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

Holmes, Michael Adrian, Rev

    Related profiles found in government register
  • Holmes, Michael Adrian, Rev
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 1
  • Rev Michael Adrian Holmes
    Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 2
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 4
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 5
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 6 IIF 7 IIF 8
    • 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 10
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN

      IIF 11
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 12
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 13
  • Holmes, Michael Adrian, Rev
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 14
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Old Railway Station, Canterbury Road, Wingham, Canterbury, Kent, CT3 1NH, England

      IIF 15
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, 53440 La Chapelle Au Riboul, Mayenne, France

      IIF 16
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • Dog & Duck Cottage, Plucks Gutter, Canterbury, Kent, CT3 1JB, United Kingdom

      IIF 17
  • Holmes, Michael Adrian
    born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 18
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 19
  • Holmes, Michael Adrian
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 20
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-68, 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 23
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 24 IIF 25 IIF 26
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English company director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 60 IIF 61
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 62
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, 2 Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 63
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 67
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • The Moorings, Plucks Gutter, Stourmouth, Canterbury, CT3 1JB, England

      IIF 68
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 69
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 70
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    English programme manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 87
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • La Jortruere, La Chapelle Au Riboul, 53440, France

      IIF 88 IIF 89
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 90
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 91
  • Holmes, Michael Adrian
    Northern Irish formation company director and company broker born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 92
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Michael Adrian
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 117
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 127
  • Holmes, Michael
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 128
  • Holmes, Michael Adrian

    Registered addresses and corresponding companies
    • La Jortruere, La Jortruere, La Chapelle Au Riboul, Mayenne, 53440, France

      IIF 129
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 130
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 131
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 132
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 133
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 134
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 135 IIF 136
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 137
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 138
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 139
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 140
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 141
  • Michael Holmes
    Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 142
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
  • Holmes, Martin
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 169
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • Federico Motos 8, Gecko Legal Services, Paseo Del Mediterráneo 46, 04638 Mojácar, Almeria, 04830, Spain

      IIF 170
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 171
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 172
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 173
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 174
  • Holmes, Martin
    Northern Irish carpet company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 175
  • Holmes, Martin
    Northern Irish company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 176
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 177
  • Holmes, Martin
    Northern Irish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, CT7 0PT, England

      IIF 178
  • Holmes, Martin
    Northern Irish flooring retail director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 179
  • Holmes, Martin
    Northern Irish project manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 180
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 181 IIF 182
  • Holmes, Martin
    Northern Irish retail manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 183
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 184
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 185
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 186
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Margate, CT9 1NA, United Kingdom

      IIF 187
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 188
  • Holmes, Martin
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 189
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
  • Holmes, Martin

    Registered addresses and corresponding companies
    • 22, Grange Road, Ramsgate, CT11 9LR, United Kingdom

      IIF 234
  • Mr Michael Holmes
    Northern Irish,irish born in November 1956

    Resident in France

    Registered addresses and corresponding companies
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 235
  • Mr Martin Holmes
    Northern Irish born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 236
  • Mr Martin Holmes
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 256, Runcorn Road, Moore, Warrington, WA4 6SY, United Kingdom

      IIF 237
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 238
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 239
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 240 IIF 241
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 242
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 243
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 244
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 245
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 246
child relation
Offspring entities and appointments
Active 26
  • 1
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    EAST KENT FREEPORT LIMITED - 2025-06-26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 3
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 133 - Secretary → ME
  • 4
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 5
    COUNTRY MAID KITCHENS LIMITED - 2021-03-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-08-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 6
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2016-08-24 ~ dissolved
    IIF 183 - Director → ME
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 100 - Director → ME
  • 8
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2020-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 12
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2022-04-01 ~ dissolved
    IIF 177 - Director → ME
    2022-05-01 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 13
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 14
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 15
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,062 GBP2024-01-31
    Officer
    2011-05-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 18
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 178 - Director → ME
    2016-08-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 19
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2026-02-01 ~ now
    IIF 236 - Has significant influence or controlOE
    IIF 236 - Has significant influence or control as a member of a firmOE
  • 20
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 21
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 88 - Director → ME
  • 22
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-01-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 24
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 104 - Director → ME
  • 26
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 89 - Director → ME
Ceased 95
  • 1
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    344,861 GBP2024-09-30
    Officer
    2020-01-01 ~ 2020-12-02
    IIF 180 - Director → ME
    2018-11-26 ~ 2022-09-29
    IIF 67 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-01 ~ 2020-12-01
    IIF 240 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 7 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED - 2022-05-31
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 82 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 4
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 96 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 5
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2013-07-01
    IIF 175 - Director → ME
    2010-09-09 ~ 2012-07-01
    IIF 17 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 87 - Director → ME
  • 6
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 63 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 7
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-05 ~ 2026-01-01
    IIF 102 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 8
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 69 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 9
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 77 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-12-31
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2020-10-01
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 10
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 68 - Director → ME
  • 11
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,501 GBP2019-11-30
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 9 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 92 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 162 - Ownership of shares – 75% or more OE
  • 13
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    74,231 GBP2020-03-31
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 132 - Secretary → ME
  • 14
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 47 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 15
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 61 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 124 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-11-05 ~ 2026-01-01
    IIF 33 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-15 ~ 2026-01-01
    IIF 53 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 18
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 128 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 187 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 58 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 20
    UKOOO LIMITED - 2021-05-27
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    13,493 GBP2023-12-31
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 181 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 70 - Director → ME
    Person with significant control
    2020-11-01 ~ 2025-01-01
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    2020-04-01 ~ 2020-11-01
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 21
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2014-12-18 ~ 2015-08-31
    IIF 179 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 90 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 131 - Secretary → ME
  • 22
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 29 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 23
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,375 GBP2024-12-31
    Officer
    2018-06-01 ~ 2019-07-10
    IIF 182 - Director → ME
  • 25
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 49 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 28 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 27
    TRAVEL SOLVERS LIMITED - 2022-06-10
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 81 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 28
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 62 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 29
    93a Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 6 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 139 - Ownership of shares – 75% or more OE
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 3 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-09-13 ~ 2026-01-01
    IIF 52 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 32
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-04-01 ~ 2022-07-12
    IIF 171 - Director → ME
    2020-06-29 ~ 2025-01-01
    IIF 56 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-04-01
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    2022-07-12 ~ 2025-01-01
    IIF 140 - Ownership of shares – 75% or more OE
    2022-04-01 ~ 2022-07-12
    IIF 241 - Has significant influence or control OE
  • 33
    LOVE PHONES LIMITED - 2022-08-26
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 79 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 34
    PLUCKS GUTTER LTD - 2023-10-17
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,000 GBP2022-12-31
    Officer
    2020-05-27 ~ 2021-10-01
    IIF 5 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-10-01
    IIF 136 - Has significant influence or control OE
    2020-06-26 ~ 2020-09-01
    IIF 238 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 48 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 36
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ 2010-12-29
    IIF 176 - Director → ME
    2010-10-15 ~ 2012-09-01
    IIF 12 - Director → ME
  • 37
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 65 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 38
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 107 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 159 - Ownership of shares – 75% or more OE
  • 39
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 95 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 40
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 40 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 41
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (3 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 19 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 18 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 189 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2020-08-01
    IIF 239 - Right to appoint or remove members OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-08-24 ~ 2018-10-01
    IIF 142 - Has significant influence or control OE
    2022-04-01 ~ 2025-01-01
    IIF 244 - Right to surplus assets - 75% or more as a member of a firm OE
    2020-01-01 ~ 2021-10-01
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 42
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    2018-06-01 ~ 2020-08-01
    IIF 172 - Director → ME
    2023-10-10 ~ 2024-10-02
    IIF 20 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 117 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 188 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 243 - Has significant influence or control OE
  • 43
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-12-31
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 10 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 44
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 113 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 45
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 116 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 46
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    58,423 GBP2021-07-31
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 27 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 47
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 42 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 48
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 41 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 49
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 71 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 50
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 73 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 51
    NONIC LIMITED - 2026-02-03
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2022-10-04 ~ 2023-10-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 52
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED - 2022-10-03
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 72 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 53
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 51 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 54
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 80 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 55
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 111 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 56
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 60 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 57
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 11 - Director → ME
  • 58
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 16 - Director → ME
  • 59
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 35 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 60
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-05-31
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 4 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 235 - Ownership of shares – 75% or more OE
  • 61
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 44 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 62
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 30 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 63
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-10-15 ~ 2026-01-01
    IIF 31 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 64
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 32 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 65
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    269 GBP2024-07-31
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 75 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 66
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 86 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 67
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 97 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 158 - Ownership of shares – 75% or more OE
  • 68
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 50 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 69
    SMART FLOORING (KENT) LTD - 2019-10-31
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,064 GBP2023-12-31
    Officer
    2019-12-09 ~ 2022-02-01
    IIF 234 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 134 - Secretary → ME
  • 70
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 99 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 157 - Ownership of shares – 75% or more OE
  • 71
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 34 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 72
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 37 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 73
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 83 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 74
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 45 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 75
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 43 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 76
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 39 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 77
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 38 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 78
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-25 ~ 2026-01-01
    IIF 59 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 79
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-06-30
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 85 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 80
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 106 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 81
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 93 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 82
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 101 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 165 - Ownership of shares – 75% or more OE
  • 83
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 114 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 84
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 105 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 161 - Ownership of shares – 75% or more OE
  • 85
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 offspring)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 108 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 156 - Ownership of shares – 75% or more OE
  • 86
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 94 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 87
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 112 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 152 - Ownership of shares – 75% or more OE
  • 88
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-07-03 ~ 2026-01-01
    IIF 55 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 89
    SHOEMAX LIMITED - 2022-06-23
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 78 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 90
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 109 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 91
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 64 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 92
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-08-31
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 93
    50 Dane Road, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 8 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 94
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 57 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 95
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 84 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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