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

Cooper, Sarah Jane

    Related profiles found in government register
  • Cooper, Sarah Jane

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 1
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 2
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Cooper, Sarah

    Registered addresses and corresponding companies
    • icon of address 1a Nelsons Row, London, SW4 7JR

      IIF 6
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 7
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Cooper, Sarah
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HE, England

      IIF 75
  • Cooper, Sarah
    British housewife born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Thorpe Hall Lodge, Station Road, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0HE

      IIF 76
  • Cooper, Sarah
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 77
  • Cooper, Sarah
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Cooper, Sarah
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British financial advisor born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Brunel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, Uk

      IIF 152
  • Cooper, Sarah
    British financial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Burnel Road, Wakefield 41, Wakefield, West Yorkshire, WF2 0XG, United Kingdom

      IIF 153
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 154
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 155
    • icon of address The Barn, Staplefield Road, Cuckfield, Haywards Heath, RH17 5HY, England

      IIF 156
  • Cooper, Zoe Sarah
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, SG5 1NQ, England

      IIF 157
  • Cooper, Sarah
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 173
    • icon of address 2a, Clockhouse Way, Braintree, Essex, CM7 3RE, England

      IIF 174
    • icon of address First Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 175
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 176
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 177
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 178
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 179
    • icon of address 33-35, Arundel Gate, Sheffield, S1 2PN, England

      IIF 180 IIF 181
  • Cooper, Sarah
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 182
  • Cooper, Sarah
    British director born in February 1980

    Resident in United Kingdom

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

      IIF 183
  • Cooper, Sarah
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Mannville Terrace, Bradford, West Yorkshire, BD7 1BA, United Kingdom

      IIF 184
    • icon of address Unit 4, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN

      IIF 185
    • icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NS, United Kingdom

      IIF 186
    • icon of address Suite 5 & 6, The Print Works, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 187
    • icon of address Unit 27, Bills Street, Darlaston, West Midlands, WS10 8BB

      IIF 188
    • icon of address Mill Cottage, 1 The Croft, Cam, Dursley, Gloucestershire, GL11 5NW, England

      IIF 189
    • icon of address 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 190 IIF 191 IIF 192
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 198 IIF 199 IIF 200
    • icon of address Suite 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 222 IIF 223 IIF 224
    • icon of address 61, The Chase, Newhall, Harlow, Essex, CM17 9JA, United Kingdom

      IIF 225
    • icon of address 485, Green Lane, Ilford, Essex, IG3 9RQ, England

      IIF 226
    • icon of address Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ

      IIF 227
    • icon of address 2nd Floor, 11 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 228
    • icon of address 115a, Kingsway, London, WC2B 6PP, England

      IIF 229
    • icon of address 22, Hanover Square, London, W1S 1JP, England

      IIF 230
    • icon of address 31a, Station Road, London, E12 5BP, England

      IIF 231
    • icon of address 3a, Stratford Road, London, W8 6RQ, United Kingdom

      IIF 232
    • icon of address 47, Brycedale Crescent, London, N14 7EX, England

      IIF 233
    • icon of address 5, Raynor Place, London, N1 3QY, England

      IIF 234
    • icon of address 56, Heron Place, 4 Bramwell Way, London, E16 2FL

      IIF 235
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 236
    • icon of address 79, Langdale Close, London, SE17 3UG, England

      IIF 237
    • icon of address Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 238
    • icon of address Mk-two Business Centre, 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 239
    • icon of address 73, Riverside, Deeping Gate, Peterborough, PE6 9AR, England

      IIF 240
    • icon of address 40a, Wheatsheaf Lane, Staines-upon-thames, Middlesex, TW18 2PE, England

      IIF 241
    • icon of address The Old Airfield Park Green, Town Lane, Brockford, Stowmarket, Suffolk, IP14 5NF, England

      IIF 242
  • Cooper, Sarah
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Shearway Business Park, Shearway Road, Folkestone, Kent, CT19 4RH, United Kingdom

      IIF 243
  • Cooper, Sarah
    British senior online course developer higher education born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Highwood House, Longhurst Avenue, Horsham, RH12 1DH, England

      IIF 244
  • Cooper, Sarah
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 245
  • Cooper, Sarah
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 246
  • Cooper, Sarah
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 250
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 251
  • Cooper, Sarah Jane
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, United Kingdom

      IIF 252
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 253 IIF 254 IIF 255
  • Sarah Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sarah Cooper
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shefford House, 15 High Street, Shefford, SG17 5DD, England

      IIF 299
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, RH16 1UA, England

      IIF 300
    • icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 301
  • Sarah Cooper
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merchant, Evegate Business Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 302 IIF 303
    • icon of address 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, England

      IIF 304
    • icon of address 92, Heron Forstal, Hawkinge, Kent, CT18 7FP, England

      IIF 305
    • icon of address 135, Reddenhill Road, Babbacombe, Torquay, Devon, TQ1 3NT, England

      IIF 306
  • Sarah Cooper
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 307
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 308
  • Mrs Sarah Cooper
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 62 Nottingham Cliff, Sheffield, S3 9GT, England

      IIF 309
  • Mrs Sarah Jane Cooper
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cowdray Close, Crawley, RH10 7BW, England

      IIF 310
    • icon of address Meadowcroft House, 182 Balcombe Road, Horley, RH6 9AE, United Kingdom

      IIF 311 IIF 312
child relation
Offspring entities and appointments
Active 80
  • 1
    THE HEDGEHOG BAKERY LTD - 2018-02-06
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 110 - Director → ME
  • 5
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 102 - Director → ME
  • 8
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 140 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 149 - Director → ME
  • 10
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 11
    SME CONTRACTING LIMITED - 2018-08-01
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 312 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 312 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 13
    HAUNTED-ROSES LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 14
    BUMBLEBEE HOME REMOVALS LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 190 - Director → ME
  • 16
    icon of address Delta House, 16 Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,115 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 155 - Director → ME
    icon of calendar 2020-01-27 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 136 - Director → ME
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 114 - Director → ME
  • 19
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 20
    COUNTRY PILE LIMITED - 2013-08-16
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 213 - Director → ME
  • 21
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 146 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 127 - Director → ME
  • 23
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 209 - Director → ME
  • 24
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 116 - Director → ME
  • 26
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 107 - Director → ME
  • 27
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 148 - Director → ME
  • 29
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 182 - Director → ME
  • 30
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 138 - Director → ME
  • 33
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 254 - Director → ME
    icon of calendar 2017-08-18 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 311 - Ownership of shares – More than 50% but less than 75%OE
    IIF 311 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 311 - Right to appoint or remove directorsOE
  • 34
    icon of address 24 Bonchurch Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    518,298 GBP2016-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 252 - Director → ME
    icon of calendar 2015-10-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Right to appoint or remove directors as a member of a firmOE
  • 35
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 154 - Director → ME
    icon of calendar 2022-01-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 97 - Director → ME
  • 37
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 147 - Director → ME
  • 38
    icon of address Shefford House, 15 High Street, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 39
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 105 - Director → ME
  • 41
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 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
  • 42
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 143 - Director → ME
  • 44
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 251 - Director → ME
  • 45
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 108 - Director → ME
  • 46
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 121 - Director → ME
  • 47
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 214 - Director → ME
  • 48
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 144 - Director → ME
  • 49
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Barn Staplefield Road, Cuckfield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 156 - Director → ME
  • 51
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 150 - Director → ME
  • 52
    icon of address Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 183 - Director → ME
    icon of calendar 2024-04-13 ~ now
    IIF 8 - Secretary → ME
  • 53
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 145 - Director → ME
  • 55
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 56
    icon of address 18 Meridian Way, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 135 - Director → ME
  • 57
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 75 - Director → ME
  • 59
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 9 - Director → ME
  • 61
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 194 - Director → ME
  • 62
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 63
    BROOKGATE (SUDBURY) LIMITED - 2010-11-10
    ASHWELL (SUDBURY) LIMITED - 2009-12-10
    PINCO 1833 LIMITED - 2002-11-04
    icon of address Redrow House St Davids Park, Ewloe, Deeside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 130 - Director → ME
  • 64
    icon of address Suite No. 1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 98 - Director → ME
  • 65
    icon of address Meadowcroft House, 182 Balcombe Road, Horley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 2018-05-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 66
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 8 62 Nottingham Cliff, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 68
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 134 - Director → ME
  • 69
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 104 - Director → ME
  • 71
    icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2020-09-30
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 157 - Director → ME
  • 72
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 112 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 117 - Director → ME
  • 74
    RELISH THE THOUGHT LIMITED - 2018-04-05
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 75
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 133 - Director → ME
  • 76
    icon of address 16 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 243 - Director → ME
  • 77
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 132 - Director → ME
  • 79
    icon of address Redrow House, St David's Park, Ewloe, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 131 - Director → ME
  • 80
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 219 - Director → ME
Ceased 168
  • 1
    icon of address 1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-17
    IIF 184 - Director → ME
  • 2
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-01-31
    IIF 248 - Director → ME
  • 3
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,502 GBP2023-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2021-07-30
    IIF 244 - Director → ME
  • 4
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-09
    IIF 161 - Director → ME
  • 5
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2019-01-31
    IIF 249 - Director → ME
  • 6
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-03
    IIF 169 - Director → ME
  • 7
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ 2021-10-18
    IIF 250 - Director → ME
  • 8
    FOUR LEAF FINANCE LIMITED - 2012-04-03
    icon of address 147 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-03
    IIF 195 - Director → ME
  • 9
    CONSCIENTIOUS CONSULTANTS LIMITED - 2014-07-23
    icon of address 23 Blackmore Drive, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,575 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-07-22
    IIF 234 - Director → ME
  • 10
    LUCKY FOR SOME LIMITED - 2014-06-25
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -972 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2014-06-25
    IIF 227 - Director → ME
  • 11
    APEX DESIGN & BUILD LIMITED - 2015-08-14
    icon of address C/o Quantuma Advisory Limted, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,658 GBP2019-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-11
    IIF 188 - Director → ME
  • 12
    12 MONTHS LIMITED - 2018-02-26
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-02-22
    IIF 164 - Director → ME
  • 13
    BACHUSS MOBILE BAR LTD - 2020-03-05
    OVERSEAS TRADER LTD - 2020-03-04
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-03-02
    IIF 15 - Director → ME
  • 14
    COOKIE CREATIVE LTD - 2017-06-14
    icon of address 4 Willowcourt Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,634 GBP2023-09-28
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 181 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York, Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-08-08 ~ 2022-01-26
    IIF 96 - Director → ME
  • 16
    PINK POPPY CONSULTING LIMITED - 2013-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,329 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-28
    IIF 232 - Director → ME
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-18
    IIF 139 - Director → ME
  • 18
    HOT TUB HEAVEN LTD - 2020-02-05
    icon of address 8 Butts Hill Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,605 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-04
    IIF 67 - Director → ME
  • 19
    icon of address 2a Clockhouse Way, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-28
    IIF 174 - Director → ME
  • 20
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    540 GBP2015-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-28
    IIF 241 - Director → ME
  • 21
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 63 - Director → ME
  • 22
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 304 - Ownership of shares – 75% or more OE
  • 23
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-01-31
    IIF 151 - Director → ME
  • 24
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2019-01-31
    IIF 81 - Director → ME
  • 25
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-22
    IIF 167 - Director → ME
  • 26
    ZZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 210 - Director → ME
  • 27
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 262 - Ownership of shares – 75% or more OE
  • 28
    TIP TOP SOLUTIONS LTD - 2020-06-23
    icon of address Unit 1 Spring Lane North, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-22
    IIF 18 - Director → ME
  • 29
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-21
    IIF 198 - Director → ME
  • 30
    HOME ALONE COMMUNICATIONS LTD - 2021-03-10
    icon of address 385b North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-24
    IIF 32 - Director → ME
  • 31
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-02-01
    IIF 236 - Director → ME
  • 32
    icon of address Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-01-31
    IIF 92 - Director → ME
  • 33
    VANTAGE PLATFORMS LIMITED - 2016-11-28
    GOLD NETWORK LIMITED - 2015-03-18
    icon of address 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,364 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-20
    IIF 201 - Director → ME
  • 34
    CLEAR SKY COMPUTING LIMITED - 2013-02-07
    icon of address Hgc Accountants, First Floor, 30 London Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,491 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-29
    IIF 225 - Director → ME
  • 35
    COLINDALE GARDENS (BLACKHEART HOUSE) MANAGEMENT COMPANY LIMITED - 2021-11-10
    COLINDALE GARDENS (BLACKHEATH HOUSE) MANAGEMENT COMPANY LIMITED - 2019-11-14
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 118 - Director → ME
  • 36
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 128 - Director → ME
  • 37
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 99 - Director → ME
  • 38
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 126 - Director → ME
  • 39
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-04-26
    IIF 129 - Director → ME
  • 40
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 109 - Director → ME
  • 41
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 115 - Director → ME
  • 42
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-01
    IIF 120 - Director → ME
  • 43
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-04-25
    IIF 123 - Director → ME
  • 44
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 111 - Director → ME
  • 45
    COLINDALE MANAGEMENT COMPANY LIMITED - 2016-01-31
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 122 - Director → ME
  • 46
    GREY TILE CONSTRUCTION LIMITED - 2013-05-28
    icon of address Suite 3, Exhibition House, Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,675 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-01
    IIF 238 - Director → ME
  • 47
    icon of address 485 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 226 - Director → ME
  • 48
    CHALK IT UP LIMITED - 2015-09-10
    icon of address 36 North Down, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 207 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-01-31
    IIF 88 - Director → ME
  • 50
    TOP FLIGHT COMPUTING LIMITED - 2011-11-14
    icon of address 114 Yellowhammer Court, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,171 GBP2017-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2011-11-11
    IIF 192 - Director → ME
  • 51
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,775 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2019-07-25
    IIF 247 - Director → ME
  • 52
    icon of address Mk-two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-03
    IIF 239 - Director → ME
  • 53
    icon of address 56 Belward Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-27
    IIF 217 - Director → ME
  • 54
    icon of address 95 The Generator Business Centre, Office 18, Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 208 - Director → ME
  • 55
    icon of address Parkfield Lodge, 25 Woodville Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 221 - Director → ME
  • 56
    icon of address 2 Prospect Terrace, New Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-07-22
    IIF 24 - Director → ME
  • 57
    CLEAN & BUILD LTD - 2021-10-29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 272 - Ownership of shares – 75% or more OE
  • 58
    icon of address 135 Reddenhill Road, Babbacombe, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,784 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 306 - Ownership of shares – 75% or more OE
  • 59
    MONEY SEARCH LTD - 2020-01-09
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 12 - Director → ME
  • 60
    NZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -4,906 GBP2022-08-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 216 - Director → ME
  • 61
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ 2023-10-17
    IIF 142 - Director → ME
  • 62
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-01-31
    IIF 85 - Director → ME
  • 63
    icon of address 60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 64 - Director → ME
  • 64
    LOOK TO THE STARS LTD - 2021-12-30
    icon of address 4385, 13370776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 277 - Ownership of shares – 75% or more OE
  • 65
    GO HOSPITALITY LTD - 2020-02-25
    icon of address 53 Randolph Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-13
    IIF 66 - Director → ME
  • 66
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-05-05
    IIF 14 - Director → ME
  • 67
    icon of address High Steppers High Road, Fobbing, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-06-22
    IIF 206 - Director → ME
  • 68
    icon of address 115a Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-02-28
    IIF 229 - Director → ME
  • 69
    icon of address 33 Tapley Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-11
    IIF 212 - Director → ME
  • 70
    ELITE COMPANY SERVICES LTD - 2020-08-29
    SAFETY IS KEY LTD - 2020-06-10
    icon of address 29 Craven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-19
    IIF 17 - Director → ME
  • 71
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2019-03-21
    IIF 258 - Ownership of shares – 75% or more OE
  • 72
    icon of address Rmg House Essex Road, United Kingdom, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-01-31
    IIF 86 - Director → ME
  • 73
    icon of address Shefford House, 15 High Street, Shefford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    996 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2022-03-16
    IIF 77 - Director → ME
  • 74
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 196 - Director → ME
  • 75
    icon of address C/o Betts Estates, Bank House, Martley, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2019-01-31
    IIF 89 - Director → ME
  • 76
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 79 - Director → ME
  • 77
    GIRO TRAINING GROUP LIMITED - 2017-02-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2016-04-30
    Officer
    icon of calendar 2017-02-22 ~ 2018-02-20
    IIF 78 - Director → ME
  • 78
    LITTLE JIMMY'S PRECHOOL LTD - 2016-07-20
    ST CLARES DAY NURSERY - 2016-07-18
    icon of address St James Church Hall, Tower Road, Clacton On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    94,182 GBP2023-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2010-11-05
    IIF 76 - Director → ME
  • 79
    icon of address 102 Stanton Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 278 - Ownership of shares – 75% or more OE
  • 80
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 260 - Ownership of shares – 75% or more OE
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 263 - Ownership of shares – 75% or more OE
  • 82
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-10-17
    IIF 141 - Director → ME
  • 83
    MANSOON CLEANING SERVICES LTD - 2021-06-14
    THECLASSICCLEAN LTD - 2021-04-21
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,514 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 259 - Ownership of shares – 75% or more OE
  • 84
    icon of address Level 7 Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-13
    IIF 203 - Director → ME
  • 85
    FAST & SECURE LTD - 2022-11-07
    icon of address 16 St. Andrews Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 293 - Ownership of shares – 75% or more OE
  • 86
    SUPER STYLE LTD - 2022-12-07
    icon of address 13 Foxglove Road, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 292 - Ownership of shares – 75% or more OE
  • 87
    READY MADE SERVICES LTD - 2022-10-13
    icon of address 24 Sholebroke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 261 - Ownership of shares – 75% or more OE
  • 88
    GREAT VALUE CONSULTANCY LTD - 2017-12-14
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-12-14
    IIF 158 - Director → ME
  • 89
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 93 - Director → ME
  • 90
    icon of address Suite 5&6 Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,745 GBP2020-04-27
    Officer
    icon of calendar 2015-08-20 ~ 2016-05-05
    IIF 187 - Director → ME
  • 91
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 106 - Director → ME
  • 92
    MOOVE OPERATING UK LIMITED - 2022-04-05
    NATIONWIDE ENGINEERING LTD - 2021-08-04
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-07-30
    IIF 62 - Director → ME
  • 93
    MOOVE EXECUTIVE CO LONDON LIMITED - 2022-04-05
    HEAVENLY FLORAL LTD - 2021-09-08
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 270 - Ownership of shares – 75% or more OE
  • 94
    GREEN GRAPE CONSULTANCY LIMITED - 2016-06-11
    icon of address 47 Brycedale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-08
    IIF 233 - Director → ME
  • 95
    icon of address 4 Springfield Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-22
    IIF 73 - Director → ME
  • 96
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-04-30 ~ 2025-02-21
    IIF 101 - Director → ME
  • 97
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-08-11 ~ 2023-10-17
    IIF 80 - Director → ME
    icon of calendar 2024-04-30 ~ 2025-02-21
    IIF 100 - Director → ME
  • 98
    icon of address 56 Heron Place, 4 Bramwell Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-17
    IIF 235 - Director → ME
  • 99
    icon of address 9 Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-26
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-26
    IIF 308 - Ownership of shares – 75% or more OE
  • 100
    icon of address 2 Centro Place, Pride Park, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-12-18 ~ 2021-08-10
    IIF 95 - Director → ME
  • 101
    SERENDIPITY ENERGY LTD - 2016-03-16
    OFFICE TEMPS LIMITED - 2016-01-27
    icon of address Berkeley House, Berkeley Square, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-03-03
    IIF 237 - Director → ME
  • 102
    CHARLIE BROWN CONSULTING LIMITED - 2014-04-02
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 218 - Director → ME
  • 103
    CALCULATED ACCOUNTANCY LIMITED - 2014-09-29
    icon of address 31a Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-29
    IIF 231 - Director → ME
  • 104
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-17
    IIF 160 - Director → ME
  • 105
    icon of address 78 Foresters Drive, Wallington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,543 GBP2023-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 297 - Ownership of shares – 75% or more OE
  • 106
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 103 - Director → ME
  • 107
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 113 - Director → ME
  • 108
    icon of address 28 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-23
    IIF 31 - Director → ME
  • 109
    PUPPIES GALORE LTD - 2020-05-14
    icon of address 13 Charlaw Close, Sacriston, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 257 - Ownership of shares – 75% or more OE
  • 110
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,038,888 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-04-09
    IIF 166 - Director → ME
  • 111
    TEACHING LIMITED - 2015-08-20
    icon of address 36 Whyke Marsh, Chichester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 215 - Director → ME
  • 112
    icon of address 68 Tanners Drive, Blakelands, Suite #d6791, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-07-28
    IIF 204 - Director → ME
  • 113
    PINAPPLE PRODUCTIONS LIMITED - 2011-12-05
    icon of address 76a Hermitage Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,481 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-12-05
    IIF 193 - Director → ME
  • 114
    icon of address Hayhills House Hayhills Road, Silsden, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,091 GBP2023-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-07-19
    IIF 307 - Ownership of shares – 75% or more OE
  • 115
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 303 - Ownership of shares – 75% or more OE
  • 116
    SECRET SECRETARY LIMITED - 2016-03-07
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -310 GBP2022-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-22
    IIF 220 - Director → ME
  • 117
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-01-31
    IIF 153 - Director → ME
  • 118
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 19 - Director → ME
  • 119
    icon of address Gladstone House - The Consultancy Company, High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,752,027 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 294 - Ownership of shares – 75% or more OE
  • 120
    INSIGHTFUL CONSULTANCY LIMITED - 2015-02-04
    icon of address Heathrow Brimpton Road, Baughurst, Tadley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    418,143 GBP2023-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-10
    IIF 211 - Director → ME
  • 121
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 287 - Ownership of shares – 75% or more OE
  • 122
    icon of address 3 Church Farm Mews, Northborough, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,889 GBP2021-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-04
    IIF 240 - Director → ME
  • 123
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 197 - Director → ME
  • 124
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-31
    IIF 82 - Director → ME
  • 125
    icon of address 22 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-25
    IIF 230 - Director → ME
  • 126
    BOX ENTERPRISE LTD - 2018-03-08
    icon of address 55 Gracey Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,326 GBP2022-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-13
    IIF 175 - Director → ME
  • 127
    GREEN MONEY LTD - 2017-07-10
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,355 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-20
    IIF 173 - Director → ME
  • 128
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 256 - Ownership of shares – 75% or more OE
  • 129
    icon of address Imperial Chambers, 62 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-26
    IIF 223 - Director → ME
  • 130
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 125 - Director → ME
  • 131
    FREE FINANCIAL LIMITED - 2016-06-21
    icon of address Unit 14, Block 23 Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-20
    IIF 202 - Director → ME
  • 132
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-01-31
    IIF 87 - Director → ME
  • 133
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-04-08
    IIF 152 - Director → ME
  • 134
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2018-06-29
    IIF 163 - Director → ME
  • 135
    icon of address 33-35 Arundel Gate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 180 - Director → ME
  • 136
    icon of address 79 Old Fallings Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 298 - Ownership of shares – 75% or more OE
  • 137
    icon of address 11d Cockering Road, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 279 - Ownership of shares – 75% or more OE
  • 138
    DAFFODIL CONSULTANTS LIMITED - 2013-06-20
    icon of address 12 St Lukes Drive, Teignmmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-20
    IIF 189 - Director → ME
  • 139
    icon of address 8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 284 - Ownership of shares – 75% or more OE
  • 140
    icon of address Redrow House, St David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-01-31
    IIF 83 - Director → ME
  • 141
    icon of address Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-01-31
    IIF 90 - Director → ME
  • 142
    icon of address Carvers Warehouse, Suite 2b, Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-01-31
    IIF 91 - Director → ME
  • 143
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    icon of address 1a Nelsons Row, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2022-08-19
    IIF 6 - Secretary → ME
  • 144
    icon of address Unit 402 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-07
    IIF 171 - Director → ME
  • 145
    icon of address 22 Ratcliff Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-13
    IIF 200 - Director → ME
  • 146
    icon of address 12 Tasker Terrace, Rainhill, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,641 GBP2018-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 305 - Ownership of shares – 75% or more OE
  • 147
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 295 - Ownership of shares – 75% or more OE
  • 148
    icon of address Unit 4 Halifax Road, Denholme, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-16
    IIF 185 - Director → ME
  • 149
    icon of address Trustmgt (rfs) Ltd Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2019-01-31
    IIF 84 - Director → ME
  • 150
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2021-10-18
    IIF 246 - Director → ME
  • 151
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-10-18
    IIF 94 - Director → ME
  • 152
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 119 - Director → ME
  • 153
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-31
    IIF 124 - Director → ME
  • 154
    icon of address 42 - 3 Back St. Annes Road West, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 296 - Ownership of shares – 75% or more OE
  • 155
    icon of address 1 Holmes Drive, Ketton, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-01
    IIF 162 - Director → ME
  • 156
    TRADE CARRIAGE MANGEMENT LONDON LIMITED - 2012-05-30
    BRILLIANT TRADING LIMITED - 2012-05-30
    icon of address 78 York Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-28
    IIF 224 - Director → ME
  • 157
    icon of address 6 Cornwall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-11
    IIF 191 - Director → ME
  • 158
    icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-02-06
    IIF 186 - Director → ME
  • 159
    THE BARBERS CHOP LTD - 2021-01-27
    TRIGGER 50 LIMITED - 2021-01-26
    icon of address Rose Cottage, 64 North Road, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,022 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-09
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-09-15
    IIF 302 - Ownership of shares – 75% or more OE
  • 160
    UK-NET LIMITED - 2013-09-12
    icon of address Dbh16 Diss Business Hub, Hopper Way, Diss, Norfolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,043,255 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-09-12
    IIF 242 - Director → ME
  • 161
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-27
    IIF 178 - Director → ME
  • 162
    LEE KEY PLUMBING SERVICES LIMITED - 2014-12-05
    icon of address 2nd Floor 11 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 228 - Director → ME
  • 163
    icon of address 73 Mount Pleasant Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,726 GBP2019-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-22
    IIF 222 - Director → ME
  • 164
    icon of address Unit 19 Liddell Road, Ndustrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-29
    IIF 199 - Director → ME
  • 165
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-16
    IIF 205 - Director → ME
  • 166
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 179 - Director → ME
  • 167
    DECORATING INTERIORS LTD - 2020-01-20
    icon of address 3 Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,651 GBP2024-09-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-08
    IIF 11 - Director → ME
  • 168
    MY UNIVERSE CARE LTD - 2024-03-19
    MY UNIVERSE LTD - 2023-02-14
    icon of address 55 Leslie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-12-24
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.