logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Taylor, Neville Anthony

    Related profiles found in government register
  • Taylor, Neville Anthony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville Anthony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 03872546 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 210 IIF 211 IIF 212
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 215
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 216
  • Taylor, Neville Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville Anthony
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10307920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
  • Taylor, Neville Anthony
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, D-f, York Road, Wetrherby, West Yorkshire, LS22 7SU, England

      IIF 281
  • Taylor, Neville
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 444 IIF 445
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 446
  • Taylor, Neville
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 524
  • Taylor, Neville
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11119991 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 525
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 526
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 527
  • Taylor, Neville
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11650405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 528
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 529
    • 85, Monckton Road, Wakefield, WF2 7AN, England

      IIF 530
  • Taylor, Neville
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Neville
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 536
  • Taylor, Neville
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 537
  • Taylor, Neville
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 538
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 539
  • Taylor, Neville
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Simerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 540
  • Taylor, Neville
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, D-f, York Road, Wetherby, LS22 7SU, England

      IIF 541 IIF 542
  • Taylor, Neville
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 543
  • Taylor, Neville
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 544
  • Taylor, Neville
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, 63 Dunnock Road, Dunfermline, Fife, KY11 8QE, Scotland

      IIF 545
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 546
  • Taylor, Neville
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 547
  • Taylor, Neville Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raines House, Denby Dale Road, Wakefield, South Yorkshire, WF1 1HR, United Kingdom

      IIF 548
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 549
  • Taylor, Neville
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Neville
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Neville Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville A Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 10 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 807
  • Mr Neville Anthony Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neville Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 858
  • Mr Neville Taylor
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11650405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 859
    • 61, 61 Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 860
    • 85, Monckton Road, Wakefield, WF2 7AN, England

      IIF 861
  • Mr Neville Taylor
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 862
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 863
  • Mr Neville Taylor
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, D-f, York Road, Wertherby, West Yorkshire, LS22 7SU, England

      IIF 864
  • Neville Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10266172 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 865
    • 63, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 866
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 867
    • C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 868
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 869
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 870
  • Mr Neville Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 871
  • Neville Anthony Taylor
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 872
    • 179, Thorndean Road, Brighton, BN2 4HF, England

      IIF 873 IIF 874
    • 07891130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 875
    • 09037716 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 876
    • 10741623 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 877
    • 10815939 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 878
    • 10926744 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 879
    • 11241826 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 880
    • 11389860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 881
    • 11891832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 882
    • 12194372 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 883
    • 12570931 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 884
    • Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 885
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 886 IIF 887 IIF 888
    • Office 10 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 894
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 895
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 896 IIF 897
    • 85, Water Lane, Middletown, WF4 4PY, England

      IIF 898
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 899
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 900 IIF 901 IIF 902
    • Somerset House, D-f, York Road, Wertherby, West Yorkshire, LS22 7SU, England

      IIF 907
    • Somerset House, D-f, York Road, Wetherby, Ls22 7su, LS22 7SU, England

      IIF 908
    • Somerset House, D-f, York Road, Wetherby, Wedt Yorkshire, LS22 7SU, England

      IIF 909
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 910 IIF 911 IIF 912
    • Somerset House, D-f, York Road, Wetrherby, West Yorkshire, LS22 7SU, England

      IIF 921
  • Neville Taylor
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, D-f York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 922
  • Taylor, Neville
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimal Compliance, 81 The Cut, London, SE1 8LL, England

      IIF 923
  • Mr Neville Taylor
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 10, 63, Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 924
    • C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 925
  • Neville Anthony Taylor
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 926
  • Taylor, Neville
    British born in June 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 0214, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

      IIF 927
    • Suite 0214, Unit D3, Mod Village, Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, CA6 4BU, United Kingdom

      IIF 928
  • Neville Anthony Taylor
    British born in April 2022

    Resident in England

    Registered addresses and corresponding companies
    • 03872546 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 929
    • 10307920 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 930
    • 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 931
    • Office 15, 63 Dunnock Road, Dunfermline, KY11 8QE, Scotland

      IIF 932
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 933
    • 85, Water Lane, Middlestown, WF4 4PY, England

      IIF 934
    • 85, Water Lane, Middlestown, Wakefield, WF4 4PY, England

      IIF 935
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 936
  • Taylor, Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 937
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 938
  • Taylor, Neville
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Neville
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 942 IIF 943 IIF 944
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 945
  • Taylor, Neville
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, 15a, 15a Market Street, Telford, TF2 6EL, United Kingdom

      IIF 946
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 947
  • Taylor, Neville
    British marketing consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 948
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 949
  • Ahmed, Muzammil
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 950
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 251, 2/2 251 Kenmure Street, Glasgow, G41 2JG, United Kingdom

      IIF 951
    • 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 952
  • Mr Neville Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 953
    • Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 954 IIF 955
    • Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 956
    • Office 10, 15a Market Street, Oakden, Telford, TF2 6EL, United Kingdom

      IIF 957
    • Somerset House, D-f, York Road, Wetherby, West Yorkshire, LS22 7SU, England

      IIF 958
  • Mr Neville Anthony Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raines House, Denby Dale Road, Wakefield, South Yorkshire, WF1 1HR, United Kingdom

      IIF 959
  • Ahmed, Muzammil
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 13 Herriet Street, Glasgow, G41 2NN, Scotland

      IIF 960
  • Mr Anthony Taylor
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15, 63 Dunnock Road, Dundilodge Co, KY11 8QE, Scotland

      IIF 961
  • Mr Muzammil Ahmed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Moorhill Road, Glasgow, G77 6BW, Scotland

      IIF 962 IIF 963
    • 397, Nitshill Road, Glasgow, G53 7BN, United Kingdom

      IIF 964
    • Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 965
  • Ahmed, Muzammil
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Moorhill Road, Glasgow, G77 6BW, Scotland

      IIF 966
    • 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 967 IIF 968
  • Ahmed, Muzammil
    British analyst born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 969
  • Ahmed, Muzammil
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 397, Nitshill Road, Glasgow, G53 7BN, United Kingdom

      IIF 970
  • Ahmed, Muzammil
    Indian self employed born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Shillingford Road, Manchester, M187TS, England

      IIF 971
  • Ahmed, Muzammil

    Registered addresses and corresponding companies
    • 36, Moorhill Road, Newton Mearns, Glasgow, G77 6BW, Scotland

      IIF 972
    • Flat 3, 45 Wellwood Road, Ilford, IG3 8TT, England

      IIF 973
  • Muzammil, Ahmed
    Indian consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Rochester Avenue, London, E139JL, England

      IIF 974
child relation
Offspring entities and appointments 627
  • 1
    344 CONSULTING LTD
    - now 12568226 07658561... (more)
    SAINT GEORGE CONSULTING LTD
    - 2022-11-30 12568226
    4385, 12568226 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-11-28 ~ 2025-01-02
    IIF 163 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 802 - Ownership of shares – 75% or more OE
    IIF 802 - Ownership of voting rights - 75% or more OE
  • 2
    3CUBED SEARCH LTD
    10338210
    4385, 10338210 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-11-29 ~ 2025-01-02
    IIF 80 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 845 - Ownership of shares – 75% or more OE
    2022-11-29 ~ 2025-01-02
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE
  • 3
    3D MEDIA SOLUTIONS LIMITED
    10996848
    Somerset House D-f, York Road, Werherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-09 ~ 2025-01-02
    IIF 410 - Director → ME
  • 4
    3RD AGE MARKETING LTD
    13023373
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 891 - Ownership of shares – 75% or more OE
  • 5
    3SIXTY TECHNICAL SERVICES LTD
    10710382
    61 Bridge Street, Kington, England
    Dissolved Corporate (6 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Ownership of shares – 75% or more OE
  • 6
    4LT LTD
    08078261
    4385, 08078261 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-01-27 ~ 2025-01-01
    IIF 181 - Director → ME
    Person with significant control
    2023-01-27 ~ 2025-01-01
    IIF 777 - Ownership of shares – 75% or more OE
    IIF 777 - Ownership of voting rights - 75% or more OE
  • 7
    53 HOSPITALITY LTD
    13463290 08997950... (more)
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 488 - Director → ME
  • 8
    A & A LESTER LIMITED
    10988867
    15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-06-30 ~ 2025-01-01
    IIF 302 - Director → ME
  • 9
    A TO B NATIONAL WIDE LTD
    12098997
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2025-01-01
    IIF 331 - Director → ME
  • 10
    A&T TALENT GROUP LIMITED
    NI693145
    Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 504 - Director → ME
  • 11
    A.A. CARE SERVICES LTD
    12025605
    4385, 12025605 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ 2025-01-02
    IIF 178 - Director → ME
    Person with significant control
    2022-06-06 ~ 2025-01-02
    IIF 835 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 834 - Ownership of shares – 75% or more OE
  • 12
    A4DABLE MOTORS LTD
    10915515
    4385, 10915515 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-10 ~ 2025-01-02
    IIF 77 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 831 - Ownership of shares – 75% or more OE
    2023-03-10 ~ 2025-01-02
    IIF 799 - Ownership of voting rights - 75% or more OE
  • 13
    ABILITY (SOUTH UK) LTD
    07892321
    4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2022-09-08 ~ 2025-01-01
    IIF 12 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 618 - Ownership of shares – 75% or more OE
  • 14
    ABODE D&B LTD
    12548723
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2022-09-01 ~ 2025-01-01
    IIF 235 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 693 - Ownership of shares – 75% or more OE
  • 15
    ACADEMY 1 SPORTS LTD
    08454083
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-12-19 ~ 2025-01-01
    IIF 306 - Director → ME
  • 16
    ACCELERATE COMMERCE CONSULTANTS LIMITED
    12715158
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    2023-08-30 ~ dissolved
    IIF 472 - Director → ME
  • 17
    ACCENT DOORS (SCOTLAND) LTD
    - now SC685896
    ACCENT GARAGE DOORS LTD - 2022-04-06
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 601 - Director → ME
  • 18
    ACE GLOBAL MARKETERS LTD
    12406935
    Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ 2025-01-02
    IIF 421 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 761 - Ownership of shares – 75% or more OE
    IIF 761 - Ownership of voting rights - 75% or more OE
  • 19
    ACHIEVE MEDIX LTD
    - now 05593002
    ACHIEVE MSR LTD - 2015-12-23
    ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (9 parents)
    Officer
    2023-12-11 ~ now
    IIF 372 - Director → ME
  • 20
    ACME RETAIL LIMITED
    SC625907
    65a Berkeley Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-03-28 ~ 2019-04-08
    IIF 966 - Director → ME
    2020-06-01 ~ 2023-12-01
    IIF 968 - Director → ME
    Person with significant control
    2020-06-01 ~ 2023-12-01
    IIF 952 - Ownership of shares – 75% or more OE
    2019-03-28 ~ 2019-03-28
    IIF 963 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 963 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ACOM DGTL LTD
    12464187
    4385, 12464187 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2023-06-02 ~ 2025-01-02
    IIF 426 - Director → ME
  • 22
    ADDISON GROUP HOLDINGS LTD
    13809004
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 677 - Ownership of voting rights - 75% or more OE
    IIF 677 - Ownership of shares – 75% or more OE
  • 23
    ADDISON GROUP LTD
    11854980
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (3 parents, 9 offsprings)
    Officer
    2023-01-22 ~ 2025-01-01
    IIF 272 - Director → ME
    Person with significant control
    2023-01-22 ~ now
    IIF 734 - Ownership of voting rights - 75% or more OE
    IIF 734 - Ownership of shares – 75% or more OE
  • 24
    ADELWIN LIMITED
    12181709
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-12-30 ~ 2025-01-01
    IIF 378 - Director → ME
  • 25
    ADMIN SVCS LTD - now
    SPR1 LTD
    - 2025-10-24 04999517 11576329
    STEEL PROPERTIES LTD - 2021-06-22
    SENTIUS LIMITED - 2016-02-22
    ABSMARK LIMITED - 2005-11-14
    61 Bridge Street, Kington, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2023-01-11 ~ 2025-01-25
    IIF 204 - Director → ME
    Person with significant control
    2023-01-11 ~ 2025-10-23
    IIF 806 - Ownership of shares – 75% or more OE
    IIF 806 - Ownership of voting rights - 75% or more OE
  • 26
    ADMIRE FLORIST LTD
    09083640
    4385, 09083640 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-01-19 ~ 2025-01-02
    IIF 193 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 840 - Ownership of shares – 75% or more OE
    2023-01-19 ~ 2025-01-02
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Ownership of voting rights - 75% or more OE
  • 27
    ADSUN GROUP LTD
    10266172
    4385, 10266172 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-12-10 ~ 2025-01-02
    IIF 147 - Director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 865 - Ownership of shares – 75% or more OE
  • 28
    ADVANCED HYGIENE LIMITED
    04490064
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-07-26 ~ now
    IIF 389 - Director → ME
  • 29
    AEROWINGS LTD
    15126505
    Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Officer
    2024-06-11 ~ 2025-01-01
    IIF 542 - Director → ME
  • 30
    AFFINITY BUSINESS CENTRES LIMITED
    - now SC639158
    QUECHUA 2019 LTD - 2021-03-02
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (6 parents)
    Officer
    2024-04-25 ~ 2025-01-01
    IIF 579 - Director → ME
  • 31
    AFINA PAINT LIMITED
    11845255
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ 2025-01-01
    IIF 395 - Director → ME
  • 32
    AGUIA GROUP LTD
    SC769814
    C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent, 63 offsprings)
    Officer
    2023-05-18 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 925 - Ownership of shares – 75% or more OE
    IIF 925 - Right to appoint or remove directors OE
    IIF 925 - Ownership of voting rights - 75% or more OE
  • 33
    AGUIARES DEVELOPMENTS LTD
    - now SC707253
    RESIDENT X LTD
    - 2023-09-05 SC707253
    Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 604 - Director → ME
  • 34
    AHCA LIMITED
    - now 08491918
    AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
    4385, 08491918 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-11-22 ~ 2025-01-02
    IIF 190 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 808 - Ownership of shares – 75% or more OE
    2022-11-22 ~ 2025-01-02
    IIF 803 - Ownership of shares – 75% or more OE
    IIF 803 - Ownership of voting rights - 75% or more OE
  • 35
    AIR SOURCE ENVIRONMENTAL LIMITED
    07186891
    61 Bridge Street, Kington, England
    Dissolved Corporate (4 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 817 - Ownership of shares – 75% or more OE
  • 36
    AIRSTREAM VENTILATION SOLUTIONS LTD.
    SC590948
    Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2024-01-12 ~ 2025-01-01
    IIF 554 - Director → ME
  • 37
    AJH ROOFING CO (READING) LIMITED
    10360876
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-11-23 ~ 2025-01-01
    IIF 392 - Director → ME
  • 38
    AL MAIDAH RETAIL LIMITED
    SC790685
    397 Nitshill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 964 - Right to appoint or remove directors OE
    IIF 964 - Ownership of voting rights - 75% or more OE
    IIF 964 - Ownership of shares – 75% or more OE
  • 39
    ALAAR SERVICES LIMITED
    SC489460
    251 2/2 251 Kenmure Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 951 - Ownership of voting rights - 75% or more OE
    IIF 951 - Has significant influence or control as a member of a firm OE
    IIF 951 - Ownership of shares – 75% or more OE
    IIF 951 - Right to appoint or remove directors as a member of a firm OE
  • 40
    ALAAR SOLUTIONS LTD
    08614676
    52 Shillingford Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 971 - Director → ME
  • 41
    ALBANY PIZZA LTD
    11835648
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-02 ~ 2025-01-01
    IIF 325 - Director → ME
  • 42
    ALTO ELECTRICAL LIMITED
    09863312
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-12-30 ~ 2025-01-01
    IIF 354 - Director → ME
  • 43
    AMANZI PLUMBING & HEATING LIMITED
    10628185
    C/o Rrs S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2024-02-02 ~ 2025-01-01
    IIF 502 - Director → ME
  • 44
    AMCC LOGISTICS LTD
    SC588269
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ 2025-01-01
    IIF 570 - Director → ME
  • 45
    AMERICAN CARS & TRUCKS LTD
    11185657
    4385, 11185657 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-27 ~ 2025-01-02
    IIF 143 - Director → ME
    Person with significant control
    2022-07-27 ~ 2025-01-02
    IIF 838 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 809 - Ownership of shares – 75% or more OE
  • 46
    ANDREW ROBERTSON LIMITED
    09817573
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 679 - Ownership of shares – 75% or more OE
    IIF 679 - Ownership of voting rights - 75% or more OE
  • 47
    ANDREWS ELECTRICAL DESIGN LIMITED
    11122942
    Office 19 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 238 - Director → ME
  • 48
    ANDROID HOTEL GROUP LIMITED
    - now 11288507
    AMUNRA LTD - 2022-08-30
    4385, 11288507 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-07-28 ~ 2025-01-02
    IIF 537 - Director → ME
  • 49
    ANGELS HOME CARE LIMITED
    06815794 14082779
    61 Bridge Street, Kington, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 887 - Ownership of shares – 75% or more OE
  • 50
    ANIDE SOLUTIONS LIMITED
    08913974
    4385, 08913974 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-01-09 ~ 2025-01-02
    IIF 75 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Ownership of shares – 75% or more OE
  • 51
    ANUVI LIMITED
    09894976 13937392
    4385, 09894976 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-03-16 ~ 2025-01-02
    IIF 72 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Ownership of shares – 75% or more OE
  • 52
    APOTHECARY SOLUTIONS LTD
    11607360
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-08-18 ~ 2025-01-01
    IIF 363 - Director → ME
  • 53
    ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED
    08035426
    4385, 08035426 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-22 ~ 2025-01-01
    IIF 136 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 762 - Ownership of shares – 75% or more OE
  • 54
    ARCTIC GLAZE (COMMERCIAL) LIMITED
    12165441
    4385, 12165441 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-06 ~ 2025-01-01
    IIF 63 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Ownership of shares – 75% or more OE
  • 55
    ARKS TRANSPORT LIMITED
    12503111
    4385, 12503111 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ 2025-01-02
    IIF 186 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 787 - Ownership of voting rights - 75% or more OE
    IIF 787 - Ownership of shares – 75% or more OE
  • 56
    ARM HOMES LIMITED
    SC523779
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (4 parents)
    Officer
    2023-01-24 ~ 2023-11-02
    IIF 226 - Director → ME
    Person with significant control
    2023-01-24 ~ 2023-11-02
    IIF 670 - Ownership of shares – 75% or more OE
    IIF 670 - Ownership of voting rights - 75% or more OE
  • 57
    ASADO RESTAURANT LIMITED
    10396969
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-27 ~ 2025-01-01
    IIF 384 - Director → ME
  • 58
    ASPECTS INSPIRE LTD
    08242137
    4385, 08242137 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-04-13 ~ 2025-01-01
    IIF 167 - Director → ME
    Person with significant control
    2022-04-13 ~ 2025-01-01
    IIF 917 - Ownership of shares – 75% or more OE
  • 59
    ATHERTON CORPORATE PARTNERS LLP
    OC419270
    Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (5 parents)
    Officer
    2017-09-29 ~ 2023-02-03
    IIF 923 - LLP Designated Member → ME
    Person with significant control
    2017-09-29 ~ 2023-02-03
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    ATLAS 365 GROUP LTD
    - now SC675077
    ATLAS 365 LTD - 2023-04-17
    C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2024-07-18 ~ 2025-01-01
    IIF 561 - Director → ME
  • 61
    ATLUS ELECTRICAL CONTRACTORS LIMITED
    - now 08486850
    TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
    4385, 08486850 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ 2025-01-01
    IIF 14 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 621 - Ownership of shares – 75% or more OE
  • 62
    ATR SAWMILL LIMITED
    SC546290
    Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Liquidation Corporate (4 parents)
    Officer
    2023-10-27 ~ 2025-01-01
    IIF 592 - Director → ME
  • 63
    AURA CAPITAL ESTATES LIMITED
    10230962
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 365 - Director → ME
  • 64
    AURIMXS LTD
    11900040
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-01-01
    IIF 369 - Director → ME
  • 65
    AUTOMATIONWORKS LIMITED
    07285312 15459820... (more)
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 893 - Ownership of shares – 75% or more OE
  • 66
    AZT CONSULTING LTD
    10467784
    4385, 10467784 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-03-17 ~ 2024-11-03
    IIF 134 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 828 - Ownership of shares – 75% or more OE
    2023-03-17 ~ 2024-11-03
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Ownership of shares – 75% or more OE
  • 67
    AZURE PAY BUREAU LTD
    SC663156
    Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 659 - Ownership of voting rights - 75% or more OE
  • 68
    AZURE PAY CIS LIMITED
    SC661945
    Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 658 - Ownership of voting rights - 75% or more OE
    IIF 658 - Ownership of shares – 75% or more OE
  • 69
    AZURE PAY LIMITED
    - now SC584247
    RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
    63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-05-05 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 669 - Ownership of voting rights - 75% or more OE
    IIF 669 - Ownership of shares – 75% or more OE
  • 70
    AZURE PAY UMBRELLA LTD
    SC663142
    Office 15 65 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-05-05 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Ownership of shares – 75% or more OE
  • 71
    BACK2BACK CHIROPRACTIC CLINIC LTD
    07989996
    4385, 07989996 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2025-01-02
    IIF 177 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 780 - Ownership of voting rights - 75% or more OE
    IIF 780 - Ownership of shares – 75% or more OE
  • 72
    BAICEIR LIMITED
    09037716
    4385, 09037716 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    2022-05-13 ~ now
    IIF 876 - Ownership of shares – 75% or more OE
  • 73
    BARNSLEY PROFIX LIMITED
    08809093
    Somerset House D-f, York, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ 2025-01-02
    IIF 208 - Director → ME
    Person with significant control
    2022-07-01 ~ 2025-01-02
    IIF 856 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 857 - Ownership of shares – 75% or more OE
  • 74
    BAUHAUS CRAFTS LTD
    11934003
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-07 ~ 2025-01-01
    IIF 360 - Director → ME
  • 75
    BC TELECOMS LIMITED
    12637390
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 476 - Director → ME
  • 76
    BEER FOR GOOD CIC
    SC532306
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (8 parents)
    Officer
    2023-11-21 ~ 2024-01-01
    IIF 557 - Director → ME
  • 77
    BELMONT BARS LTD
    SC543536
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    2022-11-04 ~ 2025-01-01
    IIF 40 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 649 - Ownership of shares – 75% or more OE
    IIF 649 - Ownership of voting rights - 75% or more OE
  • 78
    BERG GLOBAL LIMITED
    14048523
    Office 10 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (5 parents)
    Officer
    2023-04-10 ~ 2025-01-02
    IIF 228 - Director → ME
  • 79
    BETIBEN LIMITED
    07325259
    4385, 07325259 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 616 - Ownership of shares – 75% or more OE
  • 80
    BETTER SOURCED LTD
    11333842
    4385, 11333842 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ 2025-01-02
    IIF 166 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 911 - Ownership of shares – 75% or more OE
  • 81
    BEYONDER LTD
    SC457088
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Ownership of shares – 75% or more OE
  • 82
    BIACCON LIMITED
    11117456
    61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2025-01-01
    IIF 298 - Director → ME
  • 83
    BLISSETT CARE LTD
    - now 03872546
    CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
    LEN BLISSETT LTD. - 2000-03-27
    4385, 03872546 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2022-06-14 ~ 2025-01-01
    IIF 209 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 929 - Ownership of shares – 75% or more OE
  • 84
    BLUE SILVER CONSULTANCY LIMITED
    - now 06518079
    BLUE SILVER PROPERTY LIMITED - 2020-02-19
    ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
    INVESTOR MARKETING LIMITED - 2008-08-08
    4385, 06518079 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-02-24 ~ 2025-01-02
    IIF 162 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
  • 85
    BLUEBELL (SOUTHERN) LTD
    10188104
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ 2025-01-01
    IIF 2 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 903 - Ownership of shares – 75% or more OE
  • 86
    BLUELIME MARKETING LTD
    SC650750
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    2024-04-25 ~ now
    IIF 573 - Director → ME
  • 87
    BOMBAY EXPRESS GROUP LTD
    12421747
    4385, 12421747 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-15 ~ 2025-01-02
    IIF 207 - Director → ME
    Person with significant control
    2022-07-15 ~ 2025-01-02
    IIF 853 - Ownership of shares – 75% or more OE
  • 88
    BORNE DIGITAL LIMITED
    09133283
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-01-12 ~ 2025-01-01
    IIF 349 - Director → ME
  • 89
    BRAND NEW LIVING MOSSLEY LTD
    12376005
    4385, 12376005 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-05-04 ~ 2025-01-02
    IIF 145 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 920 - Ownership of shares – 75% or more OE
  • 90
    BRAND TRADEMARK LTD
    11509439
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2023-07-07 ~ dissolved
    IIF 471 - Director → ME
  • 91
    BREEDERS SEEDS LIMITED
    07253621
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ 2025-01-01
    IIF 341 - Director → ME
  • 92
    BRIGHT AND SHINE THE STOVE SHOP LTD
    11465655
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-11-16 ~ 2025-01-01
    IIF 398 - Director → ME
  • 93
    BROADBAND RECYCLING LIMITED
    05836533
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ now
    IIF 356 - Director → ME
  • 94
    BRS GROUNDWORKS LTD
    - now 05284605
    STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
    C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    In Administration Corporate (8 parents)
    Officer
    2023-07-18 ~ 2025-01-01
    IIF 461 - Director → ME
  • 95
    BRYANSTON LOGISTICS LIMITED
    - now 10551950
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (3 parents)
    Officer
    2022-11-01 ~ 2025-01-01
    IIF 254 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 697 - Ownership of voting rights - 75% or more OE
    IIF 697 - Ownership of shares – 75% or more OE
  • 96
    BTL MARKETING GROUP LIMITED
    - now 09950907
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    AGENCY OIL LIMITED - 2017-10-16
    4385, 09950907 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-05-06 ~ 2025-01-01
    IIF 142 - Director → ME
    Person with significant control
    2022-05-06 ~ 2025-01-01
    IIF 919 - Ownership of shares – 75% or more OE
  • 97
    BUBBLE & BLOW LTD
    12044568
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-01-31 ~ 2025-01-01
    IIF 106 - Director → ME
    Person with significant control
    2023-01-31 ~ 2025-01-01
    IIF 750 - Ownership of voting rights - 75% or more OE
    IIF 750 - Ownership of shares – 75% or more OE
  • 98
    BUOY SERVICES LTD
    09089917
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2023-05-23 ~ 2025-01-02
    IIF 424 - Director → ME
  • 99
    BUSINESS INTERIORS SOLUTIONS LIMITED
    07007783
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-21 ~ 2025-01-01
    IIF 359 - Director → ME
  • 100
    BUTLERS HOMEWARE LTD
    NI678919
    10 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 712 - Ownership of shares – 75% or more OE
  • 101
    BUTTERFLY ENERGY PLC
    14400572
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 479 - Director → ME
  • 102
    CADMAY ROOFING LTD
    10088898
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2024-02-14 ~ now
    IIF 381 - Director → ME
  • 103
    CAHN PROPERTY SOLUTIONS LIMITED
    09797440
    Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
    Liquidation Corporate (5 parents)
    Officer
    2023-11-17 ~ 2025-01-01
    IIF 497 - Director → ME
  • 104
    CAKLI FOODS LIMITED
    10186167
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ 2024-11-03
    IIF 158 - Director → ME
    Person with significant control
    2023-03-17 ~ 2024-11-03
    IIF 790 - Ownership of voting rights - 75% or more OE
    IIF 790 - Ownership of shares – 75% or more OE
  • 105
    CAMBLOGISTICS LTD
    11318930
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents)
    Officer
    2023-10-06 ~ dissolved
    IIF 507 - Director → ME
  • 106
    CAMLEA LTD
    08482847
    4385, 08482847 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-01-27 ~ 2025-01-01
    IIF 199 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
  • 107
    CAPITAL FURNITURE LIMITED
    08544411
    38 De Montfort Street, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2023-12-06 ~ 2025-01-01
    IIF 493 - Director → ME
  • 108
    CARING HANDS (DOMICILIARY CARE) LTD
    - now 02801070 07153415
    KENYONCREST LIMITED - 2010-11-05
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Officer
    2023-02-28 ~ 2025-01-01
    IIF 270 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Ownership of voting rights - 75% or more OE
  • 109
    CASTLEFORD ROSE LTD
    - now 06073396
    SWEET APPEAL LIMITED - 2016-10-05
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-11-10 ~ now
    IIF 334 - Director → ME
  • 110
    CBF-MECH LTD
    10666537
    4385, 10666537 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-04-07 ~ 2025-01-01
    IIF 19 - Director → ME
  • 111
    CELEBRATE GIFTS LTD
    - now 08655984
    GIFT HAMPERS ONLINE LTD - 2015-04-16
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-18 ~ 2025-01-01
    IIF 260 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 895 - Ownership of shares – 75% or more OE
  • 112
    CENTRAL VENTURES LIMITED
    SC733585
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2024-05-01 ~ 2025-01-01
    IIF 584 - Director → ME
  • 113
    CGS OFFSHORE LTD
    11467977
    4385, 11467977 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-08 ~ 2025-01-02
    IIF 194 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 114
    CHAD'S CHOP SHOP LTD
    SC484018
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2023-08-10 ~ 2025-01-01
    IIF 295 - Director → ME
  • 115
    CHALLENGER CORP LIMITED
    - now 12335066
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ 2025-01-02
    IIF 157 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 786 - Ownership of shares – 75% or more OE
    IIF 786 - Ownership of voting rights - 75% or more OE
  • 116
    CHARLES JAMES GROUP LTD
    12100453
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2024-03-22 ~ 2025-01-01
    IIF 390 - Director → ME
  • 117
    CHEEKY MONKEY OFFICE LIMITED
    SC780109
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 924 - Ownership of voting rights - 75% or more OE
    IIF 924 - Ownership of shares – 75% or more OE
  • 118
    CHELSMINSTER DESIGN LIMITED
    - now 04564881
    CHELSMINISTER DESIGN LIMITED - 2006-05-15
    CHELSMINSTER INTERIORS LIMITED - 2006-05-03
    4385, 04564881 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2022-10-20 ~ 2025-01-01
    IIF 6 - Director → ME
    Person with significant control
    2022-10-20 ~ 2025-01-01
    IIF 612 - Ownership of shares – 75% or more OE
  • 119
    CHELSMINSTER ESTATES LIMITED
    - now 03012103
    CHELSMINSTE ESTATES LIMITED - 1995-02-28
    SPEED 4758 LIMITED - 1995-02-17
    4385, 03012103 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2022-10-20 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    2022-10-20 ~ 2025-01-01
    IIF 610 - Ownership of shares – 75% or more OE
  • 120
    CHELSMINSTER GROUP LIMITED
    - now 03292508
    CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
    ROWETOWN LIMITED - 1997-03-26
    4385, 03292508 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2022-10-20 ~ 2025-01-01
    IIF 78 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 611 - Ownership of shares – 75% or more OE
  • 121
    CHERRY7 LTD
    SC572643
    Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-03 ~ 2025-01-01
    IIF 50 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
  • 122
    CHESHIRE QUALITY LTD
    - now 11974890
    THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-10-20 ~ 2025-01-01
    IIF 333 - Director → ME
  • 123
    CIARYS PROJECTS LIMITED
    SC639793
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-01-01
    IIF 572 - Director → ME
  • 124
    CIPHER ADVANCED HEALTH LIMITED
    - now 09937914
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    4385, 09937914 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2025-01-02
    IIF 151 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 624 - Ownership of shares – 75% or more OE
    IIF 624 - Ownership of voting rights - 75% or more OE
  • 125
    CITY PLACE PROPERTY MANAGEMENT LTD
    11255757
    4385, 11255757 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ 2025-01-02
    IIF 182 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Ownership of voting rights - 75% or more OE
  • 126
    CLAREMONT TERRACE LIMITED
    - now SC531775
    A&G CLAREMONT TERRACE LTD
    - 2022-09-27 SC531775
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-09-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-09-19 ~ dissolved
    IIF 704 - Ownership of shares – 75% or more OE
    IIF 704 - Ownership of voting rights - 75% or more OE
  • 127
    CLASSIC LINES (CASTLE CARY) LTD
    04612608
    4385, 04612608 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-10-06 ~ 2025-01-01
    IIF 172 - Director → ME
    Person with significant control
    2022-10-06 ~ 2025-01-01
    IIF 768 - Ownership of shares – 75% or more OE
  • 128
    CLEAN HOME STAYS LIMITED
    10950869
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-04-25 ~ 2025-01-02
    IIF 156 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 914 - Ownership of shares – 75% or more OE
  • 129
    CLEVANS MUSIC LIMITED
    - now SC556413
    WATCHTOWER GROUP LIMITED
    - 2024-07-19 SC556413
    FLY EVENTS LTD - 2023-03-08
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-07-05 ~ 2025-01-01
    IIF 569 - Director → ME
  • 130
    CLYDE BARS LIMITED
    SC702558
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-03-18 ~ dissolved
    IIF 586 - Director → ME
  • 131
    CMB ELECTRICAL ENGINEERING LTD
    NI652353 NI675101
    C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (4 parents)
    Officer
    2023-11-13 ~ 2025-01-01
    IIF 505 - Director → ME
  • 132
    CMCB CONSTRUCTION LTD
    NI653023
    Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2024-01-04 ~ 2025-01-01
    IIF 460 - Director → ME
  • 133
    COALVILLE GLASS & GLAZING CO. LIMITED
    03156028
    1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2023-10-09 ~ 2025-01-01
    IIF 444 - Director → ME
  • 134
    COALVILLE GLAZING HOLDCO LTD.
    - now 14174768
    OPULENTIA SPV 11 LTD - 2023-09-30
    Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2023-10-10 ~ dissolved
    IIF 510 - Director → ME
  • 135
    COALVILLE WINDOW CO. LIMITED
    02100702
    Old Station Close, Coalville, Leicester
    Dissolved Corporate (7 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 445 - Director → ME
  • 136
    COLCATWEB LIMITED
    09382012
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-11-16 ~ 2025-01-01
    IIF 201 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 774 - Ownership of voting rights - 75% or more OE
    IIF 774 - Ownership of shares – 75% or more OE
  • 137
    COMMS EQUIPMENT SUPPLIES LIMITED
    06850606
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 parents)
    Officer
    2023-06-07 ~ 2025-01-01
    IIF 297 - Director → ME
  • 138
    COMPLETE CARPENTRY UK SERVICES LTD
    12772456
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 439 - Director → ME
  • 139
    CONNECT PRECISION HOLDINGS LTD
    14743071
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2024-05-06 ~ dissolved
    IIF 468 - Director → ME
  • 140
    CONNECT PRECISION LIMITED
    04215425
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (13 parents)
    Officer
    2024-05-10 ~ 2025-01-01
    IIF 498 - Director → ME
  • 141
    CONSTANCE HEALTH & SOCIAL CARE LIMITED
    12570931
    4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 33 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 884 - Ownership of shares – 75% or more OE
  • 142
    COOK & TURNBULL PAINTING CONTRACTORS LIMITED
    - now 06911186
    COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
    COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
    4385, 06911186 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2022-12-07 ~ 2025-01-01
    IIF 218 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
  • 143
    CORNERSTONE LOG LTD
    12172689
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (4 parents)
    Officer
    2023-09-29 ~ 2025-01-01
    IIF 509 - Director → ME
  • 144
    CRANMORE FISH BAR LTD
    11954528
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2023-10-23 ~ 2025-01-01
    IIF 352 - Director → ME
  • 145
    CRAWLEY TIMBER LTD
    12864646
    4385, 12864646 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-03-24 ~ 2025-01-01
    IIF 223 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 640 - Ownership of voting rights - 75% or more OE
    IIF 640 - Ownership of shares – 75% or more OE
  • 146
    CRC EMEA LIMITED
    09165378
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ 2025-01-01
    IIF 362 - Director → ME
  • 147
    CROSS KEYS 1703 LTD
    SC493153
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-01-01
    IIF 563 - Director → ME
  • 148
    CRP GRP LTD
    15412505
    Office 10 15a Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more OE
    IIF 956 - Right to appoint or remove directors OE
  • 149
    CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD
    11950435
    4385, 11950435 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ 2025-01-01
    IIF 176 - Director → ME
    Person with significant control
    2022-12-09 ~ 2025-01-01
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Ownership of shares – 75% or more OE
  • 150
    D DARIUS CARPENTERS LTD
    07733324
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ 2025-01-01
    IIF 361 - Director → ME
  • 151
    D R H ELECTRICAL CONTRACTORS LIMITED
    06433574
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-10-04 ~ now
    IIF 941 - Director → ME
  • 152
    D&G PROPERTY FACTORS LTD
    - now SC538012
    AMFACTORING LIMITED - 2024-05-16
    Absolute Accounts, 74 George Street, Dunblane, Scotland
    Active Corporate (5 parents)
    Officer
    2024-05-22 ~ 2025-01-01
    IIF 553 - Director → ME
  • 153
    D.R.J LOGISTICS LIMITED
    12218167
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2023-04-26 ~ 2025-01-01
    IIF 453 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 673 - Ownership of shares – 75% or more OE
    IIF 673 - Ownership of voting rights - 75% or more OE
  • 154
    DAH CHANGE CONSULTANCY LTD
    07922583
    4385, 07922583 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-03-25 ~ 2024-11-03
    IIF 191 - Director → ME
  • 155
    DARTBROOKE COFFEE LTD.
    10741623
    4385, 10741623 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    2022-04-13 ~ 2025-01-01
    IIF 222 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 877 - Ownership of shares – 75% or more OE
  • 156
    DATALEX COMMUNICATIONS LIMITED
    14299445
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-04-16 ~ 2025-01-01
    IIF 375 - Director → ME
  • 157
    DATALEX LTD
    11394445
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2024-04-18 ~ dissolved
    IIF 500 - Director → ME
  • 158
    DB FITNESS AND NUTRITION LTD
    11956222
    4385, 11956222 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2025-01-02
    IIF 73 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 637 - Ownership of voting rights - 75% or more OE
    IIF 637 - Ownership of shares – 75% or more OE
  • 159
    DCLP CONSULTANTS LIMITED
    - now 11278481
    DAVID COUCH CONSULTANTS LTD - 2019-09-23
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-03-28 ~ 2025-01-01
    IIF 339 - Director → ME
  • 160
    DEEN'S SOLUTIONS LIMITED
    10321354
    4385, 10321354 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-10 ~ 2025-01-01
    IIF 17 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Ownership of voting rights - 75% or more OE
  • 161
    DEEP A DINER LIMITED
    SC469082
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (3 parents)
    Officer
    2024-03-08 ~ 2025-01-01
    IIF 591 - Director → ME
  • 162
    DEVON SKI LTD
    09421966
    Somerset House D-f, York Road, Wetherby, West Yorshore, England
    Active Corporate (3 parents)
    Officer
    2022-07-28 ~ 2025-01-02
    IIF 132 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 826 - Ownership of shares – 75% or more OE
    2022-07-28 ~ 2025-01-02
    IIF 825 - Ownership of shares – 75% or more OE
  • 163
    DIGGER DIG DAN LTD
    11336802
    4385, 11336802 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ 2025-01-01
    IIF 25 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 810 - Ownership of shares – 75% or more OE
  • 164
    DISCOUNT WORKTOP STORE LTD
    SC453582
    15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2022-10-23 ~ 2025-01-01
    IIF 47 - Director → ME
    Person with significant control
    2022-10-23 ~ now
    IIF 653 - Ownership of shares – 75% or more OE
  • 165
    DIVERSE CONSTRUCTION SOLUTIONS LIMITED
    10939027
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-12 ~ 2025-01-02
    IIF 534 - Director → ME
  • 166
    DK ACQUISITIONS HOLDINGS LTD
    SC696359
    21 Young Street, Edinburgh, Scotland
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2023-09-11 ~ 2025-01-01
    IIF 452 - Director → ME
  • 167
    DKM TECH LTD
    12194372
    4385, 12194372 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-04-13 ~ 2025-01-02
    IIF 148 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 883 - Ownership of shares – 75% or more OE
  • 168
    DOCHERTY CONTRACTING LTD
    SC530405
    15 63, Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2022-09-14 ~ 2025-01-02
    IIF 36 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 641 - Ownership of shares – 75% or more OE
  • 169
    DOORSAFE SECURITY LTD
    11206051
    4385, 11206051 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ 2025-01-02
    IIF 420 - Director → ME
  • 170
    DRAISEY & CO CONSTRUCTION LIMITED
    07759830
    4385, 07759830 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-12 ~ 2025-01-02
    IIF 144 - Director → ME
    Person with significant control
    2022-08-12 ~ 2025-01-02
    IIF 850 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 843 - Ownership of shares – 75% or more OE
  • 171
    DRAMATIC TRAINING SOLUTIONS LTD
    - now 07618690
    TRAINING WITH DRAMA LTD - 2020-03-26
    DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
    4385, 07618690 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-03-30 ~ 2025-01-01
    IIF 9 - Director → ME
  • 172
    DS DEVELOPMENT SOLUTIONS LIMITED
    08035221
    4385, 08035221 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-05-02 ~ 2025-01-02
    IIF 438 - Director → ME
  • 173
    DT OPTICAL LIMITED
    11526072
    4385, 11526072 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-07-28 ~ 2025-01-02
    IIF 430 - Director → ME
  • 174
    DWIGHT HOLDINGS LTD.
    - now SC598841
    HOW MANY TIMES LIMITED - 2018-09-18
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 589 - Director → ME
  • 175
    DZZ CONSULTANTS LTD
    - now SC457916
    ESR UK (GROUP) LTD
    - 2023-03-15 SC457916
    LBM OFFSHORE LIMITED - 2018-10-26
    FABRITECH UK LIMITED - 2014-02-25
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2023-03-10 ~ 2025-01-01
    IIF 54 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 668 - Ownership of shares – 75% or more OE
    IIF 668 - Ownership of voting rights - 75% or more OE
  • 176
    E-AVISO LIMITED
    08943162
    4385, 08943162 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ 2025-01-02
    IIF 442 - Director → ME
  • 177
    EAST BAR GROUP LIMITED
    SC703485
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2024-05-01 ~ 2025-01-01
    IIF 567 - Director → ME
  • 178
    EBO LEISURE & HOSPITALITY LTD
    14409335
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-03-27 ~ dissolved
    IIF 464 - Director → ME
  • 179
    EDLYNE ASSOCIATES LIMITED
    07519439
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 396 - Director → ME
  • 180
    EDWARDS BUILDING MAINTENANCE LTD
    06817860
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2023-05-23 ~ 2025-01-02
    IIF 457 - Director → ME
    2023-05-23 ~ 2023-05-23
    IIF 456 - Director → ME
  • 181
    EH1 MANAGEMENT LIMITED
    SC616023
    15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2022-05-18 ~ 2025-01-02
    IIF 46 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 931 - Ownership of shares – 75% or more OE
  • 182
    EIGHT CONCEPTS LTD
    - now SC699514 SC699518... (more)
    EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (6 parents)
    Officer
    2023-11-21 ~ now
    IIF 566 - Director → ME
  • 183
    ELECTRICAL AND BUILDING MAINTENANCE SERVICES LIMITED
    10979940 10978356... (more)
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-07-06 ~ 2025-01-02
    IIF 187 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 936 - Ownership of shares – 75% or more OE
  • 184
    ELITE PREOWNED VEHICLES LTD
    11369946
    4385, 11369946 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-07-16 ~ now
    IIF 286 - Director → ME
  • 185
    EMMAY LIMITED
    15384067
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 967 - Director → ME
    2024-01-03 ~ now
    IIF 972 - Secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 962 - Ownership of voting rights - 75% or more OE
    IIF 962 - Right to appoint or remove directors OE
    IIF 962 - Ownership of shares – 75% or more OE
  • 186
    ENERGY SHY LTD
    11448981
    4385, 11448981 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-01-14 ~ 2025-01-01
    IIF 28 - Director → ME
    Person with significant control
    2023-01-14 ~ now
    IIF 633 - Ownership of shares – 75% or more OE
    IIF 633 - Ownership of voting rights - 75% or more OE
  • 187
    ENGENERATE LIMITED
    10396834
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-12 ~ 2025-01-02
    IIF 150 - Director → ME
    Person with significant control
    2022-07-12 ~ 2025-01-02
    IIF 839 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 841 - Ownership of shares – 75% or more OE
  • 188
    ENPEX LTD
    06323408
    Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-09-22 ~ 2025-01-01
    IIF 129 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 864 - Ownership of shares – 75% or more OE
  • 189
    ENTREPRENEURIAL INVESTOR LTD
    - now 12219241
    CMC CORPORATE SALES LTD - 2022-07-29
    ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-10-27 ~ 2025-01-01
    IIF 543 - Director → ME
  • 190
    ENTRUST US LIMITED
    12201761
    4385, 12201761 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-07-05 ~ 2025-01-02
    IIF 188 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 811 - Ownership of shares – 75% or more OE
    2022-07-05 ~ 2025-01-02
    IIF 846 - Ownership of shares – 75% or more OE
  • 191
    ENVIRONMENTAL RESOURCE LIMITED
    11129166
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-03-12 ~ 2025-01-01
    IIF 387 - Director → ME
  • 192
    EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED
    - now 03942568
    LANFACH INNOVATIONS LIMITED - 2007-08-15
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2024-01-08 ~ dissolved
    IIF 465 - Director → ME
  • 193
    ERMAER LIMITED
    08677586
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-01-23 ~ 2025-01-01
    IIF 105 - Director → ME
    Person with significant control
    2023-01-23 ~ 2025-01-01
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Ownership of shares – 75% or more OE
  • 194
    ERZ CONSULTANTS LTD
    - now 03539393
    SIMON BOND EVENTS LIMITED
    - 2023-10-03 03539393
    CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
    6 Monckton Road, Wakefield, England
    Active Corporate (12 parents)
    Officer
    2023-06-01 ~ 2025-01-01
    IIF 403 - Director → ME
  • 195
    ESSENTIAL COUTURE LIMITED
    09900932
    4385, 09900932 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ 2025-01-01
    IIF 15 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more OE
  • 196
    ETERNIA PROPERTIES LIMITED
    10460980
    4385, 10460980 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2022-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 628 - Ownership of shares – 75% or more OE
  • 197
    ETRU SOLUTIONS LIMITED
    SC617651
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-10-06 ~ 2025-01-01
    IIF 574 - Director → ME
  • 198
    EUROPA ENERGY LTD
    08313704
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ 2025-01-01
    IIF 385 - Director → ME
  • 199
    EVENT SUPPLIES & HIRE LTD
    - now 12466749
    MIDLAND VENUE LTD - 2021-11-04
    4385, 12466749 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-12-10 ~ 2025-01-01
    IIF 32 - Director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 638 - Ownership of shares – 75% or more OE
    IIF 638 - Ownership of voting rights - 75% or more OE
  • 200
    EVERY CLOUD VAPE SHOP LIMITED
    10223458
    1st Floor, Prospect House, Rouen Road, Norwich, England
    Liquidation Corporate (2 parents)
    Officer
    2022-10-04 ~ 2025-01-01
    IIF 219 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 626 - Ownership of shares – 75% or more OE
  • 201
    EVERYBABY LIMITED
    12097393
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents)
    Officer
    2023-12-19 ~ dissolved
    IIF 469 - Director → ME
  • 202
    EYEWEAR STRAPS LIMITED
    07054436
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ now
    IIF 309 - Director → ME
  • 203
    EZ COMPUTERS LIMITED
    10856126
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-05-06 ~ 2025-01-02
    IIF 200 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 916 - Ownership of shares – 75% or more OE
  • 204
    FACE&CO LTD
    - now 11639547
    BODOCS MEDICAL LTD - 2019-01-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (8 parents)
    Officer
    2023-09-07 ~ 2025-01-01
    IIF 394 - Director → ME
  • 205
    FARGIL STEAM & CLEAN LTD
    10774930
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 889 - Ownership of shares – 75% or more OE
  • 206
    FASHION STORE ONLINE LIMITED
    13912686
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-09 ~ dissolved
    IIF 496 - Director → ME
  • 207
    FAULTLESS FITNESS LTD
    08127351
    4385, 08127351 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-04-12 ~ 2025-01-02
    IIF 432 - Director → ME
  • 208
    FEERICK LTD
    - now 06495706
    FEERICK DEVELOPMENTS LIMITED - 2013-04-29
    5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2023-03-03 ~ 2025-01-02
    IIF 241 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 696 - Ownership of shares – 75% or more OE
    IIF 696 - Ownership of voting rights - 75% or more OE
  • 209
    FIDELITY BUILD LTD
    09962271
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-02-05 ~ 2025-01-01
    IIF 324 - Director → ME
  • 210
    FIFTY SECOND LTD
    - now 05914503
    52ND LIMITED - 2023-01-03
    4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-04-05 ~ 2025-01-01
    IIF 283 - Director → ME
  • 211
    FIOFIO LTD
    SC706655
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-06-20 ~ 2025-01-01
    IIF 560 - Director → ME
  • 212
    FIRST STEP MARKETING (NW) LIMITED
    12071385
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 886 - Ownership of shares – 75% or more OE
  • 213
    FIT FOR PURPOSE PRODUCTS LIMITED
    10307920
    4385, 10307920 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 930 - Ownership of shares – 75% or more OE
  • 214
    FLOCOSU COURIERS LTD
    11639840 14792079
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-15 ~ 2025-01-02
    IIF 189 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 215
    FLOP FLIP TRAVEL LTD
    13646809
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Ownership of voting rights - 75% or more OE
  • 216
    FLYING COLOURS SURREY LIMITED
    - now 04600308
    ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
    61 Bridge Street, Kington, England
    Dissolved Corporate (12 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 863 - Ownership of shares – 75% or more OE
  • 217
    FOCUS CONSTRUCTION & DEVELOPMENTS SCOTLAND LIMITED
    SC634395
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-22 ~ 2025-01-01
    IIF 551 - Director → ME
  • 218
    FORM8 CONSTRUCTION LTD
    12421210
    4385, 12421210 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-04-20 ~ 2025-01-01
    IIF 287 - Director → ME
  • 219
    FORMATION8 BRICKWORK LIMITED
    09584086
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-07 ~ 2025-01-02
    IIF 165 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 792 - Ownership of shares – 75% or more OE
  • 220
    FRESHFIELD TRAINING ASSOCIATES LTD
    - now 08999479
    PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (15 parents)
    Officer
    2023-07-04 ~ dissolved
    IIF 462 - Director → ME
  • 221
    FS TECHNICAL SERVICES LTD
    11739684
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 699 - Ownership of shares – 75% or more OE
  • 222
    FTA CONSULTANCY LIMITED
    13531105
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 508 - Director → ME
  • 223
    FULFILLED LIVING LIMITED
    07297452
    Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-25 ~ 2025-01-01
    IIF 443 - Director → ME
  • 224
    FUNDING FALCON LTD.
    - now 05748505
    BOLEYN EVENTS LIMITED - 2021-04-16
    4385, 05748505 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2023-04-26 ~ 2025-01-01
    IIF 282 - Director → ME
  • 225
    FUR RECRUITMENT 925 LIMITED
    - now 14957229
    PARVEX LIMITED - 2023-08-11
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (4 parents)
    Officer
    2024-05-15 ~ 2025-01-01
    IIF 482 - Director → ME
  • 226
    FUTURE REALTY LIMITED
    07820983
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2023-10-20 ~ now
    IIF 374 - Director → ME
  • 227
    FUTURE STRATEGY SOLUTIONS LIMITED
    11875060
    4385, 11875060 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ 2025-01-01
    IIF 30 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 636 - Ownership of voting rights - 75% or more OE
    IIF 636 - Ownership of shares – 75% or more OE
  • 228
    FUTURO VISION LTD
    15582059
    Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-01
    IIF 943 - Director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 955 - Right to appoint or remove directors OE
    IIF 955 - Ownership of shares – 75% or more OE
    IIF 955 - Ownership of voting rights - 75% or more OE
  • 229
    GALLANT SERVICES LTD
    11334002
    Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-13 ~ 2025-01-02
    IIF 137 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 764 - Ownership of shares – 75% or more OE
  • 230
    GALLOWAY PEARL CONSULTANTS LTD
    11650405
    4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-03-06 ~ now
    IIF 528 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 859 - Ownership of shares – 75% or more OE
    IIF 859 - Ownership of voting rights - 75% or more OE
  • 231
    GEIST FILMS LTD
    11364990
    4385, 11364990 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ 2025-01-01
    IIF 26 - Director → ME
    Person with significant control
    2023-02-09 ~ 2025-01-01
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Ownership of shares – 75% or more OE
  • 232
    GENESIS PROPERTY MANAGEMENT SERVICES LIMITED
    06788322
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-03-15 ~ now
    IIF 367 - Director → ME
  • 233
    GERM BUDDIES LIMITED
    10843086
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2022-06-06 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 904 - Ownership of shares – 75% or more OE
  • 234
    GGF CONSULTANTS LIMITED
    - now 13347822
    AVORA (HOLDINGS) LIMITED
    - 2023-03-10 13347822
    CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 708 - Ownership of voting rights - 75% or more OE
    IIF 708 - Ownership of shares – 75% or more OE
  • 235
    GILLCO LIMITED
    SC565602
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (4 parents)
    Officer
    2024-02-14 ~ 2025-01-01
    IIF 593 - Director → ME
  • 236
    GILLIAN ARNOLD LIMITED
    11178511 07194979
    6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (4 parents)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 275 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 735 - Ownership of shares – 75% or more OE
  • 237
    GILMOUR HOLDINGS LTD
    SC553445
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ 2025-01-01
    IIF 576 - Director → ME
  • 238
    GLASGOW WEST FOOD GROUP LIMITED
    SC670066
    15 63, Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 862 - Ownership of shares – 75% or more OE
  • 239
    GLENEAGLES KNITWEAR LIMITED
    SC713772
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 594 - Director → ME
  • 240
    GMAKX LTD
    08010231
    85 Water Lane, Middlestown, England
    Active Corporate (2 parents)
    Officer
    2023-01-11 ~ 2025-01-01
    IIF 86 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 714 - Ownership of shares – 75% or more OE
    IIF 714 - Ownership of voting rights - 75% or more OE
  • 241
    GO-SECURE IT LTD
    SC613126
    63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2022-12-15 ~ 2025-01-01
    IIF 49 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 866 - Ownership of shares – 75% or more OE
  • 242
    GOMEZ INSPECTION LTD
    SC614735
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2025-01-01
    IIF 45 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 651 - Ownership of shares – 75% or more OE
    IIF 651 - Ownership of voting rights - 75% or more OE
  • 243
    GOOD LUCKY LTD
    11478568
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-12-15 ~ 2025-01-01
    IIF 393 - Director → ME
  • 244
    GORILLA WORKWEAR LIMITED
    - now 07679441
    BREATHE & SLEEP LIMITED - 2019-02-25
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-02-12 ~ 2025-01-01
    IIF 357 - Director → ME
  • 245
    GRIFFINS HEAD LTD
    12418815
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-10-25 ~ 2025-01-01
    IIF 377 - Director → ME
  • 246
    GROUP RETREATS MILTON HOUSE LIMITED
    11991390
    Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2023-07-12 ~ 2024-11-03
    IIF 422 - Director → ME
  • 247
    GUSTA GROUP LTD
    15417199
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-01-19 ~ 2024-07-30
    IIF 938 - Director → ME
  • 248
    GZX CONSULTANCY LTD
    - now 06856792
    VAN DYK COUNTRY HOUSE HOTEL LIMITED
    - 2023-09-08 06856792
    VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
    W PROPERTY SERVICES LIMITED - 2016-05-24
    W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
    ALCHEMY SECURITIES LIMITED - 2014-05-01
    WILDES SECURITIES LIMITED - 2012-10-10
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (12 parents, 6 offsprings)
    Officer
    2023-08-24 ~ 2025-01-01
    IIF 474 - Director → ME
  • 249
    H & S MINICOACHES LIMITED
    SC332083
    C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2024-04-30 ~ 2025-01-01
    IIF 564 - Director → ME
  • 250
    H.M.N.S LTD
    - now 13689583
    HANDMADE NATURAL SOAP LTD
    - 2024-10-08 13689583
    Somerset House, D-f York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ 2025-01-02
    IIF 535 - Director → ME
    Person with significant control
    2021-10-19 ~ 2025-01-02
    IIF 922 - Ownership of shares – 75% or more OE
    IIF 922 - Right to appoint or remove directors OE
    IIF 922 - Ownership of voting rights - 75% or more OE
    2025-02-04 ~ now
    IIF 849 - Ownership of shares – 75% or more OE
  • 251
    HAMBLING UTILITY SERVICES LIMITED
    06158617
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2023-03-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of shares – 75% or more OE
  • 252
    HAPPY FOOT LTD
    - now 12014043
    EVTES LTD - 2020-10-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-07-28 ~ 2025-01-01
    IIF 320 - Director → ME
  • 253
    HARCO TRANSPORT SOLUTIONS LTD
    SC640029
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 571 - Director → ME
  • 254
    HARD GRIND APPAREL LTD
    SC505797
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2023-08-10 ~ 2025-01-01
    IIF 294 - Director → ME
  • 255
    HARD GRIND PROPERTY LIMITED
    SC546155
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2023-08-10 ~ 2025-01-01
    IIF 292 - Director → ME
  • 256
    HARD GRIND RETAIL LTD
    SC505799
    Office 10, 15a Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2023-08-10 ~ 2025-01-01
    IIF 293 - Director → ME
  • 257
    HARRY & SOFIS LTD
    SC611920
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2023-11-21 ~ 2025-01-01
    IIF 558 - Director → ME
  • 258
    HAUGHTON HONEY LIMITED
    - now 04635547
    PROVINCIAL & CITY LIMITED - 2013-10-28
    THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (7 parents)
    Officer
    2024-06-21 ~ 2025-01-01
    IIF 418 - Director → ME
  • 259
    HCB FRANCHISING LTD
    08433673
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-11-08 ~ now
    IIF 353 - Director → ME
  • 260
    HCS CONSTRUCTION LIMITED
    SC330964 SC525162
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (6 parents)
    Officer
    2024-05-22 ~ 2025-01-01
    IIF 606 - Director → ME
  • 261
    HD BUILD LTD
    14016693
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-12-28 ~ 2025-01-01
    IIF 376 - Director → ME
  • 262
    HEAT & SCREED LIMITED
    08118684
    4385, 08118684 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 619 - Ownership of shares – 75% or more OE
    IIF 619 - Ownership of voting rights - 75% or more OE
  • 263
    HIGHFIELDS LAND LTD
    08813475
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-05-28 ~ now
    IIF 327 - Director → ME
  • 264
    HILLTOP SCOTLAND FESTIVALS & EVENTS LTD
    - now SC754613
    FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    2024-07-05 ~ 2025-01-01
    IIF 552 - Director → ME
  • 265
    HIMSWORTH CONSULTANCY LTD
    - now 05579827
    BH CONSULTANCY LTD - 2005-10-20
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Officer
    2023-08-15 ~ dissolved
    IIF 539 - Director → ME
  • 266
    HM LANDCARE LIMITED
    07005783
    4385, 07005783 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2023-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 615 - Ownership of voting rights - 75% or more OE
    IIF 615 - Ownership of shares – 75% or more OE
  • 267
    HOCKLEY CONSTRUCTION SERVICES LIMITED
    11820877
    6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-03 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2022-09-03 ~ dissolved
    IIF 748 - Ownership of shares – 75% or more OE
  • 268
    HOMEBROOK AIR-CONDITIONING LIMITED
    12442940
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-11-24 ~ now
    IIF 391 - Director → ME
  • 269
    HOMEBROOK LTD
    05942833
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (14 parents, 1 offspring)
    Officer
    2023-11-28 ~ 2025-01-01
    IIF 329 - Director → ME
  • 270
    HOMES BEFORE THE HAMMER LIMITED
    11241826
    4385, 11241826 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ 2025-01-01
    IIF 23 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 880 - Ownership of shares – 75% or more OE
  • 271
    HOUSE OF FUN NURSERY LIMITED
    04711818
    64-66 Westwick Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2023-09-07 ~ 2025-01-01
    IIF 347 - Director → ME
  • 272
    HOUSE OF HEEVER LTD
    11946288 10116743
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ 2025-01-01
    IIF 346 - Director → ME
  • 273
    HOW? MEDIA LIMITED
    08674733
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-01-01
    IIF 332 - Director → ME
  • 274
    I.P.S ALOHA (SCOTLAND) LIMITED
    SC378921
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2024-02-09 ~ now
    IIF 575 - Director → ME
  • 275
    ICANDOIT LEARNING LIMITED
    11256603
    Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (3 parents)
    Officer
    2023-11-02 ~ 2025-01-01
    IIF 487 - Director → ME
  • 276
    ICE FACTOR GP LTD
    SC490994
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-11-20 ~ now
    IIF 648 - Ownership of shares – 75% or more OE
    IIF 648 - Ownership of voting rights - 75% or more OE
  • 277
    ICE FACTOR INTERNATIONAL LTD.
    SC341569
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-11-15 ~ 2025-01-01
    IIF 35 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Ownership of voting rights - 75% or more OE
  • 278
    IGNITE GAS LIMITED
    10829811
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ 2025-01-02
    IIF 149 - Director → ME
    Person with significant control
    2022-08-03 ~ 2025-01-02
    IIF 815 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 833 - Ownership of shares – 75% or more OE
  • 279
    IGSCOT LIMITED
    - now SC335282
    INNTUITIVE GROUP LTD - 2023-01-19
    NACHOS FIESTA LTD - 2016-03-08
    UNCHAINED PROPERTIES LTD - 2010-10-22
    C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    2023-01-25 ~ 2025-01-01
    IIF 585 - Director → ME
    Person with significant control
    2023-02-05 ~ now
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Ownership of voting rights - 75% or more OE
  • 280
    ILONDON LTD
    10869687
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ 2025-01-01
    IIF 122 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 740 - Ownership of shares – 75% or more OE
  • 281
    INETYEARS LIMITED
    09726487
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Officer
    2022-11-01 ~ 2025-01-02
    IIF 279 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 793 - Ownership of shares – 75% or more OE
  • 282
    INFINITI PARTNERS LIMITED
    - now 07426829
    CAMBIO 8 LIMITED - 2020-03-11
    AMIYAMARA LIMITED - 2013-11-13
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (5 parents)
    Officer
    2024-07-11 ~ 2025-01-01
    IIF 414 - Director → ME
  • 283
    INNOVATION QUEST LTD
    10905239
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-10-04 ~ 2025-01-01
    IIF 90 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 719 - Ownership of shares – 75% or more OE
  • 284
    INSPIRED B2B MARKETING LIMITED
    10926744
    4385, 10926744 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-06-06 ~ 2025-01-01
    IIF 21 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 879 - Ownership of shares – 75% or more OE
  • 285
    INTERNATIONAL CONNECTIVITY SERVICES LTD
    11931414
    21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Officer
    2023-03-02 ~ 2025-01-01
    IIF 62 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 674 - Ownership of shares – 75% or more OE
    IIF 674 - Ownership of voting rights - 75% or more OE
  • 286
    INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD
    - now 10222957
    ORBIS ENGINEERING LTD - 2020-09-12
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-28 ~ 2025-01-02
    IIF 171 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 910 - Ownership of shares – 75% or more OE
  • 287
    INVENTORY MANAGEMENT ONLINE LTD
    - now 09848031 07953473
    HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
    SPECTRA SERVICES LIMITED - 2017-04-20
    IM-ONLINE LIMITED - 2017-01-10
    4385, 09848031 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-08-26 ~ 2022-08-26
    IIF 71 - Director → ME
  • 288
    ISL PROPERTY SERVICES LTD
    - now 10603605
    ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
    ISL MAINTENANCE LTD - 2018-04-10
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-05 ~ now
    IIF 304 - Director → ME
  • 289
    ISM&REN PARTNERS LTD
    11891832
    4385, 11891832 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-05-20 ~ 2025-01-01
    IIF 31 - Director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 882 - Ownership of shares – 75% or more OE
  • 290
    ITVERSE LIMITED
    - now 10308560
    ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
    MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-25 ~ 2025-01-01
    IIF 338 - Director → ME
  • 291
    IVO EUROPE LTD.
    08993598
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ 2025-01-01
    IIF 416 - Director → ME
  • 292
    J & L AIR CON AND VENT LIMITED
    10835371
    6 Monckton Road, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ 2025-01-01
    IIF 404 - Director → ME
  • 293
    J C (BARROW) LIMITED
    08954949
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-06 ~ 2025-01-02
    IIF 146 - Director → ME
    Person with significant control
    2022-07-06 ~ 2025-01-02
    IIF 847 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 837 - Ownership of shares – 75% or more OE
  • 294
    J M G S P CONSULTANCY LTD
    08941798
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ 2025-01-02
    IIF 175 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 801 - Ownership of shares – 75% or more OE
  • 295
    J.A.C.S SPECIALIST LIMITED
    10416534
    4385, 10416534 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2022-12-01 ~ 2025-01-01
    IIF 220 - Director → ME
  • 296
    JAJAMINE LIMITED
    11174611
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-05-30 ~ 2025-01-01
    IIF 371 - Director → ME
  • 297
    JALMICS INTERNATIONAL LTD
    12161518
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-12-02 ~ 2025-01-02
    IIF 155 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 767 - Ownership of shares – 75% or more OE
    IIF 767 - Ownership of voting rights - 75% or more OE
  • 298
    JJA LEISURE LTD
    SC627927
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-12-30 ~ 2025-01-01
    IIF 55 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Ownership of voting rights - 75% or more OE
  • 299
    JOINT MAINTENANCE LIMITED
    11824872 08452747
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-12-19 ~ 2025-01-01
    IIF 318 - Director → ME
  • 300
    JOVI CREATIVE LTD
    11311259
    4385, 11311259 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-03-30 ~ now
    IIF 24 - Director → ME
  • 301
    JUSTWAI LIMITED
    11837503
    4385, 11837503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ 2025-01-01
    IIF 29 - Director → ME
    Person with significant control
    2022-12-02 ~ 2025-01-01
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Ownership of voting rights - 75% or more OE
  • 302
    JW CLOUGH SERVICES LTD
    10327854
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 501 - Director → ME
  • 303
    KANVASS PROJECTS LIMITED
    10323950
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (5 parents)
    Officer
    2023-05-16 ~ 2025-01-01
    IIF 408 - Director → ME
  • 304
    KARL CHARMAN LIMITED
    11359694
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-18 ~ dissolved
    IIF 467 - Director → ME
  • 305
    KENYON CONSTRUCTION LIMITED
    - now 01790577
    T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
    KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
    T. H. KENYON & SONS PLC - 2014-10-15
    TRITONSMOOTH LIMITED - 1984-03-20
    4385, 01790577 - Companies House Default Address, Cardiff
    Active Corporate (24 parents, 1 offspring)
    Officer
    2022-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 609 - Ownership of shares – 75% or more OE
  • 306
    KHA CONSULTING LIMITED
    10857166
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-26 ~ 2025-01-02
    IIF 139 - Director → ME
    Person with significant control
    2023-02-26 ~ now
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Ownership of shares – 75% or more OE
  • 307
    KILN GARDEN LTD
    11599358
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2022-05-13 ~ 2025-01-01
    IIF 217 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 872 - Ownership of shares – 75% or more OE
  • 308
    KINGS GAP TRADING LIMITED
    - now 07329568
    KG TRADING LIMITED - 2010-08-24
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (8 parents)
    Officer
    2023-01-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 746 - Ownership of voting rights - 75% or more OE
    IIF 746 - Ownership of shares – 75% or more OE
  • 309
    KJD COSMETICS LTD
    SC651835
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2023-01-13 ~ 2025-01-01
    IIF 56 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 664 - Ownership of voting rights - 75% or more OE
    IIF 664 - Ownership of shares – 75% or more OE
  • 310
    4385, 11119991 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ 2025-01-01
    IIF 525 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Ownership of shares – 75% or more OE
  • 311
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-02-13 ~ 2025-01-02
    IIF 140 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Ownership of shares – 75% or more OE
  • 312
    4385, 11119997 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-10-12 ~ 2025-01-01
    IIF 22 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 631 - Ownership of shares – 75% or more OE
  • 313
    KNIGHT FRANCHISES LTD
    - now 09409038
    AARON PARKER LTD - 2016-09-20
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ 2025-01-02
    IIF 202 - Director → ME
    Person with significant control
    2022-07-01 ~ 2025-01-02
    IIF 913 - Ownership of shares – 75% or more OE
  • 314
    KOKOA UK LIMITED
    10815939
    4385, 10815939 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ 2025-01-01
    IIF 20 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 878 - Ownership of shares – 75% or more OE
  • 315
    KRE8TIVE FITNESS LTD
    08395427
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 521 - Director → ME
  • 316
    KRIZMA COSMETICS LTD
    11543794
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 926 - Ownership of shares – 75% or more OE
  • 317
    KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED
    11481236
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-07-15 ~ 2025-01-02
    IIF 164 - Director → ME
    Person with significant control
    2022-07-15 ~ 2025-01-02
    IIF 781 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 832 - Ownership of shares – 75% or more OE
  • 318
    L.J.R.U.K LTD
    10047913
    4385, 10047913 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-04-24 ~ 2025-01-01
    IIF 336 - Director → ME
  • 319
    LA RIBERA LIMITED
    12446811
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 320
    LACE CONSTRUCTION LTD
    12490498
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-01-13 ~ 2025-01-01
    IIF 115 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 744 - Ownership of shares – 75% or more OE
    IIF 744 - Ownership of voting rights - 75% or more OE
  • 321
    LADIN LIMITED
    09515295
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-04-16 ~ 2025-01-01
    IIF 344 - Director → ME
  • 322
    LAMH INTERNATIONAL LTD
    13258736
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-29 ~ dissolved
    IIF 463 - Director → ME
  • 323
    LASER COMBAT NORTH WEST LIMITED
    11747404
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2022-10-24 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 703 - Ownership of shares – 75% or more OE
  • 324
    LEWES BUILDERS LIMITED
    07016879
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (6 parents)
    Officer
    2023-12-01 ~ 2025-01-01
    IIF 484 - Director → ME
  • 325
    LIBERTY & FAMILY LTD
    07755919
    4385, 07755919 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 326
    LIBERTY CHARTERS LTD
    12094199
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-05 ~ 2025-01-01
    IIF 96 - Director → ME
  • 327
    LIFESTYLE D.SIGN LTD.
    07772474
    4385, 07772474 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-03-31 ~ 2025-01-01
    IIF 284 - Director → ME
  • 328
    LIFT GEAR ENGINEERING LIMITED
    - now 11584724
    LIFTGEARENGINEERING LIMITED - 2018-09-26
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 691 - Ownership of voting rights - 75% or more OE
    IIF 691 - Ownership of shares – 75% or more OE
  • 329
    LIGNUM 22 LIMITED
    09617850
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-11-29 ~ now
    IIF 312 - Director → ME
  • 330
    LIME SPORTS LTD
    09472634
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2024-06-21 ~ 2025-01-02
    IIF 417 - Director → ME
  • 331
    LIXUMN PROJECTS LTD
    13802846
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 455 - Director → ME
  • 332
    LJR UK RECRUITMENT LTD
    11359750
    4385, 11359750 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2024-04-24 ~ 2025-01-01
    IIF 307 - Director → ME
  • 333
    LMG PROJECTS LTD
    11906520
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-16 ~ now
    IIF 940 - Director → ME
  • 334
    LOBLOB LTD
    - now SC726561
    ROCKROCK LTD - 2022-03-28
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 602 - Director → ME
  • 335
    LOCAL HONEY MAN LTD
    08770358
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-22 ~ 2025-01-01
    IIF 110 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 737 - Ownership of shares – 75% or more OE
  • 336
    LODENT PRECISION LIMITED
    04688043
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (12 parents)
    Officer
    2022-10-11 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 681 - Ownership of shares – 75% or more OE
  • 337
    LONDON DEVELOPERS LTD
    08523026
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-06-26 ~ 2025-01-01
    IIF 409 - Director → ME
  • 338
    LONDON RUG COMPANY LTD
    08438376
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-13 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 912 - Ownership of shares – 75% or more OE
  • 339
    LONGEVITY LIMITED
    11210664
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2023-01-20 ~ 2025-01-01
    IIF 120 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Ownership of voting rights - 75% or more OE
  • 340
    LONGEVITY ORGANICS LTD
    12262482
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-01-19 ~ 2025-01-02
    IIF 141 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 769 - Ownership of shares – 75% or more OE
    IIF 769 - Ownership of voting rights - 75% or more OE
  • 341
    LOVEDAY CONSTRUCTION LTD
    07891130
    4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2022-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 875 - Ownership of shares – 75% or more OE
  • 342
    LP19 LTD
    - now 08906082
    BEROSKIN ENGINEERING LTD - 2022-03-07
    HOLYOAKE STREET LTD - 2019-03-28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-10-11 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 871 - Ownership of shares – 75% or more OE
  • 343
    LUXE KITCHENS LIMITED
    08686978
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-11-24 ~ 2025-01-01
    IIF 76 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Ownership of voting rights - 75% or more OE
  • 344
    LUXOUS GROUP LIMITED
    SC654818
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ 2025-01-01
    IIF 555 - Director → ME
  • 345
    LUXUS RENOVATIONS LTD
    12703619
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-28 ~ 2024-11-03
    IIF 152 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 848 - Ownership of shares – 75% or more OE
    2023-03-28 ~ 2024-11-03
    IIF 791 - Ownership of shares – 75% or more OE
    IIF 791 - Ownership of voting rights - 75% or more OE
  • 346
    M & G OLYMPIC PRODUCTS LIMITED
    - now 03589140
    TOPICDUTY LIMITED - 1998-12-29
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2022-04-19 ~ 2025-01-01
    IIF 85 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 897 - Ownership of shares – 75% or more OE
  • 347
    M&A VENUES LIMITED
    09571159
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-11-21 ~ 2025-01-01
    IIF 366 - Director → ME
  • 348
    M.E.P. RESTAURANTS LIMITED
    12210265
    4385, 12210265: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Ownership of voting rights - 75% or more OE
  • 349
    M.WILTSHIRE MOVING & STORAGE LTD
    10692182
    Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ now
    IIF 296 - Director → ME
  • 350
    MACC EVENTS LIMITED
    08866857
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2024-07-23 ~ 2025-01-01
    IIF 541 - Director → ME
  • 351
    MACCONNELLS BAR LTD
    10070202
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 523 - Director → ME
  • 352
    MACDONALD PROJECTS LIMITED
    SC665388
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 595 - Director → ME
  • 353
    MAD DEALS LIMITED
    11389860
    4385, 11389860 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-10-13 ~ 2025-01-01
    IIF 27 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 881 - Ownership of shares – 75% or more OE
  • 354
    MAGALUF EVENTS COMPANY LIMITED
    11184284
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 689 - Ownership of voting rights - 75% or more OE
    IIF 689 - Ownership of shares – 75% or more OE
  • 355
    MAGENTA BARS LIMITED
    SC702386
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 587 - Director → ME
  • 356
    MAIZE BLAZE LIMITED
    10044777
    4385, 10044777 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 357
    MANATARMS LIMITED
    11051508
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-02-13 ~ 2025-01-01
    IIF 159 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 858 - Ownership of voting rights - 75% or more OE
    IIF 858 - Ownership of shares – 75% or more OE
  • 358
    MARINA SEAVIEW LTD
    12602896
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2024-04-18 ~ 2025-01-01
    IIF 388 - Director → ME
  • 359
    MARTBUILD FIRE AND FLOOD LTD
    07842844
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-04-05 ~ 2025-01-01
    IIF 435 - Director → ME
  • 360
    MARTES GRP LTD
    15582043
    Office 10, 15a Market Street, Oakden, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-01
    IIF 944 - Director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of shares – 75% or more OE
    IIF 957 - Ownership of voting rights - 75% or more OE
  • 361
    MASS GROUP SERVICES UK LTD
    09729602
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-11-01 ~ 2025-01-01
    IIF 92 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 739 - Ownership of voting rights - 75% or more OE
    IIF 739 - Ownership of shares – 75% or more OE
  • 362
    MASSIMOSKY LTD
    11707919
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2022-10-31 ~ 2024-11-03
    IIF 64 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-07-09
    IIF 684 - Ownership of shares – 75% or more OE
  • 363
    MASSIVESTAX LTD
    13734246
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-10 ~ dissolved
    IIF 948 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 953 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 364
    MAXELERATOR LTD
    06184314
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-25 ~ 2025-01-01
    IIF 405 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 824 - Ownership of shares – 75% or more OE
  • 365
    MBT MANUFACTURING LIMITED
    12651067
    4385, 12651067 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2025-01-01
    IIF 34 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Ownership of voting rights - 75% or more OE
  • 366
    MCCAIG & MACDONALD LIMITED
    12168951
    Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (4 parents)
    Officer
    2022-07-06 ~ 2025-01-02
    IIF 133 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 829 - Ownership of shares – 75% or more OE
    2022-07-06 ~ 2025-01-02
    IIF 908 - Ownership of shares – 75% or more OE
  • 367
    MCGILL (HOLDINGS) LTD
    - now SC494880
    UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
    MCGILL (HOLDINGS) LTD - 2020-01-07
    INFINITAS 8 LTD - 2019-04-18
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2023-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 672 - Ownership of voting rights - 75% or more OE
    IIF 672 - Ownership of shares – 75% or more OE
  • 368
    MEDWAY CONSTRUCTION LIMITED
    03436817
    Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-04 ~ dissolved
    IIF 412 - Director → ME
  • 369
    MEETINI LIMITED
    13311806
    Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-18 ~ dissolved
    IIF 516 - Director → ME
  • 370
    MENES TONI DRIVING SERVICES LTD
    08697267
    4385, 08697267 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2023-04-24 ~ 2025-01-01
    IIF 285 - Director → ME
  • 371
    MEROË FOODS LTD
    NI670721
    10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2022-10-20 ~ 2025-01-02
    IIF 259 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 710 - Ownership of shares – 75% or more OE
  • 372
    MF BARS LTD
    12075740
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ 2025-01-02
    IIF 67 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 800 - Ownership of voting rights - 75% or more OE
    IIF 800 - Ownership of shares – 75% or more OE
  • 373
    MIDION LIMITED
    10141844
    Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2023-01-12 ~ 2025-01-02
    IIF 242 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 690 - Ownership of voting rights - 75% or more OE
    IIF 690 - Ownership of shares – 75% or more OE
  • 374
    MIDNIGHT SKY ST JUDES LIMITED
    SC723664
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2024-03-18 ~ 2025-01-01
    IIF 603 - Director → ME
  • 375
    MILTECH CONTROLS LIMITED
    11300215
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-24 ~ 2025-01-01
    IIF 348 - Director → ME
  • 376
    MIYUMI LTD
    08838891
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-04-25 ~ 2025-01-01
    IIF 313 - Director → ME
  • 377
    MK1CAFES LTD
    SC683757
    63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-03-09 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 662 - Ownership of shares – 75% or more OE
    IIF 662 - Ownership of voting rights - 75% or more OE
  • 378
    MNS RETAIL INTERIORS LIMITED
    11550841
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-22 ~ 2024-11-03
    IIF 440 - Director → ME
  • 379
    MONTANA HOUSE LTD.
    - now 12067813
    HMOSALES.COM LIMITED - 2020-08-25
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2023-03-31 ~ 2025-01-02
    IIF 434 - Director → ME
  • 380
    MOOCOW STUDIOS LIMITED
    10475565
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-10-19 ~ 2025-01-01
    IIF 305 - Director → ME
  • 381
    MORSEPOINT MENSWEAR LTD
    07585526
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-04-11 ~ 2025-01-01
    IIF 323 - Director → ME
  • 382
    MOTOR STORE LTD
    08510727
    C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 546 - Director → ME
  • 383
    MOUSTACHE BAR LONDON LTD
    10551296
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ 2025-01-01
    IIF 415 - Director → ME
  • 384
    MOVE SPORTS MEDICINE LTD
    08981459
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-03-15 ~ 2025-01-02
    IIF 180 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 773 - Ownership of voting rights - 75% or more OE
    IIF 773 - Ownership of shares – 75% or more OE
  • 385
    MP COMPLETIONS LIMITED
    10422631
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-12 ~ 2025-01-02
    IIF 429 - Director → ME
  • 386
    MR BAKER OF BIRTLEY NE LIMITED
    13818856 05140694
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-19 ~ dissolved
    IIF 477 - Director → ME
    2022-11-15 ~ 2022-11-15
    IIF 248 - Director → ME
    Person with significant control
    2022-11-15 ~ 2023-07-19
    IIF 688 - Ownership of shares – 75% or more OE
    IIF 688 - Ownership of voting rights - 75% or more OE
  • 387
    MRB ELECTRICAL & SECURITY LIMITED
    04794762
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-06-26 ~ now
    IIF 419 - Director → ME
  • 388
    MUSHTAQ INVESTMENTS LIMITED
    SC317443
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (6 parents)
    Officer
    2024-03-28 ~ 2025-01-01
    IIF 556 - Director → ME
  • 389
    MW SERVICE & INSTALLATIONS LIMITED
    09573015
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-12-21 ~ 2025-01-01
    IIF 364 - Director → ME
  • 390
    MY SOURCING HUB LTD
    11322526
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (8 parents)
    Officer
    2024-01-17 ~ 2025-01-01
    IIF 383 - Director → ME
  • 391
    NA VENTURES LIMITED
    08689601
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-15 ~ 2025-01-02
    IIF 192 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 851 - Ownership of shares – 75% or more OE
  • 392
    NAMARE GRP LTD
    14953589
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (2 parents, 185 offsprings)
    Officer
    2023-06-22 ~ 2025-01-02
    IIF 446 - Director → ME
    Person with significant control
    2023-06-22 ~ 2025-01-02
    IIF 788 - Ownership of voting rights - 75% or more OE
    IIF 788 - Ownership of shares – 75% or more OE
    IIF 788 - Right to appoint or remove directors OE
    2025-01-02 ~ now
    IIF 844 - Ownership of shares – 75% or more OE
  • 393
    NATIONAL TEAM FACILITIES MAINTENANCE LIMITED
    - now 11639142
    NELSON THOMAS (FM) LIMITED - 2019-07-31
    NTC GROUP LTD - 2019-01-07
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 526 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 752 - Ownership of shares – 75% or more OE
    IIF 752 - Ownership of voting rights - 75% or more OE
  • 394
    NECTO BUILD LTD
    13386857
    C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2023-03-03 ~ 2025-01-01
    IIF 532 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 694 - Ownership of voting rights - 75% or more OE
    IIF 694 - Ownership of shares – 75% or more OE
  • 395
    NESHER LIMITED
    - now 03461731
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-08-18 ~ 2025-01-01
    IIF 127 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 747 - Ownership of shares – 75% or more OE
  • 396
    NIMBUS ADVISORY LIMITED
    13169711
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-10 ~ dissolved
    IIF 499 - Director → ME
  • 397
    NOMAD ESCAPES LTD
    12050419
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    2024-04-18 ~ 2025-01-01
    IIF 513 - Director → ME
  • 398
    NOMAD POWER LTD
    12544743
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-20 ~ 2025-01-01
    IIF 486 - Director → ME
  • 399
    NORDIC INTELLIGENCE LTD
    11379546
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Officer
    2022-10-11 ~ 2025-01-01
    IIF 268 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 869 - Ownership of shares – 75% or more OE
  • 400
    NORTH HAMPSHIRE STUDIOS LTD
    11918854
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ 2025-01-01
    IIF 406 - Director → ME
  • 401
    NORTH WEST ACCOUNTS LTD.
    09362184
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2022-11-07 ~ 2025-01-01
    IIF 68 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 723 - Ownership of voting rights - 75% or more OE
    IIF 723 - Ownership of shares – 75% or more OE
  • 402
    NORTHFIELD INVOICE SERVICES LTD
    11742511
    85 Water Lane, Middlestown, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-15 ~ 2025-01-01
    IIF 116 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or more OE
    IIF 749 - Ownership of shares – 75% or more OE
  • 403
    NORTHGATE KITCHENS LIMITED
    - now 08489844
    GLENCOE DESIGN LTD - 2015-12-07
    GLEN CO DESIGN LIMITED - 2013-04-19
    Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 899 - Ownership of shares – 75% or more OE
  • 404
    NORTON FISHERIES (WEST MIDLANDS) LIMITED
    11667128
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ 2025-01-02
    IIF 527 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 770 - Ownership of voting rights - 75% or more OE
    IIF 770 - Ownership of shares – 75% or more OE
  • 405
    NOTAMVIS LIMITED
    08866495
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (5 parents)
    Officer
    2022-12-30 ~ 2025-01-02
    IIF 278 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 779 - Ownership of voting rights - 75% or more OE
    IIF 779 - Ownership of shares – 75% or more OE
  • 406
    NP INDUSTRIAL SERVICES GROUP LTD
    - now SC387917
    NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
    DFDP SERVICES LIMITED - 2011-03-22
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (4 parents)
    Officer
    2023-08-23 ~ 2025-01-01
    IIF 605 - Director → ME
  • 407
    NU GROUP LIMITED
    09503218
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-21 ~ 2025-01-01
    IIF 196 - Director → ME
    Person with significant control
    2022-06-21 ~ 2025-01-01
    IIF 870 - Ownership of shares – 75% or more OE
  • 408
    NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED
    10044037
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 491 - Director → ME
  • 409
    NYSHI INTERIOR SERVICES LTD
    - now 08172295
    DBN INTERIOR SERVICES LTD - 2014-04-03
    21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Officer
    2022-11-25 ~ 2025-01-01
    IIF 61 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 675 - Ownership of voting rights - 75% or more OE
    IIF 675 - Ownership of shares – 75% or more OE
  • 410
    OAKING DEVELOPMENTS 3 LIMITED
    10238850 10158824... (more)
    15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ 2025-01-01
    IIF 303 - Director → ME
  • 411
    OFFA POWER LIMITED
    08236407
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-27 ~ 2025-01-01
    IIF 153 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 805 - Ownership of voting rights - 75% or more OE
    IIF 805 - Ownership of shares – 75% or more OE
  • 412
    OFFICE TEK SOLUTIONS LTD
    10976115
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-01-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Ownership of shares – 75% or more OE
  • 413
    OKKO AESTHETICS LIMITED
    12161956
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-08-16 ~ 2025-01-01
    IIF 373 - Director → ME
  • 414
    OLD BOOZY COW LTD
    SC605415
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2023-04-21 ~ 2025-01-01
    IIF 289 - Director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Ownership of voting rights - 75% or more OE
  • 415
    ONE CALL TRAFFIC MANAGEMENT LIMITED
    12228397
    Office 10, 15a Market Street, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ 2025-01-01
    IIF 401 - Director → ME
  • 416
    ONE VISION CONSTRUCTION LTD
    - now 11896205
    ASKQS LIMITED - 2022-10-04
    6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (2 parents)
    Officer
    2022-10-06 ~ 2025-01-01
    IIF 265 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 717 - Ownership of shares – 75% or more OE
  • 417
    OPENWELL ASSOCIATES LIMITED
    11052690
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2023-09-19 ~ dissolved
    IIF 485 - Director → ME
  • 418
    OPTIMUM CONSTRUCTION GROUP LTD
    - now 11343996
    MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
    MACAULEY HOUSE LTD - 2020-07-15
    85 Water Lane, Middlestown, England
    Liquidation Corporate (2 parents)
    Officer
    2022-05-04 ~ 2025-01-01
    IIF 262 - Director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 934 - Ownership of shares – 75% or more OE
  • 419
    OPTIMUS FREIGHT LTD
    - now SC517147
    SS LOGISTICS LTD - 2021-03-03
    15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-08-03 ~ 2025-01-01
    IIF 48 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 812 - Ownership of shares – 75% or more OE
  • 420
    OPULINE LIMITED
    - now SC510883
    FARAH KHUSHI LIMITED - 2016-10-07
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2024-07-05 ~ now
    IIF 578 - Director → ME
  • 421
    ORCHIDS RETREAT LIMITED
    09746149
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ 2025-01-01
    IIF 427 - Director → ME
  • 422
    ORMSKIRK METAL FABRICATIONS LTD
    05331693
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 888 - Ownership of shares – 75% or more OE
  • 423
    OSCARS (WALES) LIMITED
    05234986
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 370 - Director → ME
  • 424
    OXFORD BOOKKEEPING LTD
    - now 05847176
    ID RECRUITMENT LTD - 2018-06-26
    ELIZABETH MARGARET LTD - 2010-02-26
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-06 ~ 2025-01-01
    IIF 402 - Director → ME
  • 425
    PAMPER BOUTIQUE LTD
    07794559
    Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ 2025-01-02
    IIF 281 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 921 - Ownership of shares – 75% or more OE
  • 426
    PANTELI'S OF CANTERBURY LTD.
    - now 01463111
    GALES CATERING LIMITED - 1993-11-19
    6 Monckton Road, Wakefield, England
    Active Corporate (6 parents)
    Officer
    2022-05-04 ~ 2025-01-01
    IIF 1 - Director → ME
    Person with significant control
    2022-04-04 ~ 2025-01-01
    IIF 874 - Ownership of shares – 75% or more OE
  • 427
    PAPAS YORKSHIRE LTD
    11729282
    85 Monckton Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2023-01-24 ~ 2025-01-01
    IIF 91 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 720 - Ownership of voting rights - 75% or more OE
    IIF 720 - Ownership of shares – 75% or more OE
  • 428
    PAYNE CARPENTRY LTD
    08938517
    6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (3 parents)
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 276 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 429
    PAYOVO LIMITED
    14538797
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 946 - Director → ME
  • 430
    PCUBED MANAGEMENT SOLUTIONS LTD
    09814442
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-22 ~ 2025-01-02
    IIF 195 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 795 - Ownership of shares – 75% or more OE
  • 431
    PEARL AND EARL LIMITED
    07399050
    61 Bridge Street, Kington, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 867 - Ownership of shares – 75% or more OE
  • 432
    PENNINGTON TECHNICAL SERVICES LIMITED
    05914691
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2022-08-03 ~ 2025-01-02
    IIF 160 - Director → ME
  • 433
    PEOPLE CLUB LTD
    12768372
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-03-07 ~ 2025-01-02
    IIF 529 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 685 - Ownership of shares – 75% or more OE
    IIF 685 - Ownership of voting rights - 75% or more OE
  • 434
    PERFORMANCEMOTORHOUSE LTD
    12146479
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ 2025-01-01
    IIF 308 - Director → ME
  • 435
    PERITUS CONSTRUCTION SOLUTION LIMITED
    07540483
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2023-08-08 ~ 2025-01-01
    IIF 314 - Director → ME
  • 436
    PERKIN CAPITAL LTD
    - now 11405479
    EMPORIUM SUPPLY LIMITED - 2022-02-04
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 890 - Ownership of shares – 75% or more OE
  • 437
    PHOENIX ACCESS AND CONSTRUCTION LTD
    10910058
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ 2025-01-01
    IIF 425 - Director → ME
  • 438
    PISTA PERFORMANCE LTD
    12230686
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-08-16 ~ 2025-01-02
    IIF 169 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 842 - Ownership of shares – 75% or more OE
    2022-08-16 ~ 2025-01-02
    IIF 771 - Ownership of shares – 75% or more OE
    IIF 771 - Ownership of voting rights - 75% or more OE
  • 439
    PJB HOSPITALITY LTD
    - now SC623097
    LAZZURRI LTD
    - 2022-06-21 SC623097
    Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ 2025-01-01
    IIF 58 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 885 - Ownership of shares – 75% or more OE
  • 440
    PLAY RETAIL LIMITED
    - now 05434741
    PLAY DESIGN LIMITED - 2018-12-24
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2024-01-29 ~ now
    IIF 397 - Director → ME
  • 441
    PM TRADING GLASGOW LIMITED
    SC575036
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-08 ~ 2025-01-01
    IIF 583 - Director → ME
  • 442
    POSITIVE LINKS (GROUP) LTD
    11301175
    4385, 11301175 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-04-10 ~ 2022-07-19
    IIF 548 - Director → ME
    Person with significant control
    2018-04-10 ~ 2022-07-19
    IIF 959 - Ownership of shares – 75% or more OE
  • 443
    PREMIER GRAVEL DIRECT LTD
    - now 11633722
    PREMIER GRAVELS DIRECT LTD - 2021-07-19
    Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (4 parents)
    Officer
    2022-06-25 ~ 2025-01-01
    IIF 203 - Director → ME
    Person with significant control
    2022-05-31 ~ 2025-01-01
    IIF 852 - Ownership of shares – 75% or more OE
  • 444
    PRESTEK SERVICES LTD
    04543700 14638364
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (7 parents)
    Officer
    2023-02-06 ~ 2025-01-01
    IIF 274 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 721 - Ownership of shares – 75% or more OE
    IIF 721 - Ownership of voting rights - 75% or more OE
  • 445
    PROACTIVE ROOFING SOLUTIONS LTD
    - now 07612826
    PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
    PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
    ECOWARM FLATROOFING LTD - 2015-09-08
    PROACTIVE PUBLISHING LIMITED - 2013-09-03
    GHOST PUBLISHING LIMITED - 2011-05-12
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (6 parents)
    Officer
    2023-10-02 ~ 2025-01-01
    IIF 478 - Director → ME
  • 446
    PROPREP SCOTLAND LIMITED
    SC669048
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2024-06-06 ~ 2025-01-01
    IIF 559 - Director → ME
  • 447
    PURE HEATING SOLUTIONS LTD
    13215012 15540193
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF 495 - Director → ME
  • 448
    PURPLE PRINT & DISPLAY LIMITED
    04595202
    61 Bridge Street, Kington, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-04-06 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 892 - Ownership of shares – 75% or more OE
  • 449
    PVD CONSULTING LTD
    - now 08982239
    SWANS REMOVALS LIMITED
    - 2024-06-18 08982239
    Somerset House, D-f, York Road, Wetherby, England
    Liquidation Corporate (4 parents)
    Officer
    2024-06-11 ~ 2025-01-01
    IIF 515 - Director → ME
  • 450
    QCD AUTOCENTRE MILTON KEYNES LTD
    12063294
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2024-01-11 ~ 2025-01-01
    IIF 319 - Director → ME
  • 451
    QNA CONSULTING (UK) LTD
    09368348
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-05-28 ~ 2025-01-01
    IIF 321 - Director → ME
  • 452
    QUANTUM AUTOMOTIVE LTD
    12647906
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (7 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 466 - Director → ME
  • 453
    R & L INTERIORS (COMMERCIAL) LIMITED
    07572250
    Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (4 parents)
    Officer
    2024-05-28 ~ 2025-01-02
    IIF 316 - Director → ME
  • 454
    R TASSI LTD
    09764254
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-06-30 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 902 - Ownership of shares – 75% or more OE
  • 455
    RAISE LIFT SERVICES LTD
    07980380
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-10-13 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 725 - Ownership of shares – 75% or more OE
  • 456
    RAW GROUP GLOBAL LIMITED
    12472540
    C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2023-03-03 ~ 2025-01-01
    IIF 247 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Ownership of shares – 75% or more OE
  • 457
    RAYDIANT INSTALATIONS LIMITED
    - now 05896061 15039232
    SUNFLOWERS (UK) LIMITED - 2023-04-11
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-26 ~ dissolved
    IIF 483 - Director → ME
  • 458
    RDQS SERVICES LIMITED
    10802633 14928897
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 536 - Director → ME
  • 459
    REACT DIAMOND DRILLING LIMITED
    09218953
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (6 parents)
    Officer
    2023-03-22 ~ 2025-01-01
    IIF 98 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Ownership of shares – 75% or more OE
  • 460
    RECLAIMED RELOVED LTD
    11819049
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-02-08 ~ 2025-01-02
    IIF 173 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Ownership of shares – 75% or more OE
  • 461
    RED & BLACK LEISURE LTD
    SC582104
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ 2025-01-01
    IIF 39 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 462
    RED PELICAN LTD
    12292087
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-28 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 820 - Ownership of shares – 75% or more OE
  • 463
    REGENSYS IT LTD
    12320319
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-27 ~ 2025-01-25
    IIF 168 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 797 - Ownership of shares – 75% or more OE
    IIF 797 - Ownership of voting rights - 75% or more OE
  • 464
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (14 parents)
    Officer
    2023-04-20 ~ now
    IIF 547 - Director → ME
    2023-04-20 ~ 2025-01-01
    IIF 514 - Director → ME
  • 465
    RHINO BROTHERS LIMITED
    11936959
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-11-10 ~ 2025-01-01
    IIF 104 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 732 - Ownership of shares – 75% or more OE
    IIF 732 - Ownership of voting rights - 75% or more OE
  • 466
    RIVERSIDE BAR GROUP LIMITED
    SC703068
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2024-05-01 ~ 2025-01-01
    IIF 565 - Director → ME
  • 467
    RIVIERA KNIGHTSBRIDGE LTD
    - now 13385355
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    61 Bridge Street, Kington, England
    Dissolved Corporate (6 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 454 - Director → ME
  • 468
    ROBERT MANNING LIMITED
    09132586
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-12 ~ 2025-01-01
    IIF 431 - Director → ME
  • 469
    RODIZIO GRILL LIMITED
    11717306
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ now
    IIF 343 - Director → ME
  • 470
    ROHANI LIMITED
    07907263
    Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2022-09-29 ~ 2025-01-01
    IIF 69 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 701 - Ownership of shares – 75% or more OE
  • 471
    ROSEANGLE TRADING NO1 LTD
    - now SC657683
    KILTED DUNDEE LIMITED - 2023-07-18
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 597 - Director → ME
  • 472
    ROSS LEVENSON HARRIS LIMITED
    01337758
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (10 parents)
    Officer
    2023-07-21 ~ now
    IIF 386 - Director → ME
  • 473
    ROUTE 1 RECRUITMENT & TRAINING LTD
    - now 11662647
    ROUTE ONE RECRUITMENT & TRAINING LTD - 2021-01-06
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-02-29 ~ 2025-01-01
    IIF 310 - Director → ME
  • 474
    RSEN LIMITED
    08762877
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 103 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 905 - Ownership of shares – 75% or more OE
  • 475
    RTT CONSULTANTS LTD
    - now 10546848
    GARAGE MAKEOVER UK LTD
    - 2024-05-10 10546848
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-04-22 ~ 2025-01-01
    IIF 351 - Director → ME
  • 476
    RUSSELL SCOTT RENOVATION LIMITED
    03429542
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (7 parents)
    Officer
    2022-10-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 741 - Ownership of shares – 75% or more OE
  • 477
    S CONSULT LTD
    08846665
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2022-05-28 ~ 2025-01-01
    IIF 215 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 896 - Ownership of shares – 75% or more OE
  • 478
    S DODD PLANING SERVICES LIMITED
    10859008
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-07-18 ~ 2024-11-03
    IIF 355 - Director → ME
  • 479
    S E S SERVICES LIMITED
    10901546
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-09 ~ 2025-01-01
    IIF 107 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 753 - Ownership of voting rights - 75% or more OE
    IIF 753 - Ownership of shares – 75% or more OE
  • 480
    S L K DECORATORS LTD
    - now 08367357
    EUROCOFFEE LTD - 2014-03-28
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (5 parents)
    Officer
    2023-08-24 ~ 2025-01-01
    IIF 481 - Director → ME
  • 481
    SAFFRON55 LIMITED
    07744070
    Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-10-11 ~ now
    IIF 939 - Director → ME
  • 482
    SAIT MOTORSPORT LIMITED
    09870330
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-03-27 ~ 2025-01-01
    IIF 350 - Director → ME
  • 483
    SALONBAE LTD
    13349578
    61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 816 - Ownership of shares – 75% or more OE
  • 484
    SALT HILL GROUP LIMITED
    10303217
    85 Water Lane, Middletown, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ 2025-01-01
    IIF 87 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 898 - Ownership of shares – 75% or more OE
  • 485
    SALTYS WEST GLASGOW LTD
    SC631824
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2024-01-17 ~ 2025-01-01
    IIF 291 - Director → ME
  • 486
    SALUTARIS PEOPLE LTD
    13023410
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-20 ~ 2025-01-02
    IIF 533 - Director → ME
  • 487
    SAMARZ TECH LIMITED
    SC561837
    2/2 13 Herriet Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-28 ~ dissolved
    IIF 969 - Director → ME
    2017-03-28 ~ dissolved
    IIF 973 - Secretary → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 965 - Has significant influence or control OE
  • 488
    SAS REALISATIONS LIMITED - now
    STEVENSON ASTROSAT LIMITED
    - 2025-01-03 SC423073 SC715965
    8 Walker Street, Edinburgh
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2023-07-07 ~ 2025-01-02
    IIF 607 - Director → ME
  • 489
    SCOTT X LIMITED
    11159302
    Suite 0316, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (4 parents)
    Officer
    2023-11-10 ~ 2025-10-10
    IIF 927 - Director → ME
  • 490
    SEGURO SECURITY LTD
    15582045
    Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-01
    IIF 942 - Director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 954 - Ownership of voting rights - 75% or more OE
    IIF 954 - Right to appoint or remove directors OE
    IIF 954 - Ownership of shares – 75% or more OE
  • 491
    SELL WHAT YOU KNOW LIMITED
    12540190
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 503 - Director → ME
  • 492
    SF OPS LTD
    SC673050
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    2022-11-14 ~ 2025-01-01
    IIF 225 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 654 - Ownership of shares – 75% or more OE
    IIF 654 - Ownership of voting rights - 75% or more OE
  • 493
    SHUK LTD
    - now 11103613
    SMOKERHUT LTD - 2019-03-23
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2024-05-31 ~ 2025-01-01
    IIF 337 - Director → ME
  • 494
    SIGMACREST COMMUNICATIONS LIMITED
    05919588
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-09-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 751 - Ownership of shares – 75% or more OE
  • 495
    SL MANPOWER LTD
    10505021
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 506 - Director → ME
  • 496
    SM GLASGOW LTD
    SC635089
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-17 ~ 2025-01-01
    IIF 41 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 646 - Ownership of voting rights - 75% or more OE
    IIF 646 - Ownership of shares – 75% or more OE
  • 497
    SMART LIVING SPACES LTD
    10843135
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-11-03
    IIF 74 - Director → ME
  • 498
    SMART SUPPLY LTD
    10252970
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2023-01-12 ~ 2025-01-01
    IIF 101 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 755 - Ownership of voting rights - 75% or more OE
    IIF 755 - Ownership of shares – 75% or more OE
  • 499
    SNOW FACTOR TRAINING LIMITED
    SC424403
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 500
    SOFTWARE BUDDY CONSULTANCY LIMITED
    - now 08490681
    CH DOMESTIC LIMITED - 2015-10-01
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-05-05 ~ 2025-01-02
    IIF 436 - Director → ME
  • 501
    SOUTH WEST THERMAL LTD
    12398911
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 698 - Ownership of shares – 75% or more OE
    IIF 698 - Ownership of voting rights - 75% or more OE
  • 502
    SP DECORATING (CHESHIRE) LTD
    07936427
    Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-19 ~ 2025-01-02
    IIF 459 - Director → ME
  • 503
    SP DECORATION LTD
    12028242
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ 2025-01-01
    IIF 125 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 724 - Ownership of voting rights - 75% or more OE
    IIF 724 - Ownership of shares – 75% or more OE
  • 504
    SP SPA & WELLNESS LTD
    12213712
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (4 parents)
    Officer
    2023-07-10 ~ 2025-01-02
    IIF 512 - Director → ME
  • 505
    SPEAK ACT CHANGE LTD
    - now 09009670
    ACT NOW PRODUCTIONS LTD - 2014-04-25
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2025-01-02
    IIF 206 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 763 - Ownership of voting rights - 75% or more OE
    IIF 763 - Ownership of shares – 75% or more OE
  • 506
    SPECTACULAR SPACES LTD
    - now 10079203
    KNIGHT SERVICES GROUP LTD - 2023-03-03
    KNIGHT FRANCHISE GROUP LTD - 2022-07-29
    KNIGHT INDUSTRIES LTD - 2019-05-17
    Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2024-06-19 ~ 2025-01-02
    IIF 413 - Director → ME
  • 507
    SPEYSIDE VENTURES LIMITED
    11443442
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2024-05-01 ~ 2025-01-01
    IIF 470 - Director → ME
  • 508
    SPROCKETT LIMITED
    08761889
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ 2025-01-02
    IIF 441 - Director → ME
  • 509
    SRK CONTRACTING LTD
    12801933
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 240 - Director → ME
    IIF 531 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
  • 510
    STAR 84 LTD
    SC630334 10072980... (more)
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-01-01
    IIF 562 - Director → ME
  • 511
    STAR CLEANING (UK) LTD
    08611041
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-23 ~ 2025-01-01
    IIF 317 - Director → ME
  • 512
    STENCIL MARKING LTD
    09143013
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-03-24 ~ 2024-11-03
    IIF 184 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 836 - Ownership of shares – 75% or more OE
    2023-03-24 ~ 2024-11-03
    IIF 789 - Ownership of shares – 75% or more OE
    IIF 789 - Ownership of voting rights - 75% or more OE
  • 513
    STIRLING PRECISION ENGINEERING LIMITED
    - now 01930279
    FORM GRINDING SERVICES LIMITED - 1987-08-03
    6 Monckton Road, Wakefield, England
    Active Corporate (6 parents)
    Officer
    2022-06-17 ~ 2025-01-01
    IIF 3 - Director → ME
    Person with significant control
    2022-06-17 ~ 2025-01-01
    IIF 873 - Ownership of shares – 75% or more OE
  • 514
    STO PROPERTY INVESTORS LTD
    11917194
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-06-17 ~ 2025-01-02
    IIF 205 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 909 - Ownership of shares – 75% or more OE
  • 515
    STOKE PARK DEVELOPMENTS LTD
    11721246
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2023-03-24 ~ 2025-01-01
    IIF 246 - Director → ME
  • 516
    STRATHCLYDE CARS LTD
    SC633457 SC662965
    Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 814 - Ownership of shares – 75% or more OE
    2022-06-17 ~ 2022-06-17
    IIF 932 - Ownership of shares – 75% or more OE
  • 517
    STRATHEARN EVENTS LIMITED
    - now SC754208
    WATCHTOWER CLUBS & TOURS LTD
    - 2024-07-19 SC754208
    EDINBURGH CLUBS & TOURS LTD - 2023-06-15
    C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2024-07-05 ~ 2025-01-01
    IIF 581 - Director → ME
  • 518
    STUMPBUSTERS UK LIMITED
    03019624
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2023-07-19 ~ 2025-01-02
    IIF 423 - Director → ME
  • 519
    SUBWAY (STAINES CENTRAL) LIMITED
    09357801
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 511 - Director → ME
  • 520
    SUNWAY CARAVANS LIMITED
    11465076
    Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-07-06 ~ 2025-01-25
    IIF 131 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 830 - Ownership of shares – 75% or more OE
  • 521
    SURFACE PREPARATION SPECIALISTS LTD
    - now 11658549
    ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-13 ~ 2025-01-02
    IIF 174 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 918 - Ownership of shares – 75% or more OE
  • 522
    SURYATEAS&COFFEES LTD
    SC692540
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-12-21 ~ dissolved
    IIF 596 - Director → ME
  • 523
    SVNB LTD
    - now 10571406
    ALXI LTD
    - 2022-10-13 10571406
    DBBH FLEET MANAGEMENT LTD - 2017-10-31
    4385, 10571406 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2022-10-08 ~ 2025-01-01
    IIF 221 - Director → ME
    Person with significant control
    2022-10-08 ~ now
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
  • 524
    SW CARLUKE LIMITED
    - now SC512554
    SUBWAY CARLUKE LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ 2025-01-01
    IIF 38 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 652 - Ownership of voting rights - 75% or more OE
    IIF 652 - Ownership of shares – 75% or more OE
  • 525
    SW HAMILTON LIMITED
    - now SC512557
    SUBWAY HAMILTON LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ 2025-01-01
    IIF 545 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Ownership of voting rights - 75% or more OE
  • 526
    SW OBAN LIMITED
    - now SC512556
    SUBWAY OBAN LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ 2025-01-01
    IIF 44 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 645 - Ownership of voting rights - 75% or more OE
    IIF 645 - Ownership of shares – 75% or more OE
  • 527
    SW UDDINGSTON LIMITED
    - now SC516325
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-15 ~ 2025-01-01
    IIF 37 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 650 - Ownership of shares – 75% or more OE
    IIF 650 - Ownership of voting rights - 75% or more OE
  • 528
    SWAGGER HOME FURNISHINGS LTD
    11799251
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (4 parents)
    Officer
    2022-05-13 ~ 2025-01-01
    IIF 277 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 901 - Ownership of shares – 75% or more OE
  • 529
    SWIFT ROOF ESTIMATING SERVICES LTD
    08009210
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2024-07-21 ~ 2025-01-02
    IIF 549 - Director → ME
  • 530
    SYMPHONY INTERIORS LIMITED
    12983601
    Office 10 15a Market Street, Telford, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2024-06-28 ~ 2024-11-03
    IIF 517 - Director → ME
  • 531
    SYNERGIZED BUSINESS SOLUTIONS LTD
    - now 11385272
    TRISHOOL PHARMA LTD - 2020-11-19
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2023-08-04 ~ 2025-01-01
    IIF 330 - Director → ME
  • 532
    TABTAB LTD
    SC707336
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ 2025-01-01
    IIF 568 - Director → ME
  • 533
    TAD FOOD LTD.
    - now 11649315
    ULUS JEWELLERY LIMITED - 2020-02-06
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-29 ~ 2025-01-01
    IIF 345 - Director → ME
  • 534
    TAIHITI LIMITED
    05827318
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2024-04-11 ~ 2025-01-01
    IIF 480 - Director → ME
  • 535
    TANWA CONSULTING LIMITED
    09496401
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-11-20 ~ 2025-01-01
    IIF 311 - Director → ME
  • 536
    TANYA DIMITROVA LIMITED
    - now 04816997
    STEFF SERVICES LIMITED - 2013-06-14
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (8 parents)
    Officer
    2023-12-21 ~ 2025-01-01
    IIF 475 - Director → ME
  • 537
    TBC BRUNCH LTD
    SC627928
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-12-30 ~ 2025-01-01
    IIF 52 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 671 - Ownership of voting rights - 75% or more OE
    IIF 671 - Ownership of shares – 75% or more OE
  • 538
    TBC EDINBURGH LTD
    SC355864
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ 2025-01-01
    IIF 51 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 661 - Ownership of voting rights - 75% or more OE
    IIF 661 - Ownership of shares – 75% or more OE
  • 539
    TDVW LIMITED
    - now 11018891
    VAN DYK TRADING LIMITED
    - 2023-03-07 11018891
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-11-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 729 - Ownership of shares – 75% or more OE
    IIF 729 - Ownership of voting rights - 75% or more OE
  • 540
    TECHNICAL ENGINEERING SECURITY SOLUTIONS LIMITED
    09619761
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-05-26 ~ 2025-01-02
    IIF 522 - Director → ME
  • 541
    TFOA CONSULTING LTD
    12988763
    Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 520 - Director → ME
  • 542
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (5 parents)
    Officer
    2023-03-15 ~ 2025-01-01
    IIF 269 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Ownership of shares – 75% or more OE
  • 543
    THAMES RIVER PHYSIOTHERAPY LIMITED
    07582818
    Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 682 - Ownership of shares – 75% or more OE
  • 544
    THE 43 CLUB LTD
    08295993 12472901... (more)
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2024-01-09 ~ now
    IIF 315 - Director → ME
  • 545
    THE CHELSEA BROW BAR LIMITED
    10012299
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-08-18 ~ 2025-01-01
    IIF 368 - Director → ME
  • 546
    THE CORNISH SOURDOUGH BAKERY LTD
    12289964
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-14 ~ now
    IIF 380 - Director → ME
  • 547
    THE EDINBURGH BABY CO LIMITED
    SC626954
    Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ 2025-01-01
    IIF 60 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 813 - Ownership of shares – 75% or more OE
  • 548
    THE ELITE MANIFEST LIMITED
    12258218
    85 Water Lane, Middletown, England
    Active Corporate (2 parents)
    Officer
    2022-10-12 ~ 2025-01-01
    IIF 88 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 715 - Ownership of shares – 75% or more OE
  • 549
    THE FASHION HOUSE (MANCHESTER) LTD
    12045175
    61 Bridge Street, Kington, England
    Active Corporate (3 parents)
    Officer
    2023-02-06 ~ 2025-01-01
    IIF 81 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Ownership of voting rights - 75% or more OE
  • 550
    THE GOODBIZ CO LTD
    - now 11435079
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2023-03-06 ~ 2025-01-01
    IIF 198 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Ownership of voting rights - 75% or more OE
    2023-03-06 ~ 2023-03-06
    IIF 860 - Ownership of shares – 75% or more OE
    IIF 860 - Ownership of voting rights - 75% or more OE
  • 551
    THE HALO TECH GROUP LIMITED
    - now 06790912
    DATATEL SOLUTIONS LIMITED - 2021-05-18
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Officer
    2022-10-20 ~ 2025-01-01
    IIF 251 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 680 - Ownership of shares – 75% or more OE
  • 552
    THE HORGAN GROUP LIMITED
    11735573
    I O Centre Unit 18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (7 parents)
    Officer
    2023-11-28 ~ now
    IIF 300 - Director → ME
  • 553
    THE LITTLE WHITE PIG LIMITED
    SC620680
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (6 parents)
    Officer
    2024-01-10 ~ 2025-01-01
    IIF 600 - Director → ME
  • 554
    THE MASSAGE CHAIR COMPANY LIMITED
    04988122
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2023-08-02 ~ 2025-01-01
    IIF 358 - Director → ME
  • 555
    THE MODERN KITCHEN COMPANY (SCOTLAND) LTD
    SC500014
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2024-06-06 ~ now
    IIF 577 - Director → ME
  • 556
    THE OLD LANTERN PUB LIMITED
    12607572
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-31 ~ dissolved
    IIF 494 - Director → ME
  • 557
    THE OUTSTANDING EVENTS COMPANY LIMITED
    - now 05994557
    TOECO.CO.UK LIMITED - 2006-12-20
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (10 parents)
    Officer
    2022-05-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 900 - Ownership of shares – 75% or more OE
  • 558
    THE PACK TAG GROUP LIMITED
    12492358
    Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Officer
    2024-06-13 ~ dissolved
    IIF 519 - Director → ME
  • 559
    THE PEOPLE'S COACH LTD
    - now 07714013
    DILETO CONSULTING LTD - 2018-03-20
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (5 parents)
    Officer
    2023-09-27 ~ 2025-01-01
    IIF 382 - Director → ME
  • 560
    THE PORTIMAO GROUP LTD
    14246798
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-20 ~ 2025-01-02
    IIF 299 - Director → ME
    Person with significant control
    2022-07-20 ~ 2025-01-02
    IIF 819 - Ownership of shares – 75% or more OE
    IIF 819 - Ownership of voting rights - 75% or more OE
    IIF 819 - Right to appoint or remove directors OE
    2025-02-04 ~ dissolved
    IIF 818 - Ownership of shares – 75% or more OE
  • 561
    THE PRODUCT OFFICE LIMITED
    09407743
    Somerset House D-f, York Road, Wetherby, West Yortkshire, England
    Active Corporate (4 parents)
    Officer
    2022-07-07 ~ 2025-01-01
    IIF 138 - Director → ME
    Person with significant control
    2022-07-07 ~ 2025-01-01
    IIF 855 - Ownership of shares – 75% or more OE
  • 562
    THE RAW STORE (NORTH EAST) LTD
    12321887
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-29 ~ 2025-01-01
    IIF 126 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 728 - Ownership of shares – 75% or more OE
  • 563
    THE ROSEDALE PARTNERSHIP LIMITED
    SC529101
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (4 parents)
    Officer
    2024-01-05 ~ 2025-01-01
    IIF 590 - Director → ME
  • 564
    THE SINGIN HINNY LIMITED
    10530560
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-12-07 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Ownership of voting rights - 75% or more OE
  • 565
    THE TREEHOUSE DAY NURSERY LTD
    07445491
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (8 parents)
    Officer
    2023-09-07 ~ 2025-01-01
    IIF 326 - Director → ME
  • 566
    THE WITCH & SOW LTD
    09914670
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (3 parents)
    Officer
    2024-05-10 ~ 2025-01-01
    IIF 473 - Director → ME
  • 567
    THERG LTD
    - now 11627609
    LUXURY RECRUIT LTD - 2022-06-27
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Officer
    2023-01-19 ~ 2025-01-01
    IIF 267 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Ownership of voting rights - 75% or more OE
  • 568
    THINK DOORS LTD
    08218435
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ 2025-01-01
    IIF 322 - Director → ME
  • 569
    THINK SALES LIMITED
    12442602
    I O Centre T18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 301 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 716 - Ownership of shares – 75% or more OE
  • 570
    THK HOLDINGS LIMITED
    11396253
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-12-30 ~ 2025-01-02
    IIF 170 - Director → ME
    Person with significant control
    2022-12-30 ~ 2025-01-02
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Ownership of voting rights - 75% or more OE
  • 571
    THOMAS HAMMOND INTERIORS LIMITED
    11866765
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (3 parents)
    Officer
    2023-11-16 ~ 2025-01-01
    IIF 492 - Director → ME
  • 572
    THREE APPLES HIGH LTD
    SC640007
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2022-11-03 ~ 2025-01-01
    IIF 288 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
  • 573
    THREE BEARS ENTERTAINMENT LIMITED
    09957544
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-09-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-09-19 ~ now
    IIF 742 - Ownership of shares – 75% or more OE
  • 574
    THW LANDSCAPE CONSTRUCTION LTD
    08527669
    Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-05-06 ~ 2025-01-01
    IIF 130 - Director → ME
    Person with significant control
    2022-05-06 ~ 2025-01-01
    IIF 907 - Ownership of shares – 75% or more OE
  • 575
    TIER ONE IT LTD
    12399463
    6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (2 parents)
    Officer
    2022-08-11 ~ 2025-01-01
    IIF 271 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 823 - Ownership of shares – 75% or more OE
  • 576
    TITLES - ON LIMITED
    11627356
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-06-13 ~ 2025-01-01
    IIF 407 - Director → ME
  • 577
    TOFTECH LIMITED
    09798339
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Officer
    2023-08-15 ~ 2025-01-01
    IIF 379 - Director → ME
  • 578
    TONKIN PROPERTY SERVICES LTD
    - now 10871594
    STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
    SIPKIT TIMBER PROJECTS LTD - 2017-10-11
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ 2025-01-02
    IIF 161 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 702 - Ownership of shares – 75% or more OE
  • 579
    TOTAL PLATINUM GROUP LTD
    13788487
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-08 ~ dissolved
    IIF 489 - Director → ME
  • 580
    TP CREATIVE CONSULTING LIMITED
    07343855
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-09-08 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 718 - Ownership of shares – 75% or more OE
  • 581
    TPG GRP LIMITED
    14454195
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (2 parents, 58 offsprings)
    Officer
    2022-11-01 ~ 2025-01-02
    IIF 945 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 958 - Right to appoint or remove directors OE
    IIF 958 - Ownership of shares – 75% or more OE
    IIF 958 - Ownership of voting rights - 75% or more OE
  • 582
    TRAVELLING BASKET COMPANY LTD
    SC610701
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ 2025-01-01
    IIF 580 - Director → ME
  • 583
    TRUCK & PLANT HIRE LIMITED
    - now NI650040
    TRUCK & PLANT WASH LIMITED - 2019-06-10
    Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-01-01
    IIF 328 - Director → ME
  • 584
    TURKISH GRILLER LIMITED
    12179143
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-12-30 ~ 2025-01-01
    IIF 114 - Director → ME
    Person with significant control
    2022-12-30 ~ now
    IIF 731 - Ownership of voting rights - 75% or more OE
    IIF 731 - Ownership of shares – 75% or more OE
  • 585
    UK SPORTS TRAINING LTD
    - now 08118585
    UK SAFETY TRAINING LTD - 2015-09-30
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (7 parents)
    Officer
    2023-11-10 ~ now
    IIF 335 - Director → ME
  • 586
    ULUUS CAPITAL LIMITED
    11662259
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2024-01-09 ~ 2025-01-01
    IIF 400 - Director → ME
  • 587
    UPPER CRAIGS NO1 LTD
    - now SC638471 SC657681
    KILTED KANGAROO STIRLING LTD - 2023-06-26
    74 George Street, Dunblane, Scotland
    Active Corporate (4 parents)
    Officer
    2023-06-28 ~ 2025-01-02
    IIF 582 - Director → ME
  • 588
    UPPER CRAIGS NO2 LTD
    - now SC657681 SC638471
    KILTED STIRLING LIMITED - 2023-06-26
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (5 parents)
    Officer
    2023-06-30 ~ now
    IIF 451 - Director → ME
  • 589
    URBAN TRADEZ LTD
    - now SC581255
    FLAVOURS CAFE LTD - 2018-08-25
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-11-21 ~ 2025-01-01
    IIF 550 - Director → ME
  • 590
    VANGAURD LTD
    05807468
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (6 parents)
    Officer
    2024-03-12 ~ now
    IIF 342 - Director → ME
  • 591
    VAPEHQ QUINTON LIMITED
    11256263
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-09 ~ 2025-01-02
    IIF 179 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 772 - Ownership of shares – 75% or more OE
    IIF 772 - Ownership of voting rights - 75% or more OE
  • 592
    VERTEX ASSISTED LIVING LTD
    13251297 11343279
    Rsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (5 parents)
    Officer
    2024-07-01 ~ 2025-01-01
    IIF 518 - Director → ME
  • 593
    VERTIGO EVENTS GROUP LTD
    11307086
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-25 ~ 2025-01-02
    IIF 70 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 784 - Ownership of voting rights - 75% or more OE
    IIF 784 - Ownership of shares – 75% or more OE
  • 594
    VICTORIA HUTCHINSON & CO LTD
    11970452
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-02 ~ 2025-01-01
    IIF 428 - Director → ME
  • 595
    VINICOMBE LTD
    SC627781
    Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire
    Liquidation Corporate (5 parents)
    Officer
    2023-06-02 ~ 2025-01-01
    IIF 599 - Director → ME
  • 596
    VINTAGE WEST LTD
    SC703129 11418132
    Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-12-19 ~ 2025-01-01
    IIF 588 - Director → ME
  • 597
    VORNBROOK 2000 LIMITED
    NI687166
    Office 10, 21 Hill Street Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ 2025-01-01
    IIF 490 - Director → ME
  • 598
    VORNBROOK MANAGEMENT LIMITED
    NI644043
    Office 10 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2022-04-06 ~ 2025-01-02
    IIF 84 - Director → ME
    Person with significant control
    2022-04-06 ~ 2025-01-02
    IIF 894 - Ownership of shares – 75% or more OE
    2025-01-02 ~ now
    IIF 807 - Ownership of shares – 75% or more OE
  • 599
    WAHOO LONDON LIMITED
    07688147
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-01 ~ 2025-01-01
    IIF 433 - Director → ME
  • 600
    WANDERLUST LTD
    11286163
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ 2025-01-01
    IIF 121 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Ownership of shares – 75% or more OE
  • 601
    WATERGATE STREET GALLERY LIMITED
    - now 03243893
    REGARDNOVEL LIMITED - 1996-11-08
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (10 parents)
    Officer
    2023-09-25 ~ now
    IIF 399 - Director → ME
  • 602
    WATERS EDGE PLUMBING LTD
    11244664
    Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (3 parents)
    Officer
    2022-07-06 ~ 2025-01-02
    IIF 135 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-05-13
    IIF 933 - Ownership of shares – 75% or more OE
    2022-05-13 ~ now
    IIF 827 - Ownership of shares – 75% or more OE
  • 603
    WE ARE TINGLE LTD
    SC468338
    63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-22 ~ 2025-01-01
    IIF 57 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Ownership of voting rights - 75% or more OE
  • 604
    WESTFIELD CHAMBERS LTD
    10837840
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ 2025-01-01
    IIF 93 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 906 - Ownership of shares – 75% or more OE
  • 605
    WHINBROOK LTD
    NI070803
    10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2022-12-09 ~ 2025-01-01
    IIF 83 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
  • 606
    WHOLE NOTE DISTRIBUTION LTD
    12320646
    Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ 2023-08-16
    IIF 928 - Director → ME
  • 607
    WILDSIDE ADRENALIN SPORTS LTD.
    - now 02601238
    LAND DEVELOPMENT ASSOCIATES LIMITED - 1996-10-21
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2023-03-03 ~ 2025-01-01
    IIF 183 - Director → ME
    Person with significant control
    2023-03-03 ~ 2025-01-01
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Ownership of shares – 75% or more OE
  • 608
    WILLEXCELGLOBAL LTD
    - now 09249294
    WILLEXCELGBLOBAL LTD - 2014-10-07
    85 Water Lane, Middlestown, England
    Liquidation Corporate (3 parents)
    Officer
    2023-03-24 ~ 2025-01-01
    IIF 261 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Ownership of shares – 75% or more OE
  • 609
    WINCHESTER HOSPITALITY LTD
    09195476
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2022-07-11 ~ 2025-01-02
    IIF 154 - Director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 854 - Ownership of shares – 75% or more OE
  • 610
    WISEGUYS PROTECTION LTD
    - now 08958993
    PC PROTECT LIMITED - 2015-07-29
    Office 10 15(a) Market Street, Oakengates, Telford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-07 ~ 2024-11-03
    IIF 89 - Director → ME
    Person with significant control
    2022-07-07 ~ 2024-11-03
    IIF 821 - Ownership of shares – 75% or more OE
  • 611
    WODEN PARK LIMITED
    08210142
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2023-01-23 ~ 2025-01-01
    IIF 79 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 676 - Ownership of voting rights - 75% or more OE
    IIF 676 - Ownership of shares – 75% or more OE
  • 612
    WOOLPACK CHILHAM LTD
    12388390
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (4 parents)
    Officer
    2023-07-18 ~ 2025-01-01
    IIF 340 - Director → ME
  • 613
    WORLDWIDE IMPORTS DIRECT LIMITED
    03846087
    Simerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2022-09-21 ~ 2025-01-02
    IIF 540 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 759 - Ownership of shares – 75% or more OE
  • 614
    X-STRAT LIMITED
    09550310
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-03-30 ~ now
    IIF 117 - Director → ME
  • 615
    XPRESS VEHICLE MANAGEMENT LTD
    11549795
    6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (5 parents)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 100 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 758 - Ownership of shares – 75% or more OE
  • 616
    XYRUS CONSULTING SERVICES LIMITED
    07987808
    79 Rochester Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 974 - Director → ME
  • 617
    YORKSHIRE COURIERS LTD
    11799003
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-02-17 ~ 2025-01-01
    IIF 109 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 733 - Ownership of shares – 75% or more OE
    IIF 733 - Ownership of voting rights - 75% or more OE
  • 618
    YORVIK BUILDERS LIMITED
    - now 10979153
    PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
    6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (4 parents)
    Officer
    2022-07-01 ~ 2025-01-01
    IIF 216 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 935 - Ownership of shares – 75% or more OE
  • 619
    YOUR SPINAL HEALTH LTD
    - now 05647744
    ALIVE FAMILY WELLNESS LIMITED - 2018-05-15
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2022-10-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 726 - Ownership of shares – 75% or more OE
  • 620
    Z&H MANAGEMENT LTD
    12378343
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ 2025-01-02
    IIF 185 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 915 - Ownership of shares – 75% or more OE
  • 621
    ZAFRAN SOLUTIONS LTD
    11051396
    85 Monckton Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2023-03-09 ~ 2025-01-01
    IIF 530 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 861 - Ownership of voting rights - 75% or more OE
    IIF 861 - Ownership of shares – 75% or more OE
  • 622
    ZAMARSOFT LIMITED
    SC603387
    Office 15 63 Dunnock Road, Dundilodge Co, Scotland
    Active Corporate (2 parents)
    Officer
    2024-01-20 ~ now
    IIF 937 - Director → ME
    2018-07-23 ~ 2024-01-20
    IIF 950 - Director → ME
    Person with significant control
    2018-07-23 ~ 2024-01-20
    IIF 949 - Has significant influence or control OE
    2024-01-20 ~ now
    IIF 961 - Right to appoint or remove directors OE
  • 623
    ZANITE AIR CONDITIONING LIMITED
    11691364
    85 Monckton Road, Wakefield, England
    Liquidation Corporate (4 parents)
    Officer
    2022-07-12 ~ 2025-01-01
    IIF 266 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 822 - Ownership of shares – 75% or more OE
  • 624
    ZAZOUS ONLINE LIMITED
    11780725
    45a Junction Lane, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 458 - Director → ME
  • 625
    ZT SOLUTIONS LTD
    09738939
    Soimerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-22 ~ 2024-11-03
    IIF 411 - Director → ME
  • 626
    ZVS PRODUCTIONS LIMITED
    10134008
    Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2023-06-14 ~ 2025-01-02
    IIF 437 - Director → ME
  • 627
    ZYXY LIMITED
    - now NI663189
    ZING FM LIMITED
    - 2022-12-12 NI663189
    10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2022-12-07 ~ 2025-01-02
    IIF 82 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.