1
MARKET INCENTIVE TACTICS LTD - 2024-01-16
MARK BURGESS LTD - 2022-07-27
Henleaze Business Centre, Harbury Road, Bristol, EnglandCorporate (1 parent, 13 offsprings)
Equity (Company account)
-1,624 GBP2022-11-30
Officer
2020-11-24 ~ 2022-07-12IIF 186 - director → ME
Person with significant control
2020-11-24 ~ 2022-07-12IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
2
FORT PECK LTD - 2020-11-11
34 Croydon Road, Caterham, Surrey, EnglandDissolved corporate (1 parent)
Officer
2020-08-13 ~ 2020-11-09IIF 171 - director → ME
Person with significant control
2020-08-13 ~ 2020-11-09IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
3
Langard Lifford Hall Tunnel Lane, Kings Norton, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-08-04 ~ 2020-10-23IIF 165 - director → ME
Person with significant control
2020-08-04 ~ 2020-10-23IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
4
102 Wattville Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-06-20 ~ 2022-01-04IIF 180 - director → ME
Person with significant control
2020-06-20 ~ 2022-01-04IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
5
1st Floor, Fairclough House, Church Street, Chorley, EnglandCorporate (1 parent)
Equity (Company account)
74,447 GBP2023-06-30
Officer
2020-06-15 ~ 2021-10-08IIF 148 - director → ME
Person with significant control
2020-06-15 ~ 2021-10-08IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
6
27 Byrom Street, Castlefield, ManchesterCorporate (1 parent)
Officer
2020-06-30 ~ 2020-10-23IIF 187 - director → ME
Person with significant control
2020-06-30 ~ 2020-10-23IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
7
ARTESIA LTD - 2020-09-03
297-303 Edgware Road, 110 Watling Gate, London, EnglandDissolved corporate (1 parent)
Officer
2020-06-23 ~ 2020-09-02IIF 144 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-02IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
8
40 Ashurst Grove, Radcliffe, Manchester, EnglandDissolved corporate (1 parent)
Officer
2020-06-15 ~ 2022-05-01IIF 179 - director → ME
Person with significant control
2020-06-15 ~ 2021-08-02IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
9
156 City Road, Cardiff, WalesCorporate (1 parent)
Equity (Company account)
-138,238 GBP2021-11-30
Officer
2020-11-13 ~ 2022-03-07IIF 188 - director → ME
Person with significant control
2020-11-13 ~ 2022-03-07IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
10
Kemp House, 152 - 160 City Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-25 ~ 2022-03-16IIF 173 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
11
T M S House, Cray Avenue, Orpington, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2022-02-25 ~ 2022-03-16IIF 162 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
12
Unit 8c R37 Rosewood Business Park, St James Road, Blackburn Lancashire, United KingdomCorporate (1 parent)
Officer
2020-09-18 ~ 2021-02-19IIF 191 - director → ME
Person with significant control
2020-09-18 ~ 2021-02-19IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
IIF 83 - Right to appoint or remove directors → OE
13
Dept 3561 43 Owston Road, Carcroft, Doncaster, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2020-11-05 ~ 2021-01-06IIF 200 - director → ME
Person with significant control
2020-11-05 ~ 2021-01-06IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
14
4385, 12878168 - Companies House Default Address, CardiffDissolved corporate (1 parent)
Equity (Company account)
493 GBP2022-09-30
Officer
2020-09-14 ~ 2022-03-23IIF 204 - director → ME
Person with significant control
2020-09-14 ~ 2022-03-23IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
15
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,214 GBP2022-11-30
Officer
2020-11-03 ~ 2021-10-22IIF 182 - director → ME
Person with significant control
2020-11-03 ~ 2021-10-22IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
16
71-75 Shelton Street, Covent Garden, London, EnglandCorporate (2 parents)
Equity (Company account)
1,804 GBP2023-02-28
Officer
2022-02-25 ~ 2022-03-16IIF 135 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
17
3 Far End, Northampton, EnglandDissolved corporate (2 parents)
Officer
2022-01-21 ~ 2022-02-07IIF 134 - director → ME
Person with significant control
2022-01-21 ~ 2022-02-07IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
18
9b Kelvin Road, Cardiff, WalesDissolved corporate (1 parent)
Equity (Company account)
-121,050 GBP2021-09-30
Officer
2020-09-14 ~ 2022-02-01IIF 152 - director → ME
Person with significant control
2020-09-14 ~ 2022-02-01IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
19
50 Princes Street, Ipswich, EnglandDissolved corporate (1 parent)
Equity (Company account)
-7,299 GBP2023-02-28
Officer
2022-02-25 ~ 2022-03-16IIF 177 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
20
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2022-01-04IIF 175 - director → ME
Person with significant control
2020-06-22 ~ 2022-01-04IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
21
75 Llanover Road, Wembley, Middlesex, United KingdomDissolved corporate (1 parent, 2 offsprings)
Officer
2022-01-24 ~ 2022-02-16IIF 167 - director → ME
Person with significant control
2022-01-24 ~ 2022-02-16IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
22
157 Eastcote Lane, Harrow, EnglandDissolved corporate (2 parents)
Officer
2020-06-15 ~ 2020-07-09IIF 208 - director → ME
Person with significant control
2020-06-15 ~ 2020-07-09IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
23
109 Church Street, London, EnglandDissolved corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-07IIF 153 - director → ME
Person with significant control
2022-01-21 ~ 2022-02-07IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
24
1st Floor, Fairclough House, Church Street, Chorley, LancashireDissolved corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-16IIF 172 - director → ME
Person with significant control
2022-01-21 ~ 2022-02-16IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
25
71 Gilkes Street, Middlesbrough, EnglandCorporate (1 parent)
Equity (Company account)
5,499 GBP2022-06-30
Officer
2020-06-17 ~ 2021-02-12IIF 176 - director → ME
Person with significant control
2020-06-17 ~ 2021-02-12IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
26
STANLEY FORD LTD - 2020-12-23
1 Watling Gate, Edgware Road, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-23 ~ 2020-12-22IIF 160 - director → ME
Person with significant control
2020-06-23 ~ 2020-12-22IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
27
Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2021-06-07IIF 164 - director → ME
Person with significant control
2020-06-22 ~ 2021-06-07IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
28
FODDERTY LTD - 2020-12-23
Caci House, Spring Villa Road, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-06-30
Officer
2020-06-22 ~ 2020-12-21IIF 192 - director → ME
Person with significant control
2020-06-22 ~ 2020-12-22IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
29
102 Wattville Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2020-06-17 ~ 2022-01-04IIF 209 - director → ME
Person with significant control
2020-06-17 ~ 2022-01-04IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
30
4385, 13008099 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2024-01-07IIF 199 - director → ME
Person with significant control
2020-11-10 ~ 2021-08-02IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
2021-12-03 ~ 2024-01-07IIF 13 - Ownership of shares – 75% or more → OE
31
60 Copshall Close, Harlow, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-17 ~ 2022-07-19IIF 145 - director → ME
Person with significant control
2020-06-17 ~ 2022-07-19IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
32
25 High St High Street, London, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2020-09-28IIF 146 - director → ME
Person with significant control
2020-06-22 ~ 2020-09-28IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
33
4385, 13135720 - Companies House Default Address, CardiffCorporate (1 parent)
Officer
2021-01-15 ~ 2022-03-23IIF 205 - director → ME
2021-01-15 ~ 2022-03-23IIF 236 - secretary → ME
Person with significant control
2021-01-15 ~ 2022-03-23IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
34
96 H Bissell Street, Highgate, Birmingham, United KingdomCorporate (1 parent)
Equity (Company account)
92,014 GBP2023-09-30
Officer
2018-09-06 ~ 2020-12-31IIF 214 - director → ME
2018-09-06 ~ 2020-12-31IIF 235 - secretary → ME
35
612a Horton House Exchange Flags, Liverpool, EnglandDissolved corporate
Officer
2022-02-25 ~ 2022-03-16IIF 133 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
36
Unit 8c St. James's Road, R37 Rosewood Business Park, Blackburn, EnglandDissolved corporate
Officer
2020-09-18 ~ 2021-01-11IIF 181 - director → ME
Person with significant control
2020-09-18 ~ 2021-01-11IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
37
HIVE PLUS LIMITED - 2024-02-23
ROSSLARE LTD - 2023-06-02
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Officer
2020-06-16 ~ 2021-10-08IIF 207 - director → ME
Person with significant control
2020-06-16 ~ 2021-10-08IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
38
15 Edinburgh Drive, Oswaldtwistle, Accrington, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2021-08-02 ~ 2023-08-06IIF 132 - director → ME
Person with significant control
2021-08-02 ~ 2023-08-06IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
39
HAZELTON LTD - 2020-09-15
7 Bell Yard, Bell Yard, London, EnglandDissolved corporate (2 parents)
Officer
2020-06-30 ~ 2020-09-14IIF 163 - director → ME
Person with significant control
2020-06-30 ~ 2020-09-14IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
40
Unit 7, Frontier Works, 33 Queen Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
7,867 GBP2023-05-31
Officer
2022-01-24 ~ 2022-08-11IIF 218 - director → ME
41
3rd Floor 3rd Floor, 207 Regent Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-17 ~ 2023-06-11IIF 201 - director → ME
Person with significant control
2020-06-17 ~ 2023-06-11IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
42
25 Edgell Street, Kettering, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-11-30
Officer
2020-11-06 ~ 2021-07-13IIF 190 - director → ME
Person with significant control
2020-11-06 ~ 2021-07-13IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
43
4 Chapel Hill, Yeadon, Leeds, EnglandDissolved corporate (2 parents)
Officer
2020-08-17 ~ 2020-11-10IIF 198 - director → ME
Person with significant control
2020-08-17 ~ 2020-11-10IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
44
Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, EnglandDissolved corporate
Officer
2021-01-13 ~ 2021-02-19IIF 150 - director → ME
2020-10-29 ~ 2020-12-03IIF 193 - director → ME
Person with significant control
2020-10-29 ~ 2020-12-03IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
2021-01-12 ~ 2021-02-19IIF 71 - Ownership of shares – 75% or more → OE
45
23a Crendon Street, High Wycombe, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2021-02-23IIF 149 - director → ME
Person with significant control
2020-06-08 ~ 2021-02-23IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
46
86-90 Paul Street, London, EnglandDissolved corporate (1 parent)
Officer
2020-08-02 ~ 2020-09-23IIF 166 - director → ME
Person with significant control
2020-08-02 ~ 2020-09-23IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
47
Flat 2 The Woodlands, Coopers Court, Isleworth, EnglandDissolved corporate (1 parent)
Officer
2020-06-23 ~ 2020-09-25IIF 158 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-25IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
48
83 Kingsway, Rochdale, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2020-12-29IIF 170 - director → ME
Person with significant control
2020-06-22 ~ 2020-12-29IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
49
LIGHTS KEYS LIMITED - 2021-06-07
LITERBERRY LTD - 2021-02-26
4385, 12874152: Companies House Default Address, CardiffDissolved corporate (1 parent)
Officer
2020-09-11 ~ 2020-11-21IIF 197 - director → ME
Person with significant control
2020-09-11 ~ 2020-11-21IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
50
28 Salisbury Road, Southall, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-07-16IIF 156 - director → ME
Person with significant control
2020-06-08 ~ 2020-07-16IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
51
63 Sutherland Road Walthamstow, LondonDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
22,320 GBP2015-08-31
Officer
2014-09-01 ~ 2017-01-01IIF 221 - director → ME
52
142 Cromwell Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-06-13 ~ 2021-05-24IIF 195 - director → ME
Person with significant control
2020-06-13 ~ 2021-05-24IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
53
MGC BUSINESS SERVICES LIMITED - 2022-04-19
MDF MEDIA LIMITED - 2021-05-27
SWOREDALE LTD - 2020-10-04
Unit 20b Park Avenue, Whitley Bay, EnglandDissolved corporate (1 parent)
Equity (Company account)
2,915 GBP2023-03-22
Officer
2020-06-22 ~ 2020-09-28IIF 147 - director → ME
Person with significant control
2020-06-22 ~ 2020-09-28IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
54
116 Quayside, Newcastle Upon Tyne, EnglandDissolved corporate (1 parent)
Officer
2020-11-27 ~ 2022-02-16IIF 203 - director → ME
Person with significant control
2020-11-27 ~ 2022-02-16IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
55
59-60 The Market Square, London, EnglandDissolved corporate (2 parents)
Officer
2020-10-01 ~ 2020-10-15IIF 219 - director → ME
2019-01-16 ~ 2020-06-01IIF 103 - director → ME
Person with significant control
2019-01-16 ~ 2020-06-01IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
56
*default*, 290 Moston Lane, Manchester, EnglandDissolved corporate (1 parent)
Officer
2020-06-08 ~ 2020-09-23IIF 129 - director → ME
Person with significant control
2020-06-08 ~ 2020-09-23IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
57
KIRK ANDREAS LTD - 2020-11-26
Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United KingdomDissolved corporate (1 parent)
Officer
2020-11-10 ~ 2020-11-25IIF 184 - director → ME
Person with significant control
2020-11-10 ~ 2020-11-25IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
58
ELPA MARKETING SOLUTIONS LTD - 2024-12-11
MEAD PLANE LTD - 2020-10-26
1 Watling Gate, 297-303 Edgware Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-08-31
Officer
2020-08-17 ~ 2020-10-23IIF 159 - director → ME
Person with significant control
2020-08-17 ~ 2020-10-23IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
59
7 Hartshill Avenue, Oakengates, Telford, EnglandCorporate (1 parent)
Officer
2022-02-25 ~ 2022-03-16IIF 139 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
60
Flat 2 The Woodlands, Coopers Court, Isleworth, EnglandDissolved corporate (1 parent)
Officer
2020-06-23 ~ 2020-09-25IIF 189 - director → ME
Person with significant control
2020-06-23 ~ 2020-09-25IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
61
4 Queens Gardens, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,680,834 GBP2023-03-31
Officer
2020-09-14 ~ 2021-08-22IIF 230 - director → ME
Person with significant control
2020-09-15 ~ 2021-08-22IIF 215 - Ownership of shares – 75% or more → OE
62
TURNER GREEN LTD - 2021-02-23
Caci House, Spring Villa Road, Edgware, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-10-29 ~ 2021-02-18IIF 151 - director → ME
Person with significant control
2020-10-29 ~ 2021-02-18IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
63
103 St. Andrews Road, Northampton, EnglandDissolved corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-07IIF 138 - director → ME
Person with significant control
2022-01-21 ~ 2022-02-07IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
64
REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
REDSTONE WHOLESALE LTD - 2024-07-12
REDSTONE SERVICES LTD - 2024-05-15
2 King Street, Cleckheaton, EnglandCorporate
Equity (Company account)
-151,986 GBP2024-08-31
Officer
2021-08-04 ~ 2023-07-25IIF 140 - director → ME
Person with significant control
2021-08-04 ~ 2023-07-25IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
65
63-66 Hatton Garden, Holborn, London, EnglandDissolved corporate (1 parent)
Officer
2020-09-12 ~ 2020-11-09IIF 169 - director → ME
Person with significant control
2020-09-12 ~ 2020-11-09IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
66
15 Rockstone Place, Southampton, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-22 ~ 2020-08-06IIF 185 - director → ME
Person with significant control
2020-06-22 ~ 2020-10-06IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
67
26 Hartington Road, Southampton, EnglandDissolved corporate
Officer
2020-06-23 ~ 2020-11-11IIF 178 - director → ME
Person with significant control
2020-06-23 ~ 2020-11-11IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
68
Unit 5 Southdown Industrial Estate, Southdown Road, Harpenden, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2021-05-26IIF 183 - director → ME
Person with significant control
2020-06-22 ~ 2021-05-26IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
69
4 Chapel Hill, Yeadon, Leeds, EnglandDissolved corporate (1 parent)
Officer
2020-11-06 ~ 2021-02-19IIF 174 - director → ME
Person with significant control
2020-11-06 ~ 2021-02-19IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
70
49 Honey Hill Road, Bedford, EnglandDissolved corporate (1 parent)
Officer
2020-06-22 ~ 2020-11-26IIF 194 - director → ME
Person with significant control
2020-06-22 ~ 2020-11-26IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
71
145 Culverley Road, London, EnglandDissolved corporate (2 parents)
Officer
2020-06-08 ~ 2020-07-12IIF 143 - director → ME
Person with significant control
2020-06-08 ~ 2020-07-12IIF 25 - Has significant influence or control → OE
72
78a Selhurst New Road, London, EnglandDissolved corporate (1 parent)
Officer
2020-06-01 ~ 2020-07-09IIF 202 - director → ME
Person with significant control
2020-06-01 ~ 2020-07-09IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
73
Quantum Offices 202-212 High Road, Suite 41, Ilford, EnglandCorporate (1 parent)
Equity (Company account)
96 GBP2022-06-30
Officer
2020-06-17 ~ 2021-01-18IIF 128 - director → ME
Person with significant control
2020-06-17 ~ 2021-01-18IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
74
70 Woodcote Hurst, Epsom, EnglandDissolved corporate (1 parent)
Officer
2020-06-24 ~ 2020-08-30IIF 155 - director → ME
Person with significant control
2020-06-24 ~ 2020-08-30IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
75
Unit 8c, R37 Rosewood Business Park, St James Road, Blackburn, United KingdomDissolved corporate (1 parent)
Officer
2020-06-30 ~ 2021-12-23IIF 157 - director → ME
Person with significant control
2020-06-30 ~ 2021-08-02IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
2021-12-03 ~ 2021-12-23IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
76
74 Canal Walk, Flat 3, Southampton, EnglandDissolved corporate
Officer
2020-08-13 ~ 2020-11-11IIF 196 - director → ME
Person with significant control
2020-08-13 ~ 2020-11-11IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
77
167-169 Great Portland Street, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-24 ~ 2022-03-16IIF 136 - director → ME
Person with significant control
2022-02-24 ~ 2022-03-16IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
78
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-1,809 GBP2022-11-30
Officer
2020-11-15 ~ 2021-10-22IIF 161 - director → ME
Person with significant control
2020-11-15 ~ 2021-10-22IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
79
16 Saunders House Tulse Hill, London, EnglandDissolved corporate (1 parent)
Officer
2022-02-25 ~ 2022-03-16IIF 168 - director → ME
Person with significant control
2022-02-25 ~ 2022-03-16IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
80
Suite One, Peel Mills, Commercial Street, Morley, West YorkshireCorporate (1 parent)
Officer
2022-01-24 ~ 2022-02-16IIF 154 - director → ME
Person with significant control
2022-01-24 ~ 2022-02-16IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE