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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ruddiforth, Andrew

child relation
Offspring entities and appointments 322
  • 1
    13239309 LTD. - now
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD
    - 2021-05-04 13239309
    38-42 Fife Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-08 ~ 2021-05-02
    IIF 518 - Ownership of shares – 75% or more OE
  • 2
    13389688 LTD - now
    MIT BENEFITS 4 LTD - 2023-09-15
    ACODO CONSULTANCY LTD
    - 2021-07-23 13389688 13399875
    Union House, 111 New Union Street, Coventry, England
    Liquidation Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-07-22
    IIF 232 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-22
    IIF 618 - Ownership of voting rights - 75% or more OE
    IIF 618 - Ownership of shares – 75% or more OE
    IIF 618 - Right to appoint or remove directors OE
  • 3
    13389769 LTD - now
    MIT BENEFITS 3AA LTD - 2023-09-15
    MIT BENEFITS 3 LTD - 2022-04-12
    WORRIOR CONSULTANCY LTD
    - 2021-07-21 13389769
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-07-19
    IIF 50 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-19
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
    IIF 617 - Right to appoint or remove directors OE
  • 4
    13389965 LTD
    13389965
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-11-26
    IIF 87 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-11-26
    IIF 475 - Right to appoint or remove directors OE
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Ownership of voting rights - 75% or more OE
  • 5
    13406346 LTD - now
    VRGP SOLUTIONS LTD - 2024-02-10
    CONSULTANCY MASTERS LTD
    - 2022-09-08 13406346
    Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ 2021-11-19
    IIF 4 - Director → ME
    Person with significant control
    2021-05-18 ~ 2021-11-19
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 6
    13965618 LTD - now
    GP BUSINESS ASSURED LIMITED - 2022-07-29
    THIRWELL LTD
    - 2022-05-25 13965618
    13 Hanover Square, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-09 ~ 2022-05-17
    IIF 40 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-05-18
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 7
    13997104 LTD - now
    MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
    B EXCELL SOLUTIONS LIMITED - 2022-07-18
    SCAPEHILL LTD
    - 2022-07-01 13997104
    Foxhall Lodge, Foxhall Road, Nottingham, England
    Liquidation Corporate (4 parents, 8 offsprings)
    Officer
    2022-03-23 ~ 2022-05-10
    IIF 258 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-10
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 8
    2021 TRADING LTD
    13202558
    Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-27 ~ 2021-03-16
    IIF 184 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-16
    IIF 490 - Ownership of shares – 75% or more OE
  • 9
    365 MASTER LTD
    13235869
    71 Davenport Avenue, Manchester, Withington, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-08 ~ 2021-04-16
    IIF 68 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-04-16
    IIF 719 - Ownership of shares – 75% or more OE
  • 10
    468 CONSULTANCY LTD
    13235821 08775207... (more)
    Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-08 ~ 2021-07-09
    IIF 65 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-09
    IIF 513 - Ownership of shares – 75% or more OE
  • 11
    ABSOLUTE CONSULTANCY LTD
    13389667
    24 Admiral Way, Hyde, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-07-05
    IIF 233 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-05
    IIF 507 - Ownership of shares – 75% or more OE
    IIF 507 - Ownership of voting rights - 75% or more OE
    IIF 507 - Right to appoint or remove directors OE
  • 12
    ABSOLUTE TRADERS LTD
    13253715
    4385, 13253715 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-25
    IIF 36 - Director → ME
    Person with significant control
    2021-03-09 ~ 2021-04-25
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of shares – 75% or more OE
  • 13
    ADOCO CONSULTANCY LTD
    13399875 13389688
    4385, 13399875: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-05-15 ~ 2021-07-10
    IIF 123 - Director → ME
    Person with significant control
    2021-05-15 ~ 2021-07-10
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
    IIF 500 - Ownership of voting rights - 75% or more OE
  • 14
    ADVANCED TRADERS LTD
    13274531
    Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-07-15
    IIF 132 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-07-15
    IIF 533 - Right to appoint or remove directors as a member of a firm OE
    IIF 533 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 533 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 533 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 533 - Ownership of voting rights - 75% or more OE
  • 15
    ADVANEX LTD
    10852021
    2.15 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-07-05 ~ 2019-05-08
    IIF 61 - Director → ME
    Person with significant control
    2017-07-05 ~ 2019-05-08
    IIF 491 - Has significant influence or control OE
  • 16
    ALBERINE LTD
    13879600
    12b Stewart Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-28 ~ 2022-02-21
    IIF 130 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-02-21
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 17
    ALMANGATE LTD
    14022029
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 288 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 698 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
  • 18
    ALMENDALE LTD
    13924436
    21 Bunkers Hill Close, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-18 ~ 2022-03-21
    IIF 197 - Director → ME
    Person with significant control
    2022-02-18 ~ 2022-03-21
    IIF 588 - Ownership of voting rights - 75% or more OE
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
  • 19
    ALMERCIA LTD
    14019003
    2a Aldermary Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 264 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 684 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 20
    ALPHA ANODISING AND FINISHING LIMITED - now
    THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
    MONTIBA LTD
    - 2024-04-19 14002645
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-09-21
    IIF 165 - Director → ME
    2022-03-25 ~ 2023-09-21
    IIF 664 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-21
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 21
    ALPORCAS LTD
    14023044
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 268 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 700 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    IIF 443 - Ownership of shares – 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
  • 22
    ALSGATE LTD
    13603703
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 75 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of shares – 75% or more OE
  • 23
    ALVOLINE LTD
    13564087
    20 Colmore Circus Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-12-21
    IIF 85 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-21
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of shares – 75% or more OE
    IIF 474 - Ownership of voting rights - 75% or more OE
  • 24
    AMBERDOSA LTD
    14231702
    Unit B-d 28, Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2024-03-23
    IIF 255 - Director → ME
    Person with significant control
    2022-07-13 ~ 2024-03-23
    IIF 327 - Ownership of shares – 75% or more OE
  • 25
    AMBIRGO LTD
    13767571
    38 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-26 ~ 2022-01-19
    IIF 112 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-01-19
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of voting rights - 75% or more OE
  • 26
    AMBITIOUS TRADING LTD
    13285754
    121 Spon Lane Office 3, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-08-03
    IIF 312 - Director → ME
    2021-03-23 ~ 2021-08-03
    IIF 713 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-08-03
    IIF 510 - Right to appoint or remove directors as a member of a firm OE
    IIF 510 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 510 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
  • 27
    AMFICA LTD
    13610605
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-08 ~ 2022-01-19
    IIF 18 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-01-19
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 28
    ANGORNER LTD
    13853827
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-02-14
    IIF 152 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-02-14
    IIF 532 - Ownership of shares – 75% or more OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Right to appoint or remove directors OE
  • 29
    ARBOROUGH LTD
    13555204
    151 Hall Road, Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-09 ~ 2021-12-15
    IIF 227 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-12-15
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of shares – 75% or more OE
    IIF 604 - Ownership of voting rights - 75% or more OE
  • 30
    ARGERO LTD
    13770385
    42 Norbury Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-29 ~ 2022-01-19
    IIF 176 - Director → ME
    Person with significant control
    2021-11-29 ~ 2022-01-19
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Ownership of shares – 75% or more OE
  • 31
    ARLBONY LTD
    14021618
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-23
    IIF 283 - Director → ME
    2022-04-04 ~ 2024-03-23
    IIF 685 - Secretary → ME
    Person with significant control
    2022-04-04 ~ 2024-03-23
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 32
    ARMASIL LTD
    14009634
    Unit 28f Mount Road, Hendon, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-18
    IIF 120 - Director → ME
    2022-03-29 ~ 2024-03-18
    IIF 672 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-18
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 33
    ARNATA LTD
    13603596
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 2 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 34
    ARNBAY LTD
    13809448
    Park House, 1, Russell Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-01-11
    IIF 137 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-11
    IIF 529 - Right to appoint or remove directors OE
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Ownership of voting rights - 75% or more OE
  • 35
    ARNITAN LTD
    13603626
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-01-19
    IIF 74 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-01-19
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 36
    ARTARIA LTD
    13608466
    15a Kitts Green Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2021-09-08 ~ 2022-01-19
    IIF 8 - Director → ME
    Person with significant control
    2021-09-08 ~ 2022-01-19
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - 75% or more OE
  • 37
    ARTSURETY LIMITED - now
    BALISTINE LTD
    - 2024-10-01 14003131 15257136
    5 Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-10-28
    IIF 5 - Director → ME
    2022-03-25 ~ 2023-10-28
    IIF 637 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-10-28
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 38
    ASPECT TRADEX LIMITED - now
    ASPECT VIDEOGRAPHY LIMITED
    - 2017-05-31 09407625
    80 Harold Terrace, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2017-05-23
    IIF 316 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-05-27
    IIF 619 - Ownership of shares – 75% or more OE
  • 39
    ASTERINE LTD
    13868809
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-02-14
    IIF 163 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-14
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 40
    ATUARA LTD
    13565165
    1c The Honeydew The Chantry, Calveley, Tarporley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-11-30
    IIF 299 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-11-30
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
  • 41
    AUTO-LOGISTICS (INTERNATIONAL) LTD - now
    JORNWOOD LTD
    - 2023-04-12 13993046
    1 Innovation Drive, King's Lynn, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ 2023-04-03
    IIF 111 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-03
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 42
    BALVANERA LTD
    13975172
    12 Collins Avenue, Stanmore, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-14 ~ 2022-05-23
    IIF 31 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-05-23
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 43
    BARGORA LTD
    13989637
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2022-03-19 ~ 2022-06-21
    IIF 289 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-06-21
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
  • 44
    BASE RECOVERY AND SERVICE LIMITED - now
    THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED
    - 2020-03-06 07893097
    Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, England
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-03-05
    IIF 64 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-03-04
    IIF 716 - Ownership of shares – 75% or more OE
  • 45
    BATARLY LTD
    14008537
    Unit F-d 28 Mount Road, Hendon Central, London, England
    Active Corporate (1 parent)
    Officer
    2022-03-29 ~ 2024-03-23
    IIF 24 - Director → ME
    2022-03-29 ~ 2024-03-23
    IIF 671 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-23
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
  • 46
    BATONGATE LTD
    14018850
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 278 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 697 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
  • 47
    BEAUMONT BLACKLEY TRADING LTD - now
    BEAUMONT BLACKLEY ASSOCIATES LIMITED
    - 2017-03-09 10182971
    109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-30 ~ 2017-03-08
    IIF 187 - Director → ME
  • 48
    BECKHOVE LTD
    13829808
    2 St. Francis Avenue, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2022-01-05 ~ 2022-02-07
    IIF 155 - Director → ME
    Person with significant control
    2022-01-05 ~ 2022-02-07
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
  • 49
    BEETWELL LTD
    14019078
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 272 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 687 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 419 - Ownership of shares – 75% or more OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
  • 50
    BERRYMIRE LTD
    13916888
    6-7 Waterside Station Road, Harpenden
    Dissolved Corporate (3 parents)
    Officer
    2022-02-15 ~ 2022-03-09
    IIF 213 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-03-09
    IIF 586 - Ownership of voting rights - 75% or more OE
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
  • 51
    BIREHOVE LTD
    13946709
    1 Rea Street, Digreth, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-03-29
    IIF 42 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-29
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
  • 52
    BLACK MIRE LTD
    13475514
    52 Townmead Road, London, England
    Liquidation Corporate (2 parents)
    Officer
    2021-06-24 ~ 2021-11-24
    IIF 188 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-11-24
    IIF 524 - Ownership of shares – 75% or more OE
  • 53
    BLITZ COMPUTER LTD - now
    DEDICATED TRADING LTD
    - 2023-01-26 13274703
    The Porter Building, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ 2021-07-26
    IIF 58 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-07-26
    IIF 632 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 632 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 632 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Right to appoint or remove directors as a member of a firm OE
    IIF 632 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 632 - Ownership of shares – 75% or more OE
    IIF 632 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 54
    BORAVALE LTD
    13914525
    306 York Road, Leeds, England
    Dissolved Corporate (10 parents)
    Officer
    2022-02-14 ~ 2022-03-02
    IIF 215 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-02
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
  • 55
    BORSAGE LTD
    14011731
    2b Aldermary Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ 2024-03-19
    IIF 156 - Director → ME
    2022-03-30 ~ 2024-03-19
    IIF 666 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-19
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 56
    BRELMVALE LTD
    13897577
    4385, 13897577 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-07 ~ 2022-03-30
    IIF 142 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-03-30
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 57
    BREMNILE LTD
    14015608
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 274 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 688 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 58
    BRICKCO LTD - now
    ULVERVALE LTD
    - 2024-02-24 14006186
    Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-02-23
    IIF 10 - Director → ME
    2022-03-28 ~ 2024-02-23
    IIF 662 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-23
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 59
    BRINDBAY LTD
    13878120
    4385, 13878120 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-01-28 ~ 2022-02-11
    IIF 153 - Director → ME
    Person with significant control
    2022-01-28 ~ 2022-02-11
    IIF 385 - Right to appoint or remove directors OE
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
  • 60
    BRINDLOY LTD
    13808517
    Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-20 ~ 2022-01-24
    IIF 47 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-24
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Ownership of voting rights - 75% or more OE
    IIF 612 - Right to appoint or remove directors OE
  • 61
    BRINDMIRE LTD
    13952884
    96 Libra Road, Flat 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2022-03-16
    IIF 212 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-03-16
    IIF 585 - Right to appoint or remove directors OE
    IIF 585 - Ownership of voting rights - 75% or more OE
    IIF 585 - Ownership of shares – 75% or more OE
  • 62
    BRITURA LTD
    13616590
    73 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-13 ~ 2022-01-19
    IIF 23 - Director → ME
    Person with significant control
    2021-09-13 ~ 2022-01-19
    IIF 562 - Ownership of shares – 75% or more OE
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of voting rights - 75% or more OE
  • 63
    BRULMER LTD
    13784649
    4385, 13784649 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ 2022-04-12
    IIF 26 - Director → ME
    Person with significant control
    2021-12-06 ~ 2022-04-12
    IIF 566 - Ownership of voting rights - 75% or more OE
    IIF 566 - Right to appoint or remove directors OE
    IIF 566 - Ownership of shares – 75% or more OE
  • 64
    BV CONSTRUCTION & DEMOLITION UK LIMITED - now
    BEADVALE LTD
    - 2023-11-22 13999740
    International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2022-03-24 ~ 2022-06-16
    IIF 27 - Director → ME
    Person with significant control
    2022-03-24 ~ 2022-06-16
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 65
    C&C GORDON LTD - now
    C&C CAPITAL ESTATES LTD - 2023-11-20
    REMBAY LTD
    - 2022-11-11 13798105
    1st Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-13 ~ 2022-01-17
    IIF 28 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-01-17
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Ownership of shares – 75% or more OE
  • 66
    C.US OPERATIONS LTD - now
    MANENE LTD
    - 2022-05-10 13905119
    Wynyard House Wynyard Avenue, Wynyard, Billingham, England
    Liquidation Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-04-08
    IIF 205 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-04-08
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of voting rights - 75% or more OE
    IIF 594 - Ownership of shares – 75% or more OE
  • 67
    CARBORMA LTD
    13904494
    4385, 13904494 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-03-08
    IIF 38 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-03-08
    IIF 568 - Right to appoint or remove directors OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Ownership of shares – 75% or more OE
  • 68
    CARGROVE LTD
    13994093
    356a Neasden Lane North, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-22 ~ 2022-04-20
    IIF 242 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-20
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 69
    CARNOOK LTD
    14006192
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-01-21
    IIF 105 - Director → ME
    2022-03-28 ~ 2024-02-21
    IIF 657 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-21
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 70
    CATURA LTD
    13565138
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2022-01-03
    IIF 223 - Director → ME
    Person with significant control
    2021-08-13 ~ 2022-01-03
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
  • 71
    CLEARBLUE CONSULTANCY LTD
    13389765
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-10-22
    IIF 73 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-10-22
    IIF 460 - Right to appoint or remove directors OE
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Ownership of voting rights - 75% or more OE
  • 72
    CLEARBLUE TRADER LTD
    13266911
    4385, 13266911: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ 2021-04-12
    IIF 95 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-04-12
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
  • 73
    CLENBURN LTD
    14009781
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-19
    IIF 273 - Director → ME
    2022-03-29 ~ 2024-03-19
    IIF 696 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-19
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
    IIF 428 - Ownership of voting rights - 75% or more OE
  • 74
    COCOON CONSULTANCY LTD
    13408371
    146 Wattville Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-19 ~ 2022-01-07
    IIF 78 - Director → ME
    Person with significant control
    2021-05-19 ~ 2022-01-07
    IIF 464 - Ownership of shares – 75% or more OE
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of voting rights - 75% or more OE
  • 75
    CODANTO LTD
    13582571
    83 Kentish Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-24 ~ 2022-01-08
    IIF 121 - Director → ME
    Person with significant control
    2021-08-24 ~ 2022-01-08
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 76
    COMFIELD LTD
    13943146
    26 Barbury Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-28 ~ 2022-03-25
    IIF 218 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-03-25
    IIF 577 - Ownership of voting rights - 75% or more OE
    IIF 577 - Ownership of shares – 75% or more OE
    IIF 577 - Right to appoint or remove directors OE
  • 77
    CONFORM CONSULTANCY LTD
    13401077
    1 Clarence Avenue, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-16 ~ 2022-01-07
    IIF 126 - Director → ME
    Person with significant control
    2021-05-16 ~ 2022-01-07
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Right to appoint or remove directors OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 78
    CONSULTANCY CAVERN LTD
    13420445
    4385, 13420445 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-05-26 ~ 2022-01-07
    IIF 84 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-01-07
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
  • 79
    CONSULTANCY GATEWAY LTD
    13420095
    18 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-25 ~ 2022-01-07
    IIF 79 - Director → ME
    Person with significant control
    2021-05-25 ~ 2022-01-07
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
    IIF 466 - Ownership of voting rights - 75% or more OE
  • 80
    CONSULTANCY OUTLET LTD
    13390035
    10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-12-21
    IIF 172 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-12-21
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 81
    CONSULTANCY SYSTEM LTD
    13406570
    4385, 13406570: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 81 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Ownership of voting rights - 75% or more OE
  • 82
    CONVERSE CONSULTANCY LTD
    13425591
    146 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ 2022-01-07
    IIF 80 - Director → ME
    Person with significant control
    2021-05-27 ~ 2022-01-07
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
  • 83
    CORENILE LTD
    13914502
    Level One, Basecamp, 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ 2022-03-02
    IIF 201 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-03-02
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
    IIF 583 - Right to appoint or remove directors OE
  • 84
    CREATIVE TRADING LTD
    13286039
    Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-04-22
    IIF 308 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-04-22
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - 75% or more OE
  • 85
    CROSSPOOL LTD
    13447874
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-11-02
    IIF 259 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-11-02
    IIF 486 - Ownership of voting rights - 75% or more OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    DAGNAM LTD
    13968464
    709 Trs Aparments The Green, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ 2022-04-25
    IIF 59 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-04-25
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
    IIF 454 - Ownership of voting rights - 75% or more OE
  • 87
    DALVAY LTD
    13902044
    5th Floor, 167-169 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-08 ~ 2022-02-25
    IIF 211 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-02-26
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Ownership of shares – 75% or more OE
  • 88
    DECISIVE TRADER LTD
    13434677
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-02 ~ 2021-11-26
    IIF 88 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-11-26
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
  • 89
    DELMROW LTD
    14006139
    28d Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-28 ~ 2024-02-14
    IIF 177 - Director → ME
    2022-03-28 ~ 2024-02-14
    IIF 670 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2024-02-14
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 90
    DENHAMIRE LTD
    14018962
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 262 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 706 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 91
    DEPFIELD LTD
    13951632
    116 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ 2022-04-06
    IIF 43 - Director → ME
    Person with significant control
    2022-03-03 ~ 2022-04-06
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of shares – 75% or more OE
  • 92
    DERLOY LTD
    13778334
    10 Merton Walk, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-12-02 ~ 2022-01-20
    IIF 6 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-01-20
    IIF 561 - Ownership of shares – 75% or more OE
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
  • 93
    DONDALE LTD
    14018996
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 275 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 694 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Ownership of voting rights - 75% or more OE
  • 94
    DRONMILL LTD
    13854147
    14 St Andrews Industrial Estate, Sydney Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2022-02-11
    IIF 110 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-02-11
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of shares – 75% or more OE
    IIF 557 - Ownership of voting rights - 75% or more OE
  • 95
    DRONMIRE LTD
    13902047
    17 City North Place, London, England
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-07-22
    IIF 221 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-07-22
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 96
    DUROMID LTD
    13638349
    158 Dibble Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-23 ~ 2022-01-19
    IIF 119 - Director → ME
    Person with significant control
    2021-09-23 ~ 2022-01-19
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Ownership of voting rights - 75% or more OE
  • 97
    EASLER LTD
    13980072
    42 Church Street, Shildon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ 2022-04-25
    IIF 57 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-04-25
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
    IIF 452 - Ownership of shares – 75% or more OE
  • 98
    EE FACILITIES MANAGEMENT LIMITED - now
    REVOLMIRE LTD
    - 2022-07-15 13909980
    68 Longbridge Way, London, England
    Liquidation Corporate (5 parents, 13 offsprings)
    Officer
    2022-02-11 ~ 2022-07-12
    IIF 207 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-07-12
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 99
    EEV MANAGEMENT LIMITED - now
    TRUSTED CONSULTANCY LTD
    - 2021-12-07 13387892
    C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-11-26
    IIF 249 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-09-26
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
  • 100
    EFFECTIVE TRADING LTD
    13306821
    42 Church Street, Shildon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ 2021-07-31
    IIF 298 - Director → ME
    Person with significant control
    2021-03-31 ~ 2021-07-31
    IIF 631 - Ownership of shares – 75% or more OE
    IIF 631 - Right to appoint or remove directors OE
    IIF 631 - Ownership of voting rights - 75% or more OE
  • 101
    EMBIRE LTD
    13862455
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 169 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 102
    EMBLEVALE LTD
    14014906
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-24
    IIF 270 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 708 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 103
    ENGERMILE LTD
    13861651
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 178 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 104
    ENGILE LTD
    13777284
    Unit 4 Irradion House, Harpenden, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-02 ~ 2022-01-26
    IIF 151 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-01-26
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
  • 105
    ENRILE LTD
    13862454
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-14
    IIF 167 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-14
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of shares – 75% or more OE
  • 106
    ENTIRELY TRADING LTD
    13286233
    111 New Union Street, Union House, Coventry, England
    Active Corporate (5 parents)
    Officer
    2021-03-23 ~ 2021-08-16
    IIF 22 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-08-16
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 107
    ENVIAN LTD
    13800202
    116a Wellingborough Road, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    2021-12-14 ~ 2022-02-07
    IIF 106 - Director → ME
    Person with significant control
    2021-12-14 ~ 2022-02-07
    IIF 560 - Ownership of shares – 75% or more OE
    IIF 560 - Ownership of voting rights - 75% or more OE
    IIF 560 - Right to appoint or remove directors OE
  • 108
    ETHOS MATRIX LTD - now
    MAXIMISE INNOVATIVE THINKING LTD - 2026-01-13
    XPRT CONSULT LTD - 2022-07-19
    MARBIRE LTD
    - 2022-06-06 13994247
    117 High Street, Newhall, Swadlincote, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2022-03-22 ~ 2022-04-19
    IIF 54 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-19
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Ownership of voting rights - 75% or more OE
    IIF 448 - Right to appoint or remove directors OE
  • 109
    EXCELLENT BUSINESS LIMITED - now
    TELGROVE LTD
    - 2022-06-07 13985233
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-17 ~ 2022-05-26
    IIF 141 - Director → ME
    Person with significant control
    2022-03-17 ~ 2022-05-26
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 110
    FACTCOOL UK LTD. - now
    STUFFABLE FRIENDS LIMITED
    - 2017-03-22 10300590
    72 Great Suffolk Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-08-25 ~ 2017-02-27
    IIF 314 - Director → ME
    2016-08-25 ~ 2017-02-27
    IIF 640 - Secretary → ME
  • 111
    FALDONE LTD
    13565257
    12 Marshgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-13 ~ 2021-12-14
    IIF 222 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-14
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
  • 112
    FALLOWVALE LTD
    13902054
    North Hyde House, Hayes Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2022-04-23
    IIF 220 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-04-23
    IIF 580 - Ownership of shares – 75% or more OE
    IIF 580 - Ownership of voting rights - 75% or more OE
    IIF 580 - Right to appoint or remove directors OE
  • 113
    FALMIRE LTD
    14013338
    182-184 High Street North, Area 1/1, London, East Ham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-15
    IIF 128 - Director → ME
    2022-03-30 ~ 2024-03-15
    IIF 659 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-15
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of shares – 75% or more OE
  • 114
    FEDERNILE LTD
    14014921
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 260 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 690 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
  • 115
    FERDINE LTD
    13644925
    Unit 4, 138 Finch Road, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2021-09-27 ~ 2022-01-19
    IIF 37 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-01-19
    IIF 541 - Ownership of shares – 75% or more OE
  • 116
    FIRM CONSULTANCY LTD
    13389810
    15 Hatton Garden, Apartment 419, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2021-05-11 ~ 2021-07-14
    IIF 238 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-14
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Ownership of shares – 75% or more OE
  • 117
    FIRMCORE CONSULTING LTD
    13389767
    131 Friargate, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-07-07
    IIF 295 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-07-07
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of voting rights - 75% or more OE
  • 118
    FIRMCORE LTD
    13379759
    88c High Street, Felling, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-06 ~ 2021-05-25
    IIF 194 - Director → ME
    Person with significant control
    2021-05-06 ~ 2021-05-25
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Ownership of voting rights - 75% or more OE
  • 119
    FIRMIRE LTD
    14015619
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 267 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 705 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-23
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 120
    FIRMLY TRADING LTD
    13286206
    4385, 13286206: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-09-02
    IIF 309 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-09-02
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Right to appoint or remove directors OE
  • 121
    FIRNODA LTD
    13868807
    4385, 13868807 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-02-14
    IIF 148 - Director → ME
    Person with significant control
    2022-01-24 ~ 2022-02-14
    IIF 393 - Right to appoint or remove directors OE
    IIF 393 - Ownership of voting rights - 75% or more OE
    IIF 393 - Ownership of shares – 75% or more OE
  • 122
    FLEXMIRE LTD
    13987178
    103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ 2022-05-23
    IIF 51 - Director → ME
    Person with significant control
    2022-03-18 ~ 2022-05-23
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more OE
  • 123
    GAINERO LTD
    13645165
    158 Dibble Road, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-27 ~ 2022-01-19
    IIF 228 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-01-19
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 124
    GEROMILE LTD
    14013326
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-24
    IIF 263 - Director → ME
    2022-03-30 ~ 2024-03-24
    IIF 701 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-24
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
  • 125
    GEYER LTD
    13451524
    47 Ffordd Las, Rhyl, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-06-11 ~ 2021-11-30
    IIF 296 - Director → ME
    Person with significant control
    2021-06-11 ~ 2021-11-30
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    GILDMIRE LTD
    13993030
    5a Chapmans Crescent, Chesham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ 2022-04-13
    IIF 113 - Director → ME
    Person with significant control
    2022-03-21 ~ 2022-04-13
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 127
    GLC MGMT SERVICES LTD - now
    JHOOTS MGMT SERVICE LTD - 2024-03-22
    STEIN MANAGEMENT SERVICES LTD - 2024-01-31
    MATARINE LTD
    - 2023-05-24 13974811
    4385, 13974811 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2022-03-14 ~ 2022-04-21
    IIF 53 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-04-21
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 128
    GLENMAPLE LTD
    13948537
    82a James Carter Road, Mildenhall, England
    Dissolved Corporate (6 parents)
    Officer
    2022-03-02 ~ 2022-04-20
    IIF 196 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-04-20
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - 75% or more OE
  • 129
    GM TRADING LTD - now
    OAK BUILDERS LIMITED
    - 2019-05-13 09854611
    85a Leeds Road, Nelson, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-22 ~ 2017-05-30
    IIF 63 - Director → ME
  • 130
    GORFIRTH LTD
    13859367
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2022-02-14
    IIF 174 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-02-14
    IIF 558 - Ownership of shares – 75% or more OE
    IIF 558 - Right to appoint or remove directors OE
    IIF 558 - Ownership of voting rights - 75% or more OE
  • 131
    GORYMILL LTD
    14017718
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 285 - Director → ME
    2022-04-01 ~ 2024-03-26
    IIF 653 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 132
    GOULDEN ENTERPRISES LTD - now
    FALDSTONE LTD
    - 2023-04-14 13994095
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2022-03-22 ~ 2022-04-20
    IIF 14 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-20
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
  • 133
    GOZUPA LIMITED
    10810304
    80 Church Street, Chalvey, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ 2017-10-13
    IIF 302 - Director → ME
    2017-06-08 ~ 2017-10-13
    IIF 675 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2017-10-13
    IIF 516 - Has significant influence or control OE
  • 134
    GOZUPA TRADING LTD
    10834345
    4 Blackwood Court, Groom Road, Broxbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2020-03-12
    IIF 320 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-03-12
    IIF 455 - Has significant influence or control OE
  • 135
    GP BUSINESS SOLUTIONS LIMITED - now
    PADGOR LTD
    - 2022-05-24 13980419
    4385, 13980419 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-16 ~ 2022-05-18
    IIF 256 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-05-18
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
  • 136
    GP CONSULTS LTD - now
    GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
    WARFMILL LTD
    - 2022-08-18 13993991
    4385, 13993991 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2022-08-05
    IIF 293 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-08-05
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 137
    GP HOSPITALITY LTD - now
    GP LANTERN LTD - 2022-09-05
    GUIDING PRECISION LTD - 2022-08-25
    NEWTAME LTD
    - 2022-08-15 13989631
    4385, 13989631 - Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents, 20 offsprings)
    Officer
    2022-03-19 ~ 2022-08-05
    IIF 55 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-08-05
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - 75% or more OE
  • 138
    GRACIOUS CONSULTANCY LTD
    13389749
    102 Wattville Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ 2021-12-21
    IIF 145 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-12-21
    IIF 506 - Right to appoint or remove directors OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Ownership of shares – 75% or more OE
  • 139
    GRACIOUS TRADING LTD
    13285769
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-11-04
    IIF 305 - Director → ME
    2021-03-23 ~ 2021-11-04
    IIF 635 - Secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-11-04
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 476 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Right to appoint or remove directors as a member of a firm OE
  • 140
    GREENMIRE LTD
    13812110
    Caci House, Spring Villa Road, Edgware, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-21 ~ 2022-01-28
    IIF 180 - Director → ME
    Person with significant control
    2021-12-21 ~ 2022-01-28
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of voting rights - 75% or more OE
    IIF 530 - Ownership of shares – 75% or more OE
  • 141
    GREYLER SUPPLIES LTD
    13520437
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-11-17
    IIF 191 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-11-17
    IIF 546 - Right to appoint or remove directors OE
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Ownership of voting rights - 75% or more OE
  • 142
    GRINDLOW LTD
    13555210
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (6 parents)
    Officer
    2021-08-09 ~ 2021-12-02
    IIF 224 - Director → ME
    Person with significant control
    2021-08-09 ~ 2021-12-02
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Ownership of shares – 75% or more OE
    IIF 605 - Right to appoint or remove directors OE
  • 143
    GUARDHILL LTD
    14018917
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 286 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 695 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 144
    GUIDED CONSULTANCY LTD
    13406606
    24 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 83 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 469 - Ownership of shares – 75% or more OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Right to appoint or remove directors OE
  • 145
    HANFERRY LTD
    13943604
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-28 ~ 2022-04-19
    IIF 216 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-19
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
  • 146
    HANSPETER LTD
    14010036
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-21
    IIF 287 - Director → ME
    2022-03-29 ~ 2024-03-21
    IIF 693 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-21
    IIF 434 - Right to appoint or remove directors OE
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Ownership of voting rights - 75% or more OE
  • 147
    HANTOVER LTD
    13989663
    Legacy Centre Legacy Centre, Hampton Road West, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-19 ~ 2022-06-01
    IIF 150 - Director → ME
    Person with significant control
    2022-03-19 ~ 2022-06-01
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 148
    HAVE CONSULTANCY LTD
    13406394
    24 Regent Place, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2022-01-07
    IIF 82 - Director → ME
    Person with significant control
    2021-05-18 ~ 2022-01-07
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 149
    HAVENMIRE LTD
    14019007
    15 Redhills Industrial Estate, Redhills Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-15
    IIF 114 - Director → ME
    2022-04-01 ~ 2024-03-15
    IIF 650 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-15
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 150
    HENLYMIRE LTD
    14002343
    65 Swan Walk, Shopping Center, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-25 ~ 2023-09-28
    IIF 166 - Director → ME
    2022-03-25 ~ 2023-09-28
    IIF 667 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-28
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 151
    HERSTEN LTD
    14010062
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-21
    IIF 280 - Director → ME
    2022-03-29 ~ 2024-03-21
    IIF 703 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-21
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Ownership of voting rights - 75% or more OE
  • 152
    HOBBY CAVERN LTD
    10947193
    Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-05 ~ 2020-05-24
    IIF 319 - Director → ME
    Person with significant control
    2017-09-05 ~ 2020-05-24
    IIF 456 - Has significant influence or control OE
  • 153
    HONOR RISKE & WRIGHT ASSOCIATES LTD - now
    SUREMIRE LTD
    - 2023-09-28 14002449
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-25 ~ 2023-09-27
    IIF 9 - Director → ME
    2022-03-25 ~ 2023-09-27
    IIF 648 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2023-09-27
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 154
    HOPKINSVILLE LTD
    14011739
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-19
    IIF 266 - Director → ME
    2022-03-30 ~ 2024-03-19
    IIF 704 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-19
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 155
    HORWARD LTD
    13861640
    264 Witton Lodge Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ 2022-02-07
    IIF 143 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-02-07
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
  • 156
    HOYLAKE LTD
    13559024
    1 Woodpecker Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ 2021-11-30
    IIF 237 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-11-30
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
  • 157
    HUDENE LTD
    14009077
    Unit G28 Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-18
    IIF 122 - Director → ME
    2022-03-29 ~ 2024-03-18
    IIF 669 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-18
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Ownership of voting rights - 75% or more OE
  • 158
    HUTHWAITE LIMITED
    13439139
    4385, 13439139 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-06-04 ~ 2021-08-08
    IIF 251 - Director → ME
    Person with significant control
    2021-06-04 ~ 2021-08-08
    IIF 623 - Right to appoint or remove directors OE
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Ownership of voting rights - 75% or more OE
  • 159
    HV BUSINESS LIMITED - now
    HV GROUP LIMITED - 2023-08-11
    EFFECTIVE CONSULTANCY LTD
    - 2023-06-19 13389675
    54 Hagley Road, 8th Floor (west Wing), Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ 2021-11-19
    IIF 90 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-11-19
    IIF 479 - Ownership of voting rights - 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of shares – 75% or more OE
  • 160
    I.K. INTERNATIONALL LTD. - now
    BERTIBA LTD
    - 2022-05-24 13968325
    42 Church Street, Shildon, England
    Active Corporate (2 parents)
    Officer
    2022-03-10 ~ 2022-05-16
    IIF 56 - Director → ME
    Person with significant control
    2022-03-10 ~ 2022-05-16
    IIF 453 - Ownership of voting rights - 75% or more OE
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of shares – 75% or more OE
  • 161
    INDEGO TRADING LTD
    13272704
    1 Francis Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-04-08
    IIF 183 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-04-08
    IIF 522 - Has significant influence or control OE
  • 162
    INFINITY FSG LTD - now
    PWLL GWYN LTD
    - 2022-01-14 06523722
    BIM'S KITCHEN LIMITED - 2018-04-26
    100 PERCENT CAR RENTAL LTD - 2011-01-05
    1 Park Lane, 1, Harrow, England
    Active Corporate (8 parents)
    Officer
    2021-06-04 ~ 2021-12-23
    IIF 34 - Director → ME
    Person with significant control
    2021-08-04 ~ 2021-12-23
    IIF 718 - Ownership of shares – 75% or more OE
  • 163
    INGERNILE LTD
    13997135
    10 Crabtree Way, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-23 ~ 2022-05-30
    IIF 231 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-30
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 164
    INGUARD LTD
    13794048
    Chessington Business Centre, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ 2022-01-18
    IIF 159 - Director → ME
    Person with significant control
    2021-12-10 ~ 2022-01-18
    IIF 536 - Ownership of voting rights - 75% or more OE
    IIF 536 - Ownership of shares – 75% or more OE
    IIF 536 - Right to appoint or remove directors OE
  • 165
    IRSKINE LTD
    13965607
    281 Nuthrust Road Nuthurst Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-09 ~ 2022-07-08
    IIF 195 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-07-08
    IIF 575 - Ownership of voting rights - 75% or more OE
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of shares – 75% or more OE
  • 166
    JAMOTIBA LTD
    14017787
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-26
    IIF 277 - Director → ME
    2022-04-01 ~ 2024-03-26
    IIF 709 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-26
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
  • 167
    JHOOTS MANAGEMENT SERVICES LTD - now
    HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
    HULFORD LTD
    - 2022-04-11 13897894
    63-66 Hatton Garden Suite 23, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-07 ~ 2022-02-26
    IIF 162 - Director → ME
    Person with significant control
    2022-02-07 ~ 2022-02-26
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - 75% or more OE
  • 168
    JUNOMIRE LTD
    14014477
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-23
    IIF 276 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 686 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 169
    K9 RESPONSE SERVICES LIMITED - now
    RESPONSIBLE TRADER LTD
    - 2021-06-04 13273234
    11 Cowley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-17 ~ 2021-04-08
    IIF 118 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-04-08
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of shares – 75% or more OE
  • 170
    KARLSTRAD LTD
    14013324
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-24
    IIF 284 - Director → ME
    2022-03-30 ~ 2024-03-24
    IIF 682 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-24
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
  • 171
    KELNWICK LTD
    13944404
    Suite 23 5th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-28 ~ 2022-04-20
    IIF 217 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-04-20
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
    IIF 576 - Ownership of voting rights - 75% or more OE
  • 172
    KEMBLEMIRE LTD
    13923122
    625 Spring Bank West, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2022-02-17 ~ 2022-04-21
    IIF 209 - Director → ME
    Person with significant control
    2022-02-17 ~ 2022-04-21
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Ownership of voting rights - 75% or more OE
  • 173
    KERNVALE LTD
    13917976
    Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-15 ~ 2022-05-04
    IIF 202 - Director → ME
    Person with significant control
    2022-02-15 ~ 2022-05-04
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Ownership of voting rights - 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
  • 174
    KIRBVALE LTD
    13964439
    53 Rosedale Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-09 ~ 2022-07-06
    IIF 44 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-07-06
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - 75% or more OE
  • 175
    LAGNER LTD
    14015842
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-24
    IIF 139 - Director → ME
    2022-03-31 ~ 2024-03-24
    IIF 661 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-24
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 176
    LANGORINE LTD
    14005654
    119 Garrison Lane, Felixstowe, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ 2023-10-24
    IIF 129 - Director → ME
    2022-03-28 ~ 2023-10-24
    IIF 663 - Secretary → ME
    Person with significant control
    2022-03-28 ~ 2023-10-24
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 177
    LAYCEL HOLDINGS LTD
    11262010
    Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ 2019-05-31
    IIF 60 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-05-30
    IIF 492 - Has significant influence or control OE
  • 178
    LAYCEL LIMITED
    10810324
    11 Bellflower Close, Upton Rocks, Widnes, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-08 ~ 2017-08-23
    IIF 301 - Director → ME
    2017-06-08 ~ 2017-08-23
    IIF 678 - Secretary → ME
    Person with significant control
    2017-06-08 ~ 2017-08-23
    IIF 515 - Has significant influence or control OE
  • 179
    LAYCEL TRADING LTD
    10834271
    4385, 10834271: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ 2020-03-12
    IIF 62 - Director → ME
    Person with significant control
    2017-06-23 ~ 2020-03-12
    IIF 493 - Has significant influence or control OE
  • 180
    LEADBRAND LTD
    13980074
    4385, 13980074 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-03-16 ~ 2022-04-21
    IIF 245 - Director → ME
    Person with significant control
    2022-03-16 ~ 2022-04-21
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
  • 181
    LEADER CONSULTANCY LTD
    13389944
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-12 ~ 2021-12-01
    IIF 253 - Director → ME
    Person with significant control
    2021-05-12 ~ 2021-12-01
    IIF 624 - Right to appoint or remove directors OE
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 182
    LINMIRE LTD
    13864496
    2b George Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ 2022-02-14
    IIF 102 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-14
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 183
    LIVAKIA LTD
    14011729
    Suite 54 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ 2024-03-16
    IIF 158 - Director → ME
    2022-03-30 ~ 2024-03-16
    IIF 643 - Secretary → ME
    Person with significant control
    2022-03-30 ~ 2024-03-23
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Ownership of voting rights - 75% or more OE
    IIF 421 - Right to appoint or remove directors OE
  • 184
    LIVE LIFE HEALTHY LTD - now
    SFX MAKEUP LTD - 2022-06-01
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    LOCO TRADES LTD
    - 2021-05-06 13239270
    Regent Business Centre, Kirkdale, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-08 ~ 2021-05-02
    IIF 523 - Ownership of shares – 75% or more OE
  • 185
    LOADED DEALS LTD
    10947438
    Holman House, Station Road, Staplehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ 2019-07-03
    IIF 318 - Director → ME
    Person with significant control
    2017-09-05 ~ 2019-07-03
    IIF 457 - Has significant influence or control OE
  • 186
    LODGE MOOR LTD
    13466771
    Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ 2021-10-26
    IIF 321 - Director → ME
    Person with significant control
    2021-06-21 ~ 2021-10-26
    IIF 633 - Ownership of shares – 75% or more OE
  • 187
    LORNHILL LTD
    13998960
    37 Bissell Street, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-23 ~ 2022-05-27
    IIF 19 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-05-27
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 188
    LOWMIRE LTD
    13909900
    413 Stanhope Road, South Shields, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ 2022-03-09
    IIF 214 - Director → ME
    Person with significant control
    2022-02-11 ~ 2022-03-09
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
    IIF 601 - Right to appoint or remove directors OE
  • 189
    LUCASGATE LTD
    13565245
    Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-12-20
    IIF 49 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-20
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
  • 190
    LUMSDALE LTD
    14018916
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 281 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 681 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
  • 191
    MACRATA LTD
    13766540
    38a Hutton Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ 2022-01-19
    IIF 173 - Director → ME
    Person with significant control
    2021-11-26 ~ 2022-01-19
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of voting rights - 75% or more OE
    IIF 552 - Ownership of shares – 75% or more OE
  • 192
    MAIRSLEY LTD
    13564147
    4385, 13564147 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-08-13 ~ 2021-12-14
    IIF 45 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-12-14
    IIF 603 - Ownership of voting rights - 75% or more OE
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Right to appoint or remove directors OE
  • 193
    MALNAGAR LTD
    14015051
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 265 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 702 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Right to appoint or remove directors OE
  • 194
    MANDRINO LTD
    14015645
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ 2024-03-25
    IIF 282 - Director → ME
    2022-03-31 ~ 2024-03-25
    IIF 692 - Secretary → ME
    Person with significant control
    2022-03-31 ~ 2024-03-25
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
  • 195
    MARFORT LTD
    13920331
    2 Hereford Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-03-10
    IIF 219 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-03-10
    IIF 593 - Ownership of voting rights - 75% or more OE
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – 75% or more OE
  • 196
    MARLISTINE LTD
    14008562
    Unit E-d 28, Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ 2024-03-23
    IIF 160 - Director → ME
    2022-03-29 ~ 2024-03-23
    IIF 642 - Secretary → ME
    Person with significant control
    2022-03-29 ~ 2024-03-23
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 197
    MARTVALE LTD
    14003156
    4385, 14003156 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ 2024-03-14
    IIF 94 - Director → ME
    2022-03-25 ~ 2024-03-14
    IIF 636 - Secretary → ME
    Person with significant control
    2022-03-25 ~ 2024-03-14
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 198
    MATUSVILE LTD
    14020230
    Suite 54, 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ 2024-03-23
    IIF 175 - Director → ME
    2022-04-01 ~ 2024-03-23
    IIF 647 - Secretary → ME
    Person with significant control
    2022-04-01 ~ 2024-03-23
    IIF 337 - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 March 2026 and licensed under the Open Government Licence v3.0.