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

Westhead, Elizabeth Penelope

    Related profiles found in government register
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 84
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 85 IIF 86 IIF 87
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 88
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 89
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 90 IIF 91
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 92
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 96
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 173
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 174
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 175
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 367
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 368
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 369
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 370
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 371
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 372
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 373
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 374
    • icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 375
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 73, Worcester Road, Marton, FY3 9SY, United Kingdom

      IIF 376
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 377
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 378
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 379
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 380
  • Westhead, Elizabeth Penelope
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 389
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 390
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 391
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 392
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 395
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 396
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 397
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 398
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 399 IIF 400
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 401
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 402
    • icon of address 120 Baker Street, London, W1U 6TU, England

      IIF 403
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 404
    • icon of address 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 405 IIF 406
    • icon of address 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 407
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 408 IIF 409
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 410 IIF 411
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 412
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 413
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 414
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, 20 Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 422
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 423
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 424 IIF 425 IIF 426
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 437 IIF 438 IIF 439
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 440
    • icon of address Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 441
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 442
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 443
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 444
    • icon of address 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 445
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 446
    • icon of address Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 447
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 448
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 449
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 450
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 451
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 452
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 453
    • icon of address Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 454
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 455 IIF 456
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 457 IIF 458 IIF 459
    • icon of address 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 467
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 468 IIF 469 IIF 470
    • icon of address Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 472
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 473 IIF 474 IIF 475
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 480
    • icon of address Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 481
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 482 IIF 483
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 484 IIF 485
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 486
    • icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 487
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 488
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 489 IIF 490 IIF 491
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 492 IIF 493
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 494 IIF 495 IIF 496
    • icon of address Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 497 IIF 498
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 499
    • icon of address 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 500
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 501
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 502 IIF 503
    • icon of address 65, London Wall, London, EC2M 5TU, England

      IIF 504
    • icon of address 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 505 IIF 506
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 507 IIF 508 IIF 509
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 514
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 515 IIF 516 IIF 517
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 518 IIF 519 IIF 520
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 524
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 525 IIF 526
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 527
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 528 IIF 529 IIF 530
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 532
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 533 IIF 534 IIF 535
    • icon of address 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 536
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 537
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 538 IIF 539
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 540
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 541
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 542
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 543
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 544
    • icon of address The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 545
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 546 IIF 547
    • icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 548
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 549 IIF 550 IIF 551
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 554 IIF 555
    • icon of address 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 556
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 557 IIF 558
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 559 IIF 560 IIF 561
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 562 IIF 563
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 564
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 565 IIF 566 IIF 567
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 572
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 573
    • icon of address Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 574
    • icon of address 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 575
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 576
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 577
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 578
  • Westhead, Elizabeth Penelope

    Registered addresses and corresponding companies
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 586
  • Westhead, Elizabeth
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 587
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 588
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 589 IIF 590
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 591
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 592
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 593
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 594
    • icon of address 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 595
    • icon of address 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 596
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 597
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 598
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 599
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 600
  • Westhead, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 601
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 602
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 603
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 604
    • icon of address 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 605
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 606
    • icon of address 105, Church End, Harlow, CM19 5PH, England

      IIF 607
    • icon of address 71, Repton Close, Luton, LU3 3UP, England

      IIF 608
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 609
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 610
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 611
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 612
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 613 IIF 614 IIF 615
child relation
Offspring entities and appointments
Active 188
  • 1
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 382 - Director → ME
  • 3
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 384 - Director → ME
  • 4
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 385 - Director → ME
  • 5
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 383 - Director → ME
  • 6
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 381 - Director → ME
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 128 - Director → ME
  • 12
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 74 - Director → ME
  • 13
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,128 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 388 - Director → ME
  • 15
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 16
    icon of address Jhumat House, 160 London Road, Barking, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,640 GBP2025-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
    IIF 454 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 135 - Director → ME
  • 21
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 72 - Director → ME
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 61 - Director → ME
  • 26
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 22 - Director → ME
  • 27
    DIVINGINTODARKNESS LTD - 2020-06-05
    icon of address 4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 113 - Director → ME
  • 28
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address 20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 374 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 599 - Right to appoint or remove membersOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 355 - Director → ME
  • 32
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 432 - Right to appoint or remove directors as a member of a firmOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Has significant influence or control as a member of a firmOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 19 - Director → ME
  • 35
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 16 - Director → ME
  • 36
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 349 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 399 - Director → ME
  • 41
    icon of address 73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 369 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 584 - Secretary → ME
  • 42
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 4 - Director → ME
  • 43
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 367 - Director → ME
  • 46
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 52 offsprings)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 126 - Director → ME
  • 48
    icon of address 4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 152 - Director → ME
  • 49
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 20 - Director → ME
  • 51
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 587 - Director → ME
  • 52
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 358 - Director → ME
  • 55
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 158 - Director → ME
  • 56
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1 - Director → ME
  • 57
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 47 - Director → ME
  • 58
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 7 - Director → ME
  • 59
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Director → ME
  • 60
    ABC RECORDS LIMITED - 2007-01-04
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Director → ME
  • 61
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 17 - Director → ME
  • 62
    icon of address 20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 338 - Director → ME
  • 64
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 14 - Director → ME
  • 65
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 586 - Has significant influence or control as a member of a firmOE
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 119 - Director → ME
  • 69
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,027 GBP2024-10-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 365 - Director → ME
  • 72
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 6 - Director → ME
  • 73
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 77
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 172 - Director → ME
  • 78
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 284 - Director → ME
  • 79
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 66 - Director → ME
  • 80
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 70 - Director → ME
  • 81
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 465 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 465 - Has significant influence or control over the trustees of a trustOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 304 - Director → ME
  • 83
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 389 - Director → ME
  • 84
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 288 - Director → ME
  • 86
    icon of address Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 260 - Director → ME
  • 87
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 15 - Director → ME
  • 88
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
  • 91
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,791 GBP2025-02-28
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    441 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 327 - Director → ME
  • 93
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 3 - Director → ME
  • 94
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 155 - Director → ME
  • 95
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 161 - Director → ME
  • 96
    icon of address 31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 97
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 336 - Director → ME
  • 98
    icon of address 65 London Wall, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 30 - Director → ME
  • 99
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,996 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 40 - Director → ME
  • 102
    icon of address 80 Coleman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199,431 GBP2023-12-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 53 - Director → ME
  • 103
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 89 - Director → ME
  • 104
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 71 - Director → ME
  • 105
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    660 GBP2025-03-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
  • 106
    WISEWAY HOMES LIMITED - 2020-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,992 GBP2022-05-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 348 - Director → ME
  • 111
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 20 Mythop Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,158 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 387 - Director → ME
  • 114
    icon of address 73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 245 - Director → ME
  • 122
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 10 - Director → ME
  • 123
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 67 - Director → ME
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 64 - Director → ME
  • 125
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,476 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 73 - Director → ME
  • 126
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 302 - Director → ME
  • 127
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 26 - Director → ME
  • 128
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 392 - Director → ME
  • 129
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 34 - Director → ME
  • 132
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    215,189 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 32 - Director → ME
  • 134
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 48 - Director → ME
  • 135
    icon of address Flat 258, 32 Creedwell Orchard, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 11 - Director → ME
  • 137
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 24 - Director → ME
  • 138
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 344 - Director → ME
  • 139
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    icon of address Suite 4037 43 Bedford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,491 GBP2024-02-29
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 63 - Director → ME
  • 140
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 421 - Director → ME
  • 141
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 143
    MITECH SERVICES LIMITED - 2024-03-16
    icon of address Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
  • 144
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 145
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 54 Ormesby Way, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    744,773 GBP2024-09-30
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 41 - Director → ME
  • 147
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,583 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2021-07-29 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 5 - Director → ME
  • 151
    icon of address First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,552 GBP2024-04-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 62 - Director → ME
  • 152
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
  • 153
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 295 - Director → ME
  • 154
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,296 GBP2025-02-28
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 43 - Director → ME
  • 156
    VIDEMPLOY LIMITED - 2019-06-19
    icon of address Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 364 - Director → ME
  • 157
    icon of address 53 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 42 - Director → ME
  • 158
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 254 - Director → ME
  • 160
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2022-12-08 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
  • 161
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 69 - Director → ME
  • 163
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 2 - Director → ME
  • 164
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 68 - Director → ME
  • 165
    icon of address Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 159 - Director → ME
  • 167
    icon of address Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,683 GBP2024-10-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 580 - Secretary → ME
  • 168
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 8 - Director → ME
  • 169
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 123 - Director → ME
  • 172
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 46 - Director → ME
  • 173
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 35 - Director → ME
  • 174
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    icon of address 17 Carlisle Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,695 GBP2022-04-11
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 315 - Director → ME
  • 175
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 390 - Director → ME
  • 176
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 91 - Director → ME
  • 179
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 183
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    WELLS AND TECH LTD - 2023-10-09
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-02-28
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 52 - Director → ME
  • 184
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2018-12-06 ~ dissolved
    IIF 602 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 414 - Director → ME
    icon of calendar 2019-02-12 ~ dissolved
    IIF 601 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Has significant influence or control as a member of a firmOE
    IIF 423 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 423 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 423 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,438 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 77 - Director → ME
  • 188
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,437 GBP2022-12-31
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 114 - Director → ME
Ceased 261
  • 1
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-25
    IIF 292 - Director → ME
  • 2
    icon of address Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-31
    IIF 323 - Director → ME
  • 3
    icon of address Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-04-01 ~ 2024-07-10
    IIF 333 - Director → ME
  • 4
    icon of address 4385, 13791164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,666 GBP2023-12-31
    Officer
    icon of calendar 2023-04-24 ~ 2024-12-05
    IIF 347 - Director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-04-06
    IIF 483 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    icon of address 4 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 298 - Director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    icon of address 100 Ealing Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-18
    IIF 299 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-17
    IIF 321 - Director → ME
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 236 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 559 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 561 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 222 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 238 - Director → ME
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 237 - Director → ME
  • 15
    icon of address 77 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,272,570 GBP2024-12-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 345 - Director → ME
  • 16
    icon of address 4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-04
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 17
    icon of address 72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-29
    IIF 391 - Director → ME
  • 18
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2025-01-02 ~ 2025-01-23
    IIF 253 - Director → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2019-10-10
    IIF 410 - Director → ME
  • 20
    LYONS SURVEYORS LTD - 2010-01-21
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2025-04-04
    IIF 360 - Director → ME
  • 21
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-04-27
    IIF 611 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71-75 Shelton Street, London, England
    Active Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-08-25
    IIF 604 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 604 - Right to appoint or remove directors as a member of a firm OE
    IIF 604 - Right to appoint or remove directors OE
  • 23
    icon of address Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 334 - Director → ME
  • 24
    icon of address 28 Bold Street, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-13
    IIF 326 - Director → ME
  • 25
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 309 - Director → ME
  • 26
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-16
    IIF 305 - Director → ME
  • 27
    icon of address Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-05
    IIF 591 - Director → ME
    icon of calendar 2023-09-25 ~ 2024-07-19
    IIF 590 - Director → ME
  • 28
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-07-31
    IIF 420 - Director → ME
  • 29
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,248 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 512 - Ownership of shares – 75% or more OE
    IIF 512 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-17
    IIF 340 - Director → ME
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-05-30
    IIF 258 - Director → ME
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 183 - Director → ME
  • 33
    ACCOMMODATION LET’S SAVE SUPPORT BUSINESS LTD - 2025-06-09
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-09
    IIF 359 - Director → ME
  • 34
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-05-26
    IIF 378 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-27
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-27
    IIF 424 - Has significant influence or control as a member of a firm OE
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Right to appoint or remove directors as a member of a firm OE
  • 36
    icon of address 14 Manson Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-03-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-01
    IIF 566 - Ownership of shares – 75% or more OE
    IIF 566 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 184 - Director → ME
  • 38
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    135 GBP2024-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ 2018-11-30
    IIF 506 - Ownership of shares – 75% or more OE
  • 39
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    icon of address Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-02-28
    IIF 257 - Director → ME
  • 40
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    IIF 578 - Has significant influence or control OE
  • 41
    icon of address C/o Get Consult Ltd 4 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,897 GBP2024-09-30
    Officer
    icon of calendar 2023-04-14 ~ 2024-05-15
    IIF 247 - Director → ME
  • 42
    icon of address The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-23
    IIF 545 - Has significant influence or control OE
  • 43
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-02-24
    IIF 592 - Ownership of shares – 75% or more OE
  • 44
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-22 ~ 2018-12-21
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-23
    IIF 511 - Ownership of shares – 75% or more OE
  • 45
    RUSSIAN HERITAGE LTD - 2023-04-19
    icon of address Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097,229 GBP2025-01-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-03-17
    IIF 50 - Director → ME
  • 46
    icon of address 4385, 13281338: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 331 - Director → ME
  • 47
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-03-21
    IIF 443 - Ownership of shares – 75% or more OE
  • 48
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-28
    IIF 558 - Ownership of shares – 75% or more OE
  • 49
    icon of address 254 Barking Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,392 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-04-17
    IIF 445 - Ownership of shares – 75% or more OE
  • 50
    icon of address 44 Eastholme Drive, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-01-28
    IIF 279 - Director → ME
  • 51
    icon of address 291146 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,800 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 276 - Director → ME
  • 52
    icon of address C/o Bbk 10, Victors Way, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-03-23
    IIF 275 - Director → ME
  • 53
    icon of address 552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-14
    IIF 49 - Director → ME
  • 54
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-07-05
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-07-22
    IIF 394 - Director → ME
  • 56
    AFBATINI TRADING LTD - 2025-05-07
    icon of address 1 Middle Slade, Buckingham Industrial Estate, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-07-04 ~ 2025-05-07
    IIF 240 - Director → ME
  • 57
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-11-18
    IIF 314 - Director → ME
  • 58
    icon of address 450 Bath Road, Langford, Heathrow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ 2019-09-11
    IIF 96 - Director → ME
  • 59
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-11-04
    IIF 375 - LLP Designated Member → ME
  • 60
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134,517 GBP2023-04-30
    Officer
    icon of calendar 2023-09-18 ~ 2024-03-11
    IIF 125 - Director → ME
  • 61
    PYNECOMBE LIMITED - 1998-02-05
    CLUB MONACO UK LIMITED - 1998-03-02
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490,857 GBP2024-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-06-01
    IIF 124 - Director → ME
  • 62
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-09-01
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Ownership of shares – 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
  • 63
    OTB-CONSULT LIMITED - 2024-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-01-21 ~ 2022-01-21
    IIF 156 - Director → ME
    icon of calendar 2019-11-21 ~ 2021-10-31
    IIF 300 - Director → ME
    icon of calendar 2022-01-21 ~ 2025-09-21
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2025-09-21
    IIF 444 - Has significant influence or control OE
  • 64
    WE HAVE AN IDEA LTD - 2025-05-19
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-05-19
    IIF 312 - Director → ME
  • 65
    LEAD SECURE LTD - 2019-10-11
    icon of address 4385, 11652034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ 2020-10-09
    IIF 118 - Director → ME
  • 66
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 518 - Ownership of shares – 75% or more OE
  • 67
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 527 - Ownership of shares – 75% or more OE
  • 68
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 522 - Ownership of shares – 75% or more OE
  • 69
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 499 - Ownership of shares – 75% or more OE
  • 70
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 496 - Ownership of shares – 75% or more OE
  • 71
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2024-06-01
    IIF 329 - Director → ME
  • 72
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 494 - Ownership of shares – 75% or more OE
  • 73
    icon of address 45 Elsenham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-18
    IIF 330 - Director → ME
  • 74
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 495 - Ownership of shares – 75% or more OE
  • 75
    icon of address 6 Sandileigh Ave, Knutsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-10
    IIF 597 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 597 - Right to appoint or remove directors OE
  • 76
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-30
    IIF 342 - Director → ME
  • 77
    icon of address 5 Bramble Walk, Lymington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-08-09
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 598 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 598 - Right to appoint or remove directors OE
  • 78
    icon of address 65 London Wall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 341 - Director → ME
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 585 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2022-10-02
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 79
    VAXNET LIMITED - 2018-06-07
    icon of address Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-09-24
    IIF 548 - Ownership of shares – 75% or more OE
  • 80
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 474 - Ownership of shares – 75% or more OE
  • 81
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 533 - Ownership of shares – 75% or more OE
  • 82
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 516 - Ownership of shares – 75% or more OE
  • 83
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 535 - Ownership of shares – 75% or more OE
  • 84
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-07
    IIF 403 - Director → ME
  • 85
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 328 - Director → ME
  • 86
    icon of address 73 Cassio Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-04-03
    IIF 241 - Director → ME
  • 87
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 239 - Director → ME
  • 88
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 148 - Director → ME
  • 89
    DIRECT COIN LIMITED - 2019-10-09
    icon of address 4385, 11693962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2020-10-09
    IIF 127 - Director → ME
  • 90
    icon of address 6 Dapifer Drive, Sandy, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,344 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-02-12
    IIF 449 - Director → ME
  • 91
    icon of address 4385, 14757337 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ 2025-03-25
    IIF 145 - Director → ME
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-06-23
    IIF 105 - Director → ME
  • 93
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-02-15 ~ 2025-02-14
    IIF 140 - Director → ME
  • 94
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2025-07-09
    IIF 150 - Director → ME
  • 95
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,581 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ 2025-04-03
    IIF 166 - Director → ME
  • 96
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 613 - Ownership of shares – 75% or more OE
  • 97
    icon of address 3 Lloyd Road, Broadstairs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,350 GBP2024-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2023-08-30
    IIF 270 - Director → ME
  • 98
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-02-21
    IIF 532 - Ownership of shares – 75% or more OE
  • 99
    icon of address 6 Redstart Croft, Redstart Croft, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-12-07
    IIF 595 - Right to appoint or remove directors OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
  • 100
    icon of address 2 Booker Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-05-19
    IIF 440 - Right to appoint or remove directors as a member of a firm OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Has significant influence or control as a member of a firm OE
  • 101
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 165 - Director → ME
  • 102
    AN NUIR LTD - 2025-01-29
    icon of address Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-01-27
    IIF 311 - Director → ME
  • 103
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ 2025-05-09
    IIF 350 - Director → ME
  • 104
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-09
    IIF 28 - Director → ME
  • 105
    icon of address 72 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2022-05-19
    IIF 259 - Director → ME
  • 106
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-12
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Ownership of shares – 75% or more OE
  • 107
    icon of address The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035,034 GBP2023-09-30
    Officer
    icon of calendar 2021-07-07 ~ 2022-11-25
    IIF 33 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-07-15
    IIF 31 - Director → ME
  • 108
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 230 - Director → ME
  • 109
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 229 - Director → ME
  • 110
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-12
    IIF 228 - Director → ME
  • 111
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 227 - Director → ME
  • 112
    icon of address Fragola Ltd., St. John's Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-12
    IIF 170 - Director → ME
  • 113
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-15
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 114
    icon of address 4385, 09763446: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,511 GBP2021-09-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-02-06
    IIF 153 - Director → ME
    icon of calendar 2018-04-27 ~ 2018-10-09
    IIF 243 - Director → ME
  • 115
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2020-12-31
    IIF 556 - Ownership of shares – 75% or more OE
  • 116
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-05-15
    IIF 459 - Has significant influence or control over the trustees of a trust OE
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 117
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ 2024-01-18
    IIF 164 - Director → ME
  • 118
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-25
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 119
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    icon of address 4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-14
    IIF 217 - Director → ME
  • 120
    icon of address 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-30
    IIF 505 - Ownership of shares – 75% or more OE
  • 121
    icon of address 4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-20
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Ownership of voting rights - 75% or more OE
  • 122
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ 2018-11-07
    IIF 407 - Director → ME
  • 123
    icon of address 4385, 13864552 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ 2023-01-01
    IIF 281 - Director → ME
  • 124
    icon of address 6 South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,339 GBP2024-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-27
    IIF 132 - Director → ME
  • 125
    FORMTAC LIMITED - 2021-12-17
    icon of address 11 Church Road, Great Bookham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,046 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-10
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2021-12-10
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more OE
  • 126
    UK BUSINESS CONSULTANCY AND ADVISORY SERVICES LTD - 2025-06-23
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-23
    IIF 313 - Director → ME
  • 127
    icon of address 4 Hall Street, Soham, Ely
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-09-23
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 128
    ABARRY LIMITED - 2024-12-31
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-19
    IIF 242 - Director → ME
  • 129
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-05-15
    IIF 429 - Has significant influence or control as a member of a firm OE
    IIF 429 - Right to appoint or remove directors as a member of a firm OE
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-12-01
    IIF 138 - Director → ME
  • 131
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 526 - Ownership of shares – 75% or more OE
  • 132
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 524 - Ownership of shares – 75% or more OE
  • 133
    icon of address Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 525 - Ownership of shares – 75% or more OE
  • 134
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 453 - Ownership of shares – 75% or more OE
  • 135
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-09-18 ~ 2024-04-22
    IIF 120 - Director → ME
  • 136
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,838 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-08-09
    IIF 325 - Director → ME
  • 137
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2022-10-07
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of shares – 75% or more OE
  • 138
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-21
    IIF 249 - Director → ME
  • 139
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2025-06-07
    IIF 246 - Director → ME
  • 140
    icon of address 4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-04
    IIF 261 - Director → ME
  • 141
    BRITE ACCOUNTING LIMITED - 2024-02-02
    icon of address 4385, 13808378 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    640,941 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-02-02
    IIF 38 - Director → ME
  • 142
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-31
    IIF 405 - Director → ME
  • 143
    icon of address 21 Boston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,830 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ 2023-10-17
    IIF 111 - Director → ME
  • 144
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-17
    IIF 306 - Director → ME
  • 145
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 614 - Ownership of shares – 75% or more OE
  • 146
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 523 - Ownership of shares – 75% or more OE
  • 147
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 520 - Ownership of shares – 75% or more OE
  • 148
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 521 - Ownership of shares – 75% or more OE
  • 149
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 519 - Ownership of shares – 75% or more OE
  • 150
    icon of address 8 Front Street, Shotley Bridge, Consett, Co Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-03-13
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-03-12
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 541 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 541 - Right to appoint or remove directors as a member of a firm OE
    IIF 541 - Right to appoint or remove directors OE
    IIF 541 - Ownership of shares – 75% or more as a member of a firm OE
  • 151
    icon of address 71d Stanley Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-08-20
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-08-20
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Ownership of shares – 75% or more OE
  • 152
    icon of address 3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2022-06-11
    IIF 136 - Director → ME
  • 153
    icon of address Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-09
    IIF 589 - Director → ME
  • 154
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-01-11
    IIF 493 - Ownership of shares – 75% or more OE
  • 155
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-02-05
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 609 - Has significant influence or control as a member of a firm OE
  • 156
    icon of address 204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-10
    IIF 174 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 108 - Director → ME
  • 157
    icon of address Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-15
    IIF 283 - Director → ME
  • 158
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate
    Equity (Company account)
    -3,866 GBP2025-05-31
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 159
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2022-01-20
    IIF 346 - Director → ME
  • 160
    icon of address 4385, 11667034: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ 2020-11-08
    IIF 395 - Director → ME
  • 161
    icon of address Flat 4, 55 Friends Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-10-16 ~ 2022-09-27
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-27
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    icon of address 4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2020-01-13
    IIF 265 - Director → ME
  • 163
    icon of address 32 Willoughby Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,082 GBP2024-02-28
    Officer
    icon of calendar 2022-01-21 ~ 2024-11-29
    IIF 141 - Director → ME
  • 164
    BUILD AN EMPIRE LTD - 2024-07-03
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-07-02
    IIF 310 - Director → ME
  • 165
    icon of address 20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    icon of calendar 2018-08-27 ~ 2020-05-31
    IIF 97 - Director → ME
  • 166
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-08-10 ~ 2021-11-01
    IIF 102 - Director → ME
  • 167
    PICA CONSTRUCTION LIMITED - 2023-07-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,835 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-07-10
    IIF 442 - Has significant influence or control OE
  • 168
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-04-08
    IIF 286 - Director → ME
  • 169
    icon of address Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2024-11-01
    IIF 268 - Director → ME
  • 170
    icon of address 60 St. Martin's Lane, Covent Garden, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    736,790 GBP2024-11-30
    Officer
    icon of calendar 2022-03-28 ~ 2025-03-28
    IIF 130 - Director → ME
  • 171
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,823 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-08-12
    IIF 352 - Director → ME
  • 172
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    icon of address 11-17 Fowler Road Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-05-30
    IIF 168 - Director → ME
  • 173
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2022-06-01
    IIF 137 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-03-29
    IIF 107 - Director → ME
  • 174
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 234 - Director → ME
  • 175
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2025-05-30
    IIF 149 - Director → ME
  • 176
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2022-01-25
    IIF 351 - Director → ME
  • 177
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2023-04-18
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2023-04-24
    IIF 572 - Ownership of shares – 75% or more OE
  • 178
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2023-09-04
    IIF 131 - Director → ME
  • 179
    icon of address 4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2023-06-16
    IIF 303 - Director → ME
  • 180
    icon of address 17 Heol Morfa, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-02-10
    IIF 44 - Director → ME
  • 181
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-02 ~ 2021-07-12
    IIF 251 - Director → ME
  • 182
    SILICON ZEN LIMITED - 2018-05-30
    icon of address 8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-05-29
    IIF 502 - Ownership of voting rights - 75% or more OE
    IIF 502 - Ownership of shares – 75% or more OE
  • 183
    icon of address Foxcourt, 14 Gray's Inn Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,773 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-13
    IIF 104 - Director → ME
  • 184
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-12-02
    IIF 45 - Director → ME
  • 185
    icon of address 2 Frederick Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    116,493 GBP2023-03-31
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-24
    IIF 248 - Director → ME
  • 186
    WE HAVE AN OFFER LTD - 2025-07-29
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-07-15
    IIF 307 - Director → ME
  • 187
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    icon of address Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-12-31
    IIF 332 - Director → ME
  • 188
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,769 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2025-05-14
    IIF 100 - Director → ME
  • 189
    icon of address 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-04
    IIF 267 - Director → ME
  • 190
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2025-07-28
    IIF 581 - Secretary → ME
  • 191
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 316 - Director → ME
  • 192
    icon of address 39 Leigh Road, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ 2024-08-12
    IIF 297 - Director → ME
  • 193
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-05
    IIF 557 - Has significant influence or control OE
  • 194
    icon of address 4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-04
    IIF 411 - Director → ME
  • 195
    BONAMARK LIMITED - 2023-11-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,134 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-01
    IIF 103 - Director → ME
  • 196
    icon of address Keltan House,115 Mare Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-08
    IIF 278 - Director → ME
  • 197
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-12-06
    IIF 266 - Director → ME
  • 198
    icon of address Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-10-30
    IIF 143 - Director → ME
  • 199
    icon of address 85 Beckley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more OE
  • 200
    icon of address 71 Repton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-10
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2020-02-02
    IIF 608 - Ownership of voting rights - 75% or more OE
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Right to appoint or remove directors OE
  • 201
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-12
    IIF 262 - Director → ME
  • 202
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-26
    IIF 353 - Director → ME
  • 203
    ROYALE MALA LTD - 2018-08-30
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,745 GBP2024-09-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-02-11
    IIF 134 - Director → ME
  • 204
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    icon of calendar 2020-08-21 ~ 2020-08-21
    IIF 110 - Director → ME
  • 205
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,994,871 GBP2024-12-31
    Officer
    icon of calendar 2018-02-05 ~ 2025-07-11
    IIF 154 - Director → ME
  • 206
    icon of address 3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-05
    IIF 324 - Director → ME
  • 207
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    icon of address International House, 61 Mosley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,061 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 361 - Director → ME
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-01-27
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
    icon of calendar 2023-01-27 ~ 2024-02-14
    IIF 577 - Ownership of shares – 75% or more OE
  • 208
    BARANOTE LIMITED - 2020-10-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-10-23
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
  • 209
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,385,693 GBP2024-01-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-20
    IIF 98 - Director → ME
  • 210
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-12-05
    IIF 356 - Director → ME
  • 211
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,301 GBP2024-03-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-01-10
    IIF 117 - Director → ME
  • 212
    icon of address 4385, 13808404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 273 - Director → ME
  • 213
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-05-19
    IIF 167 - Director → ME
  • 214
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-08-06
    IIF 335 - Director → ME
  • 215
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-12-20
    IIF 308 - Director → ME
  • 216
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-06
    IIF 472 - Ownership of shares – 75% or more OE
  • 217
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 343 - Director → ME
  • 218
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 476 - Ownership of shares – 75% or more OE
  • 219
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 477 - Ownership of shares – 75% or more OE
  • 220
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 478 - Ownership of shares – 75% or more OE
  • 221
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 480 - Ownership of shares – 75% or more OE
  • 222
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2024-10-15
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 223
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,714 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2024-01-08
    IIF 583 - Secretary → ME
  • 224
    icon of address 156 Moor End Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-10-05
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 225
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,317 GBP2022-09-30
    Officer
    icon of calendar 2020-10-15 ~ 2023-02-10
    IIF 366 - Director → ME
    icon of calendar 2020-10-15 ~ 2020-10-15
    IIF 372 - Director → ME
  • 226
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 418 - Director → ME
  • 227
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-03-01
    IIF 400 - Director → ME
  • 228
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 534 - Ownership of shares – 75% or more OE
  • 229
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 479 - Ownership of shares – 75% or more OE
  • 230
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 515 - Ownership of shares – 75% or more OE
  • 231
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 517 - Ownership of shares – 75% or more OE
  • 232
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-02-28
    IIF 88 - Director → ME
  • 233
    icon of address 20 Mythop Road, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-06-04
    IIF 565 - Ownership of voting rights - 75% or more OE
    IIF 565 - Ownership of shares – 75% or more OE
  • 234
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-05-14
    IIF 294 - Director → ME
  • 235
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2022-11-08
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
  • 236
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ 2018-04-11
    IIF 417 - Director → ME
  • 237
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 188 - Director → ME
  • 238
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 225 - Director → ME
  • 239
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 226 - Director → ME
  • 240
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 224 - Director → ME
  • 241
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 563 - Ownership of shares – 75% or more OE
  • 242
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 186 - Director → ME
  • 243
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-09-30
    IIF 264 - Director → ME
  • 244
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2024-09-30
    Officer
    icon of calendar 2022-05-06 ~ 2024-07-01
    IIF 169 - Director → ME
  • 245
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    SOFA CITY LTD - 2017-02-14
    icon of address Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2019-02-02 ~ 2019-05-10
    IIF 488 - Ownership of shares – 75% or more OE
  • 246
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,940 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2025-07-11
    IIF 112 - Director → ME
  • 247
    icon of address 6 Harton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,748 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-01-10
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
  • 248
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ 2023-11-23
    IIF 129 - Director → ME
  • 249
    ONLLINE SERVICES LIMITED - 2018-11-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,086 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2018-10-18
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-08
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 501 - Ownership of shares – 75% or more as a member of a firm OE
  • 250
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,604 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-14
    IIF 109 - Director → ME
    icon of calendar 2020-03-24 ~ 2022-03-23
    IIF 582 - Secretary → ME
  • 251
    123ABCD TRADING BUSINESS (SCOTLAND) LIMITED - 2025-05-21
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2025-05-20
    IIF 337 - Director → ME
  • 252
    icon of address 3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2021-08-18
    IIF 406 - Director → ME
  • 253
    icon of address Centurion House Centurion Way, Farington, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 280 - Director → ME
  • 254
    icon of address 4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-20 ~ 2022-04-05
    IIF 277 - Director → ME
  • 255
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-02-25
    IIF 87 - Director → ME
  • 256
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 473 - Ownership of shares – 75% or more OE
  • 257
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 455 - Ownership of shares – 75% or more OE
  • 258
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 456 - Ownership of shares – 75% or more OE
  • 259
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 475 - Ownership of shares – 75% or more OE
  • 260
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,002 GBP2022-09-30
    Officer
    icon of calendar 2020-04-13 ~ 2024-04-13
    IIF 373 - LLP Designated Member → ME
  • 261
    icon of address Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,496 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ 2025-08-29
    IIF 363 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.