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

Mr Martin Hall

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 106
  • Hall, Martin
    British born in December 1963

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 127
    • 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
    • 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 134
    • 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
    • 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
    • 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
    • 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
    • 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
    • 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
    • 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
    • 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
    • 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 149
    • 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 150
    • 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
    • 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
    • 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 153
    • 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
    • 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
    • 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
    • 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
    • 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 159
    • 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
    • 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 162
    • 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 163
    • 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
    • 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 166 IIF 167 IIF 168
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 190
    • 15634044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 192 IIF 193 IIF 194
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 196
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 197
    • Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 198
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 199
    • 93, New Street, Birmingham, B2 4BA, England

      IIF 200
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

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

      IIF 201
    • 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 202
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

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

      IIF 203
    • 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 204
    • 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
    • 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
    • 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
    • 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 208
    • 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
    • 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 210
    • 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
    • 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 212 IIF 213
  • Mr Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 214 IIF 215 IIF 216
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 217
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 218
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 219
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 220 IIF 221 IIF 222
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 223
    • 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 224
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

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

      IIF 225
  • Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 226
  • Hall, Martin
    British born in December 1963

    Resident in England

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

      IIF 227
    • 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 229
    • 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
    • 4 Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, United Kingdom

      IIF 231
    • 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 232
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 233
  • Hall, Martin
    British administrator born in December 1963

    Resident in England

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

      IIF 234
    • 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 235
    • 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 236
    • Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 237
    • Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 238 IIF 239
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 240
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 241
    • Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 242
    • 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 243 IIF 244
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 245
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 246
  • Hall, Martin
    British company director born in December 1963

    Resident in England

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

      IIF 247
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 248
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

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

      IIF 249 IIF 250
    • 92, New Street, Birmingham, B2 4BA, England

      IIF 251
    • Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 252
    • 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 253
    • 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 254 IIF 255
    • Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 256 IIF 257 IIF 258
    • 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 259
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 260
    • 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 261
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 262
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 263 IIF 264 IIF 265
    • Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 266 IIF 267 IIF 268
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

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

      IIF 270
  • Hall, Martin
    British director born in December 1963

    Resident in England

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

      IIF 271
    • 73, Church Street, Liverpool, L1 3AY, England

      IIF 272
    • Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 273
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 274
    • 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 275
    • 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 276
    • 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 277
  • Hall, Martin
    British manager born in December 1963

    Resident in England

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

      IIF 278
    • 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 279
  • Hall, Martin
    British born in December 1963

    Resident in Thailand

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

      IIF 280
  • Hall, Martin
    British born in August 1963

    Resident in England

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

      IIF 281
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

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

      IIF 282
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

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

      IIF 285
  • Hall, Martin
    English consultant born in February 1936

    Resident in England

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

      IIF 286
  • Hall, John
    British administrator

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

      IIF 287
  • Hall, Martin

    Registered addresses and corresponding companies
    • 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 288
child relation
Offspring entities and appointments
Active 109
  • 1
    4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 4
    16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 236 - Director → ME
  • 5
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ dissolved
    IIF 255 - Director → ME
  • 6
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 248 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 285 - Director → ME
  • 8
    4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 9
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 247 - Director → ME
  • 10
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 11
    47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 276 - Director → ME
  • 12
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 268 - Director → ME
  • 13
    4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 14
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 264 - Director → ME
  • 21
    4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-09-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 257 - Director → ME
  • 27
    163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 258 - Director → ME
  • 28
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 267 - Director → ME
  • 29
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 30
    4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 31
    4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 32
    4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 33
    108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 35
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 36
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2024-04-18 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 38
    City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 238 - Director → ME
  • 39
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 270 - Director → ME
  • 40
    4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 41
    4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 42
    4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 43
    4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 44
    4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 45
    4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 46
    4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 47
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 263 - Director → ME
  • 48
    4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 49
    4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 50
    4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 51
    4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 52
    4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 53
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-04-05 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 54
    4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 55
    4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 56
    4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 57
    4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 58
    4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 59
    4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 60
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 61
    4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 62
    4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 63
    Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 239 - Director → ME
  • 64
    4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 65
    4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 66
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 67
    4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 68
    4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 69
    4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 70
    4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 71
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 72
    4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 73
    4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 74
    4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 76
    4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 77
    4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-11-29 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 78
    4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 79
    108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 80
    4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 81
    4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 82
    4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 83
    4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 84
    4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 85
    4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 86
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-04-19 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 87
    93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 88
    17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 190 - Director → ME
  • 89
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    2019-07-01 ~ dissolved
    IIF 282 - Director → ME
  • 90
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-16 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 220 - Has significant influence or controlOE
  • 91
    4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    2019-10-29 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 92
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2022-11-17 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 94
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 269 - Director → ME
  • 95
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 265 - Director → ME
  • 96
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 256 - Director → ME
  • 97
    4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 98
    4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 99
    CAPE COAST MARKET LIMITED - 2015-04-23
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-29 ~ dissolved
    IIF 266 - Director → ME
  • 100
    4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 101
    4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 102
    4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 103
    4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 104
    4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 105
    4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 106
    PARAPRO LTD - 2024-10-15
    4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 107
    4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 108
    4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 109
    4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-05-11 ~ 2019-10-11
    IIF 237 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    2021-08-26 ~ 2024-08-15
    IIF 232 - Director → ME
    Person with significant control
    2021-08-26 ~ 2024-08-15
    IIF 222 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-14 ~ 2024-12-10
    IIF 124 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-12-10
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-26 ~ 2006-10-17
    IIF 283 - Director → ME
    2006-11-20 ~ 2009-02-26
    IIF 287 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    2010-09-17 ~ 2011-11-29
    IIF 245 - Director → ME
    2010-09-17 ~ 2011-07-21
    IIF 288 - Secretary → ME
  • 6
    4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    2015-09-18 ~ 2016-04-26
    IIF 126 - Director → ME
  • 7
    Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-25
    IIF 254 - Director → ME
  • 8
    3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-12-18 ~ 2019-01-02
    IIF 224 - Has significant influence or control OE
  • 9
    4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-04-19 ~ 2024-07-02
    IIF 166 - Director → ME
  • 10
    Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-04-01
    IIF 195 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-04-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    2023-11-09 ~ 2023-11-28
    IIF 251 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-28
    IIF 217 - Ownership of shares – 75% or more OE
  • 12
    2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-09-29
    IIF 261 - Director → ME
  • 13
    4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ 2024-06-01
    IIF 227 - Director → ME
  • 14
    4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ 2024-09-24
    IIF 122 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-09-24
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 15
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    2012-05-25 ~ 2012-08-10
    IIF 198 - Director → ME
  • 16
    Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ 2024-05-01
    IIF 192 - Director → ME
  • 17
    4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-20
    IIF 112 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 181 - Director → ME
  • 19
    PAR TRADING LTD - 2024-03-25
    4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-07
    IIF 111 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-07
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-18 ~ 2024-07-02
    IIF 175 - Director → ME
  • 21
    4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    2024-04-06 ~ 2025-01-16
    IIF 123 - Director → ME
    Person with significant control
    2024-04-06 ~ 2025-01-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-01-08
    IIF 194 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-01-08
    IIF 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
  • 23
    GH GLOBAL LIMITED - 2016-11-14
    West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-10
    IIF 286 - Director → ME
    2015-09-10 ~ 2016-11-14
    IIF 262 - Director → ME
  • 24
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22 13934437, 03126609
    TERRCORP TRADING LTD - 2018-03-06
    4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-05-08 ~ 2020-05-08
    IIF 252 - Director → ME
    2018-03-05 ~ 2019-01-28
    IIF 242 - Director → ME
    2021-03-31 ~ 2022-06-18
    IIF 272 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-06-18
    IIF 223 - Ownership of shares – 75% or more OE
  • 25
    4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-03 ~ 2020-03-04
    IIF 241 - Director → ME
  • 26
    PEAKEND LTD - 2011-10-18
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-07
    IIF 253 - Director → ME
  • 27
    4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-01
    IIF 185 - Director → ME
  • 28
    Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    2011-10-21 ~ 2014-07-30
    IIF 259 - Director → ME
  • 29
    ATIDOT WHOLESALE LTD - 2024-01-10
    ARRESTED COMPANY LIMITED - 2023-10-11 10795682
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    2023-09-28 ~ 2023-12-12
    IIF 249 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-12-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HIGUMA WHOLESALE LTD - 2025-06-03
    4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-12-05
    IIF 113 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 31
    4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-02
    IIF 118 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 32
    4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-06
    IIF 172 - Director → ME
  • 33
    4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-07-01
    IIF 170 - Director → ME
  • 34
    70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-04 ~ 2013-02-14
    IIF 235 - Director → ME
  • 35
    NETREALTY LTD - 2025-11-14
    4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    2024-04-16 ~ 2024-12-06
    IIF 117 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-06
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 36
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    2016-07-29 ~ 2016-11-17
    IIF 244 - Director → ME
    2015-10-21 ~ 2016-07-01
    IIF 197 - Director → ME
    2016-12-21 ~ 2017-01-18
    IIF 243 - Director → ME
  • 37
    4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-18 ~ 2024-06-07
    IIF 121 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-06-07
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 38
    4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    2017-11-10 ~ 2019-05-29
    IIF 233 - Director → ME
  • 39
    4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-05
    IIF 114 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-11-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 40
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ 2011-10-11
    IIF 260 - Director → ME
  • 41
    ASIANIC LIMITED - 2014-03-26
    47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    2013-05-09 ~ 2014-08-22
    IIF 274 - Director → ME
  • 42
    4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-19 ~ 2024-07-05
    IIF 173 - Director → ME
  • 43
    4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2024-11-10
    IIF 213 - Director → ME
    Person with significant control
    2024-04-13 ~ 2024-12-01
    IIF 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
  • 44
    3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-15 ~ 2021-08-31
    IIF 271 - Director → ME
  • 45
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 240 - Director → ME
  • 46
    4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    2021-05-04 ~ 2021-10-01
    IIF 110 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 47
    4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-09-01
    IIF 125 - Director → ME
    2024-10-14 ~ 2024-10-30
    IIF 281 - Director → ME
    Person with significant control
    2024-04-18 ~ 2024-10-30
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 48
    Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ 2015-04-08
    IIF 277 - Director → ME
  • 49
    700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ 2024-03-05
    IIF 193 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-05
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 50
    4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-12-20
    IIF 280 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-12-20
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 51
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ 2010-09-14
    IIF 196 - Director → ME
    2010-09-23 ~ 2011-10-11
    IIF 275 - Director → ME
    2013-05-09 ~ 2013-05-15
    IIF 246 - Director → ME
  • 52
    A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-12-09 ~ 2024-03-26
    IIF 116 - Director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-26
    IIF 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
  • 53
    SWAFFHAM CARE LIMITED - 2024-08-02
    4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2024-12-04 ~ 2024-12-04
    IIF 228 - Director → ME
    Person with significant control
    2024-12-04 ~ 2024-12-04
    IIF 218 - Ownership of shares – 75% or more OE
  • 54
    TARANT LTD - 2024-11-11
    4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-10-15
    IIF 115 - Director → ME
    Person with significant control
    2024-04-11 ~ 2024-10-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 55
    TIKITEBU LTD - 2025-02-10
    4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ 2024-12-15
    IIF 120 - Director → ME
    Person with significant control
    2024-04-15 ~ 2024-12-20
    IIF 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
  • 56
    10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    2006-06-22 ~ 2006-07-04
    IIF 284 - Director → ME
  • 57
    1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-11-23
    IIF 202 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 58
    4 Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ 2025-12-08
    IIF 231 - Director → ME
    Person with significant control
    2025-10-13 ~ 2025-12-08
    IIF 219 - Ownership of shares – 75% or more OE
  • 59
    4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-10-20
    IIF 212 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-10-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 60
    4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2025-01-04
    IIF 119 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-01-05
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 61
    4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-09-01
    IIF 188 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-09-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.