1
TOYS ARE US LTD - 2022-07-06
TYPHOON TRADE LTD - 2021-05-04
38-42 Fife Road, Kingston Upon Thames, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-08 ~ 2021-05-02IIF 518 - Ownership of shares – 75% or more → OE
2
MIT BENEFITS 4 LTD - 2023-09-15
ACODO CONSULTANCY LTD - 2021-07-23
Union House, 111 New Union Street, Coventry, EnglandLiquidation Corporate
Officer
2021-05-11 ~ 2021-07-22IIF 219 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-22IIF 618 - Right to appoint or remove directors → OE
IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
3
MIT BENEFITS 3 LTD - 2022-04-12
WORRIOR CONSULTANCY LTD - 2021-07-21
MIT BENEFITS 3AA LTD - 2023-09-15
Union House, 111 New Union Street, Coventry, EnglandActive Corporate
Officer
2021-05-11 ~ 2021-07-19IIF 220 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-19IIF 617 - Right to appoint or remove directors → OE
IIF 617 - Ownership of voting rights - 75% or more → OE
IIF 617 - Ownership of shares – 75% or more → OE
4
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-11-26IIF 33 - Director → ME
Person with significant control
2021-05-12 ~ 2021-11-26IIF 475 - Right to appoint or remove directors → OE
IIF 475 - Ownership of voting rights - 75% or more → OE
IIF 475 - Ownership of shares – 75% or more → OE
5
CONSULTANCY MASTERS LTD - 2022-09-08
VRGP SOLUTIONS LTD - 2024-02-10
Compass House 17-19 Empringham Street, Kingston Upon Hull, East Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,531 GBP2023-07-31
Officer
2021-05-18 ~ 2021-11-19IIF 35 - Director → ME
Person with significant control
2021-05-18 ~ 2021-11-19IIF 480 - Right to appoint or remove directors → OE
IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Ownership of shares – 75% or more → OE
6
THIRWELL LTD - 2022-05-25
GP BUSINESS ASSURED LIMITED - 2022-07-29
13 Hanover Square, London, EnglandActive Corporate (1 parent)
Officer
2022-03-09 ~ 2022-05-17IIF 189 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-18IIF 592 - Right to appoint or remove directors → OE
IIF 592 - Ownership of voting rights - 75% or more → OE
IIF 592 - Ownership of shares – 75% or more → OE
7
MOTIVATED INTELLIGENCE TECHNOLOGY LTD - 2023-10-11
SCAPEHILL LTD - 2022-07-01
B EXCELL SOLUTIONS LIMITED - 2022-07-18
Foxhall Lodge, Foxhall Road, Nottingham, EnglandLiquidation Corporate (1 parent, 7 offsprings)
Officer
2022-03-23 ~ 2022-05-10IIF 249 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-10IIF 417 - Right to appoint or remove directors → OE
IIF 417 - Ownership of voting rights - 75% or more → OE
IIF 417 - Ownership of shares – 75% or more → OE
8
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-16IIF 157 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-16IIF 490 - Ownership of shares – 75% or more → OE
9
71 Davenport Avenue, Manchester, Withington, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-04-16IIF 11 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-16IIF 719 - Ownership of shares – 75% or more → OE
10
Unit 1 St. Thomas's Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-07-09IIF 7 - Director → ME
Person with significant control
2021-03-08 ~ 2021-07-09IIF 513 - Ownership of shares – 75% or more → OE
11
24 Admiral Way, Hyde, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-508 GBP2022-05-31
Officer
2021-05-11 ~ 2021-07-05IIF 221 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-05IIF 507 - Right to appoint or remove directors → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Ownership of shares – 75% or more → OE
12
4385, 13253715 - Companies House Default Address, CardiffActive Corporate (2 parents)
Equity (Company account)
686,219 GBP2022-03-31
Officer
2021-03-09 ~ 2021-04-25IIF 10 - Director → ME
Person with significant control
2021-03-09 ~ 2021-04-25IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
13
4385, 13399875: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-15 ~ 2021-07-10IIF 79 - Director → ME
Person with significant control
2021-05-15 ~ 2021-07-10IIF 500 - Right to appoint or remove directors → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
IIF 500 - Ownership of shares – 75% or more → OE
14
Unit 5 Southdown Road, Southdown Industrial Estate, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
2021-03-17 ~ 2021-07-15IIF 90 - Director → ME
Person with significant control
2021-03-17 ~ 2021-07-15IIF 533 - Right to appoint or remove directors as a member of a firm → OE
IIF 533 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 533 - Right to appoint or remove directors → OE
IIF 533 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 533 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 533 - Ownership of voting rights - 75% or more → OE
IIF 533 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 533 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 533 - Ownership of shares – 75% or more → OE
15
2.15 Universal Square Devonshire Street North, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
58,915 GBP2024-07-31
Officer
2017-07-05 ~ 2019-05-08IIF 2 - Director → ME
Person with significant control
2017-07-05 ~ 2019-05-08IIF 491 - Has significant influence or control → OE
16
12b Stewart Street, Wolverhampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-01-31
Officer
2022-01-28 ~ 2022-02-21IIF 86 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-21IIF 383 - Right to appoint or remove directors → OE
IIF 383 - Ownership of voting rights - 75% or more → OE
IIF 383 - Ownership of shares – 75% or more → OE
17
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,500 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 279 - Director → ME
2022-04-04 ~ 2024-03-23IIF 698 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
18
21 Bunkers Hill Close, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2022-02-18 ~ 2022-03-21IIF 172 - Director → ME
Person with significant control
2022-02-18 ~ 2022-03-21IIF 588 - Right to appoint or remove directors → OE
IIF 588 - Ownership of voting rights - 75% or more → OE
IIF 588 - Ownership of shares – 75% or more → OE
19
2a Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
22,432 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 255 - Director → ME
2022-04-01 ~ 2024-03-23IIF 684 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 426 - Ownership of shares – 75% or more → OE
IIF 426 - Right to appoint or remove directors → OE
IIF 426 - Ownership of voting rights - 75% or more → OE
20
MONTIBA LTD - 2024-04-19
THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
Ledsham House, Ledsam Street, Birmingham, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
292 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-21IIF 133 - Director → ME
2022-03-25 ~ 2023-09-21IIF 664 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-21IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
21
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,150 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 259 - Director → ME
2022-04-04 ~ 2024-03-23IIF 700 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 443 - Right to appoint or remove directors → OE
IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
22
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 19 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 463 - Right to appoint or remove directors → OE
IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Ownership of shares – 75% or more → OE
23
20 Colmore Circus Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
7,382 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-21IIF 31 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-21IIF 474 - Right to appoint or remove directors → OE
IIF 474 - Ownership of voting rights - 75% or more → OE
IIF 474 - Ownership of shares – 75% or more → OE
24
Unit B-d 28, Mount Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2,250,107 GBP2025-07-31
Officer
2022-07-13 ~ 2024-03-23IIF 246 - Director → ME
Person with significant control
2022-07-13 ~ 2024-03-23IIF 327 - Ownership of shares – 75% or more → OE
25
38 Vyse Street, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 64 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 545 - Right to appoint or remove directors → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
IIF 545 - Ownership of shares – 75% or more → OE
26
121 Spon Lane Office 3, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
9,969 GBP2023-03-31
Officer
2021-03-23 ~ 2021-08-03IIF 312 - Director → ME
2021-03-23 ~ 2021-08-03IIF 713 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-03IIF 510 - Right to appoint or remove directors as a member of a firm → OE
IIF 510 - Right to appoint or remove directors → OE
IIF 510 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 510 - Ownership of shares – 75% or more → OE
27
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-08 ~ 2022-01-19IIF 106 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19IIF 539 - Right to appoint or remove directors → OE
IIF 539 - Ownership of voting rights - 75% or more → OE
IIF 539 - Ownership of shares – 75% or more → OE
28
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2022-02-14IIF 116 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-14IIF 532 - Right to appoint or remove directors → OE
IIF 532 - Ownership of voting rights - 75% or more → OE
IIF 532 - Ownership of shares – 75% or more → OE
29
151 Hall Road, Isleworth, EnglandDissolved Corporate
Officer
2021-08-09 ~ 2021-12-15IIF 210 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-15IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Ownership of shares – 75% or more → OE
30
42 Norbury Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-29 ~ 2022-01-19IIF 147 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-19IIF 540 - Ownership of voting rights - 75% or more → OE
IIF 540 - Ownership of shares – 75% or more → OE
31
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-04 ~ 2024-03-23IIF 274 - Director → ME
2022-04-04 ~ 2024-03-23IIF 685 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-03-23IIF 341 - Right to appoint or remove directors → OE
IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Ownership of shares – 75% or more → OE
32
Unit 28f Mount Road, Hendon, London, EnglandActive Corporate (1 parent)
Equity (Company account)
13,198 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 73 - Director → ME
2022-03-29 ~ 2024-03-18IIF 672 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 355 - Ownership of shares – 75% or more → OE
IIF 355 - Ownership of voting rights - 75% or more → OE
IIF 355 - Right to appoint or remove directors → OE
33
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 20 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 461 - Right to appoint or remove directors → OE
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Ownership of shares – 75% or more → OE
34
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,249.71 GBP2024-12-31
Officer
2021-12-20 ~ 2022-01-11IIF 96 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-11IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
IIF 529 - Ownership of shares – 75% or more → OE
35
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-09-30
Officer
2021-09-06 ~ 2022-01-19IIF 18 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 462 - Right to appoint or remove directors → OE
IIF 462 - Ownership of voting rights - 75% or more → OE
IIF 462 - Ownership of shares – 75% or more → OE
36
15a Kitts Green Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-08 ~ 2022-01-19IIF 61 - Director → ME
Person with significant control
2021-09-08 ~ 2022-01-19IIF 559 - Right to appoint or remove directors → OE
IIF 559 - Ownership of voting rights - 75% or more → OE
IIF 559 - Ownership of shares – 75% or more → OE
37
BALISTINE LTD - 2024-10-01
5 Brayford Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
48,379 GBP2024-03-31
Officer
2022-03-25 ~ 2023-10-28IIF 42 - Director → ME
2022-03-25 ~ 2023-10-28IIF 637 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-28IIF 326 - Right to appoint or remove directors → OE
IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
38
ASPECT VIDEOGRAPHY LIMITED - 2017-05-31
80 Harold Terrace, Leeds, United KingdomDissolved Corporate (1 parent)
Officer
2015-01-27 ~ 2017-05-23IIF 316 - Director → ME
Person with significant control
2016-04-10 ~ 2017-05-27IIF 619 - Ownership of shares – 75% or more → OE
39
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-24 ~ 2022-02-14IIF 131 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14IIF 378 - Right to appoint or remove directors → OE
IIF 378 - Ownership of voting rights - 75% or more → OE
IIF 378 - Ownership of shares – 75% or more → OE
40
1c The Honeydew The Chantry, Calveley, Tarporley, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-30IIF 296 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-30IIF 607 - Right to appoint or remove directors → OE
IIF 607 - Ownership of voting rights - 75% or more → OE
IIF 607 - Ownership of shares – 75% or more → OE
41
JORNWOOD LTD - 2023-04-12
1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2023-04-03IIF 63 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-03IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
IIF 398 - Ownership of shares – 75% or more → OE
42
12 Collins Avenue, Stanmore, Middlesex, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
343 GBP2023-03-31
Officer
2022-03-14 ~ 2022-05-23IIF 154 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-23IIF 359 - Right to appoint or remove directors → OE
IIF 359 - Ownership of voting rights - 75% or more → OE
IIF 359 - Ownership of shares – 75% or more → OE
43
20-22 Wenlock Road, LondonDissolved Corporate (1 parent)
Officer
2022-03-19 ~ 2022-06-21IIF 280 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-21IIF 446 - Right to appoint or remove directors → OE
IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
44
THE ORIGINAL BAOBAB SAUCE COMPANY LIMITED - 2020-03-06
Rear Of Lonsdale House Base Recovery And Service Limited, Cook Street, Leigh, EnglandActive Corporate (1 parent)
Equity (Company account)
51,153 GBP2024-12-31
Officer
2020-02-17 ~ 2020-03-05IIF 5 - Director → ME
Person with significant control
2020-02-17 ~ 2020-03-04IIF 716 - Ownership of shares – 75% or more → OE
45
Unit F-d 28 Mount Road, Hendon Central, London, EnglandActive Corporate (1 parent)
Equity (Company account)
45,141 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 122 - Director → ME
2022-03-29 ~ 2024-03-23IIF 671 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
46
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 269 - Director → ME
2022-04-01 ~ 2024-03-23IIF 697 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Ownership of shares – 75% or more → OE
IIF 438 - Right to appoint or remove directors → OE
47
BEAUMONT BLACKLEY ASSOCIATES LIMITED - 2017-03-09
109 The Old Bank, Hare Lane, Claygate, Esher, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2016-12-30 ~ 2017-03-08IIF 161 - Director → ME
48
2 St. Francis Avenue, Northampton, EnglandDissolved Corporate (2 parents)
Officer
2022-01-05 ~ 2022-02-07IIF 119 - Director → ME
Person with significant control
2022-01-05 ~ 2022-02-07IIF 550 - Right to appoint or remove directors → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Ownership of shares – 75% or more → OE
49
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 263 - Director → ME
2022-04-01 ~ 2024-03-23IIF 687 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 419 - Ownership of shares – 75% or more → OE
IIF 419 - Ownership of voting rights - 75% or more → OE
IIF 419 - Right to appoint or remove directors → OE
50
6-7 Waterside Station Road, HarpendenDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-09IIF 193 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09IIF 586 - Right to appoint or remove directors → OE
IIF 586 - Ownership of voting rights - 75% or more → OE
IIF 586 - Ownership of shares – 75% or more → OE
51
1 Rea Street, Digreth, BirminghamActive Corporate (1 parent)
Officer
2022-03-01 ~ 2022-03-29IIF 192 - Director → ME
Person with significant control
2022-03-01 ~ 2022-03-29IIF 570 - Right to appoint or remove directors → OE
IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Ownership of shares – 75% or more → OE
52
52 Townmead Road, London, EnglandLiquidation Corporate (1 parent)
Officer
2021-06-24 ~ 2021-11-24IIF 162 - Director → ME
Person with significant control
2021-06-24 ~ 2021-11-24IIF 524 - Ownership of shares – 75% or more → OE
53
DEDICATED TRADING LTD - 2023-01-26
The Porter Building, Brunel Way, Slough, EnglandActive Corporate (1 parent)
Officer
2021-03-18 ~ 2021-07-26IIF 294 - Director → ME
Person with significant control
2021-03-18 ~ 2021-07-26IIF 632 - Right to appoint or remove directors as a member of a firm → OE
IIF 632 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 632 - Right to appoint or remove directors → OE
IIF 632 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 632 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 632 - Ownership of voting rights - 75% or more → OE
IIF 632 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 632 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 632 - Ownership of shares – 75% or more → OE
54
306 York Road, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2022-02-14 ~ 2022-03-02IIF 196 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02IIF 597 - Right to appoint or remove directors → OE
IIF 597 - Ownership of voting rights - 75% or more → OE
IIF 597 - Ownership of shares – 75% or more → OE
55
2b Aldermary Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 121 - Director → ME
2022-03-30 ~ 2024-03-19IIF 666 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Right to appoint or remove directors → OE
IIF 344 - Ownership of shares – 75% or more → OE
56
4385, 13897577 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-03-30IIF 102 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-30IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
57
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 265 - Director → ME
2022-03-31 ~ 2024-03-25IIF 688 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 437 - Right to appoint or remove directors → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Ownership of shares – 75% or more → OE
58
ULVERVALE LTD - 2024-02-24
Onward Business Hub College Close, Isle Of Wight, Sandown, Isle Of Wight, United KingdomActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-03-31
Officer
2022-03-28 ~ 2024-02-23IIF 65 - Director → ME
2022-03-28 ~ 2024-02-23IIF 662 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-23IIF 338 - Right to appoint or remove directors → OE
IIF 338 - Ownership of voting rights - 75% or more → OE
IIF 338 - Ownership of shares – 75% or more → OE
59
4385, 13878120 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2022-02-11IIF 117 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-11IIF 385 - Right to appoint or remove directors → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Ownership of shares – 75% or more → OE
60
Irradion House Unit 4, Marlborough Park, Harpenden, Hertfordshire, United KingdomActive Corporate
Officer
2021-12-20 ~ 2022-01-24IIF 215 - Director → ME
Person with significant control
2021-12-20 ~ 2022-01-24IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Ownership of shares – 75% or more → OE
61
96 Libra Road, Flat 10, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-03 ~ 2022-03-16IIF 190 - Director → ME
Person with significant control
2022-03-03 ~ 2022-03-16IIF 585 - Right to appoint or remove directors → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Ownership of shares – 75% or more → OE
62
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-13 ~ 2022-01-19IIF 120 - Director → ME
Person with significant control
2021-09-13 ~ 2022-01-19IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Ownership of shares – 75% or more → OE
63
4385, 13784649 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-12-06 ~ 2022-04-12IIF 127 - Director → ME
Person with significant control
2021-12-06 ~ 2022-04-12IIF 566 - Right to appoint or remove directors → OE
IIF 566 - Ownership of voting rights - 75% or more → OE
IIF 566 - Ownership of shares – 75% or more → OE
64
BEADVALE LTD - 2023-11-22
International House, 10 Churchill Way, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-24 ~ 2022-06-16IIF 137 - Director → ME
Person with significant control
2022-03-24 ~ 2022-06-16IIF 350 - Right to appoint or remove directors → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Ownership of shares – 75% or more → OE
65
C&C CAPITAL ESTATES LTD - 2023-11-20
REMBAY LTD - 2022-11-11
1st Floor, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,159,549 GBP2024-12-31
Officer
2021-12-13 ~ 2022-01-17IIF 141 - Director → ME
Person with significant control
2021-12-13 ~ 2022-01-17IIF 555 - Right to appoint or remove directors → OE
IIF 555 - Ownership of voting rights - 75% or more → OE
IIF 555 - Ownership of shares – 75% or more → OE
66
MANENE LTD - 2022-05-10
Wynyard House Wynyard Avenue, Wynyard, Billingham, EnglandLiquidation Corporate
Officer
2022-02-09 ~ 2022-04-08IIF 182 - Director → ME
Person with significant control
2022-02-09 ~ 2022-04-08IIF 594 - Right to appoint or remove directors → OE
IIF 594 - Ownership of voting rights - 75% or more → OE
IIF 594 - Ownership of shares – 75% or more → OE
67
4385, 13904494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-02-09 ~ 2022-03-08IIF 174 - Director → ME
Person with significant control
2022-02-09 ~ 2022-03-08IIF 568 - Right to appoint or remove directors → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Ownership of shares – 75% or more → OE
68
356a Neasden Lane North, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-22 ~ 2022-04-20IIF 232 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Ownership of shares – 75% or more → OE
69
61 Bridge Street, Kington, Herefordshire, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2024-01-21IIF 55 - Director → ME
2022-03-28 ~ 2024-02-21IIF 657 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-21IIF 333 - Right to appoint or remove directors → OE
IIF 333 - Ownership of voting rights - 75% or more → OE
IIF 333 - Ownership of shares – 75% or more → OE
70
71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-90,854 GBP2023-08-31
Officer
2021-08-13 ~ 2022-01-03IIF 205 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-03IIF 602 - Right to appoint or remove directors → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Ownership of shares – 75% or more → OE
71
205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-10-22IIF 17 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-22IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
IIF 460 - Ownership of shares – 75% or more → OE
72
4385, 13266911: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2021-04-12IIF 43 - Director → ME
Person with significant control
2021-03-15 ~ 2021-04-12IIF 484 - Right to appoint or remove directors → OE
IIF 484 - Ownership of voting rights - 75% or more → OE
IIF 484 - Ownership of shares – 75% or more → OE
73
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-19IIF 264 - Director → ME
2022-03-29 ~ 2024-03-19IIF 696 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-19IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Right to appoint or remove directors → OE
74
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-19 ~ 2022-01-07IIF 24 - Director → ME
Person with significant control
2021-05-19 ~ 2022-01-07IIF 464 - Right to appoint or remove directors → OE
IIF 464 - Ownership of voting rights - 75% or more → OE
IIF 464 - Ownership of shares – 75% or more → OE
75
83 Kentish Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-24 ~ 2022-01-08IIF 75 - Director → ME
Person with significant control
2021-08-24 ~ 2022-01-08IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
IIF 496 - Ownership of shares – 75% or more → OE
76
26 Barbury Drive, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-03-25IIF 199 - Director → ME
Person with significant control
2022-02-28 ~ 2022-03-25IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
IIF 577 - Ownership of shares – 75% or more → OE
77
1 Clarence Avenue, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-16 ~ 2022-01-07IIF 82 - Director → ME
Person with significant control
2021-05-16 ~ 2022-01-07IIF 499 - Right to appoint or remove directors → OE
IIF 499 - Ownership of voting rights - 75% or more → OE
IIF 499 - Ownership of shares – 75% or more → OE
78
4385, 13420445 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-26 ~ 2022-01-07IIF 30 - Director → ME
Person with significant control
2021-05-26 ~ 2022-01-07IIF 467 - Right to appoint or remove directors → OE
IIF 467 - Ownership of voting rights - 75% or more → OE
IIF 467 - Ownership of shares – 75% or more → OE
79
18 Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-25 ~ 2022-01-07IIF 25 - Director → ME
Person with significant control
2021-05-25 ~ 2022-01-07IIF 466 - Right to appoint or remove directors → OE
IIF 466 - Ownership of voting rights - 75% or more → OE
IIF 466 - Ownership of shares – 75% or more → OE
80
10 Churchill Way, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-12-21IIF 142 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-21IIF 501 - Right to appoint or remove directors → OE
IIF 501 - Ownership of voting rights - 75% or more → OE
IIF 501 - Ownership of shares – 75% or more → OE
81
4385, 13406570: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 27 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 471 - Right to appoint or remove directors → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Ownership of shares – 75% or more → OE
82
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-27 ~ 2022-01-07IIF 26 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-07IIF 472 - Right to appoint or remove directors → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Ownership of shares – 75% or more → OE
83
Level One, Basecamp, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2022-03-02IIF 177 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-02IIF 583 - Right to appoint or remove directors → OE
IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Ownership of shares – 75% or more → OE
84
Dept 2272 43 Owston Road, Carcroft, Doncaster, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-04-22IIF 307 - Director → ME
Person with significant control
2021-03-23 ~ 2021-04-22IIF 485 - Right to appoint or remove directors → OE
IIF 485 - Ownership of voting rights - 75% or more → OE
IIF 485 - Ownership of shares – 75% or more → OE
85
*default*, 290 Moston Lane, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-06-09 ~ 2021-11-02IIF 250 - Director → ME
Person with significant control
2021-06-09 ~ 2021-11-02IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – More than 25% but not more than 50% → OE
86
709 Trs Aparments The Green, Southall, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-03-31
Officer
2022-03-10 ~ 2022-04-25IIF 295 - Director → ME
Person with significant control
2022-03-10 ~ 2022-04-25IIF 454 - Right to appoint or remove directors → OE
IIF 454 - Ownership of voting rights - 75% or more → OE
IIF 454 - Ownership of shares – 75% or more → OE
87
5th Floor, 167-169 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-08 ~ 2022-02-25IIF 188 - Director → ME
Person with significant control
2022-02-08 ~ 2022-02-26IIF 598 - Right to appoint or remove directors → OE
IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
88
38a Hutton Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-06-02 ~ 2021-11-26IIF 34 - Director → ME
Person with significant control
2021-06-02 ~ 2021-11-26IIF 495 - Right to appoint or remove directors → OE
IIF 495 - Ownership of voting rights - 75% or more → OE
IIF 495 - Ownership of shares – 75% or more → OE
89
28d Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
79,122 GBP2025-03-31
Officer
2022-03-28 ~ 2024-02-14IIF 149 - Director → ME
2022-03-28 ~ 2024-02-14IIF 670 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-02-14IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
90
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 253 - Director → ME
2022-04-01 ~ 2024-03-23IIF 706 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
91
68 Yardley Road, Acocks Green, Birmingham, EnglandActive Corporate (1 parent)
Officer
2022-03-03 ~ 2022-04-06IIF 194 - Director → ME
Person with significant control
2022-03-03 ~ 2022-04-06IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of voting rights - 75% or more → OE
IIF 582 - Ownership of shares – 75% or more → OE
92
10 Merton Walk, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2021-12-02 ~ 2022-01-20IIF 52 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-20IIF 561 - Right to appoint or remove directors → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
IIF 561 - Ownership of shares – 75% or more → OE
93
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 266 - Director → ME
2022-04-01 ~ 2024-03-23IIF 694 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 347 - Ownership of voting rights - 75% or more → OE
IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Right to appoint or remove directors → OE
94
14 St Andrews Industrial Estate, Sydney Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2022-02-11IIF 60 - Director → ME
Person with significant control
2022-01-17 ~ 2022-02-11IIF 557 - Right to appoint or remove directors → OE
IIF 557 - Ownership of voting rights - 75% or more → OE
IIF 557 - Ownership of shares – 75% or more → OE
95
17 City North Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,851.45 GBP2024-02-29
Officer
2022-02-08 ~ 2022-07-22IIF 203 - Director → ME
Person with significant control
2022-02-08 ~ 2022-07-22IIF 591 - Right to appoint or remove directors → OE
IIF 591 - Ownership of voting rights - 75% or more → OE
IIF 591 - Ownership of shares – 75% or more → OE
96
158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
2021-09-23 ~ 2022-01-19IIF 72 - Director → ME
Person with significant control
2021-09-23 ~ 2022-01-19IIF 549 - Right to appoint or remove directors → OE
IIF 549 - Ownership of voting rights - 75% or more → OE
IIF 549 - Ownership of shares – 75% or more → OE
97
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
2022-03-16 ~ 2022-04-25IIF 292 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-25IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
98
REVOLMIRE LTD - 2022-07-15
68 Longbridge Way, London, EnglandLiquidation Corporate (2 parents, 11 offsprings)
Equity (Company account)
-1,030,008 GBP2024-02-28
Officer
2022-02-11 ~ 2022-07-12IIF 184 - Director → ME
Person with significant control
2022-02-11 ~ 2022-07-12IIF 590 - Right to appoint or remove directors → OE
IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Ownership of shares – 75% or more → OE
99
TRUSTED CONSULTANCY LTD - 2021-12-07
C/o Sawhney Consulting Harrow Business Centre, 429-433 Pinner Road, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-11-26IIF 240 - Director → ME
Person with significant control
2021-05-11 ~ 2021-09-26IIF 622 - Right to appoint or remove directors → OE
IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Ownership of shares – 75% or more → OE
100
42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
2021-03-31 ~ 2021-07-31IIF 293 - Director → ME
Person with significant control
2021-03-31 ~ 2021-07-31IIF 631 - Right to appoint or remove directors → OE
IIF 631 - Ownership of voting rights - 75% or more → OE
IIF 631 - Ownership of shares – 75% or more → OE
101
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 138 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 382 - Right to appoint or remove directors → OE
IIF 382 - Ownership of voting rights - 75% or more → OE
IIF 382 - Ownership of shares – 75% or more → OE
102
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 261 - Director → ME
2022-03-31 ~ 2024-03-24IIF 708 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 433 - Ownership of shares – 75% or more → OE
IIF 433 - Ownership of voting rights - 75% or more → OE
IIF 433 - Right to appoint or remove directors → OE
103
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 150 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 527 - Right to appoint or remove directors → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
IIF 527 - Ownership of shares – 75% or more → OE
104
Unit 4 Irradion House, Harpenden, EnglandDissolved Corporate (1 parent)
Officer
2021-12-02 ~ 2022-01-26IIF 115 - Director → ME
Person with significant control
2021-12-02 ~ 2022-01-26IIF 551 - Right to appoint or remove directors → OE
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Ownership of shares – 75% or more → OE
105
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-14IIF 135 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-14IIF 547 - Right to appoint or remove directors → OE
IIF 547 - Ownership of voting rights - 75% or more → OE
IIF 547 - Ownership of shares – 75% or more → OE
106
111 New Union Street, Union House, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
1,000,833 GBP2024-03-31
Officer
2021-03-23 ~ 2021-08-16IIF 308 - Director → ME
Person with significant control
2021-03-23 ~ 2021-08-16IIF 503 - Right to appoint or remove directors → OE
IIF 503 - Ownership of voting rights - 75% or more → OE
IIF 503 - Ownership of shares – 75% or more → OE
107
116a Wellingborough Road, Northampton, EnglandActive Corporate (2 parents)
Officer
2021-12-14 ~ 2022-02-07IIF 56 - Director → ME
Person with significant control
2021-12-14 ~ 2022-02-07IIF 560 - Right to appoint or remove directors → OE
IIF 560 - Ownership of voting rights - 75% or more → OE
IIF 560 - Ownership of shares – 75% or more → OE
108
TELGROVE LTD - 2022-06-07
Hm Revenue And Customs, Victoria Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-26IIF 101 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-26IIF 334 - Right to appoint or remove directors → OE
IIF 334 - Ownership of voting rights - 75% or more → OE
IIF 334 - Ownership of shares – 75% or more → OE
109
STUFFABLE FRIENDS LIMITED - 2017-03-22
72 Great Suffolk Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2016-08-25 ~ 2017-02-27IIF 314 - Director → ME
2016-08-25 ~ 2017-02-27IIF 640 - Secretary → ME
110
12 Marshgate Lane, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
104,503 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-14IIF 204 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14IIF 609 - Right to appoint or remove directors → OE
IIF 609 - Ownership of voting rights - 75% or more → OE
IIF 609 - Ownership of shares – 75% or more → OE
111
North Hyde House, Hayes Road, Southall, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
10 GBP2024-02-28
Officer
2022-02-08 ~ 2022-04-23IIF 201 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-23IIF 580 - Right to appoint or remove directors → OE
IIF 580 - Ownership of voting rights - 75% or more → OE
IIF 580 - Ownership of shares – 75% or more → OE
112
182-184 High Street North, Area 1/1, London, East Ham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-15IIF 84 - Director → ME
2022-03-30 ~ 2024-03-15IIF 659 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-15IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Right to appoint or remove directors → OE
113
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,800 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 251 - Director → ME
2022-03-31 ~ 2024-03-25IIF 690 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 418 - Right to appoint or remove directors → OE
IIF 418 - Ownership of voting rights - 75% or more → OE
IIF 418 - Ownership of shares – 75% or more → OE
114
Unit 4, 138 Finch Road, Birmingham, West MidlandsActive Corporate (1 parent)
Equity (Company account)
-18 GBP2023-09-30
Officer
2021-09-27 ~ 2022-01-19IIF 168 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19IIF 541 - Ownership of shares – 75% or more → OE
115
15 Hatton Garden, Apartment 419, Liverpool, EnglandDissolved Corporate (2 parents)
Equity (Company account)
9,930 GBP2022-12-31
Officer
2021-05-11 ~ 2021-07-14IIF 227 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-14IIF 508 - Right to appoint or remove directors → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Ownership of shares – 75% or more → OE
116
131 Friargate, Preston, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,788 GBP2024-05-31
Officer
2021-05-11 ~ 2021-07-07IIF 288 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-07IIF 630 - Right to appoint or remove directors → OE
IIF 630 - Ownership of voting rights - 75% or more → OE
IIF 630 - Ownership of shares – 75% or more → OE
117
88c High Street, Felling, Gateshead, EnglandDissolved Corporate (1 parent)
Officer
2021-05-06 ~ 2021-05-25IIF 169 - Director → ME
Person with significant control
2021-05-06 ~ 2021-05-25IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of voting rights - 75% or more → OE
IIF 567 - Ownership of shares – 75% or more → OE
118
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 258 - Director → ME
2022-03-31 ~ 2024-03-25IIF 705 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-23IIF 441 - Ownership of voting rights - 75% or more → OE
IIF 441 - Right to appoint or remove directors → OE
IIF 441 - Ownership of shares – 75% or more → OE
119
4385, 13286206: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-09-02IIF 309 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-02IIF 621 - Right to appoint or remove directors → OE
IIF 621 - Ownership of voting rights - 75% or more → OE
IIF 621 - Ownership of shares – 75% or more → OE
120
4385, 13868807 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-24 ~ 2022-02-14IIF 110 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-14IIF 393 - Right to appoint or remove directors → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
IIF 393 - Ownership of shares – 75% or more → OE
121
103 High Street, Waltham Cross, EnglandActive Corporate (1 parent)
Equity (Company account)
340,678 GBP2024-01-31
Officer
2022-03-18 ~ 2022-05-23IIF 224 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-23IIF 399 - Right to appoint or remove directors → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
IIF 399 - Ownership of shares – 75% or more → OE
122
158 Dibble Road, Smethwick, EnglandDissolved Corporate (1 parent)
Officer
2021-09-27 ~ 2022-01-19IIF 211 - Director → ME
Person with significant control
2021-09-27 ~ 2022-01-19IIF 615 - Right to appoint or remove directors → OE
IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Ownership of shares – 75% or more → OE
123
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-24IIF 254 - Director → ME
2022-03-30 ~ 2024-03-24IIF 701 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24IIF 439 - Ownership of shares – 75% or more → OE
IIF 439 - Ownership of voting rights - 75% or more → OE
IIF 439 - Right to appoint or remove directors → OE
124
47 Ffordd Las, Rhyl, WalesDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2021-11-30IIF 289 - Director → ME
Person with significant control
2021-06-11 ~ 2021-11-30IIF 487 - Ownership of voting rights - 75% or more → OE
IIF 487 - Ownership of shares – More than 25% but not more than 50% → OE
125
5a Chapmans Crescent, Chesham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2022-04-13IIF 66 - Director → ME
Person with significant control
2022-03-21 ~ 2022-04-13IIF 374 - Right to appoint or remove directors → OE
IIF 374 - Ownership of voting rights - 75% or more → OE
IIF 374 - Ownership of shares – 75% or more → OE
126
JHOOTS MGMT SERVICE LTD - 2024-03-22
MATARINE LTD - 2023-05-24
STEIN MANAGEMENT SERVICES LTD - 2024-01-31
4385, 13974811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-14 ~ 2022-04-21IIF 237 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21IIF 409 - Right to appoint or remove directors → OE
IIF 409 - Ownership of voting rights - 75% or more → OE
IIF 409 - Ownership of shares – 75% or more → OE
127
82a James Carter Road, Mildenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2022-03-02 ~ 2022-04-20IIF 171 - Director → ME
Person with significant control
2022-03-02 ~ 2022-04-20IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
IIF 596 - Ownership of shares – 75% or more → OE
128
OAK BUILDERS LIMITED - 2019-05-13
85a Leeds Road, Nelson, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,371,295 GBP2018-10-31
Officer
2015-11-22 ~ 2017-05-30IIF 4 - Director → ME
129
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-19 ~ 2022-02-14IIF 145 - Director → ME
Person with significant control
2022-01-19 ~ 2022-02-14IIF 558 - Right to appoint or remove directors → OE
IIF 558 - Ownership of voting rights - 75% or more → OE
IIF 558 - Ownership of shares – 75% or more → OE
130
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 276 - Director → ME
2022-04-01 ~ 2024-03-26IIF 653 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 436 - Right to appoint or remove directors → OE
IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Ownership of shares – 75% or more → OE
131
FALDSTONE LTD - 2023-04-14
63-66 Hatton Garden, London, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2022-03-22 ~ 2022-04-20IIF 87 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-20IIF 357 - Right to appoint or remove directors → OE
IIF 357 - Ownership of voting rights - 75% or more → OE
IIF 357 - Ownership of shares – 75% or more → OE
132
80 Church Street, Chalvey, Slough, EnglandDissolved Corporate (1 parent)
Officer
2017-06-08 ~ 2017-10-13IIF 301 - Director → ME
2017-06-08 ~ 2017-10-13IIF 675 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-10-13IIF 516 - Has significant influence or control → OE
133
4 Blackwood Court, Groom Road, Broxbourne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
2017-06-23 ~ 2020-03-12IIF 319 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12IIF 455 - Has significant influence or control → OE
134
PADGOR LTD - 2022-05-24
4385, 13980419 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-16 ~ 2022-05-18IIF 247 - Director → ME
Person with significant control
2022-03-16 ~ 2022-05-18IIF 416 - Right to appoint or remove directors → OE
IIF 416 - Ownership of voting rights - 75% or more → OE
IIF 416 - Ownership of shares – 75% or more → OE
135
WARFMILL LTD - 2022-08-18
GRAND PROGRESS MANAGEMENT LTD - 2022-08-30
4385, 13993991 - Companies House Default Address, CardiffDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
10 GBP2024-03-31
Officer
2022-03-22 ~ 2022-08-05IIF 285 - Director → ME
Person with significant control
2022-03-22 ~ 2022-08-05IIF 450 - Right to appoint or remove directors → OE
IIF 450 - Ownership of voting rights - 75% or more → OE
IIF 450 - Ownership of shares – 75% or more → OE
136
GP LANTERN LTD - 2022-09-05
NEWTAME LTD - 2022-08-15
GUIDING PRECISION LTD - 2022-08-25
4385, 13989631 - Companies House Default Address, CardiffActive Corporate (2 parents, 19 offsprings)
Equity (Company account)
-1,090,156 GBP2024-03-31
Officer
2022-03-19 ~ 2022-08-05IIF 286 - Director → ME
Person with significant control
2022-03-19 ~ 2022-08-05IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
IIF 449 - Ownership of shares – 75% or more → OE
137
102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-12-21IIF 105 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21IIF 506 - Right to appoint or remove directors → OE
IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
138
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-11-04IIF 304 - Director → ME
2021-03-23 ~ 2021-11-04IIF 635 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-11-04IIF 476 - Right to appoint or remove directors as a member of a firm → OE
IIF 476 - Right to appoint or remove directors → OE
IIF 476 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 476 - Ownership of shares – 75% or more → OE
139
Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
2021-12-21 ~ 2022-01-28IIF 152 - Director → ME
Person with significant control
2021-12-21 ~ 2022-01-28IIF 530 - Right to appoint or remove directors → OE
IIF 530 - Ownership of voting rights - 75% or more → OE
IIF 530 - Ownership of shares – 75% or more → OE
140
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-20 ~ 2021-11-17IIF 165 - Director → ME
Person with significant control
2021-07-20 ~ 2021-11-17IIF 546 - Right to appoint or remove directors → OE
IIF 546 - Ownership of voting rights - 75% or more → OE
IIF 546 - Ownership of shares – 75% or more → OE
141
5 Brayford Square, London, EnglandLiquidation Corporate (3 parents)
Equity (Company account)
77,267 GBP2023-09-30
Officer
2021-08-09 ~ 2021-12-02IIF 206 - Director → ME
Person with significant control
2021-08-09 ~ 2021-12-02IIF 605 - Right to appoint or remove directors → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
IIF 605 - Ownership of shares – 75% or more → OE
142
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,800 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 277 - Director → ME
2022-04-01 ~ 2024-03-23IIF 695 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 440 - Ownership of shares – 75% or more → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Right to appoint or remove directors → OE
143
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 29 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 469 - Right to appoint or remove directors → OE
IIF 469 - Ownership of voting rights - 75% or more → OE
IIF 469 - Ownership of shares – 75% or more → OE
144
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-04-19IIF 197 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-19IIF 600 - Right to appoint or remove directors → OE
IIF 600 - Ownership of voting rights - 75% or more → OE
IIF 600 - Ownership of shares – 75% or more → OE
145
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-21IIF 278 - Director → ME
2022-03-29 ~ 2024-03-21IIF 693 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21IIF 434 - Ownership of shares – 75% or more → OE
IIF 434 - Ownership of voting rights - 75% or more → OE
IIF 434 - Right to appoint or remove directors → OE
146
Legacy Centre Legacy Centre, Hampton Road West, Feltham, EnglandDissolved Corporate (1 parent)
Officer
2022-03-19 ~ 2022-06-01IIF 112 - Director → ME
Person with significant control
2022-03-19 ~ 2022-06-01IIF 376 - Right to appoint or remove directors → OE
IIF 376 - Ownership of voting rights - 75% or more → OE
IIF 376 - Ownership of shares – 75% or more → OE
147
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-18 ~ 2022-01-07IIF 28 - Director → ME
Person with significant control
2021-05-18 ~ 2022-01-07IIF 465 - Right to appoint or remove directors → OE
IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Ownership of shares – 75% or more → OE
148
15 Redhills Industrial Estate, Redhills Road, Chelmsford, EnglandActive Corporate (1 parent)
Equity (Company account)
-12,887 GBP2025-04-30
Officer
2022-04-01 ~ 2024-03-15IIF 67 - Director → ME
2022-04-01 ~ 2024-03-15IIF 650 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-15IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
149
65 Swan Walk, Shopping Center, Horsham, EnglandActive Corporate (1 parent)
Equity (Company account)
3,541,432 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-28IIF 134 - Director → ME
2022-03-25 ~ 2023-09-28IIF 667 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-28IIF 373 - Right to appoint or remove directors → OE
IIF 373 - Ownership of voting rights - 75% or more → OE
IIF 373 - Ownership of shares – 75% or more → OE
150
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-29 ~ 2024-03-21IIF 271 - Director → ME
2022-03-29 ~ 2024-03-21IIF 703 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-21IIF 435 - Right to appoint or remove directors → OE
IIF 435 - Ownership of voting rights - 75% or more → OE
IIF 435 - Ownership of shares – 75% or more → OE
151
Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
26,368 GBP2019-09-30
Officer
2017-09-05 ~ 2020-05-24IIF 318 - Director → ME
Person with significant control
2017-09-05 ~ 2020-05-24IIF 456 - Has significant influence or control → OE
152
SUREMIRE LTD - 2023-09-28
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,240 GBP2024-03-31
Officer
2022-03-25 ~ 2023-09-27IIF 62 - Director → ME
2022-03-25 ~ 2023-09-27IIF 648 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-27IIF 330 - Right to appoint or remove directors → OE
IIF 330 - Ownership of voting rights - 75% or more → OE
IIF 330 - Ownership of shares – 75% or more → OE
153
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 257 - Director → ME
2022-03-30 ~ 2024-03-19IIF 704 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 432 - Right to appoint or remove directors → OE
IIF 432 - Ownership of voting rights - 75% or more → OE
IIF 432 - Ownership of shares – 75% or more → OE
154
264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-20 ~ 2022-02-07IIF 103 - Director → ME
Person with significant control
2022-01-20 ~ 2022-02-07IIF 534 - Right to appoint or remove directors → OE
IIF 534 - Ownership of voting rights - 75% or more → OE
IIF 534 - Ownership of shares – 75% or more → OE
155
1 Woodpecker Drive, Liverpool, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2021-11-30IIF 226 - Director → ME
Person with significant control
2021-08-10 ~ 2021-11-30IIF 620 - Right to appoint or remove directors → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
156
Unit G28 Mount Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1,203,951 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 77 - Director → ME
2022-03-29 ~ 2024-03-18IIF 669 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 415 - Ownership of shares – 75% or more → OE
IIF 415 - Ownership of voting rights - 75% or more → OE
IIF 415 - Right to appoint or remove directors → OE
157
4385, 13439139 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-06-04 ~ 2021-08-08IIF 242 - Director → ME
Person with significant control
2021-06-04 ~ 2021-08-08IIF 623 - Right to appoint or remove directors → OE
IIF 623 - Ownership of voting rights - 75% or more → OE
IIF 623 - Ownership of shares – 75% or more → OE
158
EFFECTIVE CONSULTANCY LTD - 2023-06-19
HV GROUP LIMITED - 2023-08-11
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 37 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 479 - Right to appoint or remove directors → OE
IIF 479 - Ownership of voting rights - 75% or more → OE
IIF 479 - Ownership of shares – 75% or more → OE
159
BERTIBA LTD - 2022-05-24
42 Church Street, Shildon, EnglandActive Corporate (1 parent)
Officer
2022-03-10 ~ 2022-05-16IIF 291 - Director → ME
Person with significant control
2022-03-10 ~ 2022-05-16IIF 453 - Right to appoint or remove directors → OE
IIF 453 - Ownership of voting rights - 75% or more → OE
IIF 453 - Ownership of shares – 75% or more → OE
160
1 Francis Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2021-03-17 ~ 2021-04-08IIF 156 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08IIF 522 - Has significant influence or control → OE
161
BIM'S KITCHEN LIMITED - 2018-04-26
PWLL GWYN LTD - 2022-01-14
100 PERCENT CAR RENTAL LTD - 2011-01-05
1 Park Lane, 1, Harrow, EnglandActive Corporate (1 parent)
Equity (Company account)
202,960 GBP2021-03-24
Officer
2021-06-04 ~ 2021-12-23IIF 160 - Director → ME
Person with significant control
2021-08-04 ~ 2021-12-23IIF 718 - Ownership of shares – 75% or more → OE
162
10 Crabtree Way, Dunstable, EnglandDissolved Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-30IIF 216 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30IIF 394 - Right to appoint or remove directors → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Ownership of shares – 75% or more → OE
163
Chessington Business Centre, Cox Lane, Chessington, EnglandDissolved Corporate (1 parent)
Officer
2021-12-10 ~ 2022-01-18IIF 126 - Director → ME
Person with significant control
2021-12-10 ~ 2022-01-18IIF 536 - Right to appoint or remove directors → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Ownership of shares – 75% or more → OE
164
281 Nuthrust Road Nuthurst Road, Manchester, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2023-03-31
Officer
2022-03-09 ~ 2022-07-08IIF 170 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-08IIF 575 - Right to appoint or remove directors → OE
IIF 575 - Ownership of voting rights - 75% or more → OE
IIF 575 - Ownership of shares – 75% or more → OE
165
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,550 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-26IIF 268 - Director → ME
2022-04-01 ~ 2024-03-26IIF 709 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-26IIF 420 - Ownership of shares – 75% or more → OE
IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Right to appoint or remove directors → OE
166
HULFORD LTD - 2022-04-11
HULFORD MANAGEMENT CONSULTANCY LTD - 2023-12-28
63-66 Hatton Garden Suite 23, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-02-28
Officer
2022-02-07 ~ 2022-02-26IIF 130 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26IIF 389 - Right to appoint or remove directors → OE
IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Ownership of shares – 75% or more → OE
167
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,300 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-23IIF 267 - Director → ME
2022-03-31 ~ 2024-03-24IIF 686 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 427 - Right to appoint or remove directors → OE
IIF 427 - Ownership of voting rights - 75% or more → OE
IIF 427 - Ownership of shares – 75% or more → OE
168
RESPONSIBLE TRADER LTD - 2021-06-04
11 Cowley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-03-17 ~ 2021-04-08IIF 71 - Director → ME
Person with significant control
2021-03-17 ~ 2021-04-08IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Ownership of shares – 75% or more → OE
169
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-24IIF 275 - Director → ME
2022-03-30 ~ 2024-03-24IIF 682 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-24IIF 424 - Ownership of voting rights - 75% or more → OE
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Right to appoint or remove directors → OE
170
Suite 23 5th Floor, 63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-28 ~ 2022-04-20IIF 198 - Director → ME
Person with significant control
2022-02-28 ~ 2022-04-20IIF 576 - Right to appoint or remove directors → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Ownership of shares – 75% or more → OE
171
625 Spring Bank West, Hull, EnglandDissolved Corporate
Officer
2022-02-17 ~ 2022-04-21IIF 186 - Director → ME
Person with significant control
2022-02-17 ~ 2022-04-21IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Ownership of shares – 75% or more → OE
172
Initial Business Centre Wilson Park, Monsall Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-05-04IIF 178 - Director → ME
Person with significant control
2022-02-15 ~ 2022-05-04IIF 587 - Right to appoint or remove directors → OE
IIF 587 - Ownership of voting rights - 75% or more → OE
IIF 587 - Ownership of shares – 75% or more → OE
173
53 Rosedale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2023-03-31
Officer
2022-03-09 ~ 2022-07-06IIF 202 - Director → ME
Person with significant control
2022-03-09 ~ 2022-07-06IIF 599 - Right to appoint or remove directors → OE
IIF 599 - Ownership of voting rights - 75% or more → OE
IIF 599 - Ownership of shares – 75% or more → OE
174
Suite 54 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
5,050 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 99 - Director → ME
2022-03-31 ~ 2024-03-24IIF 661 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-24IIF 372 - Right to appoint or remove directors → OE
IIF 372 - Ownership of voting rights - 75% or more → OE
IIF 372 - Ownership of shares – 75% or more → OE
175
119 Garrison Lane, Felixstowe, Suffolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2023-10-24IIF 85 - Director → ME
2022-03-28 ~ 2023-10-24IIF 663 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-10-24IIF 367 - Right to appoint or remove directors → OE
IIF 367 - Ownership of voting rights - 75% or more → OE
IIF 367 - Ownership of shares – 75% or more → OE
176
Laycel Holdings Ltd Sycamore Industrial Estate, Squires Lane, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2018-03-19 ~ 2019-05-31IIF 1 - Director → ME
Person with significant control
2018-03-19 ~ 2019-05-30IIF 492 - Has significant influence or control → OE
177
11 Bellflower Close, Upton Rocks, Widnes, EnglandDissolved Corporate (1 parent)
Officer
2017-06-08 ~ 2017-08-23IIF 299 - Director → ME
2017-06-08 ~ 2017-08-23IIF 678 - Secretary → ME
Person with significant control
2017-06-08 ~ 2017-08-23IIF 515 - Has significant influence or control → OE
178
4385, 10834271: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-06-30
Officer
2017-06-23 ~ 2020-03-12IIF 3 - Director → ME
Person with significant control
2017-06-23 ~ 2020-03-12IIF 493 - Has significant influence or control → OE
179
4385, 13980074 - Companies House Default Address, CardiffDissolved Corporate
Officer
2022-03-16 ~ 2022-04-21IIF 235 - Director → ME
Person with significant control
2022-03-16 ~ 2022-04-21IIF 405 - Right to appoint or remove directors → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
180
6-8 Freeman Street, Grimsby, EnglandDissolved Corporate (1 parent)
Officer
2021-05-12 ~ 2021-12-01IIF 244 - Director → ME
Person with significant control
2021-05-12 ~ 2021-12-01IIF 624 - Right to appoint or remove directors → OE
IIF 624 - Ownership of voting rights - 75% or more → OE
IIF 624 - Ownership of shares – 75% or more → OE
181
2b George Arthur Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-14IIF 50 - Director → ME
Person with significant control
2022-01-21 ~ 2022-02-14IIF 387 - Right to appoint or remove directors → OE
IIF 387 - Ownership of voting rights - 75% or more → OE
IIF 387 - Ownership of shares – 75% or more → OE
182
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-16IIF 125 - Director → ME
2022-03-30 ~ 2024-03-16IIF 643 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-23IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
IIF 421 - Ownership of voting rights - 75% or more → OE
IIF 421 - Ownership of shares – 75% or more → OE
IIF 421 - Right to appoint or remove directors → OE
183
LOCO TRADES LTD - 2021-05-06
SIMPLY NATURAL SOAPS LTD - 2021-11-09
SFX MAKEUP LTD - 2022-06-01
Regent Business Centre, Kirkdale, London, EnglandDissolved Corporate (1 parent)
Person with significant control
2021-03-08 ~ 2021-05-02IIF 523 - Ownership of shares – 75% or more → OE
184
Holman House, Station Road, Staplehurst, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-09-30
Officer
2017-09-05 ~ 2019-07-03IIF 317 - Director → ME
Person with significant control
2017-09-05 ~ 2019-07-03IIF 457 - Has significant influence or control → OE
185
Kelvin Way Trading Estate U Kelvin Way, Unit 47, West Bromwich, EnglandDissolved Corporate (1 parent)
Officer
2021-06-21 ~ 2021-10-26IIF 321 - Director → ME
Person with significant control
2021-06-21 ~ 2021-10-26IIF 633 - Ownership of shares – 75% or more → OE
186
37 Bissell Street, Bilston, EnglandActive Corporate (2 parents)
Officer
2022-03-23 ~ 2022-05-27IIF 107 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-27IIF 324 - Right to appoint or remove directors → OE
IIF 324 - Ownership of voting rights - 75% or more → OE
IIF 324 - Ownership of shares – 75% or more → OE
187
413 Stanhope Road, South Shields, EnglandDissolved Corporate (1 parent)
Officer
2022-02-11 ~ 2022-03-09IIF 195 - Director → ME
Person with significant control
2022-02-11 ~ 2022-03-09IIF 601 - Right to appoint or remove directors → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Ownership of shares – 75% or more → OE
188
Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
2021-08-13 ~ 2021-12-20IIF 218 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-20IIF 616 - Right to appoint or remove directors → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Ownership of shares – 75% or more → OE
189
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,500 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 272 - Director → ME
2022-04-01 ~ 2024-03-23IIF 681 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
190
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 144 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 552 - Right to appoint or remove directors → OE
IIF 552 - Ownership of voting rights - 75% or more → OE
IIF 552 - Ownership of shares – 75% or more → OE
191
4385, 13564147 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
10 GBP2022-08-31
Officer
2021-08-13 ~ 2021-12-14IIF 208 - Director → ME
Person with significant control
2021-08-13 ~ 2021-12-14IIF 603 - Right to appoint or remove directors → OE
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Ownership of shares – 75% or more → OE
192
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,200 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 256 - Director → ME
2022-03-31 ~ 2024-03-25IIF 702 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 431 - Ownership of shares – 75% or more → OE
IIF 431 - Ownership of voting rights - 75% or more → OE
IIF 431 - Right to appoint or remove directors → OE
193
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-25IIF 273 - Director → ME
2022-03-31 ~ 2024-03-25IIF 692 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 442 - Right to appoint or remove directors → OE
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Ownership of shares – 75% or more → OE
194
2 Hereford Road, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2022-02-16 ~ 2022-03-10IIF 200 - Director → ME
Person with significant control
2022-02-16 ~ 2022-03-10IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Ownership of shares – 75% or more → OE
195
Unit E-d 28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,326 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 128 - Director → ME
2022-03-29 ~ 2024-03-23IIF 642 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
196
4385, 14003156 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-25 ~ 2024-03-14IIF 41 - Director → ME
2022-03-25 ~ 2024-03-14IIF 636 - Secretary → ME
Person with significant control
2022-03-25 ~ 2024-03-14IIF 325 - Ownership of shares – 75% or more → OE
IIF 325 - Ownership of voting rights - 75% or more → OE
IIF 325 - Right to appoint or remove directors → OE
197
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,300 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 146 - Director → ME
2022-04-01 ~ 2024-03-23IIF 647 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Ownership of shares – 75% or more → OE
198
5 Brayford Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-04-27IIF 239 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-27IIF 365 - Right to appoint or remove directors → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Ownership of shares – 75% or more → OE
199
MARBIRE LTD - 2022-06-06
XPRT CONSULT LTD - 2022-07-19
53 Cofton Grove, Birmingham, EnglandActive Corporate (1 parent, 18 offsprings)
Officer
2022-03-22 ~ 2022-04-19IIF 282 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19IIF 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Ownership of shares – 75% or more → OE
200
CONTRINE LTD - 2022-02-23
27 Old Gloucester Street, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2024-01-31
Officer
2022-01-28 ~ 2022-02-22IIF 57 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-22IIF 386 - Right to appoint or remove directors → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
IIF 386 - Ownership of shares – 75% or more → OE
201
73 Clarence Road, Handsworth, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-09-06 ~ 2022-01-19IIF 21 - Director → ME
Person with significant control
2021-09-06 ~ 2022-01-19IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
IIF 610 - Ownership of shares – 75% or more → OE
202
Stamford House, Northenden Road, Sale, CheshireDissolved Corporate (1 parent)
Equity (Company account)
53,384 GBP2020-06-30
Officer
2017-06-15 ~ 2017-07-12IIF 302 - Director → ME
2017-06-15 ~ 2017-07-12IIF 676 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-07-12IIF 521 - Has significant influence or control → OE
203
42 Church Street, Shildon, EnglandDissolved Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-09IIF 185 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-09IIF 595 - Right to appoint or remove directors → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
IIF 595 - Ownership of shares – 75% or more → OE
204
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-17IIF 70 - Director → ME
2022-03-30 ~ 2024-03-17IIF 655 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-17IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Right to appoint or remove directors → OE
IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Right to appoint or remove directors → OE
205
ASSETS CONSULTANCY LTD - 2022-02-02
Egyptian Mill, Egyptian Street, BoltonDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2022-01-05IIF 39 - Director → ME
Person with significant control
2021-05-11 ~ 2022-01-05IIF 481 - Right to appoint or remove directors → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Ownership of shares – 75% or more → OE
206
264 Witton Lodge Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-01-11 ~ 2022-02-02IIF 95 - Director → ME
Person with significant control
2022-01-11 ~ 2022-02-02IIF 564 - Right to appoint or remove directors → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
207
1 Newgate, Flat 153, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2021-12-22 ~ 2022-01-25IIF 49 - Director → ME
Person with significant control
2021-12-22 ~ 2022-01-25IIF 553 - Right to appoint or remove directors → OE
IIF 553 - Ownership of voting rights - 75% or more → OE
IIF 553 - Ownership of shares – 75% or more → OE
208
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-04-21IIF 233 - Director → ME
Person with significant control
2022-03-17 ~ 2022-04-21IIF 407 - Right to appoint or remove directors → OE
IIF 407 - Ownership of voting rights - 75% or more → OE
IIF 407 - Ownership of shares – 75% or more → OE
209
88 Lower Hester Street, Northampton, EnglandActive Corporate (2 parents)
Officer
2021-12-03 ~ 2022-02-07IIF 148 - Director → ME
Person with significant control
2021-12-03 ~ 2022-02-07IIF 554 - Right to appoint or remove directors → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
IIF 554 - Ownership of shares – 75% or more → OE
210
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 12 - Director → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 717 - Ownership of shares – 75% or more → OE
IIF 717 - Right to appoint or remove directors → OE
IIF 717 - Ownership of voting rights - 75% or more → OE
211
Caci House, Spring Villa Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2022-12-31
Officer
2021-12-23 ~ 2022-01-28IIF 212 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-28IIF 613 - Right to appoint or remove directors → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Ownership of shares – 75% or more → OE
212
31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-23 ~ 2022-01-19IIF 48 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
IIF 528 - Ownership of shares – 75% or more → OE
213
Suite 54, 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-31 ~ 2024-03-24IIF 260 - Director → ME
2022-03-31 ~ 2024-03-25IIF 683 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of shares – 75% or more → OE
214
63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-02-26IIF 93 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-26IIF 381 - Right to appoint or remove directors → OE
IIF 381 - Ownership of voting rights - 75% or more → OE
IIF 381 - Ownership of shares – 75% or more → OE
215
28 Parkwood Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
560 GBP2022-08-31
Officer
2021-08-16 ~ 2021-12-14IIF 175 - Director → ME
Person with significant control
2021-08-16 ~ 2021-12-14IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Ownership of shares – 75% or more → OE
216
Unit 28g Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7,335 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 104 - Director → ME
2022-03-29 ~ 2024-03-18IIF 646 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Ownership of shares – 75% or more → OE
217
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,700 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-21IIF 262 - Director → ME
2022-03-31 ~ 2024-03-21IIF 691 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-25IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
218
72 Upper Park Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
7,500 GBP2024-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 54 - Director → ME
2022-03-30 ~ 2024-03-19IIF 656 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 361 - Right to appoint or remove directors → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
IIF 361 - Ownership of shares – 75% or more → OE
219
Suite 6 Global House, Moorside, Colchester, EnglandActive Corporate (3 parents)
Equity (Company account)
4,576,977 GBP2025-03-31
Officer
2022-03-28 ~ 2024-03-22IIF 136 - Director → ME
2022-03-28 ~ 2024-03-22IIF 649 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-03-22IIF 349 - Right to appoint or remove directors → OE
IIF 349 - Ownership of voting rights - 75% or more → OE
IIF 349 - Ownership of shares – 75% or more → OE
220
MAKING INTELLIGENT TRANSFORMATIONS LTD - 2022-10-18
SHIELDFORD LTD - 2022-09-08
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2022-03-24 ~ 2022-08-05IIF 129 - Director → ME
Person with significant control
2022-03-24 ~ 2022-08-05IIF 339 - Right to appoint or remove directors → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Ownership of shares – 75% or more → OE
221
Flat 6 138 Edge Lane, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-21 ~ 2023-07-25IIF 222 - Director → ME
Person with significant control
2022-03-21 ~ 2023-07-25IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
IIF 396 - Ownership of shares – 75% or more → OE
222
GPS TRADING LTD - 2021-03-18
The Farmhouse, Vicarage Road, Egham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2021-02-27 ~ 2021-03-12IIF 13 - Director → ME
Person with significant control
2021-02-27 ~ 2021-03-12IIF 459 - Ownership of shares – 75% or more → OE
223
130a Witton Street, Dane House, Northwich, EnglandDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2022-02-16IIF 81 - Director → ME
Person with significant control
2022-01-28 ~ 2022-02-16IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
IIF 377 - Ownership of shares – 75% or more → OE
224
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,400 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 252 - Director → ME
2022-04-01 ~ 2024-03-23IIF 707 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 423 - Right to appoint or remove directors → OE
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Ownership of voting rights - 75% or more → OE
225
PAINTDECO LTD - 2015-06-26
3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, EnglandDissolved Corporate
Officer
2015-02-25 ~ 2015-06-07IIF 313 - Director → ME
2015-02-25 ~ 2015-06-08IIF 634 - Secretary → ME
226
Unit F-b 28, Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
78,651 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 245 - Director → ME
2022-03-29 ~ 2024-03-23IIF 680 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
IIF 414 - Right to appoint or remove directors → OE
227
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-24IIF 243 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-24IIF 411 - Right to appoint or remove directors → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Ownership of shares – 75% or more → OE
228
TMD BUILDING LTD - 2019-04-13
TRADETECH EUROPE LIMITED - 2017-10-06
DE BUILD UK LTD - 2020-12-22
85 Great Portland Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
389,500 GBP2024-03-31
Officer
2017-06-15 ~ 2017-09-07IIF 298 - Director → ME
2017-06-15 ~ 2017-09-07IIF 677 - Secretary → ME
Person with significant control
2017-06-15 ~ 2017-09-07IIF 525 - Has significant influence or control → OE
229
Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
22,583 GBP2024-02-28
Officer
2022-02-07 ~ 2022-02-23IIF 94 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-23IIF 390 - Right to appoint or remove directors → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Ownership of shares – 75% or more → OE
230
24 Hood Street, Jactin House, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-09-03IIF 310 - Director → ME
Person with significant control
2021-03-23 ~ 2021-09-03IIF 625 - Right to appoint or remove directors → OE
IIF 625 - Ownership of voting rights - 75% or more → OE
IIF 625 - Ownership of shares – 75% or more → OE
231
8 Longfield Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2022-02-10 ~ 2022-03-25IIF 176 - Director → ME
Person with significant control
2022-02-10 ~ 2022-03-25IIF 573 - Right to appoint or remove directors → OE
IIF 573 - Ownership of voting rights - 75% or more → OE
IIF 573 - Ownership of shares – 75% or more → OE
232
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandActive Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-29IIF 74 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-30IIF 332 - Right to appoint or remove directors → OE
IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
233
5 Broadfield Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-06-08IIF 8 - Director → ME
Person with significant control
2021-03-08 ~ 2021-06-08IIF 519 - Ownership of shares – 75% or more → OE
234
ALGERO LTD - 2023-01-11
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Equity (Company account)
7,213 GBP2023-12-31
Officer
2021-12-17 ~ 2022-01-14IIF 213 - Director → ME
Person with significant control
2021-12-17 ~ 2022-01-14IIF 611 - Right to appoint or remove directors → OE
IIF 611 - Ownership of voting rights - 75% or more → OE
IIF 611 - Ownership of shares – 75% or more → OE
235
30 Somerset Street, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-18IIF 284 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18IIF 627 - Right to appoint or remove directors → OE
IIF 627 - Ownership of voting rights - 75% or more → OE
IIF 627 - Ownership of shares – 75% or more → OE
236
15a Kitts Green Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-22 ~ 2022-01-19IIF 109 - Director → ME
Person with significant control
2021-11-22 ~ 2022-01-19IIF 537 - Right to appoint or remove directors → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Ownership of shares – 75% or more → OE
237
Suite C, Unit 11, Day Street, Walsall, EnglandActive Corporate (1 parent)
Officer
2022-03-23 ~ 2022-05-13IIF 16 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-13IIF 328 - Right to appoint or remove directors → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
238
4385, 13956778 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-03-05 ~ 2022-04-27IIF 181 - Director → ME
Person with significant control
2022-03-05 ~ 2022-04-27IIF 574 - Right to appoint or remove directors → OE
IIF 574 - Ownership of voting rights - 75% or more → OE
IIF 574 - Ownership of shares – 75% or more → OE
239
Yard 3 Dawes Lane, Scunthorpe, EnglandDissolved Corporate (1 parent)
Officer
2022-03-01 ~ 2022-04-21IIF 173 - Director → ME
Person with significant control
2022-03-01 ~ 2022-04-21IIF 589 - Right to appoint or remove directors → OE
IIF 589 - Ownership of voting rights - 75% or more → OE
IIF 589 - Ownership of shares – 75% or more → OE
240
40 Edmett Way, Maidstone, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-25 ~ 2023-09-25IIF 118 - Director → ME
2022-03-25 ~ 2023-09-25IIF 645 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-25IIF 360 - Right to appoint or remove directors → OE
IIF 360 - Ownership of voting rights - 75% or more → OE
IIF 360 - Ownership of shares – 75% or more → OE
241
4385, 13975189 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-14 ~ 2022-04-21IIF 234 - Director → ME
Person with significant control
2022-03-14 ~ 2022-04-21IIF 404 - Right to appoint or remove directors → OE
IIF 404 - Ownership of voting rights - 75% or more → OE
IIF 404 - Ownership of shares – 75% or more → OE
242
124 City Road City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,800 GBP2025-03-31
Officer
2022-03-25 ~ 2023-10-03IIF 132 - Director → ME
2022-03-25 ~ 2023-10-03IIF 652 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-10-03IIF 370 - Right to appoint or remove directors → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Ownership of shares – 75% or more → OE
243
Cotton Court River View, Flat 38, Northampton, EnglandActive Corporate (1 parent)
Officer
2021-08-13 ~ 2021-11-18IIF 209 - Director → ME
Person with significant control
2021-08-13 ~ 2021-11-18IIF 608 - Right to appoint or remove directors → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Ownership of shares – 75% or more → OE
244
57 Newtown Road, Hove, Brighton And Hove, EnglandDissolved Corporate (1 parent)
Equity (Company account)
289,790 GBP2023-10-31
Officer
2022-03-28 ~ 2023-11-10IIF 108 - Director → ME
2022-03-28 ~ 2023-11-10IIF 641 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-10IIF 366 - Right to appoint or remove directors → OE
IIF 366 - Ownership of voting rights - 75% or more → OE
IIF 366 - Ownership of shares – 75% or more → OE
245
182-184 High Street North, Office 3702, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2022-06-08IIF 229 - Director → ME
Person with significant control
2022-03-21 ~ 2022-06-08IIF 353 - Right to appoint or remove directors → OE
IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Ownership of shares – 75% or more → OE
246
Unit H, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
217 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 97 - Director → ME
2022-03-29 ~ 2024-03-18IIF 668 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 352 - Right to appoint or remove directors → OE
IIF 352 - Ownership of voting rights - 75% or more → OE
IIF 352 - Ownership of shares – 75% or more → OE
247
148 Cranbrook Road, Ilford, EnglandActive Corporate (3 parents)
Equity (Company account)
-60,974 GBP2024-02-28
Officer
2022-02-07 ~ 2022-02-24IIF 111 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Ownership of shares – 75% or more → OE
248
57a Epsom Road, Morden, EnglandDissolved Corporate (1 parent)
Officer
2022-02-08 ~ 2022-05-06IIF 179 - Director → ME
Person with significant control
2022-02-08 ~ 2022-05-06IIF 569 - Right to appoint or remove directors → OE
IIF 569 - Ownership of voting rights - 75% or more → OE
IIF 569 - Ownership of shares – 75% or more → OE
249
4385, 13796637 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-12-13 ~ 2022-03-01IIF 89 - Director → ME
Person with significant control
2021-12-13 ~ 2022-03-01IIF 565 - Right to appoint or remove directors → OE
IIF 565 - Ownership of voting rights - 75% or more → OE
IIF 565 - Ownership of shares – 75% or more → OE
250
Suite 18 Mountview House, 202-212 High Road, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,626 GBP2024-03-31
Officer
2022-03-05 ~ 2022-05-18IIF 187 - Director → ME
Person with significant control
2022-03-05 ~ 2022-05-12IIF 579 - Right to appoint or remove directors → OE
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
251
4385, 13996019 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-22 ~ 2022-04-19IIF 231 - Director → ME
Person with significant control
2022-03-22 ~ 2022-04-19IIF 402 - Right to appoint or remove directors → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
252
102 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-15 ~ 2021-12-21IIF 59 - Director → ME
Person with significant control
2021-05-15 ~ 2021-12-21IIF 498 - Right to appoint or remove directors → OE
IIF 498 - Ownership of voting rights - 75% or more → OE
IIF 498 - Ownership of shares – 75% or more → OE
253
6 Priory Drive, Vicarage Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-02-24IIF 47 - Director → ME
Person with significant control
2022-02-07 ~ 2022-02-24IIF 384 - Right to appoint or remove directors → OE
IIF 384 - Ownership of voting rights - 75% or more → OE
IIF 384 - Ownership of shares – 75% or more → OE
254
63-66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Officer
2022-01-21 ~ 2022-02-24IIF 100 - Director → ME
2022-03-05 ~ 2022-03-10IIF 158 - Director → ME
Person with significant control
2022-03-05 ~ 2022-03-11IIF 714 - Ownership of shares – 75% or more → OE
2022-01-21 ~ 2022-02-24IIF 388 - Right to appoint or remove directors → OE
IIF 388 - Ownership of voting rights - 75% or more → OE
IIF 388 - Ownership of shares – 75% or more → OE
255
Initial Business Centre, Wilson Business Park, Manchester, United KingdomActive Corporate (1 parent)
Equity (Company account)
120,000 GBP2024-03-31
Officer
2022-03-29 ~ 2022-09-14IIF 114 - Director → ME
2022-03-29 ~ 2022-09-14IIF 673 - Secretary → ME
Person with significant control
2022-03-29 ~ 2022-09-14IIF 346 - Right to appoint or remove directors → OE
IIF 346 - Ownership of voting rights - 75% or more → OE
IIF 346 - Ownership of shares – 75% or more → OE
256
31a Plashet Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-24 ~ 2022-01-19IIF 68 - Director → ME
Person with significant control
2021-12-24 ~ 2022-01-19IIF 543 - Right to appoint or remove directors → OE
IIF 543 - Ownership of voting rights - 75% or more → OE
IIF 543 - Ownership of shares – 75% or more → OE
257
28 Hunter Street, Flat 4, Northampton, EnglandDissolved Corporate (1 parent)
Officer
2021-07-19 ~ 2021-12-20IIF 283 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-20IIF 626 - Ownership of shares – 75% or more → OE
258
SANGUINE CONSULTANCY LTD - 2021-12-01
SANGUINE WHOLESALE LTD - 2022-04-26
205 Kings Road, Tyseley, Birmingham, EnglandActive Corporate
Officer
2021-05-11 ~ 2021-10-07IIF 143 - Director → ME
Person with significant control
2021-05-11 ~ 2021-10-07IIF 504 - Right to appoint or remove directors → OE
IIF 504 - Ownership of voting rights - 75% or more → OE
IIF 504 - Ownership of shares – 75% or more → OE
259
24-26 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
700 GBP2022-03-31
Officer
2021-03-23 ~ 2021-11-01IIF 303 - Director → ME
Person with significant control
2021-03-23 ~ 2021-11-01IIF 473 - Right to appoint or remove directors → OE
IIF 473 - Ownership of voting rights - 75% or more → OE
IIF 473 - Ownership of shares – 75% or more → OE
260
53 Rosedale Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-07-06IIF 241 - Director → ME
Person with significant control
2022-03-17 ~ 2022-07-06IIF 410 - Right to appoint or remove directors → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
IIF 410 - Ownership of shares – 75% or more → OE
261
38a Hutton Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-15 ~ 2021-11-26IIF 32 - Director → ME
Person with significant control
2021-07-15 ~ 2021-11-26IIF 477 - Right to appoint or remove directors → OE
IIF 477 - Ownership of voting rights - 75% or more → OE
IIF 477 - Ownership of shares – 75% or more → OE
262
114a Poole Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-04-07IIF 40 - Director → ME
Person with significant control
2021-03-08 ~ 2021-04-07IIF 482 - Ownership of shares – 75% or more → OE
263
10-16 Tiller Road, 14/2e Docklands Business Centre, London, EnglandActive Corporate (1 parent)
Officer
2022-03-18 ~ 2022-06-08IIF 113 - Director → ME
Person with significant control
2022-03-18 ~ 2022-06-08IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
IIF 412 - Ownership of shares – 75% or more → OE
264
Lynchwood Nursery Westwood Lane, Normandy, Guildford, EnglandActive Corporate (1 parent)
Officer
2022-03-14 ~ 2022-05-31IIF 217 - Director → ME
Person with significant control
2022-03-14 ~ 2022-05-31IIF 395 - Right to appoint or remove directors → OE
IIF 395 - Ownership of voting rights - 75% or more → OE
IIF 395 - Ownership of shares – 75% or more → OE
265
85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-09 ~ 2022-04-21IIF 92 - Director → ME
Person with significant control
2022-03-09 ~ 2022-04-21IIF 342 - Right to appoint or remove directors → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Ownership of shares – 75% or more → OE
266
EMBRACED TRADING LTD - 2021-10-11
Suite 5 207 Cranbrook Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-140 GBP2024-03-31
Officer
2021-03-23 ~ 2021-08-16IIF 306 - Director → ME
2021-03-23 ~ 2021-08-16IIF 639 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-08-16IIF 505 - Right to appoint or remove directors → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Ownership of shares – 75% or more → OE
267
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
6,300 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-21IIF 53 - Director → ME
2022-03-31 ~ 2024-03-21IIF 689 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-21IIF 356 - Right to appoint or remove directors → OE
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
268
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 38 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 497 - Right to appoint or remove directors → OE
IIF 497 - Ownership of voting rights - 75% or more → OE
IIF 497 - Ownership of shares – 75% or more → OE
269
157 Westbourne Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-19 ~ 2021-12-09IIF 163 - Director → ME
Person with significant control
2021-07-19 ~ 2021-12-09IIF 542 - Right to appoint or remove directors → OE
IIF 542 - Ownership of voting rights - 75% or more → OE
IIF 542 - Ownership of shares – 75% or more → OE
270
15 Bishopsgate, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-256,581 GBP2023-02-28
Officer
2022-02-02 ~ 2022-02-24IIF 78 - Director → ME
Person with significant control
2022-02-02 ~ 2022-02-24IIF 380 - Right to appoint or remove directors → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
IIF 380 - Ownership of shares – 75% or more → OE
271
24 Regent Place, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-19IIF 45 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-19IIF 548 - Right to appoint or remove directors → OE
IIF 548 - Ownership of voting rights - 75% or more → OE
IIF 548 - Ownership of shares – 75% or more → OE
272
Irradion House Unit 4, Marlborough Park, Harpenden, Herts, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2021-10-20IIF 44 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20IIF 488 - Ownership of voting rights - 75% or more → OE
IIF 488 - Ownership of shares – More than 25% but not more than 50% → OE
273
First Floor, 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-03-11IIF 153 - Director → ME
Person with significant control
2022-02-07 ~ 2022-03-11IIF 391 - Right to appoint or remove directors → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Ownership of shares – 75% or more → OE
274
2nd Floor 8 Lower Ormond Street, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,900 GBP2024-03-31
Officer
2022-03-31 ~ 2024-03-18IIF 69 - Director → ME
2022-03-31 ~ 2024-03-18IIF 699 - Secretary → ME
Person with significant control
2022-03-31 ~ 2024-03-18IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
275
Unit 10 Boeing Way, Southall, EnglandDissolved Corporate (1 parent)
Officer
2021-08-10 ~ 2021-12-15IIF 287 - Director → ME
Person with significant control
2021-08-10 ~ 2021-12-15IIF 629 - Right to appoint or remove directors → OE
IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Ownership of shares – 75% or more → OE
276
RARDIN LTD - 2022-06-23
C/o Ascentris Limited 71-75 Shelton Street, Covent Garden, London, Greater LondonActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
145,263 GBP2023-03-31
Officer
2022-03-23 ~ 2022-06-22IIF 228 - Director → ME
Person with significant control
2022-03-23 ~ 2022-06-22IIF 400 - Right to appoint or remove directors → OE
IIF 400 - Ownership of voting rights - 75% or more → OE
IIF 400 - Ownership of shares – 75% or more → OE
277
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-05-11 ~ 2021-12-21IIF 51 - Director → ME
Person with significant control
2021-05-11 ~ 2021-12-21IIF 494 - Right to appoint or remove directors → OE
IIF 494 - Ownership of voting rights - 75% or more → OE
IIF 494 - Ownership of shares – 75% or more → OE
278
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-20 ~ 2022-02-03IIF 83 - Director → ME
Person with significant control
2021-07-20 ~ 2022-02-03IIF 512 - Right to appoint or remove directors → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
IIF 512 - Ownership of shares – 75% or more → OE
279
Suite 54, 6 Wilmslow Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,000 GBP2024-04-30
Officer
2022-04-01 ~ 2024-03-23IIF 270 - Director → ME
2022-04-01 ~ 2024-03-23IIF 651 - Secretary → ME
Person with significant control
2022-04-01 ~ 2024-03-23IIF 430 - Ownership of shares – 75% or more → OE
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of voting rights - 75% or more → OE
280
4385, 13987331 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-03-18 ~ 2022-04-21IIF 238 - Director → ME
Person with significant control
2022-03-18 ~ 2022-04-21IIF 406 - Right to appoint or remove directors → OE
IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Ownership of shares – 75% or more → OE
281
Flat 1, 4 Station Road Station Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-09-10 ~ 2022-01-19IIF 58 - Director → ME
Person with significant control
2021-09-10 ~ 2022-01-19IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
IIF 556 - Ownership of shares – 75% or more → OE
282
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-30 ~ 2024-03-19IIF 80 - Director → ME
2022-03-30 ~ 2024-03-19IIF 658 - Secretary → ME
Person with significant control
2022-03-30 ~ 2024-03-19IIF 368 - Right to appoint or remove directors → OE
IIF 368 - Ownership of voting rights - 75% or more → OE
IIF 368 - Ownership of shares – 75% or more → OE
283
54 Hagley Road, 8th Floor (west Wing), Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-07-31
Officer
2021-05-11 ~ 2021-11-19IIF 36 - Director → ME
Person with significant control
2021-05-11 ~ 2021-11-19IIF 478 - Right to appoint or remove directors → OE
IIF 478 - Ownership of voting rights - 75% or more → OE
IIF 478 - Ownership of shares – 75% or more → OE
284
291 Kirkdale, London, Sydenham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-24 ~ 2023-08-24IIF 230 - Director → ME
Person with significant control
2023-04-11 ~ 2023-08-24IIF 715 - Ownership of shares – 75% or more → OE
2022-03-24 ~ 2023-04-06IIF 336 - Right to appoint or remove directors → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Ownership of shares – 75% or more → OE
285
214 Lower Addiscombe Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2022-03-18 ~ 2022-05-19IIF 15 - Director → ME
Person with significant control
2022-03-18 ~ 2022-05-19IIF 323 - Right to appoint or remove directors → OE
IIF 323 - Ownership of voting rights - 75% or more → OE
IIF 323 - Ownership of shares – 75% or more → OE
286
Unit 1 & 2 28a Herbert Road, Birmingham, EnglandLiquidation Corporate (1 parent)
Officer
2022-02-08 ~ 2022-04-14IIF 183 - Director → ME
Person with significant control
2022-02-08 ~ 2022-04-14IIF 572 - Right to appoint or remove directors → OE
IIF 572 - Ownership of voting rights - 75% or more → OE
IIF 572 - Ownership of shares – 75% or more → OE
287
INDEGO CONSULTANCY LTD - 2021-08-17
Office 6 38 Market Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,722,561 GBP2025-05-31
Officer
2021-05-11 ~ 2021-07-29IIF 225 - Director → ME
Person with significant control
2021-05-11 ~ 2021-07-29IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Ownership of shares – 75% or more → OE
288
10 Holloway Circus, Queensway, Birmingham, West Midlands, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-30 ~ 2019-05-19IIF 300 - Director → ME
2017-06-30 ~ 2019-05-19IIF 679 - Secretary → ME
Person with significant control
2017-06-30 ~ 2019-05-19IIF 520 - Has significant influence or control → OE
289
YARDMILL LTD - 2023-09-05
Unit 10, Phoenix Court St. Margarets Way, Stukeley Meadows Industrial Estate, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
15,267 GBP2024-09-29
Officer
2022-03-25 ~ 2023-09-02IIF 76 - Director → ME
2022-03-25 ~ 2023-09-02IIF 665 - Secretary → ME
Person with significant control
2022-03-25 ~ 2023-09-02IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
290
73 Clarence Road, Handsworth, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-22 ~ 2021-12-21IIF 167 - Director → ME
Person with significant control
2021-07-22 ~ 2021-12-21IIF 531 - Right to appoint or remove directors → OE
IIF 531 - Ownership of voting rights - 75% or more → OE
IIF 531 - Ownership of shares – 75% or more → OE
291
83 Heyes Lane, Alderley Edge, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-03-31
Officer
2022-03-23 ~ 2022-05-30IIF 14 - Director → ME
Person with significant control
2022-03-23 ~ 2022-05-31IIF 322 - Right to appoint or remove directors → OE
IIF 322 - Ownership of voting rights - 75% or more → OE
IIF 322 - Ownership of shares – 75% or more → OE
292
28a Herbert Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-15 ~ 2022-01-04IIF 297 - Director → ME
Person with significant control
2021-07-15 ~ 2022-01-04IIF 511 - Right to appoint or remove directors → OE
IIF 511 - Ownership of voting rights - 75% or more → OE
IIF 511 - Ownership of shares – 75% or more → OE
293
CHESTMILL LTD - 2022-07-08
42 Church Street, Shildon, EnglandDissolved Corporate (2 parents)
Officer
2022-03-09 ~ 2022-05-05IIF 180 - Director → ME
Person with significant control
2022-03-09 ~ 2022-05-05IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Ownership of shares – 75% or more → OE
294
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-13 ~ 2022-01-08IIF 22 - Director → ME
Person with significant control
2021-08-13 ~ 2022-01-08IIF 468 - Right to appoint or remove directors → OE
IIF 468 - Ownership of voting rights - 75% or more → OE
IIF 468 - Ownership of shares – 75% or more → OE
295
15 Frances Street, Oldham, EnglandActive Corporate (1 parent)
Officer
2021-09-28 ~ 2021-12-07IIF 320 - Director → ME
Person with significant control
2021-09-28 ~ 2021-12-07IIF 458 - Right to appoint or remove directors → OE
IIF 458 - Ownership of voting rights - 75% or more → OE
IIF 458 - Ownership of shares – 75% or more → OE
296
134 Ellesmere Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2021-12-23 ~ 2022-01-19IIF 214 - Director → ME
Person with significant control
2021-12-23 ~ 2022-01-19IIF 614 - Right to appoint or remove directors → OE
IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
297
Wenta Business Centre Innova Park, 1 Electric Avenue, Enfield, EnglandDissolved Corporate (1 parent)
Officer
2022-03-17 ~ 2022-05-09IIF 140 - Director → ME
Person with significant control
2022-03-17 ~ 2022-05-09IIF 343 - Right to appoint or remove directors → OE
IIF 343 - Ownership of voting rights - 75% or more → OE
IIF 343 - Ownership of shares – 75% or more → OE
298
QUACHITA LTD - 2023-04-17
1 Innovation Drive, King's Lynn, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2022-03-29 ~ 2023-04-17IIF 223 - Director → ME
2022-03-29 ~ 2023-04-17IIF 660 - Secretary → ME
Person with significant control
2022-03-29 ~ 2023-04-17IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
299
Lynwood Nursery Westwood Lane, Normandy, Guildford, EnglandDissolved Corporate (1 parent)
Officer
2021-03-08 ~ 2021-08-31IIF 9 - Director → ME
Person with significant control
2021-03-08 ~ 2021-08-31IIF 517 - Ownership of shares – 75% or more → OE
300
HURSTINE LTD - 2022-12-09
50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2022-03-08 ~ 2022-04-21IIF 236 - Director → ME
Person with significant control
2022-03-08 ~ 2022-04-21IIF 408 - Right to appoint or remove directors → OE
IIF 408 - Ownership of voting rights - 75% or more → OE
IIF 408 - Ownership of shares – 75% or more → OE
301
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-07-23 ~ 2022-01-07IIF 166 - Director → ME
Person with significant control
2021-07-23 ~ 2022-01-08IIF 535 - Right to appoint or remove directors → OE
IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
302
3rd Floor 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-23 ~ 2021-07-15IIF 305 - Director → ME
2021-03-23 ~ 2021-07-15IIF 638 - Secretary → ME
Person with significant control
2021-03-23 ~ 2021-07-15IIF 483 - Right to appoint or remove directors → OE
IIF 483 - Ownership of voting rights - 75% or more → OE
IIF 483 - Ownership of shares – 75% or more → OE
303
248a Old Chapel Woodhouse Lane, Wigan, EnglandDissolved Corporate (1 parent)
Officer
2021-07-21 ~ 2021-08-05IIF 164 - Director → ME
Person with significant control
2021-07-21 ~ 2021-08-05IIF 544 - Right to appoint or remove directors → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
IIF 544 - Ownership of shares – 75% or more → OE
304
Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, EnglandDissolved Corporate (1 parent)
Officer
2021-03-06 ~ 2021-03-16IIF 159 - Director → ME
Person with significant control
2021-03-06 ~ 2021-03-16IIF 526 - Ownership of shares – 75% or more → OE
305
79 Caroline Street, BirminghamDissolved Corporate (1 parent)
Equity (Company account)
-11,867 GBP2022-11-30
Officer
2021-08-09 ~ 2021-11-17IIF 207 - Director → ME
Person with significant control
2021-08-09 ~ 2021-11-17IIF 606 - Right to appoint or remove directors → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
IIF 606 - Ownership of shares – 75% or more → OE
306
146 Wattville Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2021-08-25 ~ 2022-01-08IIF 23 - Director → ME
Person with significant control
2021-08-25 ~ 2022-01-08IIF 470 - Right to appoint or remove directors → OE
IIF 470 - Ownership of voting rights - 75% or more → OE
IIF 470 - Ownership of shares – 75% or more → OE
307
264 Witton Lodge Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2021-12-08 ~ 2022-02-04IIF 151 - Director → ME
Person with significant control
2021-12-08 ~ 2022-02-04IIF 563 - Right to appoint or remove directors → OE
IIF 563 - Ownership of voting rights - 75% or more → OE
IIF 563 - Ownership of shares – 75% or more → OE
308
Soar Works Enterprise Centre, 14 Knutton Road, Sheffield, South Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,848 GBP2025-03-31
Officer
2022-03-30 ~ 2023-09-23IIF 155 - Director → ME
2022-03-30 ~ 2023-09-23IIF 712 - Secretary → ME
Person with significant control
2022-03-30 ~ 2023-09-23IIF 369 - Right to appoint or remove directors → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
IIF 369 - Ownership of shares – 75% or more → OE
309
JANSARLIS LTD - 2022-07-01
The Old Church, 55-57 Grove Road, Harrogate, North YorkshireActive Corporate (1 parent, 1 offspring)
Equity (Company account)
-13,015 GBP2024-03-31
Officer
2022-03-22 ~ 2022-06-23IIF 124 - Director → ME
Person with significant control
2022-03-22 ~ 2022-06-23IIF 335 - Right to appoint or remove directors → OE
IIF 335 - Ownership of voting rights - 75% or more → OE
IIF 335 - Ownership of shares – 75% or more → OE
310
2 Frederick Street, London, Kings Cross, EnglandDissolved Corporate (1 parent)
Officer
2022-03-21 ~ 2023-04-12IIF 88 - Director → ME
Person with significant control
2022-03-21 ~ 2023-04-12IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
IIF 362 - Ownership of shares – 75% or more → OE
311
Unit F-g 28 Mount Road Hendon, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
450,139 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-23IIF 46 - Director → ME
2022-03-29 ~ 2024-03-23IIF 654 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-23IIF 358 - Right to appoint or remove directors → OE
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Ownership of shares – 75% or more → OE
312
1 Innovation Drive, King's Lynn, EnglandDissolved Corporate (2 parents)
Officer
2022-03-24 ~ 2023-04-03IIF 139 - Director → ME
Person with significant control
2022-03-24 ~ 2023-04-03IIF 375 - Right to appoint or remove directors → OE
IIF 375 - Ownership of voting rights - 75% or more → OE
IIF 375 - Ownership of shares – 75% or more → OE
313
Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-08-21 ~ 2020-05-24IIF 315 - Director → ME
314
TANGORN LTD - 2023-11-22
Radclyffe House Suite L1, 66-68 Hagley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-28 ~ 2023-11-12IIF 123 - Director → ME
2022-03-28 ~ 2023-11-12IIF 644 - Secretary → ME
Person with significant control
2022-03-28 ~ 2023-11-12IIF 371 - Right to appoint or remove directors → OE
IIF 371 - Ownership of voting rights - 75% or more → OE
IIF 371 - Ownership of shares – 75% or more → OE
315
Suite 54 6 Wilmslow Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2023-03-31
Officer
2022-03-24 ~ 2023-03-20IIF 290 - Director → ME
2022-03-24 ~ 2023-04-03IIF 711 - Secretary → ME
Person with significant control
2022-03-24 ~ 2023-03-03IIF 451 - Right to appoint or remove directors → OE
IIF 451 - Ownership of voting rights - 75% or more → OE
IIF 451 - Ownership of shares – 75% or more → OE
316
LMFAO LIMITED - 2017-09-07
314 Midsummer Boulevard Midsummer Court, Milton Keynes, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
90,136 GBP2020-08-31
Officer
2017-06-05 ~ 2017-08-10IIF 6 - Director → ME
317
Unit 4c Charles Holland Street, Willenhall, EnglandActive Corporate (1 parent)
Equity (Company account)
1,763,886 GBP2024-06-30
Officer
2021-06-02 ~ 2021-06-18IIF 98 - Director → ME
Person with significant control
2021-06-02 ~ 2021-06-18IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - 75% or more → OE
IIF 502 - Ownership of shares – 75% or more → OE
318
8 Inghamwood Close, Salford, EnglandActive Corporate (1 parent)
Officer
2022-02-15 ~ 2022-03-22IIF 191 - Director → ME
Person with significant control
2022-02-15 ~ 2022-03-22IIF 584 - Right to appoint or remove directors → OE
IIF 584 - Ownership of voting rights - 75% or more → OE
IIF 584 - Ownership of shares – 75% or more → OE
319
113 Yarningale Road, Coventry, EnglandDissolved Corporate (2 parents)
Equity (Company account)
12,671 GBP2022-03-31
Officer
2021-03-23 ~ 2021-06-03IIF 311 - Director → ME
Person with significant control
2021-03-23 ~ 2021-06-03IIF 628 - Right to appoint or remove directors → OE
IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Ownership of shares – 75% or more → OE
320
4385, 13451927 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-06-11 ~ 2021-10-20IIF 248 - Director → ME
Person with significant control
2021-06-11 ~ 2021-10-20IIF 489 - Ownership of voting rights - 75% or more → OE
IIF 489 - Ownership of shares – More than 25% but not more than 50% → OE
321
23 Saltmeadows, Nantwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10 GBP2025-03-31
Officer
2022-03-28 ~ 2024-01-20IIF 281 - Director → ME
2022-03-28 ~ 2024-01-20IIF 710 - Secretary → ME
Person with significant control
2022-03-28 ~ 2024-01-20IIF 447 - Right to appoint or remove directors → OE
IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Ownership of shares – 75% or more → OE
322
SENDLOW LTD - 2024-10-24
Unit F, 28 Mount Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1,753,887 GBP2025-03-31
Officer
2022-03-29 ~ 2024-03-18IIF 91 - Director → ME
2022-03-29 ~ 2024-03-18IIF 674 - Secretary → ME
Person with significant control
2022-03-29 ~ 2024-03-18IIF 348 - Right to appoint or remove directors → OE
IIF 348 - Ownership of voting rights - 75% or more → OE
IIF 348 - Ownership of shares – 75% or more → OE