logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hall, Martin

    Related profiles found in government register
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 1 IIF 2
    • icon of address 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 3
    • icon of address 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 4
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 5
    • icon of address Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 6
    • icon of address Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 7 IIF 8
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 9
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 10
    • icon of address Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 11
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 12 IIF 13
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 14
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 15
  • Hall, Martin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 16
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 17
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 18 IIF 19
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 20
    • icon of address 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 22
    • icon of address 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 23
    • icon of address 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 24 IIF 25
    • icon of address Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 29
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 30
    • icon of address 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 31
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 32
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 33 IIF 34 IIF 35
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 36 IIF 37 IIF 38
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 40
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 43
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 44
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 45
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 46
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 47
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 48
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 49
    • icon of address 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 50
  • Hall, Martin
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15656079 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 52
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

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

      IIF 53
  • Hall, Martin
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, London, W1W 5PF, England

      IIF 54
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 55
  • Hall, Martin
    British manager born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 56
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 57
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mallard Court, Redcar, TS105ET, England

      IIF 58
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
    • icon of address 23 Mendip Court, Avonley Road, London, SE14 5EU

      IIF 59 IIF 60
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 61
  • Mr Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 62 IIF 63 IIF 64
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 65
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 67 IIF 68 IIF 69
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 70
    • icon of address 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 71
  • Hall, Martin
    British admin born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15608313 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • icon of address 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • icon of address 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • icon of address 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • icon of address 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • icon of address 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • icon of address 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • icon of address 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • icon of address 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • icon of address 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • icon of address 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • icon of address 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • icon of address 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • icon of address 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • icon of address 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
    • icon of address 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
    • icon of address 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
    • icon of address 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • icon of address 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
    • icon of address 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • icon of address 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
    • icon of address 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
    • icon of address 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • icon of address 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15337979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • icon of address Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 150
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 151
    • icon of address Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 152
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 153
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Corporation Street, Birmingham, B4 6SX, England

      IIF 154
    • icon of address 93, New Street, Birmingham, B2 4BA, England

      IIF 155
    • icon of address 12678989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 157
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, United Kingdom

      IIF 158
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 159
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15641896 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • icon of address 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
    • icon of address 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • icon of address 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • icon of address 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
    • icon of address 15652062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
    • icon of address 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
    • icon of address 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 167
    • icon of address 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
    • icon of address 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 170 IIF 171 IIF 172
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 179
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 180
  • Martin Hall
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 181
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 182
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 183
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 184
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Holly Hill, London, NW3 1TL

      IIF 185
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 186
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 187 IIF 188
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 189
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 119, 119 Northumberland Street, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 190
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 191
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 192
  • Hall, John
    British administrator

    Registered addresses and corresponding companies
    • icon of address 20 Tideslea Path, London, SE28 0LX

      IIF 193
  • Hall, Martin

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 194
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 195
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 268
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 269
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 270
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 271
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 32, The Cotton Mill 2 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ, England

      IIF 305
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 306
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 307
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 308
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 309
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, England

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 34 - Director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    icon of address 50 St. Catherines Road, Evesham, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,588 GBP2024-06-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 191 - Director → ME
    icon of calendar 2011-06-25 ~ now
    IIF 194 - Secretary → ME
  • 22
    icon of address 4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 27
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address 163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 32
    icon of address 4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 40
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 40 - Director → ME
  • 41
    icon of address 4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 48
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 49
    icon of address 4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 52
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,718 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    957 GBP2024-08-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 180 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 Waveney Close, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 307 - Director → ME
  • 66
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 68
    icon of address 4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 8 - Director → ME
  • 70
    icon of address 149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 71
    icon of address 4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 72
    icon of address 4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 73
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 10 Sandyford Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 61 - Director → ME
  • 76
    icon of address 4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 80
    icon of address 4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 81
    icon of address 4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 83
    icon of address 4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 85
    icon of address 4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 90
    icon of address 4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 95
    icon of address 148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 142 - Director → ME
  • 98
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 99
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 100
    icon of address 4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 104
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 35 - Director → ME
  • 105
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 106
    icon of address 4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 107
    icon of address 4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 36 - Director → ME
  • 109
    icon of address 4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 115
    PARAPRO LTD - 2024-10-15
    icon of address 4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 117
    icon of address 4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 118
    icon of address 4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    icon of address 4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ 2019-10-11
    IIF 6 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    icon of address 4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,627 GBP2023-07-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    icon of address 4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-10-17
    IIF 59 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-02-26
    IIF 193 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-11-29
    IIF 14 - Director → ME
    icon of calendar 2010-09-17 ~ 2011-07-21
    IIF 195 - Secretary → ME
  • 6
    icon of address 4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-26
    IIF 153 - Director → ME
  • 7
    icon of address Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-25
    IIF 24 - Director → ME
  • 8
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-01-02
    IIF 71 - Has significant influence or control OE
  • 9
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-02
    IIF 112 - Director → ME
  • 10
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 186 - Director → ME
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 184 - Secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    icon of address 4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-09-29
    IIF 31 - Director → ME
  • 14
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ 2024-06-01
    IIF 1 - Director → ME
  • 15
    icon of address 4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,299 GBP2017-01-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-08-10
    IIF 152 - Director → ME
  • 17
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-05-01
    IIF 144 - Director → ME
  • 18
    icon of address 4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 131 - Director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    icon of address 4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-02
    IIF 123 - Director → ME
  • 22
    icon of address 4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2025-01-16
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-01-01
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 23
    icon of address 119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-11-14
    IIF 32 - Director → ME
    icon of calendar 2015-04-21 ~ 2015-09-10
    IIF 58 - Director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    icon of address 4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 45 - Director → ME
    icon of calendar 2020-05-08 ~ 2020-05-08
    IIF 22 - Director → ME
    icon of calendar 2018-03-05 ~ 2019-01-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2019-08-31
    IIF 189 - Director → ME
  • 27
    icon of address 4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ 2020-03-04
    IIF 10 - Director → ME
  • 28
    PEAKEND LTD - 2011-10-18
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-07
    IIF 23 - Director → ME
  • 29
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 187 - Director → ME
  • 30
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-01
    IIF 137 - Director → ME
  • 31
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2014-07-30
    IIF 29 - Director → ME
  • 32
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    ATIDOT WHOLESALE LTD - 2024-01-10
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,178 GBP2024-07-31
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HIGUMA WHOLESALE LTD - 2025-06-03
    icon of address 4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 34
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-01-29
    IIF 185 - Director → ME
  • 35
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 270 - Director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    icon of address 5th Floor 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 269 - Director → ME
  • 37
    icon of address 4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-06
    IIF 118 - Director → ME
  • 39
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 116 - Director → ME
  • 40
    icon of address 70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2013-02-14
    IIF 3 - Director → ME
  • 41
    icon of address 4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    icon of address Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-18
    IIF 12 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-11-17
    IIF 13 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-07-01
    IIF 151 - Director → ME
  • 43
    icon of address 4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,355 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2019-05-29
    IIF 5 - Director → ME
  • 45
    icon of address 4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-11
    IIF 30 - Director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    icon of address 47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-09 ~ 2014-08-22
    IIF 47 - Director → ME
  • 48
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-05
    IIF 119 - Director → ME
  • 49
    icon of address 4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-10
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-01
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 50
    icon of address 3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2021-08-31
    IIF 44 - Director → ME
  • 51
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,117 GBP2020-01-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 9 - Director → ME
  • 52
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 203 - Ownership of shares – 75% or more OE
  • 53
    icon of address 4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-10-30
    IIF 54 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-09-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 54
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-08
    IIF 50 - Director → ME
  • 55
    icon of address 700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 57
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-15
    IIF 15 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-10-11
    IIF 48 - Director → ME
    icon of calendar 2008-07-18 ~ 2010-09-14
    IIF 150 - Director → ME
  • 58
    icon of address A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    icon of address 4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 61
    TIKITEBU LTD - 2025-02-10
    icon of address 4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-15
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-12-20
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-04
    IIF 60 - Director → ME
  • 63
    icon of address 1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 205 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-01-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-01-05
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    BROOMCO (4275) LIMITED - 2014-10-03
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 188 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.