1
13239309 LTD. - now
TOYS ARE US LTD - 2022-07-06
38-42 Fife Road, Kingston Upon Thames, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 19 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 116 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-05-02
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
2
13268073 LTD - now
MIT BENEFITS 6 LTD - 2023-09-15
C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
Liquidation Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-22
IIF 24 - Director → ME
2021-03-15 ~ 2021-07-22
IIF 118 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-22
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
3
13285053 LTD - now
MIT BENEFITS 8 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 13 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 104 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
4
13285075 LTD - now
MIT BENEFITS 9 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (4 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 15 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 111 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE
5
13316804 LTD - now
MIT BENEFITS 5 LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, England
Active Corporate (2 parents)
Officer
2021-04-07 ~ 2021-07-22
IIF 2 - Director → ME
2021-04-07 ~ 2021-07-22
IIF 119 - Secretary → ME
Person with significant control
2021-04-07 ~ 2021-07-22
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
6
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (4 parents)
Officer
2021-02-15 ~ 2021-02-27
IIF 49 - Director → ME
2021-02-15 ~ 2021-02-27
IIF 150 - Secretary → ME
Person with significant control
2021-02-15 ~ 2021-02-27
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
7
71 Davenport Avenue, Manchester, Withington, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 22 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 114 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
8
Unit 1 St. Thomas's Road, Huddersfield, England
Dissolved Corporate (5 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 20 - Director → ME
2021-03-01 ~ 2021-03-02
IIF 113 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-08
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
9
BEKKERS SERVICES LTD - now
28a High Street, Stockton-on-tees, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-09
IIF 39 - Director → ME
2021-03-22 ~ 2021-04-09
IIF 133 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-09
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Ownership of shares – 75% or more → OE
10
20 Navigation Street, Unit 1, Walsall, England
Liquidation Corporate (2 parents)
Officer
2021-04-01 ~ 2021-09-01
IIF 34 - Director → ME
2021-04-01 ~ 2021-09-01
IIF 140 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-09-01
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Ownership of shares – 75% or more → OE
11
24-26 Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-16
IIF 33 - Director → ME
2021-03-18 ~ 2021-04-15
IIF 128 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-16
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
12
1 & 2 Stanwell Place Horton Road, Staines, England
Dissolved Corporate (4 parents)
Officer
2021-03-18 ~ 2021-06-02
IIF 29 - Director → ME
2021-03-18 ~ 2021-06-02
IIF 125 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-06-02
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
13
30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2021-03-23 ~ 2021-07-23
IIF 9 - Director → ME
2021-03-23 ~ 2021-07-23
IIF 103 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-23
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
14
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (3 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 45 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 147 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
15
4th Floor, Silverstream House, 45 Fitzroy Street, London, England
Active Corporate (4 parents)
Officer
2021-04-01 ~ 2021-06-25
IIF 4 - Director → ME
2021-04-01 ~ 2021-06-25
IIF 138 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-06-25
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
16
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-12
IIF 7 - Director → ME
2021-03-18 ~ 2021-05-12
IIF 117 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-12
IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
17
4385, 13230064 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 8 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 145 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-12-09
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
18
50 Princes Street, Ipswich, England
Active Corporate (2 parents)
Officer
2021-03-15 ~ 2021-09-03
IIF 32 - Director → ME
2021-03-15 ~ 2021-09-03
IIF 141 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-09-03
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
19
Hayward Bridge, Mucklow Hill, Halesowen, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 47 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 149 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
20
20 First Floor, 20 Swan Street, Manchester, England
Active Corporate (4 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 25 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 121 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
21
3 Longberrys Cricklewood Lane, London, England
Liquidation Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-18
IIF 26 - Director → ME
2021-03-18 ~ 2021-05-18
IIF 122 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-18
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
22
1st Floor Fairclough House, Church Street, Chorley, Lancashire
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 10 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 109 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
23
Unit 8c R37 St. James's Road, Blackburn, England
Dissolved Corporate (2 parents)
Officer
2021-03-05 ~ 2021-03-14
IIF 50 - Director → ME
2021-03-05 ~ 2021-03-14
IIF 144 - Secretary → ME
Person with significant control
2021-03-05 ~ 2021-03-14
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
24
LIVE LIFE HEALTHY LTD - now
SFX MAKEUP LTD - 2022-06-01
SIMPLY NATURAL SOAPS LTD - 2021-11-09
Regent Business Centre, Kirkdale, London, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 37 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 134 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
25
4385, 13285074 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2021-03-22 ~ 2021-06-02
IIF 3 - Director → ME
2021-03-22 ~ 2021-06-02
IIF 120 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-06-02
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
26
4b Loder Close, Woking, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-27
IIF 35 - Director → ME
2021-04-01 ~ 2021-04-27
IIF 135 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-27
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
27
4385, 13307883: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 14 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 108 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
28
MH BUSINESS MANAGEMENT SERVICES LTD - now
International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-10-13
IIF 17 - Director → ME
2021-04-01 ~ 2021-10-13
IIF 112 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-10-13
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
29
Office 891 182 - 184 High Street North, London, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2021-03-02 ~ 2021-03-04
IIF 36 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 131 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-18
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
30
MIT BENEFITS 7 LTD - now
Union House, 111 New Union Street, Coventry, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-03-21
IIF 44 - Director → ME
2021-03-15 ~ 2021-03-21
IIF 146 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-03-21
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
31
33 Stelvio Park Court, Newport, Wales
Active Corporate (5 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 1 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 106 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
32
PAINT LONDON LTD - now
128 City Road, London, England
Active Corporate (2 parents)
Officer
2021-03-19 ~ 2021-04-28
IIF 5 - Director → ME
2021-03-19 ~ 2021-04-28
IIF 127 - Secretary → ME
Person with significant control
2021-03-19 ~ 2021-04-28
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
33
PAINTOVATE LTD - now
20-22 Wenlock Road, London, England
Active Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 12 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 110 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
34
PANACEA TECHNOLOGY LTD - now
The Farmhouse, Vicarage Road, Egham, Surrey, England
Dissolved Corporate (4 parents)
Officer
2021-02-16 ~ 2021-02-27
IIF 46 - Director → ME
2021-02-16 ~ 2021-02-27
IIF 148 - Secretary → ME
Person with significant control
2021-02-16 ~ 2021-02-27
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
35
5 Broadfield Road, Stoke-on-trent, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 21 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 139 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-06-08
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
36
RADNETDX LTD - now
CATHEDRAL DRIVE LTD
- 2021-07-29
13275322 201 Borough High Street, London, England
Dissolved Corporate (11 parents)
Officer
2021-03-18 ~ 2021-07-28
IIF 27 - Director → ME
2021-03-18 ~ 2021-07-28
IIF 123 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-07-28
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
37
61 Upper Villiers Street, Wolverhampton, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-08
IIF 51 - Director → ME
2021-03-18 ~ 2021-04-08
IIF 153 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-08
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
38
6 Cowbit Road, Spalding, England
Dissolved Corporate (2 parents)
Officer
2021-03-18 ~ 2021-05-05
IIF 41 - Director → ME
2021-03-18 ~ 2021-05-05
IIF 137 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-05-05
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
39
114a Poole Road, Bournemouth, England
Dissolved Corporate (3 parents)
Officer
2021-03-01 ~ 2021-03-02
IIF 23 - Director → ME
2021-03-01 ~ 2021-03-03
IIF 152 - Secretary → ME
Person with significant control
2021-03-01 ~ 2021-03-09
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Ownership of shares – 75% or more → OE
40
Venture House, Downshire Way, Bracknell, England
Active Corporate (6 parents)
Officer
2021-03-22 ~ 2021-04-10
IIF 6 - Director → ME
2021-03-22 ~ 2021-04-10
IIF 129 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-10
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
41
3 Kimberley Street, Nottingham, England
Dissolved Corporate (1 parent)
Officer
2021-03-02 ~ 2021-03-04
IIF 30 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 126 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-04-18
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
42
12 St.vincents Gardens, St. Vincents Gardens, Luton, England
Active Corporate (3 parents)
Officer
2021-03-18 ~ 2021-04-01
IIF 43 - Director → ME
2021-03-18 ~ 2021-04-01
IIF 136 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-01
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
43
78 York Street, London, England
Active Corporate (2 parents)
Officer
2021-04-01 ~ 2021-08-16
IIF 31 - Director → ME
2021-04-01 ~ 2021-08-16
IIF 143 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-08-16
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
44
47 Loveridge Road, London, England
Dissolved Corporate (3 parents)
Officer
2021-04-01 ~ 2021-04-15
IIF 16 - Director → ME
2021-04-01 ~ 2021-04-15
IIF 105 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-04-15
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
45
5 Putney Hill, London, England
Dissolved Corporate (2 parents)
Officer
2021-03-15 ~ 2021-07-02
IIF 28 - Director → ME
2021-03-15 ~ 2021-07-02
IIF 124 - Secretary → ME
Person with significant control
2021-03-15 ~ 2021-07-02
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
46
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2021-03-18 ~ 2021-04-23
IIF 42 - Director → ME
2021-03-18 ~ 2021-04-23
IIF 142 - Secretary → ME
Person with significant control
2021-03-18 ~ 2021-04-23
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
47
121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
Dissolved Corporate (3 parents)
Officer
2021-03-22 ~ 2021-04-15
IIF 11 - Director → ME
2021-03-22 ~ 2021-04-15
IIF 107 - Secretary → ME
Person with significant control
2021-03-22 ~ 2021-04-15
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
48
Woodgate House, 2-8 Games Road, Barnet, England
Dissolved Corporate (2 parents)
Officer
2021-02-26 ~ 2021-03-01
IIF 48 - Director → ME
2021-02-26 ~ 2021-03-01
IIF 151 - Secretary → ME
Person with significant control
2021-02-26 ~ 2021-04-01
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
49
Lynwood Nursery Westwood Lane, Normandy, Guildford, England
Dissolved Corporate (3 parents)
Officer
2021-03-02 ~ 2021-03-04
IIF 38 - Director → ME
2021-03-02 ~ 2021-03-04
IIF 130 - Secretary → ME
Person with significant control
2021-03-02 ~ 2021-03-08
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
50
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
Dissolved Corporate (3 parents)
Officer
2021-02-27 ~ 2021-03-02
IIF 18 - Director → ME
2021-02-27 ~ 2021-03-02
IIF 115 - Secretary → ME
Person with significant control
2021-02-27 ~ 2021-03-09
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
51
Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
Dissolved Corporate (2 parents)
Officer
2021-04-01 ~ 2021-05-12
IIF 40 - Director → ME
2021-04-01 ~ 2021-05-12
IIF 132 - Secretary → ME
Person with significant control
2021-04-01 ~ 2021-05-12
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE