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

Poppleton, Stuart

    Related profiles found in government register
  • Poppleton, Stuart
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 2
    • icon of address Wtarefront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 3
  • Poppleton, Stuart
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, England

      IIF 4
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 5
  • Poppleton, Stuart
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404 Albany House, 324 326 Regent Street, London, W1B 3HH, United Kingdom

      IIF 6
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 7
  • Poppleton, Stuart
    British business centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 18 IIF 19 IIF 20
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 21
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 25
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 26
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 27 IIF 28 IIF 29
    • icon of address ., Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 30
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1SQW

      IIF 31
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 32 IIF 33 IIF 34
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 37
  • Poppleton, Stuart
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business services manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, United Kingdom

      IIF 188
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 189
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 190 IIF 191
  • Poppleton, Stuart
    British centre manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 192 IIF 193
  • Poppleton, Stuart
    British co director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 194
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 195 IIF 196 IIF 197
  • Poppleton, Stuart
    British commercial director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, 207 Regent Street, London, W1B3HH

      IIF 198
  • Poppleton, Stuart
    British company diorector born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 199
  • Poppleton, Stuart
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British dir born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 295
  • Poppleton, Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British executive director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF44PY, United Kingdom

      IIF 413
  • Poppleton, Stuart
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Ralph Stuart
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 555
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 556 IIF 557
    • icon of address Endeavour Excellence Centre, Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 558
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 559
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 560
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 561
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 562
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 563
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 564
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 565 IIF 566
  • Poppleton, Stuart Ralph
    British accountant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 567
  • Poppleton, Stuart Ralph
    British business born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 568
    • icon of address 311, Shoreham Street, Sheffield, S.yorkshire, S24FA, United Kingdom

      IIF 569
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 570
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 571
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 572
    • icon of address Water Lane 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 573
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 574
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 575 IIF 576
  • Poppleton, Stuart Ralph
    British business director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 577
  • Poppleton, Stuart Ralph
    British business executive born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 578
  • Poppleton, Stuart Ralph
    British business man born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 579
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 580
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 581
  • Poppleton, Stuart Ralph
    British business management born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 582
  • Poppleton, Stuart Ralph
    British business manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street 207 Regent Street, London, --- Select ---, W1B 3HH, United Kingdom

      IIF 583
    • icon of address 3rd, Floor, 207 Regent Street, London, England, W1B 3HH, England

      IIF 584
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 585 IIF 586 IIF 587
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 590
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, France

      IIF 591
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 592
    • icon of address 3rd, Floor 207 Regent Street, Regent Street, London, W1B 3HH, England

      IIF 593
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 594 IIF 595 IIF 596
    • icon of address First Floor Sanford House, Skipper Way, Little Paxton, St. Neots, PE19 6LT, United Kingdom

      IIF 600
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 601
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businesswoman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 835
  • Poppleton, Stuart Ralph
    British bussinessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England

      IIF 836
  • Poppleton, Stuart Ralph
    British clerical officer born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 837
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire, SO32 1AH

      IIF 838
    • icon of address 10th Floor, Southgate House, Wood Street, Cardiff, South Glamorgan, CF10 1JJ, United Kingdom

      IIF 839
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 840
    • icon of address 213, Eversholt Street, London, NW1 1DE

      IIF 841 IIF 842
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 843
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 844
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 845
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 846
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 847
    • icon of address Moorgate House, 5-8, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 848
    • icon of address One Aldgate, Aldgate, London, EC3N 1RE, England

      IIF 849
    • icon of address Suite 303 Princess House, 50-60 Eastcastle Street, Suite 303 Princess House, 50-60 Eastcastle Street, London, London, W1W 8EA, England

      IIF 850
    • icon of address 6, Thornes Office Park, Monckton Road, Monckton Road, MONCKTON ROAD, United Kingdom

      IIF 851
    • icon of address C/o Michael Filiou Plc, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 852
    • icon of address Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

      IIF 853 IIF 854
    • icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 855
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 856 IIF 857 IIF 858
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, Great Britain

      IIF 873
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 874
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 875 IIF 876 IIF 877
    • icon of address 6 Thornes Office Park, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 878 IIF 879
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY

      IIF 880
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 881
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 882
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 883 IIF 884 IIF 885
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 890
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 891
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 892
  • Poppleton, Stuart Ralph
    British company secretary/director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 893
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, England

      IIF 894
    • icon of address 3rd Floor 86 - 90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 895
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 896
  • Poppleton, Stuart Ralph
    British corporate services born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlesdown, Wakefield, WF4 4PY, United Kingdom

      IIF 897
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 898
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British entrepreneur born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1079
  • Poppleton, Stuart Ralph
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1080
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1081
    • icon of address 15, Manchester Road, Manchester, M34 3NW, United Kingdom

      IIF 1082
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1083
    • icon of address Burlington Hotel, Box 132, Sandown, Isle Of Wight, PO36 6DR, England

      IIF 1084
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1085
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1086
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1087 IIF 1088
    • icon of address 85 Water Lane, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, England

      IIF 1089
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1090
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1091
  • Poppleton, Stuart Ralph
    British manger born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1092
  • Poppleton, Stuart Ralph
    British nominee uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier, 5th Floor, 22, Eastcheap, London, EC3M 1EU, England

      IIF 1093
  • Poppleton, Stuart Ralph
    British none born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1094 IIF 1095
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY

      IIF 1096
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British p&co investments's reference for uk clients born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, + 44 1924 216612, W, WF1 5QW, England

      IIF 1182
  • Poppleton, Roger
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1183
  • Poppleton, Stuart
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British business manager born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House, 324 326 Regent Street, London, W1B 3HH, England

      IIF 1195 IIF 1196
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, W1F 5QW, England

      IIF 1197
    • icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 1198
  • Poppleton, Stuart Ralph
    British company director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1199
  • Poppleton, Stuart Ralph
    Bristish director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 1200
  • Poppleton, Stuart Ralph
    British business manager born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1201
  • Poppleton, Suart Ralph
    British business person born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1202 IIF 1203
  • Poppleton, Suart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1204
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1205
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1206
  • Poppelton, Stuart Ralph
    British businessman born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 1207
  • Poppelton, Stuart Ralph
    British company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1208 IIF 1209
  • Poppelton, Stuart Ralph
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324-326 Regent Street, London, W1B 3HH

      IIF 1210
    • icon of address 6, Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 1211
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1212
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Close, Ilfracombe, EX34 8JA, United Kingdom

      IIF 1213
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1214
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 1215
  • Poppleton, Stuart Ralph
    British business manager born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 404, Albany House 324 326 Regent Street, London, W1B 3HH, England

      IIF 1216
  • Poppleton, Stuart Ralph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1217
  • Poppleton, Stuart Ralph
    British business manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1218
  • Ralph, Stuart
    British corporate service provider born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Water Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PY, United Kingdom

      IIF 1219
  • Poppleton, Stuart Ralph
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1220
  • Poppleton, Stuart Ralph
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1221 IIF 1222
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1223
  • Poppleton, Stuart Ralph
    English company director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View Thornes Lane, Wakefield, Wakefield, WF1 5QW, England

      IIF 1224
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, United Kingdom

      IIF 1225
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1226
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1227 IIF 1228
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1229
    • icon of address Wakefield Sea Cadet Corps, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1230
    • icon of address Waterfront House, New Brunswick Street, Wakefield, WF1 5QW, United Kingdom

      IIF 1231 IIF 1232
  • Poppleton, Stuart
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1233
  • Poppleon, Stuart Ralph
    English director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park Monkton Road, Wakefield, WF2 7AN, England

      IIF 1234
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1235
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 1236
    • icon of address 311, Shoreham Street, Sheffield, S Yorkshire, S2 4FA

      IIF 1237
    • icon of address 311, Shoreham Street, Sheffield, S2 4FA, England

      IIF 1238
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1239
  • Poppleton, Roger Stuart
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1240 IIF 1241 IIF 1242
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1243 IIF 1244
  • Poppleton, Stuart Ralph
    German company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, Wakefield, WF1 5QW, United Kingdom

      IIF 1245
  • Stuart, Poppleton
    British director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 1246
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 1247
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom

      IIF 1248
  • Stuart, Poppleton
    British manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1249
  • Stuart, Poppleton
    British office manager born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riversite View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1250
  • Poppleton, Stuart Ralph
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1251
    • icon of address 30, Welbeck Street, London, W1G 8ER, England

      IIF 1252 IIF 1253
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 1254
    • icon of address 6, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1255
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1256
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1257
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1258
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, United Kingdom

      IIF 1259
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1260
  • Poppleton, Stuart Ralph
    British business consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1261
  • Poppleton, Stuart Ralph
    British business person born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British businessman born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British company director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British consultant born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1327
  • Poppleton, Stuart Ralph
    British directeur born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 207 Regent Street, London, W1B 3HH, England

      IIF 1328
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    British general manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 1356
  • Poppleton, Stuart Ralph
    British office manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1357
  • Poppleton, Stuart Ralph
    United Kingdom director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1358
  • Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 1359
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1360
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN

      IIF 1361
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Poppleton, Roger
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 1421
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1422
  • Poppleton, Roger
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 1423
  • Poppleton, Stuart Ralph
    British company director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1424
  • Ralph, Poppleton Stuart
    English director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 1425
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1426
    • icon of address 3rd, Regent Street, 207, London, Uk, W1B 3HH, England

      IIF 1427
  • Poppleton, Roger Stuart
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1428
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1429
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1430
  • Poppleton, Roger Stuart
    British administrative born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1431
  • Poppleton, Roger Stuart
    British administrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1432
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1433
    • icon of address 7, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1434
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1435
  • Poppleton, Roger Stuart
    British aministrator born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1436
  • Poppleton, Roger Stuart
    British businessman born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Duke Street, Edinburgh, EH6 8HH, Scotland

      IIF 1437
    • icon of address 6, Meadow Close, Ilfracombe, Devon, EX34 8JA, England

      IIF 1438
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1439
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1440
    • icon of address 6, Thornes Office Par, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1441
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1442 IIF 1443 IIF 1444
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1446
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1447
  • Poppleton, Roger Stuart
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 1448
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 1449
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1450
  • Poppleton, Roger Stuart
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Roger Stuart
    British director of company born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1542
  • Poppleton, Roger Stuart
    British directr born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1543
  • Poppleton, Roger Stuart
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Monckton Road, Thornes Office Park, Wakefield, WF2 7AN, England

      IIF 1544
  • Poppleton, Roger Stuart
    British office manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1545
  • Poppleton, Stuart
    British

    Registered addresses and corresponding companies
  • Poppleton, Stuart
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 1559
  • Poppleton, Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, Uk

      IIF 1560
  • Poppleton, Stuart Ralph
    British director born in June 1940

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 1561
  • Mr Ralph Stuart Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1562
  • Mr Roger Poppleton
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 1563
  • Poppleton, Stuart Ralph
    British business manager born in June 1948

    Resident in Royaume-uni

    Registered addresses and corresponding companies
    • icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, WF15QW, United Kingdom

      IIF 1564
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Old St, Bpm 359204, London, EC1V 9AU, England

      IIF 1565
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA, England

      IIF 1566 IIF 1567 IIF 1568
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1570 IIF 1571
    • icon of address 85 Water Lane, Middlestown, Wakefield, United Kingdom, WF4 4PY, England

      IIF 1572
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roger Stuart Poppletom
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1630
  • Mr Suart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1631
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 1632
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1633
  • Poplleton, Stuart Ralph
    English director born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Stuart Ralph
    English manager born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight, PO37 6BJ

      IIF 1638
  • Stuart Ralph Poppleton
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, United Kingdom

      IIF 1639
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 1640
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 1641
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1642
    • icon of address 3rd Floor, 207 Regent Street, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1643
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1644
    • icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, SW1Y 4JU, United Kingdom

      IIF 1645 IIF 1646 IIF 1647
    • icon of address Endeavour Excellence Centre, Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, M12 6AE, England

      IIF 1648
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1649
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 1650
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1651
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 1652
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1653 IIF 1654 IIF 1655
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1662 IIF 1663 IIF 1664
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1665
    • icon of address 6 Thornes Office, Park Monkton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1666
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1667
    • icon of address 85, Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1668
    • icon of address 85, Water Lane, Wakefield, WF4 4PY, United Kingdom

      IIF 1669
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1670
    • icon of address Unit 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1671
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1672 IIF 1673 IIF 1674
  • Poppleton, Stuart Ralph
    born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, London, NW6 3BT, United Kingdom

      IIF 1676
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1677
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1678
    • icon of address Unit 5, Concept Court, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, United Kingdom

      IIF 1679
  • Poppleton, Stuart Ralph
    English commercial director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1680
  • Poppleton, Stuart Ralph
    English director born in June 1940

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1681
  • Stuart, Poppleton
    Uk director born in June 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 1682
  • Poppleton, Stuart Ralph

    Registered addresses and corresponding companies
    • icon of address C/o Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 1683
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1684
    • icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 1685
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1686 IIF 1687
  • Poppleton, Stuart

    Registered addresses and corresponding companies
  • Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanford House, St. Matthew's Estate, 81, Skipper Way, Little Paxton, St. Neots, PE19 6LT, England

      IIF 1701
  • Mr Stuart Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
  • Poppleton, Roger Stuart

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Office 627, London, N1 7AA, England

      IIF 1748
  • Mr Roger Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Fort Dunlop, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 1749
    • icon of address One, Victoria Square, Birmingham, B1 1BD, England

      IIF 1750
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 1751
    • icon of address 120, High Road, London, N2 9ED, England

      IIF 1752
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR

      IIF 1753
    • icon of address 6, Thornes Office Park, Monkton Road, Wakefield, WF2 7AN, England

      IIF 1754
  • Mr Stuart Poppleton
    British born in November 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1755
  • Stuart, Poppleton Ralf
    British business manager born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, 207 Regent Street, London, W1B 3HH, England

      IIF 1756
  • Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1757
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1758
    • icon of address Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1759
  • Mr Stuart Poppleton
    United Kingdom born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1760
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1761 IIF 1762
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 1763 IIF 1764
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 1765 IIF 1766
  • Mr Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1767
  • Mr. Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 1768
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1769
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 1770
    • icon of address 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1771
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1772 IIF 1773 IIF 1774
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 1776 IIF 1777
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1778
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 1779
  • Roger Stuart Poppleton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR, England

      IIF 1780
  • Mr Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1781
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 1782
    • icon of address Unit 126, Spur Road, Isleworth, TW7 5BD, England

      IIF 1783 IIF 1784
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 1785
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1786
    • icon of address Suite 75, 95 Mortimer Street, London, W1W 7GB, England

      IIF 1787
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 1788
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1789 IIF 1790 IIF 1791
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 1794
    • icon of address 85 Water Lane, Middlestown, Wakefield, WF4 4PY, United Kingdom

      IIF 1795
    • icon of address European Business Centre, Unit 6, Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, WF2 7AN, United Kingdom

      IIF 1796
    • icon of address 24, Ousebank Drive, Skelton, York, North Yorkshire, YO30 1ZB, England

      IIF 1797
  • Mr. Stuart Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 1798
    • icon of address Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 1799
  • M Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1800
  • Stuart Ralph Ralph Poppleton
    British born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1801
  • Terazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1802
  • Terazzoni, Jean-françois
    French general manager born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1803
  • Terrazoni, Jean-françois
    French consultant born in June 1940

    Resident in Franch

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, London, WC1H 0BS, United Kingdom

      IIF 1804
  • Terrazoni, Jean-françois
    French director born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1805
  • Terrazzoni, Jean-françois
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Stuart Ralph Poppleton
    English born in June 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH

      IIF 1808
  • Mr Jean-françois Terrazoni
    French born in June 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 16, Upper Woburn Place, C/o Downton Investment Ltd., London, WC1H 0AF, United Kingdom

      IIF 1809
  • Mr Jean-françois Terrazzoni
    French born in June 1962

    Resident in France

    Registered addresses and corresponding companies
  • Mr Jean-françois Terrazzoni
    French born in June 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 420, Barking Road, London, E13 8HJ, England

      IIF 1813
child relation
Offspring entities and appointments
Active 456
  • 1
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 1155 - Director → ME
  • 2
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 566 - Director → ME
  • 3
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1657 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Premier, 5th Floor, 22 Eastcheap, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,251 GBP2019-12-31
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 1093 - Director → ME
  • 5
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1767 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 152 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 797 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1700 - Secretary → ME
  • 8
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 460 - Director → ME
  • 9
    icon of address 30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 1253 - Director → ME
  • 10
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161 GBP2018-12-31
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 1526 - Director → ME
  • 11
    icon of address Riverside View, Thomas Lane, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 482 - Director → ME
  • 12
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1667 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 1452 - Director → ME
  • 14
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -996 GBP2018-06-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 1654 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 191 - Director → ME
  • 16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 979 - Director → ME
  • 17
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 1197 - Director → ME
  • 18
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1022 - Director → ME
  • 19
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1342 - Director → ME
  • 20
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 1151 - Director → ME
  • 21
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 870 - Director → ME
  • 22
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 1808 - Has significant influence or controlOE
  • 23
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 473 - Director → ME
  • 24
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 1059 - Director → ME
  • 25
    icon of address Canary Wharf, Bank Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 311 - Director → ME
  • 26
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 560 - Director → ME
  • 27
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1656 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 29
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 477 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 80 - Director → ME
  • 31
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 159 - Director → ME
  • 32
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 675 - Director → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 1402 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 885 - Director → ME
  • 35
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1679 - LLP Member → ME
  • 36
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1203 - Director → ME
  • 37
    icon of address Riverside View Thornes Lane, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 472 - Director → ME
  • 38
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 898 - Director → ME
  • 39
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,122 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1249 - Director → ME
  • 40
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 540 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1766 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 1238 - LLP Designated Member → ME
  • 43
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 552 - Director → ME
  • 44
    icon of address Apartment 61 Pelham House, 65 Great Peter Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 609 - Director → ME
  • 45
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 750 - Director → ME
  • 46
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 1796 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1365 - Right to appoint or remove directorsOE
  • 48
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,437 GBP2016-10-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 1105 - Director → ME
  • 49
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 1064 - Director → ME
  • 50
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 456 - Director → ME
  • 51
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 516 - Director → ME
  • 52
    icon of address Apt 2219 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 580 - Director → ME
  • 53
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 1176 - Director → ME
  • 54
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 320 - Director → ME
  • 55
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 1178 - Director → ME
  • 56
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 422 - Director → ME
  • 57
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 388 - Director → ME
  • 58
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1753 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 275 New North Road, Office 627, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 1215 - Director → ME
    icon of calendar 2015-10-12 ~ dissolved
    IIF 1748 - Secretary → ME
  • 60
    icon of address 420 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1811 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1811 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1811 - Ownership of shares – 75% or moreOE
    IIF 1811 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1811 - Has significant influence or control over the trustees of a trustOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1485 - Director → ME
  • 62
    icon of address Redwood, 65 Bristol Road, Keynsham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1640 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1640 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1640 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1640 - Right to appoint or remove directors as a member of a firmOE
    IIF 1640 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1640 - Ownership of shares – 75% or moreOE
    IIF 1640 - Right to appoint or remove directorsOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Has significant influence or control over the trustees of a trustOE
    IIF 1640 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 63
    icon of address Suite 404, Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 135 - Director → ME
  • 64
    CASSIUS TRADING LIMITED - 2016-01-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 613 - Director → ME
  • 65
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1812 - Ownership of shares – 75% or moreOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
    IIF 1812 - Right to appoint or remove directorsOE
  • 66
    icon of address 5th Floor One Temple Quay, Temple Back East, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 509 - Director → ME
  • 67
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 1293 - Director → ME
  • 68
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 342 - Director → ME
  • 69
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1195 - Director → ME
  • 70
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 1428 - Director → ME
  • 71
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 1391 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 1095 - Director → ME
  • 73
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 1060 - Director → ME
  • 75
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 1262 - Director → ME
  • 76
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 214 - Director → ME
  • 77
    UKPAY CONSULTING LTD - 2017-06-22
    GKPAY CONSULTING LTD - 2018-05-10
    IQB PAYMENT TECHNOLOGIES LTD - 2017-06-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 789 - Director → ME
  • 78
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 1759 - Ownership of voting rights - 75% or moreOE
    IIF 1759 - Right to appoint or remove directorsOE
    IIF 1759 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1348 - Director → ME
  • 81
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 257 - Director → ME
  • 82
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 1146 - Director → ME
  • 83
    IQ-LUDORUM PLC - 2007-01-02
    CONTINUUM PAYMENT SOLUTIONS PLC - 2007-04-18
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 376 - Director → ME
  • 84
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1632 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 1254 - Director → ME
  • 86
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 527 - Director → ME
  • 88
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 503 - Director → ME
  • 89
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 529 - Director → ME
  • 90
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    IIF 424 - Director → ME
  • 91
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 541 - Director → ME
  • 92
    DATAVART LTD - 2011-08-18
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -332,478 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1747 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 859 - Director → ME
  • 94
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 1214 - Director → ME
  • 95
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,121 GBP2020-02-29
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 294 - Director → ME
  • 96
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    207,798 GBP2025-02-28
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 563 - Director → ME
  • 97
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,225 USD2020-02-29
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 1716 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,880 GBP2019-06-30
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 1493 - Director → ME
  • 100
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1001 - Director → ME
  • 101
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 1089 - Director → ME
  • 102
    icon of address Albany House 324-326 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 182 - Director → ME
  • 103
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 1789 - Ownership of shares – 75% or moreOE
  • 104
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 1559 - Secretary → ME
  • 105
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 490 - Director → ME
  • 106
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 475 - Director → ME
  • 107
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 1513 - Director → ME
  • 108
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 484 - Director → ME
  • 109
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 1331 - Director → ME
  • 110
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 297 - Director → ME
  • 111
    icon of address 6 Thornes Office Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,698 EUR2017-07-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1020 - Director → ME
  • 112
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 1141 - Director → ME
  • 113
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1798 - Ownership of shares – 75% or moreOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 542 - Director → ME
  • 115
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 301 - Director → ME
  • 116
    LUPFAW 352 LIMITED - 2012-05-02
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1429 - Director → ME
    icon of calendar 2014-10-02 ~ now
    IIF 559 - Director → ME
  • 117
    icon of address Endeavour Excellence Centre Piccadilly Business Park, Aldow Enterprise Park, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1648 - Has significant influence or controlOE
  • 118
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 815 - Director → ME
  • 119
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 120
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2021-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 1158 - Director → ME
  • 121
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1255 - Director → ME
  • 122
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 554 - Director → ME
  • 123
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1770 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 1641 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 491 - Director → ME
  • 126
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 1535 - Director → ME
  • 127
    GEMINI OVERSEAS LIMITED - 2003-07-06
    icon of address Minsull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 386 - Director → ME
  • 128
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1652 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 772 - Director → ME
  • 130
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,737 GBP2018-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 1512 - Director → ME
  • 131
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,985 GBP2017-08-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1741 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1154 - Director → ME
  • 133
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 682 - Director → ME
  • 134
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1269 - Director → ME
  • 135
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 478 - Director → ME
  • 136
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 716 - Director → ME
  • 137
    icon of address 164 Cannon Hill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 880 - Director → ME
  • 138
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 1256 - Director → ME
  • 139
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 288 - Director → ME
  • 140
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 841 - Director → ME
  • 141
    icon of address 44a The Green, Warlingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1136 - Director → ME
  • 142
    FINTEC APPS LTD - 2020-01-21
    icon of address 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1397 - Ownership of shares – 75% or moreOE
    IIF 1397 - Ownership of voting rights - 75% or moreOE
    IIF 1397 - Right to appoint or remove directorsOE
  • 144
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 1119 - Director → ME
  • 145
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,207,329 GBP2017-10-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 876 - Director → ME
  • 146
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, W.yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 147
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 205 - Director → ME
  • 148
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1728 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,404 GBP2018-02-28
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 293 - Director → ME
  • 150
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -823,005 GBP2021-07-31
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 335 - Director → ME
  • 151
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 497 - Director → ME
  • 152
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 1631 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Amadeus House, Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 782 - Director → ME
  • 154
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 307 - Director → ME
  • 155
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 309 - Director → ME
  • 156
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 1672 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 799 - Director → ME
  • 158
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 1756 - Director → ME
  • 159
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1729 - Right to appoint or remove directorsOE
  • 160
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 787 - Director → ME
  • 162
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,282 GBP2018-12-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 1510 - Director → ME
  • 163
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 164
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1165 - Director → ME
  • 165
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 199 - Director → ME
  • 166
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 821 - Director → ME
  • 167
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 739 - Director → ME
  • 168
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1778 - Ownership of shares – 75% or moreOE
  • 169
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 173 - Director → ME
  • 170
    icon of address C/o Charter Group Level 3, 16 Kirby Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 547 - Director → ME
  • 171
    icon of address 101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1381 - Ownership of shares – 75% or moreOE
  • 172
    GLOBAL DOCUMENT PROCESSING INC LTD - 2014-04-25
    icon of address Apt 2341 Chynoweth House, Trevissome Park, Truro
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 522 - Director → ME
  • 173
    icon of address Room 2, 1st Floor 7 Blighs Walk, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,899 GBP2020-02-28
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1028 - Director → ME
  • 174
    icon of address 145 - 157, St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1015 - Director → ME
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 881 - Director → ME
  • 176
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 1184 - LLP Designated Member → ME
  • 177
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 729 - Director → ME
  • 178
    icon of address 34 New House 67-68, Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 1172 - Director → ME
  • 179
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,517 GBP2015-09-30
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 286 - Director → ME
  • 180
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 452 - Director → ME
  • 181
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 670 - Director → ME
  • 182
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1343 - Director → ME
  • 183
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 653 - Director → ME
  • 184
    GOWIN LIMITED - 2017-02-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 685 - Director → ME
  • 185
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 1558 - Secretary → ME
  • 186
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    502,413 GBP2016-11-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 862 - Director → ME
  • 187
    CHOICE STYLE LIMITED - 2012-11-01
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 1525 - Director → ME
  • 188
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 1757 - Ownership of shares – 75% or moreOE
    IIF 1757 - Ownership of voting rights - 75% or moreOE
    IIF 1757 - Right to appoint or remove directorsOE
  • 189
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 1302 - Director → ME
  • 190
    icon of address 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 615 - Director → ME
  • 191
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 1601 - Director → ME
  • 192
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 500 - Director → ME
  • 193
    MINTED LIMITED - 2005-01-17
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 383 - Director → ME
  • 194
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 1415 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1008 - Director → ME
  • 196
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 795 - Director → ME
  • 197
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 354 - Director → ME
  • 198
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,711 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 1405 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 576 - Director → ME
  • 201
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 1347 - Director → ME
  • 202
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,478 GBP2018-12-31
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1495 - Director → ME
  • 203
    icon of address 85-87 Borough High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1719 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 205
    icon of address Dept 975 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1730 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1523 - Director → ME
  • 207
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 38 - Director → ME
  • 208
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,620 GBP2022-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 1506 - Director → ME
  • 209
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 441 - Director → ME
  • 210
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1723 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 202 - Director → ME
  • 212
    icon of address Unit 36 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 1246 - Director → ME
  • 213
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 214
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 740 - Director → ME
  • 215
    icon of address 247 Gray's Inn Road, Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,245 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 939 - Director → ME
  • 216
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 1477 - Director → ME
  • 217
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1813 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1813 - Has significant influence or control over the trustees of a trustOE
    IIF 1813 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
    IIF 1813 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1813 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1813 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1813 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Office 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 310 - Director → ME
  • 219
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 1057 - Director → ME
  • 220
    PHILADELPHIA PLC - 2017-08-01
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,000,000 EUR2018-05-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 842 - Director → ME
  • 221
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1387 - Ownership of shares – 75% or moreOE
  • 222
    SUPREMO INNOVATIONS PVT LTD - 2018-10-11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,951 GBP2019-06-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 1755 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1082 - Director → ME
  • 225
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 304 - Director → ME
  • 226
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 227
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,187 GBP2016-12-31
    Officer
    icon of calendar 2006-09-14 ~ dissolved
    IIF 267 - Director → ME
  • 228
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 741 - Director → ME
  • 229
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 875 - Director → ME
  • 230
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 1190 - LLP Designated Member → ME
  • 231
    icon of address 24 Ousebank Drive, Skelton, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 1797 - Has significant influence or controlOE
  • 232
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 749 - Director → ME
  • 233
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1345 - Director → ME
  • 234
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,943 USD2015-09-14
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 551 - Director → ME
  • 235
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 1222 - Director → ME
  • 236
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 712 - Director → ME
  • 237
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Right to appoint or remove directorsOE
    IIF 1663 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1481 - Director → ME
  • 239
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 695 - Director → ME
  • 240
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 471 - Director → ME
  • 241
    KOBE CAPITAL LIMITED - 2018-09-12
    icon of address 4385, 10311635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1805 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1809 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1809 - Ownership of shares – 75% or moreOE
    IIF 1809 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1809 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1809 - Has significant influence or control over the trustees of a trustOE
    IIF 1809 - Ownership of voting rights - 75% or moreOE
    IIF 1809 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1809 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 242
    icon of address Europen Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 465 - Director → ME
  • 243
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 201 - Director → ME
  • 244
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-28
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 1762 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 705 - Director → ME
  • 246
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1167 - Director → ME
  • 247
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45,978 GBP2015-06-30
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 492 - Director → ME
  • 249
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 1139 - Director → ME
  • 250
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 889 - Director → ME
  • 251
    LONDON INTERNATIONAL GRADUATE SCHOOL LTD. - 2011-02-03
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 433 - Director → ME
  • 252
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 118 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 777 - Director → ME
  • 254
    icon of address 372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 1565 - Ownership of shares – 75% or moreOE
  • 255
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 218 - Director → ME
  • 256
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1019 - Director → ME
  • 257
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 1336 - Director → ME
  • 258
    IQ - LUDORUM SOFTWARE (UK) LIMITED - 2009-04-14
    GAMELINK LIMITED - 2003-05-12
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 397 - Director → ME
  • 259
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,259 GBP2017-08-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 1505 - Director → ME
  • 261
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1143 - Director → ME
    icon of calendar 2015-02-05 ~ dissolved
    IIF 1698 - Secretary → ME
  • 262
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 663 - Director → ME
  • 263
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1357 - Director → ME
  • 264
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 334 - Director → ME
  • 265
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 1230 - Director → ME
  • 266
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 353 - Director → ME
  • 267
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1131 - Director → ME
  • 268
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 1708 - Has significant influence or controlOE
  • 269
    icon of address Minshull House 67, Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 447 - Director → ME
  • 270
    icon of address European Business Centre, 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 461 - Director → ME
  • 271
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 656 - Director → ME
  • 272
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 1540 - Director → ME
  • 273
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 1266 - Director → ME
  • 274
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 570 - Director → ME
  • 275
    MBUZZZ COMMUNICATIONS LIMITED - 2020-08-13
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,810 GBP2019-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 1800 - Ownership of shares – 75% or moreOE
  • 276
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1661 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    825 GBP2017-03-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 1030 - Director → ME
  • 278
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 671 - Director → ME
  • 279
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 793 - Director → ME
  • 280
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 645 - Director → ME
  • 281
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 373 - Director → ME
  • 282
    OPTICONNECT LIMITED - 2004-08-16
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 385 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 874 - Director → ME
  • 284
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 170 - Director → ME
  • 285
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 1235 - LLP Designated Member → ME
  • 286
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1335 - Director → ME
  • 287
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 556 - Director → ME
  • 288
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 1034 - Director → ME
  • 289
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 1329 - Director → ME
  • 290
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1385 - Ownership of voting rights - 75% or moreOE
    IIF 1385 - Ownership of shares – 75% or moreOE
    IIF 1385 - Right to appoint or remove directorsOE
  • 291
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 679 - Director → ME
  • 292
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 523 - Director → ME
  • 293
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 891 - Director → ME
  • 294
    icon of address European Business Centre 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2019-08-31
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1399 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 137 - Director → ME
  • 296
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1666 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Apartment 61 Pelham House 65, Great Peter Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 611 - Director → ME
  • 298
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,732 GBP2020-11-26
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1383 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,822 GBP2023-10-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1752 - Ownership of shares – 75% or moreOE
    IIF 1752 - Right to appoint or remove directorsOE
    IIF 1752 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 1130 - Director → ME
  • 301
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 287 - Director → ME
  • 302
    LIFT TO SUCCEED LIMITED - 2015-08-28
    icon of address Dept 1140e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 1044 - Director → ME
  • 303
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-10-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1751 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 438 - Director → ME
  • 305
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,613 GBP2016-07-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1250 - Director → ME
  • 306
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 300 - Director → ME
  • 307
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 866 - Director → ME
  • 308
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 480 - Director → ME
  • 309
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 470 - Director → ME
  • 311
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1225 - Director → ME
  • 312
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 414 - Director → ME
  • 313
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-02-28
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 1489 - Director → ME
  • 314
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 231 - Director → ME
  • 315
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 454 - Director → ME
  • 316
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1004 - Director → ME
  • 317
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 568 - Director → ME
  • 318
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 633 - Director → ME
  • 319
    icon of address 2 Alexandra Gate-fforrd Pengam, A 18, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 346 - Director → ME
  • 320
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 869 - Director → ME
  • 321
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 1760 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 755 - Director → ME
  • 323
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 1777 - Ownership of shares – 75% or moreOE
  • 324
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1724 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -186 GBP2016-01-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 399 - Director → ME
  • 327
    icon of address Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 1696 - Secretary → ME
  • 328
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 665 - Director → ME
  • 329
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1162 - Director → ME
  • 330
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 823 - Director → ME
  • 331
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 277 - Director → ME
  • 332
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 1779 - Ownership of shares – 75% or moreOE
  • 333
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 1804 - Director → ME
  • 334
    icon of address 420 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 1810 - Ownership of voting rights - 75% or moreOE
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 1382 - Right to appoint or remove directorsOE
  • 336
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 1180 - Director → ME
  • 337
    icon of address Ocs, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 370 - Director → ME
  • 338
    icon of address 75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 330 - Director → ME
  • 339
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 340
    icon of address 54 South Molton Street, Upper Floors, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8,254 GBP2014-12-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1094 - Director → ME
  • 341
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 1110 - Director → ME
  • 342
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 532 - Director → ME
  • 343
    icon of address 11 Murray Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 923 - Director → ME
  • 344
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 606 - Director → ME
  • 346
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 1737 - Ownership of shares – 75% or moreOE
  • 347
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 856 - Director → ME
  • 348
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 672 - Director → ME
  • 349
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 731 - Director → ME
  • 350
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 607 - Director → ME
  • 351
    icon of address Suite 40 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 717 - Director → ME
  • 352
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 694 - Director → ME
  • 353
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 707 - Director → ME
  • 354
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 1126 - Director → ME
  • 355
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,974 GBP2018-11-30
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 714 - Director → ME
  • 356
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1790 - Ownership of shares – 75% or moreOE
  • 357
    VYING LTD. - 2012-12-07
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 1541 - Director → ME
  • 358
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    IIF 1109 - Director → ME
  • 359
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1754 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,827 GBP2016-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1742 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 1685 - Secretary → ME
  • 362
    icon of address 1 Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 855 - Director → ME
  • 363
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 1511 - Director → ME
  • 364
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 1268 - Director → ME
  • 365
    PIETERSEN PARTNERS AUDITORS LIMITED - 2011-11-02
    KELLAWAY CONSULTANCY LIMITED - 2006-06-28
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 457 - Director → ME
  • 366
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 1237 - LLP Designated Member → ME
  • 367
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 381 - Director → ME
  • 368
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 1080 - Director → ME
  • 369
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 474 - Director → ME
  • 370
    icon of address 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 371
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 657 - Director → ME
  • 372
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 751 - Director → ME
  • 373
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 496 - Director → ME
  • 374
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 1 Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1563 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1086 - Director → ME
  • 377
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,523 GBP2018-04-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1290 - Director → ME
  • 378
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,148 EUR2018-02-28
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 894 - Director → ME
  • 379
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 341 - Director → ME
  • 380
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 1438 - Director → ME
  • 381
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 1168 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 715 - Director → ME
  • 383
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 1531 - Director → ME
  • 384
    GILLCREST DEVELOPMENTS LIMITED - 2019-11-15
    icon of address 6 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,167 GBP2018-08-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 1707 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 1173 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1103 - Director → ME
  • 387
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 662 - Director → ME
  • 388
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 708 - Director → ME
  • 389
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 756 - Director → ME
  • 390
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 338 - Director → ME
  • 391
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 746 - Director → ME
  • 392
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 418 - Director → ME
  • 393
    icon of address 132, Burlington Hotel, Box 132, Sandown, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 1084 - Director → ME
  • 394
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1413 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 213 Eversholt Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 1 - Director → ME
  • 396
    icon of address Unit 2 Amelia Court, Swanton Close, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,157 GBP2018-01-31
    Officer
    icon of calendar 2018-06-02 ~ dissolved
    IIF 655 - Director → ME
  • 397
    icon of address 229-231 Kingsland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 719 - Director → ME
  • 398
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1135 - Director → ME
  • 399
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 758 - Director → ME
  • 400
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 487 - Director → ME
  • 401
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 402
    icon of address Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 917 - Director → ME
  • 403
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 919 - Director → ME
  • 404
    PRESSGROVE LIMITED - 2003-12-08
    SASHPOINT LIMITED - 2016-03-30
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 1017 - Director → ME
  • 405
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1016 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1683 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1650 - Ownership of shares – 75% or moreOE
  • 406
    TOUR DE YORKSHIRE LTD - 2020-09-30
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 1738 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1517 - Director → ME
  • 408
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 752 - Director → ME
  • 409
    QUALITRADING LIMITED - 2015-06-04
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 374 - Director → ME
  • 410
    icon of address Riverside View, Thomas Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 483 - Director → ME
  • 411
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -60 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1673 - Ownership of shares – 75% or moreOE
  • 412
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 1132 - Director → ME
  • 413
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 415
    icon of address Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 711 - Director → ME
  • 416
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2021-05-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1713 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 1265 - Director → ME
  • 418
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 664 - Director → ME
  • 419
    icon of address 30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1252 - Director → ME
  • 420
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 270 - Director → ME
  • 421
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 1320 - Director → ME
  • 422
    icon of address 24 International House, Holborn Viaduct City Of London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2022-09-30
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 1435 - Director → ME
  • 423
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1529 - Director → ME
  • 424
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 23 Gelligaer Road, Trelewis, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 1774 - Ownership of shares – More than 25% but not more than 50%OE
  • 426
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 1219 - Director → ME
  • 427
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,988 GBP2016-12-30
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 1074 - Director → ME
  • 428
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 837 - Director → ME
  • 429
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 430
    icon of address Unit 36 88-90 Hatton Garden, London, Holborn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 317 - Director → ME
  • 431
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 1437 - Director → ME
  • 432
    KINGSTON ART LTD - 2014-03-26
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 1046 - Director → ME
  • 433
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 790 - Director → ME
  • 434
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 1134 - Director → ME
  • 435
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,145 GBP2017-01-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 737 - Director → ME
  • 436
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 601 - Director → ME
  • 437
    icon of address New House Unit 34, 67-68 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 785 - Director → ME
  • 438
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1500 - Director → ME
  • 439
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 1378 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 190 - Director → ME
  • 441
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1065 - Director → ME
  • 442
    WORLD HOSTELS LIMITED - 2015-04-09
    DORMS.COM SERVICES LTD - 2015-07-22
    icon of address Level 3 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 581 - Director → ME
  • 443
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 432 - Director → ME
  • 444
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1791 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2015-12-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 296 - Director → ME
  • 446
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 1372 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 3rd Vfloor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 1000 - Director → ME
  • 448
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 941 - Director → ME
  • 449
    icon of address 21 Stanley Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 697 - Director → ME
  • 450
    icon of address 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,439 GBP2021-10-31
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 378 - Director → ME
  • 451
    icon of address One, Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-02-28
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 1750 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 50 - Director → ME
  • 453
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 1455 - Director → ME
  • 454
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 892 - Director → ME
  • 455
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1499 - Director → ME
  • 456
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 1465 - Director → ME
Ceased 982
  • 1
    AWIN LIMITED - 2017-03-06
    AWIN PROPERTY LIMITED - 2008-07-24
    AWIN PROPERTY DEVELOPERS LIMITED - 2007-01-26
    icon of address 5th Floor, 2 Thomas More Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    131 GBP2016-10-31
    Officer
    icon of calendar 2005-10-26 ~ 2005-11-05
    IIF 1548 - Secretary → ME
  • 2
    SIMON MARIE & CO LTD - 2015-10-30
    EXCELIA + LTD - 2014-06-05
    EXCELIA LTD - 2015-07-24
    IFRI LTD - 2014-01-08
    icon of address Suite 2049 6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-04 ~ 2014-01-01
    IIF 896 - Director → ME
  • 3
    ASF PARTNERS LIMITED - 2015-03-02
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-16 ~ 2012-05-03
    IIF 99 - Director → ME
  • 4
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ 2012-10-02
    IIF 313 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-05-10
    IIF 575 - Director → ME
  • 5
    1. 24 SERVIS LTD. - 2014-12-09
    MAINBRAIN LIMITED - 2014-12-09
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2024-12-31
    Officer
    icon of calendar 2014-11-15 ~ 2024-05-16
    IIF 403 - Director → ME
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 406 - Director → ME
  • 6
    icon of address 95 Mortimer Street Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2023-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-05-23
    IIF 684 - Director → ME
  • 7
    icon of address 3 Talbot Road, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-04
    IIF 1066 - Director → ME
  • 8
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,524 GBP2019-07-31
    Officer
    icon of calendar 2019-07-21 ~ 2021-07-20
    IIF 1232 - Director → ME
    icon of calendar 2015-07-21 ~ 2019-07-20
    IIF 387 - Director → ME
  • 9
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-21 ~ 2015-08-17
    IIF 225 - Director → ME
  • 10
    FIRST APEX LIMITED - 2010-01-27
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ 2013-01-29
    IIF 351 - Director → ME
  • 11
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    123,385 GBP2024-06-30
    Officer
    icon of calendar 2008-09-15 ~ 2024-01-23
    IIF 401 - Director → ME
    icon of calendar 2001-06-21 ~ 2001-08-10
    IIF 15 - Director → ME
  • 12
    SOLIDAD HOTELS AND RESORTS LIMITED - 2007-11-15
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,050 GBP2024-12-31
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-03
    IIF 405 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,289 GBP2024-06-30
    Officer
    icon of calendar 2013-07-30 ~ 2016-10-12
    IIF 1124 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-03-01
    IIF 1395 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,854 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-05-24
    IIF 1651 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2025-01-17
    IIF 1287 - Director → ME
  • 17
    SABINE JUNKER LIMITED - 2021-01-13
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2022-04-27
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-04-29
    IIF 1571 - Ownership of shares – 75% or more OE
  • 18
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2017-04-21
    IIF 794 - Director → ME
  • 19
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-19
    IIF 156 - Director → ME
  • 20
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,491 GBP2016-08-31
    Officer
    icon of calendar 2015-03-30 ~ 2018-04-19
    IIF 1524 - Director → ME
  • 21
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -831,281 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2024-09-04
    IIF 1482 - Director → ME
  • 22
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-03-13 ~ 2018-03-12
    IIF 908 - Director → ME
  • 23
    icon of address 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2008-02-06
    IIF 1550 - Secretary → ME
  • 24
    icon of address 11c Kings Parade, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    -6,036 GBP2024-11-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-01
    IIF 1029 - Director → ME
  • 25
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-20 ~ 2018-07-13
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-07-31
    IIF 1743 - Ownership of shares – 75% or more OE
  • 26
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2016-05-11
    IIF 1461 - Director → ME
  • 27
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-28 ~ 2015-06-11
    IIF 1426 - Director → ME
  • 28
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2013-01-18
    IIF 1208 - Director → ME
  • 29
    CLEVERLEAF TECHNOLOGY LTD - 2022-04-12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2022-03-01
    IIF 865 - Director → ME
  • 30
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-13 ~ 2014-10-04
    IIF 1634 - Director → ME
  • 31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438,737 EUR2020-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2022-11-08
    IIF 1533 - Director → ME
  • 32
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1545 - Director → ME
  • 33
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,671 GBP2015-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-23
    IIF 984 - Director → ME
    icon of calendar 2013-09-26 ~ 2013-11-05
    IIF 959 - Director → ME
  • 34
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-01 ~ 2013-06-19
    IIF 209 - Director → ME
    icon of calendar 2011-12-01 ~ 2012-05-03
    IIF 591 - Director → ME
  • 35
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-09-21
    IIF 1309 - Director → ME
  • 36
    icon of address The Mill House, Winchester Road, Bishops Waltham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    132,000 GBP2023-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-11-30
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2023-05-12
    IIF 1703 - Has significant influence or control OE
  • 37
    KTS ENGINEERING LIMITED - 2008-11-04
    ALLIED DIRECT INVESTMENTS LTD - 2012-07-20
    FIREHORSE WEALTH LTD - 2012-08-21
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-06 ~ 2005-02-01
    IIF 178 - Director → ME
    icon of calendar 2005-01-06 ~ 2005-12-10
    IIF 1553 - Secretary → ME
  • 38
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-26 ~ 2014-04-29
    IIF 139 - Director → ME
  • 39
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,414 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-05-07
    IIF 1332 - Director → ME
  • 40
    06586368 LTD. - 2017-11-03
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-11-08 ~ 2018-05-07
    IIF 927 - Director → ME
  • 41
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ 2020-01-08
    IIF 1226 - Director → ME
    icon of calendar 2018-06-22 ~ 2018-06-22
    IIF 952 - Director → ME
  • 42
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-16 ~ 2015-06-05
    IIF 32 - Director → ME
  • 43
    REGIONAL INTERNET TECHNOLOGY LIMITED - 2016-06-28
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    227,843 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2017-02-01
    IIF 530 - Director → ME
  • 44
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-12-15
    IIF 462 - Director → ME
  • 45
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    112,958 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2017-04-02
    IIF 513 - Director → ME
  • 46
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-25 ~ 2015-02-13
    IIF 971 - Director → ME
  • 47
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,127 GBP2021-04-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-11-29
    IIF 943 - Director → ME
  • 48
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-23 ~ 2015-09-24
    IIF 1107 - Director → ME
  • 49
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1691 - Secretary → ME
  • 50
    icon of address Cfw Chartered Accountants 1 Sterling Court, Loddington, Kettering, Northants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,735 GBP2016-05-31
    Officer
    icon of calendar 2008-09-17 ~ 2009-11-27
    IIF 425 - Director → ME
  • 51
    icon of address St Pauls House 3rd Floor, 23 Park Square South, Leeds, England
    Dissolved Corporate
    Equity (Company account)
    -43,637 GBP2021-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2014-05-21
    IIF 451 - Director → ME
  • 52
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-01
    IIF 236 - Director → ME
  • 53
    icon of address 5th Floor 167-169 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2018-04-19
    IIF 1431 - Director → ME
  • 54
    icon of address Dept 1815 43 Owston Road, Carcroft, Doncaster
    Active Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ 2019-05-14
    IIF 861 - Director → ME
  • 55
    APOLLONIA RESARCH LTD - 2011-10-24
    icon of address 3rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-01-03 ~ 2015-03-15
    IIF 1564 - Director → ME
    icon of calendar 2010-02-05 ~ 2011-10-20
    IIF 130 - Director → ME
  • 56
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-11-15
    IIF 91 - Director → ME
  • 57
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-18
    IIF 1456 - Director → ME
  • 58
    EUBAGS LTD. - 2019-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,092 GBP2025-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2021-02-11
    IIF 1539 - Director → ME
  • 59
    icon of address 28 Holcroft Drive, Abram, Wigan
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-01-23 ~ 2018-01-05
    IIF 1114 - Director → ME
  • 60
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-02-20
    IIF 13 - Director → ME
    icon of calendar 2010-03-29 ~ 2011-03-29
    IIF 350 - Director → ME
  • 61
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    633 GBP2019-01-31
    Officer
    icon of calendar 2013-09-18 ~ 2015-01-02
    IIF 989 - Director → ME
    icon of calendar 2013-01-17 ~ 2013-04-11
    IIF 54 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-08-10
    IIF 308 - Director → ME
  • 62
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,769 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-26
    IIF 914 - Director → ME
  • 63
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2013-01-10 ~ 2018-08-21
    IIF 22 - Director → ME
  • 64
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,415 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-01-24
    IIF 1367 - Ownership of shares – 75% or more OE
  • 65
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,071 GBP2023-11-30
    Officer
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2023-10-15
    IIF 1714 - Ownership of shares – 75% or more OE
  • 66
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2017-05-08 ~ 2018-04-06
    IIF 930 - Director → ME
  • 67
    icon of address Suite 37 1 Rockley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,784 GBP2024-05-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 1233 - Director → ME
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 710 - Director → ME
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-04-05
    IIF 1745 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-05 ~ 2020-05-20
    IIF 1717 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-13 ~ 2024-05-01
    IIF 1727 - Ownership of shares – 75% or more OE
  • 68
    icon of address Asian Overseas Investments Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -466,058 GBP2024-12-31
    Officer
    icon of calendar 2009-07-02 ~ 2013-10-03
    IIF 290 - Director → ME
  • 69
    NEWCO AC LIMITED - 2020-10-08
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-07-10
    IIF 1392 - Ownership of shares – 75% or more OE
  • 70
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-11-17
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2021-11-19
    IIF 1570 - Right to appoint or remove directors OE
  • 71
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2011-10-10
    IIF 94 - Director → ME
  • 72
    icon of address 93 Tudor Drive, Kingston, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2011-02-07
    IIF 336 - Director → ME
  • 73
    icon of address Kemp House, City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2011-03-25
    IIF 319 - Director → ME
  • 74
    icon of address Unit 3 1st Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,669 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-09-21
    IIF 314 - Director → ME
    icon of calendar 2014-10-17 ~ 2015-03-01
    IIF 315 - Director → ME
  • 75
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-16
    IIF 1188 - LLP Designated Member → ME
  • 76
    FUN FLOWERS LIMITED - 2012-06-25
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2012-06-25 ~ 2019-01-01
    IIF 1521 - Director → ME
  • 77
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-15 ~ 2015-02-28
    IIF 1583 - Director → ME
  • 78
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2021-01-20 ~ 2022-01-20
    IIF 616 - Director → ME
  • 79
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-21 ~ 2016-11-07
    IIF 512 - Director → ME
  • 80
    icon of address 4385, 10261126 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    920 GBP2024-06-30
    Officer
    icon of calendar 2017-03-02 ~ 2019-02-15
    IIF 654 - Director → ME
  • 81
    PACKAGING CONSULTATION SERVICES LTD. - 2010-10-21
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ 2010-11-01
    IIF 282 - Director → ME
  • 82
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-12-04 ~ 2015-02-27
    IIF 299 - Director → ME
  • 83
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-11-15
    IIF 1491 - Director → ME
  • 84
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2015-09-09
    IIF 332 - Director → ME
  • 85
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2011-10-30
    IIF 26 - Director → ME
  • 86
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-09 ~ 2012-06-19
    IIF 1196 - Director → ME
  • 87
    icon of address Office Q, 35 Astbury Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,537 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2021-12-04
    IIF 1504 - Director → ME
  • 88
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-02-27
    IIF 325 - Director → ME
  • 89
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-04
    IIF 1609 - Director → ME
  • 90
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-10-03
    IIF 982 - Director → ME
  • 91
    BORDEAUX FRANCE GASTRONOMIE LIMITED - 2006-02-15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-22 ~ 2014-08-29
    IIF 1200 - Director → ME
  • 92
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    11,690 GBP2018-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2020-11-24
    IIF 1520 - Director → ME
  • 93
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ 2024-02-09
    IIF 1677 - LLP Designated Member → ME
  • 94
    icon of address 27 Easton Street, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,309 GBP2022-02-28
    Officer
    icon of calendar 2018-07-24 ~ 2019-07-24
    IIF 561 - Director → ME
  • 95
    icon of address Baltic International Holdings Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2013-10-04
    IIF 281 - Director → ME
  • 96
    icon of address 182 - 184 High Street North East Ham, London High Street North, Office 8052, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-11-19
    IIF 651 - Director → ME
    icon of calendar 2019-10-04 ~ 2019-10-07
    IIF 1444 - Director → ME
  • 97
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-05-07
    IIF 52 - Director → ME
  • 98
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-12 ~ 2015-01-17
    IIF 1588 - Director → ME
  • 99
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-01-08 ~ 2017-12-05
    IIF 784 - Director → ME
  • 100
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2016-03-28
    IIF 271 - Director → ME
  • 101
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2021-10-27
    IIF 1323 - Director → ME
  • 102
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-15 ~ 2015-07-16
    IIF 489 - Director → ME
  • 103
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 544 - Director → ME
  • 104
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-21
    IIF 986 - Director → ME
    icon of calendar 2019-03-12 ~ 2019-04-25
    IIF 973 - Director → ME
  • 105
    icon of address Cfw Chartered Accountants, 1 Sterling Court Loddington, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2011-01-05
    IIF 427 - Director → ME
  • 106
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 602 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2021-02-04
    IIF 1705 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-02 ~ 2021-07-21
    IIF 1706 - Ownership of shares – 75% or more OE
  • 107
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2018-09-26
    IIF 1318 - Director → ME
    icon of calendar 2014-09-26 ~ 2015-01-21
    IIF 1221 - Director → ME
  • 108
    icon of address 3rd Floor 207 Regent Street, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-01 ~ 2013-05-23
    IIF 43 - Director → ME
    icon of calendar 2010-06-07 ~ 2011-12-08
    IIF 596 - Director → ME
  • 109
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-27 ~ 2015-02-14
    IIF 1091 - Director → ME
  • 110
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2022-04-27
    IIF 1322 - Director → ME
  • 111
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2014-10-29
    IIF 1049 - Director → ME
  • 112
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,165 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2024-10-30
    IIF 769 - Director → ME
  • 113
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-03-10
    IIF 990 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-11-30
    IIF 962 - Director → ME
  • 114
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-10-23
    IIF 926 - Director → ME
    icon of calendar 2017-07-28 ~ 2018-07-28
    IIF 934 - Director → ME
  • 115
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2006-01-10
    IIF 192 - Director → ME
  • 116
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-25 ~ 2015-11-06
    IIF 1148 - Director → ME
  • 117
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2017-08-08
    IIF 253 - Director → ME
  • 118
    icon of address 112c High Street, 1st Floor, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,739 GBP2024-06-30
    Officer
    icon of calendar 2014-04-07 ~ 2015-04-29
    IIF 1072 - Director → ME
  • 119
    icon of address 850 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-18
    IIF 525 - Director → ME
  • 120
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-03-06
    IIF 1569 - Right to appoint or remove directors OE
  • 121
    QLINT TECHNOLOGIES PVT LTD - 2024-04-13
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2024-04-10
    IIF 1384 - Ownership of shares – 75% or more OE
  • 122
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,827 GBP2015-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-16
    IIF 1597 - Director → ME
  • 123
    BLOCKCHAIN RESEARCH AND DEVELOPMENT FOUNDATION LTD - 2018-07-03
    icon of address European Business Centre, Unit 6 Monckton Road, Thornes Office Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-12
    IIF 1479 - Director → ME
  • 124
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-20
    IIF 312 - Director → ME
  • 125
    icon of address Unit 4 City Limits Danehill, Lower Earley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,507 GBP2024-07-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-07-19
    IIF 744 - Director → ME
  • 126
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-23 ~ 2014-07-09
    IIF 521 - Director → ME
  • 127
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ 2021-12-17
    IIF 1300 - Director → ME
  • 128
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2018-02-22
    IIF 925 - Director → ME
  • 129
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-12-16
    IIF 1758 - Ownership of shares – 75% or more OE
    IIF 1758 - Ownership of voting rights - 75% or more OE
    IIF 1758 - Right to appoint or remove directors OE
  • 130
    icon of address Victoria Lodge, 61-65 Paulet Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-08 ~ 2014-08-24
    IIF 1096 - Director → ME
  • 131
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -227,189 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-10
    IIF 798 - Director → ME
  • 132
    icon of address Dept 117, 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-04-02
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-04-02
    IIF 1799 - Ownership of shares – 75% or more OE
  • 133
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2013-01-16
    IIF 598 - Director → ME
  • 134
    icon of address First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-12-02
    IIF 1217 - Director → ME
    icon of calendar 2015-08-13 ~ 2015-09-03
    IIF 1468 - Director → ME
  • 135
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-06-27 ~ 2018-07-30
    IIF 915 - Director → ME
  • 136
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -6,043 GBP2019-12-31
    Officer
    icon of calendar 2007-09-04 ~ 2020-09-05
    IIF 343 - Director → ME
  • 137
    icon of address Velocity Tower, St. Marys Gate, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2013-01-01
    IIF 7 - Director → ME
  • 138
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -428 GBP2019-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2012-03-16
    IIF 79 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-06-23
    IIF 1680 - Director → ME
    icon of calendar 2012-06-11 ~ 2014-08-15
    IIF 60 - Director → ME
  • 139
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-09-24 ~ 2012-09-24
    IIF 337 - Director → ME
  • 140
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2023-08-01
    IIF 1394 - Ownership of shares – 75% or more OE
  • 141
    BAYER-KAUFT-IHR-AUTO LIMITED - 2012-10-22
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2022-08-26
    IIF 1314 - Director → ME
  • 142
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-11
    IIF 276 - Director → ME
  • 143
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-31 ~ 2015-10-05
    IIF 226 - Director → ME
  • 144
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-18 ~ 2015-06-30
    IIF 145 - Director → ME
  • 145
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 628 - Director → ME
  • 146
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,810 GBP2020-01-31
    Officer
    icon of calendar 2011-01-20 ~ 2011-02-09
    IIF 89 - Director → ME
    icon of calendar 2012-02-15 ~ 2015-03-11
    IIF 131 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 974 - Director → ME
    icon of calendar 2012-01-01 ~ 2014-07-18
    IIF 68 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 306 - Director → ME
  • 147
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-16
    IIF 1127 - Director → ME
  • 148
    icon of address 52 Allscott Way, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,760 GBP2025-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-08-31
    IIF 1744 - Ownership of shares – 75% or more OE
  • 149
    icon of address International House, 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,707 GBP2021-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-12-17
    IIF 893 - Director → ME
  • 150
    CAPITAL MARKETS SERVICES LIMITED - 2021-02-19
    icon of address 88 Kingsway, Room 414, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-09-12
    IIF 1011 - Director → ME
  • 151
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2015-11-18
    IIF 367 - Director → ME
  • 152
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 998 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1234 - Director → ME
  • 153
    icon of address Enterprise House, 2 Pass Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-15
    Officer
    icon of calendar 2012-06-06 ~ 2014-06-05
    IIF 395 - Director → ME
  • 154
    icon of address Unit 5 Kettlestring Lane, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,618 GBP2020-06-30
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-19
    IIF 175 - Director → ME
  • 155
    LOCK LETTINGS AND PROPERTY MANAGEMENT SERVICES LTD - 2015-12-18
    icon of address Suite 75 95 Mortimer Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    13,811 GBP2016-09-29
    Officer
    icon of calendar 2017-03-21 ~ 2018-02-23
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-01
    IIF 1787 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Apt 2356, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-01
    IIF 233 - Director → ME
  • 157
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-29
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-11-02
    IIF 1775 - Ownership of shares – 75% or more OE
  • 158
    icon of address Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-10-23
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-10-09
    IIF 1761 - Ownership of shares – 75% or more OE
  • 159
    icon of address One, Aldgate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-02-21
    IIF 848 - Director → ME
  • 160
    icon of address Mk-consult, 16 Upper Woburn Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-02 ~ 2014-11-01
    IIF 1171 - Director → ME
  • 161
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    15,980 GBP2024-02-29
    Officer
    icon of calendar 2014-02-11 ~ 2024-01-29
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-29
    IIF 1362 - Ownership of shares – 75% or more OE
    IIF 1362 - Right to appoint or remove directors OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
  • 162
    OTC FOODS AND BEVERAGES LTD - 2022-08-19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2021-06-26
    IIF 1380 - Ownership of shares – 75% or more OE
  • 163
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2013-02-01
    IIF 638 - Director → ME
  • 164
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-11 ~ 2015-09-01
    IIF 238 - Director → ME
  • 165
    WHIZZ SOLUTIONS LIMITED - 2008-06-24
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,020 GBP2020-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2013-08-09
    IIF 355 - Director → ME
  • 166
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-04 ~ 2015-11-06
    IIF 1164 - Director → ME
  • 167
    icon of address Ebc, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-08-10
    IIF 1170 - Director → ME
  • 168
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    icon of calendar 2009-01-20 ~ 2024-07-05
    IIF 393 - Director → ME
  • 169
    icon of address 311 Shoreham Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2013-09-24
    IIF 630 - Director → ME
  • 170
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2015-01-09
    IIF 1622 - Director → ME
  • 171
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-16 ~ 2014-12-03
    IIF 1577 - Director → ME
  • 172
    icon of address 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1056 - Director → ME
  • 173
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-05
    IIF 1575 - Director → ME
  • 174
    icon of address 2 Bleeding Heart Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    317,184 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2019-04-24
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-06-06
    IIF 1768 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2019-04-24
    IIF 1562 - Has significant influence or control OE
  • 175
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-02-06
    IIF 1417 - Ownership of shares – 75% or more OE
  • 176
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-07
    IIF 639 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-09-21
    IIF 625 - Director → ME
  • 177
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-03-09 ~ 2017-03-19
    IIF 620 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-04-20
    IIF 618 - Director → ME
  • 178
    icon of address 10 The Weir, Hessle, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2010-10-01
    IIF 158 - Director → ME
  • 179
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2016-01-01
    IIF 502 - Director → ME
  • 180
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2015-03-25
    IIF 549 - Director → ME
  • 181
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2020-03-09
    IIF 1298 - Director → ME
  • 182
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,223 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-19
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-11-14
    IIF 1726 - Ownership of shares – 75% or more OE
  • 183
    RETTAVIA LTD - 2018-05-02
    RETTAVIA LIMITED - 2012-03-20
    CLAUS MARSH LTD - 2017-03-31
    ALTES INVESTMENT LIMITED - 2015-04-09
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    390,580 GBP2024-12-29
    Officer
    icon of calendar 2015-08-27 ~ 2015-09-28
    IIF 853 - Director → ME
    icon of calendar 2016-10-05 ~ 2017-12-15
    IIF 854 - Director → ME
    icon of calendar 2018-06-08 ~ 2019-04-02
    IIF 852 - Director → ME
  • 184
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-03-26
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-03-09
    IIF 1649 - Ownership of shares – 75% or more OE
  • 185
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103 GBP2017-09-30
    Officer
    icon of calendar 2010-09-21 ~ 2015-03-20
    IIF 102 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 987 - Director → ME
  • 186
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-19 ~ 2013-12-01
    IIF 426 - Director → ME
  • 187
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,209 GBP2016-08-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-05-27
    IIF 883 - Director → ME
  • 188
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2015-11-12
    IIF 232 - Director → ME
  • 189
    (O) INT'L MG UK LTD - 2014-05-30
    icon of address 11 The Quantocks, 22 Linden Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-08-11
    IIF 1069 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-23
    IIF 667 - Director → ME
  • 190
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2013-11-27
    IIF 155 - Director → ME
  • 191
    icon of address Suite 218 St. Andrew's Business Centre, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-22 ~ 2008-04-09
    IIF 279 - Director → ME
  • 192
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-01-13
    IIF 668 - Director → ME
  • 193
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-22 ~ 2014-10-08
    IIF 1620 - Director → ME
  • 194
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-06-02
    IIF 1611 - Director → ME
    icon of calendar 2014-09-23 ~ 2015-02-10
    IIF 1610 - Director → ME
  • 195
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2014-10-01
    IIF 87 - Director → ME
  • 196
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,321 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2022-04-01
    IIF 1527 - Director → ME
  • 197
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-20
    IIF 1492 - Director → ME
  • 198
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-11-01
    IIF 402 - Director → ME
  • 199
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-03-10
    IIF 1189 - LLP Designated Member → ME
  • 200
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-17 ~ 2014-04-30
    IIF 968 - Director → ME
    icon of calendar 2011-12-06 ~ 2013-08-23
    IIF 81 - Director → ME
  • 201
    CONNECTING FINANCE LIMITED - 2010-10-11
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2012-09-06
    IIF 553 - Director → ME
  • 202
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-07 ~ 2015-03-17
    IIF 1636 - Director → ME
  • 203
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2024-01-15
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2023-09-27
    IIF 1776 - Ownership of shares – 75% or more OE
  • 204
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-11 ~ 2011-12-08
    IIF 124 - Director → ME
  • 205
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ 2015-06-25
    IIF 1626 - Director → ME
  • 206
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-07-28
    IIF 1581 - Director → ME
  • 207
    icon of address 173 Ketley Park Road, Ketley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,317 GBP2021-12-31
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-01
    IIF 1474 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-04-22
    IIF 921 - Director → ME
  • 208
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-07 ~ 2012-01-31
    IIF 121 - Director → ME
  • 209
    CAPITAL WORKING LIMITED - 2009-12-17
    icon of address 22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,598 GBP2016-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2008-08-18
    IIF 163 - Director → ME
  • 210
    icon of address 4385, 06023779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -677,063 GBP2021-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-10-15
    IIF 280 - Director → ME
  • 211
    SEVEN YACHTS LTD - 2018-08-30
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-09-04
    IIF 1036 - Director → ME
    icon of calendar 2018-12-27 ~ 2019-07-24
    IIF 1228 - Director → ME
  • 212
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -209,528 GBP2018-10-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-09-30
    IIF 1497 - Director → ME
    icon of calendar 2012-10-01 ~ 2018-09-30
    IIF 1518 - Director → ME
  • 213
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,444 EUR2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-07-23
    IIF 802 - Director → ME
  • 214
    icon of address Office 601a, Digital World Centre, 1 Lowry Plaza, Salford Quays, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -914 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2023-09-18
    IIF 1674 - Ownership of voting rights - 75% or more OE
    IIF 1674 - Ownership of shares – 75% or more OE
    IIF 1674 - Right to appoint or remove directors OE
  • 215
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-24 ~ 2017-06-05
    IIF 1051 - Director → ME
  • 216
    PIPIT MANAGEMENT LIMITED - 2016-06-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,238 GBP2017-01-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-04-15
    IIF 1507 - Director → ME
  • 217
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,961 GBP2024-01-31
    Officer
    icon of calendar 2019-07-05 ~ 2021-11-16
    IIF 557 - Director → ME
  • 218
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2015-09-11 ~ 2020-09-10
    IIF 1528 - Director → ME
  • 219
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-03-08
    IIF 1681 - Director → ME
  • 220
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-12
    IIF 537 - Director → ME
  • 221
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2013-08-06
    IIF 248 - Director → ME
  • 222
    icon of address 6 Thornes Office Park, Monckton Road, (address Not Authorised), Wakefield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,275 GBP2023-02-28
    Officer
    icon of calendar 2012-11-01 ~ 2024-09-01
    IIF 420 - Director → ME
  • 223
    icon of address Cyber Knight Ltd. 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-01
    IIF 1098 - Director → ME
  • 224
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 637 - Director → ME
  • 225
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-05 ~ 2015-08-01
    IIF 430 - Director → ME
  • 226
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-08-21
    IIF 228 - Director → ME
  • 227
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2016-09-09
    IIF 234 - Director → ME
  • 228
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2016-07-08
    IIF 261 - Director → ME
  • 229
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-11-15
    IIF 84 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-27
    IIF 1625 - Director → ME
    icon of calendar 2014-08-21 ~ 2014-10-04
    IIF 1608 - Director → ME
  • 230
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-12
    IIF 1486 - Director → ME
  • 231
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2017-10-13
    IIF 1169 - Director → ME
  • 232
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,918 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2022-03-25
    IIF 924 - Director → ME
    icon of calendar 2016-12-12 ~ 2018-09-01
    IIF 1003 - Director → ME
  • 233
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2022-02-08
    IIF 1398 - Ownership of shares – 75% or more OE
  • 234
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-04-27
    IIF 129 - Director → ME
  • 235
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-11
    IIF 900 - Director → ME
  • 236
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ 2012-04-14
    IIF 443 - Director → ME
  • 237
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-18 ~ 2015-01-29
    IIF 322 - Director → ME
  • 238
    icon of address Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2014-06-11
    IIF 1070 - Director → ME
  • 239
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-08-24
    IIF 1359 - Ownership of shares – 75% or more OE
  • 240
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,317 GBP2016-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-09
    IIF 597 - Director → ME
    icon of calendar 2012-07-04 ~ 2015-03-14
    IIF 1201 - Director → ME
    icon of calendar 2010-09-27 ~ 2011-10-24
    IIF 104 - Director → ME
  • 241
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-13 ~ 2014-08-29
    IIF 29 - Director → ME
  • 242
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-09-01
    IIF 510 - Director → ME
  • 243
    icon of address 514b Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,843,465 GBP2016-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-12
    IIF 1157 - Director → ME
  • 244
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,761 GBP2019-02-28
    Officer
    icon of calendar 2016-02-26 ~ 2020-02-25
    IIF 1515 - Director → ME
  • 245
    icon of address 207 Regent Street 3rd Floor Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,875 GBP2016-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-09-03
    IIF 572 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-11-09
    IIF 573 - Director → ME
  • 246
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-03-08
    IIF 899 - Director → ME
  • 247
    icon of address 72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2020-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-10-17
    IIF 384 - Director → ME
  • 248
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,729 GBP2019-02-28
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-20
    IIF 958 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-11-11
    IIF 964 - Director → ME
  • 249
    CLOUD SERVICES DEVELOPMENT AND CONSULTANCY LTD - 2019-12-18
    icon of address 69 Wilson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-05-19
    IIF 1401 - Ownership of shares – 75% or more OE
  • 250
    icon of address Office Q, 35 Astbury Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -139,315 GBP2024-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2021-10-31
    IIF 1503 - Director → ME
  • 251
    icon of address 001 Hq 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    7,587 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-04-14
    IIF 1543 - Director → ME
  • 252
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-22 ~ 2015-11-12
    IIF 260 - Director → ME
  • 253
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2015-04-21
    IIF 1615 - Director → ME
  • 254
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-05-07
    IIF 1612 - Director → ME
  • 255
    BMSA UX LTD - 2019-12-30
    icon of address 20 Wenlock Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,489 GBP2023-12-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-03-01
    IIF 988 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-12
    IIF 956 - Director → ME
    icon of calendar 2021-10-12 ~ 2022-01-04
    IIF 978 - Director → ME
  • 256
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2015-10-06 ~ 2017-02-26
    IIF 1534 - Director → ME
  • 257
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ 2016-06-28
    IIF 1013 - Director → ME
    icon of calendar 2015-06-11 ~ 2016-01-14
    IIF 1453 - Director → ME
  • 258
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-08-01
    IIF 534 - Director → ME
  • 259
    icon of address 563 Taxassist Accountants, Chiswick High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,746 GBP2024-11-30
    Officer
    icon of calendar 2010-04-12 ~ 2011-12-01
    IIF 111 - Director → ME
  • 260
    icon of address Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2016-04-05
    IIF 1006 - Director → ME
  • 261
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2013-10-04
    IIF 435 - Director → ME
  • 262
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-06 ~ 2014-06-04
    IIF 235 - Director → ME
  • 263
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-10-19
    IIF 1718 - Ownership of shares – 75% or more OE
  • 264
    PROMO BUSINESS LIMITED - 2025-06-13
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ 2024-02-01
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 1665 - Ownership of shares – 75% or more OE
  • 265
    DUFOUR NORDEND LTD - 2025-04-30
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2025-09-24
    IIF 1404 - Ownership of shares – 75% or more OE
  • 266
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2013-04-20
    IIF 347 - Director → ME
  • 267
    icon of address 112-114 Market Street, Hindley, Wigan, Lancshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,539 GBP2024-12-31
    Officer
    icon of calendar 2015-08-18 ~ 2015-11-23
    IIF 1150 - Director → ME
  • 268
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2011-12-12
    IIF 82 - Director → ME
  • 269
    icon of address Suite 404, Albany House 324-326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-18 ~ 2009-09-15
    IIF 176 - Director → ME
    icon of calendar 2010-09-07 ~ 2012-01-17
    IIF 136 - Director → ME
  • 270
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,782 GBP2024-02-28
    Officer
    icon of calendar 2022-03-29 ~ 2024-01-31
    IIF 1328 - Director → ME
    icon of calendar 2021-03-30 ~ 2021-11-16
    IIF 963 - Director → ME
  • 271
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2021-09-28
    IIF 1292 - Director → ME
  • 272
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2014-12-12
    IIF 1576 - Director → ME
  • 273
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 141 - Director → ME
  • 274
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2024-10-18
    IIF 1487 - Director → ME
  • 275
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-20 ~ 2016-08-11
    IIF 1457 - Director → ME
  • 276
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-12 ~ 2014-10-04
    IIF 1635 - Director → ME
  • 277
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2012-05-03
    IIF 440 - Director → ME
  • 278
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate
    Equity (Company account)
    -17,645 GBP2018-09-30
    Officer
    icon of calendar 2010-09-10 ~ 2013-10-04
    IIF 434 - Director → ME
  • 279
    icon of address Suite 401 Albany House, 324-326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-15 ~ 2013-07-30
    IIF 316 - Director → ME
  • 280
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-27
    IIF 113 - Director → ME
  • 281
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2022-10-07
    IIF 944 - Director → ME
  • 282
    icon of address 4385, 09411584: Companies House Default Address, Cardiff
    Dissolved Corporate
    Current Assets (Company account)
    43,516 GBP2016-01-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-18
    IIF 1142 - Director → ME
  • 283
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2017-01-04
    IIF 244 - Director → ME
  • 284
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-18
    IIF 229 - Director → ME
  • 285
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,360 GBP2022-05-06
    Officer
    icon of calendar 2016-03-25 ~ 2019-05-28
    IIF 846 - Director → ME
  • 286
    icon of address One Aldgate, Aldgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-28 ~ 2012-12-21
    IIF 1542 - Director → ME
    icon of calendar 2012-12-21 ~ 2015-11-22
    IIF 849 - Director → ME
  • 287
    EIFELCORP CONSUMER CARE LTD - 2019-08-01
    EIFEL BIO LTD - 2022-08-22
    icon of address 3f, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    20,000,000 GBP2023-03-18
    Officer
    icon of calendar 2016-02-03 ~ 2017-04-26
    IIF 890 - Director → ME
  • 288
    icon of address 30 St Mary's Axe, The City Of London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ 2020-09-07
    IIF 1023 - Director → ME
  • 289
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-29 ~ 2015-01-17
    IIF 41 - Director → ME
  • 290
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-07 ~ 2014-01-06
    IIF 584 - Director → ME
  • 291
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,883 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ 2024-02-09
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-02-08
    IIF 1715 - Ownership of shares – 75% or more OE
  • 292
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-06
    IIF 910 - Director → ME
  • 293
    icon of address Suite Lp25007 Lower Ground Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ 2013-12-05
    IIF 186 - Director → ME
  • 294
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-07-29
    IIF 1390 - Ownership of shares – 75% or more OE
  • 295
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2012-12-21
    IIF 128 - Director → ME
  • 296
    MAINCENTRE LIMITED - 2013-12-20
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,169 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ 2013-09-13
    IIF 1532 - Director → ME
  • 297
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-06-13
    IIF 605 - Director → ME
    icon of calendar 2019-05-24 ~ 2021-07-14
    IIF 871 - Director → ME
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 1270 - Director → ME
  • 298
    icon of address 2nd Floor 6 London Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-09-10
    IIF 165 - Director → ME
  • 299
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-17
    IIF 835 - Director → ME
    icon of calendar 2018-06-21 ~ 2019-06-13
    IIF 647 - Director → ME
  • 300
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-08-02
    IIF 485 - Director → ME
  • 301
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-05-10
    IIF 851 - Director → ME
  • 302
    icon of address Suite 2 5 Percy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-13
    IIF 494 - Director → ME
  • 303
    icon of address 207 Regent Street 3rd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2021-04-30
    Officer
    icon of calendar 2015-06-17 ~ 2021-06-07
    IIF 937 - Director → ME
  • 304
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-22 ~ 2012-01-31
    IIF 95 - Director → ME
  • 305
    ETHEREAL OBLIVION GROUP HOLDING & CO, LTD - 2019-12-27
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,277 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2020-08-25
    IIF 1496 - Director → ME
  • 306
    ENIGMA TRADING SERVICES LIMITED - 2007-01-17
    OPENCOMMERCE LIMITED - 2004-12-15
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,153 GBP2016-12-31
    Officer
    icon of calendar 2011-02-15 ~ 2013-10-02
    IIF 407 - Director → ME
  • 307
    icon of address 207 Regent Street, Third Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,584 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2024-02-01
    IIF 1544 - Director → ME
  • 308
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-11-07
    IIF 902 - Director → ME
  • 309
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-10-06
    IIF 1697 - Secretary → ME
  • 310
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,344 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2025-10-20
    IIF 1430 - Director → ME
  • 311
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-01 ~ 2012-03-09
    IIF 92 - Director → ME
  • 312
    COMPLEMENTS ET PROTEINES LTD - 2013-08-07
    icon of address 9 Queens Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,137 GBP2014-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-06
    IIF 1088 - Director → ME
  • 313
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-03 ~ 2014-03-27
    IIF 210 - Director → ME
  • 314
    TOUR DE YORKSHIRE LTD - 2024-05-29
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-09-24
    IIF 1377 - Ownership of shares – 75% or more OE
  • 315
    icon of address Riverside View, Thornes Lane, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2013-08-24
    IIF 227 - Director → ME
  • 316
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-03
    IIF 122 - Director → ME
    icon of calendar 2013-02-15 ~ 2015-03-11
    IIF 587 - Director → ME
  • 317
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2011-10-05
    IIF 339 - Director → ME
  • 318
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-01-08
    IIF 1123 - Director → ME
  • 319
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2020-12-17
    IIF 1720 - Ownership of shares – 75% or more OE
  • 320
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-30 ~ 2015-09-04
    IIF 1077 - Director → ME
  • 321
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-10-04
    IIF 352 - Director → ME
  • 322
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2022-06-10
    IIF 1324 - Director → ME
  • 323
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    680,925 GBP2023-08-30
    Officer
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2021-05-15
    IIF 1773 - Ownership of shares – 75% or more OE
  • 324
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-05-11
    IIF 446 - Director → ME
  • 325
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2010-01-01
    IIF 162 - Director → ME
  • 326
    icon of address Unit A30 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 791 - Director → ME
    icon of calendar 2015-11-23 ~ 2024-10-22
    IIF 1699 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    IIF 1659 - Ownership of shares – 75% or more OE
  • 327
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 324 - Director → ME
  • 328
    icon of address 5 St John's Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    744,870 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-08-01
    IIF 1192 - LLP Designated Member → ME
    IIF 1244 - LLP Designated Member → ME
  • 329
    icon of address 8 Rochdale Road, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,681 GBP2017-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2018-01-25
    IIF 723 - Director → ME
  • 330
    icon of address 3rd Floor 207 Regent Stret, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,746 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2022-06-07
    IIF 1403 - Ownership of shares – 75% or more OE
  • 331
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2012-01-01 ~ 2014-08-21
    IIF 55 - Director → ME
  • 332
    icon of address 152 - 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,704 GBP2021-09-30
    Officer
    icon of calendar 2020-03-31 ~ 2021-12-23
    IIF 703 - Director → ME
  • 333
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-08 ~ 2015-11-06
    IIF 1161 - Director → ME
  • 334
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 1693 - Secretary → ME
  • 335
    icon of address 4385, 07789652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,672 GBP2017-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2016-02-12
    IIF 578 - Director → ME
  • 336
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-07
    IIF 906 - Director → ME
  • 337
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-07-10
    IIF 619 - Director → ME
  • 338
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-25
    IIF 120 - Director → ME
  • 339
    icon of address Apt 2365, Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-04-10
    IIF 259 - Director → ME
  • 340
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 641 - Director → ME
  • 341
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -138,052 GBP2024-12-31
    Officer
    icon of calendar 2008-09-22 ~ 2013-10-04
    IIF 195 - Director → ME
  • 342
    T&D FINANCE LIMITED - 2008-12-03
    FITRECH LIMITED - 2006-12-14
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-12 ~ 2006-08-18
    IIF 428 - Director → ME
  • 343
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-16 ~ 2014-10-04
    IIF 1585 - Director → ME
  • 344
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2024-07-01
    IIF 1166 - Director → ME
  • 345
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 1678 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-06-10
    IIF 1795 - Right to appoint or remove members OE
  • 346
    WEBILUTION LIMITED - 2014-03-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2015-11-12
    IIF 1245 - Director → ME
  • 347
    DAN - LOC LIMITED - 1997-04-14
    INHOCO 578 LIMITED - 1997-03-14
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    852,004 GBP2024-12-06
    Officer
    icon of calendar 2017-12-06 ~ 2020-03-16
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-03-16
    IIF 1725 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2009-06-19 ~ 2012-03-07
    IIF 33 - Director → ME
  • 349
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-05-04
    IIF 125 - Director → ME
  • 350
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -197,211 GBP2017-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-17
    IIF 888 - Director → ME
  • 351
    icon of address 563 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,997,544 GBP2015-11-30
    Officer
    icon of calendar 2013-12-05 ~ 2014-11-01
    IIF 1129 - Director → ME
  • 352
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,168 GBP2017-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2010-02-10
    IIF 4 - Director → ME
    icon of calendar 2012-02-17 ~ 2017-04-07
    IIF 567 - Director → ME
  • 353
    QUALIBEST LIMITED - 2015-12-17
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -468,822 GBP2024-06-30
    Officer
    icon of calendar 2015-12-16 ~ 2024-06-06
    IIF 1536 - Director → ME
  • 354
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2012-10-03
    IIF 49 - Director → ME
  • 355
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-09-01
    IIF 677 - Director → ME
  • 356
    icon of address 18 Dunkery Rise, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    12,068 GBP2024-01-31
    Officer
    icon of calendar 2012-01-02 ~ 2024-02-01
    IIF 449 - Director → ME
  • 357
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-01
    IIF 321 - Director → ME
  • 358
    LANDMARK AVIATION LIMITED - 2014-07-08
    icon of address Unit 2 10 Eliot Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-12-21
    IIF 501 - Director → ME
  • 359
    FALCO SYSTEMS LTD - 2018-07-10
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-07-10
    IIF 621 - Director → ME
  • 360
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ 2017-09-05
    IIF 213 - Director → ME
  • 361
    FUBAS LTD
    - now
    FUBAS LTD LTD - 2014-03-11
    CAMBRIDGE PENSION ADMINISTRATION LTD - 2014-03-10
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,985 GBP2015-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2013-08-01
    IIF 508 - Director → ME
    icon of calendar 2014-02-27 ~ 2014-03-11
    IIF 515 - Director → ME
  • 362
    icon of address 3rd, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-12-08
    IIF 116 - Director → ME
  • 363
    HUB 315 UK LIMITED - 2017-12-29
    ENNOVATION HOUSE LTD - 2019-03-15
    icon of address Wework, 71-91 Aldwych, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,472 GBP2022-09-29
    Officer
    icon of calendar 2017-12-20 ~ 2018-01-31
    IIF 895 - Director → ME
  • 364
    icon of address 4385, 10126081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,631 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-04-07
    IIF 1090 - Director → ME
  • 365
    icon of address 34 New House 67-68 Hatton Gardon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2019-04-25
    IIF 779 - Director → ME
  • 366
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ 2016-02-11
    IIF 1147 - Director → ME
  • 367
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    111,751 GBP2020-03-31
    Officer
    icon of calendar 2003-03-02 ~ 2003-03-14
    IIF 16 - Director → ME
  • 368
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-25 ~ 2015-01-17
    IIF 1198 - Director → ME
  • 369
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ 2010-03-03
    IIF 412 - Director → ME
    icon of calendar 2009-10-05 ~ 2010-03-03
    IIF 411 - Director → ME
  • 370
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2014-04-07
    IIF 1522 - Director → ME
  • 371
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2006-05-02
    IIF 183 - Director → ME
    icon of calendar 2005-05-03 ~ 2009-08-13
    IIF 1546 - Secretary → ME
  • 372
    TRAUTS ONE LIMITED - 2003-03-12
    EUROPEAN BUSINESS CENTRE (UK) LIMITED - 2003-05-14
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2009-09-18
    IIF 1549 - Secretary → ME
  • 373
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-11
    IIF 1451 - Director → ME
    icon of calendar 2015-12-11 ~ 2016-11-11
    IIF 1012 - Director → ME
  • 374
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-03-01
    IIF 1389 - Ownership of shares – 75% or more OE
  • 375
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1018 - Director → ME
    icon of calendar 2011-09-26 ~ 2013-01-01
    IIF 1688 - Secretary → ME
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2015-03-24
    IIF 1466 - Director → ME
  • 377
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-27 ~ 2016-11-30
    IIF 511 - Director → ME
  • 378
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    583 GBP2018-12-05
    Officer
    icon of calendar 2014-10-21 ~ 2018-01-15
    IIF 887 - Director → ME
  • 379
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2017-04-25
    IIF 221 - Director → ME
  • 380
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-07 ~ 2014-07-31
    IIF 950 - Director → ME
    icon of calendar 2013-10-07 ~ 2013-12-23
    IIF 327 - Director → ME
  • 381
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-05 ~ 2014-04-23
    IIF 220 - Director → ME
  • 382
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-19
    IIF 1434 - Director → ME
  • 383
    GLOBAL APEX LIMITED - 2010-10-19
    icon of address 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2014-01-26
    IIF 389 - Director → ME
  • 384
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-17 ~ 2014-04-24
    IIF 246 - Director → ME
  • 385
    icon of address 3 Talbot Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-22
    IIF 536 - Director → ME
  • 386
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-07-04
    IIF 66 - Director → ME
    icon of calendar 2014-07-04 ~ 2014-10-04
    IIF 957 - Director → ME
  • 387
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2017-04-24 ~ 2018-02-18
    IIF 932 - Director → ME
  • 388
    icon of address Dept 886 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2011-08-02
    IIF 423 - Director → ME
  • 389
    HDKK LTD - 2018-03-16
    icon of address 590 Kingston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,948 GBP2022-03-31
    Officer
    icon of calendar 2017-06-07 ~ 2018-03-15
    IIF 1026 - Director → ME
  • 390
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 1257 - Director → ME
  • 391
    icon of address 3rd Floor, Regent Street 207, London, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-09 ~ 2014-08-15
    IIF 1427 - Director → ME
  • 392
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ 2020-05-30
    IIF 1325 - Director → ME
  • 393
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2016-12-22
    IIF 1133 - Director → ME
  • 394
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,877,078 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ 2024-05-01
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-09-04
    IIF 1572 - Has significant influence or control OE
  • 395
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2015-02-24
    IIF 127 - Director → ME
  • 396
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 907 - Director → ME
  • 397
    LINK INDEX LIMITED - 2008-11-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,290 GBP2018-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2010-10-25
    IIF 333 - Director → ME
  • 398
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2014-11-11
    IIF 949 - Director → ME
  • 399
    icon of address Suite B 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-07-25
    IIF 265 - Director → ME
  • 400
    INFORMWORLD LIMITED - 2015-09-16
    icon of address 4385, 09573701: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2016-09-15
    IIF 1047 - Director → ME
  • 401
    icon of address Nwms Center 31 Southampton Row, Office 4.19, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-08-06
    IIF 1671 - Has significant influence or control OE
  • 402
    PINNOCK BELL GLOBAL LIMITED - 2015-03-12
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-01
    IIF 543 - Director → ME
  • 403
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-20 ~ 2012-04-27
    IIF 119 - Director → ME
  • 404
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,004 GBP2024-09-30
    Officer
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 863 - Director → ME
    icon of calendar 2018-05-18 ~ 2018-10-18
    IIF 1684 - Secretary → ME
  • 405
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2020-05-01
    IIF 1211 - Director → ME
    icon of calendar 2019-07-05 ~ 2019-08-02
    IIF 1039 - Director → ME
  • 406
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-05-31
    Officer
    icon of calendar 2017-09-21 ~ 2022-09-16
    IIF 1316 - Director → ME
  • 407
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1695 - Secretary → ME
  • 408
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000,000 GBP2020-12-31
    Officer
    icon of calendar 2021-10-06 ~ 2021-12-23
    IIF 604 - Director → ME
  • 409
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-02 ~ 2023-03-14
    IIF 686 - Director → ME
  • 410
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,326 GBP2020-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-06-02
    IIF 690 - Director → ME
  • 411
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-10-07
    IIF 635 - Director → ME
  • 412
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-04-27
    IIF 172 - Director → ME
  • 413
    icon of address Unit 9, Hydra Business Park Nether Lane, Ecclesfield, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    4,036,893 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-05
    IIF 180 - Director → ME
  • 414
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2016-04-20
    IIF 243 - Director → ME
  • 415
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,240,341 GBP2024-01-31
    Officer
    icon of calendar 2003-10-17 ~ 2003-11-05
    IIF 14 - Director → ME
  • 416
    icon of address Unit 5 Concept Court, Kettlestring Lane, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,354 GBP2025-02-28
    Officer
    icon of calendar 2018-05-23 ~ 2019-05-22
    IIF 676 - Director → ME
  • 417
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2017-05-18
    IIF 766 - Director → ME
  • 418
    SUPER SMART LEARNERS LIMITED - 2024-01-05
    SUPER SMART LEARNING LIMITED - 2014-12-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ 2019-12-05
    IIF 786 - Director → ME
  • 419
    RANGE EDITION HOLDING LTD - 2018-02-08
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-02 ~ 2019-02-22
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-04-01
    IIF 1765 - Ownership of shares – 75% or more OE
  • 420
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-13 ~ 2014-04-24
    IIF 247 - Director → ME
  • 421
    WYLDECROSS ENGINEERING LIMITED - 2001-11-23
    icon of address 6 Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2022-10-30
    IIF 1642 - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    icon of address 6 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516,553 GBP2024-12-31
    Officer
    icon of calendar 2005-04-06 ~ 2005-04-11
    IIF 181 - Director → ME
    icon of calendar 2005-04-06 ~ 2006-03-23
    IIF 1551 - Secretary → ME
  • 423
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-01
    IIF 499 - Director → ME
  • 424
    PYRAMID ASSET DEVELOPMENT LTD - 2023-03-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-05-01
    IIF 1374 - Ownership of shares – 75% or more OE
  • 425
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,611 GBP2024-05-31
    Officer
    icon of calendar 2012-02-01 ~ 2024-02-19
    IIF 364 - Director → ME
  • 426
    icon of address Heritage International Real-estate Limited, Minshull House, 67 Wellington Road North, Stockport Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,467 GBP2017-07-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 196 - Director → ME
  • 427
    RENO-BUILDING UK LIMITED - 2005-10-31
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-25 ~ 2014-08-29
    IIF 25 - Director → ME
  • 428
    NOVOCREST LIMITED - 2004-07-15
    icon of address Office 10 10-12 Baches Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2015-05-02
    IIF 1053 - Director → ME
  • 429
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-02 ~ 2013-04-04
    IIF 1216 - Director → ME
    icon of calendar 2010-10-04 ~ 2010-10-18
    IIF 107 - Director → ME
  • 430
    LITHO PRINTING LTD - 2017-11-14
    PAPER PRESS LIMITED - 2017-06-27
    UK PRINT LIMITED - 2017-03-04
    PRINTED BOOKS LTD - 2018-10-16
    icon of address 3 Shortlands, London, England
    Liquidation Corporate
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-22
    IIF 693 - Director → ME
  • 431
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -771 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-27
    IIF 166 - Director → ME
    icon of calendar 2004-05-06 ~ 2009-09-18
    IIF 1547 - Secretary → ME
  • 432
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1153 - Director → ME
  • 433
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,033 GBP2016-05-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-02
    IIF 1464 - Director → ME
    icon of calendar 2014-08-20 ~ 2014-09-15
    IIF 1048 - Director → ME
  • 434
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2018-04-17
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2016-12-01
    IIF 1670 - Ownership of shares – 75% or more OE
  • 435
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-11
    IIF 258 - Director → ME
    icon of calendar 2016-01-11 ~ 2016-01-12
    IIF 1220 - Director → ME
  • 436
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2019-01-12
    IIF 1321 - Director → ME
  • 437
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-07-16
    IIF 1442 - Director → ME
    icon of calendar 2018-08-20 ~ 2018-10-26
    IIF 698 - Director → ME
  • 438
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2013-10-04
    IIF 448 - Director → ME
  • 439
    BERWICK HOUSE AIRSPACE LIMITED - 2023-09-15
    icon of address Dean Lodge House, Upper Dean, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,262 GBP2024-09-30
    Officer
    icon of calendar 2018-03-28 ~ 2022-01-26
    IIF 860 - Director → ME
  • 440
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-14 ~ 2012-11-15
    IIF 631 - Director → ME
  • 441
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-17 ~ 2012-08-13
    IIF 416 - Director → ME
  • 442
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1193 - LLP Designated Member → ME
    IIF 1241 - LLP Designated Member → ME
  • 443
    HUNGARY GOURMET GROUP LTD - 2019-02-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ 2020-05-19
    IIF 688 - Director → ME
  • 444
    MOON UNDER WATER PUBLISHING LTD - 2018-02-14
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,732 GBP2024-07-31
    Officer
    icon of calendar 2013-07-17 ~ 2014-06-09
    IIF 524 - Director → ME
  • 445
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-01-13
    IIF 58 - Director → ME
  • 446
    icon of address 9 Seagrave Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,902 GBP2022-09-30
    Officer
    icon of calendar 2021-11-12 ~ 2022-02-28
    IIF 1327 - Director → ME
  • 447
    icon of address 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2012-09-07
    IIF 59 - Director → ME
  • 448
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-04-24
    IIF 479 - Director → ME
  • 449
    SIDER LTD - 2011-12-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2011-11-09
    IIF 6 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-04-03
    IIF 71 - Director → ME
  • 450
    icon of address 12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,555 GBP2022-01-31
    Officer
    icon of calendar 2015-07-28 ~ 2017-07-27
    IIF 1104 - Director → ME
  • 451
    icon of address River Side View, Thornes Lane, Wakefield, Westyorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-07 ~ 2013-12-02
    IIF 326 - Director → ME
  • 452
    IMA SPORTS CONSULTANT GMBH LIMITED - 2020-06-26
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2021-09-28
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-09-29
    IIF 1360 - Ownership of shares – 75% or more OE
  • 453
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-06
    IIF 588 - Director → ME
  • 454
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-01-07
    IIF 379 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-12-05
    IIF 1687 - Secretary → ME
  • 455
    icon of address 167-169 Great Portland Street, 5th Fl, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2024-09-30
    Officer
    icon of calendar 2019-10-29 ~ 2021-11-26
    IIF 1445 - Director → ME
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2024-09-12
    IIF 1769 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-23 ~ 2019-10-29
    IIF 1370 - Ownership of shares – 75% or more OE
  • 456
    icon of address 3r Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2010-11-15
    IIF 115 - Director → ME
  • 457
    icon of address Beaumont House 2nd Floor 1b, Lambton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-12-06
    IIF 1675 - Ownership of shares – 75% or more OE
  • 458
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent, 36 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-10-04
    IIF 3 - Director → ME
  • 459
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 1443 - Director → ME
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2023-02-17
    IIF 1739 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 1772 - Ownership of shares – 75% or more OE
  • 460
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2014-05-07
    IIF 589 - Director → ME
    icon of calendar 2014-06-12 ~ 2015-02-10
    IIF 951 - Director → ME
  • 461
    icon of address Charles House, 359 Eastern Avenue, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ 2016-05-16
    IIF 1043 - Director → ME
  • 462
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    icon of calendar 2016-01-11 ~ 2022-12-05
    IIF 1236 - LLP Designated Member → ME
    icon of calendar 2022-12-05 ~ 2024-02-01
    IIF 1676 - LLP Designated Member → ME
  • 463
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-03 ~ 2015-02-15
    IIF 1607 - Director → ME
  • 464
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2024-05-01
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2024-05-01
    IIF 1368 - Ownership of shares – 75% or more OE
  • 465
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -47,977 GBP2024-01-31
    Officer
    icon of calendar 2018-02-23 ~ 2022-06-09
    IIF 727 - Director → ME
  • 466
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2014-05-29 ~ 2017-06-04
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-09-07
    IIF 1361 - Has significant influence or control OE
  • 467
    ARIKEM LIMITED - 2014-04-09
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-12-18
    IIF 1054 - Director → ME
  • 468
    icon of address International House Cornhill, 36-38, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,648 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-11-13
    IIF 194 - Director → ME
  • 469
    INTERNATIONALE BANKER DIRECTORY LIMITED - 2014-06-25
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-04-06
    IIF 519 - Director → ME
  • 470
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ 2022-11-12
    IIF 1351 - Director → ME
  • 471
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2023-06-07
    IIF 1354 - Director → ME
  • 472
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2016-09-26
    IIF 754 - Director → ME
  • 473
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2017-04-27
    IIF 800 - Director → ME
  • 474
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-18
    IIF 1353 - Director → ME
  • 475
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-06
    IIF 1349 - Director → ME
  • 476
    COMPANY INTERPAR SA LTD - 2013-12-04
    icon of address 6, Thornes Office, Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 EUR2021-12-24
    Officer
    icon of calendar 2020-11-09 ~ 2022-11-03
    IIF 1038 - Director → ME
  • 477
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-30
    IIF 198 - Director → ME
  • 478
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ 2022-11-21
    IIF 1350 - Director → ME
  • 479
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2013-12-10
    IIF 1083 - Director → ME
  • 480
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,614 GBP2022-12-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-01-03
    IIF 995 - Director → ME
  • 481
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-17 ~ 2014-02-27
    IIF 73 - Director → ME
  • 482
    ONE STOP MOP LIMITED - 2020-07-30
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    379,339 GBP2020-08-31
    Officer
    icon of calendar 2014-11-18 ~ 2016-11-24
    IIF 1099 - Director → ME
  • 483
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,399 GBP2015-12-31
    Officer
    icon of calendar 2008-12-24 ~ 2015-02-02
    IIF 184 - Director → ME
  • 484
    icon of address 49 Greek Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,799 GBP2018-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-09-06
    IIF 1490 - Director → ME
  • 485
    icon of address Ordman House 31 Arden Close, Bradley Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -940 GBP2022-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2013-09-02
    IIF 1603 - Director → ME
    icon of calendar 2013-09-27 ~ 2014-08-21
    IIF 1596 - Director → ME
  • 486
    OTOMARKET LTD - 2017-01-18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-07-25
    IIF 1092 - Director → ME
  • 487
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-05-14
    IIF 1664 - Ownership of shares – 75% or more OE
  • 488
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ 2024-03-12
    IIF 1280 - Director → ME
  • 489
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-12
    IIF 938 - Director → ME
  • 490
    icon of address 75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2015-02-05
    IIF 1073 - Director → ME
  • 491
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,786 GBP2022-09-30
    Officer
    icon of calendar 2016-10-05 ~ 2023-06-13
    IIF 1181 - Director → ME
  • 492
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ 2009-09-15
    IIF 1187 - LLP Designated Member → ME
  • 493
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2023-05-11
    IIF 1341 - Director → ME
  • 494
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,451 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2024-02-16
    IIF 1483 - Director → ME
  • 495
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-04
    IIF 1312 - Director → ME
  • 496
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2013-10-25
    IIF 147 - Director → ME
  • 497
    icon of address 20 - 22 Wenlock Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-10 ~ 2016-09-29
    IIF 1469 - Director → ME
    icon of calendar 2014-08-30 ~ 2014-10-10
    IIF 1058 - Director → ME
  • 498
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-10-04
    IIF 391 - Director → ME
  • 499
    KDNE LTD
    - now
    DAXOR MARKETING LTD - 2018-07-18
    KDNE LTD - 2018-07-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2019-10-28
    IIF 884 - Director → ME
  • 500
    KERKA CAPITAL LTD - 2015-05-14
    KERKA LTD - 2014-06-20
    icon of address 77 High Street, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-10
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-18
    IIF 429 - Director → ME
  • 501
    icon of address 6-9 The Square The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -434,966 GBP2024-09-30
    Officer
    icon of calendar 2004-02-13 ~ 2005-05-31
    IIF 1552 - Secretary → ME
  • 502
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-21 ~ 2015-11-19
    IIF 1102 - Director → ME
  • 503
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1185 - LLP Designated Member → ME
    IIF 1240 - LLP Designated Member → ME
  • 504
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1694 - Secretary → ME
  • 505
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-22 ~ 2014-07-16
    IIF 548 - Director → ME
  • 506
    IRWING, BROWN & OLSEN LTD. - 2015-10-05
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    925,956 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2016-09-19
    IIF 1530 - Director → ME
  • 507
    icon of address River Side View, Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-14
    IIF 410 - Director → ME
  • 508
    icon of address 277-279 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    315,058 GBP2024-06-27
    Officer
    icon of calendar 2018-08-02 ~ 2019-05-19
    IIF 692 - Director → ME
    icon of calendar 2019-06-14 ~ 2019-08-06
    IIF 1273 - Director → ME
  • 509
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 1061 - Director → ME
    icon of calendar 2014-06-18 ~ 2014-07-31
    IIF 323 - Director → ME
  • 510
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2014-06-12
    IIF 1637 - Director → ME
  • 511
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ 2020-09-15
    IIF 1035 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-07-28
    IIF 1344 - Director → ME
  • 512
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-04 ~ 2016-09-22
    IIF 1144 - Director → ME
  • 513
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2012-08-05
    IIF 56 - Director → ME
  • 514
    icon of address Tenbury I - Brenchley House, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,671 GBP2016-12-31
    Officer
    icon of calendar 2009-11-10 ~ 2012-03-21
    IIF 20 - Director → ME
  • 515
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    355 GBP2017-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-11-14
    IIF 994 - Director → ME
    icon of calendar 2014-12-08 ~ 2015-01-05
    IIF 954 - Director → ME
  • 516
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2020-08-31
    IIF 1502 - Director → ME
  • 517
    icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,597 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ 2008-05-07
    IIF 168 - Director → ME
  • 518
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,552 GBP2024-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2010-01-20
    IIF 356 - Director → ME
  • 519
    EUNISELL LIMITED - 2003-03-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,618,964 GBP2024-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2024-07-18
    IIF 394 - Director → ME
  • 520
    icon of address 47 Chancery Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2011-11-17
    IIF 450 - Director → ME
  • 521
    icon of address 19 Kathleen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2024-02-01
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-02-01
    IIF 1771 - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,656 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ 2011-04-27
    IIF 445 - Director → ME
  • 523
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ 2022-11-12
    IIF 1339 - Director → ME
  • 524
    LIDER LIMITED - 2014-03-06
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 USD2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 1709 - Ownership of shares – 75% or more OE
  • 525
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 936 - Director → ME
  • 526
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 1578 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-02-10
    IIF 1589 - Director → ME
  • 527
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2024-02-01
    IIF 760 - Director → ME
  • 528
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,376 GBP2020-09-30
    Officer
    icon of calendar 2005-04-08 ~ 2005-04-12
    IIF 171 - Director → ME
  • 529
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ 2020-03-26
    IIF 1239 - LLP Designated Member → ME
  • 530
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2024-05-27
    IIF 444 - Director → ME
  • 531
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ 2015-08-26
    IIF 1689 - Secretary → ME
  • 532
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2015-01-17
    IIF 1602 - Director → ME
    icon of calendar 2013-12-09 ~ 2014-01-24
    IIF 1598 - Director → ME
  • 533
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,049 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-10-14
    IIF 1538 - Director → ME
  • 534
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,958 GBP2017-05-31
    Officer
    icon of calendar 2008-07-21 ~ 2017-05-31
    IIF 360 - Director → ME
  • 535
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,036,285 EUR2024-09-28
    Officer
    icon of calendar 2010-09-03 ~ 2024-04-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 1783 - Ownership of shares – 75% or more OE
  • 536
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ 2018-01-15
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-31
    IIF 1668 - Has significant influence or control OE
  • 537
    icon of address 189 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,141 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ 2022-11-22
    IIF 648 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-01-25
    IIF 206 - Director → ME
    icon of calendar 2023-10-23 ~ 2024-02-29
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ 2024-02-29
    IIF 1373 - Right to appoint or remove directors OE
    icon of calendar 2019-02-12 ~ 2023-01-25
    IIF 1733 - Ownership of shares – 75% or more OE
  • 538
    icon of address 19 Kathleen Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2023-09-03
    IIF 1780 - Ownership of voting rights - 75% or more OE
    IIF 1780 - Right to appoint or remove directors OE
    IIF 1780 - Ownership of shares – 75% or more OE
  • 539
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-22
    IIF 77 - Director → ME
  • 540
    icon of address 9 Queen's Yard, White Post Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,000 GBP2016-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-02-28
    IIF 203 - Director → ME
  • 541
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-25
    IIF 1591 - Director → ME
  • 542
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ 2023-03-03
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-03-15
    IIF 1364 - Ownership of shares – 75% or more OE
    IIF 1364 - Ownership of voting rights - 75% or more OE
    IIF 1364 - Right to appoint or remove directors OE
  • 543
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-08
    IIF 305 - Director → ME
    icon of calendar 2013-11-06 ~ 2015-05-23
    IIF 1574 - Director → ME
  • 544
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-11-05
    IIF 268 - Director → ME
  • 545
    icon of address Unit 5 Concept Court, Kettlestring Lane, Clifton Moor, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,548 GBP2025-01-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2025-06-24
    IIF 1371 - Ownership of voting rights - 75% or more OE
    IIF 1371 - Right to appoint or remove directors OE
    IIF 1371 - Ownership of shares – 75% or more OE
  • 546
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-10-31
    Officer
    icon of calendar 2010-10-26 ~ 2011-06-07
    IIF 436 - Director → ME
  • 547
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,649 GBP2022-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-08-07
    IIF 340 - Director → ME
  • 548
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-02-14
    IIF 40 - Director → ME
    icon of calendar 2013-01-25 ~ 2015-02-10
    IIF 62 - Director → ME
  • 549
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2014-11-12
    IIF 255 - Director → ME
  • 550
    SONG MUSIC LTD - 2013-09-02
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2014-11-21
    IIF 1137 - Director → ME
  • 551
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-11-11 ~ 2022-09-16
    IIF 1311 - Director → ME
    icon of calendar 2020-09-04 ~ 2021-09-28
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2021-09-29
    IIF 1647 - Right to appoint or remove directors OE
  • 552
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-22 ~ 2017-02-09
    IIF 249 - Director → ME
  • 553
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-07-26
    IIF 1299 - Director → ME
  • 554
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-31
    IIF 828 - Director → ME
  • 555
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2022-07-12
    IIF 1306 - Director → ME
  • 556
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2025-08-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-04-27
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 1566 - Ownership of shares – 75% or more OE
  • 557
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2017-05-05
    IIF 1040 - Director → ME
  • 558
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,363 GBP2024-04-30
    Officer
    icon of calendar 2018-06-28 ~ 2023-01-12
    IIF 713 - Director → ME
  • 559
    EVOLVIT LIMITED - 2022-06-28
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-06-10
    IIF 1352 - Director → ME
  • 560
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-03-01
    IIF 11 - Director → ME
  • 561
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2018-04-03
    IIF 224 - Director → ME
  • 562
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2014-01-10
    IIF 922 - Director → ME
  • 563
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -448 GBP2022-12-31
    Officer
    icon of calendar 2018-02-08 ~ 2022-07-07
    IIF 646 - Director → ME
  • 564
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -563,318 GBP2022-12-31
    Officer
    icon of calendar 2016-03-07 ~ 2023-03-06
    IIF 1519 - Director → ME
  • 565
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-26 ~ 2014-04-23
    IIF 254 - Director → ME
  • 566
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-12-23
    IIF 1379 - Ownership of shares – 75% or more OE
  • 567
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-03-17
    IIF 1097 - Director → ME
  • 568
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,463 GBP2024-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-10-28
    IIF 1587 - Director → ME
  • 569
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,525 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2025-09-01
    IIF 1272 - Director → ME
  • 570
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-30
    IIF 592 - Director → ME
    icon of calendar 2014-09-12 ~ 2015-09-21
    IIF 985 - Director → ME
  • 571
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-30
    IIF 877 - Director → ME
  • 572
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-12-11
    IIF 1223 - Director → ME
  • 573
    icon of address Mill House Winchester Road, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-25 ~ 2020-11-25
    IIF 1021 - Director → ME
  • 574
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2017-10-10
    IIF 1460 - Director → ME
  • 575
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1692 - Secretary → ME
  • 576
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-23
    IIF 272 - Director → ME
  • 577
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-07 ~ 2015-10-29
    IIF 1111 - Director → ME
  • 578
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-27
    Officer
    icon of calendar 2018-04-27 ~ 2019-05-25
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2019-05-25
    IIF 1788 - Ownership of shares – More than 25% but not more than 50% OE
  • 579
    icon of address Office 159, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44,256 GBP2023-07-31
    Officer
    icon of calendar 2012-08-27 ~ 2015-08-11
    IIF 629 - Director → ME
  • 580
    HIGHLOW MARKETS LTD - 2023-05-19
    icon of address Medius House, 2 Sheraton Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,408 GBP2024-12-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-07-13
    IIF 1014 - Director → ME
  • 581
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 148 - Director → ME
  • 582
    UNIMEX TRADING LTD. - 2018-12-18
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -4,966 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-04-15
    IIF 1231 - Director → ME
    icon of calendar 2015-04-16 ~ 2021-04-15
    IIF 363 - Director → ME
  • 583
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ 2018-09-04
    IIF 905 - Director → ME
  • 584
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-10-01
    IIF 1313 - Director → ME
  • 585
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 1653 - Ownership of shares – 75% or more OE
  • 586
    icon of address Office 1, Velocity Tower, 10 St. Mary’s Gate, Sheffield, S Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-19
    IIF 636 - Director → ME
  • 587
    icon of address 27 Old Gloucester Street, Old Gloucester Street 27, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-17
    IIF 1629 - Director → ME
  • 588
    BRITISH-ROMANIAN INVESTMENTS LTD - 2016-03-21
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2016-02-18
    IIF 1163 - Director → ME
  • 589
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2013-04-15
    IIF 366 - Director → ME
  • 590
    icon of address Dept 117,196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2024-02-01
    IIF 720 - Director → ME
  • 591
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    251,370 GBP2024-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-07-01
    IIF 17 - Director → ME
  • 592
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-28
    IIF 348 - Director → ME
  • 593
    LEGO STORE LIMITED - 2019-11-25
    IGB NEUNTE USQ LIMITED - 2019-06-28
    HOME CENTER MANAGEMENT LIMITED - 2019-10-29
    CASH FLOW B.V. LIMITED - 2019-08-16
    GRUNDSTUECKSGESELLSCHAFT ELBE LIMITED - 2019-09-20
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-04-21
    IIF 1567 - Right to appoint or remove directors OE
  • 594
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2012-03-21
    IIF 298 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-08-17
    IIF 31 - Director → ME
  • 595
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-03 ~ 2014-03-05
    IIF 18 - Director → ME
  • 596
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,779 GBP2015-11-30
    Officer
    icon of calendar 2011-07-04 ~ 2015-03-11
    IIF 117 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-01-01
    IIF 134 - Director → ME
  • 597
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-11-24
    IIF 972 - Director → ME
  • 598
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2015-06-20
    IIF 505 - Director → ME
  • 599
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,657 GBP2021-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2021-11-21
    IIF 948 - Director → ME
  • 600
    icon of address 3rd Floor, 207 Regent Street 324 326 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-08 ~ 2012-03-28
    IIF 39 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 150 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-01-10
    IIF 583 - Director → ME
    icon of calendar 2013-12-10 ~ 2015-02-02
    IIF 593 - Director → ME
  • 601
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-12-21 ~ 2015-04-08
    IIF 65 - Director → ME
  • 602
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-12
    IIF 217 - Director → ME
  • 603
    TRACK MANAGEMENT LIMITED - 2009-12-09
    BRITTANIA SPEDITION LTD. - 2010-07-07
    B.SP. EUROPE LIMITED - 2010-09-10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,516,007 EUR2024-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2012-11-12
    IIF 375 - Director → ME
  • 604
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-26
    IIF 1616 - Director → ME
  • 605
    MOZART VACANZE CROCIERE LIMITED - 2016-09-29
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,366 GBP2015-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2017-07-28
    IIF 1112 - Director → ME
  • 606
    icon of address 102 Bressey Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-11-02
    IIF 843 - Director → ME
  • 607
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ 2016-07-14
    IIF 1470 - Director → ME
  • 608
    icon of address Unit 9 Queen's Yard, White Post Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,227 GBP2020-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-04
    IIF 1087 - Director → ME
  • 609
    icon of address River Side View, Thornes Lane, Wakefield, Westyorshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-24 ~ 2014-07-31
    IIF 577 - Director → ME
  • 610
    icon of address 6-9 The Square, Stockley Park, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,112 GBP2022-01-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-02-01
    IIF 886 - Director → ME
  • 611
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-18
    IIF 928 - Director → ME
  • 612
    icon of address 6 Thornes Office Park, Monckton Road, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2022-03-31
    Officer
    icon of calendar 2005-02-11 ~ 2008-06-23
    IIF 1555 - Secretary → ME
    icon of calendar 2005-04-05 ~ 2005-04-05
    IIF 1560 - Secretary → ME
  • 613
    icon of address 1 St Saviours Wharf, 23-25 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-19 ~ 2016-02-23
    IIF 1177 - Director → ME
  • 614
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-06
    IIF 965 - Director → ME
  • 615
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,751 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2016-09-30
    IIF 520 - Director → ME
  • 616
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1242 - LLP Designated Member → ME
    IIF 1191 - LLP Designated Member → ME
  • 617
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2016-08-11
    IIF 1118 - Director → ME
  • 618
    EUROBUILD CONSULTING LIMITED - 2009-12-29
    icon of address 40 Llyn Tircoed, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,290,735 GBP2024-07-30
    Officer
    icon of calendar 2010-11-22 ~ 2015-07-08
    IIF 133 - Director → ME
  • 619
    icon of address 20 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    79,111 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2018-01-01
    IIF 1041 - Director → ME
  • 620
    icon of address 19 Kathleen Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 916 - Director → ME
  • 621
    icon of address Sawley Road Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -375 GBP2016-01-31
    Officer
    icon of calendar 2013-03-06 ~ 2014-02-08
    IIF 1128 - Director → ME
  • 622
    icon of address Office 9 70 Upper Richmond Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-29 ~ 2013-07-30
    IIF 1138 - Director → ME
  • 623
    icon of address 2nd Floor 142 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,803 GBP2019-05-31
    Officer
    icon of calendar 2014-02-04 ~ 2019-01-31
    IIF 942 - Director → ME
  • 624
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-06 ~ 2013-07-31
    IIF 623 - Director → ME
  • 625
    IRONBRIGDE LTD - 2020-12-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -452,727 GBP2023-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2021-07-29
    IIF 991 - Director → ME
  • 626
    icon of address C/o New Life Nutra Ltd, Suite 34 New House, 67-68 Hatton Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2014-06-01
    IIF 390 - Director → ME
    icon of calendar 2014-09-18 ~ 2017-08-31
    IIF 1686 - Secretary → ME
  • 627
    icon of address 93 - 95, Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-01-09
    IIF 123 - Director → ME
  • 628
    icon of address 163 Herne Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,434 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1400 - Ownership of shares – 75% or more OE
  • 629
    icon of address C/o Marketing Logistics Ltd Beversbrook Industrial Estate, Redman Road, Calne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,805 GBP2020-03-31
    Officer
    icon of calendar 2009-06-22 ~ 2010-11-09
    IIF 1207 - Director → ME
  • 630
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-16
    IIF 1690 - Secretary → ME
  • 631
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-10-31
    IIF 106 - Director → ME
  • 632
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2013-06-03
    IIF 103 - Director → ME
  • 633
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2019-11-18
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 1630 - Has significant influence or control OE
  • 634
    COPAGEST LTD - 2012-01-04
    icon of address Ingles Manor - Office 16, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-03 ~ 2012-12-01
    IIF 488 - Director → ME
  • 635
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-24 ~ 2007-02-24
    IIF 12 - Director → ME
  • 636
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-13
    IIF 1614 - Director → ME
  • 637
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-13
    IIF 929 - Director → ME
  • 638
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -916 GBP2017-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2013-05-17
    IIF 640 - Director → ME
  • 639
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ 2009-10-15
    IIF 1186 - LLP Designated Member → ME
  • 640
    icon of address Suite 4 Berkeley House, Whitbarrow Road, Lymm, England
    Active Corporate (2 parents)
    Equity (Company account)
    370,930 GBP2024-09-30
    Officer
    icon of calendar 2008-10-20 ~ 2008-12-31
    IIF 359 - Director → ME
  • 641
    NOVENCE HOLDINGS LTD - 2021-12-08
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    734,226 EUR2023-12-30
    Person with significant control
    icon of calendar 2018-03-19 ~ 2019-07-03
    IIF 1782 - Has significant influence or control OE
  • 642
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-04-18 ~ 2019-04-18
    IIF 1032 - Director → ME
  • 643
    icon of address Unit 1r Unit 1r, Netherton Mill, Holdsworth Road, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,188 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-08-12
    IIF 1662 - Ownership of shares – 75% or more OE
    IIF 1662 - Right to appoint or remove directors OE
    IIF 1662 - Ownership of voting rights - 75% or more OE
  • 644
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-04-19
    IIF 1247 - Director → ME
    icon of calendar 2021-11-18 ~ 2022-10-18
    IIF 1294 - Director → ME
    icon of calendar 2022-10-31 ~ 2022-10-31
    IIF 1355 - Director → ME
    icon of calendar 2023-10-12 ~ 2023-10-25
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-10-25
    IIF 1801 - Ownership of shares – 75% or more OE
    IIF 1801 - Right to appoint or remove directors OE
    IIF 1801 - Ownership of voting rights - 75% or more OE
  • 645
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-12 ~ 2014-10-29
    IIF 256 - Director → ME
  • 646
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-30 ~ 2014-10-29
    IIF 251 - Director → ME
  • 647
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-03-28
    IIF 177 - Director → ME
  • 648
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-08
    IIF 463 - Director → ME
  • 649
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2015-03-24
    IIF 1472 - Director → ME
    icon of calendar 2014-03-18 ~ 2014-10-14
    IIF 1052 - Director → ME
  • 650
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-30
    Officer
    icon of calendar 2011-01-18 ~ 2011-10-12
    IIF 108 - Director → ME
  • 651
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2015-03-14
    IIF 78 - Director → ME
  • 652
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-20 ~ 2015-03-10
    IIF 1628 - Director → ME
    icon of calendar 2014-04-03 ~ 2014-05-30
    IIF 1613 - Director → ME
  • 653
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2016-09-24
    IIF 240 - Director → ME
  • 654
    icon of address Suite 305 56 Gloucester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-07 ~ 2024-02-01
    IIF 1101 - Director → ME
  • 655
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2014-11-17
    IIF 999 - Director → ME
  • 656
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2024-02-01
    IIF 831 - Director → ME
  • 657
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2016-02-16
    IIF 1459 - Director → ME
  • 658
    icon of address Oneteam Ltd, Brunswick Road, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,300 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-15
    IIF 718 - Director → ME
  • 659
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-07 ~ 2012-01-30
    IIF 291 - Director → ME
  • 660
    PINK ANGEL LIMITED - 2008-08-14
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    159,560 GBP2024-11-30
    Officer
    icon of calendar 2007-12-03 ~ 2024-08-08
    IIF 392 - Director → ME
  • 661
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,470 GBP2022-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-09-19
    IIF 372 - Director → ME
  • 662
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,257 GBP2024-12-31
    Officer
    icon of calendar 2022-06-19 ~ 2022-06-19
    IIF 1213 - Director → ME
    icon of calendar 2017-05-09 ~ 2022-06-19
    IIF 1508 - Director → ME
  • 663
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-18 ~ 2013-12-02
    IIF 1218 - Director → ME
    icon of calendar 2011-03-21 ~ 2013-02-18
    IIF 110 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-02-21
    IIF 101 - Director → ME
  • 664
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-22
    IIF 1425 - Director → ME
  • 665
    icon of address River Side View Thornes Lane, Riverside View Thornes Lane, Wakefield Westyorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-03-19
    IIF 409 - Director → ME
  • 666
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ 2012-09-10
    IIF 69 - Director → ME
    icon of calendar 2012-05-10 ~ 2012-09-10
    IIF 72 - Director → ME
    icon of calendar 2011-04-19 ~ 2011-05-10
    IIF 88 - Director → ME
  • 667
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 911 - Director → ME
  • 668
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-04 ~ 2016-10-12
    IIF 1358 - Director → ME
  • 669
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-13 ~ 2014-01-23
    IIF 586 - Director → ME
  • 670
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ 2015-03-13
    IIF 211 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-04-24
    IIF 274 - Director → ME
  • 671
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    B & B EUROPE LIMITED - 2010-06-04
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-01
    IIF 28 - Director → ME
    icon of calendar 2011-12-13 ~ 2016-01-15
    IIF 30 - Director → ME
  • 672
    UMBRELLA ENTERPRISES LIMITED - 2008-09-03
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,317 GBP2024-04-30
    Officer
    icon of calendar 2007-12-13 ~ 2024-02-26
    IIF 345 - Director → ME
  • 673
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-20 ~ 2011-11-09
    IIF 599 - Director → ME
    icon of calendar 2014-01-09 ~ 2015-01-17
    IIF 961 - Director → ME
  • 674
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-30 ~ 2016-01-29
    IIF 237 - Director → ME
  • 675
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2015-02-24
    IIF 64 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-04
    IIF 955 - Director → ME
  • 676
    icon of address Ledmore Lodge, 67 Hanger Hill, Weybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2017-10-12
    IIF 864 - Director → ME
  • 677
    AUTO ACUMEN LIMITED - 2014-08-01
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-01 ~ 2024-03-12
    IIF 371 - Director → ME
  • 678
    PANOU CONSULTANCY SERVICES PLC - 2018-12-03
    PANOU CONSULTANCY SERVICES LIMITED - 2018-05-14
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2023-01-01
    IIF 736 - Director → ME
  • 679
    icon of address Suite 162 Madison House High Street, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    610 GBP2015-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2014-09-23
    IIF 200 - Director → ME
  • 680
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2018-08-17
    IIF 1224 - Director → ME
  • 681
    icon of address Wc1n 3xx, Bcm Box 3463 27 Old Gloucester Street, 70, London, London, City Of, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,872 GBP2016-02-28
    Officer
    icon of calendar 2015-05-19 ~ 2016-11-23
    IIF 1108 - Director → ME
  • 682
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-01
    IIF 526 - Director → ME
  • 683
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2013-09-18
    IIF 1604 - Director → ME
    icon of calendar 2013-09-19 ~ 2014-01-31
    IIF 1592 - Director → ME
  • 684
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2015-02-10
    IIF 1582 - Director → ME
  • 685
    icon of address 6 Thornes Office Park Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF 992 - Director → ME
    icon of calendar 2019-05-27 ~ 2019-06-03
    IIF 1033 - Director → ME
  • 686
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,006 GBP2023-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2015-06-18
    IIF 1067 - Director → ME
  • 687
    icon of address City Point Ropemaker Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,236,480 GBP2021-12-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-01-15
    IIF 2 - Director → ME
  • 688
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-17 ~ 2014-05-11
    IIF 250 - Director → ME
  • 689
    KOBÍ PERSONNEL LTD - 2019-06-19
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    491,206 GBP2024-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-01
    IIF 1509 - Director → ME
  • 690
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,648 GBP2019-11-30
    Officer
    icon of calendar 2013-05-30 ~ 2016-06-21
    IIF 882 - Director → ME
  • 691
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,939 GBP2022-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2022-08-26
    IIF 1263 - Director → ME
  • 692
    icon of address 4385, 07871834: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,852 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-10-01
    IIF 417 - Director → ME
  • 693
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2013-05-01
    IIF 1199 - Director → ME
  • 694
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,035 GBP2024-02-29
    Officer
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 721 - Director → ME
    icon of calendar 2022-08-10 ~ 2023-04-17
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2022-04-12
    IIF 1711 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-10 ~ 2023-04-25
    IIF 1792 - Ownership of shares – 75% or more OE
  • 695
    icon of address 5th Floor 22 Eastcheap, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    207,580 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-06-12
    IIF 1619 - Director → ME
  • 696
    icon of address Third Floor, 207 Regent Street, Third Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2016-02-01
    IIF 331 - Director → ME
  • 697
    PETRICCA & CO LIMITED - 2017-02-10
    P&CO INVESTMENTS LIMITED - 2015-02-24
    icon of address 22 St. Dunstans House, 133-137 Fetter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,985 GBP2022-11-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2015-02-01
    IIF 1182 - Director → ME
  • 698
    icon of address 3 Rd Floor, 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ 2013-11-08
    IIF 1590 - Director → ME
  • 699
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644 GBP2023-01-31
    Officer
    icon of calendar 2020-05-03 ~ 2024-05-01
    IIF 996 - Director → ME
    icon of calendar 2018-02-16 ~ 2020-04-15
    IIF 730 - Director → ME
  • 700
    icon of address Suite 404 Albany House, 324-326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-11 ~ 2011-11-17
    IIF 415 - Director → ME
  • 701
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-14 ~ 2014-04-29
    IIF 143 - Director → ME
  • 702
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-01
    IIF 691 - Director → ME
  • 703
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2015-01-17
    IIF 1595 - Director → ME
  • 704
    EUROPEAN MOBIL TRADING COMPANY LIMITED - 2013-11-12
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2015-06-12
    IIF 45 - Director → ME
  • 705
    PURPLEONE LTD - 2021-12-20
    NDXI LTD - 2025-08-01
    PINDIGO LTD - 2024-11-11
    icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,996 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2016-08-03
    IIF 493 - Director → ME
  • 706
    icon of address Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-16
    IIF 164 - Director → ME
  • 707
    icon of address 9 Stanhope Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2020-05-20
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-05-19
    IIF 1408 - Ownership of shares – 75% or more OE
  • 708
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2007-05-30
    IIF 161 - Director → ME
  • 709
    MM&S (5448) LIMITED - 2009-02-10
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2015-09-01
    IIF 151 - Director → ME
  • 710
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2016-03-16
    IIF 1149 - Director → ME
  • 711
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-02-23
    IIF 981 - Director → ME
    icon of calendar 2013-06-25 ~ 2013-12-06
    IIF 977 - Director → ME
  • 712
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    890,127 GBP2024-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2024-05-11
    IIF 292 - Director → ME
  • 713
    icon of address 3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ 2012-08-10
    IIF 468 - Director → ME
  • 714
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2021-10-08
    IIF 976 - Director → ME
  • 715
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,021 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-01-10
    IIF 1071 - Director → ME
  • 716
    icon of address Suite 404 Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-05-11
    IIF 1210 - Director → ME
  • 717
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-09-12
    IIF 398 - Director → ME
  • 718
    icon of address 1 Riverside View, Thornes Lane, Wakefield, West Yorkishire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2013-10-18
    IIF 453 - Director → ME
  • 719
    icon of address First Floor The Bengal Wing, 9a Devonshire Square, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,001 GBP2019-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-02-11
    IIF 1458 - Director → ME
    icon of calendar 2016-02-11 ~ 2017-11-22
    IIF 1009 - Director → ME
  • 720
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 1584 - Director → ME
    icon of calendar 2014-03-05 ~ 2015-03-14
    IIF 1579 - Director → ME
  • 721
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-08-01
    IIF 634 - Director → ME
  • 722
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-10-07
    IIF 627 - Director → ME
  • 723
    SECURE CARDS TRADING LTD - 2019-03-12
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2020-06-24
    IIF 1414 - Ownership of shares – 75% or more OE
  • 724
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,305 GBP2020-03-31
    Officer
    icon of calendar 2019-07-23 ~ 2019-07-23
    IIF 680 - Director → ME
  • 725
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,095 GBP2023-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-08-05
    IIF 1005 - Director → ME
    icon of calendar 2014-07-01 ~ 2014-08-15
    IIF 940 - Director → ME
    icon of calendar 2013-07-02 ~ 2013-07-12
    IIF 1076 - Director → ME
  • 726
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-12-10
    IIF 1209 - Director → ME
  • 727
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-27 ~ 2010-03-03
    IIF 329 - Director → ME
  • 728
    OFFSHORE DESIGN SERVICES LTD - 2017-05-31
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2024-09-12
    IIF 303 - Director → ME
  • 729
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ 2022-11-29
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2016-11-03
    IIF 1669 - Ownership of shares – 75% or more OE
    IIF 1669 - Right to appoint or remove directors OE
    IIF 1669 - Ownership of voting rights - 75% or more OE
  • 730
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2016-09-09
    IIF 230 - Director → ME
    icon of calendar 2016-09-09 ~ 2017-07-01
    IIF 1024 - Director → ME
  • 731
    NEFTELYOS LTD - 2013-10-09
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2015-04-29
    IIF 76 - Director → ME
  • 732
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2017-08-17
    IIF 1068 - Director → ME
  • 733
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-13 ~ 2012-06-25
    IIF 358 - Director → ME
  • 734
    icon of address Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-21
    IIF 252 - Director → ME
  • 735
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-09-04
    IIF 1514 - Director → ME
  • 736
    icon of address Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,542 GBP2016-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2015-01-21
    IIF 1573 - Director → ME
  • 737
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2015-01-20
    IIF 157 - Director → ME
  • 738
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-04-23
    IIF 380 - Director → ME
  • 739
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,819 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-03-12
    IIF 1079 - Director → ME
  • 740
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-30 ~ 2013-02-21
    IIF 223 - Director → ME
  • 741
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-15 ~ 2016-08-14
    IIF 1152 - Director → ME
  • 742
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -207,374 GBP2019-02-28
    Officer
    icon of calendar 2010-04-14 ~ 2013-10-04
    IIF 295 - Director → ME
  • 743
    IM.EX EUROPE LIMITED - 2011-04-28
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-05-03
    IIF 85 - Director → ME
  • 744
    REFRESHNESS LIMITED - 2017-02-06
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-27
    IIF 219 - Director → ME
  • 745
    EXCELCENTRE LIMITED - 2015-04-02
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-02 ~ 2016-01-18
    IIF 369 - Director → ME
  • 746
    icon of address Office 401, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,092 GBP2024-08-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-06-04
    IIF 904 - Director → ME
  • 747
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ 2015-07-15
    IIF 539 - Director → ME
  • 748
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-04 ~ 2012-10-24
    IIF 86 - Director → ME
    icon of calendar 2010-10-30 ~ 2013-09-13
    IIF 70 - Director → ME
  • 749
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2015-07-20 ~ 2018-07-20
    IIF 1122 - Director → ME
  • 750
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2013-10-01
    IIF 1586 - Director → ME
  • 751
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2010-07-27
    IIF 595 - Director → ME
    icon of calendar 2012-06-29 ~ 2014-08-27
    IIF 83 - Director → ME
    icon of calendar 2011-01-12 ~ 2011-10-19
    IIF 109 - Director → ME
  • 752
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2017-01-09
    IIF 262 - Director → ME
  • 753
    ETHICAL TRADE AGENCY LTD - 2022-07-20
    icon of address 9.17 Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    350 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-06-25
    IIF 796 - Director → ME
  • 754
    icon of address Suite 303 Princess House 50-60 Eastcastle Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-14 ~ 2014-04-24
    IIF 328 - Director → ME
    icon of calendar 2014-04-24 ~ 2016-01-11
    IIF 850 - Director → ME
  • 755
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-03-06
    IIF 903 - Director → ME
  • 756
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-08-17
    IIF 1307 - Director → ME
  • 757
    DIGILINK PVT LTD - 2025-05-22
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2025-09-05
    IIF 1375 - Ownership of shares – 75% or more OE
  • 758
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-07-10
    IIF 622 - Director → ME
  • 759
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-10 ~ 2015-08-26
    IIF 1179 - Director → ME
  • 760
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2009-06-30 ~ 2009-10-29
    IIF 36 - Director → ME
  • 761
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-28 ~ 2015-01-17
    IIF 1593 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-07-24
    IIF 1599 - Director → ME
  • 762
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-14
    IIF 1594 - Director → ME
  • 763
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-01-05
    IIF 1605 - Director → ME
    icon of calendar 2015-01-12 ~ 2015-01-14
    IIF 967 - Director → ME
  • 764
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-04
    IIF 1303 - Director → ME
  • 765
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2014-03-13
    IIF 242 - Director → ME
  • 766
    icon of address 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-03-12
    IIF 1175 - Director → ME
  • 767
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,259 GBP2021-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-12-30
    IIF 801 - Director → ME
  • 768
    ROZCO HOLDINGS LIMITED - 2019-04-13
    ROZCO LTD - 2019-01-28
    ROZCO PROPERTY HOLDINGS LIMITED - 2019-07-01
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-07
    IIF 804 - Director → ME
  • 769
    RODL & PARTNER AUDIT LIMITED - 2022-02-16
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -513,784 GBP2024-12-31
    Officer
    icon of calendar 2022-02-10 ~ 2024-02-01
    IIF 1278 - Director → ME
  • 770
    icon of address 372 Old Street, Suite 1, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-08-01
    IIF 1194 - LLP Designated Member → ME
    IIF 1243 - LLP Designated Member → ME
  • 771
    icon of address 1 Riverside View, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2015-01-21
    IIF 1115 - Director → ME
  • 772
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 538 - Director → ME
  • 773
    LONDON CAR DEALERS LTD - 2018-05-17
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-12-03
    IIF 1227 - Director → ME
  • 774
    SFM INTERNATIONAL TRADING (UK) CO LTD - 2015-09-09
    icon of address 87 Talgarth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-08-01
    IIF 1785 - Ownership of voting rights - More than 50% but less than 75% OE
  • 775
    ENCOM TRADING LTD - 2011-11-16
    SG ENERGO LTD. - 2015-09-10
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,905 GBP2024-12-31
    Officer
    icon of calendar 2019-09-22 ~ 2024-07-29
    IIF 1484 - Director → ME
    icon of calendar 2015-07-22 ~ 2019-09-22
    IIF 1516 - Director → ME
  • 776
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,958 GBP2018-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-06-25
    IIF 983 - Director → ME
    icon of calendar 2018-06-26 ~ 2019-11-19
    IIF 975 - Director → ME
  • 777
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-06 ~ 2012-04-01
    IIF 188 - Director → ME
  • 778
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,565 GBP2023-01-31
    Officer
    icon of calendar 2018-06-20 ~ 2020-02-17
    IIF 960 - Director → ME
  • 779
    GWL CAPITAL LTD - 2018-11-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,905 GBP2024-09-30
    Officer
    icon of calendar 2016-05-28 ~ 2024-12-21
    IIF 1488 - Director → ME
  • 780
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2015-06-16
    IIF 212 - Director → ME
  • 781
    icon of address Riverside View, Thornes Lane, Wakefield, Westyorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-26 ~ 2014-07-31
    IIF 146 - Director → ME
  • 782
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-06-16
    IIF 1334 - Director → ME
  • 783
    SPORT AND MUSIC ENTERTAINMENT GROUP LTD - 2016-04-26
    icon of address 590 Kingston Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -69,179 GBP2024-05-31
    Officer
    icon of calendar 2016-10-06 ~ 2017-10-24
    IIF 845 - Director → ME
    icon of calendar 2019-07-07 ~ 2019-07-22
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2016-10-06
    IIF 1639 - Has significant influence or control OE
  • 784
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-19
    IIF 208 - Director → ME
  • 785
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-19 ~ 2016-01-05
    IIF 241 - Director → ME
  • 786
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 912 - Director → ME
  • 787
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -194,006 GBP2024-11-30
    Officer
    icon of calendar 2008-10-01 ~ 2013-10-04
    IIF 197 - Director → ME
  • 788
    icon of address 3rd Floor 207, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-05
    IIF 683 - Director → ME
  • 789
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,000 GBP2022-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2024-02-01
    IIF 774 - Director → ME
  • 790
    icon of address Viger Ltd, River Side View, Thomas Lane, Wakefield, Westyorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2019-01-01
    IIF 681 - Director → ME
  • 791
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 EUR2024-04-23
    Officer
    icon of calendar 2023-06-22 ~ 2025-06-23
    IIF 1346 - Director → ME
  • 792
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2023-01-12
    IIF 1420 - Ownership of shares – 75% or more OE
  • 793
    SCI LILAS LIMITED - 2004-08-03
    TAGANANA POINT LIMITED - 2005-07-28
    TAGANANA POINT LIMITED - 2004-07-19
    icon of address Unit 126 Spur Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-08-24 ~ 2024-12-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2022-12-16
    IIF 1784 - Has significant influence or control OE
  • 794
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-01-11
    IIF 1568 - Ownership of shares – 75% or more OE
  • 795
    icon of address Flat 14, Capstone Court, 120 - 124 Capstone Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    34,116 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2016-02-23
    IIF 1063 - Director → ME
  • 796
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-03-11
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-03-12
    IIF 1416 - Ownership of shares – 75% or more OE
  • 797
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-24 ~ 2015-05-29
    IIF 1113 - Director → ME
    icon of calendar 2015-05-26 ~ 2015-05-29
    IIF 1100 - Director → ME
  • 798
    icon of address 6 Thornes Office Park, Monkton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2015-11-02
    IIF 1212 - Director → ME
  • 799
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2009-09-15
    IIF 160 - Director → ME
    icon of calendar 2010-09-27 ~ 2012-03-09
    IIF 138 - Director → ME
  • 800
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-03-09
    IIF 781 - Director → ME
  • 801
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-08-24
    IIF 1494 - Director → ME
  • 802
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,362 GBP2024-12-31
    Officer
    icon of calendar 2014-01-16 ~ 2022-04-01
    IIF 404 - Director → ME
  • 803
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-19 ~ 2015-03-20
    IIF 1621 - Director → ME
  • 804
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-21 ~ 2015-03-11
    IIF 1618 - Director → ME
  • 805
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2015-09-16
    IIF 239 - Director → ME
  • 806
    icon of address Shanklin Beach Hotel, Esplanade, Shanklin, Isle Of Wight
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,921 GBP2016-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2017-11-27
    IIF 1638 - Director → ME
  • 807
    icon of address 17 Ensign House Admirals Way, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-02-11
    IIF 193 - Director → ME
    icon of calendar 2005-02-08 ~ 2005-09-19
    IIF 1556 - Secretary → ME
  • 808
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 1623 - Director → ME
  • 809
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,009 GBP2022-01-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-07
    IIF 1712 - Ownership of shares – 75% or more OE
  • 810
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-01
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2023-02-03
    IIF 1704 - Ownership of shares – More than 25% but not more than 50% OE
  • 811
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-08-14
    IIF 1764 - Ownership of shares – 75% or more OE
  • 812
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-19 ~ 2017-11-25
    IIF 1537 - Director → ME
  • 813
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,917 GBP2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ 2024-03-12
    IIF 382 - Director → ME
  • 814
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-04-03
    IIF 913 - Director → ME
  • 815
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-10-01
    IIF 1285 - Director → ME
  • 816
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-01-24
    IIF 1600 - Director → ME
  • 817
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-01-21
    IIF 222 - Director → ME
  • 818
    icon of address C/o Law & Tax International Solutions, 25 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    180,853 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2013-03-26
    IIF 632 - Director → ME
  • 819
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-12-06
    IIF 745 - Director → ME
  • 820
    icon of address Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-09-05
    IIF 1793 - Ownership of shares – 75% or more OE
  • 821
    MORPHOKUB UNITED LTD - 2020-09-28
    MORPHONIC UNITED LTD - 2021-05-04
    icon of address 4385, 11782522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-30
    IIF 947 - Director → ME
    icon of calendar 2019-01-30 ~ 2020-01-30
    IIF 1037 - Director → ME
  • 822
    SMALLWOOD GABION LIMITED - 2002-02-18
    icon of address 3 Peartree Drive, Wincham, Northwich, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-30 ~ 2010-08-01
    IIF 140 - Director → ME
    icon of calendar 2007-01-13 ~ 2008-01-13
    IIF 289 - Director → ME
  • 823
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,647 GBP2021-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2022-08-10
    IIF 1735 - Ownership of shares – 75% or more OE
  • 824
    icon of address Regent 88 42-46, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-06-25
    IIF 1409 - Ownership of shares – 75% or more OE
  • 825
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2021-04-30
    IIF 1297 - Director → ME
  • 826
    SMP EUROPE AND UK LIMITED - 2013-07-26
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-19 ~ 2015-03-03
    IIF 149 - Director → ME
  • 827
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-19 ~ 2016-01-19
    IIF 1160 - Director → ME
  • 828
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2015-06-22
    IIF 1606 - Director → ME
  • 829
    B2B SOFTWARE LTD - 2023-07-20
    TECHBOOK SUPPORT LTD - 2014-10-08
    icon of address 67 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,386 GBP2023-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-10-07
    IIF 498 - Director → ME
  • 830
    DEUTSCHE ARMATUREN LTD. - 2016-05-31
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,769 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2011-10-08
    IIF 269 - Director → ME
  • 831
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2015-04-12
    IIF 266 - Director → ME
  • 832
    SILVER BEAD LIMITED - 2020-01-02
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,791 GBP2021-09-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-04-11
    IIF 1330 - Director → ME
  • 833
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2014-05-23
    IIF 264 - Director → ME
  • 834
    CLAUS MARSH LTD - 2018-05-01
    icon of address C/o Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-31
    IIF 1291 - Director → ME
  • 835
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-29 ~ 2011-05-04
    IIF 126 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 63 - Director → ME
  • 836
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-07-31
    Officer
    icon of calendar 2016-02-17 ~ 2019-12-04
    IIF 783 - Director → ME
  • 837
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2014-08-15
    IIF 585 - Director → ME
  • 838
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-14
    IIF 51 - Director → ME
  • 839
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ 2021-09-28
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-09-29
    IIF 1646 - Right to appoint or remove directors OE
  • 840
    SPENCER WOOD ASSOCIATES LIMITED - 2007-03-20
    icon of address Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-22
    IIF 179 - Director → ME
  • 841
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2012-11-07
    IIF 365 - Director → ME
  • 842
    SPITCH UK LIMITED - 2016-11-14
    icon of address 3 More London Riverside, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2016-10-07
    IIF 1121 - Director → ME
  • 843
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-05-07
    IIF 396 - Director → ME
  • 844
    icon of address Sawley Road, Sawley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2011-01-27 ~ 2023-05-09
    IIF 318 - Director → ME
  • 845
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    540,654,000 EUR2018-01-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-03-17
    IIF 421 - Director → ME
  • 846
    icon of address 2nd Floor, 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,855 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-02-01
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-02-01
    IIF 1722 - Ownership of shares – 75% or more OE
  • 847
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ 2017-05-18
    IIF 747 - Director → ME
  • 848
    icon of address European Business Centre, Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2012-02-23
    IIF 476 - Director → ME
  • 849
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2015-02-06
    IIF 1617 - Director → ME
    icon of calendar 2013-12-23 ~ 2014-10-04
    IIF 582 - Director → ME
  • 850
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2016-05-17
    IIF 1473 - Director → ME
  • 851
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-05
    IIF 93 - Director → ME
    icon of calendar 2011-03-21 ~ 2012-04-05
    IIF 100 - Director → ME
    icon of calendar 2014-02-20 ~ 2015-03-11
    IIF 970 - Director → ME
  • 852
    icon of address Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,764 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2022-05-24
    IIF 1702 - Ownership of shares – 75% or more OE
  • 853
    icon of address 1 Burton Road, Unit 5, Neepsend Triangle, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-06-04
    IIF 624 - Director → ME
  • 854
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-28 ~ 2015-11-27
    IIF 1106 - Director → ME
  • 855
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-30 ~ 2014-01-23
    IIF 144 - Director → ME
  • 856
    icon of address 311 Shoreham Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ 2020-03-03
    IIF 1274 - Director → ME
  • 857
    icon of address Suite 404 Albany House, 324 326 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-09
    IIF 114 - Director → ME
  • 858
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-09 ~ 2012-01-31
    IIF 112 - Director → ME
  • 859
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-02-16
    IIF 1462 - Director → ME
  • 860
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2025-02-19
    IIF 1340 - Director → ME
  • 861
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    799,572 GBP2015-11-30
    Officer
    icon of calendar 2011-12-11 ~ 2015-03-10
    IIF 75 - Director → ME
    icon of calendar 2011-12-05 ~ 2015-03-10
    IIF 594 - Director → ME
  • 862
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2015-11-23
    IIF 507 - Director → ME
  • 863
    icon of address Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    61,628 GBP2025-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-08-01
    IIF 5 - Director → ME
  • 864
    KENNET BAYEUX LTD - 2021-02-08
    icon of address St Paul's House 3rd Floor, 23 Park Square, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-01-23
    IIF 1412 - Ownership of shares – 75% or more OE
  • 865
    SYMNERGIE NETWORK CORPORATION LIMITED - 2011-08-03
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2012-12-03
    IIF 97 - Director → ME
  • 866
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-04 ~ 2015-03-27
    IIF 458 - Director → ME
  • 867
    HANGOVER INNOVATION LIMITED - 2013-07-15
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2014-07-11
    IIF 215 - Director → ME
  • 868
    SIG TECHNOLOGIES LIMITED - 2006-02-08
    ZIGTECH LTD - 2011-11-29
    icon of address C/o Advanced Strategies Ltd, 17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    992,728 GBP2014-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2005-02-01
    IIF 187 - Director → ME
    icon of calendar 2007-06-19 ~ 2010-11-15
    IIF 1557 - Secretary → ME
    icon of calendar 2005-01-07 ~ 2007-04-11
    IIF 1554 - Secretary → ME
  • 869
    TELLTALE GAMES LTD - 2023-03-30
    icon of address 163 Herne Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,130 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-09-01
    IIF 1406 - Ownership of shares – 75% or more OE
  • 870
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-01
    IIF 836 - Director → ME
  • 871
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-05-01
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-05-01
    IIF 1740 - Ownership of shares – 75% or more OE
  • 872
    icon of address Office 9 70 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2011-12-16
    IIF 169 - Director → ME
  • 873
    TESLA INVEST LTD - 2013-08-30
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-25
    IIF 931 - Director → ME
  • 874
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-19 ~ 2014-07-18
    IIF 1174 - Director → ME
  • 875
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-26 ~ 2013-02-18
    IIF 90 - Director → ME
  • 876
    TEMPEL CO UK LTD - 2018-10-10
    LEYLAND & LEYLAND LTD - 2023-07-12
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -346 GBP2024-04-30
    Officer
    icon of calendar 2009-04-17 ~ 2015-03-20
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ 2025-08-22
    IIF 1643 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-21 ~ 2021-12-01
    IIF 1644 - Ownership of shares – More than 25% but not more than 50% OE
  • 877
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2017-10-26 ~ 2018-10-26
    IIF 909 - Director → ME
  • 878
    icon of address 3rd Floor, 207 Regent Street, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-04-22
    IIF 42 - Director → ME
  • 879
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ 2017-11-04
    IIF 216 - Director → ME
  • 880
    icon of address European Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,023,463 GBP2016-04-30
    Officer
    icon of calendar 2005-04-08 ~ 2006-06-28
    IIF 167 - Director → ME
    icon of calendar 2007-04-20 ~ 2016-04-19
    IIF 361 - Director → ME
  • 881
    icon of address 3rd Floor, 207 Regent Street, London, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,236 GBP2016-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2013-09-17
    IIF 48 - Director → ME
  • 882
    EUROPEAN DRINKS DISTRIBUTION LIMITED - 2017-05-13
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    68,964 GBP2017-11-30
    Officer
    icon of calendar 2017-03-28 ~ 2019-02-19
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-02-18
    IIF 1731 - Ownership of shares – 75% or more OE
  • 883
    icon of address Unit 1a The Old Brewery Quarter, St Marys Street, Cardiff, Wales
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-08 ~ 2016-08-31
    IIF 839 - Director → ME
  • 884
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2022-06-30
    IIF 1326 - Director → ME
  • 885
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ 2011-03-17
    IIF 9 - Director → ME
  • 886
    TEALYRA LIMITED - 2017-08-14
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-10 ~ 2017-08-11
    IIF 1386 - Ownership of shares – 75% or more OE
  • 887
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-29 ~ 2014-07-31
    IIF 993 - Director → ME
  • 888
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ 2011-02-07
    IIF 96 - Director → ME
    icon of calendar 2012-01-17 ~ 2013-02-18
    IIF 132 - Director → ME
  • 889
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2015-03-05
    IIF 263 - Director → ME
  • 890
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-13 ~ 2011-01-05
    IIF 105 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-02-18
    IIF 57 - Director → ME
  • 891
    TMD10 LIMITED - 2010-05-11
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2010-06-01
    IIF 153 - Director → ME
  • 892
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2021-03-13
    IIF 439 - Director → ME
  • 893
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-09-30
    Officer
    icon of calendar 2017-10-24 ~ 2018-10-24
    IIF 844 - Director → ME
  • 894
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-10
    IIF 1454 - Director → ME
  • 895
    icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-07
    IIF 10 - Director → ME
  • 896
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2009-07-02
    IIF 357 - Director → ME
  • 897
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-24 ~ 2016-01-26
    IIF 531 - Director → ME
  • 898
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-02-14
    IIF 706 - Director → ME
  • 899
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-19 ~ 2011-12-31
    IIF 419 - Director → ME
  • 900
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-18
    IIF 626 - Director → ME
  • 901
    INCORPORATIONS GB LIMITED - 2002-11-07
    TRANSTAX LIMITED - 2011-11-09
    TRANSTAX TRUSTEES LIMITED - 2007-02-13
    icon of address Minshull House, 67 Wellington Road North, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2013-10-04
    IIF 368 - Director → ME
  • 902
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-03-08
    IIF 1388 - Ownership of shares – 75% or more OE
  • 903
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-14
    IIF 400 - Director → ME
  • 904
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-10
    IIF 377 - Director → ME
  • 905
    NATIONAL RAILWAY ACADEMY LTD - 2019-06-27
    PROCOMPAT LIMITED - 2020-05-13
    icon of address 17 Cambridge Road, Kingston, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2021-04-14
    IIF 1763 - Ownership of shares – 75% or more OE
  • 906
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2024-02-01
    IIF 1633 - Ownership of shares – 75% or more OE
  • 907
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    KKIG CAPITAL UK, LTD - 2017-08-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    icon of calendar 2016-04-14 ~ 2016-08-31
    IIF 1498 - Director → ME
  • 908
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-31
    IIF 413 - Director → ME
  • 909
    TD CONSULTING (UK) LTD - 2017-11-01
    TRUE TESLA TECHNOLOGIES LIMITED - 2019-05-21
    icon of address 7 Hind Close, Pengam Green, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-02-18
    IIF 545 - Director → ME
  • 910
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-06 ~ 2015-03-04
    IIF 245 - Director → ME
  • 911
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-02 ~ 2014-01-23
    IIF 1682 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-01-23
    IIF 74 - Director → ME
    icon of calendar 2009-12-07 ~ 2012-04-27
    IIF 154 - Director → ME
  • 912
    icon of address 6 6 Thornes Office Park, Monckton Road, (unauthorised Use Of This Address), Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2016-03-21 ~ 2016-10-07
    IIF 643 - Director → ME
    icon of calendar 2016-02-23 ~ 2018-04-19
    IIF 1062 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-02-23
    IIF 506 - Director → ME
  • 913
    icon of address Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,347 GBP2024-05-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-07-18
    IIF 614 - Director → ME
  • 914
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-01
    IIF 642 - Director → ME
  • 915
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,701 GBP2020-10-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-02-02
    IIF 901 - Director → ME
  • 916
    icon of address 67 Belsize Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -7,565 GBP2023-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2015-11-04
    IIF 897 - Director → ME
  • 917
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,482 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-09-30
    IIF 174 - Director → ME
  • 918
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2021-11-25
    IIF 1441 - Director → ME
  • 919
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-10
    IIF 1627 - Director → ME
  • 920
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2017-12-01
    IIF 1475 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-09-29
    IIF 1467 - Director → ME
  • 921
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,373 GBP2024-06-30
    Officer
    icon of calendar 2023-10-12 ~ 2023-11-10
    IIF 1333 - Director → ME
  • 922
    icon of address European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-11-16
    IIF 481 - Director → ME
  • 923
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-07 ~ 2015-09-01
    IIF 1156 - Director → ME
  • 924
    icon of address Waterloo House Ketley Business Park, Ketley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,121 GBP2018-10-07
    Officer
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-03-01
    IIF 1732 - Ownership of shares – 75% or more OE
  • 925
    icon of address Spaces 12 Hammersmith Grove, Omega Suite, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,303,420 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-01-28
    IIF 1075 - Director → ME
  • 926
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2022-10-01
    IIF 1418 - Ownership of shares – 75% or more OE
  • 927
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 1145 - Director → ME
  • 928
    icon of address 2 Tintagel Close, Rushden, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2024-08-31
    Officer
    icon of calendar 2009-08-24 ~ 2012-04-16
    IIF 278 - Director → ME
  • 929
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ 2014-07-22
    IIF 953 - Director → ME
  • 930
    icon of address 78 London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2018-12-13
    IIF 933 - Director → ME
  • 931
    icon of address Queensway House, High Street Unit, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2011-05-10
    IIF 98 - Director → ME
    icon of calendar 2012-07-04 ~ 2014-09-02
    IIF 44 - Director → ME
  • 932
    icon of address Victory Global Holding Limited, Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2008-07-13
    IIF 285 - Director → ME
  • 933
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-28 ~ 2013-07-22
    IIF 969 - Director → ME
    icon of calendar 2013-09-27 ~ 2014-04-29
    IIF 980 - Director → ME
  • 934
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ 2015-08-13
    IIF 1624 - Director → ME
  • 935
    icon of address Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-23 ~ 2012-07-06
    IIF 486 - Director → ME
  • 936
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-07-08
    IIF 1393 - Ownership of shares – 75% or more OE
  • 937
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2015-07-10
    IIF 514 - Director → ME
  • 938
    icon of address 80 Strafford Gate, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,626 GBP2019-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2020-02-19
    IIF 1261 - Director → ME
  • 939
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2016-02-16
    IIF 1471 - Director → ME
  • 940
    icon of address 11 Mincing Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    777,935 GBP2023-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2019-02-01
    IIF 574 - Director → ME
    icon of calendar 2019-02-15 ~ 2023-05-01
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-05-01
    IIF 1701 - Has significant influence or control OE
  • 941
    icon of address 120 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,732 GBP2023-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-01-26
    IIF 600 - Director → ME
  • 942
    icon of address 3rd Floor, 207 Regent Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-05 ~ 2014-02-27
    IIF 47 - Director → ME
  • 943
    MAINBASE LIMITED - 2010-08-26
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,867 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2010-08-16
    IIF 431 - Director → ME
  • 944
    OFFSET PRINTERS LTD - 2018-10-16
    INK PAPER LTD - 2018-05-09
    icon of address 3 Shortlands, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ 2017-09-24
    IIF 867 - Director → ME
  • 945
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-23
    IIF 61 - Director → ME
    icon of calendar 2015-05-27 ~ 2015-06-05
    IIF 966 - Director → ME
  • 946
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-25 ~ 2014-07-31
    IIF 997 - Director → ME
  • 947
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2018-07-13
    IIF 935 - Director → ME
  • 948
    MORGANS & CO LIMITED - 2016-06-14
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2016-12-22
    IIF 535 - Director → ME
  • 949
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-02 ~ 2010-11-01
    IIF 344 - Director → ME
  • 950
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2016-05-31
    IIF 1042 - Director → ME
  • 951
    WELLPERFORM LTD - 2016-02-05
    icon of address Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,425 GBP2021-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-01-20
    IIF 528 - Director → ME
  • 952
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-17 ~ 2015-01-17
    IIF 1580 - Director → ME
  • 953
    icon of address 2 The Old Stable Block Stanmer Village, Stanmer, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2016-01-01
    IIF 1140 - Director → ME
  • 954
    icon of address 34 Charlotte Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42,046 GBP2016-10-31
    Officer
    icon of calendar 2006-12-07 ~ 2008-04-17
    IIF 283 - Director → ME
  • 955
    icon of address 213 Eversholt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-04
    IIF 1159 - Director → ME
  • 956
    INTERNATIONAL INVESTMENT GROUP LTD. - 2009-09-15
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2012-03-20
    IIF 284 - Director → ME
  • 957
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-09 ~ 2013-06-19
    IIF 469 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-05-03
    IIF 142 - Director → ME
  • 958
    icon of address Communications House, 290 Moston Lane, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-01
    IIF 1007 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-12-21
    IIF 1463 - Director → ME
  • 959
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-26 ~ 2013-09-25
    IIF 442 - Director → ME
  • 960
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2020-08-01
    IIF 1310 - Director → ME
  • 961
    icon of address 4 Rookery Close, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,475 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ 2015-10-02
    IIF 455 - Director → ME
    icon of calendar 2015-11-02 ~ 2015-12-01
    IIF 204 - Director → ME
  • 962
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,767 GBP2017-09-30
    Officer
    icon of calendar 2016-12-30 ~ 2017-12-30
    IIF 687 - Director → ME
  • 963
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-09-06
    IIF 362 - Director → ME
  • 964
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-05-07
    IIF 590 - Director → ME
  • 965
    icon of address Bcm Box 3463 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-28
    IIF 1125 - Director → ME
  • 966
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2012-09-27
    IIF 437 - Director → ME
  • 967
    icon of address 311 Shoreham Street, Sheffield, S Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2014-01-01
    IIF 189 - Director → ME
  • 968
    icon of address Enterprise House 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-08-31
    IIF 1501 - Director → ME
  • 969
    AKODIA SERVICES LIMITED - 2012-08-03
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2015-08-01
    IIF 275 - Director → ME
  • 970
    icon of address Wisteria Grange Barn, Pikes End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -23,089 GBP2017-11-07 ~ 2018-11-30
    Officer
    icon of calendar 2018-08-29 ~ 2018-09-10
    IIF 724 - Director → ME
  • 971
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2012-07-23
    IIF 569 - Director → ME
  • 972
    icon of address Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2022-03-17
    IIF 1645 - Ownership of shares – 75% or more OE
  • 973
    icon of address 8 Hedgley Mews, P Coyne, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2018-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-13
    IIF 517 - Director → ME
  • 974
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-24 ~ 2015-03-24
    IIF 518 - Director → ME
  • 975
    icon of address Unit 4 Monkton Industrial Estate, Denby Dale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2004-07-21
    IIF 8 - Director → ME
  • 976
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ 2015-02-24
    IIF 464 - Director → ME
  • 977
    ZENEX SOLAR LIMITED - 2011-05-27
    EVOCO RENEWABLES LIMITED - 2011-07-01
    ZENEX LIMITED - 2010-07-26
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Equity (Company account)
    400 GBP2017-11-30
    Officer
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-01
    IIF 1794 - Ownership of voting rights - 75% or more OE
    IIF 1794 - Ownership of shares – 75% or more OE
  • 978
    ZHANG JIA BIRDNEST LIMITED - 2014-02-10
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2015-08-05
    IIF 533 - Director → ME
  • 979
    ZIZOZAGO LIMITED - 2010-02-25
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 1561 - Director → ME
    icon of calendar 2010-04-26 ~ 2010-09-10
    IIF 408 - Director → ME
  • 980
    ADR-BIO RURAL DEVELOPMENT AGENCY LTD. - 2016-01-28
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,326 GBP2017-12-31
    Officer
    icon of calendar 2012-05-29 ~ 2016-01-26
    IIF 349 - Director → ME
  • 981
    icon of address 30 Welbeck Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ 2025-03-23
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-04-12
    IIF 1781 - Ownership of voting rights - 75% or more OE
    IIF 1781 - Ownership of shares – 75% or more OE
    IIF 1781 - Right to appoint or remove directors OE
  • 982
    icon of address Nwms Center 31 Southampton Row, Office 3.11, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2014-09-15
    IIF 1050 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.