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

Hall, Martin

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 15608328 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 15608338 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 15610489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 15610632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 15622806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 15622809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 15623088 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 15624825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 15624839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 15624842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 15624843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 15627762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 15627774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 15628468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 15631885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 15635340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 15635392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 15636687 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 15638533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 15642551 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 15644300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 15644331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 15644451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 15644476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 15644978 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15645019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15645069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 15647470 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 15654691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 15655372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 15655527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 15655638 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 15655661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 15657451 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 15658041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 15658163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 15658195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 15660401 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Hall, Martin
    British administrator born in December 1963

    Resident in United Kingdom

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

      IIF 71
    • icon of address 15634044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 73 IIF 74 IIF 75
  • Hall, Martin
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15337979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address Suite 10, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 79
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 80
    • icon of address Suite 5, 172 Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6ER, United Kingdom

      IIF 81
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, University Of York, Deramore Lane, York, North Yorkshire, YO10 5GE, England

      IIF 82
  • Hall, Martin
    British director born in December 1963

    Resident in United Kingdom

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

      IIF 83
    • icon of address 93, New Street, Birmingham, B2 4BA, England

      IIF 84
    • icon of address 12678989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 86
  • Hall, Martin
    British management consultant born in December 1963

    Resident in United Kingdom

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

      IIF 87
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 88
  • Hall, Martin
    British manager born in December 1963

    Resident in United Kingdom

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

      IIF 89
    • icon of address 15643026 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • icon of address 15644348 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 15651611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • icon of address 15652015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • icon of address 15652062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • icon of address 15652209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 15655579 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • icon of address 15655602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • icon of address 15658881 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
    • icon of address 119, Northumberland Street, Newcastle Upon Tyne, NE1 7AG, England

      IIF 99 IIF 100 IIF 101
  • Hall, Martin
    British m & e design consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 108
  • Hall, Martin
    British band manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Holly Hill, London, NW3 1TL

      IIF 109
  • Hall, Martin
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 110
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 111 IIF 112
  • Hall, Martin
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 113
  • Hall, Martin
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, United Kingdom

      IIF 114
  • Mr Martin Hall
    British born in December 1963

    Resident in United Kingdom

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

    Resident in England

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

      IIF 187 IIF 188
    • icon of address 47, Harvey Road, Langley, SL3 8HZ, England

      IIF 189
    • icon of address 16 Ranelagh Street, Central Shopping Centre, Liverpool, L1 1QE, United Kingdom

      IIF 190
    • icon of address 54, St. James Street, Liverpool, L1 0AB, England

      IIF 191
    • icon of address Unit 16, Central Shopping Centre, Ranelagh Street, Liverpool, L1 1QE, England

      IIF 192
    • icon of address Unit 16, Ranelagh St, Liverpool, L1 1QE, United Kingdom

      IIF 193 IIF 194
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 195
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 196
    • icon of address Advantage Business Centre, Great Ancoats Street, 132-134, Manchester, Lancashire, M4 6DE, England

      IIF 197
    • icon of address 1st Floor, The Hub, 6 St. Colmans Park, Newry, County Down, BT34 2BX, United Kingdom

      IIF 198 IIF 199
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 200
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 201
  • Hall, Martin
    British company director born in December 1963

    Resident in England

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

      IIF 202
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 203
  • Hall, Martin
    British consultant born in December 1963

    Resident in England

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

      IIF 204 IIF 205
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 206
    • icon of address 15162574 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 207
    • icon of address Signature Works, 24 School Lane, Liverpool, L1 3BT, England

      IIF 208
    • icon of address 5, Greener House, Clapham Road Estate Clapham, London, Greater London, SW4 6ND, United Kingdom

      IIF 209
    • icon of address 109, Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 210 IIF 211
    • icon of address Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 212 IIF 213 IIF 214
    • icon of address 3, Arthur Street, Stanningley, Pudsey, West Yorkshire, LS28 6JD, England

      IIF 215
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 216
    • icon of address 514, Broad Oak Court, Farnham Road, Slough, Berkshire, SL2 1HY, United Kingdom

      IIF 217
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 218
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE

      IIF 219 IIF 220 IIF 221
    • icon of address Rch/125, The Springboard, Ron Cooke Hub, Deramore Lane, York, YO10 5GE, England

      IIF 222 IIF 223 IIF 224
  • Hall, Martin
    British consutant born in December 1963

    Resident in England

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

      IIF 226
  • Hall, Martin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
    • icon of address 12288377 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
    • icon of address 3, Richmond Street, Liverpool, L1 1EE, England

      IIF 229
    • icon of address 3, Richmond Street, Liverpool, Merseyside, L1 1EE, United Kingdom

      IIF 230
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 231
    • icon of address Appt 28, The Cotton Mill, Broughton Road, Skipton, BD23 1FJ, England

      IIF 232
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, England

      IIF 233
    • icon of address 47, Harvey Road, Slough, Berkshire, SL3 8HZ, United Kingdom

      IIF 234
    • icon of address 47, Harvey Road, Slough, SL3 8HZ, England

      IIF 235
    • icon of address 19, Dixons Yard, York, North Yorkshire, YO19SX, United Kingdom

      IIF 236
  • Hall, Martin
    British manager born in December 1963

    Resident in England

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

      IIF 237
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 238
  • Hall, Martin Stephen
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 239
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 240
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 241
  • Martin Hall
    British born in December 1963

    Resident in United Kingdom

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

    Resident in Thailand

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

      IIF 275
  • Hall, Martin
    British accountant born in August 1963

    Resident in England

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

      IIF 276
  • Hall, Martin
    British director born in August 1963

    Resident in England

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

      IIF 277
  • Mr Martin Hall
    British born in January 1980

    Resident in United Kingdom

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

      IIF 278
  • Hall, Martin
    British dog walker born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Chelmsford Road, Shenfield, Brentwood, CM15 8RU, England

      IIF 279
  • Hall, Martin
    British accountant born in December 1963

    Registered addresses and corresponding companies
  • Hall, Martine Victoria
    British dog walker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Mildenhall Road, Clapton, London, England, E5 0RZ, United Kingdom

      IIF 282
  • Hall, Martine Victoria
    British it consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, United Kingdom

      IIF 283
  • Hall, Martin
    British property developer born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Sandyford Place, Glasgow, G3 7NB, Scotland

      IIF 284
  • Hall, Martin
    British consultant born in April 1984

    Resident in England

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

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

    Resident in England

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

      IIF 286
  • Hall, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA

      IIF 287
  • Mr Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 288 IIF 289 IIF 290
    • icon of address 92, New Street, Birmingham, B2 4BA, England

      IIF 291
    • icon of address 11939298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 292
    • icon of address 3 Richmond Street, Liverpool, L1 1EE, England

      IIF 293 IIF 294 IIF 295
    • icon of address 73, Church Street, Liverpool, L1 3AY, England

      IIF 296
    • icon of address 70, Masters Mews, York, YO24 1UG, United Kingdom

      IIF 297
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 298
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 299
  • Hall, Martin Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 300
  • Hall, Martin Stephen
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 301
    • icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, M2 3BA, England

      IIF 302
  • Martin Hall
    British born in December 1963

    Resident in England

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

      IIF 303
  • Mr Martin Hall
    British born in December 1963

    Resident in Thailand

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

      IIF 304
  • Mr Martin Hall
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 305
  • Mrs Martine Victoria Hall
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Waveney Close, London, E1W 2JL, England

      IIF 306
  • Hall, John
    British administrator

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

      IIF 307
  • Hall, Martin

    Registered addresses and corresponding companies
    • icon of address 50, St. Catherines Road, Evesham, Worcestershire, WR11 2GE, England

      IIF 308
    • icon of address 47, Harvey Road, Slough, Berkshire, SL38HZ, United Kingdom

      IIF 309
  • Mr Martin Stephen Hall
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 310
child relation
Offspring entities and appointments
Active 118
  • 1
    icon of address 4385, 15608338 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15623088 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Ranelagh Street Central Shopping Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 190 - Director → ME
  • 5
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 211 - Director → ME
  • 6
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 203 - Director → ME
  • 7
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 285 - Director → ME
  • 8
    icon of address 4385, 15656079 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 202 - Director → ME
  • 10
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Harvey Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 235 - Director → ME
  • 12
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 224 - Director → ME
  • 13
    icon of address 4385, 15658041 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 92 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15627762 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 15642551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 15644348 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15658881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 220 - Director → ME
  • 21
    MAPLE (98) LIMITED - 1994-10-13
    icon of address 50 St. Catherines Road, Evesham, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    6,589 GBP2024-06-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 114 - Director → ME
    icon of calendar 2011-06-25 ~ now
    IIF 308 - Secretary → ME
  • 22
    icon of address 4385, 15660401 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 15644476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 15631885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15655602 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 27
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 213 - Director → ME
  • 28
    icon of address 163 Plomer Avenue, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 214 - Director → ME
  • 29
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 223 - Director → ME
  • 30
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 31
    icon of address 4385, 15624842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 32
    icon of address 4385, 15647470 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 4385, 15655638 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 108 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15652130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 36
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15635340 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address City Exchange, Albion Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 193 - Director → ME
  • 40
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 226 - Director → ME
  • 41
    icon of address 4385, 15608313 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15627774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15655132 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15635392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4385, 15624839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 15656217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4385, 15636687 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 48
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 219 - Director → ME
  • 49
    icon of address 4385, 15628468 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 15652304 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 15644331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 52
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 53
    HALL OR NOTHING 2 MANAGEMENT LIMITED - 2019-09-20
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,818 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 15645019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 55
    icon of address 4385, 15608328 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 3rd Floor, Colwyn Chambers, 19 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057 GBP2024-08-31
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 302 - Director → ME
    icon of calendar 2008-06-11 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 4385, 15610632 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 15655612 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15657451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 4385, 15622806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 4385, 15658195 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 15651164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    655,140 GBP2024-03-31
    Officer
    icon of calendar 2002-08-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 28 Waveney Close, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,544 GBP2015-09-30
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 283 - Director → ME
  • 66
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 4385, 15658163 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 68
    icon of address 4385, 15651611 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Unit 16 Ranelagh St, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 194 - Director → ME
  • 70
    icon of address 149 Chelmsford Road, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 279 - Director → ME
  • 71
    icon of address 4385, 15655125 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 72
    icon of address 4385, 15645069 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 73
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 15638533 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 10 Sandyford Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 284 - Director → ME
  • 76
    icon of address 4385, 15651108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 77
    icon of address 4385, 15651422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 4385, 15655661 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 80
    icon of address 4385, 15651417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 81
    icon of address 4385, 15644451 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 4385, 15641896 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 83
    icon of address 4385, 15652209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 84
    icon of address 4385, 15622809 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 85
    icon of address 4385, 15162574 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 15652372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 108 Corporation Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 15624825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15624843 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 90
    icon of address 4385, 15610489 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15655527 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 15652151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 15652015 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 95
    icon of address 148 Mildenhall Road, Clapton, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 93 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 17 Crown Road Kings Norton Business Centre, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 71 - Director → ME
  • 98
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 276 - Director → ME
  • 99
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 293 - Has significant influence or controlOE
  • 100
    icon of address 4385, 12288377 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,760 GBP2021-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 4385, 15337979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 225 - Director → ME
  • 104
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 221 - Director → ME
  • 105
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 212 - Director → ME
  • 106
    icon of address 4385, 15652499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 107
    icon of address 4385, 15651177 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 108
    CAPE COAST MARKET LIMITED - 2015-04-23
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 222 - Director → ME
  • 109
    icon of address 4385, 15634044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4385, 15655579 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15643026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 15644978 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 4385, 15652267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 4385, 15644300 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 115
    PARAPRO LTD - 2024-10-15
    icon of address 4385, 15652062 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 4385, 15655372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 117
    icon of address 4385, 15654691 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 118
    icon of address 4385, 15656036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
Ceased 67
  • 1
    SOLUTIONS INTERNATIONNAL LTD - 2018-05-10
    icon of address 4385, 11236848 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2019-10-11
    IIF 192 - Director → ME
  • 2
    007 SERVICES LTD - 2022-08-02
    icon of address 4385, 12715857 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,727 GBP2023-07-31
    Officer
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2024-08-15
    IIF 295 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD LTD - 2025-02-14
    icon of address 4385, 15644972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-12-10
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Suite 527 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2006-10-17
    IIF 280 - Director → ME
    icon of calendar 2006-11-20 ~ 2009-02-26
    IIF 307 - Secretary → ME
  • 5
    AMKEL SERVICE LIMITED - 2011-09-06
    icon of address Ron Cooke Hub, Deramore Lane, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-11-29
    IIF 200 - Director → ME
    icon of calendar 2010-09-17 ~ 2011-07-21
    IIF 309 - Secretary → ME
  • 6
    icon of address 4385, 09529720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -190 GBP2024-04-30
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-26
    IIF 82 - Director → ME
  • 7
    icon of address Suite 2 3 Overtons Yard, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-25
    IIF 210 - Director → ME
  • 8
    icon of address 3 Richmond Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2019-01-02
    IIF 297 - Has significant influence or control OE
  • 9
    icon of address 4385, 15660171 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-02
    IIF 41 - Director → ME
  • 10
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-04-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 11
    READ PLATFORM LIMITED - 2013-05-30
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 110 - Director → ME
    icon of calendar 2008-04-10 ~ 2013-03-13
    IIF 287 - Secretary → ME
  • 12
    ENTERPRISE GOVERNANCE LIMITED - 2023-11-27
    icon of address 4385, 05546684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ 2023-11-28
    IIF 291 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Cheapside, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-09-29
    IIF 217 - Director → ME
  • 14
    icon of address 4385, 03175565 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-19 ~ 2024-06-01
    IIF 187 - Director → ME
  • 15
    icon of address 4385, 15655414 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-09-24
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,199 GBP2017-01-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-08-10
    IIF 81 - Director → ME
  • 17
    icon of address Upper Office 100 Old Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ 2024-05-01
    IIF 73 - Director → ME
  • 18
    icon of address 4385, 15635440 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-20
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 15658068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 60 - Director → ME
  • 20
    PAR TRADING LTD - 2024-03-25
    icon of address 4385, 15338552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-07
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4385, 15658576 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-02
    IIF 52 - Director → ME
  • 22
    icon of address 4385, 15622804 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2025-01-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-01-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 23
    icon of address 119 Northumberland St, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-01-08
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 24
    GH GLOBAL LIMITED - 2016-11-14
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ 2016-11-14
    IIF 218 - Director → ME
    icon of calendar 2015-04-21 ~ 2015-09-10
    IIF 286 - Director → ME
  • 25
    SOLUTIONS INTERNATIONAL LTD - 2022-02-22
    TERRCORP TRADING LTD - 2018-03-06
    icon of address 4 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 231 - Director → ME
    icon of calendar 2020-05-08 ~ 2020-05-08
    IIF 208 - Director → ME
    icon of calendar 2018-03-05 ~ 2019-01-28
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-06-18
    IIF 296 - Ownership of shares – 75% or more OE
  • 26
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2019-08-31
    IIF 113 - Director → ME
  • 27
    icon of address 4385, 08582884: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-03-04
    IIF 196 - Director → ME
  • 28
    PEAKEND LTD - 2011-10-18
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-07
    IIF 209 - Director → ME
  • 29
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 111 - Director → ME
  • 30
    icon of address 4385, 15659621 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-01
    IIF 66 - Director → ME
  • 31
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-21 ~ 2014-07-30
    IIF 215 - Director → ME
  • 32
    ARRESTED COMPANY LIMITED - 2023-10-11
    GROWTH COMPANY LIMITED - 2017-04-20
    THE GROWTH BUSINESS LIMITED - 1996-03-25
    ATIDOT WHOLESALE LTD - 2024-01-10
    icon of address 116 Duke Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,078 GBP2024-07-31
    Officer
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-12-12
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HIGUMA WHOLESALE LTD - 2025-06-03
    icon of address 4385, 15641854 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-05
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 34
    icon of address 59-65 Worship Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2008-01-29
    IIF 109 - Director → ME
  • 35
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 240 - Director → ME
  • 36
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    icon of address 5th Floor 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-08-31
    IIF 239 - Director → ME
  • 37
    icon of address 4385, 15651280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-02
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 38
    icon of address 4385, 15655377 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-06
    IIF 47 - Director → ME
  • 39
    icon of address 4385, 15657902 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-07-01
    IIF 45 - Director → ME
  • 40
    icon of address 70b Manchester Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2013-02-14
    IIF 189 - Director → ME
  • 41
    icon of address 4385, 15651633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,980 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-06
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 42
    ORANGE WHOLESALE DISTRIBUTORS LTD - 2016-12-23
    icon of address Ni628047: Companies House Default Address, 2nd Floor The Linenhall 32-38 Linenhall Street, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-18
    IIF 198 - Director → ME
    icon of calendar 2016-07-29 ~ 2016-11-17
    IIF 199 - Director → ME
    icon of calendar 2015-10-21 ~ 2016-07-01
    IIF 80 - Director → ME
  • 43
    icon of address 4385, 15658050 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-06-07
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 4385, 11059005 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,255 GBP2023-11-30
    Officer
    icon of calendar 2017-11-10 ~ 2019-05-29
    IIF 191 - Director → ME
  • 45
    icon of address 4385, 15641816 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-11-05
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 46
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ 2011-10-11
    IIF 216 - Director → ME
  • 47
    ASIANIC LIMITED - 2014-03-26
    icon of address 47 Harvey Road, Slough, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-09 ~ 2014-08-22
    IIF 233 - Director → ME
  • 48
    icon of address 4385, 15660466 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-07-05
    IIF 48 - Director → ME
  • 49
    icon of address 4385, 15641929 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2024-11-10
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2024-12-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 50
    icon of address 3 Richmond Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-08-31
    IIF 230 - Director → ME
  • 51
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 195 - Director → ME
  • 52
    icon of address 4385, 12678989 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    15,955 GBP2023-06-30
    Officer
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 53
    icon of address 4385, 15658070 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ 2024-10-30
    IIF 277 - Director → ME
    icon of calendar 2024-04-18 ~ 2024-09-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 54
    icon of address Rch/125, The Springboard Ron Cooke Hub, Deramore Lane, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-08
    IIF 236 - Director → ME
  • 55
    icon of address 700 B Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-05
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 56
    icon of address 4385, 15652034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-12-20
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 57
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ 2013-05-15
    IIF 201 - Director → ME
    icon of calendar 2010-09-23 ~ 2011-10-11
    IIF 234 - Director → ME
    icon of calendar 2008-07-18 ~ 2010-09-14
    IIF 79 - Director → ME
  • 58
    icon of address A11 2 Alexandra Gate Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2024-03-26
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 59
    SWAFFHAM CARE LIMITED - 2024-08-02
    icon of address 4385, 11939298 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2024-12-04
    IIF 292 - Ownership of shares – 75% or more OE
  • 60
    TARANT LTD - 2024-11-11
    icon of address 4385, 15635681 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-10-15
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 61
    TIKITEBU LTD - 2025-02-10
    icon of address 4385, 15647553 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 2024-12-20
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 10 The Edge, Clowes Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,817 GBP2019-06-30
    Officer
    icon of calendar 2006-06-22 ~ 2006-07-04
    IIF 281 - Director → ME
  • 63
    icon of address 1 Woodside Leisure Park, North Orbital Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-11-23
    IIF 124 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 15651197 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-10-20
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 65
    icon of address 4385, 15655499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-01-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-01-05
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4385, 15660248 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-09-01
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 67
    YM&U GROUP LIMITED - 2022-10-06
    BROOMCO (4275) LIMITED - 2014-10-03
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2016-01-22
    IIF 112 - Director → ME

The content of this website is protected by AgonGuard.

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

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