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

Szewczyk, Grzegorz

child relation
Offspring entities and appointments
Active 678
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1563 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 2433 - Ownership of voting rights - 75% or moreOE
    IIF 2433 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 1929 - Ownership of voting rights - 75% or moreOE
    IIF 1929 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Heath House, West Drayton Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,265 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 1927 - Ownership of shares – 75% or moreOE
    IIF 1927 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit Hd15 Bec, 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,471 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2807 - Ownership of shares – 75% or moreOE
    IIF 2807 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 14124576 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1859 - Ownership of voting rights - 75% or moreOE
    IIF 1859 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 14124679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1888 - Ownership of voting rights - 75% or moreOE
    IIF 1888 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13181530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 2718 - Ownership of voting rights - 75% or moreOE
    IIF 2718 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2443 - Ownership of voting rights - 75% or moreOE
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 2645 - Ownership of voting rights - 75% or moreOE
    IIF 2645 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14884467 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2297 - Ownership of shares – 75% or moreOE
    IIF 2297 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 42 Semilong Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,287 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 1815 - Ownership of voting rights - 75% or moreOE
    IIF 1815 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1995 - Ownership of voting rights - 75% or moreOE
    IIF 1995 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 1697 - Right to appoint or remove directorsOE
    IIF 1697 - Ownership of voting rights - 75% or moreOE
    IIF 1697 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14681898 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1996 - Ownership of shares – 75% or moreOE
    IIF 1996 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 14124285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 1767 - Ownership of shares – 75% or moreOE
    IIF 1767 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2069 - Ownership of shares – 75% or moreOE
    IIF 2069 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2651 - Ownership of voting rights - 75% or moreOE
    IIF 2651 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 1723 - Right to appoint or remove directorsOE
    IIF 1723 - Ownership of voting rights - 75% or moreOE
    IIF 1723 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14124816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 1858 - Ownership of shares – 75% or moreOE
    IIF 1858 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - 75% or moreOE
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2785 - Ownership of voting rights - 75% or moreOE
    IIF 2785 - Right to appoint or remove directorsOE
    IIF 2785 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 1656 - Right to appoint or remove directorsOE
    IIF 1656 - Ownership of voting rights - 75% or moreOE
    IIF 1656 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 28
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 29
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 30
    icon of address 77 Torrisdale Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 1668 - Ownership of voting rights - 75% or moreOE
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 31
    MARKETING MINDS LTD - 2023-08-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2091 - Right to appoint or remove directorsOE
    IIF 2091 - Ownership of voting rights - 75% or moreOE
    IIF 2091 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 2440 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14145995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1823 - Ownership of voting rights - 75% or moreOE
    IIF 1823 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 14532680 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2847 - Ownership of shares – 75% or moreOE
    IIF 2847 - Ownership of voting rights - 75% or moreOE
    IIF 2847 - Right to appoint or remove directorsOE
  • 37
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 14676437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 2098 - Ownership of voting rights - 75% or moreOE
    IIF 2098 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1994 - Ownership of voting rights - 75% or moreOE
    IIF 1994 - Ownership of shares – 75% or moreOE
  • 40
    BRAND COPY LTD - 2024-02-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 41
    GLAMOUR BOOKING LTD - 2024-03-29
    icon of address 12 Racks Court, Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,379 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 1847 - Ownership of shares – 75% or moreOE
    IIF 1847 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 4385, 12753762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 2626 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14426389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1774 - Ownership of voting rights - 75% or moreOE
    IIF 1774 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2276 - Ownership of shares – 75% or moreOE
    IIF 2276 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 2009 - Right to appoint or remove directorsOE
    IIF 2009 - Ownership of voting rights - 75% or moreOE
    IIF 2009 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2134 - Ownership of voting rights - 75% or moreOE
    IIF 2134 - Right to appoint or remove directorsOE
    IIF 2134 - Ownership of shares – 75% or moreOE
  • 48
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2106 - Ownership of voting rights - 75% or moreOE
    IIF 2106 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 1939 - Right to appoint or remove directorsOE
    IIF 1939 - Ownership of shares – 75% or moreOE
    IIF 1939 - Ownership of voting rights - 75% or moreOE
  • 50
    FARMINGLY LTD - 2025-07-25
    icon of address 102b Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,633 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 1876 - Ownership of shares – 75% or moreOE
    IIF 1876 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 76 Inkerman Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 2097 - Right to appoint or remove directorsOE
    IIF 2097 - Ownership of voting rights - 75% or moreOE
    IIF 2097 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 7 Kilton Place, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 2228 - Ownership of voting rights - 75% or moreOE
    IIF 2228 - Right to appoint or remove directorsOE
    IIF 2228 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14543939 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1913 - Ownership of shares – 75% or moreOE
    IIF 1913 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 66a Willmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 1791 - Ownership of voting rights - 75% or moreOE
    IIF 1791 - Ownership of shares – 75% or moreOE
  • 56
    ONLINE ACCOMMODATION LTD - 2024-04-24
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 1840 - Ownership of shares – 75% or moreOE
    IIF 1840 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1970 - Right to appoint or remove directorsOE
    IIF 1970 - Ownership of voting rights - 75% or moreOE
    IIF 1970 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2988 - Ownership of shares – 75% or moreOE
    IIF 2988 - Ownership of voting rights - 75% or moreOE
    IIF 2988 - Right to appoint or remove directorsOE
  • 59
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 13192221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 2649 - Ownership of voting rights - 75% or moreOE
    IIF 2649 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 914 - Director → ME
  • 62
    icon of address 11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1832 - Ownership of voting rights - 75% or moreOE
    IIF 1832 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1935 - Ownership of shares – 75% or moreOE
    IIF 1935 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2822 - Ownership of shares – 75% or moreOE
    IIF 2822 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 88b Brook Street, Colchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2060 - Ownership of shares – 75% or moreOE
    IIF 2060 - Ownership of voting rights - 75% or moreOE
    IIF 2060 - Right to appoint or remove directorsOE
  • 66
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 67
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1802 - Ownership of shares – 75% or moreOE
    IIF 1802 - Ownership of voting rights - 75% or moreOE
  • 68
    MY CASHBACK LTD - 2024-07-15
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-29
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 1843 - Ownership of shares – 75% or moreOE
    IIF 1843 - Ownership of voting rights - 75% or moreOE
  • 69
    A-Z CLOUD SOLUTIONS LTD - 2024-02-29
    icon of address 3 Bridgegate, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2045 - Ownership of shares – 75% or moreOE
    IIF 2045 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 71
    A-Z COPYWRITING LTD - 2023-03-29
    icon of address 4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 1831 - Ownership of voting rights - 75% or moreOE
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 73
    SKILLSWATCH LTD - 2023-02-13
    icon of address Martynsrose Solicitors, 62 Beechwood Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1845 - Ownership of shares – 75% or moreOE
    IIF 1845 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 14044632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 2717 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1524 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 78
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 14131516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 81
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 82
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1920 - Ownership of shares – 75% or moreOE
    IIF 1920 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 3b South Avenue, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 2028 - Ownership of voting rights - 75% or moreOE
    IIF 2028 - Right to appoint or remove directorsOE
    IIF 2028 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 2190 - Ownership of shares – 75% or moreOE
    IIF 2190 - Ownership of voting rights - 75% or moreOE
    IIF 2190 - Right to appoint or remove directorsOE
  • 86
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 87
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 2573 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 2387 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 2397 - Ownership of voting rights - 75% or moreOE
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 91
    A-Z COMPLETE SERVICES LTD - 2024-02-18
    icon of address 4385, 14884598 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2424 - Ownership of shares – 75% or moreOE
    IIF 2424 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2850 - Right to appoint or remove directorsOE
    IIF 2850 - Ownership of voting rights - 75% or moreOE
    IIF 2850 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1717 - Right to appoint or remove directorsOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 95
    icon of address 600 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    994 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2039 - Ownership of shares – 75% or moreOE
    IIF 2039 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 1686 - Right to appoint or remove directorsOE
    IIF 1686 - Ownership of voting rights - 75% or moreOE
    IIF 1686 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 15178145 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 1946 - Ownership of shares – 75% or moreOE
    IIF 1946 - Ownership of voting rights - 75% or moreOE
    IIF 1946 - Right to appoint or remove directorsOE
  • 98
    PET SIT LTD - 2024-03-25
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1729 - Ownership of voting rights - 75% or moreOE
    IIF 1729 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4385, 14682083 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2166 - Ownership of shares – 75% or moreOE
    IIF 2166 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 4385, 14684569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1983 - Ownership of voting rights - 75% or moreOE
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 102
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 103
    FI CALL INTERNATIONAL LIMITED - 2011-06-27
    @ROSE LTD - 2009-12-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 2994 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 14135095 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 1896 - Ownership of voting rights - 75% or moreOE
    IIF 1896 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 108
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 109
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 3000 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 12904266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1624 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 114
    icon of address 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 1795 - Ownership of voting rights - 75% or moreOE
    IIF 1795 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 4385, 14885929 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2534 - Ownership of voting rights - 75% or moreOE
    IIF 2534 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    icon of address 33 Shirlea View, Battle, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2165 - Ownership of voting rights - 75% or moreOE
    IIF 2165 - Ownership of shares – 75% or moreOE
    IIF 2165 - Right to appoint or remove directorsOE
  • 118
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 2047 - Right to appoint or remove directorsOE
    IIF 2047 - Ownership of voting rights - 75% or moreOE
    IIF 2047 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 120
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2476 - Ownership of voting rights - 75% or moreOE
    IIF 2476 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2662 - Ownership of voting rights - 75% or moreOE
    IIF 2662 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2522 - Ownership of voting rights - 75% or moreOE
    IIF 2522 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 2591 - Ownership of voting rights - 75% or moreOE
    IIF 2591 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2699 - Ownership of voting rights - 75% or moreOE
    IIF 2699 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2792 - Ownership of voting rights - 75% or moreOE
    IIF 2792 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1933 - Ownership of voting rights - 75% or moreOE
    IIF 1933 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 1768 - Ownership of voting rights - 75% or moreOE
    IIF 1768 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 1817 - Ownership of voting rights - 75% or moreOE
    IIF 1817 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2844 - Right to appoint or remove directorsOE
    IIF 2844 - Ownership of voting rights - 75% or moreOE
    IIF 2844 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 133
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1769 - Ownership of voting rights - 75% or moreOE
    IIF 1769 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1689 - Right to appoint or remove directorsOE
    IIF 1689 - Ownership of voting rights - 75% or moreOE
    IIF 1689 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2902 - Right to appoint or remove directorsOE
    IIF 2902 - Ownership of voting rights - 75% or moreOE
    IIF 2902 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 32 William Street, Luton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2272 - Right to appoint or remove directorsOE
    IIF 2272 - Ownership of shares – 75% or moreOE
    IIF 2272 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2867 - Right to appoint or remove directorsOE
    IIF 2867 - Ownership of voting rights - 75% or moreOE
    IIF 2867 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 1665 - Right to appoint or remove directorsOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
    IIF 1665 - Ownership of shares – 75% or moreOE
  • 139
    LAZYAPP LTD - 2023-11-16
    icon of address St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,346 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1837 - Ownership of voting rights - 75% or moreOE
    IIF 1837 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 62 Brook Drive, Harrow, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1889 - Ownership of voting rights - 75% or moreOE
    IIF 1889 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2053 - Right to appoint or remove directorsOE
    IIF 2053 - Ownership of shares – 75% or moreOE
    IIF 2053 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 2619 - Ownership of voting rights - 75% or moreOE
    IIF 2619 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,507,356 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1796 - Ownership of shares – 75% or moreOE
    IIF 1796 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 2257 - Ownership of voting rights - 75% or moreOE
    IIF 2257 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1821 - Ownership of voting rights - 75% or moreOE
    IIF 1821 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - 75% or moreOE
    IIF 1684 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 4385, 15442958 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 2966 - Right to appoint or remove directorsOE
    IIF 2966 - Ownership of voting rights - 75% or moreOE
    IIF 2966 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 2553 - Ownership of shares – 75% or moreOE
    IIF 2553 - Right to appoint or remove directorsOE
    IIF 2553 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 2205 - Right to appoint or remove directorsOE
    IIF 2205 - Ownership of voting rights - 75% or moreOE
    IIF 2205 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 2623 - Right to appoint or remove directorsOE
    IIF 2623 - Ownership of voting rights - 75% or moreOE
    IIF 2623 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 152
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 153
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 154
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 155
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 156
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 158
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1527 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 160
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 2248 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2954 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1654 - Right to appoint or remove directorsOE
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1948 - Ownership of voting rights - 75% or moreOE
    IIF 1948 - Ownership of shares – 75% or moreOE
    IIF 1948 - Right to appoint or remove directorsOE
  • 164
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 165
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address 8a Henfield Crescent, Oldland Common, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2851 - Ownership of shares – 75% or moreOE
    IIF 2851 - Ownership of voting rights - 75% or moreOE
    IIF 2851 - Right to appoint or remove directorsOE
  • 167
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,247 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 1916 - Ownership of voting rights - 75% or moreOE
    IIF 1916 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 23b Holmfield Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2080 - Right to appoint or remove directorsOE
    IIF 2080 - Ownership of shares – 75% or moreOE
    IIF 2080 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1864 - Ownership of shares – 75% or moreOE
    IIF 1864 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2100 - Ownership of voting rights - 75% or moreOE
    IIF 2100 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 1877 - Ownership of voting rights - 75% or moreOE
    IIF 1877 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 173
    icon of address 14 Carshalton Road, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 1928 - Ownership of voting rights - 75% or moreOE
    IIF 1928 - Ownership of shares – 75% or moreOE
    IIF 1928 - Right to appoint or remove directorsOE
  • 174
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2054 - Ownership of shares – 75% or moreOE
    IIF 2054 - Ownership of voting rights - 75% or moreOE
    IIF 2054 - Right to appoint or remove directorsOE
  • 175
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 176
    icon of address 4385, 15303404 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 2947 - Ownership of voting rights - 75% or moreOE
    IIF 2947 - Ownership of shares – 75% or moreOE
    IIF 2947 - Right to appoint or remove directorsOE
  • 177
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2096 - Right to appoint or remove directorsOE
    IIF 2096 - Ownership of voting rights - 75% or moreOE
    IIF 2096 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 179
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 2711 - Ownership of voting rights - 75% or moreOE
    IIF 2711 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 10 Shamfields Road, Spilsby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 1955 - Ownership of voting rights - 75% or moreOE
    IIF 1955 - Ownership of shares – 75% or moreOE
    IIF 1955 - Right to appoint or remove directorsOE
  • 181
    EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
    icon of address 4385, 15529759 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1967 - Ownership of voting rights - 75% or moreOE
    IIF 1967 - Ownership of shares – 75% or moreOE
    IIF 1967 - Right to appoint or remove directorsOE
  • 182
    icon of address 4385, 15461300 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2690 - Right to appoint or remove directorsOE
    IIF 2690 - Ownership of voting rights - 75% or moreOE
    IIF 2690 - Ownership of shares – 75% or moreOE
  • 183
    SMASHING MEDIA LTD - 2024-04-16
    icon of address 73 Green Lane, Cookridge, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 1819 - Ownership of voting rights - 75% or moreOE
    IIF 1819 - Ownership of shares – 75% or moreOE
  • 184
    EXHIBITION LTD - 2008-07-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 1814 - Ownership of shares – 75% or moreOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 187
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 15320022 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Ownership of shares – 75% or moreOE
    IIF 2846 - Right to appoint or remove directorsOE
  • 189
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 2993 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 2483 - Ownership of voting rights - 75% or moreOE
    IIF 2483 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1833 - Ownership of shares – 75% or moreOE
    IIF 1833 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 193
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,330 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1639 - Ownership of shares – 75% or moreOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 195
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1827 - Ownership of voting rights - 75% or moreOE
    IIF 1827 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1762 - Ownership of shares – 75% or moreOE
    IIF 1762 - Ownership of voting rights - 75% or moreOE
    IIF 1762 - Right to appoint or remove directorsOE
  • 197
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2934 - Right to appoint or remove directorsOE
    IIF 2934 - Ownership of voting rights - 75% or moreOE
    IIF 2934 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2267 - Ownership of voting rights - 75% or moreOE
    IIF 2267 - Right to appoint or remove directorsOE
    IIF 2267 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of voting rights - 75% or moreOE
    IIF 2089 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1973 - Right to appoint or remove directorsOE
    IIF 1973 - Ownership of voting rights - 75% or moreOE
    IIF 1973 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 92 Langton Green, Eye, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2570 - Right to appoint or remove directorsOE
    IIF 2570 - Ownership of voting rights - 75% or moreOE
    IIF 2570 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 33a Portage Avenue, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2219 - Ownership of shares – 75% or moreOE
    IIF 2219 - Ownership of voting rights - 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
  • 203
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - 75% or moreOE
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 4385, 15327106 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2877 - Right to appoint or remove directorsOE
    IIF 2877 - Ownership of voting rights - 75% or moreOE
    IIF 2877 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4385, 15294424 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 1918 - Ownership of shares – 75% or moreOE
    IIF 1918 - Ownership of voting rights - 75% or moreOE
    IIF 1918 - Right to appoint or remove directorsOE
  • 206
    icon of address 11a Hurworth Road, Middlesbrough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 1945 - Ownership of shares – 75% or moreOE
    IIF 1945 - Right to appoint or remove directorsOE
    IIF 1945 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address 320 Birmingham New Road, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2760 - Ownership of shares – 75% or moreOE
    IIF 2760 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 7 Broom Road, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2132 - Ownership of shares – 75% or moreOE
    IIF 2132 - Right to appoint or remove directorsOE
    IIF 2132 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1954 - Right to appoint or remove directorsOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1715 - Right to appoint or remove directorsOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
    IIF 1715 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 2410 - Ownership of voting rights - 75% or moreOE
    IIF 2410 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 2187 - Ownership of voting rights - 75% or moreOE
    IIF 2187 - Right to appoint or remove directorsOE
    IIF 2187 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 2603 - Ownership of voting rights - 75% or moreOE
    IIF 2603 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 2124 - Right to appoint or remove directorsOE
    IIF 2124 - Ownership of voting rights - 75% or moreOE
    IIF 2124 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1631 - Right to appoint or remove directorsOE
    IIF 1631 - Ownership of voting rights - 75% or moreOE
    IIF 1631 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 4385, 14131502 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 6 Brunel Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 2962 - Right to appoint or remove directorsOE
    IIF 2962 - Ownership of voting rights - 75% or moreOE
    IIF 2962 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 4385, 15247517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2059 - Ownership of shares – 75% or moreOE
    IIF 2059 - Ownership of voting rights - 75% or moreOE
    IIF 2059 - Right to appoint or remove directorsOE
  • 219
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 2595 - Ownership of voting rights - 75% or moreOE
    IIF 2595 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 2849 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 2551 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Highfield Farm, Highfield Farm, Dalton-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,865 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2066 - Ownership of voting rights - 75% or moreOE
    IIF 2066 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 1709 - Right to appoint or remove directorsOE
    IIF 1709 - Ownership of voting rights - 75% or moreOE
    IIF 1709 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 2795 - Right to appoint or remove directorsOE
    IIF 2795 - Ownership of voting rights - 75% or moreOE
    IIF 2795 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 24 Foresters Road, Tewkesbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Ownership of shares – 75% or moreOE
    IIF 2104 - Right to appoint or remove directorsOE
  • 227
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2116 - Ownership of shares – 75% or moreOE
    IIF 2116 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 2983 - Ownership of shares – 75% or moreOE
  • 229
    GOD LTD
    - now
    05235034 LTD - 2019-07-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 230
    icon of address 3 Marlborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 1850 - Ownership of shares – 75% or moreOE
    IIF 1850 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address 4385, 14139857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1785 - Ownership of shares – 75% or moreOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 1678 - Right to appoint or remove directorsOE
    IIF 1678 - Ownership of voting rights - 75% or moreOE
    IIF 1678 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 7 Millbrook Close, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 2221 - Right to appoint or remove directorsOE
    IIF 2221 - Ownership of voting rights - 75% or moreOE
    IIF 2221 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 2915 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 1712 - Ownership of voting rights - 75% or moreOE
    IIF 1712 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 4385, 15311645 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 2562 - Right to appoint or remove directorsOE
    IIF 2562 - Ownership of voting rights - 75% or moreOE
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 4385, 14469082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 281-287 High Street, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2215 - Ownership of voting rights - 75% or moreOE
    IIF 2215 - Right to appoint or remove directorsOE
    IIF 2215 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 1839 - Ownership of voting rights - 75% or moreOE
    IIF 1839 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 5 Latimer Close, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1816 - Ownership of shares – 75% or moreOE
    IIF 1816 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2131 - Ownership of voting rights - 75% or moreOE
    IIF 2131 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2147 - Ownership of voting rights - 75% or moreOE
    IIF 2147 - Right to appoint or remove directorsOE
    IIF 2147 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 172b Notley Road, Braintree, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2236 - Ownership of shares – 75% or moreOE
    IIF 2236 - Right to appoint or remove directorsOE
    IIF 2236 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 1701 - Right to appoint or remove directorsOE
    IIF 1701 - Ownership of voting rights - 75% or moreOE
    IIF 1701 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4385, 14886108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2381 - Ownership of shares – 75% or moreOE
    IIF 2381 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2463 - Right to appoint or remove directorsOE
    IIF 2463 - Ownership of voting rights - 75% or moreOE
    IIF 2463 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 63-66 Hatton Garden, Suite 23, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2232 - Right to appoint or remove directorsOE
    IIF 2232 - Ownership of voting rights - 75% or moreOE
    IIF 2232 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2336 - Ownership of voting rights - 75% or moreOE
    IIF 2336 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 1979 - Right to appoint or remove directorsOE
    IIF 1979 - Ownership of voting rights - 75% or moreOE
    IIF 1979 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2155 - Right to appoint or remove directorsOE
    IIF 2155 - Ownership of voting rights - 75% or moreOE
    IIF 2155 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4385, 12976520 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2741 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 1951 - Ownership of shares – 75% or moreOE
    IIF 1951 - Ownership of voting rights - 75% or moreOE
  • 254
    HESIM LTD
    - now
    APPSTER LTD - 2023-08-22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1915 - Ownership of voting rights - 75% or moreOE
    IIF 1915 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 1808 - Ownership of shares – 75% or moreOE
    IIF 1808 - Ownership of voting rights - 75% or moreOE
  • 256
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1844 - Ownership of shares – 75% or moreOE
    IIF 1844 - Ownership of voting rights - 75% or moreOE
  • 257
    icon of address 4385, 15327148 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2907 - Ownership of voting rights - 75% or moreOE
    IIF 2907 - Right to appoint or remove directorsOE
    IIF 2907 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 2830 - Right to appoint or remove directorsOE
    IIF 2830 - Ownership of shares – 75% or moreOE
    IIF 2830 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1804 - Ownership of voting rights - 75% or moreOE
    IIF 1804 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1650 - Right to appoint or remove directorsOE
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2384 - Ownership of voting rights - 75% or moreOE
    IIF 2384 - Ownership of shares – 75% or moreOE
  • 262
    A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
    icon of address Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2004 - Ownership of voting rights - 75% or moreOE
    IIF 2004 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 264
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 1781 - Ownership of voting rights - 75% or moreOE
    IIF 1781 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 24b Hoskins Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2173 - Ownership of voting rights - 75% or moreOE
    IIF 2173 - Ownership of shares – 75% or moreOE
    IIF 2173 - Right to appoint or remove directorsOE
  • 266
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1416 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 2942 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 2972 - Ownership of shares – 75% or moreOE
  • 269
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1798 - Ownership of shares – 75% or moreOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2836 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 272
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 2262 - Ownership of voting rights - 75% or moreOE
    IIF 2262 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1980 - Ownership of voting rights - 75% or moreOE
    IIF 1980 - Right to appoint or remove directorsOE
    IIF 1980 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2002 - Ownership of shares – 75% or moreOE
    IIF 2002 - Ownership of voting rights - 75% or moreOE
    IIF 2002 - Right to appoint or remove directorsOE
  • 276
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1646 - Right to appoint or remove directorsOE
    IIF 1646 - Ownership of voting rights - 75% or moreOE
    IIF 1646 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1640 - Ownership of shares – 75% or moreOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Right to appoint or remove directorsOE
  • 279
    icon of address 25 Norfolk Close, Worcester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 1987 - Ownership of shares – 75% or moreOE
    IIF 1987 - Ownership of voting rights - 75% or moreOE
    IIF 1987 - Right to appoint or remove directorsOE
  • 280
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 2952 - Right to appoint or remove directorsOE
    IIF 2952 - Ownership of voting rights - 75% or moreOE
    IIF 2952 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2802 - Right to appoint or remove directorsOE
    IIF 2802 - Ownership of shares – 75% or moreOE
    IIF 2802 - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address 171 Great Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2027 - Ownership of voting rights - 75% or moreOE
    IIF 2027 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 284
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 1981 - Ownership of voting rights - 75% or moreOE
    IIF 1981 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1675 - Ownership of shares – 75% or moreOE
    IIF 1675 - Ownership of voting rights - 75% or moreOE
    IIF 1675 - Right to appoint or remove directorsOE
  • 286
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2937 - Ownership of shares – 75% or moreOE
    IIF 2937 - Ownership of voting rights - 75% or moreOE
    IIF 2937 - Right to appoint or remove directorsOE
  • 287
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 288
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 2326 - Ownership of voting rights - 75% or moreOE
    IIF 2326 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 105 Graham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 1912 - Ownership of voting rights - 75% or moreOE
    IIF 1912 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 4385, 14682064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2125 - Ownership of voting rights - 75% or moreOE
    IIF 2125 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 2416 - Ownership of voting rights - 75% or moreOE
    IIF 2416 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2113 - Right to appoint or remove directorsOE
    IIF 2113 - Ownership of voting rights - 75% or moreOE
    IIF 2113 - Ownership of shares – 75% or moreOE
  • 294
    SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2055 - Ownership of shares – 75% or moreOE
    IIF 2055 - Ownership of voting rights - 75% or moreOE
  • 295
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 296
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 2859 - Right to appoint or remove directorsOE
    IIF 2859 - Ownership of voting rights - 75% or moreOE
    IIF 2859 - Ownership of shares – 75% or moreOE
  • 297
    COACHING CIRCLE LTD - 2024-02-17
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 1862 - Ownership of voting rights - 75% or moreOE
    IIF 1862 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 1655 - Ownership of shares – 75% or moreOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address 50 Barley Lane, Ilford, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 2095 - Ownership of shares – 75% or moreOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
    IIF 2095 - Right to appoint or remove directorsOE
  • 300
    icon of address 115 Bedford Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,313 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 1854 - Ownership of voting rights - 75% or moreOE
    IIF 1854 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1772 - Ownership of voting rights - 75% or moreOE
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 303
    DESIGN INK LTD - 2024-03-08
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1722 - Ownership of shares – 75% or moreOE
    IIF 1722 - Ownership of voting rights - 75% or moreOE
  • 304
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1657 - Right to appoint or remove directorsOE
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Ownership of shares – 75% or moreOE
  • 305
    icon of address Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -925 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 1818 - Ownership of voting rights - 75% or moreOE
    IIF 1818 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 2b Woodbine Terrace, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 2180 - Right to appoint or remove directorsOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 4385, 14426350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1792 - Ownership of voting rights - 75% or moreOE
    IIF 1792 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 2160 - Ownership of shares – 75% or moreOE
    IIF 2160 - Ownership of voting rights - 75% or moreOE
    IIF 2160 - Right to appoint or remove directorsOE
  • 310
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 2078 - Right to appoint or remove directorsOE
    IIF 2078 - Ownership of voting rights - 75% or moreOE
    IIF 2078 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 2953 - Right to appoint or remove directorsOE
    IIF 2953 - Ownership of voting rights - 75% or moreOE
    IIF 2953 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 313
    BYTELEARN SOLUTIONS LTD - 2024-07-16
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 2894 - Right to appoint or remove directorsOE
    IIF 2894 - Ownership of shares – 75% or moreOE
    IIF 2894 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1754 - Right to appoint or remove directorsOE
    IIF 1754 - Ownership of voting rights - 75% or moreOE
    IIF 1754 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1504 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 317
    GO APP LTD - 2024-10-03
    TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
    icon of address Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1875 - Ownership of voting rights - 75% or moreOE
    IIF 1875 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 2275 - Ownership of shares – 75% or moreOE
    IIF 2275 - Ownership of voting rights - 75% or moreOE
    IIF 2275 - Right to appoint or remove directorsOE
  • 319
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 1783 - Ownership of voting rights - 75% or moreOE
    IIF 1783 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 1904 - Ownership of voting rights - 75% or moreOE
    IIF 1904 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 2629 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 2944 - Right to appoint or remove directorsOE
    IIF 2944 - Ownership of voting rights - 75% or moreOE
    IIF 2944 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 1851 - Ownership of voting rights - 75% or moreOE
    IIF 1851 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1923 - Ownership of voting rights - 75% or moreOE
    IIF 1923 - Ownership of shares – 75% or moreOE
    IIF 1923 - Right to appoint or remove directorsOE
  • 326
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 327
    GRIT OUT LTD - 2024-02-12
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    962 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 1824 - Ownership of shares – 75% or moreOE
    IIF 1824 - Ownership of voting rights - 75% or moreOE
  • 328
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 2154 - Right to appoint or remove directorsOE
    IIF 2154 - Ownership of voting rights - 75% or moreOE
    IIF 2154 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 2564 - Right to appoint or remove directorsOE
    IIF 2564 - Ownership of voting rights - 75% or moreOE
    IIF 2564 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1698 - Right to appoint or remove directorsOE
    IIF 1698 - Ownership of voting rights - 75% or moreOE
    IIF 1698 - Ownership of shares – 75% or moreOE
  • 331
    TARGETED TRAFFIC LTD - 2024-06-27
    icon of address 2 Cleveland Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2033 - Ownership of shares – 75% or moreOE
    IIF 2033 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 2639 - Ownership of voting rights - 75% or moreOE
    IIF 2639 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 2409 - Ownership of voting rights - 75% or moreOE
    IIF 2409 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2218 - Right to appoint or remove directorsOE
    IIF 2218 - Ownership of voting rights - 75% or moreOE
    IIF 2218 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 2285 - Right to appoint or remove directorsOE
    IIF 2285 - Ownership of voting rights - 75% or moreOE
    IIF 2285 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1687 - Right to appoint or remove directorsOE
    IIF 1687 - Ownership of voting rights - 75% or moreOE
    IIF 1687 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 4385, 14676453 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1943 - Ownership of shares – 75% or moreOE
    IIF 1943 - Ownership of voting rights - 75% or moreOE
  • 338
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1892 - Ownership of voting rights - 75% or moreOE
    IIF 1892 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 340
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 2724 - Ownership of voting rights - 75% or moreOE
    IIF 2724 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 4385, 14453364 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1834 - Ownership of voting rights - 75% or moreOE
    IIF 1834 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 2511 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 1782 - Ownership of shares – 75% or moreOE
    IIF 1782 - Ownership of voting rights - 75% or moreOE
  • 344
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 2875 - Ownership of voting rights - 75% or moreOE
    IIF 2875 - Ownership of shares – 75% or moreOE
    IIF 2875 - Right to appoint or remove directorsOE
  • 345
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 346
    MY APPS LTD - 2024-04-20
    icon of address Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1835 - Ownership of voting rights - 75% or moreOE
    IIF 1835 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 348
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 1787 - Ownership of shares – 75% or moreOE
    IIF 1787 - Ownership of voting rights - 75% or moreOE
  • 349
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 2184 - Right to appoint or remove directorsOE
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Ownership of shares – 75% or moreOE
  • 350
    icon of address Greatorex Business Centre, 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,845 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2030 - Ownership of shares – 75% or moreOE
    IIF 2030 - Ownership of voting rights - 75% or moreOE
  • 351
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 352
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2900 - Ownership of shares – 75% or moreOE
    IIF 2900 - Right to appoint or remove directorsOE
    IIF 2900 - Ownership of voting rights - 75% or moreOE
  • 353
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2025 - Ownership of voting rights - 75% or moreOE
    IIF 2025 - Ownership of shares – 75% or moreOE
    IIF 2025 - Right to appoint or remove directorsOE
  • 355
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2703 - Right to appoint or remove directorsOE
    IIF 2703 - Ownership of voting rights - 75% or moreOE
    IIF 2703 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 2929 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 359
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 1959 - Right to appoint or remove directorsOE
    IIF 1959 - Ownership of shares – 75% or moreOE
    IIF 1959 - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 1760 - Right to appoint or remove directorsOE
    IIF 1760 - Ownership of voting rights - 75% or moreOE
    IIF 1760 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - 75% or moreOE
    IIF 2601 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2621 - Right to appoint or remove directorsOE
    IIF 2621 - Ownership of voting rights - 75% or moreOE
    IIF 2621 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 2840 - Ownership of voting rights - 75% or moreOE
    IIF 2840 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 1759 - Right to appoint or remove directorsOE
    IIF 1759 - Ownership of voting rights - 75% or moreOE
    IIF 1759 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 2908 - Right to appoint or remove directorsOE
    IIF 2908 - Ownership of voting rights - 75% or moreOE
    IIF 2908 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 2083 - Ownership of voting rights - 75% or moreOE
    IIF 2083 - Right to appoint or remove directorsOE
    IIF 2083 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 2120 - Ownership of voting rights - 75% or moreOE
    IIF 2120 - Ownership of shares – 75% or moreOE
    IIF 2120 - Right to appoint or remove directorsOE
  • 368
    BLUEKEY RENTALS LTD - 2024-07-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 2936 - Ownership of voting rights - 75% or moreOE
    IIF 2936 - Right to appoint or remove directorsOE
    IIF 2936 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1771 - Ownership of voting rights - 75% or moreOE
    IIF 1771 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 2926 - Right to appoint or remove directorsOE
    IIF 2926 - Ownership of voting rights - 75% or moreOE
    IIF 2926 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 2692 - Ownership of voting rights - 75% or moreOE
    IIF 2692 - Ownership of shares – 75% or moreOE
    IIF 2692 - Right to appoint or remove directorsOE
  • 372
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2918 - Right to appoint or remove directorsOE
    IIF 2918 - Ownership of voting rights - 75% or moreOE
    IIF 2918 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 1676 - Right to appoint or remove directorsOE
    IIF 1676 - Ownership of voting rights - 75% or moreOE
    IIF 1676 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 1950 - Right to appoint or remove directorsOE
    IIF 1950 - Ownership of voting rights - 75% or moreOE
    IIF 1950 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 4385, 15564803 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 2667 - Ownership of shares – 75% or moreOE
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Right to appoint or remove directorsOE
  • 376
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2177 - Ownership of voting rights - 75% or moreOE
    IIF 2177 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2874 - Ownership of voting rights - 75% or moreOE
    IIF 2874 - Right to appoint or remove directorsOE
    IIF 2874 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 379
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2531 - Right to appoint or remove directorsOE
    IIF 2531 - Ownership of voting rights - 75% or moreOE
    IIF 2531 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 2870 - Ownership of voting rights - 75% or moreOE
    IIF 2870 - Right to appoint or remove directorsOE
    IIF 2870 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1813 - Ownership of shares – 75% or moreOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
  • 382
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 2207 - Right to appoint or remove directorsOE
    IIF 2207 - Ownership of voting rights - 75% or moreOE
    IIF 2207 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 384
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 1898 - Ownership of voting rights - 75% or moreOE
    IIF 1898 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 29 Trowtree Avenue, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2005 - Ownership of voting rights - 75% or moreOE
    IIF 2005 - Ownership of shares – 75% or moreOE
    IIF 2005 - Right to appoint or remove directorsOE
  • 386
    icon of address 21 Jeffereys Crescent, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2040 - Ownership of shares – 75% or moreOE
    IIF 2040 - Right to appoint or remove directorsOE
    IIF 2040 - Ownership of voting rights - 75% or moreOE
  • 387
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1695 - Right to appoint or remove directorsOE
    IIF 1695 - Ownership of voting rights - 75% or moreOE
    IIF 1695 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2390 - Ownership of shares – 75% or moreOE
    IIF 2390 - Ownership of voting rights - 75% or moreOE
    IIF 2390 - Right to appoint or remove directorsOE
  • 389
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2048 - Ownership of voting rights - 75% or moreOE
    IIF 2048 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,422,619 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 1989 - Ownership of voting rights - 75% or moreOE
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 393
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 1999 - Ownership of shares – 75% or moreOE
    IIF 1999 - Ownership of voting rights - 75% or moreOE
    IIF 1999 - Right to appoint or remove directorsOE
  • 394
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1630 - Right to appoint or remove directorsOE
    IIF 1630 - Ownership of voting rights - 75% or moreOE
    IIF 1630 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 396
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 397
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2965 - Right to appoint or remove directorsOE
    IIF 2965 - Ownership of voting rights - 75% or moreOE
    IIF 2965 - Ownership of shares – 75% or moreOE
  • 398
    POD MEDIA LTD - 2023-10-10
    icon of address 4385, 14509651 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 1811 - Ownership of shares – 75% or moreOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2115 - Right to appoint or remove directorsOE
    IIF 2115 - Ownership of voting rights - 75% or moreOE
    IIF 2115 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1909 - Ownership of voting rights - 75% or moreOE
    IIF 1909 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2923 - Right to appoint or remove directorsOE
    IIF 2923 - Ownership of voting rights - 75% or moreOE
    IIF 2923 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1666 - Right to appoint or remove directorsOE
    IIF 1666 - Ownership of voting rights - 75% or moreOE
    IIF 1666 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2161 - Right to appoint or remove directorsOE
    IIF 2161 - Ownership of voting rights - 75% or moreOE
    IIF 2161 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1703 - Right to appoint or remove directorsOE
    IIF 1703 - Ownership of voting rights - 75% or moreOE
    IIF 1703 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 1978 - Ownership of voting rights - 75% or moreOE
    IIF 1978 - Right to appoint or remove directorsOE
    IIF 1978 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 2883 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 1871 - Ownership of voting rights - 75% or moreOE
    IIF 1871 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2036 - Ownership of shares – 75% or moreOE
    IIF 2036 - Ownership of voting rights - 75% or moreOE
    IIF 2036 - Right to appoint or remove directorsOE
  • 411
    icon of address 19 Guildford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,661 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1728 - Ownership of shares – 75% or moreOE
    IIF 1728 - Ownership of voting rights - 75% or moreOE
  • 413
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 414
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 2634 - Right to appoint or remove directorsOE
    IIF 2634 - Ownership of voting rights - 75% or moreOE
    IIF 2634 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2068 - Right to appoint or remove directorsOE
    IIF 2068 - Ownership of voting rights - 75% or moreOE
    IIF 2068 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 1659 - Ownership of voting rights - 75% or moreOE
    IIF 1659 - Right to appoint or remove directorsOE
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 1956 - Right to appoint or remove directorsOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2702 - Right to appoint or remove directorsOE
    IIF 2702 - Ownership of voting rights - 75% or moreOE
    IIF 2702 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 4385, 15327046 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 2888 - Right to appoint or remove directorsOE
    IIF 2888 - Ownership of voting rights - 75% or moreOE
    IIF 2888 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2823 - Right to appoint or remove directorsOE
    IIF 2823 - Ownership of voting rights - 75% or moreOE
    IIF 2823 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 2812 - Ownership of voting rights - 75% or moreOE
    IIF 2812 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 1607 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 426
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2364 - Ownership of shares – 75% or moreOE
    IIF 2364 - Ownership of voting rights - 75% or moreOE
    IIF 2364 - Right to appoint or remove directorsOE
  • 427
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2428 - Right to appoint or remove directorsOE
    IIF 2428 - Ownership of voting rights - 75% or moreOE
    IIF 2428 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 429
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 430
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 1682 - Right to appoint or remove directorsOE
    IIF 1682 - Ownership of shares – 75% or moreOE
    IIF 1682 - Ownership of voting rights - 75% or moreOE
  • 431
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 2162 - Ownership of shares – 75% or moreOE
    IIF 2162 - Right to appoint or remove directorsOE
    IIF 2162 - Ownership of voting rights - 75% or moreOE
  • 432
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 2864 - Right to appoint or remove directorsOE
    IIF 2864 - Ownership of voting rights - 75% or moreOE
    IIF 2864 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2153 - Right to appoint or remove directorsOE
    IIF 2153 - Ownership of shares – 75% or moreOE
    IIF 2153 - Ownership of voting rights - 75% or moreOE
  • 434
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of voting rights - 75% or moreOE
    IIF 1670 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2920 - Right to appoint or remove directorsOE
    IIF 2920 - Ownership of voting rights - 75% or moreOE
    IIF 2920 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2630 - Ownership of shares – 75% or moreOE
    IIF 2630 - Ownership of voting rights - 75% or moreOE
    IIF 2630 - Right to appoint or remove directorsOE
  • 437
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1681 - Ownership of shares – 75% or moreOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Right to appoint or remove directorsOE
  • 438
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 2317 - Right to appoint or remove directorsOE
    IIF 2317 - Ownership of voting rights - 75% or moreOE
    IIF 2317 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 2592 - Right to appoint or remove directorsOE
    IIF 2592 - Ownership of voting rights - 75% or moreOE
    IIF 2592 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 441
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1739 - Ownership of shares – 75% or moreOE
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Right to appoint or remove directorsOE
  • 442
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 443
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 2885 - Ownership of shares – 75% or moreOE
    IIF 2885 - Right to appoint or remove directorsOE
    IIF 2885 - Ownership of voting rights - 75% or moreOE
  • 444
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 2321 - Ownership of shares – 75% or moreOE
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Right to appoint or remove directorsOE
  • 445
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 2279 - Ownership of voting rights - 75% or moreOE
    IIF 2279 - Right to appoint or remove directorsOE
    IIF 2279 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2360 - Ownership of shares – 75% or moreOE
    IIF 2360 - Ownership of voting rights - 75% or moreOE
    IIF 2360 - Right to appoint or remove directorsOE
  • 447
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2061 - Ownership of shares – 75% or moreOE
    IIF 2061 - Ownership of voting rights - 75% or moreOE
    IIF 2061 - Right to appoint or remove directorsOE
  • 448
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 2496 - Right to appoint or remove directorsOE
    IIF 2496 - Ownership of voting rights - 75% or moreOE
    IIF 2496 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 1708 - Right to appoint or remove directorsOE
    IIF 1708 - Ownership of voting rights - 75% or moreOE
    IIF 1708 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2346 - Right to appoint or remove directorsOE
    IIF 2346 - Ownership of voting rights - 75% or moreOE
    IIF 2346 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 2826 - Ownership of shares – 75% or moreOE
    IIF 2826 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 453
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 454
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 1758 - Right to appoint or remove directorsOE
    IIF 1758 - Ownership of voting rights - 75% or moreOE
    IIF 1758 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 456
    EVERYTHING A TO Z LTD - 2023-04-11
    icon of address 26 Melior Street, Southwark, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,867 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2077 - Ownership of shares – 75% or moreOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
  • 457
    icon of address South 3 Pacific Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,097 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 1868 - Ownership of voting rights - 75% or moreOE
    IIF 1868 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 2527 - Right to appoint or remove directorsOE
    IIF 2527 - Ownership of voting rights - 75% or moreOE
    IIF 2527 - Ownership of shares – 75% or moreOE
  • 459
    WMBT INVESTMENT GROUP LIMITED - 2023-07-07
    WISE WEALTH ADVISORS LTD - 2023-06-05
    icon of address 4385, 14676852 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1560 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 462
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2974 - Right to appoint or remove directorsOE
    IIF 2974 - Ownership of voting rights - 75% or moreOE
    IIF 2974 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 2961 - Ownership of shares – 75% or moreOE
    IIF 2961 - Ownership of voting rights - 75% or moreOE
    IIF 2961 - Right to appoint or remove directorsOE
  • 464
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2940 - Right to appoint or remove directorsOE
    IIF 2940 - Ownership of voting rights - 75% or moreOE
    IIF 2940 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2238 - Right to appoint or remove directorsOE
    IIF 2238 - Ownership of voting rights - 75% or moreOE
    IIF 2238 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1922 - Right to appoint or remove directorsOE
    IIF 1922 - Ownership of voting rights - 75% or moreOE
    IIF 1922 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1931 - Right to appoint or remove directorsOE
    IIF 1931 - Ownership of voting rights - 75% or moreOE
    IIF 1931 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1992 - Ownership of voting rights - 75% or moreOE
    IIF 1992 - Ownership of shares – 75% or moreOE
    IIF 1992 - Right to appoint or remove directorsOE
  • 469
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2701 - Right to appoint or remove directorsOE
    IIF 2701 - Ownership of voting rights - 75% or moreOE
    IIF 2701 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2919 - Right to appoint or remove directorsOE
    IIF 2919 - Ownership of voting rights - 75% or moreOE
    IIF 2919 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 2956 - Right to appoint or remove directorsOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
    IIF 2956 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 2946 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 2863 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2130 - Ownership of shares – 75% or moreOE
    IIF 2130 - Ownership of voting rights - 75% or moreOE
  • 476
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2127 - Ownership of voting rights - 75% or moreOE
    IIF 2127 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 2520 - Right to appoint or remove directorsOE
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 479
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2696 - Ownership of shares – 75% or moreOE
    IIF 2696 - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1561 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 481
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2770 - Right to appoint or remove directorsOE
    IIF 2770 - Ownership of voting rights - 75% or moreOE
    IIF 2770 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 2980 - Ownership of voting rights - 75% or moreOE
    IIF 2980 - Ownership of shares – 75% or moreOE
    IIF 2980 - Right to appoint or remove directorsOE
  • 483
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 2685 - Right to appoint or remove directorsOE
    IIF 2685 - Ownership of voting rights - 75% or moreOE
    IIF 2685 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 2967 - Right to appoint or remove directorsOE
    IIF 2967 - Ownership of voting rights - 75% or moreOE
    IIF 2967 - Ownership of shares – 75% or moreOE
  • 485
    AMIGO HOLIDAY RENTAL LTD - 2023-12-20
    icon of address 10 Lea Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 1812 - Ownership of shares – 75% or moreOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1691 - Right to appoint or remove directorsOE
    IIF 1691 - Ownership of voting rights - 75% or moreOE
    IIF 1691 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 1964 - Right to appoint or remove directorsOE
    IIF 1964 - Ownership of voting rights - 75% or moreOE
    IIF 1964 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1805 - Ownership of shares – 75% or moreOE
    IIF 1805 - Ownership of voting rights - 75% or moreOE
  • 489
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 490
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 2087 - Right to appoint or remove directorsOE
    IIF 2087 - Ownership of voting rights - 75% or moreOE
    IIF 2087 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
    IIF 1634 - Right to appoint or remove directorsOE
  • 492
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1724 - Right to appoint or remove directorsOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
    IIF 1724 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2813 - Right to appoint or remove directorsOE
    IIF 2813 - Ownership of voting rights - 75% or moreOE
    IIF 2813 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2290 - Right to appoint or remove directorsOE
    IIF 2290 - Ownership of voting rights - 75% or moreOE
    IIF 2290 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1660 - Right to appoint or remove directorsOE
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 2905 - Ownership of shares – 75% or moreOE
    IIF 2905 - Ownership of voting rights - 75% or moreOE
    IIF 2905 - Right to appoint or remove directorsOE
  • 497
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 2170 - Ownership of voting rights - 75% or moreOE
    IIF 2170 - Right to appoint or remove directorsOE
    IIF 2170 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 2220 - Right to appoint or remove directorsOE
    IIF 2220 - Ownership of voting rights - 75% or moreOE
    IIF 2220 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 500
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 2088 - Ownership of shares – 75% or moreOE
    IIF 2088 - Ownership of voting rights - 75% or moreOE
    IIF 2088 - Right to appoint or remove directorsOE
  • 501
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 2365 - Ownership of shares – 75% or moreOE
    IIF 2365 - Ownership of voting rights - 75% or moreOE
    IIF 2365 - Right to appoint or remove directorsOE
  • 502
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 504
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Ownership of shares – 75% or moreOE
    IIF 1726 - Right to appoint or remove directorsOE
  • 505
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2090 - Ownership of shares – 75% or moreOE
    IIF 2090 - Right to appoint or remove directorsOE
    IIF 2090 - Ownership of voting rights - 75% or moreOE
  • 506
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 2948 - Ownership of shares – 75% or moreOE
    IIF 2948 - Ownership of voting rights - 75% or moreOE
    IIF 2948 - Right to appoint or remove directorsOE
  • 507
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 2862 - Right to appoint or remove directorsOE
    IIF 2862 - Ownership of voting rights - 75% or moreOE
    IIF 2862 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2891 - Ownership of shares – 75% or moreOE
    IIF 2891 - Ownership of voting rights - 75% or moreOE
    IIF 2891 - Right to appoint or remove directorsOE
  • 509
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 1780 - Ownership of shares – 75% or moreOE
    IIF 1780 - Right to appoint or remove directorsOE
    IIF 1780 - Ownership of voting rights - 75% or moreOE
  • 510
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2916 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 2118 - Ownership of voting rights - 75% or moreOE
    IIF 2118 - Ownership of shares – 75% or moreOE
    IIF 2118 - Right to appoint or remove directorsOE
  • 513
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 514
    EASTEND CHOCOLATE LTD - 2024-01-18
    icon of address 6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 1777 - Ownership of shares – 75% or moreOE
    IIF 1777 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address Unit 2 Suite 2,poolside, Madeley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 2174 - Right to appoint or remove directorsOE
    IIF 2174 - Ownership of voting rights - 75% or moreOE
    IIF 2174 - Ownership of shares – 75% or moreOE
  • 516
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 1846 - Ownership of shares – 75% or moreOE
    IIF 1846 - Ownership of voting rights - 75% or moreOE
  • 517
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 2014 - Right to appoint or remove directorsOE
    IIF 2014 - Ownership of voting rights - 75% or moreOE
    IIF 2014 - Ownership of shares – 75% or moreOE
  • 518
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 2072 - Right to appoint or remove directorsOE
    IIF 2072 - Ownership of voting rights - 75% or moreOE
    IIF 2072 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2896 - Right to appoint or remove directorsOE
    IIF 2896 - Ownership of voting rights - 75% or moreOE
    IIF 2896 - Ownership of shares – 75% or moreOE
  • 520
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1757 - Right to appoint or remove directorsOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
    IIF 1757 - Ownership of shares – 75% or moreOE
  • 521
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    7,616 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1911 - Ownership of voting rights - 75% or moreOE
    IIF 1911 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 523
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 2369 - Ownership of shares – 75% or moreOE
    IIF 2369 - Ownership of voting rights - 75% or moreOE
  • 524
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1707 - Ownership of voting rights - 75% or moreOE
    IIF 1707 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 101 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 1917 - Right to appoint or remove directorsOE
    IIF 1917 - Ownership of voting rights - 75% or moreOE
    IIF 1917 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2779 - Right to appoint or remove directorsOE
    IIF 2779 - Ownership of voting rights - 75% or moreOE
    IIF 2779 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1730 - Right to appoint or remove directorsOE
    IIF 1730 - Ownership of voting rights - 75% or moreOE
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 2687 - Right to appoint or remove directorsOE
    IIF 2687 - Ownership of voting rights - 75% or moreOE
    IIF 2687 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,009 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 1906 - Ownership of shares – 75% or moreOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
  • 531
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 1807 - Ownership of voting rights - 75% or moreOE
    IIF 1807 - Ownership of shares – 75% or moreOE
  • 532
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 2426 - Right to appoint or remove directorsOE
    IIF 2426 - Ownership of voting rights - 75% or moreOE
    IIF 2426 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2964 - Right to appoint or remove directorsOE
    IIF 2964 - Ownership of voting rights - 75% or moreOE
    IIF 2964 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 424 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -705 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 1838 - Ownership of shares – 75% or moreOE
    IIF 1838 - Ownership of voting rights - 75% or moreOE
  • 536
    icon of address Pathways Blodwell Bank, Porth-y-waen, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 2327 - Ownership of voting rights - 75% or moreOE
    IIF 2327 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1705 - Ownership of shares – 75% or moreOE
    IIF 1705 - Ownership of voting rights - 75% or moreOE
  • 538
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 2917 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 1713 - Right to appoint or remove directorsOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2679 - Right to appoint or remove directorsOE
    IIF 2679 - Ownership of voting rights - 75% or moreOE
    IIF 2679 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2788 - Right to appoint or remove directorsOE
    IIF 2788 - Ownership of voting rights - 75% or moreOE
    IIF 2788 - Ownership of shares – 75% or moreOE
  • 542
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2493 - Right to appoint or remove directorsOE
    IIF 2493 - Ownership of voting rights - 75% or moreOE
    IIF 2493 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 2943 - Right to appoint or remove directorsOE
    IIF 2943 - Ownership of voting rights - 75% or moreOE
    IIF 2943 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 2580 - Ownership of voting rights - 75% or moreOE
    IIF 2580 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,197 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 1770 - Ownership of shares – 75% or moreOE
    IIF 1770 - Ownership of voting rights - 75% or moreOE
  • 547
    MEDIA ZONE LTD - 2023-12-11
    STEALTHPOST SOLUTIONS LTD - 2025-01-17
    icon of address 4385, 14544710 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 1893 - Ownership of voting rights - 75% or moreOE
    IIF 1893 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 549
    A-Z RECORDS LTD - 2024-05-23
    icon of address 12 Auckland Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2145 - Ownership of shares – 75% or moreOE
    IIF 2145 - Ownership of voting rights - 75% or moreOE
  • 550
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2989 - Right to appoint or remove directorsOE
    IIF 2989 - Ownership of voting rights - 75% or moreOE
    IIF 2989 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2938 - Right to appoint or remove directorsOE
    IIF 2938 - Ownership of voting rights - 75% or moreOE
    IIF 2938 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
    IIF 1766 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 2176 - Right to appoint or remove directorsOE
    IIF 2176 - Ownership of voting rights - 75% or moreOE
    IIF 2176 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 61 Bridge Street, Herefordshire, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 1820 - Ownership of voting rights - 75% or moreOE
    IIF 1820 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - 75% or moreOE
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 2542 - Ownership of shares – 75% or moreOE
    IIF 2542 - Ownership of voting rights - 75% or moreOE
  • 557
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 558
    icon of address 4385, 14131390 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1869 - Ownership of shares – 75% or moreOE
    IIF 1869 - Ownership of voting rights - 75% or moreOE
  • 559
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 1872 - Ownership of voting rights - 75% or moreOE
    IIF 1872 - Ownership of shares – 75% or moreOE
  • 560
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 2501 - Ownership of shares – 75% or moreOE
    IIF 2501 - Ownership of voting rights - 75% or moreOE
  • 561
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 4385, 14509690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 1836 - Ownership of shares – 75% or moreOE
    IIF 1836 - Ownership of voting rights - 75% or moreOE
  • 563
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 1861 - Ownership of voting rights - 75% or moreOE
    IIF 1861 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2878 - Right to appoint or remove directorsOE
    IIF 2878 - Ownership of voting rights - 75% or moreOE
    IIF 2878 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2252 - Right to appoint or remove directorsOE
    IIF 2252 - Ownership of voting rights - 75% or moreOE
    IIF 2252 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2018 - Right to appoint or remove directorsOE
    IIF 2018 - Ownership of voting rights - 75% or moreOE
    IIF 2018 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 4385, 15311925 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 2549 - Right to appoint or remove directorsOE
    IIF 2549 - Ownership of voting rights - 75% or moreOE
    IIF 2549 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2960 - Right to appoint or remove directorsOE
    IIF 2960 - Ownership of voting rights - 75% or moreOE
    IIF 2960 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 1721 - Right to appoint or remove directorsOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 1419 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 2838 - Right to appoint or remove directorsOE
    IIF 2838 - Ownership of voting rights - 75% or moreOE
    IIF 2838 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2545 - Ownership of shares – 75% or moreOE
    IIF 2545 - Ownership of voting rights - 75% or moreOE
    IIF 2545 - Right to appoint or remove directorsOE
  • 572
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2857 - Right to appoint or remove directorsOE
    IIF 2857 - Ownership of voting rights - 75% or moreOE
    IIF 2857 - Ownership of shares – 75% or moreOE
  • 573
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 1738 - Ownership of shares – 75% or moreOE
    IIF 1738 - Ownership of voting rights - 75% or moreOE
    IIF 1738 - Right to appoint or remove directorsOE
  • 574
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 1755 - Right to appoint or remove directorsOE
    IIF 1755 - Ownership of voting rights - 75% or moreOE
    IIF 1755 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2400 - Ownership of shares – 75% or moreOE
    IIF 2400 - Ownership of voting rights - 75% or moreOE
    IIF 2400 - Right to appoint or remove directorsOE
  • 576
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1638 - Right to appoint or remove directorsOE
    IIF 1638 - Ownership of voting rights - 75% or moreOE
    IIF 1638 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2333 - Ownership of voting rights - 75% or moreOE
    IIF 2333 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 2773 - Ownership of voting rights - 75% or moreOE
    IIF 2773 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 581
    icon of address 4385, 14426229 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1907 - Ownership of shares – 75% or moreOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
  • 582
    icon of address 57a Langford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 584
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 585
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 1990 - Right to appoint or remove directorsOE
    IIF 1990 - Ownership of voting rights - 75% or moreOE
    IIF 1990 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 587
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 588
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    467 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 1806 - Ownership of shares – 75% or moreOE
    IIF 1806 - Ownership of voting rights - 75% or moreOE
  • 589
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2399 - Right to appoint or remove directorsOE
    IIF 2399 - Ownership of voting rights - 75% or moreOE
    IIF 2399 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 2981 - Right to appoint or remove directorsOE
    IIF 2981 - Ownership of voting rights - 75% or moreOE
    IIF 2981 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2209 - Right to appoint or remove directorsOE
    IIF 2209 - Ownership of voting rights - 75% or moreOE
    IIF 2209 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2984 - Right to appoint or remove directorsOE
    IIF 2984 - Ownership of voting rights - 75% or moreOE
    IIF 2984 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 1749 - Ownership of shares – 75% or moreOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
  • 595
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 2119 - Ownership of voting rights - 75% or moreOE
    IIF 2119 - Ownership of shares – 75% or moreOE
  • 596
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2021 - Ownership of voting rights - 75% or moreOE
    IIF 2021 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 1976 - Ownership of shares – 75% or moreOE
    IIF 1976 - Ownership of voting rights - 75% or moreOE
  • 598
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2137 - Ownership of voting rights - 75% or moreOE
    IIF 2137 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -906 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 2038 - Ownership of shares – 75% or moreOE
    IIF 2038 - Ownership of voting rights - 75% or moreOE
  • 600
    icon of address 4385, 13783623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 1790 - Ownership of voting rights - 75% or moreOE
    IIF 1790 - Ownership of shares – 75% or moreOE
  • 601
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 1941 - Ownership of shares – 75% or moreOE
    IIF 1941 - Ownership of voting rights - 75% or moreOE
    IIF 1941 - Right to appoint or remove directorsOE
  • 602
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 2016 - Ownership of voting rights - 75% or moreOE
    IIF 2016 - Ownership of shares – 75% or moreOE
    IIF 2016 - Right to appoint or remove directorsOE
  • 603
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 1985 - Right to appoint or remove directorsOE
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 2325 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 606
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 2122 - Ownership of shares – 75% or moreOE
    IIF 2122 - Ownership of voting rights - 75% or moreOE
    IIF 2122 - Right to appoint or remove directorsOE
  • 607
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 2997 - Right to appoint or remove directorsOE
    IIF 2997 - Ownership of voting rights - 75% or moreOE
    IIF 2997 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 2986 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 2168 - Ownership of shares – 75% or moreOE
    IIF 2168 - Ownership of voting rights - 75% or moreOE
  • 610
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 2855 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 1b Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 1763 - Ownership of shares – 75% or moreOE
    IIF 1763 - Right to appoint or remove directorsOE
    IIF 1763 - Ownership of voting rights - 75% or moreOE
  • 612
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 613
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 4385, 14139870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1878 - Ownership of voting rights - 75% or moreOE
    IIF 1878 - Ownership of shares – 75% or moreOE
  • 615
    CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
    icon of address 8 Deans Close, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1853 - Ownership of shares – 75% or moreOE
    IIF 1853 - Ownership of voting rights - 75% or moreOE
  • 616
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 2656 - Ownership of voting rights - 75% or moreOE
    IIF 2656 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 2521 - Ownership of voting rights - 75% or moreOE
    IIF 2521 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 2455 - Ownership of voting rights - 75% or moreOE
    IIF 2455 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
    IIF 2201 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2138 - Right to appoint or remove directorsOE
    IIF 2138 - Ownership of voting rights - 75% or moreOE
    IIF 2138 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2856 - Right to appoint or remove directorsOE
    IIF 2856 - Ownership of voting rights - 75% or moreOE
    IIF 2856 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2230 - Right to appoint or remove directorsOE
    IIF 2230 - Ownership of voting rights - 75% or moreOE
    IIF 2230 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 30b Cole Hill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 2884 - Ownership of shares – 75% or moreOE
    IIF 2884 - Right to appoint or remove directorsOE
    IIF 2884 - Ownership of voting rights - 75% or moreOE
  • 624
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 2746 - Ownership of voting rights - 75% or moreOE
    IIF 2746 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 2492 - Ownership of voting rights - 75% or moreOE
    IIF 2492 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2268 - Right to appoint or remove directorsOE
    IIF 2268 - Ownership of voting rights - 75% or moreOE
    IIF 2268 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1658 - Ownership of voting rights - 75% or moreOE
    IIF 1658 - Right to appoint or remove directorsOE
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1829 - Ownership of voting rights - 75% or moreOE
    IIF 1829 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2401 - Ownership of shares – 75% or moreOE
  • 631
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2861 - Right to appoint or remove directorsOE
    IIF 2861 - Ownership of voting rights - 75% or moreOE
    IIF 2861 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1632 - Right to appoint or remove directorsOE
    IIF 1632 - Ownership of voting rights - 75% or moreOE
    IIF 1632 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 2186 - Right to appoint or remove directorsOE
    IIF 2186 - Ownership of voting rights - 75% or moreOE
    IIF 2186 - Ownership of shares – 75% or moreOE
  • 634
    VISIONS GRAPHIC LTD - 2023-12-19
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 1653 - Ownership of shares – 75% or moreOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
  • 635
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 2578 - Right to appoint or remove directorsOE
    IIF 2578 - Ownership of voting rights - 75% or moreOE
    IIF 2578 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1725 - Ownership of voting rights - 75% or moreOE
    IIF 1725 - Right to appoint or remove directorsOE
    IIF 1725 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 2951 - Ownership of shares – 75% or moreOE
    IIF 2951 - Ownership of voting rights - 75% or moreOE
    IIF 2951 - Right to appoint or remove directorsOE
  • 638
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2240 - Right to appoint or remove directorsOE
    IIF 2240 - Ownership of shares – 75% or moreOE
    IIF 2240 - Ownership of voting rights - 75% or moreOE
  • 639
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 640
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 1629 - Right to appoint or remove directorsOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2930 - Right to appoint or remove directorsOE
    IIF 2930 - Ownership of voting rights - 75% or moreOE
    IIF 2930 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 2432 - Right to appoint or remove directorsOE
    IIF 2432 - Ownership of voting rights - 75% or moreOE
    IIF 2432 - Ownership of shares – 75% or moreOE
  • 643
    LOWCOST ACCOMMODATION LTD - 2023-11-28
    icon of address 110 Rushden Gardens, Clayhall, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,335 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 1867 - Ownership of voting rights - 75% or moreOE
    IIF 1867 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2892 - Ownership of voting rights - 75% or moreOE
    IIF 2892 - Ownership of shares – 75% or moreOE
    IIF 2892 - Right to appoint or remove directorsOE
  • 645
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -77,440 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 1855 - Ownership of shares – 75% or moreOE
    IIF 1855 - Ownership of voting rights - 75% or moreOE
  • 646
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,030 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 1852 - Ownership of voting rights - 75% or moreOE
    IIF 1852 - Ownership of shares – 75% or moreOE
  • 647
    icon of address 4385, 15316231 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 1761 - Right to appoint or remove directorsOE
    IIF 1761 - Ownership of shares – 75% or moreOE
    IIF 1761 - Ownership of voting rights - 75% or moreOE
  • 648
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 2543 - Ownership of voting rights - 75% or moreOE
    IIF 2543 - Ownership of shares – 75% or moreOE
  • 649
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 2196 - Right to appoint or remove directorsOE
    IIF 2196 - Ownership of voting rights - 75% or moreOE
    IIF 2196 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 2071 - Right to appoint or remove directorsOE
    IIF 2071 - Ownership of voting rights - 75% or moreOE
    IIF 2071 - Ownership of shares – 75% or moreOE
  • 651
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 2841 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 653
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 1969 - Right to appoint or remove directorsOE
    IIF 1969 - Ownership of voting rights - 75% or moreOE
    IIF 1969 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2681 - Right to appoint or remove directorsOE
    IIF 2681 - Ownership of voting rights - 75% or moreOE
    IIF 2681 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 657
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 2056 - Right to appoint or remove directorsOE
    IIF 2056 - Ownership of voting rights - 75% or moreOE
    IIF 2056 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1672 - Right to appoint or remove directorsOE
    IIF 1672 - Ownership of voting rights - 75% or moreOE
    IIF 1672 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 2042 - Right to appoint or remove directorsOE
    IIF 2042 - Ownership of voting rights - 75% or moreOE
    IIF 2042 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 2955 - Right to appoint or remove directorsOE
    IIF 2955 - Ownership of voting rights - 75% or moreOE
    IIF 2955 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 2250 - Right to appoint or remove directorsOE
    IIF 2250 - Ownership of voting rights - 75% or moreOE
    IIF 2250 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 2029 - Ownership of voting rights - 75% or moreOE
    IIF 2029 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 2264 - Right to appoint or remove directorsOE
    IIF 2264 - Ownership of voting rights - 75% or moreOE
    IIF 2264 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2239 - Right to appoint or remove directorsOE
    IIF 2239 - Ownership of voting rights - 75% or moreOE
    IIF 2239 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1637 - Right to appoint or remove directorsOE
    IIF 1637 - Ownership of shares – 75% or moreOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
  • 666
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 2427 - Right to appoint or remove directorsOE
    IIF 2427 - Ownership of voting rights - 75% or moreOE
    IIF 2427 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 669
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 1799 - Ownership of shares – 75% or moreOE
    IIF 1799 - Ownership of voting rights - 75% or moreOE
  • 670
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 671
    icon of address Castle House 69-70 Victoria Street, Englefield Green, Egham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 2693 - Right to appoint or remove directorsOE
    IIF 2693 - Ownership of voting rights - 75% or moreOE
    IIF 2693 - Ownership of shares – 75% or moreOE
  • 672
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 1947 - Ownership of shares – 75% or moreOE
    IIF 1947 - Ownership of voting rights - 75% or moreOE
  • 673
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,190 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1784 - Ownership of voting rights - 75% or moreOE
    IIF 1784 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 2235 - Right to appoint or remove directorsOE
    IIF 2235 - Ownership of voting rights - 75% or moreOE
    IIF 2235 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Right to appoint or remove directorsOE
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1662 - Right to appoint or remove directorsOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 2386 - Ownership of voting rights - 75% or moreOE
    IIF 2386 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-01
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
Ceased 1168
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-10 ~ 2024-06-24
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2024-06-24
    IIF - Ownership of shares – 75% or more OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-08-19
    IIF 1471 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-08-19
    IIF 2979 - Ownership of shares – 75% or more OE
    IIF 2979 - Right to appoint or remove directors OE
    IIF 2979 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-03-18
    IIF 579 - Director → ME
  • 4
    icon of address Heath House, West Drayton Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,265 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-22
    IIF 418 - Director → ME
  • 5
    icon of address Unit Hd15 Bec, 50 Cambridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,471 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-10-27
    IIF 1116 - Director → ME
  • 6
    icon of address Unit B, 55 Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 2437 - Ownership of voting rights - 75% or more OE
    IIF 2437 - Ownership of shares – 75% or more OE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-07
    IIF 1569 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-07
    IIF 1616 - Ownership of shares – 75% or more OE
    IIF 1616 - Right to appoint or remove directors OE
    IIF 1616 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 14124576 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-10-25
    IIF 264 - Director → ME
  • 9
    icon of address 4385, 14124679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2023-03-31
    IIF 195 - Director → ME
  • 10
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-11-06
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 14884467 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-07
    IIF 1226 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-16
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-16
    IIF 1612 - Ownership of shares – 75% or more OE
    IIF 1612 - Ownership of voting rights - 75% or more OE
    IIF 1612 - Right to appoint or remove directors OE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-03
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-03
    IIF 2140 - Right to appoint or remove directors OE
    IIF 2140 - Ownership of voting rights - 75% or more OE
    IIF 2140 - Ownership of shares – 75% or more OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-08-15
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-08-15
    IIF 2206 - Ownership of shares – 75% or more OE
    IIF 2206 - Ownership of voting rights - 75% or more OE
    IIF 2206 - Right to appoint or remove directors OE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-07-29
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-07-29
    IIF 2223 - Right to appoint or remove directors OE
    IIF 2223 - Ownership of voting rights - 75% or more OE
    IIF 2223 - Ownership of shares – 75% or more OE
  • 16
    icon of address Flat 2, 7-8 Hatherley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-06-07
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-06-07
    IIF 1942 - Ownership of shares – 75% or more OE
    IIF 1942 - Ownership of voting rights - 75% or more OE
    IIF 1942 - Right to appoint or remove directors OE
  • 17
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-05-20
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 42 Semilong Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,287 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-02-23
    IIF 300 - Director → ME
  • 19
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2022-01-28
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-01-28
    IIF 2604 - Ownership of shares – 75% or more OE
    IIF 2604 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address The Ace Centre, Cross Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-12
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-02-12
    IIF 2081 - Right to appoint or remove directors OE
    IIF 2081 - Ownership of shares – 75% or more OE
    IIF 2081 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 55 A Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    443 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 2789 - Ownership of shares – 75% or more OE
    IIF 2789 - Right to appoint or remove directors OE
    IIF 2789 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-02
    IIF 497 - Director → ME
  • 23
    icon of address 4385, 14681898 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-03-16
    IIF 524 - Director → ME
  • 24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,501 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-19
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-19
    IIF 2076 - Ownership of voting rights - 75% or more OE
    IIF 2076 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4385, 14124285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-12
    IIF 251 - Director → ME
  • 26
    icon of address Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 2515 - Ownership of shares – 75% or more OE
    IIF 2515 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-17
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 28
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-06-12
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-06-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 29
    icon of address King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-06-10
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-06-10
    IIF 2487 - Ownership of shares – 75% or more OE
    IIF 2487 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-09-30
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-09-30
    IIF 1609 - Right to appoint or remove directors OE
    IIF 1609 - Ownership of voting rights - 75% or more OE
    IIF 1609 - Ownership of shares – 75% or more OE
  • 31
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-05-15
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-05-15
    IIF 1962 - Ownership of voting rights - 75% or more OE
    IIF 1962 - Ownership of shares – 75% or more OE
  • 32
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-29
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-29
    IIF 1615 - Ownership of shares – 75% or more OE
    IIF 1615 - Ownership of voting rights - 75% or more OE
    IIF 1615 - Right to appoint or remove directors OE
  • 33
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-04
    IIF 1017 - Director → ME
  • 34
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-04-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-04-11
    IIF 1704 - Right to appoint or remove directors OE
    IIF 1704 - Ownership of shares – 75% or more OE
    IIF 1704 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 4385, 14124816 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2023-06-13
    IIF 201 - Director → ME
  • 36
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 2901 - Ownership of shares – 75% or more OE
    IIF 2901 - Right to appoint or remove directors OE
    IIF 2901 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,140 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-04-20
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-04-20
    IIF 2641 - Ownership of shares – 75% or more OE
    IIF 2641 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-11-20
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ 2022-03-25
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-03-25
    IIF 2415 - Ownership of voting rights - 75% or more OE
    IIF 2415 - Ownership of shares – 75% or more OE
  • 40
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-12
    IIF 2378 - Ownership of shares – 75% or more OE
    IIF 2378 - Ownership of voting rights - 75% or more OE
    IIF 2378 - Right to appoint or remove directors OE
  • 41
    icon of address 6a Seymour Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-24
    IIF 1087 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-24
    IIF 2733 - Ownership of voting rights - 75% or more OE
    IIF 2733 - Ownership of shares – 75% or more OE
  • 42
    icon of address 21 Merrivale Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,541 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-09
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-04-09
    IIF 2744 - Ownership of shares – 75% or more OE
    IIF 2744 - Ownership of voting rights - 75% or more OE
  • 43
    A-Z UNITY VENTURES LTD - 2025-08-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-08-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-08-02
    IIF 1671 - Ownership of shares – 75% or more OE
    IIF 1671 - Right to appoint or remove directors OE
    IIF 1671 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 73 Blake Avenue, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-20
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-01-20
    IIF 2319 - Ownership of voting rights - 75% or more OE
    IIF 2319 - Ownership of shares – 75% or more OE
  • 45
    BIZ WEB LTD - 2022-12-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,490 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-10-07
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-10-07
    IIF 2480 - Ownership of shares – 75% or more OE
    IIF 2480 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address Olympic House 28-42 Clements Road, Ilford
    Active Corporate (1 parent)
    Equity (Company account)
    -10,291 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-07-17
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-07-17
    IIF 1801 - Right to appoint or remove directors OE
    IIF 1801 - Ownership of voting rights - 75% or more OE
    IIF 1801 - Ownership of shares – 75% or more OE
  • 47
    icon of address 77 Torrisdale Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-03-17
    IIF 10 - Director → ME
  • 48
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-10-28
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-10-28
    IIF 2256 - Ownership of shares – 75% or more OE
  • 49
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2073 - Ownership of shares – 75% or more OE
    IIF 2073 - Ownership of voting rights - 75% or more OE
    IIF 2073 - Right to appoint or remove directors OE
  • 50
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2169 - Right to appoint or remove directors OE
    IIF 2169 - Ownership of voting rights - 75% or more OE
    IIF 2169 - Ownership of shares – 75% or more OE
  • 51
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-26
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-08-26
    IIF 2129 - Ownership of shares – 75% or more OE
    IIF 2129 - Ownership of voting rights - 75% or more OE
    IIF 2129 - Right to appoint or remove directors OE
  • 52
    WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
    ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-08-05
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-08-05
    IIF 2628 - Ownership of shares – 75% or more OE
  • 53
    MARKETING MINDS LTD - 2023-08-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-07-24
    IIF 605 - Director → ME
  • 54
    icon of address 43 Eden Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-11
    Officer
    icon of calendar 2020-11-02 ~ 2022-03-04
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-03-04
    IIF 2420 - Ownership of shares – 75% or more OE
  • 55
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,460 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-01-24
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-01-24
    IIF 2783 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4385, 14145995 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-13
    IIF 338 - Director → ME
  • 57
    icon of address 4385, 14532680 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-07-26
    IIF 317 - Director → ME
  • 58
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-07-07
    IIF 1370 - Director → ME
  • 59
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2022-09-27
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2022-09-27
    IIF 2729 - Ownership of shares – 75% or more OE
  • 60
    AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-03-25
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-03-25
    IIF 2503 - Ownership of shares – 75% or more OE
  • 61
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,432,995 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 2307 - Ownership of voting rights - 75% or more OE
    IIF 2307 - Ownership of shares – 75% or more OE
  • 62
    icon of address 4385, 13587620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,002 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2022-07-28
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-07-28
    IIF 2504 - Ownership of voting rights - 75% or more OE
    IIF 2504 - Ownership of shares – 75% or more OE
  • 63
    icon of address 809 Salisbury House 29 Finsbury Circus, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,490 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-01-08
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-01-08
    IIF 2482 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 12815256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-02-07
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-02-07
    IIF 2575 - Ownership of shares – 75% or more OE
  • 65
    IRON WILL FITNESS LTD - 2024-06-21
    icon of address 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 2380 - Ownership of shares – 75% or more OE
    IIF 2380 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 4385, 14676437 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-13
    IIF 533 - Director → ME
  • 67
    A-Z NEXUS DYNAMICS LTD - 2025-03-20
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-03-11
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-03-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 68
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-07
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-07
    IIF 2110 - Right to appoint or remove directors OE
    IIF 2110 - Ownership of voting rights - 75% or more OE
    IIF 2110 - Ownership of shares – 75% or more OE
  • 69
    COGNIPULSE AI VENTURES LTD - 2025-06-18
    icon of address Flat 11 Gower House, Canning Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-05-23
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-05-23
    IIF 1998 - Right to appoint or remove directors OE
    IIF 1998 - Ownership of shares – 75% or more OE
    IIF 1998 - Ownership of voting rights - 75% or more OE
  • 70
    NORTHERN AGRICULTURE LTD - 2023-07-07
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-07-01
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-07-01
    IIF 2277 - Ownership of voting rights - 75% or more OE
    IIF 2277 - Ownership of shares – 75% or more OE
  • 71
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ 2023-05-15
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-05-15
    IIF 2461 - Ownership of shares – 75% or more OE
  • 72
    icon of address 79 Killinghall Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-04-22
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-04-22
    IIF 2659 - Ownership of voting rights - 75% or more OE
    IIF 2659 - Ownership of shares – 75% or more OE
  • 73
    icon of address 14 High Street High Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-10-08
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-10-08
    IIF 2123 - Right to appoint or remove directors OE
    IIF 2123 - Ownership of voting rights - 75% or more OE
    IIF 2123 - Ownership of shares – 75% or more OE
  • 74
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-28
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-12-28
    IIF 1747 - Ownership of voting rights - 75% or more OE
    IIF 1747 - Right to appoint or remove directors OE
    IIF 1747 - Ownership of shares – 75% or more OE
  • 75
    CASHFLOWNEST PROPERTIES LTD - 2025-01-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2025-01-14
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-01-14
    IIF 2806 - Ownership of voting rights - 75% or more OE
    IIF 2806 - Ownership of shares – 75% or more OE
    IIF 2806 - Right to appoint or remove directors OE
  • 76
    BRAND COPY LTD - 2024-02-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-01-31
    IIF 231 - Director → ME
  • 77
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-23
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-23
    IIF 2759 - Ownership of shares – 75% or more OE
  • 78
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,283,663 GBP2024-11-23
    Officer
    icon of calendar 2023-11-17 ~ 2024-10-11
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-10-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 79
    GLAMOUR BOOKING LTD - 2024-03-29
    icon of address 12 Racks Court, Quarry Street, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2024-03-21
    IIF 210 - Director → ME
  • 80
    GYM NUTRITION LTD - 2024-11-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-11-01
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-11-01
    IIF 2479 - Ownership of voting rights - 75% or more OE
    IIF 2479 - Ownership of shares – 75% or more OE
  • 81
    icon of address 3 Freeman Court, Wellingborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-24
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-24
    IIF 2769 - Right to appoint or remove directors OE
    IIF 2769 - Ownership of voting rights - 75% or more OE
    IIF 2769 - Ownership of shares – 75% or more OE
  • 82
    EUROPEAN ACCOUNTANTS LTD - 2024-06-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,006 GBP2024-10-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-05-29
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-05-29
    IIF - Ownership of shares – 75% or more OE
  • 83
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-07-17
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-07-17
    IIF 2669 - Ownership of shares – 75% or more OE
  • 84
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,379 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-02
    IIF 327 - Director → ME
  • 85
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-17
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-07-17
    IIF 2567 - Ownership of shares – 75% or more OE
  • 86
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-24
    Officer
    icon of calendar 2020-08-16 ~ 2022-06-26
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2022-06-26
    IIF 2497 - Ownership of shares – 75% or more OE
  • 87
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2025-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2021-12-08
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-12-08
    IIF 2311 - Ownership of shares – 75% or more OE
    IIF 2311 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address 4385, 14426389 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-19
    IIF 279 - Director → ME
  • 89
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-22
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-10-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 90
    icon of address 4385, 13783706 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-12-15
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-12-15
    IIF 1902 - Ownership of voting rights - 75% or more OE
    IIF 1902 - Ownership of shares – 75% or more OE
  • 91
    icon of address 4385, 13791923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -903,369 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 1895 - Ownership of voting rights - 75% or more OE
    IIF 1895 - Ownership of shares – 75% or more OE
  • 92
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,137,343 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-04-29
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-04-29
    IIF 1856 - Ownership of voting rights - 75% or more OE
    IIF 1856 - Ownership of shares – 75% or more OE
  • 93
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-03-01
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-03-01
    IIF 1841 - Ownership of voting rights - 75% or more OE
    IIF 1841 - Ownership of shares – 75% or more OE
  • 94
    icon of address 31 Zealand Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,214 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-03-14
    IIF 1776 - Ownership of voting rights - 75% or more OE
    IIF 1776 - Ownership of shares – 75% or more OE
  • 95
    A-Z CATALYST VENTURES LTD - 2024-09-23
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-16
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-09-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 96
    ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-07-19
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-07-19
    IIF 2353 - Ownership of shares – 75% or more OE
    IIF 2353 - Ownership of voting rights - 75% or more OE
    IIF 2353 - Right to appoint or remove directors OE
  • 97
    ELITEVIBE PROPERTIES LTD - 2025-07-23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-19
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-19
    IIF 2904 - Ownership of shares – 75% or more OE
    IIF 2904 - Ownership of voting rights - 75% or more OE
    IIF 2904 - Right to appoint or remove directors OE
  • 98
    icon of address 4 Watson Avenue, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-01-31
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-01-31
    IIF 2743 - Ownership of shares – 75% or more OE
  • 99
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-07
    IIF 2157 - Ownership of shares – 75% or more OE
    IIF 2157 - Right to appoint or remove directors OE
    IIF 2157 - Ownership of voting rights - 75% or more OE
  • 100
    CANVASCRAFT DESIGN CO. LTD - 2025-03-24
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-03-11
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-03-11
    IIF 2213 - Ownership of shares – 75% or more OE
    IIF 2213 - Ownership of voting rights - 75% or more OE
    IIF 2213 - Right to appoint or remove directors OE
  • 101
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 405 - Director → ME
  • 102
    icon of address 99 Repton Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-30
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-04-30
    IIF 2853 - Ownership of shares – 75% or more OE
    IIF 2853 - Ownership of voting rights - 75% or more OE
    IIF 2853 - Right to appoint or remove directors OE
  • 103
    DELICATE ACCOUNTANTS LTD - 2024-12-27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-12-22
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-12-22
    IIF 2556 - Ownership of voting rights - 75% or more OE
    IIF 2556 - Ownership of shares – 75% or more OE
  • 104
    FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-10-01
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2024-10-01
    IIF 2691 - Ownership of shares – 75% or more OE
    IIF 2691 - Ownership of voting rights - 75% or more OE
  • 105
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-11-07
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-11-07
    IIF 2082 - Ownership of shares – 75% or more OE
    IIF 2082 - Ownership of voting rights - 75% or more OE
    IIF 2082 - Right to appoint or remove directors OE
  • 106
    DATAPULSE AI DYNAMICS LTD - 2025-07-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-07-07
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-07-07
    IIF 2971 - Right to appoint or remove directors OE
    IIF 2971 - Ownership of voting rights - 75% or more OE
    IIF 2971 - Ownership of shares – 75% or more OE
  • 107
    REVIVE ACCOUNTANTS LTD - 2024-04-17
    icon of address Tbxh, Sunley House, 4 Bedford Park, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2024-03-20
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2024-03-20
    IIF 2418 - Ownership of voting rights - 75% or more OE
    IIF 2418 - Ownership of shares – 75% or more OE
  • 108
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-09
    IIF 437 - Director → ME
  • 109
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-11
    IIF 1636 - Ownership of voting rights - 75% or more OE
    IIF 1636 - Ownership of shares – 75% or more OE
    IIF 1636 - Right to appoint or remove directors OE
  • 110
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-28
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-28
    IIF 2924 - Right to appoint or remove directors OE
    IIF 2924 - Ownership of shares – 75% or more OE
    IIF 2924 - Ownership of voting rights - 75% or more OE
  • 111
    MANAGMENT SOLUTION LTD - 2024-06-13
    icon of address 4385, 12792313 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-07-22
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-07-22
    IIF 2774 - Ownership of shares – 75% or more OE
  • 112
    INCREASE DATA LTD - 2023-11-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 1885 - Ownership of voting rights - 75% or more OE
    IIF 1885 - Ownership of shares – 75% or more OE
  • 113
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-04-08
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-04-08
    IIF 1752 - Right to appoint or remove directors OE
    IIF 1752 - Ownership of voting rights - 75% or more OE
    IIF 1752 - Ownership of shares – 75% or more OE
  • 114
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-01-19
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-01-19
    IIF 2421 - Ownership of shares – 75% or more OE
  • 115
    icon of address 4385, 12829275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    118,622 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-12-07
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-12-07
    IIF 2255 - Ownership of shares – 75% or more OE
  • 116
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,270,550 GBP2022-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-08-16
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-08-16
    IIF 2568 - Ownership of shares – 75% or more OE
  • 117
    OPTIMUM RESOURCING LIMITED - 2023-09-23
    icon of address 86 Dorset Road, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-19
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2023-09-19
    IIF - Ownership of shares – 75% or more OE
  • 118
    FARMINGLY LTD - 2025-07-25
    icon of address 102b Warwick Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,633 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-02-06
    IIF 232 - Director → ME
  • 119
    icon of address Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-11
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-12-11
    IIF 2858 - Ownership of voting rights - 75% or more OE
    IIF 2858 - Ownership of shares – 75% or more OE
    IIF 2858 - Right to appoint or remove directors OE
  • 120
    MOVE MATRIX LOGISTICS LTD - 2025-02-18
    A-Z CATALYST LTD - 2025-02-10
    icon of address The Winning Box Station Road, Office 36, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-08-29
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-08-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 121
    icon of address 76 Inkerman Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 391 - Director → ME
  • 122
    icon of address 7 Kilton Place, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ 2024-06-24
    IIF 657 - Director → ME
  • 123
    icon of address 44 Dudley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-16
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-16
    IIF 2688 - Right to appoint or remove directors OE
    IIF 2688 - Ownership of voting rights - 75% or more OE
    IIF 2688 - Ownership of shares – 75% or more OE
  • 124
    icon of address 17 Derby Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-16
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-04-16
    IIF 2114 - Right to appoint or remove directors OE
    IIF 2114 - Ownership of voting rights - 75% or more OE
    IIF 2114 - Ownership of shares – 75% or more OE
  • 125
    icon of address 210 Waterloo Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-16
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-16
    IIF 1957 - Ownership of shares – 75% or more OE
    IIF 1957 - Ownership of voting rights - 75% or more OE
    IIF 1957 - Right to appoint or remove directors OE
  • 126
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-04-16
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-04-16
    IIF 2126 - Ownership of shares – 75% or more OE
    IIF 2126 - Ownership of voting rights - 75% or more OE
    IIF 2126 - Right to appoint or remove directors OE
  • 127
    icon of address 4385, 14543939 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ 2023-06-15
    IIF 204 - Director → ME
  • 128
    CORPORATE REVOLUTION LTD - 2023-11-15
    icon of address 4385, 12979513 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-08-30
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-08-30
    IIF 2242 - Ownership of shares – 75% or more OE
  • 129
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2023-05-22
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-05-22
    IIF 1914 - Ownership of shares – 75% or more OE
    IIF 1914 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 66a Willmore Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-10-31
    IIF 309 - Director → ME
  • 131
    INFINITE MASTERS LTD - 2023-08-17
    icon of address 4385, 13264718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-08-02
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-08-02
    IIF 2661 - Ownership of voting rights - 75% or more OE
    IIF 2661 - Ownership of shares – 75% or more OE
  • 132
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,190 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2021-11-16
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-11-16
    IIF 2755 - Ownership of shares – 75% or more OE
  • 133
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-11-10
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-11-10
    IIF 2680 - Ownership of shares – 75% or more OE
  • 134
    icon of address 4385, 13592437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,000 GBP2022-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2022-07-19
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-07-19
    IIF 2640 - Ownership of voting rights - 75% or more OE
    IIF 2640 - Ownership of shares – 75% or more OE
  • 135
    icon of address 4385, 12823919 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,343 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-11-29
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-11-29
    IIF 2780 - Ownership of shares – 75% or more OE
  • 136
    icon of address 4385, 13894784 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-09-05
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-09-05
    IIF 1891 - Ownership of voting rights - 75% or more OE
    IIF 1891 - Ownership of shares – 75% or more OE
  • 137
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-07-24
    IIF 1592 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 138
    CIRCUITSPHERE VENTURES LTD - 2024-09-27
    BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-09-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 139
    ONLINE ACCOMMODATION LTD - 2024-04-24
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-04-17
    IIF 244 - Director → ME
  • 140
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-02-05
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-02-05
    IIF 2794 - Ownership of shares – 75% or more OE
    IIF 2794 - Ownership of voting rights - 75% or more OE
    IIF 2794 - Right to appoint or remove directors OE
  • 141
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 2502 - Ownership of shares – 75% or more OE
    IIF 2502 - Right to appoint or remove directors OE
    IIF 2502 - Ownership of voting rights - 75% or more OE
  • 142
    icon of address 50 Swaines Way, Heathfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 2818 - Right to appoint or remove directors OE
    IIF 2818 - Ownership of voting rights - 75% or more OE
    IIF 2818 - Ownership of shares – 75% or more OE
  • 143
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,191 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2024-04-12
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-04-12
    IIF 2211 - Right to appoint or remove directors OE
    IIF 2211 - Ownership of voting rights - 75% or more OE
    IIF 2211 - Ownership of shares – 75% or more OE
  • 144
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-15
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-01-15
    IIF 2957 - Right to appoint or remove directors OE
    IIF 2957 - Ownership of voting rights - 75% or more OE
    IIF 2957 - Ownership of shares – 75% or more OE
  • 145
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-16
    IIF 1377 - Director → ME
  • 146
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2025-01-11
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-01-11
    IIF 2167 - Ownership of voting rights - 75% or more OE
    IIF 2167 - Right to appoint or remove directors OE
    IIF 2167 - Ownership of shares – 75% or more OE
  • 147
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-23
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-23
    IIF 2172 - Right to appoint or remove directors OE
    IIF 2172 - Ownership of voting rights - 75% or more OE
    IIF 2172 - Ownership of shares – 75% or more OE
  • 148
    SPARKLEAP LTD - 2024-09-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-09-17
    IIF 1652 - Ownership of shares – 75% or more OE
    IIF 1652 - Ownership of voting rights - 75% or more OE
    IIF 1652 - Right to appoint or remove directors OE
  • 149
    A-Z EVENT PLANNING LTD - 2025-04-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-03-02
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-03-02
    IIF 2133 - Right to appoint or remove directors OE
    IIF 2133 - Ownership of voting rights - 75% or more OE
    IIF 2133 - Ownership of shares – 75% or more OE
  • 150
    icon of address 37 Stanmore Hill, Stamnore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2020-08-18 ~ 2022-03-25
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-03-25
    IIF - Ownership of shares – 75% or more OE
  • 151
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,226 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2023-02-23
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2023-02-23
    IIF 2509 - Ownership of voting rights - 75% or more OE
    IIF 2509 - Ownership of shares – 75% or more OE
  • 152
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2022-03-16
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2022-03-16
    IIF 2607 - Ownership of voting rights - 75% or more OE
    IIF 2607 - Ownership of shares – 75% or more OE
  • 153
    icon of address 10a Willis Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,466 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-09-13
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-09-13
    IIF 2533 - Ownership of voting rights - 75% or more OE
    IIF 2533 - Ownership of shares – 75% or more OE
  • 154
    icon of address The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,798 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-09-09
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-09-09
    IIF 2657 - Ownership of shares – 75% or more OE
  • 155
    icon of address 115 London Road, Morden
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-05
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-05
    IIF 2677 - Ownership of voting rights - 75% or more OE
    IIF 2677 - Ownership of shares – 75% or more OE
  • 156
    icon of address 63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ 2022-06-14
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-06-14
    IIF 2648 - Ownership of voting rights - 75% or more OE
    IIF 2648 - Ownership of shares – 75% or more OE
  • 157
    icon of address 4385, 13500367 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-01-24
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2023-01-24
    IIF 2721 - Ownership of shares – 75% or more OE
    IIF 2721 - Ownership of voting rights - 75% or more OE
  • 158
    icon of address Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2023-10-06
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-10-06
    IIF 2456 - Ownership of voting rights - 75% or more OE
    IIF 2456 - Ownership of shares – 75% or more OE
  • 159
    icon of address 16 Knotts Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,014 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-08-16
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-08-16
    IIF 2683 - Ownership of shares – 75% or more OE
    IIF 2683 - Ownership of voting rights - 75% or more OE
  • 160
    icon of address 2b Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2023-04-25
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-04-25
    IIF 2352 - Ownership of shares – 75% or more OE
    IIF 2352 - Ownership of voting rights - 75% or more OE
  • 161
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2022-04-25
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-04-25
    IIF 2824 - Ownership of voting rights - 75% or more OE
    IIF 2824 - Ownership of shares – 75% or more OE
  • 162
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-03-29
    IIF 2757 - Ownership of shares – 75% or more OE
  • 163
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    519 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2022-06-30
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-06-30
    IIF 1890 - Ownership of shares – 75% or more OE
    IIF 1890 - Ownership of voting rights - 75% or more OE
  • 164
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-04-08
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-04-08
    IIF 2550 - Ownership of shares – 75% or more OE
  • 165
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-04-07
    IIF 2912 - Right to appoint or remove directors OE
    IIF 2912 - Ownership of voting rights - 75% or more OE
    IIF 2912 - Ownership of shares – 75% or more OE
  • 166
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 1993 - Right to appoint or remove directors OE
    IIF 1993 - Ownership of shares – 75% or more OE
    IIF 1993 - Ownership of voting rights - 75% or more OE
  • 167
    icon of address 11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ 2023-05-31
    IIF 288 - Director → ME
  • 168
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-04
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-04
    IIF 2700 - Ownership of shares – 75% or more OE
    IIF 2700 - Ownership of voting rights - 75% or more OE
  • 169
    PURSUIT BUSINESS LTD - 2024-06-14
    icon of address 106 Stambridge Road, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2024-05-15
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2024-05-15
    IIF 2697 - Ownership of voting rights - 75% or more OE
    IIF 2697 - Ownership of shares – 75% or more OE
  • 170
    icon of address 2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-07-16
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-07-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 171
    icon of address 15 Cornbury Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2024-06-04
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-06-04
    IIF 2046 - Ownership of shares – 75% or more OE
    IIF 2046 - Ownership of voting rights - 75% or more OE
    IIF 2046 - Right to appoint or remove directors OE
  • 172
    icon of address 52 Claremont Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 2728 - Ownership of shares – 75% or more OE
    IIF 2728 - Ownership of voting rights - 75% or more OE
  • 173
    icon of address 88-90 Goodmayes Road Goodmayes Road, Goodmayes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-21
    IIF 903 - Director → ME
  • 174
    icon of address 88b Brook Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-06-24
    IIF 408 - Director → ME
  • 175
    icon of address Office 21, Phoenix House, Hyssop Close, Cannock, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ 2023-03-17
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2023-03-17
    IIF 2293 - Ownership of shares – 75% or more OE
    IIF 2293 - Ownership of voting rights - 75% or more OE
  • 176
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ 2025-01-09
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-01-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 177
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-03-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-03-14
    IIF 1663 - Ownership of voting rights - 75% or more OE
    IIF 1663 - Right to appoint or remove directors OE
    IIF 1663 - Ownership of shares – 75% or more OE
  • 178
    REFLECT ACCOUNTING LTD - 2025-04-30
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2025-04-22
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2025-04-22
    IIF 2705 - Ownership of shares – 75% or more OE
  • 179
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-22 ~ 2022-12-06
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-12-06
    IIF 2271 - Ownership of shares – 75% or more OE
    IIF 2271 - Ownership of voting rights - 75% or more OE
  • 180
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-02-02
    IIF 273 - Director → ME
  • 181
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-04-16
    IIF 1924 - Right to appoint or remove directors OE
    IIF 1924 - Ownership of voting rights - 75% or more OE
    IIF 1924 - Ownership of shares – 75% or more OE
  • 182
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-05-09
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-05-09
    IIF 2092 - Ownership of shares – 75% or more OE
    IIF 2092 - Ownership of voting rights - 75% or more OE
  • 183
    CLASSICAL ART AND CRAFT LTD - 2024-08-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-08-04
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-08-04
    IIF 2512 - Ownership of shares – 75% or more OE
  • 184
    MY CASHBACK LTD - 2024-07-15
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    icon of calendar 2022-04-06 ~ 2024-07-03
    IIF 293 - Director → ME
  • 185
    A-Z CLOUD SOLUTIONS LTD - 2024-02-29
    icon of address 3 Bridgegate, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-27
    IIF 359 - Director → ME
  • 186
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2024-04-07
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-07
    IIF 2982 - Ownership of shares – 75% or more OE
    IIF 2982 - Right to appoint or remove directors OE
    IIF 2982 - Ownership of voting rights - 75% or more OE
  • 187
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 2065 - Right to appoint or remove directors OE
    IIF 2065 - Ownership of voting rights - 75% or more OE
    IIF 2065 - Ownership of shares – 75% or more OE
  • 188
    E TAX SPECIALISTS LTD - 2022-11-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,881 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-11-11
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-11-11
    IIF 2658 - Ownership of shares – 75% or more OE
  • 189
    icon of address Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,719,685 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2023-02-25
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2023-02-25
    IIF 2494 - Ownership of voting rights - 75% or more OE
    IIF 2494 - Ownership of shares – 75% or more OE
  • 190
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-08-11
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-08-11
    IIF 2085 - Ownership of shares – 75% or more OE
    IIF 2085 - Right to appoint or remove directors OE
    IIF 2085 - Ownership of voting rights - 75% or more OE
  • 191
    A-Z COPYWRITING LTD - 2023-03-29
    icon of address 4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-12-29
    IIF 276 - Director → ME
  • 192
    DIGITAL CRAFT LTD - 2023-09-01
    icon of address Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -476 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-08-13
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2023-08-13
    IIF 2627 - Ownership of shares – 75% or more OE
  • 193
    PULSEFORGE TECH LTD - 2024-10-11
    icon of address Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-10-01
    IIF 2210 - Ownership of voting rights - 75% or more OE
    IIF 2210 - Ownership of shares – 75% or more OE
    IIF 2210 - Right to appoint or remove directors OE
  • 194
    PAWSITIVE TRAINING CO. LTD - 2024-06-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ 2024-06-11
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2024-06-11
    IIF 2686 - Ownership of voting rights - 75% or more OE
    IIF 2686 - Ownership of shares – 75% or more OE
  • 195
    SKILLSWATCH LTD - 2023-02-13
    icon of address Martynsrose Solicitors, 62 Beechwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-01-05
    IIF 262 - Director → ME
  • 196
    icon of address 4385, 12994633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,199 GBP2021-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-11-16
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-16
    IIF 2805 - Ownership of shares – 75% or more OE
  • 197
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2022-11-08
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2022-11-08
    IIF 2500 - Ownership of shares – 75% or more OE
  • 198
    icon of address 24238, Sc711742 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-06-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-06-26
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Ownership of shares – 75% or more OE
  • 199
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-05-12
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-05-12
    IIF 1642 - Ownership of voting rights - 75% or more OE
    IIF 1642 - Ownership of shares – 75% or more OE
  • 200
    icon of address 70 Hampstead Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -116,786 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2023-02-06
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2023-02-06
    IIF 2457 - Ownership of voting rights - 75% or more OE
    IIF 2457 - Ownership of shares – 75% or more OE
  • 201
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-08-10
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-08-10
    IIF 2558 - Ownership of shares – 75% or more OE
  • 202
    icon of address 4385, 13371249 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-07-04
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-07-04
    IIF 2671 - Ownership of voting rights - 75% or more OE
    IIF 2671 - Ownership of shares – 75% or more OE
  • 203
    icon of address 4385, 13201853 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-07-21
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-07-21
    IIF 2355 - Ownership of shares – 75% or more OE
    IIF 2355 - Ownership of voting rights - 75% or more OE
  • 204
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-03
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-03
    IIF 2625 - Ownership of shares – 75% or more OE
  • 205
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,727 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-12-29
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-12-29
    IIF 2466 - Ownership of shares – 75% or more OE
  • 206
    A-Z NEXUS SOLUTIONS LTD - 2024-05-22
    icon of address 118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2024-05-15
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 207
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-14
    IIF 587 - Director → ME
  • 208
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-22
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-01-22
    IIF 2315 - Ownership of voting rights - 75% or more OE
    IIF 2315 - Ownership of shares – 75% or more OE
    IIF 2315 - Right to appoint or remove directors OE
  • 209
    icon of address 104 Castleford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-10-12
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-10-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 210
    CALIBRO 365 IIB LIMITED - 2022-06-28
    CLEVER INVESTMENT LTD - 2022-05-31
    CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
    icon of address C/o Azets, 12 King Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,291 GBP2023-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2022-03-09
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-03-09
    IIF 1773 - Ownership of voting rights - 75% or more OE
    IIF 1773 - Ownership of shares – 75% or more OE
  • 211
    icon of address Temple House, River Way, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-07-27
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-07-27
    IIF - Ownership of shares – 75% or more OE
  • 212
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-16
    IIF 2024 - Ownership of shares – 75% or more OE
    IIF 2024 - Ownership of voting rights - 75% or more OE
    IIF 2024 - Right to appoint or remove directors OE
  • 213
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ 2024-04-16
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-04-16
    IIF 2159 - Ownership of shares – 75% or more OE
    IIF 2159 - Ownership of voting rights - 75% or more OE
    IIF 2159 - Right to appoint or remove directors OE
  • 214
    icon of address 4385, 15171441 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 2175 - Ownership of shares – 75% or more OE
    IIF 2175 - Right to appoint or remove directors OE
    IIF 2175 - Ownership of voting rights - 75% or more OE
  • 215
    icon of address 3b South Avenue, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-06-24
    IIF 480 - Director → ME
  • 216
    icon of address 99 Grosvenor Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 2750 - Right to appoint or remove directors OE
    IIF 2750 - Ownership of shares – 75% or more OE
    IIF 2750 - Ownership of voting rights - 75% or more OE
  • 217
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-09-04 ~ 2023-11-22
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2023-11-22
    IIF - Ownership of shares – 75% or more OE
  • 218
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-09-05
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-09-05
    IIF 2704 - Right to appoint or remove directors OE
    IIF 2704 - Ownership of shares – 75% or more OE
    IIF 2704 - Ownership of voting rights - 75% or more OE
  • 219
    icon of address 43 Grindle Road, Longford, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-10-06
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-10-06
    IIF 2868 - Right to appoint or remove directors OE
    IIF 2868 - Ownership of voting rights - 75% or more OE
    IIF 2868 - Ownership of shares – 75% or more OE
  • 220
    icon of address 44a Beaconsfield Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 2006 - Ownership of shares – 75% or more OE
    IIF 2006 - Ownership of voting rights - 75% or more OE
    IIF 2006 - Right to appoint or remove directors OE
  • 221
    icon of address 41 Evans Way, Sawston, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF 1621 - Right to appoint or remove directors OE
    IIF 1621 - Ownership of voting rights - 75% or more OE
    IIF 1621 - Ownership of shares – 75% or more OE
  • 222
    THE TRANSPORT CORPORATION LIMITED - 2023-02-17
    icon of address Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,934 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-01-31
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-01-31
    IIF 2816 - Ownership of shares – 75% or more OE
  • 223
    icon of address Flat 2 1a Stamford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-02-02
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-02-02
    IIF 1953 - Ownership of voting rights - 75% or more OE
    IIF 1953 - Ownership of shares – 75% or more OE
  • 224
    icon of address 336 High Street, Harlington, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,820 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-02-05
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-02-05
    IIF 2010 - Ownership of voting rights - 75% or more OE
    IIF 2010 - Ownership of shares – 75% or more OE
  • 225
    icon of address 4385, 15534765 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-10-23
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-10-23
    IIF 1764 - Ownership of voting rights - 75% or more OE
    IIF 1764 - Right to appoint or remove directors OE
    IIF 1764 - Ownership of shares – 75% or more OE
  • 226
    icon of address 52a West Main Street, Harthill, Shotts, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-14
    IIF 1661 - Ownership of shares – 75% or more OE
    IIF 1661 - Ownership of voting rights - 75% or more OE
    IIF 1661 - Right to appoint or remove directors OE
  • 227
    icon of address 107 Goldsmith Avenue, Southsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2023-12-12
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2023-12-12
    IIF 2012 - Right to appoint or remove directors OE
    IIF 2012 - Ownership of voting rights - 75% or more OE
    IIF 2012 - Ownership of shares – 75% or more OE
  • 228
    icon of address 4385, 13211990 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-08-21
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-08-21
    IIF 2554 - Ownership of shares – 75% or more OE
    IIF 2554 - Ownership of voting rights - 75% or more OE
  • 229
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,907 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2023-06-16
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-16
    IIF 2713 - Ownership of shares – 75% or more OE
  • 230
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2023-10-13
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-10-13
    IIF 2507 - Ownership of shares – 75% or more OE
  • 231
    EUROPEAN MARKETING DESIGN LTD - 2024-09-06
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-09-05
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-09-05
    IIF 2620 - Ownership of shares – 75% or more OE
  • 232
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-03-08
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-03-08
    IIF 2745 - Ownership of shares – 75% or more OE
  • 233
    A-Z VISIONARIES LTD - 2024-12-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-12-06
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 234
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-05-27
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-05-27
    IIF 2950 - Ownership of voting rights - 75% or more OE
    IIF 2950 - Right to appoint or remove directors OE
    IIF 2950 - Ownership of shares – 75% or more OE
  • 235
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-26
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-11-26
    IIF 2051 - Ownership of voting rights - 75% or more OE
    IIF 2051 - Right to appoint or remove directors OE
    IIF 2051 - Ownership of shares – 75% or more OE
  • 236
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-21
    IIF 1422 - Director → ME
  • 237
    A-Z COMPLETE SERVICES LTD - 2024-02-18
    icon of address 4385, 14884598 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2024-02-06
    IIF 684 - Director → ME
  • 238
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    149,071 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-02-22
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-02-22
    IIF 2340 - Right to appoint or remove directors OE
    IIF 2340 - Ownership of voting rights - 75% or more OE
    IIF 2340 - Ownership of shares – 75% or more OE
  • 239
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-02-11
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-02-11
    IIF 2708 - Right to appoint or remove directors OE
    IIF 2708 - Ownership of voting rights - 75% or more OE
    IIF 2708 - Ownership of shares – 75% or more OE
  • 240
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-04-17
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-04-17
    IIF 2933 - Ownership of voting rights - 75% or more OE
    IIF 2933 - Right to appoint or remove directors OE
    IIF 2933 - Ownership of shares – 75% or more OE
  • 241
    icon of address 4385, 13201840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,914,769 GBP2023-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2022-02-04
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-02-04
    IIF 2488 - Ownership of voting rights - 75% or more OE
    IIF 2488 - Ownership of shares – 75% or more OE
  • 242
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2025-01-17
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-01-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 243
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ 2023-07-04
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-07-04
    IIF 1900 - Right to appoint or remove directors OE
    IIF 1900 - Ownership of voting rights - 75% or more OE
    IIF 1900 - Ownership of shares – 75% or more OE
  • 244
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,994 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-02-28
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-02-28
    IIF 2422 - Ownership of shares – 75% or more OE
  • 245
    icon of address 6 Green Street, Flat C, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-11-23
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-11-23
    IIF 2593 - Ownership of shares – 75% or more OE
  • 246
    icon of address 600 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    994 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-31
    IIF 516 - Director → ME
  • 247
    icon of address 8 Oval Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-12
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-12
    IIF 2197 - Right to appoint or remove directors OE
    IIF 2197 - Ownership of voting rights - 75% or more OE
    IIF 2197 - Ownership of shares – 75% or more OE
  • 248
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ 2024-10-07
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-10-07
    IIF 2444 - Ownership of shares – 75% or more OE
    IIF 2444 - Right to appoint or remove directors OE
    IIF 2444 - Ownership of voting rights - 75% or more OE
  • 249
    icon of address 35 Buttermere Avenue, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-04-12
    IIF 2034 - Right to appoint or remove directors OE
    IIF 2034 - Ownership of voting rights - 75% or more OE
    IIF 2034 - Ownership of shares – 75% or more OE
  • 250
    icon of address 4385, 15178145 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 604 - Director → ME
  • 251
    icon of address 22 Holder Road, Sparkbrook, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-04-12
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-04-12
    IIF 2182 - Ownership of shares – 75% or more OE
    IIF 2182 - Ownership of voting rights - 75% or more OE
    IIF 2182 - Right to appoint or remove directors OE
  • 252
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-04-07
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-04-07
    IIF 2227 - Ownership of shares – 75% or more OE
    IIF 2227 - Ownership of voting rights - 75% or more OE
    IIF 2227 - Right to appoint or remove directors OE
  • 253
    DIGITALDYNAMO CAPITAL LTD - 2025-03-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-03-03
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-03-03
    IIF 2225 - Ownership of shares – 75% or more OE
    IIF 2225 - Ownership of voting rights - 75% or more OE
    IIF 2225 - Right to appoint or remove directors OE
  • 254
    ECOWAVE DYNAMICS LTD - 2024-09-13
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ 2024-04-25
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-04-25
    IIF 1720 - Right to appoint or remove directors OE
    IIF 1720 - Ownership of voting rights - 75% or more OE
    IIF 1720 - Ownership of shares – 75% or more OE
  • 255
    RADIANTREVOLUTION LTD - 2024-09-30
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ 2024-09-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-09-12
    IIF 1644 - Ownership of shares – 75% or more OE
    IIF 1644 - Ownership of voting rights - 75% or more OE
    IIF 1644 - Right to appoint or remove directors OE
  • 256
    PET SIT LTD - 2024-03-25
    icon of address Viewfield Station Road, Oxton, Lauder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-03-22
    IIF 114 - Director → ME
  • 257
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ 2025-02-14
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2025-02-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 258
    OFF LEASH TRAINING CO. LTD - 2024-06-28
    icon of address 4385, 14886161 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-25
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-25
    IIF 2332 - Ownership of shares – 75% or more OE
    IIF 2332 - Ownership of voting rights - 75% or more OE
  • 259
    icon of address 21 King George Street, Wirksworth, Matlock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 2976 - Right to appoint or remove directors OE
    IIF 2976 - Ownership of voting rights - 75% or more OE
    IIF 2976 - Ownership of shares – 75% or more OE
  • 260
    icon of address Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,625 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-11-13
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-11-13
    IIF 2163 - Ownership of voting rights - 75% or more OE
    IIF 2163 - Ownership of shares – 75% or more OE
  • 261
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-24
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-24
    IIF 2869 - Right to appoint or remove directors OE
    IIF 2869 - Ownership of voting rights - 75% or more OE
    IIF 2869 - Ownership of shares – 75% or more OE
  • 262
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-10-23
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-10-23
    IIF 2612 - Ownership of shares – 75% or more OE
    IIF 2612 - Ownership of voting rights - 75% or more OE
    IIF 2612 - Right to appoint or remove directors OE
  • 263
    DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-12-01
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-12-01
    IIF 2303 - Ownership of shares – 75% or more OE
  • 264
    icon of address 4385, 14682083 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-04-17
    IIF 407 - Director → ME
  • 265
    icon of address 4385, 14684569 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-08-15
    IIF 459 - Director → ME
  • 266
    icon of address 2 Market Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-09-26
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-09-26
    IIF 2766 - Ownership of shares – 75% or more OE
  • 267
    icon of address 4385, 13394320 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-08-07
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2023-08-07
    IIF 2787 - Ownership of voting rights - 75% or more OE
    IIF 2787 - Ownership of shares – 75% or more OE
  • 268
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2023-05-29
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2023-05-29
    IIF 2526 - Ownership of shares – 75% or more OE
  • 269
    icon of address 4385, 14135095 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2022-12-15
    IIF 287 - Director → ME
  • 270
    FEDERAL MEDIA LTD - 2023-11-08
    icon of address Office A 03 Crofton Street, Old Trafford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-09-26
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-09-26
    IIF 2647 - Ownership of shares – 75% or more OE
  • 271
    icon of address 167 - 169 Great Portland Street, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-11-04
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-11-04
    IIF 2775 - Ownership of shares – 75% or more OE
    IIF 2775 - Ownership of voting rights - 75% or more OE
  • 272
    icon of address Suite 22 1 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 273
    MONEY FINANCE LTD - 2023-12-16
    icon of address C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-10-16
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-10-16
    IIF 2579 - Ownership of voting rights - 75% or more OE
    IIF 2579 - Ownership of shares – 75% or more OE
  • 274
    MEADOWMAKERS LTD - 2024-10-10
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-08
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-08
    IIF 1688 - Right to appoint or remove directors OE
    IIF 1688 - Ownership of voting rights - 75% or more OE
    IIF 1688 - Ownership of shares – 75% or more OE
  • 275
    icon of address 4385, 12902259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,657 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-10
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-12-10
    IIF 2363 - Ownership of shares – 75% or more OE
  • 276
    icon of address 4385, 12904191 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-05-24
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-05-24
    IIF 2452 - Ownership of shares – 75% or more OE
  • 277
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-11-16
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-11-16
    IIF 2749 - Ownership of shares – 75% or more OE
  • 278
    icon of address 4385, 14027937 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-08-24
    IIF 1590 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-08-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 279
    icon of address 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-11-26
    IIF 257 - Director → ME
  • 280
    icon of address 4385, 14885929 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-02
    IIF 720 - Director → ME
  • 281
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-22
    IIF 192 - Director → ME
  • 282
    icon of address 35-37 Nursery Road Nursery Road, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-09-22
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-09-22
    IIF 2586 - Ownership of voting rights - 75% or more OE
    IIF 2586 - Ownership of shares – 75% or more OE
  • 283
    icon of address Flat 14 Llys Saltmede, Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2023-10-12
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-10-12
    IIF 2041 - Ownership of voting rights - 75% or more OE
    IIF 2041 - Ownership of shares – 75% or more OE
  • 284
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    514,031 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2021-12-04
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-12-06
    IIF 2294 - Ownership of shares – 75% or more OE
  • 285
    icon of address 33 Shirlea View, Battle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 613 - Director → ME
  • 286
    icon of address 189 Farndale Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-12
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-12
    IIF 2178 - Ownership of shares – 75% or more OE
    IIF 2178 - Ownership of voting rights - 75% or more OE
    IIF 2178 - Right to appoint or remove directors OE
  • 287
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-04-29
    IIF 1750 - Ownership of voting rights - 75% or more OE
    IIF 1750 - Ownership of shares – 75% or more OE
    IIF 1750 - Right to appoint or remove directors OE
  • 288
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-06-22
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-06-22
    IIF 2062 - Right to appoint or remove directors OE
    IIF 2062 - Ownership of shares – 75% or more OE
    IIF 2062 - Ownership of voting rights - 75% or more OE
  • 289
    COGNIMATRIX VENTURES LTD - 2025-04-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-04-08
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-04-08
    IIF 2637 - Ownership of shares – 75% or more OE
    IIF 2637 - Right to appoint or remove directors OE
    IIF 2637 - Ownership of voting rights - 75% or more OE
  • 290
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-07-11
    IIF 1184 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-11
    IIF 2538 - Right to appoint or remove directors OE
    IIF 2538 - Ownership of shares – 75% or more OE
    IIF 2538 - Ownership of voting rights - 75% or more OE
  • 291
    BIONEX GENOMICS LTD - 2025-07-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-10
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-10
    IIF 2044 - Ownership of voting rights - 75% or more OE
    IIF 2044 - Ownership of shares – 75% or more OE
    IIF 2044 - Right to appoint or remove directors OE
  • 292
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,433 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2022-02-11
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2022-02-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 293
    icon of address 4385, 13309163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-06-01
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-06-01
    IIF 2391 - Ownership of voting rights - 75% or more OE
    IIF 2391 - Ownership of shares – 75% or more OE
  • 294
    icon of address 79 Liverpool Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-04-14
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-04-14
    IIF 2224 - Ownership of shares – 75% or more OE
    IIF 2224 - Ownership of voting rights - 75% or more OE
    IIF 2224 - Right to appoint or remove directors OE
  • 295
    A-Z PRO SOLUTIONS LTD - 2025-07-31
    icon of address King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-10
    IIF 2529 - Ownership of shares – 75% or more OE
    IIF 2529 - Ownership of voting rights - 75% or more OE
  • 296
    icon of address 4385, 12998397 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2022-05-30
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2022-05-30
    IIF 2684 - Ownership of shares – 75% or more OE
  • 297
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-04-16
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-04-16
    IIF 2032 - Ownership of shares – 75% or more OE
    IIF 2032 - Ownership of voting rights - 75% or more OE
    IIF 2032 - Right to appoint or remove directors OE
  • 298
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-07-26
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-07-26
    IIF 2899 - Ownership of voting rights - 75% or more OE
    IIF 2899 - Right to appoint or remove directors OE
    IIF 2899 - Ownership of shares – 75% or more OE
  • 299
    icon of address 32 William Street, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ 2024-06-22
    IIF 1200 - Director → ME
  • 300
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 1944 - Ownership of voting rights - 75% or more OE
    IIF 1944 - Right to appoint or remove directors OE
    IIF 1944 - Ownership of shares – 75% or more OE
  • 301
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-11
    IIF 1925 - Right to appoint or remove directors OE
    IIF 1925 - Ownership of voting rights - 75% or more OE
    IIF 1925 - Ownership of shares – 75% or more OE
  • 302
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-05-05
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-05-05
    IIF 2771 - Ownership of voting rights - 75% or more OE
    IIF 2771 - Ownership of shares – 75% or more OE
    IIF 2771 - Right to appoint or remove directors OE
  • 303
    icon of address Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-05-21
    IIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-05-21
    IIF 2879 - Right to appoint or remove directors OE
    IIF 2879 - Ownership of voting rights - 75% or more OE
    IIF 2879 - Ownership of shares – 75% or more OE
  • 304
    icon of address Invictus, Unit B , Wylds Road, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-05-27
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-05-27
    IIF 2932 - Ownership of shares – 75% or more OE
    IIF 2932 - Ownership of voting rights - 75% or more OE
    IIF 2932 - Right to appoint or remove directors OE
  • 305
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-24 ~ 2025-06-09
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2025-06-09
    IIF 2738 - Ownership of shares – 75% or more OE
    IIF 2738 - Ownership of voting rights - 75% or more OE
    IIF 2738 - Right to appoint or remove directors OE
  • 306
    SECURITY LEGENDS LTD - 2023-12-08
    icon of address 4385, 13490353 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2023-12-04
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-12-04
    IIF 2723 - Ownership of voting rights - 75% or more OE
    IIF 2723 - Ownership of shares – 75% or more OE
  • 307
    LAZYAPP LTD - 2023-11-16
    icon of address St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,346 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-11-15
    IIF 226 - Director → ME
  • 308
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-08-22
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-08-22
    IIF 2453 - Ownership of shares – 75% or more OE
    IIF 2453 - Ownership of voting rights - 75% or more OE
    IIF 2453 - Right to appoint or remove directors OE
  • 309
    NEUROFORGE LABS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-07-15
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-07-15
    IIF 2871 - Ownership of shares – 75% or more OE
    IIF 2871 - Ownership of voting rights - 75% or more OE
    IIF 2871 - Right to appoint or remove directors OE
  • 310
    DATA CONSULTANCY LONDON LTD - 2025-01-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2023-12-04
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2023-12-04
    IIF 2673 - Ownership of shares – 75% or more OE
  • 311
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,839,854 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2023-09-26
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2023-09-26
    IIF 2786 - Ownership of voting rights - 75% or more OE
    IIF 2786 - Ownership of shares – 75% or more OE
  • 312
    icon of address 4385, 12735243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    636,161 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-12-10
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-12-10
    IIF 2739 - Ownership of shares – 75% or more OE
  • 313
    icon of address 56 Bond Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-01-25
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-01-25
    IIF 2282 - Ownership of shares – 75% or more OE
  • 314
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-10-25
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-10-25
    IIF 2968 - Right to appoint or remove directors OE
    IIF 2968 - Ownership of voting rights - 75% or more OE
    IIF 2968 - Ownership of shares – 75% or more OE
  • 315
    WEB SECURITY LTD - 2022-10-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-09-27
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-09-27
    IIF 2675 - Ownership of shares – 75% or more OE
  • 316
    icon of address 62 Brook Drive, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2023-04-26
    IIF 294 - Director → ME
  • 317
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-04-24
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-24
    IIF 2791 - Ownership of voting rights - 75% or more OE
    IIF 2791 - Right to appoint or remove directors OE
    IIF 2791 - Ownership of shares – 75% or more OE
  • 318
    HEALTH NEWS LTD - 2023-01-27
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2022-06-14
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 319
    icon of address 43 Lidget Hill, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-01-10
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-01-10
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Ownership of shares – 75% or more OE
  • 320
    icon of address 224 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-07-25
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-07-25
    IIF 1809 - Ownership of voting rights - 75% or more OE
    IIF 1809 - Ownership of shares – 75% or more OE
  • 321
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,017,087 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-10-01
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-10-01
    IIF 2809 - Ownership of voting rights - 75% or more OE
    IIF 2809 - Ownership of shares – 75% or more OE
  • 322
    icon of address 4385, 13878773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-04-17
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-04-17
    IIF 2057 - Ownership of voting rights - 75% or more OE
    IIF 2057 - Ownership of shares – 75% or more OE
  • 323
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,233 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-10-19
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-10-19
    IIF 2469 - Ownership of shares – 75% or more OE
  • 324
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-27
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-27
    IIF 2396 - Ownership of shares – 75% or more OE
  • 325
    icon of address 62 Silverlace Avenue, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-11-10
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-11-10
    IIF 2499 - Ownership of shares – 75% or more OE
  • 326
    icon of address 168 Hounlsow High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2023-11-27
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2023-11-27
    IIF 2632 - Ownership of shares – 75% or more OE
  • 327
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2022-11-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-11-01
    IIF 1633 - Ownership of voting rights - 75% or more OE
    IIF 1633 - Ownership of shares – 75% or more OE
  • 328
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2022-03-07
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-03-07
    IIF 2366 - Ownership of shares – 75% or more OE
  • 329
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ 2022-03-28
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-03-28
    IIF 2467 - Ownership of shares – 75% or more OE
  • 330
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,658 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-02-04
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-02-04
    IIF 2605 - Ownership of shares – 75% or more OE
  • 331
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,507,356 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-12-17
    IIF 249 - Director → ME
  • 332
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-02-04
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-02-04
    IIF 2419 - Right to appoint or remove directors OE
    IIF 2419 - Ownership of voting rights - 75% or more OE
    IIF 2419 - Ownership of shares – 75% or more OE
  • 333
    icon of address 89 Cecil Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-05-21
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2024-05-21
    IIF 2475 - Ownership of shares – 75% or more OE
  • 334
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2023-11-17
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2023-11-17
    IIF 2518 - Ownership of shares – 75% or more OE
  • 335
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,461 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-12-10
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ 2021-12-10
    IIF 2490 - Ownership of shares – 75% or more OE
  • 336
    icon of address 4385, 15302811 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-03-18
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-03-18
    IIF 2893 - Ownership of shares – 75% or more OE
    IIF 2893 - Right to appoint or remove directors OE
    IIF 2893 - Ownership of voting rights - 75% or more OE
  • 337
    icon of address 21 Riley Road, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-12
    IIF 2886 - Right to appoint or remove directors OE
    IIF 2886 - Ownership of shares – 75% or more OE
    IIF 2886 - Ownership of voting rights - 75% or more OE
  • 338
    icon of address 4385, 13159494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    318,749 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-04-28
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-04-28
    IIF 2343 - Ownership of voting rights - 75% or more OE
    IIF 2343 - Ownership of shares – 75% or more OE
  • 339
    icon of address 4385, 15178058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-04-12
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-04-12
    IIF 1986 - Ownership of shares – 75% or more OE
    IIF 1986 - Ownership of voting rights - 75% or more OE
    IIF 1986 - Right to appoint or remove directors OE
  • 340
    icon of address Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-02-22
    IIF 330 - Director → ME
  • 341
    icon of address 4385, 15442958 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-06-24
    IIF 1331 - Director → ME
  • 342
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-08
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-08
    IIF 2474 - Right to appoint or remove directors OE
    IIF 2474 - Ownership of shares – 75% or more OE
    IIF 2474 - Ownership of voting rights - 75% or more OE
  • 343
    icon of address 12 Clos Briallen, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-14 ~ 2023-10-12
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-10-12
    IIF 1826 - Ownership of voting rights - 75% or more OE
    IIF 1826 - Ownership of shares – 75% or more OE
  • 344
    icon of address 18-19 Bennetts Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-10-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 345
    A-Z DYNAMICS LTD - 2024-08-07
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-05
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-05
    IIF 1618 - Right to appoint or remove directors OE
    IIF 1618 - Ownership of voting rights - 75% or more OE
    IIF 1618 - Ownership of shares – 75% or more OE
  • 346
    icon of address 4385, 13001297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    805,505 GBP2023-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2021-12-06
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2021-12-06
    IIF 2358 - Ownership of shares – 75% or more OE
  • 347
    icon of address 15489576 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2024-05-09
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-09
    IIF 2615 - Ownership of shares – 75% or more OE
    IIF 2615 - Right to appoint or remove directors OE
    IIF 2615 - Ownership of voting rights - 75% or more OE
  • 348
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-16
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-10-16
    IIF 2203 - Ownership of voting rights - 75% or more OE
    IIF 2203 - Right to appoint or remove directors OE
    IIF 2203 - Ownership of shares – 75% or more OE
  • 349
    CONSOLIDATE LTD - 2023-02-06
    icon of address Flat 11 Wickfield House, Wilson Grove, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-01-30
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-01-30
    IIF 2631 - Ownership of voting rights - 75% or more OE
    IIF 2631 - Ownership of shares – 75% or more OE
  • 350
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-24
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-03-24
    IIF 2441 - Ownership of voting rights - 75% or more OE
    IIF 2441 - Ownership of shares – 75% or more OE
    IIF 2441 - Right to appoint or remove directors OE
  • 351
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-07-26
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-07-26
    IIF 2001 - Right to appoint or remove directors OE
    IIF 2001 - Ownership of voting rights - 75% or more OE
    IIF 2001 - Ownership of shares – 75% or more OE
  • 352
    icon of address 4385, 12815335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-01-15
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-01-15
    IIF 2598 - Ownership of shares – 75% or more OE
  • 353
    icon of address 42d Horsemarket, Barnard Castle, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-01-09
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-01-09
    IIF 2350 - Ownership of shares – 75% or more OE
  • 354
    icon of address 3a Prowse Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-03
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-10-03
    IIF 2200 - Right to appoint or remove directors OE
    IIF 2200 - Ownership of voting rights - 75% or more OE
    IIF 2200 - Ownership of shares – 75% or more OE
  • 355
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-15
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-15
    IIF 2486 - Ownership of voting rights - 75% or more OE
    IIF 2486 - Ownership of shares – 75% or more OE
    IIF 2486 - Right to appoint or remove directors OE
  • 356
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-30
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-30
    IIF 1940 - Right to appoint or remove directors OE
    IIF 1940 - Ownership of shares – 75% or more OE
    IIF 1940 - Ownership of voting rights - 75% or more OE
  • 357
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-15
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-15
    IIF 2903 - Ownership of shares – 75% or more OE
    IIF 2903 - Right to appoint or remove directors OE
    IIF 2903 - Ownership of voting rights - 75% or more OE
  • 358
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,398 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2024-10-07
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-10-07
    IIF 2736 - Right to appoint or remove directors OE
    IIF 2736 - Ownership of shares – 75% or more OE
    IIF 2736 - Ownership of voting rights - 75% or more OE
  • 359
    icon of address Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-16
    IIF 380 - Director → ME
  • 360
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,459 GBP2025-07-27
    Officer
    icon of calendar 2024-02-02 ~ 2025-07-14
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-07-14
    IIF 2911 - Right to appoint or remove directors OE
    IIF 2911 - Ownership of voting rights - 75% or more OE
    IIF 2911 - Ownership of shares – 75% or more OE
  • 361
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-15
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-15
    IIF 2234 - Ownership of shares – 75% or more OE
    IIF 2234 - Right to appoint or remove directors OE
    IIF 2234 - Ownership of voting rights - 75% or more OE
  • 362
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-07-17
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-07-17
    IIF 2254 - Right to appoint or remove directors OE
    IIF 2254 - Ownership of shares – 75% or more OE
    IIF 2254 - Ownership of voting rights - 75% or more OE
  • 363
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ 2023-12-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-12-08
    IIF 1664 - Right to appoint or remove directors OE
    IIF 1664 - Ownership of voting rights - 75% or more OE
    IIF 1664 - Ownership of shares – 75% or more OE
  • 364
    EDGE OF SCIENCE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-07-09
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-07-09
    IIF 2309 - Ownership of voting rights - 75% or more OE
    IIF 2309 - Ownership of shares – 75% or more OE
  • 365
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-17
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-07-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 366
    icon of address 436 Middle Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-31
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-31
    IIF 2299 - Right to appoint or remove directors OE
    IIF 2299 - Ownership of voting rights - 75% or more OE
    IIF 2299 - Ownership of shares – 75% or more OE
  • 367
    icon of address 21 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-16
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-16
    IIF 2058 - Ownership of shares – 75% or more OE
    IIF 2058 - Ownership of voting rights - 75% or more OE
    IIF 2058 - Right to appoint or remove directors OE
  • 368
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-11-19
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-11-19
    IIF 2229 - Ownership of shares – 75% or more OE
    IIF 2229 - Ownership of voting rights - 75% or more OE
    IIF 2229 - Right to appoint or remove directors OE
  • 369
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2025-04-09
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-04-09
    IIF 2890 - Ownership of shares – 75% or more OE
    IIF 2890 - Ownership of voting rights - 75% or more OE
    IIF 2890 - Right to appoint or remove directors OE
  • 370
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-07-22
    IIF 1318 - Director → ME
  • 371
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,114,272 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-27
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-27
    IIF 2761 - Right to appoint or remove directors OE
    IIF 2761 - Ownership of voting rights - 75% or more OE
    IIF 2761 - Ownership of shares – 75% or more OE
  • 372
    INCREASE FITNESS LTD - 2024-05-26
    icon of address 4385, 13843178 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-05-22
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-05-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 373
    DATA DEVELOPMENT LONDON LTD - 2023-10-27
    icon of address 34 Liverpool Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-10-19
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-10-19
    IIF 2624 - Ownership of shares – 75% or more OE
  • 374
    icon of address 8a Henfield Crescent, Oldland Common, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-19
    IIF 1338 - Director → ME
  • 375
    icon of address 4385, 15171271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 2149 - Right to appoint or remove directors OE
    IIF 2149 - Ownership of shares – 75% or more OE
    IIF 2149 - Ownership of voting rights - 75% or more OE
  • 376
    icon of address 4385, 12902383 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -179,851 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-07
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-12-07
    IIF 2653 - Ownership of shares – 75% or more OE
  • 377
    icon of address 358 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-09-07
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-09-07
    IIF 1882 - Ownership of voting rights - 75% or more OE
    IIF 1882 - Ownership of shares – 75% or more OE
  • 378
    icon of address Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,247 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2023-11-09
    IIF 342 - Director → ME
  • 379
    AGRICULTURAL NETWORK LTD - 2022-12-08
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-07-05
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-05
    IIF 2797 - Ownership of shares – 75% or more OE
  • 380
    icon of address 20a Napier Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-12
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-12
    IIF 2417 - Ownership of shares – 75% or more OE
    IIF 2417 - Right to appoint or remove directors OE
    IIF 2417 - Ownership of voting rights - 75% or more OE
  • 381
    icon of address 23b Holmfield Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-06-24
    IIF 443 - Director → ME
  • 382
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-03-16
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-03-16
    IIF 2296 - Ownership of shares – 75% or more OE
    IIF 2296 - Ownership of voting rights - 75% or more OE
    IIF 2296 - Right to appoint or remove directors OE
  • 383
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-08-07
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-08-07
    IIF 2909 - Ownership of shares – 75% or more OE
    IIF 2909 - Ownership of voting rights - 75% or more OE
    IIF 2909 - Right to appoint or remove directors OE
  • 384
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-01-14
    IIF 335 - Director → ME
  • 385
    icon of address 12 Conway Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-04-12
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-04-12
    IIF 2963 - Right to appoint or remove directors OE
    IIF 2963 - Ownership of shares – 75% or more OE
    IIF 2963 - Ownership of voting rights - 75% or more OE
  • 386
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,445 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-20
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-20
    IIF 2063 - Ownership of shares – 75% or more OE
    IIF 2063 - Ownership of voting rights - 75% or more OE
    IIF 2063 - Right to appoint or remove directors OE
  • 387
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-29
    IIF 258 - Director → ME
  • 388
    EQUATION MASTER LTD - 2023-11-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-11-08
    IIF 1921 - Ownership of voting rights - 75% or more OE
    IIF 1921 - Ownership of shares – 75% or more OE
  • 389
    icon of address 14 Carshalton Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-06-24
    IIF 535 - Director → ME
  • 390
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-06-28
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-06-28
    IIF 1894 - Ownership of voting rights - 75% or more OE
    IIF 1894 - Ownership of shares – 75% or more OE
  • 391
    icon of address Censeo House, 6 St Peters Street, St Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,963 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-10-04
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-10-04
    IIF 1803 - Ownership of voting rights - 75% or more OE
    IIF 1803 - Ownership of shares – 75% or more OE
  • 392
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-07-30
    IIF 2996 - Right to appoint or remove directors OE
    IIF 2996 - Ownership of voting rights - 75% or more OE
    IIF 2996 - Ownership of shares – 75% or more OE
  • 393
    icon of address 4385, 15303404 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF 1366 - Director → ME
  • 394
    icon of address 4385, 13150068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-05-24
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-05-24
    IIF 2472 - Ownership of voting rights - 75% or more OE
    IIF 2472 - Ownership of shares – 75% or more OE
  • 395
    icon of address 4385, 15339025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2898 - Right to appoint or remove directors OE
    IIF 2898 - Ownership of voting rights - 75% or more OE
    IIF 2898 - Ownership of shares – 75% or more OE
  • 396
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-03-10
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-03-10
    IIF 2318 - Ownership of voting rights - 75% or more OE
    IIF 2318 - Ownership of shares – 75% or more OE
    IIF 2318 - Right to appoint or remove directors OE
  • 397
    icon of address Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-10-01
    IIF 1718 - Right to appoint or remove directors OE
    IIF 1718 - Ownership of voting rights - 75% or more OE
    IIF 1718 - Ownership of shares – 75% or more OE
  • 398
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    5,964 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ 2022-02-04
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-02-04
    IIF 2404 - Ownership of voting rights - 75% or more OE
    IIF 2404 - Ownership of shares – 75% or more OE
  • 399
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2022-12-15
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2022-12-15
    IIF 2322 - Ownership of shares – 75% or more OE
    IIF 2322 - Ownership of voting rights - 75% or more OE
  • 400
    icon of address 4385, 12734578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,601 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-02-01
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-02-01
    IIF 2796 - Ownership of shares – 75% or more OE
  • 401
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    318,445 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-08-05
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2022-08-05
    IIF 2459 - Ownership of shares – 75% or more OE
  • 402
    EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2024-01-05
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2024-01-05
    IIF 2471 - Ownership of shares – 75% or more OE
  • 403
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-06-23
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-06-23
    IIF 2560 - Ownership of shares – 75% or more OE
  • 404
    icon of address 10 Shamfields Road, Spilsby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 520 - Director → ME
  • 405
    EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
    icon of address 4385, 15529759 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-06-12
    IIF 582 - Director → ME
  • 406
    icon of address 18a Church Road, Bedminster, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2024-08-12
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2024-08-12
    IIF 1938 - Ownership of voting rights - 75% or more OE
    IIF 1938 - Right to appoint or remove directors OE
    IIF 1938 - Ownership of shares – 75% or more OE
  • 407
    icon of address 4385, 15461300 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-06-17
    IIF 1223 - Director → ME
  • 408
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-07-23
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-07-23
    IIF 2790 - Ownership of shares – 75% or more OE
    IIF 2790 - Ownership of voting rights - 75% or more OE
    IIF 2790 - Right to appoint or remove directors OE
  • 409
    UK TELECOM VENTURES LTD - 2023-01-09
    icon of address 4385, 12865770 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-03-11
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-03-11
    IIF 2800 - Ownership of shares – 75% or more OE
  • 410
    SMASHING MEDIA LTD - 2024-04-16
    icon of address 73 Green Lane, Cookridge, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-04-15
    IIF 274 - Director → ME
  • 411
    icon of address Office 16 Middletons Yard, Potter Street, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-11-01
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-11-01
    IIF 2698 - Ownership of shares – 75% or more OE
  • 412
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,069 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-01-04
    IIF 215 - Director → ME
  • 413
    DOGGY SIT LTD - 2024-08-14
    icon of address Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-08-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-08-08
    IIF 1716 - Ownership of shares – 75% or more OE
    IIF 1716 - Ownership of voting rights - 75% or more OE
  • 414
    icon of address 4385, 15302888 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-08-12
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 415
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF 1300 - Director → ME
  • 416
    icon of address 4385, 15320022 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-06-15
    IIF 1352 - Director → ME
  • 417
    META SHOP LTD - 2023-10-25
    MANNA MOHIE FILMS LTD - 2025-02-13
    icon of address Flat 3, Alfred Prior House, Grantham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,743 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-10-23
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-10-23
    IIF 1874 - Ownership of voting rights - 75% or more OE
    IIF 1874 - Ownership of shares – 75% or more OE
  • 418
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-05-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-05-24
    IIF 1669 - Ownership of voting rights - 75% or more OE
    IIF 1669 - Ownership of shares – 75% or more OE
  • 419
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-05-26
    IIF 286 - Director → ME
  • 420
    MOTOR SAFETY LTD - 2025-03-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2025-02-25
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2025-02-25
    IIF 2329 - Ownership of shares – 75% or more OE
  • 421
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    244,330 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-07-11
    IIF 89 - Director → ME
  • 422
    icon of address Flat 8 Inwood Court, Rochester Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    -34,441 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-17
    IIF 2633 - Ownership of shares – 75% or more OE
  • 423
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2022-02-05
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-02-05
    IIF 1732 - Ownership of voting rights - 75% or more OE
    IIF 1732 - Ownership of shares – 75% or more OE
  • 424
    icon of address 4385, 14036004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-16
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 425
    icon of address 54 Well Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-01-19
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-19
    IIF 2895 - Right to appoint or remove directors OE
    IIF 2895 - Ownership of voting rights - 75% or more OE
    IIF 2895 - Ownership of shares – 75% or more OE
  • 426
    icon of address 4385, 12981258 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2023-12-15
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2023-12-15
    IIF 2525 - Ownership of shares – 75% or more OE
  • 427
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2024-10-31
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-10-31
    IIF 2577 - Ownership of shares – 75% or more OE
    IIF 2577 - Right to appoint or remove directors OE
    IIF 2577 - Ownership of voting rights - 75% or more OE
  • 428
    icon of address 41 Bridgeman Terrace, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-04-05
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-04-05
    IIF 2880 - Ownership of shares – 75% or more OE
    IIF 2880 - Right to appoint or remove directors OE
    IIF 2880 - Ownership of voting rights - 75% or more OE
  • 429
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2024-06-18
    IIF 138 - Director → ME
  • 430
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-07-10
    IIF 800 - Director → ME
  • 431
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-05
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-05
    IIF 2231 - Right to appoint or remove directors OE
    IIF 2231 - Ownership of shares – 75% or more OE
    IIF 2231 - Ownership of voting rights - 75% or more OE
  • 432
    icon of address 37 Mill Lane, Westbury, Brackley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-05
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-05
    IIF 1961 - Right to appoint or remove directors OE
    IIF 1961 - Ownership of voting rights - 75% or more OE
    IIF 1961 - Ownership of shares – 75% or more OE
  • 433
    icon of address 92 Langton Green, Eye, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-06-28
    IIF 1154 - Director → ME
  • 434
    icon of address 4385, 15266435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-02-11
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-02-11
    IIF 2026 - Right to appoint or remove directors OE
    IIF 2026 - Ownership of voting rights - 75% or more OE
    IIF 2026 - Ownership of shares – 75% or more OE
  • 435
    MONEY ESTABLISHMENT LTD - 2025-01-13
    icon of address 3rd Floor, 207 Regent Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-12-09
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-12-09
    IIF 2402 - Ownership of shares – 75% or more OE
    IIF 2402 - Ownership of voting rights - 75% or more OE
  • 436
    icon of address 33a Portage Avenue, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-02
    IIF 647 - Director → ME
  • 437
    icon of address 4385, 15327106 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-22
    IIF 1362 - Director → ME
  • 438
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-02-07
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-02-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 439
    icon of address 4385, 15294424 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-02
    IIF 534 - Director → ME
  • 440
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2024-03-27
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-03-27
    IIF 1645 - Ownership of shares – 75% or more OE
    IIF 1645 - Ownership of voting rights - 75% or more OE
  • 441
    icon of address Suite 1 Taggs House, 42 Summer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-04-30
    Officer
    icon of calendar 2020-07-30 ~ 2022-07-07
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-07-07
    IIF - Ownership of shares – 75% or more OE
  • 442
    icon of address 11a Hurworth Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-02
    IIF 354 - Director → ME
  • 443
    icon of address 320 Birmingham New Road, Bilston, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-01-10
    IIF 733 - Director → ME
  • 444
    icon of address 7 Broom Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 506 - Director → ME
  • 445
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ 2025-07-23
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-07-23
    IIF 2889 - Right to appoint or remove directors OE
    IIF 2889 - Ownership of shares – 75% or more OE
    IIF 2889 - Ownership of voting rights - 75% or more OE
  • 446
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-23
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-07-23
    IIF 2837 - Right to appoint or remove directors OE
    IIF 2837 - Ownership of voting rights - 75% or more OE
    IIF 2837 - Ownership of shares – 75% or more OE
  • 447
    DEFENDBYTE SYSTEMS LTD - 2025-03-26
    icon of address Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-03-18
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-03-18
    IIF 2833 - Right to appoint or remove directors OE
    IIF 2833 - Ownership of voting rights - 75% or more OE
    IIF 2833 - Ownership of shares – 75% or more OE
  • 448
    icon of address 4385, 13375718 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2023-02-07
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-02-07
    IIF 2454 - Ownership of voting rights - 75% or more OE
    IIF 2454 - Ownership of shares – 75% or more OE
  • 449
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-22
    IIF 449 - Director → ME
  • 450
    DCC UAE LTD - 2022-05-27
    A-Z DEVELOPMENT LTD - 2022-04-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,989,515 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-03-03
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2022-03-03
    IIF 2523 - Ownership of shares – 75% or more OE
    IIF 2523 - Ownership of voting rights - 75% or more OE
  • 451
    icon of address Flat 3,penair Lodge, South Hill Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2024-02-21
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-02-21
    IIF 2458 - Right to appoint or remove directors OE
    IIF 2458 - Ownership of voting rights - 75% or more OE
    IIF 2458 - Ownership of shares – 75% or more OE
  • 452
    ECOSPARK ENERGY LTD - 2025-02-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-01-27
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-27
    IIF 2405 - Right to appoint or remove directors OE
    IIF 2405 - Ownership of voting rights - 75% or more OE
    IIF 2405 - Ownership of shares – 75% or more OE
  • 453
    EARTHWISE ENERGY LTD - 2025-01-31
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-01-25
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2025-01-25
    IIF 2084 - Ownership of voting rights - 75% or more OE
    IIF 2084 - Ownership of shares – 75% or more OE
    IIF 2084 - Right to appoint or remove directors OE
  • 454
    THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2025-01-11
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2025-01-11
    IIF 2754 - Ownership of shares – 75% or more OE
  • 455
    icon of address 4385, 14131502 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2023-02-25
    IIF 292 - Director → ME
  • 456
    icon of address 6 Brunel Close, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-02
    IIF 1344 - Director → ME
  • 457
    icon of address 4385, 15247517 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-24
    IIF 621 - Director → ME
  • 458
    icon of address 295 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,389 GBP2025-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2022-07-07
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-07-07
    IIF 2345 - Ownership of shares – 75% or more OE
    IIF 2345 - Ownership of voting rights - 75% or more OE
  • 459
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-04-18
    IIF 271 - Director → ME
  • 460
    CYBERNEXUS DEFENSE LTD - 2025-07-18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ 2025-07-15
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-07-15
    IIF 2152 - Ownership of voting rights - 75% or more OE
    IIF 2152 - Right to appoint or remove directors OE
    IIF 2152 - Ownership of shares – 75% or more OE
  • 461
    NEUROFUSION INNOVATIONS LTD - 2025-07-22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-07-17
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-07-17
    IIF 1958 - Right to appoint or remove directors OE
    IIF 1958 - Ownership of voting rights - 75% or more OE
    IIF 1958 - Ownership of shares – 75% or more OE
  • 462
    A-Z SOLUTIONS HUB LTD - 2025-04-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-03-21
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-03-21
    IIF 2941 - Ownership of shares – 75% or more OE
    IIF 2941 - Ownership of voting rights - 75% or more OE
    IIF 2941 - Right to appoint or remove directors OE
  • 463
    UPSCALE TECHNOLOGY LTD - 2023-05-24
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2023-05-22
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-05-22
    IIF 2541 - Ownership of voting rights - 75% or more OE
    IIF 2541 - Ownership of shares – 75% or more OE
  • 464
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-03-11
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2022-03-11
    IIF 2610 - Ownership of voting rights - 75% or more OE
    IIF 2610 - Ownership of shares – 75% or more OE
  • 465
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2024-06-23
    IIF 1112 - Director → ME
  • 466
    icon of address 65 Chawn Hill, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2286 - Ownership of voting rights - 75% or more OE
    IIF 2286 - Ownership of shares – 75% or more OE
  • 467
    icon of address 9 Bristol Way, Stoke Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-03-19
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-03-19
    IIF 2373 - Ownership of shares – 75% or more OE
    IIF 2373 - Ownership of voting rights - 75% or more OE
  • 468
    icon of address Highfield Farm, Highfield Farm, Dalton-in-furness, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,865 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-08-21
    IIF 611 - Director → ME
  • 469
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-07-23
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-07-23
    IIF 2707 - Right to appoint or remove directors OE
    IIF 2707 - Ownership of shares – 75% or more OE
    IIF 2707 - Ownership of voting rights - 75% or more OE
  • 470
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-23
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-23
    IIF 2212 - Ownership of voting rights - 75% or more OE
    IIF 2212 - Right to appoint or remove directors OE
    IIF 2212 - Ownership of shares – 75% or more OE
  • 471
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-07-01
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2025-07-01
    IIF 2003 - Ownership of shares – 75% or more OE
    IIF 2003 - Ownership of voting rights - 75% or more OE
    IIF 2003 - Right to appoint or remove directors OE
  • 472
    EVERGREEN ESSENCE HOMES LTD - 2025-07-24
    GILDED AGE GRUOP LTD - 2025-07-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-19
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-19
    IIF 2660 - Ownership of voting rights - 75% or more OE
    IIF 2660 - Right to appoint or remove directors OE
    IIF 2660 - Ownership of shares – 75% or more OE
  • 473
    ABNORMAL LTD - 2024-04-11
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2024-03-27
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2024-03-27
    IIF 1731 - Ownership of voting rights - 75% or more OE
    IIF 1731 - Ownership of shares – 75% or more OE
  • 474
    icon of address 24 Foresters Road, Tewkesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 413 - Director → ME
  • 475
    icon of address 27 Wantage Road, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-14
    IIF 509 - Director → ME
  • 476
    CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ 2025-07-15
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-07-15
    IIF 2866 - Ownership of shares – 75% or more OE
    IIF 2866 - Ownership of voting rights - 75% or more OE
    IIF 2866 - Right to appoint or remove directors OE
  • 477
    icon of address 3 Marlborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -534 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-09-12
    IIF 203 - Director → ME
  • 478
    icon of address 4385, 14139857 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2023-02-28
    IIF 206 - Director → ME
  • 479
    SYSTEMS WORKSHOP LTD - 2024-12-04
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-11
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-05-11
    IIF 1880 - Ownership of voting rights - 75% or more OE
    IIF 1880 - Ownership of shares – 75% or more OE
  • 480
    icon of address Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-05-16
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-05-16
    IIF 1949 - Ownership of voting rights - 75% or more OE
    IIF 1949 - Ownership of shares – 75% or more OE
    IIF 1949 - Right to appoint or remove directors OE
  • 481
    icon of address 7 Millbrook Close, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-02
    IIF 648 - Director → ME
  • 482
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2023-07-31
    IIF 29 - Director → ME
  • 483
    icon of address 4385, 15311645 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-06-12
    IIF 1070 - Director → ME
  • 484
    icon of address 4385, 14469082 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-08 ~ 2023-01-05
    IIF 6 - Director → ME
  • 485
    MEDIA WEST LTD - 2024-04-04
    icon of address Unit 14 7 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-03-12
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-03-12
    IIF 2308 - Ownership of shares – 75% or more OE
  • 486
    icon of address 281-287 High Street, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-11
    IIF 666 - Director → ME
  • 487
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2024-02-02
    IIF 306 - Director → ME
  • 488
    icon of address 50 Princes Street Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    494,074 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-12-07
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-12-07
    IIF 2650 - Ownership of shares – 75% or more OE
  • 489
    icon of address 4385, 12905386 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,437 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-12-10
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-12-10
    IIF 2622 - Ownership of shares – 75% or more OE
  • 490
    icon of address 5 Latimer Close, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-22
    IIF 291 - Director → ME
  • 491
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-05-10
    IIF 455 - Director → ME
  • 492
    icon of address Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ 2024-04-25
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-04-25
    IIF 2043 - Ownership of shares – 75% or more OE
    IIF 2043 - Ownership of voting rights - 75% or more OE
    IIF 2043 - Right to appoint or remove directors OE
  • 493
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-09-08
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 494
    icon of address 4385, 15171043 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-05-09
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-05-09
    IIF 2023 - Right to appoint or remove directors OE
    IIF 2023 - Ownership of voting rights - 75% or more OE
    IIF 2023 - Ownership of shares – 75% or more OE
  • 495
    icon of address 4385, 15366917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ 2024-08-12
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-08-12
    IIF 2117 - Right to appoint or remove directors OE
    IIF 2117 - Ownership of voting rights - 75% or more OE
    IIF 2117 - Ownership of shares – 75% or more OE
  • 496
    icon of address Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-07-11
    IIF 433 - Director → ME
  • 497
    icon of address 172b Notley Road, Braintree, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-07-02
    IIF 676 - Director → ME
  • 498
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2025-01-15
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-01-15
    IIF 2975 - Ownership of voting rights - 75% or more OE
    IIF 2975 - Ownership of shares – 75% or more OE
    IIF 2975 - Right to appoint or remove directors OE
  • 499
    icon of address 4385, 14886108 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-16
    IIF 1137 - Director → ME
  • 500
    icon of address 262 Lewisham High Street 19 Axis House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-09
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-09
    IIF 2079 - Ownership of voting rights - 75% or more OE
    IIF 2079 - Ownership of shares – 75% or more OE
    IIF 2079 - Right to appoint or remove directors OE
  • 501
    icon of address 4385, 14885952 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2559 - Ownership of shares – 75% or more OE
    IIF 2559 - Ownership of voting rights - 75% or more OE
  • 502
    GREENVISTA REAL ESTATE LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 2714 - Right to appoint or remove directors OE
    IIF 2714 - Ownership of voting rights - 75% or more OE
    IIF 2714 - Ownership of shares – 75% or more OE
  • 503
    CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-02-14 ~ 2024-08-09
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-08-09
    IIF 1965 - Ownership of voting rights - 75% or more OE
    IIF 1965 - Right to appoint or remove directors OE
    IIF 1965 - Ownership of shares – 75% or more OE
  • 504
    GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-08-17
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-08-17
    IIF 2860 - Right to appoint or remove directors OE
    IIF 2860 - Ownership of voting rights - 75% or more OE
    IIF 2860 - Ownership of shares – 75% or more OE
  • 505
    GUARDDOME CYBERSECURITY LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-17 ~ 2025-08-17
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ 2025-08-17
    IIF 2348 - Right to appoint or remove directors OE
    IIF 2348 - Ownership of voting rights - 75% or more OE
    IIF 2348 - Ownership of shares – 75% or more OE
  • 506
    icon of address 2a Brockhurst Lane, Monks Kirby, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 2799 - Ownership of shares – 75% or more OE
    IIF 2799 - Ownership of voting rights - 75% or more OE
  • 507
    A-Z CONSTUCTION LTD - 2023-06-26
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,632,715 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2022-06-06
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2022-06-06
    IIF 2243 - Ownership of voting rights - 75% or more OE
    IIF 2243 - Ownership of shares – 75% or more OE
  • 508
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-16
    IIF 555 - Director → ME
  • 509
    icon of address 71 Raby Drive, Raby Mere, Wirral, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 1972 - Right to appoint or remove directors OE
    IIF 1972 - Ownership of voting rights - 75% or more OE
    IIF 1972 - Ownership of shares – 75% or more OE
  • 510
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-14
    IIF 2825 - Ownership of voting rights - 75% or more OE
    IIF 2825 - Ownership of shares – 75% or more OE
  • 511
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-01-04
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-01-04
    IIF 1934 - Right to appoint or remove directors OE
    IIF 1934 - Ownership of voting rights - 75% or more OE
    IIF 1934 - Ownership of shares – 75% or more OE
  • 512
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-02-04
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-02-04
    IIF 2991 - Ownership of shares – 75% or more OE
    IIF 2991 - Ownership of voting rights - 75% or more OE
    IIF 2991 - Right to appoint or remove directors OE
  • 513
    HARMONYHAVEN WELLNESS LTD - 2025-08-20
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 1748 - Ownership of shares – 75% or more OE
    IIF 1748 - Ownership of voting rights - 75% or more OE
    IIF 1748 - Right to appoint or remove directors OE
  • 514
    HARMONYHEAL CO. LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-08-17
    IIF 2434 - Right to appoint or remove directors OE
    IIF 2434 - Ownership of voting rights - 75% or more OE
    IIF 2434 - Ownership of shares – 75% or more OE
  • 515
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-04-02
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-04-02
    IIF 2439 - Ownership of voting rights - 75% or more OE
    IIF 2439 - Ownership of shares – 75% or more OE
  • 516
    icon of address 7a Chaucer Terrace, Browning Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-30
    IIF 1568 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-30
    IIF 1620 - Ownership of shares – 75% or more OE
    IIF 1620 - Ownership of voting rights - 75% or more OE
    IIF 1620 - Right to appoint or remove directors OE
  • 517
    icon of address 1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2022-09-06
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-09-06
    IIF 2506 - Ownership of shares – 75% or more OE
  • 518
    icon of address 4385, 14981764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-12
    IIF 1566 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-12
    IIF 1610 - Ownership of voting rights - 75% or more OE
    IIF 1610 - Ownership of shares – 75% or more OE
  • 519
    icon of address Strand House, 169 Richmond Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-03-22
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-03-22
    IIF 2608 - Ownership of voting rights - 75% or more OE
    IIF 2608 - Ownership of shares – 75% or more OE
  • 520
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-01-07
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-01-07
    IIF 1611 - Ownership of shares – 75% or more OE
    IIF 1611 - Ownership of voting rights - 75% or more OE
  • 521
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-03
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-10-03
    IIF 2873 - Ownership of voting rights - 75% or more OE
    IIF 2873 - Ownership of shares – 75% or more OE
    IIF 2873 - Right to appoint or remove directors OE
  • 522
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-07-22
    IIF 548 - Director → ME
  • 523
    HESIM LTD
    - now
    APPSTER LTD - 2023-08-22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-08-14
    IIF 341 - Director → ME
  • 524
    icon of address 2 Church Drive, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-07-22
    IIF 2316 - Ownership of voting rights - 75% or more OE
    IIF 2316 - Ownership of shares – 75% or more OE
  • 525
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2022-10-07
    IIF 253 - Director → ME
  • 526
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,887 GBP2024-06-04
    Officer
    icon of calendar 2021-01-22 ~ 2023-04-11
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2023-04-11
    IIF 2451 - Ownership of voting rights - 75% or more OE
    IIF 2451 - Ownership of shares – 75% or more OE
  • 527
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-04-17
    IIF 239 - Director → ME
  • 528
    icon of address 4385, 15327148 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-02
    IIF 1430 - Director → ME
  • 529
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-12
    IIF 230 - Director → ME
  • 530
    icon of address Wework, 2 Eastbourne Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-08-16
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-08-16
    IIF 2347 - Ownership of voting rights - 75% or more OE
    IIF 2347 - Ownership of shares – 75% or more OE
  • 531
    HORIZON HARMONY ESTATES LTD - 2025-08-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-08-17
    IIF 2922 - Ownership of shares – 75% or more OE
    IIF 2922 - Right to appoint or remove directors OE
    IIF 2922 - Ownership of voting rights - 75% or more OE
  • 532
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-08-17
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-08-17
    IIF 2508 - Ownership of shares – 75% or more OE
    IIF 2508 - Ownership of voting rights - 75% or more OE
    IIF 2508 - Right to appoint or remove directors OE
  • 533
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-08-21
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-08-21
    IIF 2978 - Ownership of voting rights - 75% or more OE
    IIF 2978 - Right to appoint or remove directors OE
    IIF 2978 - Ownership of shares – 75% or more OE
  • 534
    A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
    icon of address Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-03
    IIF 422 - Director → ME
  • 535
    BYTENEST INNOVATIONS LTD - 2024-10-25
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-10-09
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 536
    icon of address 4385, 12673782 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,925 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2021-12-07
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-12-07
    IIF 2447 - Ownership of shares – 75% or more OE
  • 537
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,032 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2020-07-21
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2020-07-21
    IIF 2395 - Ownership of shares – 75% or more OE
  • 538
    ICE24 LTD
    - now
    GORILLA DATA SECURITY LTD - 2023-03-24
    icon of address 1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-03-17
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-03-17
    IIF 2445 - Ownership of shares – 75% or more OE
  • 539
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2023-01-23
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-01-23
    IIF 2670 - Ownership of shares – 75% or more OE
  • 540
    SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ 2024-11-05
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-11-05
    IIF 2854 - Ownership of shares – 75% or more OE
    IIF 2854 - Ownership of voting rights - 75% or more OE
    IIF 2854 - Right to appoint or remove directors OE
  • 541
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-07-11
    IIF 219 - Director → ME
  • 542
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2025-03-12
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2025-03-12
    IIF 2320 - Ownership of shares – 75% or more OE
  • 543
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-11-20
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-11-20
    IIF 2289 - Ownership of shares – 75% or more OE
  • 544
    icon of address 4385, 12753832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-03-12
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-03-12
    IIF 2481 - Ownership of shares – 75% or more OE
  • 545
    icon of address 12 Coopers Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-07-06
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-07-06
    IIF 2643 - Ownership of shares – 75% or more OE
  • 546
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-08-25
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-08-25
    IIF 2287 - Ownership of shares – 75% or more OE
  • 547
    icon of address 24b Hoskins Lane, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-02
    IIF 597 - Director → ME
  • 548
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-08-21
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-08-21
    IIF 2067 - Ownership of voting rights - 75% or more OE
    IIF 2067 - Ownership of shares – 75% or more OE
    IIF 2067 - Right to appoint or remove directors OE
  • 549
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-08-05
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-08-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 550
    icon of address 5 Dudley Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ 2023-01-16
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2023-01-16
    IIF 2193 - Ownership of voting rights - 75% or more OE
    IIF 2193 - Ownership of shares – 75% or more OE
  • 551
    icon of address 4385, 13784058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -721,500 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2022-11-16
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-11-16
    IIF 1775 - Ownership of voting rights - 75% or more OE
    IIF 1775 - Ownership of shares – 75% or more OE
  • 552
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,566 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-05-11
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-05-11
    IIF 2192 - Right to appoint or remove directors OE
    IIF 2192 - Ownership of voting rights - 75% or more OE
    IIF 2192 - Ownership of shares – 75% or more OE
  • 553
    icon of address 4385, 13789650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,029,905 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-11-16
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-11-16
    IIF 2074 - Ownership of voting rights - 75% or more OE
    IIF 2074 - Ownership of shares – 75% or more OE
  • 554
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -719,530 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-04-23
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-04-23
    IIF 1908 - Ownership of voting rights - 75% or more OE
    IIF 1908 - Ownership of shares – 75% or more OE
  • 555
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-09-07
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-09-07
    IIF 1825 - Ownership of voting rights - 75% or more OE
    IIF 1825 - Ownership of shares – 75% or more OE
  • 556
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-01-09
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-01-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 557
    icon of address 4385, 13791686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -726,529 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-11-16
    IIF 1842 - Ownership of voting rights - 75% or more OE
    IIF 1842 - Ownership of shares – 75% or more OE
  • 558
    icon of address 10 Station Parade, Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2025-01-08
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2025-01-08
    IIF 2052 - Ownership of shares – 75% or more OE
    IIF 2052 - Ownership of voting rights - 75% or more OE
  • 559
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-04-18
    IIF 199 - Director → ME
  • 560
    BIZ DIRECT MANAGEMENT LTD - 2022-10-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,627 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-10-21
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-10-21
    IIF 2295 - Ownership of shares – 75% or more OE
  • 561
    icon of address 50 Sackville Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,144 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-08-04
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-08-04
    IIF 2431 - Ownership of shares – 75% or more OE
  • 562
    icon of address 15 Maritime Gate, Northfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2024-05-29
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2024-05-29
    IIF 2589 - Ownership of shares – 75% or more OE
  • 563
    icon of address 4385, 12865662 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,220,265 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-02-04
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-02-04
    IIF 2292 - Ownership of shares – 75% or more OE
  • 564
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-25
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-25
    IIF 1680 - Ownership of shares – 75% or more OE
    IIF 1680 - Ownership of voting rights - 75% or more OE
  • 565
    icon of address 4385, 13897342 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2023-08-24
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-08-24
    IIF 1860 - Ownership of voting rights - 75% or more OE
    IIF 1860 - Ownership of shares – 75% or more OE
  • 566
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-06-17
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-06-17
    IIF 2969 - Ownership of shares – 75% or more OE
    IIF 2969 - Right to appoint or remove directors OE
    IIF 2969 - Ownership of voting rights - 75% or more OE
  • 567
    icon of address 1a Trafalgar Way, Stockbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 568
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-06-17
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-06-17
    IIF 2202 - Right to appoint or remove directors OE
    IIF 2202 - Ownership of voting rights - 75% or more OE
    IIF 2202 - Ownership of shares – 75% or more OE
  • 569
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2022-04-28
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-04-28
    IIF 2449 - Ownership of shares – 75% or more OE
    IIF 2449 - Ownership of voting rights - 75% or more OE
  • 570
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 584 - Director → ME
  • 571
    icon of address 36 Cotswold Drive, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2725 - Ownership of shares – 75% or more OE
    IIF 2725 - Ownership of voting rights - 75% or more OE
    IIF 2725 - Right to appoint or remove directors OE
  • 572
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ 2025-06-02
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-06-02
    IIF 2832 - Right to appoint or remove directors OE
    IIF 2832 - Ownership of shares – 75% or more OE
    IIF 2832 - Ownership of voting rights - 75% or more OE
  • 573
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 574
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-06-11
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-06-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 575
    icon of address 15 West Street, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2025-04-17
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-04-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 576
    icon of address 50 Winchester Avenue, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-11-28
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-11-28
    IIF 2829 - Ownership of shares – 75% or more OE
    IIF 2829 - Ownership of voting rights - 75% or more OE
    IIF 2829 - Right to appoint or remove directors OE
  • 577
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2025-08-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 578
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-08-21
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-08-21
    IIF 2654 - Right to appoint or remove directors OE
    IIF 2654 - Ownership of voting rights - 75% or more OE
    IIF 2654 - Ownership of shares – 75% or more OE
  • 579
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-18 ~ 2025-05-06
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-05-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 580
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-12-08
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-12-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 581
    icon of address 4385, 13004425 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    541,371 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-03
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-03
    IIF 2566 - Ownership of shares – 75% or more OE
  • 582
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-01-05
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-01-05
    IIF 2112 - Right to appoint or remove directors OE
    IIF 2112 - Ownership of voting rights - 75% or more OE
    IIF 2112 - Ownership of shares – 75% or more OE
  • 583
    INSIGHTFORGE AI LTD - 2025-08-21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF 2362 - Ownership of voting rights - 75% or more OE
    IIF 2362 - Ownership of shares – 75% or more OE
    IIF 2362 - Right to appoint or remove directors OE
  • 584
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-21
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-08-21
    IIF 2135 - Right to appoint or remove directors OE
    IIF 2135 - Ownership of voting rights - 75% or more OE
    IIF 2135 - Ownership of shares – 75% or more OE
  • 585
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-08-13
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-08-13
    IIF 1745 - Right to appoint or remove directors OE
    IIF 1745 - Ownership of voting rights - 75% or more OE
    IIF 1745 - Ownership of shares – 75% or more OE
  • 586
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-21
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-21
    IIF 2987 - Right to appoint or remove directors OE
    IIF 2987 - Ownership of voting rights - 75% or more OE
    IIF 2987 - Ownership of shares – 75% or more OE
  • 587
    icon of address 4385, 15316934 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-29 ~ 2024-02-16
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-02-16
    IIF 2668 - Right to appoint or remove directors OE
    IIF 2668 - Ownership of voting rights - 75% or more OE
    IIF 2668 - Ownership of shares – 75% or more OE
  • 588
    icon of address 25 Norfolk Close, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-07-22
    IIF 479 - Director → ME
  • 589
    icon of address 4385, 15267077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-08-12
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-08-12
    IIF 1968 - Right to appoint or remove directors OE
    IIF 1968 - Ownership of shares – 75% or more OE
    IIF 1968 - Ownership of voting rights - 75% or more OE
  • 590
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-01-17
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-01-17
    IIF 2914 - Ownership of shares – 75% or more OE
    IIF 2914 - Ownership of voting rights - 75% or more OE
    IIF 2914 - Right to appoint or remove directors OE
  • 591
    icon of address 171 Great Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-20
    IIF 421 - Director → ME
  • 592
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-08-17
    IIF 486 - Director → ME
  • 593
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-01-06
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-06
    IIF 1930 - Ownership of voting rights - 75% or more OE
    IIF 1930 - Ownership of shares – 75% or more OE
  • 594
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-01-21
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-01-21
    IIF 2111 - Ownership of shares – 75% or more OE
    IIF 2111 - Ownership of voting rights - 75% or more OE
  • 595
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    782,165 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-25
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-11-25
    IIF 2678 - Ownership of shares – 75% or more OE
  • 596
    icon of address 25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-12-04
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-12-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 597
    icon of address 18-20 Kew Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    252 GBP2025-02-28
    Officer
    icon of calendar 2020-06-04 ~ 2025-03-05
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2025-03-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 598
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    481,399 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-11-24
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-11-24
    IIF 2528 - Ownership of shares – 75% or more OE
  • 599
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-04-19
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-04-19
    IIF - Ownership of shares – 75% or more OE
  • 600
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-03-27
    IIF 324 - Director → ME
  • 601
    icon of address 105 Graham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-14
    IIF 225 - Director → ME
  • 602
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-02
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-04-02
    IIF 2666 - Ownership of shares – 75% or more OE
    IIF 2666 - Ownership of voting rights - 75% or more OE
    IIF 2666 - Right to appoint or remove directors OE
  • 603
    icon of address 4385, 14682064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-05-15
    IIF 432 - Director → ME
  • 604
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2023-02-04
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-02-04
    IIF 1788 - Ownership of voting rights - 75% or more OE
    IIF 1788 - Ownership of shares – 75% or more OE
  • 605
    EDUPULSE SOLUTIONS LTD - 2025-07-24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-07-19
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-07-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 606
    icon of address 4385, 15276468 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ 2024-08-12
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-08-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 607
    SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-11-25
    IIF 585 - Director → ME
  • 608
    VALUABLE INVESTMENTS LTD - 2023-11-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-11-17
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-11-17
    IIF 2665 - Ownership of voting rights - 75% or more OE
    IIF 2665 - Ownership of shares – 75% or more OE
  • 609
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2025-02-11
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-02-11
    IIF 2544 - Ownership of voting rights - 75% or more OE
    IIF 2544 - Ownership of shares – 75% or more OE
    IIF 2544 - Right to appoint or remove directors OE
  • 610
    ISOSC LTD
    - now
    GENOFUSION LABS LTD - 2025-08-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-07-30
    IIF 1359 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-07-30
    IIF 2845 - Ownership of shares – 75% or more OE
    IIF 2845 - Right to appoint or remove directors OE
    IIF 2845 - Ownership of voting rights - 75% or more OE
  • 611
    IT CUBUZ LTD - 2024-07-09
    A-Z SUCCESS STRATEGIES LTD - 2024-06-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-11
    IIF 2561 - Ownership of voting rights - 75% or more OE
    IIF 2561 - Ownership of shares – 75% or more OE
  • 612
    STOCK MASTER LTD - 2023-07-24
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-07-20
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-07-20
    IIF 2767 - Ownership of shares – 75% or more OE
  • 613
    GB EXPAT GUIDES LIMITED - 2023-04-17
    CONSTRUCTION WORKSHOP LTD - 2023-02-15
    icon of address 4385, 13897373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-12-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-12-19
    IIF 1625 - Ownership of shares – 75% or more OE
    IIF 1625 - Ownership of voting rights - 75% or more OE
  • 614
    UNO PARTNERSHIP LIMITED - 2023-01-04
    icon of address 21 Treslothan Road, Troon, Camborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-03-07
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2022-03-07
    IIF - Ownership of shares – 75% or more OE
  • 615
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2025-04-17
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2025-04-17
    IIF 2712 - Ownership of shares – 75% or more OE
    IIF 2712 - Ownership of voting rights - 75% or more OE
  • 616
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-07-22
    IIF 1396 - Director → ME
  • 617
    THE NICHE BUSINESS LIMITED - 2023-01-10
    icon of address 4385, 12674485 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-03-04
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-03-04
    IIF - Ownership of shares – 75% or more OE
  • 618
    icon of address 22 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2664 - Ownership of voting rights - 75% or more OE
    IIF 2664 - Ownership of shares – 75% or more OE
  • 619
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-28
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-28
    IIF 2171 - Ownership of shares – 75% or more OE
    IIF 2171 - Ownership of voting rights - 75% or more OE
    IIF 2171 - Right to appoint or remove directors OE
  • 620
    TAX REGISTRATION LTD - 2025-01-02
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,413 GBP2024-12-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-12-29
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-12-29
    IIF 2341 - Ownership of shares – 75% or more OE
  • 621
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-05-15
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-05-15
    IIF 2093 - Ownership of shares – 75% or more OE
    IIF 2093 - Ownership of voting rights - 75% or more OE
    IIF 2093 - Right to appoint or remove directors OE
  • 622
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2025-05-13
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2025-05-13
    IIF 2931 - Ownership of shares – 75% or more OE
    IIF 2931 - Ownership of voting rights - 75% or more OE
  • 623
    COACHING CIRCLE LTD - 2024-02-17
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-13
    IIF 252 - Director → ME
  • 624
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-20 ~ 2023-05-15
    IIF 88 - Director → ME
  • 625
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2025-03-02
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2025-03-02
    IIF 2737 - Ownership of shares – 75% or more OE
  • 626
    icon of address 50 Barley Lane, Ilford, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-24
    IIF 536 - Director → ME
  • 627
    icon of address 115 Bedford Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,313 GBP2025-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-07-10
    IIF 315 - Director → ME
  • 628
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-04-12
    IIF 336 - Director → ME
  • 629
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-01-14
    IIF 316 - Director → ME
  • 630
    DESIGN INK LTD - 2024-03-08
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-03-07
    IIF 16 - Director → ME
  • 631
    DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
    icon of address 25b Western Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,001 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-05-22
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-05-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 632
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-04-18
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-04-18
    IIF 2105 - Ownership of voting rights - 75% or more OE
    IIF 2105 - Ownership of shares – 75% or more OE
  • 633
    icon of address 4385, 15316159 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-04-09
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-04-09
    IIF 2233 - Ownership of voting rights - 75% or more OE
    IIF 2233 - Right to appoint or remove directors OE
    IIF 2233 - Ownership of shares – 75% or more OE
  • 634
    icon of address Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -925 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-01-09
    IIF 285 - Director → ME
  • 635
    icon of address 2b Woodbine Terrace, Harrogate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-24
    IIF 409 - Director → ME
  • 636
    icon of address 4385, 14426350 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-02-19
    IIF 267 - Director → ME
  • 637
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-07-19
    IIF 544 - Director → ME
  • 638
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-09-04
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-09-04
    IIF 2143 - Right to appoint or remove directors OE
    IIF 2143 - Ownership of shares – 75% or more OE
    IIF 2143 - Ownership of voting rights - 75% or more OE
  • 639
    BYTELEARN SOLUTIONS LTD - 2024-07-16
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-07-05
    IIF 1282 - Director → ME
  • 640
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1617 - Ownership of voting rights - 75% or more OE
    IIF 1617 - Ownership of shares – 75% or more OE
  • 641
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2022-02-01
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2022-02-01
    IIF 2751 - Ownership of shares – 75% or more OE
  • 642
    BIOGENIUS SYSTEMS LTD - 2024-12-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-16
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-11-16
    IIF 2819 - Right to appoint or remove directors OE
    IIF 2819 - Ownership of shares – 75% or more OE
    IIF 2819 - Ownership of voting rights - 75% or more OE
  • 643
    BLUESKY BEACON HOMES LTD - 2024-09-09
    icon of address 41 Oldfields Road, Sutton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-09
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-09
    IIF 2973 - Ownership of shares – 75% or more OE
    IIF 2973 - Ownership of voting rights - 75% or more OE
    IIF 2973 - Right to appoint or remove directors OE
  • 644
    DATA TRADE LTD - 2023-11-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-11-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-11-21
    IIF 1706 - Ownership of voting rights - 75% or more OE
    IIF 1706 - Ownership of shares – 75% or more OE
  • 645
    icon of address 41 Oldfields Road, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,752 GBP2025-03-31
    Officer
    icon of calendar 2024-02-14 ~ 2024-05-09
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2024-04-09
    IIF 2216 - Right to appoint or remove directors OE
    IIF 2216 - Ownership of shares – 75% or more OE
    IIF 2216 - Ownership of voting rights - 75% or more OE
  • 646
    icon of address 4385, 13007439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    187,467 GBP2023-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2021-12-07
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-12-07
    IIF 2331 - Ownership of shares – 75% or more OE
  • 647
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    484,205 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-11-04
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-11-04
    IIF 2323 - Ownership of shares – 75% or more OE
  • 648
    GO APP LTD - 2024-10-03
    TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
    icon of address Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-30
    IIF 208 - Director → ME
  • 649
    icon of address 4385, 15178230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2007 - Right to appoint or remove directors OE
    IIF 2007 - Ownership of shares – 75% or more OE
    IIF 2007 - Ownership of voting rights - 75% or more OE
  • 650
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-08-08
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-08-08
    IIF 2730 - Ownership of voting rights - 75% or more OE
    IIF 2730 - Ownership of shares – 75% or more OE
  • 651
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    111,921 GBP2025-03-31
    Officer
    icon of calendar 2024-03-09 ~ 2024-09-11
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-09-11
    IIF 2460 - Ownership of voting rights - 75% or more OE
    IIF 2460 - Ownership of shares – 75% or more OE
    IIF 2460 - Right to appoint or remove directors OE
  • 652
    icon of address Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-10-10
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-10-10
    IIF 2513 - Ownership of shares – 75% or more OE
  • 653
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-06-07
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-06-07
    IIF 2022 - Ownership of voting rights - 75% or more OE
    IIF 2022 - Right to appoint or remove directors OE
    IIF 2022 - Ownership of shares – 75% or more OE
  • 654
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-07-07
    IIF 1168 - Director → ME
  • 655
    ELITELEASE HOLDINGS LTD - 2024-09-09
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ 2024-08-24
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-08-24
    IIF 2682 - Right to appoint or remove directors OE
    IIF 2682 - Ownership of voting rights - 75% or more OE
    IIF 2682 - Ownership of shares – 75% or more OE
  • 656
    icon of address 4385, 13897279 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ 2022-07-18
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-07-18
    IIF 1887 - Ownership of voting rights - 75% or more OE
    IIF 1887 - Ownership of shares – 75% or more OE
  • 657
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-10-28
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-10-28
    IIF 2274 - Ownership of shares – 75% or more OE
  • 658
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-01-09 ~ 2023-08-18
    IIF 242 - Director → ME
  • 659
    icon of address 4385, 13878852 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-06-13
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-06-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 660
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2022-01-12
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2022-01-12
    IIF 2375 - Ownership of shares – 75% or more OE
  • 661
    icon of address 85 First Floor Great Portland Street, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    188,426 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2021-11-24
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-11-24
    IIF 2324 - Ownership of shares – 75% or more OE
  • 662
    icon of address 4385, 12734908 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-12-17
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-12-17
    IIF 2389 - Ownership of shares – 75% or more OE
  • 663
    icon of address 5 Brayford Square, Stepney Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-12-18
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-12-18
    IIF 2810 - Ownership of voting rights - 75% or more OE
    IIF 2810 - Ownership of shares – 75% or more OE
  • 664
    icon of address 50 Princes Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-04-28
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-04-28
    IIF 1733 - Ownership of voting rights - 75% or more OE
    IIF 1733 - Ownership of shares – 75% or more OE
  • 665
    icon of address 4385, 12737685 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2023-05-19
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2023-05-19
    IIF 2582 - Ownership of shares – 75% or more OE
  • 666
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2024-09-16
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2024-09-16
    IIF 2720 - Ownership of shares – 75% or more OE
  • 667
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-07-04
    IIF 1056 - Director → ME
  • 668
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2023-11-05
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2023-11-05
    IIF 2489 - Ownership of shares – 75% or more OE
  • 669
    icon of address 4385, 12971350 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -551 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2022-10-10
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-10-10
    IIF 2253 - Ownership of shares – 75% or more OE
  • 670
    icon of address Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    896 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-10-14
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-10-14
    IIF 2710 - Ownership of voting rights - 75% or more OE
    IIF 2710 - Ownership of shares – 75% or more OE
  • 671
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2024-12-05
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2024-12-05
    IIF 2367 - Ownership of voting rights - 75% or more OE
    IIF 2367 - Ownership of shares – 75% or more OE
  • 672
    icon of address Town Hall, Civic Way, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-07-31
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-07-31
    IIF 2310 - Ownership of shares – 75% or more OE
    IIF 2310 - Ownership of voting rights - 75% or more OE
  • 673
    icon of address 1 Marsh Close, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2024-05-18
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-05-18
    IIF 1863 - Ownership of shares – 75% or more OE
    IIF 1863 - Ownership of voting rights - 75% or more OE
  • 674
    icon of address Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,209 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-03-30
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-03-30
    IIF 2247 - Ownership of shares – 75% or more OE
  • 675
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,782 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ 2021-11-26
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-11-26
    IIF - Ownership of shares – 75% or more OE
  • 676
    INFINITE TRADE SECURITY LTD - 2024-01-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,432 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2023-12-09
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2023-12-09
    IIF 2706 - Ownership of shares – 75% or more OE
  • 677
    INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
    icon of address 4385, 12865785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-04-11
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-04-11
    IIF 2435 - Ownership of shares – 75% or more OE
  • 678
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-06-10
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-06-10
    IIF 2652 - Ownership of shares – 75% or more OE
    IIF 2652 - Ownership of voting rights - 75% or more OE
  • 679
    MEDIA STOP LTD - 2024-10-14
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-08-02
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-08-02
    IIF 2532 - Ownership of shares – 75% or more OE
  • 680
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-03-11
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-03-11
    IIF 1694 - Ownership of shares – 75% or more OE
    IIF 1694 - Ownership of voting rights - 75% or more OE
  • 681
    icon of address 4385, 13587457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2023-12-19
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-12-19
    IIF 2828 - Ownership of voting rights - 75% or more OE
    IIF 2828 - Ownership of shares – 75% or more OE
  • 682
    icon of address 61 Bridge Street, Herefordshire, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,193 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-05-10
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-05-10
    IIF 2473 - Ownership of shares – 75% or more OE
  • 683
    icon of address 1st Floor 415 High Street, Suite 1040, London, Stratford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-05-03
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-03-19
    IIF 2406 - Ownership of shares – 75% or more OE
  • 684
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2024-04-12
    IIF 243 - Director → ME
  • 685
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-08-26
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2024-08-26
    IIF 2371 - Ownership of shares – 75% or more OE
  • 686
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-08-02
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-08-02
    IIF 2635 - Ownership of shares – 75% or more OE
  • 687
    icon of address 4385, 12993148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    267,877 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-12-07
    IIF 1268 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-07
    IIF 2694 - Ownership of shares – 75% or more OE
  • 688
    icon of address 167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    48,063 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2021-12-10
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-12-10
    IIF 2335 - Ownership of shares – 75% or more OE
  • 689
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-12-13
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-12-13
    IIF 2266 - Ownership of shares – 75% or more OE
  • 690
    icon of address 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    230,259 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2024-01-11
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2024-01-11
    IIF 2423 - Ownership of shares – 75% or more OE
  • 691
    GRIT OUT LTD - 2024-02-12
    icon of address 72 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    962 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-02-02
    IIF 268 - Director → ME
  • 692
    icon of address 52 High Street, Pinner, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ 2023-09-15
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-09-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 693
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,488,512 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2022-04-05
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-04-05
    IIF 1822 - Ownership of voting rights - 75% or more OE
    IIF 1822 - Ownership of shares – 75% or more OE
  • 694
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2022-08-24
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-08-24
    IIF 1932 - Ownership of voting rights - 75% or more OE
    IIF 1932 - Ownership of shares – 75% or more OE
  • 695
    icon of address Level 17, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,135,000 GBP2023-08-23
    Officer
    icon of calendar 2021-09-21 ~ 2023-08-08
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-08-08
    IIF 1734 - Ownership of voting rights - 75% or more OE
    IIF 1734 - Ownership of shares – 75% or more OE
  • 696
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ 2023-02-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-02-12
    IIF 1641 - Ownership of voting rights - 75% or more OE
    IIF 1641 - Ownership of shares – 75% or more OE
  • 697
    icon of address 24238, Sc709816 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-04-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-04-14
    IIF 1685 - Ownership of voting rights - 75% or more OE
    IIF 1685 - Ownership of shares – 75% or more OE
  • 698
    MARKETING SPECIALISTS LONDON LTD - 2025-01-17
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2024-09-06
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2024-09-06
    IIF 2470 - Ownership of shares – 75% or more OE
  • 699
    TARGETED TRAFFIC LTD - 2024-06-27
    icon of address 2 Cleveland Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-23
    IIF 415 - Director → ME
  • 700
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2025-01-16
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2025-01-16
    IIF 2368 - Ownership of shares – 75% or more OE
    IIF 2368 - Ownership of voting rights - 75% or more OE
  • 701
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-12-13
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2024-12-13
    IIF 2382 - Ownership of shares – 75% or more OE
    IIF 2382 - Ownership of voting rights - 75% or more OE
  • 702
    icon of address 4385, 15178416 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 1936 - Ownership of voting rights - 75% or more OE
    IIF 1936 - Ownership of shares – 75% or more OE
    IIF 1936 - Right to appoint or remove directors OE
  • 703
    icon of address 16 Shaw Close, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 2158 - Ownership of shares – 75% or more OE
    IIF 2158 - Ownership of voting rights - 75% or more OE
    IIF 2158 - Right to appoint or remove directors OE
  • 704
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-01
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-01
    IIF 2587 - Ownership of shares – 75% or more OE
    IIF 2587 - Right to appoint or remove directors OE
    IIF 2587 - Ownership of voting rights - 75% or more OE
  • 705
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-15
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-15
    IIF 1991 - Right to appoint or remove directors OE
    IIF 1991 - Ownership of shares – 75% or more OE
    IIF 1991 - Ownership of voting rights - 75% or more OE
  • 706
    icon of address 4385, 14676453 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-07-03
    IIF 515 - Director → ME
  • 707
    YORK WESTERN CONSTRUCTION LTD - 2024-11-20
    WESTERN PRODUCTIONS LTD - 2024-07-12
    icon of address 11 St. Annes Avenue, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-07-06
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-07-06
    IIF 2753 - Ownership of shares – 75% or more OE
  • 708
    SERENITY SCAPE REALTY LTD - 2025-07-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-07-15
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-07-15
    IIF 2865 - Ownership of voting rights - 75% or more OE
    IIF 2865 - Ownership of shares – 75% or more OE
    IIF 2865 - Right to appoint or remove directors OE
  • 709
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2025-07-09
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2025-07-09
    IIF 2524 - Ownership of shares – 75% or more OE
    IIF 2524 - Ownership of voting rights - 75% or more OE
  • 710
    VANGUARD VENTURES FINANCE LTD - 2024-06-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-05-24
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-05-24
    IIF 1937 - Ownership of shares – 75% or more OE
    IIF 1937 - Ownership of voting rights - 75% or more OE
    IIF 1937 - Right to appoint or remove directors OE
  • 711
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-11-28
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2024-11-28
    IIF 2536 - Ownership of voting rights - 75% or more OE
    IIF 2536 - Ownership of shares – 75% or more OE
  • 712
    icon of address 4385, 13501318 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-03-21
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-03-21
    IIF 2498 - Ownership of voting rights - 75% or more OE
    IIF 2498 - Ownership of shares – 75% or more OE
  • 713
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2022-01-20
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-01-20
    IIF 2359 - Ownership of voting rights - 75% or more OE
    IIF 2359 - Ownership of shares – 75% or more OE
  • 714
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2025-06-18
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2025-06-18
    IIF 2049 - Ownership of voting rights - 75% or more OE
    IIF 2049 - Ownership of shares – 75% or more OE
  • 715
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2024-06-25
    IIF 910 - Director → ME
  • 716
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-09-18
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-09-18
    IIF 2617 - Ownership of shares – 75% or more OE
    IIF 2617 - Ownership of voting rights - 75% or more OE
  • 717
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2024-11-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 718
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-07
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-07
    IIF 2109 - Right to appoint or remove directors OE
    IIF 2109 - Ownership of shares – 75% or more OE
    IIF 2109 - Ownership of voting rights - 75% or more OE
  • 719
    icon of address 4385, 14453364 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ 2023-06-29
    IIF 237 - Director → ME
  • 720
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-12-17
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-12-17
    IIF 2374 - Ownership of shares – 75% or more OE
  • 721
    icon of address 12 Coopers Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-07-06
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2024-07-06
    IIF 2269 - Ownership of shares – 75% or more OE
  • 722
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-11 ~ 2023-09-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-09-12
    IIF 1702 - Ownership of voting rights - 75% or more OE
    IIF 1702 - Ownership of shares – 75% or more OE
  • 723
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ 2024-01-30
    IIF 212 - Director → ME
  • 724
    icon of address The Winning Box 27-37 Station Road, Office 30, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-09-02
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-09-02
    IIF 2226 - Right to appoint or remove directors OE
    IIF 2226 - Ownership of shares – 75% or more OE
    IIF 2226 - Ownership of voting rights - 75% or more OE
  • 725
    MY APPS LTD - 2024-04-20
    icon of address Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-04-14
    IIF 333 - Director → ME
  • 726
    ENERGY EFFICIENT LIMITED - 2022-01-13
    icon of address 28 Station Road, Winterbourne Down, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,000 GBP2025-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-01-10
    IIF 2361 - Ownership of voting rights - 75% or more OE
    IIF 2361 - Ownership of shares – 75% or more OE
  • 727
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ 2021-06-02
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 2021-06-02
    IIF 2284 - Ownership of voting rights - 75% or more OE
    IIF 2284 - Ownership of shares – 75% or more OE
  • 728
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ 2022-03-23
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-03-23
    IIF 2801 - Ownership of shares – 75% or more OE
  • 729
    icon of address 63-66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,961 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-11-04
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-11-04
    IIF 2616 - Ownership of shares – 75% or more OE
  • 730
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2023-11-10
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-11-10
    IIF 2563 - Ownership of shares – 75% or more OE
    IIF 2563 - Ownership of voting rights - 75% or more OE
  • 731
    icon of address 4385, 12996220 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    791,168 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-12-10
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-12-10
    IIF 2261 - Ownership of shares – 75% or more OE
  • 732
    NATIONAL SUPPORT LTD - 2023-04-04
    icon of address Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,083 GBP2024-03-31
    Officer
    icon of calendar 2020-11-15 ~ 2023-03-02
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-03-02
    IIF - Ownership of shares – 75% or more OE
  • 733
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-07-17
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-07-17
    IIF 2372 - Ownership of shares – 75% or more OE
  • 734
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,106 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ 2024-04-19
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2024-04-19
    IIF 2442 - Ownership of shares – 75% or more OE
  • 735
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2023-03-20
    IIF 280 - Director → ME
  • 736
    TACTICAL TECH LTD - 2022-02-07
    icon of address 4385, 13394101 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2022-02-02
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2022-02-02
    IIF 2716 - Ownership of voting rights - 75% or more OE
    IIF 2716 - Ownership of shares – 75% or more OE
  • 737
    icon of address 33 Cattells Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-08-17
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-08-17
    IIF 1756 - Ownership of shares – 75% or more OE
    IIF 1756 - Ownership of voting rights - 75% or more OE
    IIF 1756 - Right to appoint or remove directors OE
  • 739
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-03-07
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-03-07
    IIF 2876 - Ownership of voting rights - 75% or more OE
    IIF 2876 - Right to appoint or remove directors OE
    IIF 2876 - Ownership of shares – 75% or more OE
  • 740
    icon of address 57 Northumberland Road, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-10
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-10
    IIF 2148 - Right to appoint or remove directors OE
    IIF 2148 - Ownership of shares – 75% or more OE
    IIF 2148 - Ownership of voting rights - 75% or more OE
  • 741
    icon of address Greatorex Business Centre, 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,845 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-05-14
    IIF 430 - Director → ME
  • 742
    EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-03 ~ 2025-07-19
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ 2025-07-19
    IIF 2019 - Ownership of shares – 75% or more OE
    IIF 2019 - Right to appoint or remove directors OE
    IIF 2019 - Ownership of voting rights - 75% or more OE
  • 743
    BUSINESS EXPOSURE LTD - 2023-01-18
    icon of address Unit 2 Parker Street, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2022-12-19
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-12-09
    IIF 2306 - Ownership of voting rights - 75% or more OE
    IIF 2306 - Ownership of shares – 75% or more OE
  • 744
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-03-28
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-03-28
    IIF 2995 - Ownership of shares – 75% or more OE
    IIF 2995 - Right to appoint or remove directors OE
    IIF 2995 - Ownership of voting rights - 75% or more OE
  • 745
    THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2024-02-28
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2024-02-28
    IIF 2644 - Ownership of shares – 75% or more OE
  • 746
    icon of address 315 Halliwell Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,351 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2022-05-10
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2022-05-10
    IIF 2450 - Ownership of shares – 75% or more OE
  • 747
    icon of address 6 West Royd Park, Mirfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2970 - Right to appoint or remove directors OE
    IIF 2970 - Ownership of shares – 75% or more OE
    IIF 2970 - Ownership of voting rights - 75% or more OE
  • 748
    icon of address 4385, 15325902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 2050 - Ownership of voting rights - 75% or more OE
    IIF 2050 - Right to appoint or remove directors OE
    IIF 2050 - Ownership of shares – 75% or more OE
  • 749
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-06-03
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-06-03
    IIF 2831 - Ownership of shares – 75% or more OE
    IIF 2831 - Right to appoint or remove directors OE
    IIF 2831 - Ownership of voting rights - 75% or more OE
  • 750
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2024-11-10
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 751
    GREENGROVE CAPITAL HOMES LTD - 2025-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-07-30
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-07-30
    IIF 2594 - Ownership of shares – 75% or more OE
    IIF 2594 - Right to appoint or remove directors OE
    IIF 2594 - Ownership of voting rights - 75% or more OE
  • 752
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,298 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2023-04-24
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-04-24
    IIF 2370 - Ownership of voting rights - 75% or more OE
    IIF 2370 - Ownership of shares – 75% or more OE
  • 753
    icon of address 22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-09-29
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-09-29
    IIF 2430 - Ownership of voting rights - 75% or more OE
    IIF 2430 - Ownership of shares – 75% or more OE
  • 754
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-12-19
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2024-12-19
    IIF 2815 - Ownership of shares – 75% or more OE
    IIF 2815 - Ownership of voting rights - 75% or more OE
  • 755
    BLUEKEY RENTALS LTD - 2024-07-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-17
    IIF 1418 - Director → ME
  • 756
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,412 GBP2024-09-01
    Officer
    icon of calendar 2020-08-16 ~ 2024-06-14
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-06-14
    IIF 2485 - Ownership of shares – 75% or more OE
  • 757
    icon of address 40 Colchester Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-05-05
    IIF 205 - Director → ME
  • 758
    icon of address 4385, 15327107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-10
    IIF 2921 - Ownership of voting rights - 75% or more OE
    IIF 2921 - Ownership of shares – 75% or more OE
    IIF 2921 - Right to appoint or remove directors OE
  • 759
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-21 ~ 2024-07-22
    IIF 823 - Director → ME
  • 760
    SOLARFLARE INNOVATIONS LTD - 2025-05-28
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-05-22
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-05-22
    IIF 1765 - Right to appoint or remove directors OE
    IIF 1765 - Ownership of shares – 75% or more OE
    IIF 1765 - Ownership of voting rights - 75% or more OE
  • 761
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,308 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2024-10-01
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-10-01
    IIF 2839 - Ownership of shares – 75% or more OE
    IIF 2839 - Right to appoint or remove directors OE
    IIF 2839 - Ownership of voting rights - 75% or more OE
  • 762
    icon of address 17 Lower Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 2237 - Right to appoint or remove directors OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
    IIF 2237 - Ownership of shares – 75% or more OE
  • 763
    icon of address 4385, 15564803 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-02
    IIF 744 - Director → ME
  • 764
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-01-16
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2025-01-16
    IIF 2102 - Right to appoint or remove directors OE
    IIF 2102 - Ownership of voting rights - 75% or more OE
    IIF 2102 - Ownership of shares – 75% or more OE
  • 765
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2025-04-24
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2025-04-24
    IIF 2141 - Ownership of shares – 75% or more OE
    IIF 2141 - Ownership of voting rights - 75% or more OE
    IIF 2141 - Right to appoint or remove directors OE
  • 766
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-29
    IIF 588 - Director → ME
  • 767
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-22
    IIF 1298 - Director → ME
  • 768
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ 2025-07-08
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-07-08
    IIF 1744 - Ownership of voting rights - 75% or more OE
    IIF 1744 - Right to appoint or remove directors OE
    IIF 1744 - Ownership of shares – 75% or more OE
  • 769
    icon of address Suite 9, Hamlyn House, Beadles Lane, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,839.66 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-05-02
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-05-02
    IIF 2388 - Ownership of shares – 75% or more OE
  • 770
    icon of address 4385, 13035462 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    571,431 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2021-12-07
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-12-07
    IIF 2339 - Ownership of shares – 75% or more OE
  • 771
    icon of address 4385, 12735054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-10-10
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-10-10
    IIF 2484 - Ownership of shares – 75% or more OE
  • 772
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-06-24
    IIF 1449 - Director → ME
  • 773
    OMS GROUP(UK) LIMITED - 2023-06-24
    RELIABLE LTD - 2022-03-31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    271,451 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2021-11-30
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2021-11-30
    IIF 2198 - Ownership of shares – 75% or more OE
  • 774
    CYBERGUARD INNOVATIONS LTD - 2025-05-20
    SUREFIX SERVICES LTD. - 2025-05-27
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-05-09
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-05-09
    IIF 1966 - Right to appoint or remove directors OE
    IIF 1966 - Ownership of voting rights - 75% or more OE
    IIF 1966 - Ownership of shares – 75% or more OE
  • 775
    CLIMATECARE INNOVATIONS LTD - 2024-10-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-08
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-08
    IIF 2695 - Ownership of shares – 75% or more OE
    IIF 2695 - Right to appoint or remove directors OE
    IIF 2695 - Ownership of voting rights - 75% or more OE
  • 776
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    666,000 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-10-28
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-10-28
    IIF 2354 - Ownership of voting rights - 75% or more OE
    IIF 2354 - Ownership of shares – 75% or more OE
  • 777
    icon of address 4385, 12734560 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-25
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-01-25
    IIF 2821 - Ownership of shares – 75% or more OE
  • 778
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,386,660 GBP2022-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-04-28
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2022-04-28
    IIF 2752 - Ownership of voting rights - 75% or more OE
    IIF 2752 - Ownership of shares – 75% or more OE
  • 779
    ELITEESSENCE PROPERTIES LTD - 2025-07-23
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-07-19
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-07-19
    IIF 2784 - Right to appoint or remove directors OE
    IIF 2784 - Ownership of voting rights - 75% or more OE
    IIF 2784 - Ownership of shares – 75% or more OE
  • 780
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,749 GBP2023-09-30
    Officer
    icon of calendar 2021-01-27 ~ 2023-02-21
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2023-02-21
    IIF 2244 - Ownership of shares – 75% or more OE
    IIF 2244 - Ownership of voting rights - 75% or more OE
  • 781
    A-Z APEX SOLUTIONS LTD - 2025-01-10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 2939 - Right to appoint or remove directors OE
    IIF 2939 - Ownership of voting rights - 75% or more OE
    IIF 2939 - Ownership of shares – 75% or more OE
  • 782
    A-Z QUANTUM LABS LTD - 2025-01-10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-12-21
    IIF 2385 - Right to appoint or remove directors OE
    IIF 2385 - Ownership of voting rights - 75% or more OE
    IIF 2385 - Ownership of shares – 75% or more OE
  • 783
    CLEANCURRENT ENERGY LTD - 2025-07-11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ 2025-07-10
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-07-10
    IIF 2935 - Ownership of voting rights - 75% or more OE
    IIF 2935 - Right to appoint or remove directors OE
    IIF 2935 - Ownership of shares – 75% or more OE
  • 784
    icon of address 29 Trowtree Avenue, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-02
    IIF 467 - Director → ME
  • 785
    icon of address 21 Jeffereys Crescent, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ 2024-07-22
    IIF 557 - Director → ME
  • 786
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-03
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-06-03
    IIF 2000 - Right to appoint or remove directors OE
    IIF 2000 - Ownership of voting rights - 75% or more OE
    IIF 2000 - Ownership of shares – 75% or more OE
  • 787
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-03-26
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-03-26
    IIF 2136 - Ownership of shares – 75% or more OE
    IIF 2136 - Ownership of voting rights - 75% or more OE
    IIF 2136 - Right to appoint or remove directors OE
  • 788
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-05-28
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2024-05-28
    IIF 2214 - Ownership of voting rights - 75% or more OE
    IIF 2214 - Right to appoint or remove directors OE
    IIF 2214 - Ownership of shares – 75% or more OE
  • 789
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-05-15
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-05-15
    IIF 2107 - Ownership of voting rights - 75% or more OE
    IIF 2107 - Ownership of shares – 75% or more OE
    IIF 2107 - Right to appoint or remove directors OE
  • 790
    NEURALSPRINT SOLUTIONS LTD - 2025-04-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-04-04
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-04
    IIF 2302 - Ownership of shares – 75% or more OE
    IIF 2302 - Ownership of voting rights - 75% or more OE
    IIF 2302 - Right to appoint or remove directors OE
  • 791
    icon of address 4385, 14885878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2600 - Ownership of voting rights - 75% or more OE
    IIF 2600 - Ownership of shares – 75% or more OE
  • 792
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ 2024-05-17
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-05-17
    IIF 1741 - Right to appoint or remove directors OE
    IIF 1741 - Ownership of shares – 75% or more OE
    IIF 1741 - Ownership of voting rights - 75% or more OE
  • 793
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-22
    IIF 986 - Director → ME
  • 794
    CHELSEA ACADEMY LTD - 2023-04-27
    icon of address 4385, 12860010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-04-20
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-04-20
    IIF 2446 - Ownership of shares – 75% or more OE
  • 795
    THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-10-10
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-10-10
    IIF 2245 - Ownership of shares – 75% or more OE
  • 796
    icon of address 4385, 15242909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-08-10
    IIF 1926 - Ownership of shares – 75% or more OE
    IIF 1926 - Ownership of voting rights - 75% or more OE
    IIF 1926 - Right to appoint or remove directors OE
  • 797
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,422,619 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-05-26
    IIF 474 - Director → ME
  • 798
    SHOPSPHERE CONNECT LTD - 2025-04-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-31
    IIF 1187 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2025-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 799
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,619 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ 2024-07-24
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ 2024-07-24
    IIF 2977 - Right to appoint or remove directors OE
    IIF 2977 - Ownership of voting rights - 75% or more OE
    IIF 2977 - Ownership of shares – 75% or more OE
  • 800
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-09-25
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-09-25
    IIF 2392 - Ownership of shares – 75% or more OE
  • 801
    icon of address 7b Crofts Avenue, Pickering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ 2024-07-22
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ 2024-07-22
    IIF 1982 - Right to appoint or remove directors OE
    IIF 1982 - Ownership of shares – 75% or more OE
    IIF 1982 - Ownership of voting rights - 75% or more OE
  • 802
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-11
    IIF 508 - Director → ME
  • 803
    icon of address 4385, 13305256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-10-04
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-10-04
    IIF 2413 - Ownership of voting rights - 75% or more OE
    IIF 2413 - Ownership of shares – 75% or more OE
  • 804
    BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ 2024-11-27
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-11-27
    IIF 2094 - Right to appoint or remove directors OE
    IIF 2094 - Ownership of voting rights - 75% or more OE
    IIF 2094 - Ownership of shares – 75% or more OE
  • 805
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-09-16
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-09-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 806
    icon of address Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-03-07
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-03-07
    IIF 2181 - Ownership of shares – 75% or more OE
    IIF 2181 - Right to appoint or remove directors OE
    IIF 2181 - Ownership of voting rights - 75% or more OE
  • 807
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,309 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-10-07
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-10-07
    IIF 2848 - Ownership of voting rights - 75% or more OE
    IIF 2848 - Ownership of shares – 75% or more OE
    IIF 2848 - Right to appoint or remove directors OE
  • 808
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2025-06-17
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ 2025-06-17
    IIF 2013 - Ownership of shares – 75% or more OE
    IIF 2013 - Right to appoint or remove directors OE
    IIF 2013 - Ownership of voting rights - 75% or more OE
  • 809
    COGNICRAFT VENTURES LTD - 2025-04-28
    SMART X ECOSYSTEM LTD - 2025-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-04-18
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-04-18
    IIF 2925 - Ownership of shares – 75% or more OE
    IIF 2925 - Ownership of voting rights - 75% or more OE
    IIF 2925 - Right to appoint or remove directors OE
  • 810
    icon of address 4385, 15338911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-10
    IIF 2139 - Right to appoint or remove directors OE
    IIF 2139 - Ownership of voting rights - 75% or more OE
    IIF 2139 - Ownership of shares – 75% or more OE
  • 811
    icon of address 4385, 15339721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 2735 - Ownership of shares – 75% or more OE
    IIF 2735 - Ownership of voting rights - 75% or more OE
    IIF 2735 - Right to appoint or remove directors OE
  • 812
    icon of address 35 Pine Walk, Cobham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-08-10
    IIF 2312 - Ownership of shares – 75% or more OE
    IIF 2312 - Ownership of voting rights - 75% or more OE
    IIF 2312 - Right to appoint or remove directors OE
  • 813
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-17
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-01-17
    IIF 2075 - Right to appoint or remove directors OE
    IIF 2075 - Ownership of voting rights - 75% or more OE
    IIF 2075 - Ownership of shares – 75% or more OE
  • 814
    BLUESKY BEACON ESTATES LTD - 2025-04-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-06 ~ 2025-04-24
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-04-24
    IIF 1963 - Ownership of voting rights - 75% or more OE
    IIF 1963 - Ownership of shares – 75% or more OE
    IIF 1963 - Right to appoint or remove directors OE
  • 815
    POD MEDIA LTD - 2023-10-10
    icon of address 4385, 14509651 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-28 ~ 2023-10-05
    IIF 295 - Director → ME
  • 816
    icon of address 4385, 15177616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 2150 - Right to appoint or remove directors OE
    IIF 2150 - Ownership of voting rights - 75% or more OE
    IIF 2150 - Ownership of shares – 75% or more OE
  • 817
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-10-11
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-10-11
    IIF 2597 - Ownership of voting rights - 75% or more OE
    IIF 2597 - Ownership of shares – 75% or more OE
  • 818
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-18
    IIF 289 - Director → ME
  • 819
    icon of address 4385, 14885909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-10
    IIF 2734 - Ownership of shares – 75% or more OE
    IIF 2734 - Ownership of voting rights - 75% or more OE
  • 820
    APPLIED PARTNERS LTD - 2024-10-25
    POWERON INDUSTRIES UK LTD - 2024-10-29
    icon of address Unit No. #03 21 Dover Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-08-18 ~ 2024-02-13
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2024-02-13
    IIF - Ownership of shares – 75% or more OE
  • 821
    icon of address 4385, 13574775 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2024-01-15
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2024-01-15
    IIF 2758 - Ownership of voting rights - 75% or more OE
    IIF 2758 - Ownership of shares – 75% or more OE
  • 822
    icon of address 4385, 13574779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-11-28
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2023-11-28
    IIF 2383 - Ownership of voting rights - 75% or more OE
    IIF 2383 - Ownership of shares – 75% or more OE
  • 823
    PRIMELEASE INVESTMENTS LTD - 2025-08-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ 2025-08-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2025-08-18
    IIF 1710 - Ownership of voting rights - 75% or more OE
    IIF 1710 - Right to appoint or remove directors OE
    IIF 1710 - Ownership of shares – 75% or more OE
  • 824
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-07-28
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-28
    IIF 2217 - Ownership of shares – 75% or more OE
    IIF 2217 - Right to appoint or remove directors OE
    IIF 2217 - Ownership of voting rights - 75% or more OE
  • 825
    PRIMEVISTA ESTATES LTD - 2025-03-26
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2025-03-18
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-03-18
    IIF 2199 - Ownership of voting rights - 75% or more OE
    IIF 2199 - Right to appoint or remove directors OE
    IIF 2199 - Ownership of shares – 75% or more OE
  • 826
    icon of address 260-266 Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-04-16
    IIF 284 - Director → ME
  • 827
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-07-22
    IIF 542 - Director → ME
  • 828
    icon of address 24238, Sc711334 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-04-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-04-14
    IIF 1628 - Ownership of voting rights - 75% or more OE
    IIF 1628 - Ownership of shares – 75% or more OE
  • 829
    icon of address 19 Guildford Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2023-12-08
    IIF 305 - Director → ME
  • 830
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,661 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-07-11
    IIF 111 - Director → ME
  • 831
    NEXWAVE FINANCIAL LTD - 2025-05-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-04-03
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-04-03
    IIF 2070 - Ownership of shares – 75% or more OE
    IIF 2070 - Ownership of voting rights - 75% or more OE
    IIF 2070 - Right to appoint or remove directors OE
  • 832
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-02-10
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-02-10
    IIF 2464 - Ownership of shares – 75% or more OE
  • 833
    PRODIGY PATH EDUCATION LTD - 2025-04-14
    icon of address Tbxh,sunley House, 4 Bedford Park, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2025-03-13
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-13
    IIF 1736 - Right to appoint or remove directors OE
    IIF 1736 - Ownership of voting rights - 75% or more OE
    IIF 1736 - Ownership of shares – 75% or more OE
  • 834
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-09-25
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2024-09-25
    IIF 2740 - Ownership of voting rights - 75% or more OE
    IIF 2740 - Ownership of shares – 75% or more OE
  • 835
    icon of address 50 Christchurch Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -135,628 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-12-29
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-12-29
    IIF 2462 - Ownership of voting rights - 75% or more OE
    IIF 2462 - Ownership of shares – 75% or more OE
  • 836
    icon of address 4385, 13903781 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2024-04-24
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2024-04-24
    IIF 1865 - Ownership of shares – 75% or more OE
    IIF 1865 - Ownership of voting rights - 75% or more OE
  • 837
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-11-11
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-11-11
    IIF 2222 - Ownership of shares – 75% or more OE
    IIF 2222 - Ownership of voting rights - 75% or more OE
    IIF 2222 - Right to appoint or remove directors OE
  • 838
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-09-20
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-09-20
    IIF 2142 - Right to appoint or remove directors OE
    IIF 2142 - Ownership of voting rights - 75% or more OE
    IIF 2142 - Ownership of shares – 75% or more OE
  • 839
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-06-13
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-06-13
    IIF 2585 - Ownership of shares – 75% or more OE
    IIF 2585 - Ownership of voting rights - 75% or more OE
    IIF 2585 - Right to appoint or remove directors OE
  • 840
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ 2024-11-28
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2024-11-28
    IIF 2852 - Ownership of shares – 75% or more OE
    IIF 2852 - Ownership of voting rights - 75% or more OE
    IIF 2852 - Right to appoint or remove directors OE
  • 841
    INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
    icon of address Office 12196, 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2025-03-20
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 842
    VIRTUAL APP MEDIA LTD - 2024-07-02
    icon of address 4385, 12814940 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-06-25
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-06-25
    IIF 2552 - Ownership of shares – 75% or more OE
  • 843
    SUNSHINE CONTRACTING LTD - 2022-06-28
    icon of address 4385, 13759512 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ 2022-06-09
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-06-09
    IIF 2260 - Ownership of voting rights - 75% or more OE
    IIF 2260 - Ownership of shares – 75% or more OE
  • 844
    AERODOC LTD - 2022-05-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,798,675 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ 2022-03-22
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-03-22
    IIF 2351 - Ownership of shares – 75% or more OE
    IIF 2351 - Ownership of voting rights - 75% or more OE
  • 845
    icon of address 4385, 14886162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 2756 - Ownership of voting rights - 75% or more OE
    IIF 2756 - Ownership of shares – 75% or more OE
  • 846
    icon of address 4385, 15178382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-08-10
    IIF 1960 - Right to appoint or remove directors OE
    IIF 1960 - Ownership of voting rights - 75% or more OE
    IIF 1960 - Ownership of shares – 75% or more OE
  • 847
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-07-22
    IIF 105 - Director → ME
  • 848
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2023-06-22
    IIF 1029 - Director → ME
  • 849
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2024-06-14
    IIF 577 - Director → ME
  • 850
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-02 ~ 2024-10-22
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-10-22
    IIF 2834 - Right to appoint or remove directors OE
    IIF 2834 - Ownership of voting rights - 75% or more OE
    IIF 2834 - Ownership of shares – 75% or more OE
  • 851
    icon of address 4385, 15327046 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-07-22
    IIF 1279 - Director → ME
  • 852
    icon of address 8 Jubilee Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-14
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-08-14
    IIF 2949 - Ownership of shares – 75% or more OE
    IIF 2949 - Ownership of voting rights - 75% or more OE
    IIF 2949 - Right to appoint or remove directors OE
  • 853
    icon of address 4385, 15368341 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF 2674 - Ownership of shares – 75% or more OE
    IIF 2674 - Ownership of voting rights - 75% or more OE
    IIF 2674 - Right to appoint or remove directors OE
  • 854
    icon of address 13 Chester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-09-15
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-09-15
    IIF 2588 - Ownership of shares – 75% or more OE
  • 855
    icon of address 8 Warren Yard, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-09-04
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-09-04
    IIF 2535 - Ownership of voting rights - 75% or more OE
    IIF 2535 - Ownership of shares – 75% or more OE
  • 856
    BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ 2022-06-29
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-06-29
    IIF 2765 - Ownership of voting rights - 75% or more OE
    IIF 2765 - Ownership of shares – 75% or more OE
  • 857
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-09-18
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-09-18
    IIF 2798 - Ownership of shares – 75% or more OE
    IIF 2798 - Right to appoint or remove directors OE
    IIF 2798 - Ownership of voting rights - 75% or more OE
  • 858
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-07
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-07
    IIF 2377 - Ownership of shares – 75% or more OE
    IIF 2377 - Right to appoint or remove directors OE
    IIF 2377 - Ownership of voting rights - 75% or more OE
  • 859
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2024-09-03
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-09-03
    IIF 2959 - Right to appoint or remove directors OE
    IIF 2959 - Ownership of shares – 75% or more OE
    IIF 2959 - Ownership of voting rights - 75% or more OE
  • 860
    icon of address 4 Rookwood Close, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-08-12
    IIF 2642 - Right to appoint or remove directors OE
    IIF 2642 - Ownership of voting rights - 75% or more OE
    IIF 2642 - Ownership of shares – 75% or more OE
  • 861
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-05-27
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-05-27
    IIF 2313 - Ownership of shares – 75% or more OE
    IIF 2313 - Right to appoint or remove directors OE
    IIF 2313 - Ownership of voting rights - 75% or more OE
  • 862
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ 2024-07-04
    IIF 1028 - Director → ME
  • 863
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-06-12
    IIF 133 - Director → ME
  • 864
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2025-01-23
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2025-01-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 865
    icon of address Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-05-17
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-05-17
    IIF 2958 - Ownership of voting rights - 75% or more OE
    IIF 2958 - Right to appoint or remove directors OE
    IIF 2958 - Ownership of shares – 75% or more OE
  • 866
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-11-26
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-11-26
    IIF 2035 - Ownership of shares – 75% or more OE
    IIF 2035 - Ownership of voting rights - 75% or more OE
    IIF 2035 - Right to appoint or remove directors OE
  • 867
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-02-12
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-02-12
    IIF 2581 - Right to appoint or remove directors OE
    IIF 2581 - Ownership of voting rights - 75% or more OE
    IIF 2581 - Ownership of shares – 75% or more OE
  • 868
    INFINITE DATA MANAGEMENT LTD - 2023-04-12
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2023-03-09
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-03-09
    IIF 2636 - Ownership of shares – 75% or more OE
    IIF 2636 - Ownership of voting rights - 75% or more OE
  • 869
    icon of address Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2024-06-12
    IIF 810 - Director → ME
  • 870
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2025-01-22
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-01-22
    IIF 2614 - Ownership of voting rights - 75% or more OE
    IIF 2614 - Ownership of shares – 75% or more OE
  • 871
    SUNSHINE AGRICULTURE LTD - 2024-01-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -10,067 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-12-18
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-12-18
    IIF 2465 - Ownership of voting rights - 75% or more OE
    IIF 2465 - Ownership of shares – 75% or more OE
  • 872
    GARDEN HARVESTERS INC. LTD - 2024-06-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-26
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-26
    IIF 2514 - Ownership of shares – 75% or more OE
    IIF 2514 - Ownership of voting rights - 75% or more OE
  • 873
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2022-06-20
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-06-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 874
    BUSINESS AUCTION LTD - 2023-07-13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-07-11
    IIF 1173 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-07-10
    IIF 2827 - Ownership of shares – 75% or more OE
  • 875
    A-Z TOTAL SOLUTIONS LTD - 2025-02-17
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ 2024-05-15
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-05-15
    IIF 2676 - Ownership of voting rights - 75% or more OE
    IIF 2676 - Ownership of shares – 75% or more OE
  • 876
    EVERYTHING A TO Z LTD - 2023-04-11
    icon of address 26 Melior Street, Southwark, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,867 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-04
    IIF 549 - Director → ME
  • 877
    icon of address South 3 Pacific Avenue, Stanford-le-hope, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,097 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2023-10-18
    IIF 299 - Director → ME
  • 878
    FURY SECURITY LTD - 2023-06-28
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2021-02-24 ~ 2023-06-21
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-06-21
    IIF 2748 - Ownership of shares – 75% or more OE
    IIF 2748 - Ownership of voting rights - 75% or more OE
  • 879
    icon of address 3a Prowse Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-09-20
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 880
    icon of address 4385, 13498584 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ 2021-10-28
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-10-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 881
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-12-06
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-12-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 882
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2024-11-06
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-11-06
    IIF 2727 - Ownership of shares – 75% or more OE
    IIF 2727 - Ownership of voting rights - 75% or more OE
  • 883
    icon of address Level 18, 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,567,367 GBP2025-05-07
    Officer
    icon of calendar 2021-07-05 ~ 2024-04-29
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-04-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 884
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2025-06-12
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2025-06-12
    IIF 2477 - Ownership of shares – 75% or more OE
  • 885
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-05-17
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2022-05-17
    IIF 2283 - Ownership of shares – 75% or more OE
  • 886
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2024-12-09
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2024-12-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 887
    icon of address 168 Hounlsow High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-11-27
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-11-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 888
    WMBT INVESTMENT GROUP LIMITED - 2023-07-07
    WISE WEALTH ADVISORS LTD - 2023-06-05
    icon of address 4385, 14676852 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-06-06
    IIF 350 - Director → ME
  • 889
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ 2024-06-28
    IIF 669 - Director → ME
  • 890
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ 2024-06-28
    IIF 378 - Director → ME
  • 891
    icon of address 2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-20
    IIF 481 - Director → ME
  • 892
    icon of address 4385, 14044303 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-26
    Officer
    icon of calendar 2022-04-13 ~ 2023-04-19
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-04-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 893
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-06-02
    IIF 568 - Director → ME
  • 894
    icon of address 4385, 13548686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-11-24
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-11-24
    IIF 2270 - Ownership of voting rights - 75% or more OE
    IIF 2270 - Ownership of shares – 75% or more OE
  • 895
    icon of address 14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,579 GBP2025-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-01-31
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2023-01-31
    IIF 2337 - Ownership of voting rights - 75% or more OE
    IIF 2337 - Ownership of shares – 75% or more OE
  • 896
    icon of address 4385, 13546430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ 2021-10-29
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-10-29
    IIF 2574 - Ownership of voting rights - 75% or more OE
    IIF 2574 - Ownership of shares – 75% or more OE
  • 897
    icon of address 4385, 13544547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-11-29
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-11-29
    IIF 2425 - Ownership of voting rights - 75% or more OE
    IIF 2425 - Ownership of shares – 75% or more OE
  • 898
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-05-24
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2025-05-24
    IIF 2557 - Ownership of shares – 75% or more OE
    IIF 2557 - Ownership of voting rights - 75% or more OE
  • 899
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2024-09-11
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2024-09-11
    IIF 2842 - Ownership of shares – 75% or more OE
    IIF 2842 - Right to appoint or remove directors OE
    IIF 2842 - Ownership of voting rights - 75% or more OE
  • 900
    HEALTHY VEGAN FOOD LTD - 2024-04-29
    icon of address 247 Heathryfold Circle, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2024-04-25
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2024-04-25
    IIF 1690 - Ownership of shares – 75% or more OE
    IIF 1690 - Ownership of voting rights - 75% or more OE
  • 901
    icon of address 73 High Street, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -713 GBP2024-06-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-01-09
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2024-01-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 902
    WELLNESSWORKS INC. LTD - 2025-01-15
    icon of address 37 Sunningdale Avenue, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-10
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-10
    IIF 2820 - Ownership of voting rights - 75% or more OE
    IIF 2820 - Ownership of shares – 75% or more OE
  • 903
    MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
    icon of address 57 Newtown Road, Brighton
    Liquidation Corporate
    Equity (Company account)
    4,200,000 GBP2023-08-17
    Officer
    icon of calendar 2021-03-15 ~ 2023-03-28
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2023-03-28
    IIF 2438 - Ownership of voting rights - 75% or more OE
    IIF 2438 - Ownership of shares – 75% or more OE
  • 904
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ 2025-08-19
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-08-19
    IIF 1753 - Ownership of shares – 75% or more OE
    IIF 1753 - Ownership of voting rights - 75% or more OE
    IIF 1753 - Right to appoint or remove directors OE
  • 905
    BUSINESS SECURITY LTD - 2023-04-26
    icon of address Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,723 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-04-12
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2023-04-12
    IIF 2655 - Ownership of shares – 75% or more OE
  • 906
    AMIGO HOLIDAY RENTAL LTD - 2023-12-20
    icon of address 10 Lea Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,551 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2023-12-18
    IIF 331 - Director → ME
  • 907
    PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2025-01-08
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2025-01-08
    IIF 2584 - Ownership of shares – 75% or more OE
  • 908
    ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
    INSULATION HOLDINGS LIMITED - 2025-05-20
    icon of address Unit 5, Wheelock Heath Business Court, Sandbach, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ 2025-03-03
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2025-03-03
    IIF 2288 - Ownership of shares – 75% or more OE
    IIF 2288 - Ownership of voting rights - 75% or more OE
  • 909
    icon of address 4385, 12734324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,811 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 2590 - Ownership of shares – 75% or more OE
  • 910
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-01-21
    IIF 229 - Director → ME
  • 911
    RENEWACORE TECHNOLOGIES LTD - 2025-01-31
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-28
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2025-01-28
    IIF 2357 - Right to appoint or remove directors OE
    IIF 2357 - Ownership of shares – 75% or more OE
    IIF 2357 - Ownership of voting rights - 75% or more OE
  • 912
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-12-03
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-12-03
    IIF 2015 - Right to appoint or remove directors OE
    IIF 2015 - Ownership of shares – 75% or more OE
    IIF 2015 - Ownership of voting rights - 75% or more OE
  • 913
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-07-15
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-07-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 914
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-21
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-08-21
    IIF 2064 - Ownership of shares – 75% or more OE
    IIF 2064 - Ownership of voting rights - 75% or more OE
    IIF 2064 - Right to appoint or remove directors OE
  • 915
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-02 ~ 2025-08-17
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2025-08-17
    IIF 2086 - Ownership of voting rights - 75% or more OE
    IIF 2086 - Right to appoint or remove directors OE
    IIF 2086 - Ownership of shares – 75% or more OE
  • 916
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-01-13
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-01-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 917
    SUNSHINE DESIGNS LTD - 2022-02-23
    icon of address 4 Towers Walk, Weybridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-02-16
    IIF 2191 - Ownership of voting rights - 75% or more OE
    IIF 2191 - Ownership of shares – 75% or more OE
  • 918
    COASTAL ESTABLISHMENT LTD - 2023-08-11
    SERENITY IA PROPERTY GROUP LTD - 2024-08-27
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,254 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-08-07
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-08-07
    IIF 2672 - Ownership of voting rights - 75% or more OE
    IIF 2672 - Ownership of shares – 75% or more OE
  • 919
    icon of address 4385, 15247489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-08-12
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-08-12
    IIF 2103 - Ownership of shares – 75% or more OE
    IIF 2103 - Ownership of voting rights - 75% or more OE
    IIF 2103 - Right to appoint or remove directors OE
  • 920
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-10-11
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-10-11
    IIF 2583 - Ownership of shares – More than 25% but not more than 50% OE
  • 921
    ADVANCED CONSULTANCY BUSINESS LIMITED - 2022-07-15
    icon of address Suite 6 Beaufort Court Admirals Way, Canary Wharf, London, England
    Dissolved Corporate
    Equity (Company account)
    103,340 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-06-07
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-06-07
    IIF 2280 - Ownership of shares – 75% or more OE
  • 922
    icon of address 18a High Street, Lampeter, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-01-12
    IIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-01-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 923
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-22
    IIF 491 - Director → ME
  • 924
    icon of address 4385, 14028700 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-11-27
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-11-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 925
    icon of address 46 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    306 GBP2024-12-28
    Officer
    icon of calendar 2022-02-14 ~ 2024-09-24
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2024-09-24
    IIF 1857 - Ownership of voting rights - 75% or more OE
    IIF 1857 - Ownership of shares – 75% or more OE
  • 926
    icon of address 4385, 11284090 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,719 GBP2024-03-31
    Officer
    icon of calendar 2020-09-25 ~ 2023-02-13
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-02-13
    IIF - Ownership of shares – 75% or more OE
  • 927
    EASTEND CHOCOLATE LTD - 2024-01-18
    icon of address 6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-01-11
    IIF 209 - Director → ME
  • 928
    icon of address Unit 2 Suite 2,poolside, Madeley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-07-13
    IIF 512 - Director → ME
  • 929
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2024-04-18
    IIF 223 - Director → ME
  • 930
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-17
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2023-11-17
    IIF 1977 - Right to appoint or remove directors OE
    IIF 1977 - Ownership of voting rights - 75% or more OE
    IIF 1977 - Ownership of shares – 75% or more OE
  • 931
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    7,616 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-03-20
    IIF 220 - Director → ME
  • 932
    icon of address 4385, 12976460 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-10-10
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2022-10-10
    IIF 2510 - Ownership of shares – 75% or more OE
  • 933
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2024-06-27
    IIF 961 - Director → ME
  • 934
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2022-03-06
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2022-03-06
    IIF 2505 - Ownership of shares – 75% or more OE
    IIF 2505 - Ownership of voting rights - 75% or more OE
  • 935
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,053 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2024-03-10
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2024-03-10
    IIF 2571 - Ownership of voting rights - 75% or more OE
    IIF 2571 - Ownership of shares – 75% or more OE
  • 936
    icon of address 101 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ 2024-05-30
    IIF 427 - Director → ME
  • 937
    icon of address 6 Peggy Nut Croft, Shap, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-10
    IIF 1619 - Ownership of shares – 75% or more OE
    IIF 1619 - Ownership of voting rights - 75% or more OE
  • 938
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2023-12-19
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-12-19
    IIF 2011 - Right to appoint or remove directors OE
    IIF 2011 - Ownership of voting rights - 75% or more OE
    IIF 2011 - Ownership of shares – 75% or more OE
  • 939
    icon of address 135 - 137 Boldon Lane, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,080 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-05-13
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-05-13
    IIF 2519 - Right to appoint or remove directors OE
    IIF 2519 - Ownership of voting rights - 75% or more OE
    IIF 2519 - Ownership of shares – 75% or more OE
  • 940
    icon of address 7 Michigan Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-08-12
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-08-12
    IIF 1971 - Right to appoint or remove directors OE
    IIF 1971 - Ownership of voting rights - 75% or more OE
    IIF 1971 - Ownership of shares – 75% or more OE
  • 941
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,009 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-02-03
    IIF 281 - Director → ME
  • 942
    icon of address 21 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-01-21
    IIF 302 - Director → ME
  • 943
    icon of address 4385, 14885966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 2540 - Ownership of voting rights - 75% or more OE
    IIF 2540 - Ownership of shares – 75% or more OE
  • 944
    icon of address Flat 19, 60 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-08-23
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-08-23
    IIF 1613 - Ownership of voting rights - 75% or more OE
    IIF 1613 - Ownership of shares – 75% or more OE
    IIF 1613 - Right to appoint or remove directors OE
  • 945
    icon of address 4385, 13385781 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2024-02-21
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-02-21
    IIF 2565 - Ownership of voting rights - 75% or more OE
    IIF 2565 - Ownership of shares – 75% or more OE
  • 946
    icon of address 424 Katherine Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -705 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-04-16
    IIF 213 - Director → ME
  • 947
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-12-05
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2024-12-05
    IIF 2298 - Ownership of voting rights - 75% or more OE
    IIF 2298 - Ownership of shares – 75% or more OE
  • 948
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-01-04
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2024-01-04
    IIF 2301 - Ownership of shares – 75% or more OE
  • 949
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,031 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2023-06-02
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2023-06-01
    IIF 2495 - Ownership of shares – 75% or more OE
  • 950
    icon of address Pathways Blodwell Bank, Porth-y-waen, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-06-26
    IIF 962 - Director → ME
  • 951
    icon of address 4385, 12737718 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2022-07-07
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-07
    IIF 2334 - Ownership of shares – 75% or more OE
  • 952
    icon of address Unit 4 27 Sylvan Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-10-11
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-10-11
    IIF 2194 - Ownership of voting rights - 75% or more OE
    IIF 2194 - Ownership of shares – 75% or more OE
  • 953
    INTERNET INNOVATION LTD - 2024-09-03
    icon of address 4385, 12988181 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2023-08-04
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2023-08-04
    IIF 2251 - Ownership of shares – 75% or more OE
  • 954
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-02-19
    IIF 40 - Director → ME
  • 955
    INCREASE SECURITY LTD - 2024-08-07
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-08-04
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2024-08-04
    IIF 1910 - Ownership of shares – 75% or more OE
    IIF 1910 - Ownership of voting rights - 75% or more OE
  • 956
    QUANTUMCART CREATIONS LTD - 2025-04-22
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ 2025-04-04
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-04-04
    IIF 2204 - Ownership of shares – 75% or more OE
    IIF 2204 - Right to appoint or remove directors OE
    IIF 2204 - Ownership of voting rights - 75% or more OE
  • 957
    icon of address 11 Briar Hill, Woolpit, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-08-12
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-08-12
    IIF 2156 - Ownership of shares – 75% or more OE
    IIF 2156 - Right to appoint or remove directors OE
    IIF 2156 - Ownership of voting rights - 75% or more OE
  • 958
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2024-11-01
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2024-11-01
    IIF 2646 - Ownership of shares – 75% or more OE
  • 959
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-12-14
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-12-14
    IIF 2408 - Ownership of shares – 75% or more OE
  • 960
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2023-10-12
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2023-10-12
    IIF 2572 - Ownership of shares – 75% or more OE
  • 961
    NEBULYST LTD - 2024-10-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2024-10-16
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-10-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 962
    PRODUCTIONS WORKSHOP LTD - 2023-11-22
    icon of address 59a Marston Avenue, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-10-18
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2023-10-18
    IIF 1779 - Ownership of voting rights - 75% or more OE
    IIF 1779 - Ownership of shares – 75% or more OE
  • 963
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2024-12-04
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2024-12-04
    IIF 2596 - Ownership of shares – 75% or more OE
  • 964
    IBC CAPITAL PARTNERS LIMITED - 2024-04-27
    icon of address 4385, 12673777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2022-05-31
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-05-31
    IIF - Ownership of shares – 75% or more OE
  • 965
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,197 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2024-01-24
    IIF 301 - Director → ME
  • 966
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-12-04
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2023-12-04
    IIF 2609 - Ownership of voting rights - 75% or more OE
    IIF 2609 - Ownership of shares – 75% or more OE
  • 967
    icon of address 4385, 13592471 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2024-01-26
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2024-01-26
    IIF 2618 - Ownership of voting rights - 75% or more OE
    IIF 2618 - Ownership of shares – 75% or more OE
  • 968
    MEDIA ZONE LTD - 2023-12-11
    STEALTHPOST SOLUTIONS LTD - 2025-01-17
    icon of address 4385, 14544710 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,410 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-12-08
    IIF 217 - Director → ME
  • 969
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-07-13
    IIF 168 - Director → ME
  • 970
    icon of address 17 Nelson Close, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-08-12
    IIF 2808 - Ownership of shares – 75% or more OE
    IIF 2808 - Ownership of voting rights - 75% or more OE
  • 971
    icon of address 4385, 15171385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-08-12
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-08-12
    IIF 2101 - Right to appoint or remove directors OE
    IIF 2101 - Ownership of voting rights - 75% or more OE
    IIF 2101 - Ownership of shares – 75% or more OE
  • 972
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ 2025-06-02
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2025-06-02
    IIF 2764 - Ownership of voting rights - 75% or more OE
    IIF 2764 - Ownership of shares – 75% or more OE
    IIF 2764 - Right to appoint or remove directors OE
  • 973
    FASTIDIOUS DATA LTD - 2023-12-29
    icon of address 27 Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-12-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-12-27
    IIF 1727 - Ownership of voting rights - 75% or more OE
    IIF 1727 - Ownership of shares – 75% or more OE
  • 974
    A-Z RECORDS LTD - 2024-05-23
    icon of address 12 Auckland Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-22
    IIF 466 - Director → ME
  • 975
    icon of address 61 Bridge Street, Herefordshire, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2023-07-26
    IIF 314 - Director → ME
  • 976
    icon of address 38a Ferndale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-06-07
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-06-07
    IIF 2305 - Ownership of shares – 75% or more OE
    IIF 2305 - Ownership of voting rights - 75% or more OE
  • 977
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-12-19
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-12-19
    IIF 2241 - Ownership of voting rights - 75% or more OE
    IIF 2241 - Ownership of shares – 75% or more OE
    IIF 2241 - Right to appoint or remove directors OE
  • 978
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-05
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2024-12-05
    IIF 2547 - Ownership of voting rights - 75% or more OE
    IIF 2547 - Ownership of shares – 75% or more OE
  • 979
    icon of address 4385, 13751472 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-05-09
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-05-09
    IIF 2722 - Ownership of voting rights - 75% or more OE
    IIF 2722 - Ownership of shares – 75% or more OE
  • 980
    icon of address 4385, 13791829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,013 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-06-22
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2022-06-22
    IIF 1897 - Ownership of shares – 75% or more OE
    IIF 1897 - Ownership of voting rights - 75% or more OE
  • 981
    icon of address 4385, 13751455 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-04-28
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2024-04-28
    IIF 2548 - Ownership of voting rights - 75% or more OE
    IIF 2548 - Ownership of shares – 75% or more OE
  • 982
    icon of address 23 Mclellan Place Chairborough Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,450 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-02-03
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-02-03
    IIF 1901 - Ownership of voting rights - 75% or more OE
    IIF 1901 - Ownership of shares – 75% or more OE
  • 983
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-12-09
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2024-12-09
    IIF 2517 - Ownership of voting rights - 75% or more OE
    IIF 2517 - Ownership of shares – 75% or more OE
  • 984
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2024-12-05
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2024-12-05
    IIF 2249 - Ownership of shares – 75% or more OE
    IIF 2249 - Ownership of voting rights - 75% or more OE
  • 985
    SOLUTION WORKSHOP LTD - 2023-11-10
    icon of address 86 Hathaway Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    615 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-11-06
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2023-11-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 986
    icon of address 4385, 14131390 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-22
    IIF 296 - Director → ME
  • 987
    INCREASE MANUFACTURING LTD - 2023-11-13
    icon of address Flat 3 Alfred Prior House, Grantham Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-10-12
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-10-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 988
    icon of address 4385, 14509690 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2024-02-26
    IIF 202 - Director → ME
  • 989
    icon of address 27 Old Gloucester Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ 2025-03-11
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-03-11
    IIF 2985 - Ownership of voting rights - 75% or more OE
    IIF 2985 - Right to appoint or remove directors OE
    IIF 2985 - Ownership of shares – 75% or more OE
  • 990
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-05
    IIF 196 - Director → ME
  • 991
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,850 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-01-05
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 2024-01-05
    IIF 2263 - Ownership of shares – 75% or more OE
  • 992
    icon of address 61 Hastoe Park, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-08-16
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-08-16
    IIF 1952 - Ownership of shares – 75% or more OE
    IIF 1952 - Ownership of voting rights - 75% or more OE
    IIF 1952 - Right to appoint or remove directors OE
  • 993
    icon of address 4385, 15311925 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ 2024-06-12
    IIF 1117 - Director → ME
  • 994
    icon of address 4385, 15327762 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 995
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-08-18
    IIF 2017 - Ownership of shares – 75% or more OE
    IIF 2017 - Right to appoint or remove directors OE
    IIF 2017 - Ownership of voting rights - 75% or more OE
  • 996
    FLOWER ANGELS UK LTD - 2023-12-04
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-11-28
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2023-11-28
    IIF 2689 - Ownership of voting rights - 75% or more OE
    IIF 2689 - Ownership of shares – 75% or more OE
  • 997
    CHICKEN FLAMES LTD - 2023-11-06
    icon of address Office A 03 Crofton Street, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-09-26
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-09-26
    IIF 2663 - Ownership of shares – 75% or more OE
  • 998
    RE-SHAPE EXPERT LTD - 2024-07-26
    icon of address 5 Tanner Street, Bermondsey, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,432 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2023-10-03
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2023-10-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 999
    BODY PAINTER LTD - 2024-01-18
    icon of address 6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-01-11
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-11
    IIF 1830 - Right to appoint or remove directors OE
    IIF 1830 - Ownership of voting rights - 75% or more OE
    IIF 1830 - Ownership of shares – 75% or more OE
  • 1000
    A-Z ACCOUNTING LTD - 2023-08-30
    icon of address 27 Pangbourne Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2022-07-28
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2022-07-28
    IIF 2763 - Ownership of shares – 75% or more OE
    IIF 2763 - Ownership of voting rights - 75% or more OE
  • 1001
    NICHE FINANCE SOLUTIONS LTD - 2024-05-16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,965 GBP2025-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2023-07-31
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-07-31
    IIF 2356 - Ownership of voting rights - 75% or more OE
    IIF 2356 - Ownership of shares – 75% or more OE
  • 1002
    icon of address 4385, 14426229 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-01-09
    IIF 222 - Director → ME
  • 1003
    icon of address 57a Langford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-01-19
    IIF 236 - Director → ME
  • 1004
    icon of address 4385, 13214729 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2022-12-15
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-12-15
    IIF 2719 - Ownership of shares – 75% or more OE
    IIF 2719 - Ownership of voting rights - 75% or more OE
  • 1005
    icon of address 4385, 13538400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2023-05-25
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2023-05-25
    IIF 2300 - Ownership of voting rights - 75% or more OE
    IIF 2300 - Ownership of shares – 75% or more OE
  • 1006
    icon of address 478 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2025-01-15
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-01-15
    IIF 2185 - Right to appoint or remove directors OE
    IIF 2185 - Ownership of voting rights - 75% or more OE
    IIF 2185 - Ownership of shares – 75% or more OE
  • 1007
    icon of address Office 6145 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 2872 - Right to appoint or remove directors OE
    IIF 2872 - Ownership of shares – 75% or more OE
    IIF 2872 - Ownership of voting rights - 75% or more OE
  • 1008
    icon of address 67 Evans Street, Wolverhampton, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,225 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-08-02
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2022-08-02
    IIF 2314 - Ownership of shares – 75% or more OE
  • 1009
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-04-05
    IIF 2747 - Ownership of voting rights - 75% or more OE
    IIF 2747 - Ownership of shares – 75% or more OE
  • 1010
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    269,805 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2021-11-24
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2021-11-24
    IIF 2602 - Ownership of shares – 75% or more OE
  • 1011
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-08-22
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-08-22
    IIF 2817 - Ownership of shares – 75% or more OE
  • 1012
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2025-01-09
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-01-09
    IIF 2379 - Right to appoint or remove directors OE
    IIF 2379 - Ownership of shares – 75% or more OE
    IIF 2379 - Ownership of voting rights - 75% or more OE
  • 1013
    icon of address 8-10 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    467 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-05-14
    IIF 224 - Director → ME
  • 1014
    icon of address 322 Jacqueline House 52 Fitzroy Road Fitzroy Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-03-31
    IIF 1584 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-03-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1015
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2023-06-02
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2023-06-02
    IIF 2782 - Ownership of shares – 75% or more OE
    IIF 2782 - Ownership of voting rights - 75% or more OE
  • 1016
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,665 GBP2025-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-11-10
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2023-11-10
    IIF 2436 - Ownership of shares – 75% or more OE
  • 1017
    CLEANPEAK ENERGY LTD - 2025-07-14
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-07-11
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-07-11
    IIF 1743 - Ownership of shares – 75% or more OE
    IIF 1743 - Right to appoint or remove directors OE
    IIF 1743 - Ownership of voting rights - 75% or more OE
  • 1018
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-08-06
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-08-06
    IIF 2811 - Ownership of shares – 75% or more OE
    IIF 2811 - Ownership of voting rights - 75% or more OE
    IIF 2811 - Right to appoint or remove directors OE
  • 1019
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2024-05-09
    IIF 364 - Director → ME
  • 1020
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-09
    IIF 569 - Director → ME
  • 1021
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2024-05-09
    IIF 482 - Director → ME
  • 1022
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-11-15
    IIF 492 - Director → ME
  • 1023
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -906 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-10-10
    IIF 461 - Director → ME
  • 1024
    icon of address 4385, 13783623 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-06-24
    IIF 211 - Director → ME
  • 1025
    icon of address 70 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ 2023-02-02
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2023-02-02
    IIF 1848 - Ownership of shares – 75% or more OE
    IIF 1848 - Ownership of voting rights - 75% or more OE
  • 1026
    icon of address 14 Cowley Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-03-25
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-03-25
    IIF 2491 - Ownership of shares – 75% or more OE
    IIF 2491 - Ownership of voting rights - 75% or more OE
  • 1027
    EDGWARE ROAD RESTAURANT LTD - 2023-10-05
    icon of address 1684 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-09-25
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2023-09-25
    IIF 2762 - Ownership of shares – 75% or more OE
  • 1028
    RENEWEARTH SOLUTIONS LTD - 2024-10-04
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ 2024-10-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-10-03
    IIF 1647 - Ownership of shares – 75% or more OE
    IIF 1647 - Right to appoint or remove directors OE
    IIF 1647 - Ownership of voting rights - 75% or more OE
  • 1029
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    335,000 GBP2024-03-03
    Officer
    icon of calendar 2022-04-06 ~ 2022-11-17
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-11-17
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1030
    WAREHOUSE DIRECT LONDON LIMITED - 2024-01-08
    icon of address 4385, 12976537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-01-05
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-01-05
    IIF 2715 - Ownership of shares – 75% or more OE
  • 1031
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-08-30
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-08-30
    IIF 2576 - Ownership of shares – 75% or more OE
  • 1032
    icon of address Flat 24, Francis House, 760-762 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2024-03-18
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-03-18
    IIF 2342 - Ownership of shares – 75% or more OE
  • 1033
    icon of address 109 Coleman Road, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-02-09
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-02-09
    IIF 2291 - Ownership of shares – 75% or more OE
  • 1034
    icon of address 4385, 12988396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-08-17
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2022-08-17
    IIF 2448 - Ownership of shares – 75% or more OE
  • 1035
    icon of address 4385, 15179445 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2024-08-12
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-08-12
    IIF 1975 - Ownership of voting rights - 75% or more OE
    IIF 1975 - Right to appoint or remove directors OE
    IIF 1975 - Ownership of shares – 75% or more OE
  • 1036
    icon of address 3 St. Stephens Lane, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-04-12
    IIF 2151 - Ownership of shares – 75% or more OE
    IIF 2151 - Ownership of voting rights - 75% or more OE
    IIF 2151 - Right to appoint or remove directors OE
  • 1037
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2024-02-06
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-02-06
    IIF 2183 - Right to appoint or remove directors OE
    IIF 2183 - Ownership of voting rights - 75% or more OE
    IIF 2183 - Ownership of shares – 75% or more OE
  • 1038
    PENTAPIXEL CREATIVE LTD - 2025-06-13
    icon of address Office 67 Unit 5 399-405 Oxford Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-01 ~ 2025-06-12
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-06-12
    IIF 2881 - Right to appoint or remove directors OE
    IIF 2881 - Ownership of voting rights - 75% or more OE
    IIF 2881 - Ownership of shares – 75% or more OE
  • 1039
    icon of address 608a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,244 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-01-18
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-01-18
    IIF 2121 - Ownership of shares – 75% or more OE
    IIF 2121 - Ownership of voting rights - 75% or more OE
  • 1040
    TRUSTWISE FINANCE LTD - 2025-01-15
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-12-13
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-12-13
    IIF 1742 - Right to appoint or remove directors OE
    IIF 1742 - Ownership of voting rights - 75% or more OE
    IIF 1742 - Ownership of shares – 75% or more OE
  • 1041
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-27
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-09-27
    IIF 1699 - Right to appoint or remove directors OE
    IIF 1699 - Ownership of shares – 75% or more OE
    IIF 1699 - Ownership of voting rights - 75% or more OE
  • 1042
    CENTRAL ESTABLISHMENT (LONDON) LTD - 2023-07-18
    icon of address 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ 2023-07-10
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-07-10
    IIF 2403 - Ownership of voting rights - 75% or more OE
    IIF 2403 - Ownership of shares – 75% or more OE
  • 1043
    CLOUDSCULPT TECHNOLOGIES LTD - 2025-01-27
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2025-01-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-01-15
    IIF 1649 - Ownership of shares – 75% or more OE
    IIF 1649 - Ownership of voting rights - 75% or more OE
    IIF 1649 - Right to appoint or remove directors OE
  • 1044
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-03
    IIF 377 - Director → ME
  • 1045
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-24
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-24
    IIF 2330 - Ownership of voting rights - 75% or more OE
    IIF 2330 - Ownership of shares – 75% or more OE
    IIF 2330 - Right to appoint or remove directors OE
  • 1046
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ 2021-12-22
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-12-22
    IIF 2468 - Ownership of shares – 75% or more OE
    IIF 2468 - Ownership of voting rights - 75% or more OE
  • 1047
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2025-08-15
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2025-08-15
    IIF 2772 - Ownership of shares – 75% or more OE
    IIF 2772 - Ownership of voting rights - 75% or more OE
  • 1048
    PUPPY CAKES LTD - 2024-07-31
    icon of address 107-109 Fountainbridge, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2024-07-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-07-29
    IIF 1693 - Ownership of shares – 75% or more OE
    IIF 1693 - Ownership of voting rights - 75% or more OE
  • 1049
    A-Z NEXUS INNOVATIONS LTD - 2025-04-23
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ 2025-02-05
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-02-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1050
    icon of address 4385, 15291315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2024-08-12
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ 2024-08-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1051
    icon of address 4385, 13587361 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-01-29
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-01-29
    IIF 2803 - Ownership of voting rights - 75% or more OE
    IIF 2803 - Ownership of shares – 75% or more OE
  • 1052
    icon of address 13 Gwynne Road Gwynne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2023-09-08
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-09-08
    IIF 1810 - Ownership of voting rights - 75% or more OE
    IIF 1810 - Ownership of shares – 75% or more OE
  • 1053
    icon of address 20a Blake Hill Avenue, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2024-09-24
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1054
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2023-10-15
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2023-10-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1055
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    icon of calendar 2022-04-08 ~ 2024-08-16
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2024-08-16
    IIF 1884 - Ownership of voting rights - 75% or more OE
    IIF 1884 - Ownership of shares – 75% or more OE
  • 1056
    icon of address 8 Hassocks Close, Hassocks Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2024-08-21
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2024-08-21
    IIF 1903 - Ownership of voting rights - 75% or more OE
    IIF 1903 - Ownership of shares – 75% or more OE
  • 1057
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,077 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-10-07
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-10-07
    IIF 2913 - Ownership of shares – 75% or more OE
    IIF 2913 - Ownership of voting rights - 75% or more OE
    IIF 2913 - Right to appoint or remove directors OE
  • 1058
    icon of address 1b Ellis Street, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ 2024-07-04
    IIF 130 - Director → ME
  • 1059
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-08-01
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2024-08-01
    IIF 1828 - Ownership of voting rights - 75% or more OE
    IIF 1828 - Ownership of shares – 75% or more OE
  • 1060
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-29
    Officer
    icon of calendar 2022-04-05 ~ 2024-06-05
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-06-05
    IIF 1905 - Ownership of shares – 75% or more OE
    IIF 1905 - Ownership of voting rights - 75% or more OE
  • 1061
    icon of address 1 Alexandra Road, Heathfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2024-08-10
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-08-10
    IIF 2906 - Right to appoint or remove directors OE
    IIF 2906 - Ownership of voting rights - 75% or more OE
    IIF 2906 - Ownership of shares – 75% or more OE
  • 1062
    icon of address 4385, 14139870 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ 2023-07-20
    IIF 245 - Director → ME
  • 1063
    SUSTAINABLE ENERGY CORP LTD - 2025-06-25
    BRYTLOOP LIMITED - 2025-08-11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,066 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-05-20
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2024-05-20
    IIF 2031 - Ownership of shares – 75% or more OE
    IIF 2031 - Right to appoint or remove directors OE
    IIF 2031 - Ownership of voting rights - 75% or more OE
  • 1064
    ROCKSTACK LIMITED - 2024-08-27
    MEDIA STORM TECHNOLOGY LTD - 2023-08-09
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2023-02-21
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2023-02-21
    IIF 2414 - Ownership of shares – 75% or more OE
  • 1065
    CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
    icon of address 8 Deans Close, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-10 ~ 2023-11-17
    IIF 290 - Director → ME
  • 1066
    icon of address 4385, 13381941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-09-13
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-09-13
    IIF 2606 - Ownership of voting rights - 75% or more OE
    IIF 2606 - Ownership of shares – 75% or more OE
  • 1067
    CHROMOTECH INNOVATIONS LTD - 2025-02-24
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate
    Equity (Company account)
    177,002 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-02-10
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2025-02-10
    IIF 2208 - Right to appoint or remove directors OE
    IIF 2208 - Ownership of voting rights - 75% or more OE
    IIF 2208 - Ownership of shares – 75% or more OE
  • 1068
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2024-12-23
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-12-23
    IIF 2278 - Ownership of shares – 75% or more OE
    IIF 2278 - Ownership of voting rights - 75% or more OE
  • 1069
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,405 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2023-09-01
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-09-01
    IIF 2776 - Ownership of shares – 75% or more OE
    IIF 2776 - Ownership of voting rights - 75% or more OE
  • 1070
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-12-16
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-12-16
    IIF 2555 - Ownership of voting rights - 75% or more OE
    IIF 2555 - Ownership of shares – 75% or more OE
  • 1071
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2024-06-21
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2024-06-21
    IIF 2429 - Ownership of voting rights - 75% or more OE
    IIF 2429 - Ownership of shares – 75% or more OE
  • 1072
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ 2023-03-31
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2023-03-31
    IIF 2793 - Ownership of voting rights - 75% or more OE
    IIF 2793 - Ownership of shares – 75% or more OE
  • 1073
    URBAN ZENITH ESTATES LTD - 2025-07-09
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ 2025-07-08
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ 2025-07-08
    IIF 2188 - Ownership of voting rights - 75% or more OE
    IIF 2188 - Ownership of shares – 75% or more OE
    IIF 2188 - Right to appoint or remove directors OE
  • 1074
    icon of address 30b Cole Hill, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-07-13
    IIF 1376 - Director → ME
  • 1075
    icon of address 1b Haymarket, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-10-31
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-10-31
    IIF 1789 - Ownership of voting rights - 75% or more OE
    IIF 1789 - Ownership of shares – 75% or more OE
  • 1076
    GREENHARBOR INNOVATIONS LTD - 2025-07-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-12-13
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-12-13
    IIF 2992 - Ownership of shares – 75% or more OE
    IIF 2992 - Right to appoint or remove directors OE
    IIF 2992 - Ownership of voting rights - 75% or more OE
  • 1077
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2025-02-27
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-02-27
    IIF 2843 - Ownership of voting rights - 75% or more OE
    IIF 2843 - Ownership of shares – 75% or more OE
    IIF 2843 - Right to appoint or remove directors OE
  • 1078
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-10-15
    IIF 1467 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-10-15
    IIF 2887 - Ownership of shares – 75% or more OE
    IIF 2887 - Ownership of voting rights - 75% or more OE
    IIF 2887 - Right to appoint or remove directors OE
  • 1079
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-03-18
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-03-18
    IIF 1984 - Right to appoint or remove directors OE
    IIF 1984 - Ownership of shares – 75% or more OE
    IIF 1984 - Ownership of voting rights - 75% or more OE
  • 1080
    icon of address 4385, 12815035 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-11-20
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-11-20
    IIF 2281 - Ownership of shares – 75% or more OE
  • 1081
    icon of address 162 Hamilton Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2023-12-08
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ 2023-12-08
    IIF 2814 - Ownership of shares – 75% or more OE
  • 1082
    icon of address 4385, 13209204 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2024-06-24
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2024-06-24
    IIF 2411 - Ownership of shares – 75% or more OE
    IIF 2411 - Ownership of voting rights - 75% or more OE
  • 1083
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ 2023-05-23
    IIF 259 - Director → ME
  • 1084
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-09-05
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-09-05
    IIF 2569 - Ownership of shares – 75% or more OE
    IIF 2569 - Ownership of voting rights - 75% or more OE
  • 1085
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-07-14
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-07-14
    IIF 2376 - Ownership of shares – 75% or more OE
  • 1086
    INCREASE MEDIA LTD - 2024-02-20
    icon of address Third Floor, 5 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2023-12-10
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2023-12-10
    IIF 1881 - Ownership of voting rights - 75% or more OE
    IIF 1881 - Ownership of shares – 75% or more OE
  • 1087
    icon of address 4385, 15341607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1088
    DIRECT SOLVE LTD - 2024-03-23
    icon of address 10 Queslett Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,506 GBP2025-03-31
    Officer
    icon of calendar 2020-08-18 ~ 2024-03-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2024-03-16
    IIF 1622 - Ownership of shares – 75% or more OE
  • 1089
    icon of address 4385, 15368432 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-08-12
    IIF 2726 - Ownership of shares – 75% or more OE
    IIF 2726 - Ownership of voting rights - 75% or more OE
    IIF 2726 - Right to appoint or remove directors OE
  • 1090
    DIGITALBRIDGES FINANCE LTD - 2025-03-12
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-03
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-03-03
    IIF 2189 - Ownership of shares – 75% or more OE
    IIF 2189 - Ownership of voting rights - 75% or more OE
    IIF 2189 - Right to appoint or remove directors OE
  • 1091
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-03
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 2025-02-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1092
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-12-08
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-12-08
    IIF 2613 - Ownership of voting rights - 75% or more OE
    IIF 2613 - Right to appoint or remove directors OE
    IIF 2613 - Ownership of shares – 75% or more OE
  • 1093
    VISIONS GRAPHIC LTD - 2023-12-19
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ 2023-12-01
    IIF 37 - Director → ME
  • 1094
    icon of address 4385, 12734401 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    573,377 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-01-03
    IIF 2349 - Ownership of shares – 75% or more OE
  • 1095
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,194 GBP2021-05-31
    Officer
    icon of calendar 2020-08-24 ~ 2021-01-20
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-01-20
    IIF - Ownership of shares – 75% or more OE
  • 1096
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ 2025-02-02
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 2025-02-02
    IIF 2539 - Ownership of shares – 75% or more OE
    IIF 2539 - Ownership of voting rights - 75% or more OE
    IIF 2539 - Right to appoint or remove directors OE
  • 1097
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2025-03-24
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2025-03-24
    IIF 2999 - Ownership of shares – 75% or more OE
    IIF 2999 - Ownership of voting rights - 75% or more OE
    IIF 2999 - Right to appoint or remove directors OE
  • 1098
    icon of address 606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2024-07-30
    IIF 1614 - Ownership of voting rights - 75% or more OE
    IIF 1614 - Ownership of shares – 75% or more OE
  • 1099
    icon of address 52 Claremont Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-07-22
    IIF 671 - Director → ME
  • 1100
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2024-07-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-07-31
    IIF 1648 - Ownership of shares – 75% or more OE
    IIF 1648 - Ownership of voting rights - 75% or more OE
    IIF 1648 - Right to appoint or remove directors 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.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.