logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cooper, Sarah

    Related profiles found in government register
  • Cooper, Sarah
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 4, Halifax Road, Denholme, Bradford, West Yorkshire, BD13 4EN

      IIF 2
    • icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NS, United Kingdom

      IIF 3
    • icon of address Suite 5 & 6, The Print Works, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB, England

      IIF 4
    • icon of address Unit 27, Bills Street, Darlaston, West Midlands, WS10 8BB

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

      IIF 6
    • icon of address 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 16, Shearway Business Park, Folkestone, Kent, CT19 4RH, England

      IIF 39 IIF 40 IIF 41
    • icon of address 61, The Chase, Newhall, Harlow, Essex, CM17 9JA, United Kingdom

      IIF 42
    • icon of address 485, Green Lane, Ilford, Essex, IG3 9RQ, England

      IIF 43
    • icon of address Old Bank Building, East Street, Ilminster, Somerset, TA19 0AJ

      IIF 44
    • icon of address 2nd Floor, 11 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 45
    • icon of address 115a, Kingsway, London, WC2B 6PP, England

      IIF 46
    • icon of address 22, Hanover Square, London, W1S 1JP, England

      IIF 47
    • icon of address 31a, Station Road, London, E12 5BP, England

      IIF 48
    • icon of address 3a, Stratford Road, London, W8 6RQ, United Kingdom

      IIF 49
    • icon of address 47, Brycedale Crescent, London, N14 7EX, England

      IIF 50
    • icon of address 5, Raynor Place, London, N1 3QY, England

      IIF 51
    • icon of address 56, Heron Place, 4 Bramwell Way, London, E16 2FL

      IIF 52
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 53
    • icon of address 79, Langdale Close, London, SE17 3UG, England

      IIF 54
    • icon of address Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 55
    • icon of address Mk-two Business Centre, 1-9 Barton Road, Bletchley, Milton Keynes, MK2 3HU, England

      IIF 56
    • icon of address 73, Riverside, Deeping Gate, Peterborough, PE6 9AR, England

      IIF 57
    • icon of address 40a, Wheatsheaf Lane, Staines-upon-thames, Middlesex, TW18 2PE, England

      IIF 58
    • icon of address The Old Airfield Park Green, Town Lane, Brockford, Stowmarket, Suffolk, IP14 5NF, England

      IIF 59
  • Cooper, Sarah
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 60
  • Cooper, Sarah
    British company director born in August 1975

    Resident in United Kingdom

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

      IIF 61
    • icon of address 2a, Clockhouse Way, Braintree, Essex, CM7 3RE, England

      IIF 62
    • icon of address First Floor, 2 Cobden Court, Wimpole Close, Bromley, BR2 9JF, England

      IIF 63
    • icon of address Hayhills House, Hayhills Road, Silsden, Keighley, BD20 9NE, England

      IIF 64
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 65
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 66
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 67
    • icon of address 33-35, Arundel Gate, Sheffield, S1 2PN, England

      IIF 68 IIF 69
  • Cooper, Sarah
    British born in September 1971

    Resident in United Kingdom

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

      IIF 70
  • Cooper, Sarah
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Sarah
    British company director born in January 1979

    Resident in United Kingdom

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

      IIF 85
  • Cooper, Sarah
    British company director born in September 1971

    Resident in England

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

    Resident in United Kingdom

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

      IIF 152
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 153
  • Sarah Cooper
    British born in September 1971

    Resident in United Kingdom

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

      IIF 154 IIF 155
    • icon of address 92, Heron Forstal Avenue, Hawkinge, Kent, CT18 7FP, England

      IIF 156
    • icon of address 92, Heron Forstal, Hawkinge, Kent, CT18 7FP, England

      IIF 157
    • icon of address 135, Reddenhill Road, Babbacombe, Torquay, Devon, TQ1 3NT, England

      IIF 158
  • Cooper, Zoe Sarah
    British director born in August 1975

    Resident in England

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

      IIF 159
  • Whittle, Sarah
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Allerton Close, Totton, Southampton, SO402GQ, England

      IIF 160
  • Sarah Cooper
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    THE HEDGEHOG BAKERY LTD - 2018-02-06
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 104 - Director → ME
  • 2
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 87 - Director → ME
  • 3
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 7
    HAUNTED-ROSES LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 102 - Director → ME
  • 8
    BUMBLEBEE HOME REMOVALS LTD - 2018-02-15
    icon of address Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 103 - Director → ME
  • 9
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 11
    COUNTRY PILE LIMITED - 2013-08-16
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address 16 Shearway Business Park, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 27 Allerton Close, Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 160 - Director → ME
  • 31
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 33
    icon of address First Floor, 99 Bancroft, Bancroft, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92 GBP2020-09-30
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 159 - Director → ME
  • 34
    RELISH THE THOUGHT LIMITED - 2018-04-05
    icon of address Tn25 6sx, Unit 5 Merchant, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 99 - Director → ME
  • 35
    icon of address 16 Shearway Business Park, Shearway Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 60 - Director → ME
  • 36
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 36 - Director → ME
Ceased 116
  • 1
    icon of address 1-2-3 Trading Ltd Mopani House, Brookhouse Lane, Blackburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-17
    IIF 1 - Director → ME
  • 2
    icon of address S6 Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-09
    IIF 73 - Director → ME
  • 3
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-03
    IIF 81 - Director → ME
  • 4
    FOUR LEAF FINANCE LIMITED - 2012-04-03
    icon of address 147 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-03
    IIF 12 - Director → ME
  • 5
    CONSCIENTIOUS CONSULTANTS LIMITED - 2014-07-23
    icon of address 23 Blackmore Drive, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,054 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-07-22
    IIF 51 - Director → ME
  • 6
    LUCKY FOR SOME LIMITED - 2014-06-25
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -972 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2014-06-25
    IIF 44 - Director → ME
  • 7
    APEX DESIGN & BUILD LIMITED - 2015-08-14
    icon of address C/o Quantuma Advisory Limted, 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,658 GBP2019-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-05-11
    IIF 5 - Director → ME
  • 8
    12 MONTHS LIMITED - 2018-02-26
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ 2018-02-22
    IIF 76 - Director → ME
  • 9
    BACHUSS MOBILE BAR LTD - 2020-03-05
    OVERSEAS TRADER LTD - 2020-03-04
    icon of address Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,912 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-03-02
    IIF 92 - Director → ME
  • 10
    COOKIE CREATIVE LTD - 2017-06-14
    icon of address 4 Willowcourt Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,634 GBP2023-09-28
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 69 - Director → ME
  • 11
    PINK POPPY CONSULTING LIMITED - 2013-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,329 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-28
    IIF 49 - Director → ME
  • 12
    HOT TUB HEAVEN LTD - 2020-02-05
    icon of address 8 Butts Hill Road, Woodley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,605 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-04
    IIF 144 - Director → ME
  • 13
    icon of address 2a Clockhouse Way, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-28
    IIF 62 - Director → ME
  • 14
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    540 GBP2015-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-28
    IIF 58 - Director → ME
  • 15
    icon of address 88 Cecil Street, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 140 - Director → ME
  • 16
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2017-03-24
    IIF 156 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2019-02-22
    IIF 79 - Director → ME
  • 18
    ZZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 27 - Director → ME
  • 19
    icon of address 925 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-03-02
    IIF 167 - Ownership of shares – 75% or more OE
  • 20
    TIP TOP SOLUTIONS LTD - 2020-06-23
    icon of address Unit 1 Spring Lane North, Malvern, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-22
    IIF 95 - Director → ME
  • 21
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-21
    IIF 15 - Director → ME
  • 22
    HOME ALONE COMMUNICATIONS LTD - 2021-03-10
    icon of address 385b North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2023-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-24
    IIF 109 - Director → ME
  • 23
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2012-02-01
    IIF 53 - Director → ME
  • 24
    VANTAGE PLATFORMS LIMITED - 2016-11-28
    GOLD NETWORK LIMITED - 2015-03-18
    icon of address 1 Royal Exchange Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,364 GBP2018-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-20
    IIF 18 - Director → ME
  • 25
    CLEAR SKY COMPUTING LIMITED - 2013-02-07
    icon of address Hgc Accountants, First Floor, 30 London Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,491 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-01-29
    IIF 42 - Director → ME
  • 26
    GREY TILE CONSTRUCTION LIMITED - 2013-05-28
    icon of address Suite 3, Exhibition House, Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,675 GBP2024-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-01
    IIF 55 - Director → ME
  • 27
    icon of address 485 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-14
    IIF 43 - Director → ME
  • 28
    CHALK IT UP LIMITED - 2015-09-10
    icon of address 36 North Down, South Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 24 - Director → ME
  • 29
    TOP FLIGHT COMPUTING LIMITED - 2011-11-14
    icon of address 114 Yellowhammer Court, Kidderminster, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,171 GBP2017-01-31
    Officer
    icon of calendar 2011-01-18 ~ 2011-11-11
    IIF 9 - Director → ME
  • 30
    icon of address Mk-two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-03
    IIF 56 - Director → ME
  • 31
    icon of address 56 Belward Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-03-27
    IIF 34 - Director → ME
  • 32
    icon of address 95 The Generator Business Centre, Office 18, Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-01
    IIF 25 - Director → ME
  • 33
    icon of address Parkfield Lodge, 25 Woodville Road, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 38 - Director → ME
  • 34
    icon of address 2 Prospect Terrace, New Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,310 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-07-22
    IIF 101 - Director → ME
  • 35
    CLEAN & BUILD LTD - 2021-10-29
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-28
    IIF 177 - Ownership of shares – 75% or more OE
  • 36
    icon of address 135 Reddenhill Road, Babbacombe, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,784 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-11
    IIF 158 - Ownership of shares – 75% or more OE
  • 37
    MONEY SEARCH LTD - 2020-01-09
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-06
    IIF 89 - Director → ME
  • 38
    NZ LIMITED - 2016-05-17
    icon of address 6 Byron Place, Clifton, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -4,906 GBP2022-08-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-05-11
    IIF 33 - Director → ME
  • 39
    icon of address 60 Cyprus Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-11
    IIF 141 - Director → ME
  • 40
    LOOK TO THE STARS LTD - 2021-12-30
    icon of address 4385, 13370776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-12-29
    IIF 182 - Ownership of shares – 75% or more OE
  • 41
    GO HOSPITALITY LTD - 2020-02-25
    icon of address 53 Randolph Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-02-13
    IIF 143 - Director → ME
  • 42
    icon of address 1 Spalding Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2020-05-05
    IIF 91 - Director → ME
  • 43
    icon of address High Steppers High Road, Fobbing, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-06-22
    IIF 23 - Director → ME
  • 44
    icon of address 115a Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-02-28
    IIF 46 - Director → ME
  • 45
    icon of address 33 Tapley Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,354 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-08-11
    IIF 29 - Director → ME
  • 46
    ELITE COMPANY SERVICES LTD - 2020-08-29
    SAFETY IS KEY LTD - 2020-06-10
    icon of address 29 Craven Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-11-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-08-19
    IIF 94 - Director → ME
  • 47
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-03-21
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-01-05 ~ 2019-03-21
    IIF 163 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 13 - Director → ME
  • 49
    icon of address 102 Stanton Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-01-04
    IIF 183 - Ownership of shares – 75% or more OE
  • 50
    icon of address 19 Lunan Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-25
    IIF 165 - Ownership of shares – 75% or more OE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-18
    IIF 168 - Ownership of shares – 75% or more OE
  • 52
    THECLASSICCLEAN LTD - 2021-04-21
    MANSOON CLEANING SERVICES LTD - 2021-06-14
    icon of address 9 Little Park Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,514 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-04-19
    IIF 164 - Ownership of shares – 75% or more OE
  • 53
    icon of address Level 7 Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2013-05-13
    IIF 20 - Director → ME
  • 54
    FAST & SECURE LTD - 2022-11-07
    icon of address 16 St. Andrews Road, Mablethorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-11-03
    IIF 198 - Ownership of shares – 75% or more OE
  • 55
    SUPER STYLE LTD - 2022-12-07
    icon of address 13 Foxglove Road, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-12-07
    IIF 197 - Ownership of shares – 75% or more OE
  • 56
    READY MADE SERVICES LTD - 2022-10-13
    icon of address 24 Sholebroke Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-10-11
    IIF 166 - Ownership of shares – 75% or more OE
  • 57
    GREAT VALUE CONSULTANCY LTD - 2017-12-14
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-12-14
    IIF 71 - Director → ME
  • 58
    icon of address Suite 5&6 Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,745 GBP2020-04-27
    Officer
    icon of calendar 2015-08-20 ~ 2016-05-05
    IIF 4 - Director → ME
  • 59
    MOOVE OPERATING UK LIMITED - 2022-04-05
    NATIONWIDE ENGINEERING LTD - 2021-08-04
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2021-07-30
    IIF 139 - Director → ME
  • 60
    HEAVENLY FLORAL LTD - 2021-09-08
    MOOVE EXECUTIVE CO LONDON LIMITED - 2022-04-05
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2021-09-07
    IIF 175 - Ownership of shares – 75% or more OE
  • 61
    GREEN GRAPE CONSULTANCY LIMITED - 2016-06-11
    icon of address 47 Brycedale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-08
    IIF 50 - Director → ME
  • 62
    icon of address 4 Springfield Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2020-01-22
    IIF 150 - Director → ME
  • 63
    icon of address 56 Heron Place, 4 Bramwell Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-17
    IIF 52 - Director → ME
  • 64
    icon of address 9 Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,391 GBP2024-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-06-26
    IIF 153 - Ownership of shares – 75% or more OE
  • 65
    SERENDIPITY ENERGY LTD - 2016-03-16
    OFFICE TEMPS LIMITED - 2016-01-27
    icon of address Berkeley House, Berkeley Square, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-01 ~ 2015-03-03
    IIF 54 - Director → ME
  • 66
    CHARLIE BROWN CONSULTING LIMITED - 2014-04-02
    icon of address 22 Base Point, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 35 - Director → ME
  • 67
    CALCULATED ACCOUNTANCY LIMITED - 2014-09-29
    icon of address 31a Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-09-29
    IIF 48 - Director → ME
  • 68
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-05-17
    IIF 72 - Director → ME
  • 69
    icon of address 78 Foresters Drive, Wallington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,543 GBP2023-09-30
    Officer
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-07-27
    IIF 202 - Ownership of shares – 75% or more OE
  • 70
    icon of address 28 Overlea Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-04-23
    IIF 108 - Director → ME
  • 71
    PUPPIES GALORE LTD - 2020-05-14
    icon of address 13 Charlaw Close, Sacriston, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-05-07
    IIF 162 - Ownership of shares – 75% or more OE
  • 72
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,901,224 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-04-09
    IIF 78 - Director → ME
  • 73
    TEACHING LIMITED - 2015-08-20
    icon of address 36 Whyke Marsh, Chichester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-08-19
    IIF 32 - Director → ME
  • 74
    icon of address 68 Tanners Drive, Blakelands, Suite #d6791, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-07-28
    IIF 21 - Director → ME
  • 75
    PINAPPLE PRODUCTIONS LIMITED - 2011-12-05
    icon of address 76a Hermitage Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,481 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2011-12-05
    IIF 10 - Director → ME
  • 76
    icon of address Hayhills House Hayhills Road, Silsden, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,262 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-07-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-07-19
    IIF 152 - Ownership of shares – 75% or more OE
  • 77
    icon of address Unit 5, Merchant Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-07-18
    IIF 155 - Ownership of shares – 75% or more OE
  • 78
    SECRET SECRETARY LIMITED - 2016-03-07
    icon of address C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -310 GBP2022-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-07-22
    IIF 37 - Director → ME
  • 79
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2021-11-01
    IIF 96 - Director → ME
  • 80
    icon of address Gladstone House - The Consultancy Company, High Street, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,752,027 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2022-04-07
    IIF 199 - Ownership of shares – 75% or more OE
  • 81
    INSIGHTFUL CONSULTANCY LIMITED - 2015-02-04
    icon of address Heathrow Brimpton Road, Baughurst, Tadley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    646,696 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-10
    IIF 28 - Director → ME
  • 82
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-08-24
    IIF 192 - Ownership of shares – 75% or more OE
  • 83
    icon of address 3 Church Farm Mews, Northborough, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,889 GBP2021-09-30
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-04
    IIF 57 - Director → ME
  • 84
    icon of address Unit 9 Bickels Yard, 151-153 Bermondsey Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ 2012-01-30
    IIF 14 - Director → ME
  • 85
    icon of address 22 Hanover Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-07-25
    IIF 47 - Director → ME
  • 86
    BOX ENTERPRISE LTD - 2018-03-08
    icon of address 55 Gracey Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,326 GBP2022-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-13
    IIF 63 - Director → ME
  • 87
    GREEN MONEY LTD - 2017-07-10
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    197,355 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2017-06-20
    IIF 61 - Director → ME
  • 88
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-06-24
    IIF 161 - Ownership of shares – 75% or more OE
  • 89
    icon of address Imperial Chambers, 62 Dale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2013-03-26
    IIF 40 - Director → ME
  • 90
    FREE FINANCIAL LIMITED - 2016-06-21
    icon of address Unit 14, Block 23 Old Mill Lane Industrial Estate, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2016-06-20
    IIF 19 - Director → ME
  • 91
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ 2018-06-29
    IIF 75 - Director → ME
  • 92
    icon of address 33-35 Arundel Gate, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 68 - Director → ME
  • 93
    icon of address 79 Old Fallings Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-03-30
    IIF 203 - Ownership of shares – 75% or more OE
  • 94
    icon of address 11d Cockering Road, Canterbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-01-18
    IIF 184 - Ownership of shares – 75% or more OE
  • 95
    DAFFODIL CONSULTANTS LIMITED - 2013-06-20
    icon of address 12 St Lukes Drive, Teignmmouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    1,176 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-06-20
    IIF 6 - Director → ME
  • 96
    icon of address 8 Eastway, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-08-19
    IIF 189 - Ownership of shares – 75% or more OE
  • 97
    icon of address Unit 402 275 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-07
    IIF 83 - Director → ME
  • 98
    icon of address 22 Ratcliff Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-03-13
    IIF 17 - Director → ME
  • 99
    icon of address 12 Tasker Terrace, Rainhill, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,641 GBP2018-08-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-06
    IIF 157 - Ownership of shares – 75% or more OE
  • 100
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-04-07
    IIF 200 - Ownership of shares – 75% or more OE
  • 101
    icon of address Unit 4 Halifax Road, Denholme, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-05-16
    IIF 2 - Director → ME
  • 102
    icon of address 42 - 3 Back St. Annes Road West, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-04-07
    IIF 201 - Ownership of shares – 75% or more OE
  • 103
    icon of address 1 Holmes Drive, Ketton, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-01
    IIF 74 - Director → ME
  • 104
    BRILLIANT TRADING LIMITED - 2012-05-30
    TRADE CARRIAGE MANGEMENT LONDON LIMITED - 2012-05-30
    icon of address 78 York Street, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-28
    IIF 41 - Director → ME
  • 105
    icon of address 6 Cornwall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-11
    IIF 8 - Director → ME
  • 106
    icon of address Redwood House, Stratton Chase Drive, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-02-06
    IIF 3 - Director → ME
  • 107
    THE BARBERS CHOP LTD - 2021-01-27
    TRIGGER 50 LIMITED - 2021-01-26
    icon of address Rose Cottage, 64 North Road, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,022 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2017-11-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-09-15
    IIF 154 - Ownership of shares – 75% or more OE
  • 108
    UK-NET LIMITED - 2013-09-12
    icon of address Dbh16 Diss Business Hub, Hopper Way, Diss, Norfolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,022,682 GBP2025-03-31
    Officer
    icon of calendar 2013-03-22 ~ 2013-09-12
    IIF 59 - Director → ME
  • 109
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-01-27
    IIF 66 - Director → ME
  • 110
    LEE KEY PLUMBING SERVICES LIMITED - 2014-12-05
    icon of address 2nd Floor 11 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-01
    IIF 45 - Director → ME
  • 111
    icon of address 73 Mount Pleasant Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,726 GBP2019-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-05-22
    IIF 39 - Director → ME
  • 112
    icon of address Unit 19 Liddell Road, Ndustrial Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-29
    IIF 16 - Director → ME
  • 113
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-16
    IIF 22 - Director → ME
  • 114
    icon of address Bay Hall, Miln Road, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ 2017-02-03
    IIF 67 - Director → ME
  • 115
    DECORATING INTERIORS LTD - 2020-01-20
    icon of address 3 Fulham Park House, 1a Chesilton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,651 GBP2024-09-30
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-08
    IIF 88 - Director → ME
  • 116
    MY UNIVERSE LTD - 2023-02-14
    MY UNIVERSE CARE LTD - 2024-03-19
    icon of address 55 Leslie Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    860 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-12-24
    IIF 110 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.