - now
LUXURY CMM LTD - 2025-01-31
WASTE NOT WANT NOT GLOBAL LTD
- 2024-11-28
12565870 167-169 Great Portland Street, London, England
Active Corporate (8 parents)
Officer
2020-04-21 ~ 2024-11-28
IIF 598 - Director → ME
Person with significant control
2020-04-21 ~ 2024-11-28
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
151
GO 4 IT WITH VENOM INTERNATIONAL LIMITED
10602859 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 701 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 271 - Has significant influence or control over the trustees of a trust → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
152
Bellingham House, Huntingdon Street, St. Neots, England
Active Corporate (2 parents)
Officer
2017-09-04 ~ 2024-12-09
IIF 747 - Director → ME
153
GREENING TRANSPORT & LOGISTICS LTD - now
VENOM MANIA INTERNATIONAL LIMITED
- 2025-06-27
10590147 10524389, 10864153, 10565210Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1 Carters Close, Birmingham, England
Active Corporate (2 parents)
Officer
2017-01-30 ~ 2025-06-27
IIF 429 - Director → ME
Person with significant control
2017-01-30 ~ 2025-06-27
IIF 256 - Ownership of voting rights - 75% or more → OE
IIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Has significant influence or control over the trustees of a trust → OE
IIF 256 - Right to appoint or remove directors with control over the trustees of a trust → OE
154
GYMNASTICS INTERNATIONAL LIMITED
10597608 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-02 ~ dissolved
IIF 559 - Director → ME
Person with significant control
2017-02-02 ~ dissolved
IIF 114 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Has significant influence or control over the trustees of a trust → OE
IIF 114 - Ownership of shares – 75% or more → OE
155
HALCYON DAYS INTERNATIONAL LIMITED
10608805 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-08 ~ dissolved
IIF 667 - Director → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 236 - Has significant influence or control over the trustees of a trust → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Right to appoint or remove directors with control over the trustees of a trust → OE
156
HALLS BROS LIMITED - now
CLIMATE CHANGE INTERNATIONAL LTD
- 2024-08-06
13664801 22 Gallowgate, Newcastle Upon Tyne, England
Active Corporate (4 parents)
Officer
2021-10-06 ~ 2024-04-30
IIF 410 - Director → ME
Person with significant control
2021-10-06 ~ 2024-04-30
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
157
HALLS CORPS LIMITED - now
CLIMATE CHANGE WORLDWIDE LTD
- 2024-08-06
13679607 132 Sandyford Road, Newcastle, England
Active Corporate (3 parents)
Officer
2021-10-14 ~ 2024-04-30
IIF 636 - Director → ME
Person with significant control
2021-10-14 ~ 2024-04-30
IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
158
HAMZA PAIINTS LIMITED - now
149 Commercial Road, London, England
Active Corporate (3 parents)
Officer
2017-01-12 ~ 2025-05-12
IIF 439 - Director → ME
Person with significant control
2017-01-12 ~ 2025-05-12
IIF 248 - Ownership of shares – 75% or more → OE
159
HAYYAT INVESTIMENTS LTD - now
WORLD CHAMPIONSHIP BOXING INTERNATIONAL LIMITED
- 2025-12-31
10586895 47 Ellora Road, London, England
Active Corporate (3 parents)
Officer
2017-01-27 ~ 2025-05-17
IIF 416 - 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 - Ownership of voting rights - 75% or more → OE
IIF 204 - Has significant influence or control over the trustees of a trust → OE
IIF 204 - Ownership of shares – 75% or more → OE
160
ELEPHANT SPORTS INTERNATIONAL LIMITED
- 2022-02-11
10589927 Centec Business Centre Stopgate Lane, Walton, Liverpool, England
Active Corporate (3 parents)
Officer
2017-01-30 ~ 2024-03-12
IIF 455 - Director → ME
Person with significant control
2017-01-30 ~ 2024-03-12
IIF 305 - Has significant influence or control over the trustees of a trust → OE
IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
161
HEAVENS ABOVE INTERNATIONAL LIMITED
10602804 Unit 4 Madison Court, George Mann Road, Leeds
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ 2019-12-01
IIF 558 - Director → ME
Person with significant control
2017-02-06 ~ 2019-12-01
IIF 140 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
IIF 140 - Ownership of shares – 75% or more → OE
IIF 140 - Has significant influence or control over the trustees of a trust → OE
162
166 Cheetham Hill Road, Manchester, England
Active Corporate (2 parents)
Officer
2017-03-06 ~ 2020-11-06
IIF 719 - Director → ME
Person with significant control
2017-03-06 ~ 2020-11-06
IIF 299 - Ownership of voting rights - 75% or more → OE
IIF 299 - Has significant influence or control over the trustees of a trust → OE
IIF 299 - Ownership of shares – 75% or more → OE
IIF 299 - Right to appoint or remove directors with control over the trustees of a trust → OE
163
HEROES AND VILLAINS MEMORABILIA INT LIMITED
10602528 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 578 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Has significant influence or control over the trustees of a trust → OE
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Right to appoint or remove directors with control over the trustees of a trust → OE
164
HIGH FRICTION SURFACING LTD
- now 12590785 Charlbury House 54 Charlbury Crescent, Yardley, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2020-05-07 ~ 2022-07-20
IIF 586 - Director → ME
Person with significant control
2020-05-07 ~ 2023-01-31
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
165
41 Ridgeway, Edgbaston, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ 2017-02-20
IIF 639 - Director → ME
Person with significant control
2017-02-20 ~ 2017-02-20
IIF 182 - Right to appoint or remove directors with control over the trustees of a trust → 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 - Ownership of voting rights - 75% or more → OE
166
HKMMONILINE LTD - now
V EVENTS INTERNATIONAL LIMITED
- 2025-08-29
10584011 Flat 18 Cardinal House, 55 Bridge Road, Birmingham, England
Active Corporate (5 parents)
Officer
2017-01-25 ~ 2025-05-11
IIF 419 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-11
IIF 220 - Ownership of shares – 75% or more → OE
167
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 665 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 251 - Has significant influence or control over the trustees of a trust → OE
IIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 251 - Ownership of shares – 75% or more → OE
168
HOLE IN 1 INTERNATIONAL LIMITED
10657655 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-07 ~ dissolved
IIF 583 - Director → ME
Person with significant control
2017-03-07 ~ dissolved
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Has significant influence or control over the trustees of a trust → OE
IIF 121 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 121 - Ownership of shares – 75% or more → OE
169
HOLLYWOOD INTERNATIONAL FASHIONS LIMITED
10771251 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-15 ~ dissolved
IIF 518 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 86 - Has significant influence or control over the trustees of a trust → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
170
DARTS MANIA UK LIMITED
- 2023-11-02
10583761 Flat 2, 3rd Floor 220 Edgware Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2017-01-25 ~ 2025-05-17
IIF 700 - Director → ME
Person with significant control
2017-01-25 ~ 2025-05-17
IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Has significant influence or control over the trustees of a trust → OE
IIF 345 - Right to appoint or remove directors with control over the trustees of a trust → OE
171
C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-19 ~ dissolved
IIF 588 - Director → ME
Person with significant control
2020-03-19 ~ dissolved
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
172
HTM CLEANING LTD - now
Arquen House, 4-6 Spicer Street, St Albans, Hertfordshire, England
Active Corporate (3 parents)
Officer
2017-09-04 ~ 2024-12-09
IIF 745 - Director → ME
173
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 581 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Has significant influence or control over the trustees of a trust → OE
174
ICONS OF THE WORLD INTERNATIONAL LIMITED
10602375 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 529 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 146 - Has significant influence or control over the trustees of a trust → OE
175
IN 4 A PENNY INTERNATIONAL LIMITED
10602849 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-06 ~ dissolved
IIF 557 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 110 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Has significant influence or control over the trustees of a trust → OE
176
INTERNATIONAL FASHIONS GROUP LIMITED
10773244 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-16 ~ dissolved
IIF 509 - Director → ME
Person with significant control
2017-05-16 ~ dissolved
IIF 26 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Has significant influence or control over the trustees of a trust → OE
177
204 Clements Road, Birmingham
Dissolved Corporate (1 parent)
Officer
2017-01-25 ~ dissolved
IIF 489 - Director → ME
Person with significant control
2017-01-25 ~ dissolved
IIF 12 - Has significant influence or control over the trustees of a trust → OE
IIF 12 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
178
INTL. SCHOLARSHIP FUNDING SERVICES LTD - now
BMX INTERNATIONAL LIMITED
- 2024-12-16
10602746 85 Great Portland Street, London, England
Active Corporate (2 parents)
Officer
2017-02-06 ~ 2024-12-16
IIF 461 - Director → ME
Person with significant control
2017-02-06 ~ 2024-12-16
IIF 318 - Ownership of shares – 75% or more → 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 - Right to appoint or remove directors with control over the trustees of a trust → OE
179
IXAT TAXI CABS INTERNATIONAL LIMITED
10718014 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-10 ~ dissolved
IIF 560 - Director → ME
Person with significant control
2017-04-10 ~ dissolved
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Has significant influence or control over the trustees of a trust → OE
IIF 142 - Right to appoint or remove directors with control over the trustees of a trust → OE
180
COCA COLA COLLECTABLES INTERNATIONAL LIMITED
- 2021-07-15
10598485 72 Gladesmore Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-02-02 ~ 2022-12-06
IIF 733 - 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 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 317 - Ownership of shares – 75% or more → OE
IIF 317 - Ownership of shares – 75% or more as a member of a firm → OE
181
BOBCAT SPORT INTERNATIONAL LIMITED
- 2020-08-26
10590731 79 Beldon Road, Sheffield, South Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2017-01-30 ~ 2020-12-18
IIF 584 - Director → ME
Person with significant control
2017-01-30 ~ 2020-12-18
IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Ownership of voting rights - 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
182
JAGUAR SPORTS INTERNATIONAL LIMITED
10594054 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-01 ~ dissolved
IIF 544 - Director → ME
Person with significant control
2017-02-01 ~ dissolved
IIF 122 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Has significant influence or control over the trustees of a trust → OE
183
JAMES BOND INTERNATIONAL LIMITED
10628964 C/o New Company Group Ltd 54 Charlbury Crescent, Yardley, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 663 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 213 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 213 - Ownership of shares – 75% or more → OE
IIF 213 - Has significant influence or control over the trustees of a trust → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
184
204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 550 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Has significant influence or control over the trustees of a trust → OE
IIF 120 - Right to appoint or remove directors with control over the trustees of a trust → OE
185
KALEIDOSCOPE VENTURES LTD
- now 10727066LOVEHONEY INTERNATIONAL LIMITED
- 2020-06-12
10727066 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-04-18 ~ dissolved
IIF 543 - Director → ME
Person with significant control
2017-04-18 ~ dissolved
IIF 104 - Has significant influence or control over the trustees of a trust → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 104 - Ownership of shares – 75% or more → OE
186
KICKBOXING INTERNATIONAL LIMITED
10599645 204 Clements Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 561 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 116 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Has significant influence or control over the trustees of a trust → OE
IIF 116 - Ownership of shares – 75% or more → OE
187
Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire
Liquidation Corporate (4 parents)
Officer
2020-11-27 ~ 2024-03-18
IIF 411 - Director → ME
Person with significant control
2020-11-27 ~ 2024-03-18
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
188
L A INTERNATIONAL FASHIONS LIMITED
10768502 204 Clements Road, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-05-12 ~ dissolved
IIF 501 - Director → ME
Person with significant control
2017-05-12 ~ dissolved
IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors with control over the trustees of a trust → OE
189
HORSE RACING INTERNATIONAL LIMITED
- 2023-11-02
10596715 265 Bergholt Road, Colchester, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2017-02-02 ~ 2024-11-01
IIF 380 - Director → ME
Person with significant control
2017-02-02 ~ 2024-11-01
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
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
190
LANDWYN LIMITED - now
9 Bence Court, Hanham, Bristol, England
Active Corporate (4 parents)
Officer
2017-01-04 ~ 2025-05-12
IIF 379 - Director → ME
Person with significant control
2017-01-04 ~ 2025-05-12
IIF 46 - Ownership of shares – 75% or more → OE
191
LENTON LTD - now
WASP SPORT INTERNATIONAL LIMITED
- 2024-02-27
10616343 3 Landsmore House, 3 More Close, Purley, England
Dissolved Corporate (2 parents)
Officer
2017-02-13 ~ 2024-02-27
IIF 741 - 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
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.