logo
explain how to read the page

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

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

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

Holmes, Michael Adrian

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

    Resident in Spain

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

      IIF 1
  • Holmes, Michael Adrian
    Northern Irish born in November 1956

    Resident in Spain

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

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

    Resident in Spain

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

      IIF 3
  • Holmes, Michael Adrian, Rev
    Northern Irish born in November 1956

    Resident in Spain

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

      IIF 4
  • Rev Michael Adrian Holmes
    Irish,northern Irish born in November 1956

    Resident in Spain

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

      IIF 5
  • Holmes, Michael Adrian
    Northern Irish,irish born in November 1956

    Resident in France

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

      IIF 6
  • Holmes, Michael Adrian, Reverend
    Northern Irish born in November 1956

    Resident in Spain

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

    Resident in France

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

      IIF 32
  • Holmes, Michael Adrian
    Northern Irish company broker born in November 1956

    Resident in United Kingdom

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

      IIF 33
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 34
  • Holmes, Michael Adrian
    Northern Irish director born in November 1956

    Resident in United Kingdom

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

      IIF 35
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 36 IIF 37 IIF 38
    • 29, Doncaster Gate, Rotherham, South Yorkshire, S65 1DE, England

      IIF 40
  • Holmes, Michael Adrian
    Northern Irish programme manager born in November 1956

    Resident in United Kingdom

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

      IIF 41
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 42
  • Holmes, Michael Adrian
    Northern Irish project manager born in November 1956

    Resident in United Kingdom

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

      IIF 43
  • Holmes, Michael Adrian
    British company director born in November 1956

    Resident in France

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

      IIF 44
  • Holmes, Michael Adrian
    British company officer born in November 1956

    Resident in France

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

      IIF 45
  • Holmes, Michael Adrian
    British project manager born in November 1956

    Resident in Gbr

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

      IIF 46
  • Holmes, Michael Adrian
    English born in November 1956

    Resident in France

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

    Resident in France

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

      IIF 83 IIF 84
  • Holmes, Michael Adrian
    English company formation director born in November 1956

    Resident in France

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

      IIF 85
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 86 IIF 87
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 88
  • Holmes, Michael Adrian
    English consultant born in November 1956

    Resident in France

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

      IIF 89
  • Holmes, Michael Adrian
    English director born in November 1956

    Resident in France

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

      IIF 90
  • Holmes, Michael Adrian
    English director and company secretary born in November 1956

    Resident in France

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

      IIF 91
  • Holmes, Michael Adrian
    English domain and company broker born in November 1956

    Resident in France

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

    Resident in France

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

      IIF 107
  • Holmes, Michael Adrian
    English project manager born in November 1956

    Resident in France

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

      IIF 108 IIF 109
    • Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT

      IIF 110
  • Holmes, Michael Adrian, Rev
    Irish born in November 1956

    Resident in United Kingdom

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

      IIF 111
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1955

    Resident in Spain

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

      IIF 112
  • Reverend Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in Spain

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

    Resident in France

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

      IIF 139
    • Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, CT7 0PT, United Kingdom

      IIF 140
  • Mr Michael Holmes
    Northern Irish born in November 1956

    Resident in France

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

      IIF 141
    • Unit 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

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

    Resident in France

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

      IIF 143 IIF 144
    • 2 Fullers Yard, Victoria Road, Margate, CT9 1NA, United Kingdom

      IIF 145
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 146
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 147
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 148
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 149
  • Michael Holmes
    Northern Irish born in November 1956

    Resident in France

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

    Resident in Spain

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

      IIF 194
  • Holmes, Michael Adrian, Reverend

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

    Resident in France

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

      IIF 198
  • Mr Michael Adrian Holmes
    Northern Irish,irish born in November 1956

    Resident in France

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

      IIF 199
    • Unit 4, Fullers Yard, Vctoria Road, Margate, CT9 1NA, England

      IIF 200
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 201
  • Mr Martin Holmes
    Northern Irish born in November 1956

    Resident in England

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

      IIF 202
  • Rev Michael Adrian Holmes
    Irish born in November 1956

    Resident in United Kingdom

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

      IIF 203
  • Holmes, Michael Adrian

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

      IIF 204
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 205
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 206
    • 43-45, Addington Street, Ramsgate, CT11 9JJ, England

      IIF 207
    • C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, CT7 0PT, United Kingdom

      IIF 208
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 209
  • Mr Michael Adrian Holmes
    Northern Irish born in November 1956

    Resident in United Kingdom

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

      IIF 210
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 211
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 212
    • 50, Dane Road, Margate, CT9 2AA, England

      IIF 213 IIF 214 IIF 215
  • Holmes, Martin
    Northern Irish born in August 1984

    Resident in United Kingdom

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

      IIF 216
    • Unit 1 St Nicholas Court Farm, Court Road St Nicholas At Wade, Birchington, Kent, CT7 0PT

      IIF 217
    • 144, Northdown Road, Cliftonville, Margate, CT9 2QN, United Kingdom

      IIF 218
    • 144, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 219 IIF 220
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 221
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 222 IIF 223
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 224 IIF 225
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 226 IIF 227
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 228
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 229 IIF 230 IIF 231
  • Michael Holmes
    Irish born in November 1956

    Resident in France

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

      IIF 232
  • Michael Adrian Holmes
    Irish born in November 1956

    Resident in France

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

    Resident in United Kingdom

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

      IIF 242
  • Holmes, Martin
    British born in August 1984

    Resident in England

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

      IIF 243
  • Holmes, Martin

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

      IIF 244
  • Mr Martin Holmes
    Northern Irish born in August 1984

    Resident in United Kingdom

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

      IIF 245
    • 2, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 246
    • 2, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, United Kingdom

      IIF 247 IIF 248
    • 50, Dane Road, Margate, CT9 2AA, United Kingdom

      IIF 249
    • 50, Dane Road, Margate, Kent, CT9 2AA, England

      IIF 250
    • Unit 4, Fullers Yard, Victoria Road, Margate, CT9 1NA, England

      IIF 251
    • Unit 4, Fullers Yard, Victoria Road, Margate, Kent, CT9 1NA, England

      IIF 252
    • 56, Station Road, Westgate-on-sea, CT8 8QY, England

      IIF 253 IIF 254 IIF 255
  • Mr Martin Holmes
    British born in August 1984

    Resident in England

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

      IIF 256
child relation
Offspring entities and appointments 112
  • 1
    ABC BUILD LIMITED
    11696843
    Templewood Estate, Stock Road, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    2018-11-26 ~ 2022-09-29
    IIF 88 - Director → ME
    2020-01-01 ~ 2020-12-02
    IIF 223 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-09-29
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
    2020-01-01 ~ 2020-12-01
    IIF 247 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALEX PLUMB LIMITED
    11647520
    9 Belswains Green, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ 2020-06-26
    IIF 37 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-26
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 3
    ALLIED CARPETS LIMITED
    16941898
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ 2026-02-10
    IIF 111 - Director → ME
    2026-02-10 ~ now
    IIF 229 - Director → ME
    2026-02-10 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    2026-01-05 ~ 2026-02-10
    IIF 203 - Ownership of shares – 75% or more OE
    2026-02-10 ~ now
    IIF 254 - Has significant influence or control OE
  • 4
    ALMANZUMO LIMITED
    - now 12709705
    EAST KENT FREEPORT LIMITED
    - 2025-06-26 12709705
    56 Station Road, Westgate-on-sea, England
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 5
    ALUMINIUM RESOURCES LIMITED - now
    ALUINOX FZCO LTD - 2022-09-30
    ROLLED METALS LTD - 2022-07-25
    FARMPOST LIMITED
    - 2022-05-31 12706926
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-05-30
    IIF 103 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-05-30
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 6
    AMAMI LIMITED
    14375907
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 10 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 7
    AMBER FLOORING LIMITED
    07370844
    C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-15 ~ 2013-07-01
    IIF 218 - Director → ME
    2013-07-01 ~ 2014-08-31
    IIF 107 - Director → ME
    2010-09-09 ~ 2012-07-01
    IIF 46 - Director → ME
    2014-09-01 ~ dissolved
    IIF 208 - Secretary → ME
  • 8
    ANIMAL TRACKS LIMITED
    13593491
    27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ 2022-11-08
    IIF 85 - Director → ME
    Person with significant control
    2021-08-31 ~ 2022-11-08
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 9
    AQUARIUS WHOLESALE LIMITED
    14335517
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ 2026-01-01
    IIF 16 - Director → ME
    Person with significant control
    2022-09-05 ~ 2026-01-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    ASSET TRADERS GROUP LIMITED
    - now 11647509
    PEGTREE LIMITED
    - 2022-08-31 11647509
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-29 ~ 2024-10-02
    IIF 90 - Director → ME
    Person with significant control
    2018-10-29 ~ 2023-01-01
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 11
    ASSET TRADERS LIMITED
    12906129
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2020-09-25 ~ 2025-06-12
    IIF 98 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-12-31
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    2020-09-25 ~ 2020-10-01
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 12
    B2B PEOPLE LIMITED
    07581258
    The Moorings Plucks Gutter, Stourmouth, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-01 ~ 2017-10-01
    IIF 89 - Director → ME
  • 13
    BELLA FOREST LIMITED
    11656723
    34 St. Michaels Street, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-02 ~ 2020-06-26
    IIF 39 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-06-26
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 14
    BONSOIR WHOLESALE LIMITED
    14324722
    Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-30 ~ 2024-10-09
    IIF 3 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-12-31
    IIF 132 - Ownership of shares – 75% or more OE
  • 15
    CAM CONSTRUCTION CONSULTANTS LIMITED
    07163744
    99 Canterbury Road, Whitstable, Kent
    Active Corporate (4 parents)
    Officer
    2018-07-07 ~ 2021-09-01
    IIF 207 - Secretary → ME
  • 16
    CHANNEL FREEPORT LIMITED
    12709738
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 17
    CHEAP COST TRANSPORT LIMITED
    14164715
    Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-06-10 ~ 2025-01-01
    IIF 68 - Director → ME
    Person with significant control
    2022-06-10 ~ 2025-01-01
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 18
    CLEARWATER TRADING LIMITED
    14193130
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ 2022-08-25
    IIF 84 - Director → ME
    Person with significant control
    2022-06-24 ~ 2022-08-25
    IIF 239 - Ownership of shares – 75% or more OE
  • 19
    COMMERCIAL NEWS LIMITED
    12998334
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-11-05 ~ 2026-01-01
    IIF 53 - Director → ME
    Person with significant control
    2020-11-05 ~ 2026-01-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 20
    COMMERCIAL TIMES LIMITED
    13200046
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ 2026-01-01
    IIF 74 - Director → ME
    Person with significant control
    2021-02-15 ~ 2026-01-01
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 21
    COMPANIES IN A BOX LIMITED
    13519244
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-07-19 ~ 2025-01-01
    IIF 32 - Director → ME
    Person with significant control
    2021-07-19 ~ 2025-01-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 22
    COMPANY ANGELS LIMITED
    13449618
    Unit 4 Fullers Yard, Vctoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-06-10 ~ 2025-01-01
    IIF 81 - Director → ME
    Person with significant control
    2021-06-10 ~ 2025-01-01
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 23
    COMPANY CREATION LIMITED
    - now 11025805
    UKOOO LIMITED
    - 2021-05-27 11025805
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2020-11-01
    IIF 224 - Director → ME
    2020-11-01 ~ 2025-01-01
    IIF 91 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-11-01
    IIF 249 - Ownership of voting rights - 75% or more OE
    2020-11-01 ~ 2025-01-01
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 24
    COUNTRY MADE KITCHENS LIMITED
    - now 12786466 06437704
    COUNTRY MAID KITCHENS LIMITED
    - 2021-03-26 12786466 06437704
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 25
    COUNTRY MAID KITCHENS LIMITED
    06437704 12786466... (more)
    50 Dane Road, Margate, Kent, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2015-08-31
    IIF 217 - Director → ME
    2016-08-24 ~ dissolved
    IIF 226 - Director → ME
    2016-01-01 ~ 2016-06-30
    IIF 110 - Director → ME
    2014-12-18 ~ 2018-10-01
    IIF 206 - Secretary → ME
  • 26
    DASHPOT LIMITED
    12722248
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-07-06 ~ 2022-09-20
    IIF 49 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-09-20
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 27
    DHOW LIMITED
    14373129
    2 Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ 2026-02-01
    IIF 14 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 28
    DOMAINCOLONY LIMITED
    11017616
    56 Station Road, Westgate-on-sea, England
    Active Corporate (3 parents)
    Officer
    2018-06-01 ~ 2019-07-10
    IIF 225 - Director → ME
    2020-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    DOMAINS IN A BOX LIMITED
    13547211
    Unit 4 Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 70 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 30
    DRAGONS LINK LIMITED
    12716333
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 31
    DREAM DIRECT LIMITED
    12721299
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 48 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 32
    DUDLEY TRADING LIMITED
    - now 12706867
    TRAVEL SOLVERS LIMITED
    - 2022-06-10 12706867
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-06-10
    IIF 102 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-06-10
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 33
    EAST KENT LETTINGS LIMITED
    11850528
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2021-04-06 ~ 2023-01-01
    IIF 78 - Director → ME
    Person with significant control
    2021-04-06 ~ 2023-01-01
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 34
    FEET AND JEANS LIMITED
    11653881
    93a Upper Tooting Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ 2020-06-26
    IIF 36 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-26
    IIF 147 - Ownership of shares – 75% or more OE
  • 35
    FIDELITY TRADE LIMITED
    14335514
    56 Smart Flooring, 56 Station Road, Westgate-on-sea, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 36
    FIRM OFFER LIMITED
    12618468
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-22 ~ 2020-07-16
    IIF 33 - Director → ME
    Person with significant control
    2020-05-22 ~ 2020-07-16
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 37
    FIRM SALES LIMITED
    12876469
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-09-13 ~ 2026-01-01
    IIF 73 - Director → ME
    Person with significant control
    2020-09-13 ~ 2026-01-01
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 38
    FLORAL DIRECT LIMITED
    12701076
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-29 ~ 2025-01-01
    IIF 79 - Director → ME
    2022-04-01 ~ 2022-07-12
    IIF 222 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-07-12
    IIF 248 - Has significant influence or control OE
    2020-06-29 ~ 2022-04-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    2022-07-12 ~ 2025-01-01
    IIF 148 - Ownership of shares – 75% or more OE
  • 39
    FULLERS YARD LIMITED
    12939049
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 40
    GLOBAL CUISINE LIMITED
    - now 12740042
    LOVE PHONES LIMITED
    - 2022-08-26 12740042
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-14 ~ 2022-08-26
    IIF 100 - Director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-26
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 41
    GO20 LIMITED
    - now 12624597
    PLUCKS GUTTER LTD
    - 2023-10-17 12624597
    2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 221 - Director → ME
    2020-05-27 ~ 2021-10-01
    IIF 35 - Director → ME
    2022-05-01 ~ dissolved
    IIF 205 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2020-09-01
    IIF 245 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-27 ~ 2021-10-01
    IIF 144 - Has significant influence or control OE
    2023-10-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or more OE
  • 42
    GRAPHITE TRANSPORT LIMITED
    14162853
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 69 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 43
    HARRISONS CARPET WAREHOUSE LIMITED
    - now 05351833
    WESTBROOK GRANT LIMITED - 2007-09-04
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-07-01 ~ dissolved
    IIF 43 - Director → ME
    2010-10-15 ~ 2012-09-01
    IIF 42 - Director → ME
    2010-11-01 ~ 2010-12-29
    IIF 219 - Director → ME
  • 44
    HARRISONS DESIGN AND BUILD LIMITED
    07766655
    The Old Railway Station Canterbury Road, Wingham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 44 - Director → ME
  • 45
    HARRISONS FLOORING SOLUTIONS LIMITED
    06759180
    144 Northdown Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 220 - Director → ME
  • 46
    HAYNES HOLMES HOMES LIMITED
    05333011
    256 Runcorn Road, Moore, Warrington, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-05-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HOSTING IN A BOX LIMITED
    13547380
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ 2025-01-01
    IIF 58 - Director → ME
    Person with significant control
    2021-08-04 ~ 2025-01-01
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 48
    IKON WHOLESALE LIMITED
    14324729
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ 2025-01-01
    IIF 21 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 49
    INCASSO LIMITED
    14375682
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ 2026-02-01
    IIF 17 - Director → ME
    Person with significant control
    2022-09-26 ~ 2026-01-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 50
    INDOMART LIMITED
    14318334
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-08-25 ~ 2025-01-01
    IIF 9 - Director → ME
    Person with significant control
    2022-08-25 ~ 2025-01-01
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 51
    INNSTORE LIMITED
    12724488
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 61 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 52
    KBBF LLP
    OC413377
    5 Brayford Square, London, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2016-08-24 ~ 2018-10-01
    IIF 140 - LLP Designated Member → ME
    2019-04-01 ~ 2022-04-01
    IIF 139 - LLP Designated Member → ME
    2016-08-24 ~ 2025-01-01
    IIF 242 - LLP Member → ME
    Person with significant control
    2016-08-24 ~ 2018-10-01
    IIF 232 - Has significant influence or control OE
    2022-04-01 ~ 2025-01-01
    IIF 251 - Right to surplus assets - 75% or more as a member of a firm OE
    2016-08-24 ~ 2020-08-01
    IIF 246 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 246 - Right to appoint or remove members OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-01-01 ~ 2021-10-01
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 53
    KENT CORPORATE SERVICES LIMITED
    - now 14397065
    THANET CARPETS LIMITED
    - 2026-03-09 14397065
    NONIC LIMITED
    - 2026-02-03 14397065
    56 Station Road, Westgate-on-sea, England
    Active Corporate (2 parents)
    Officer
    2026-02-10 ~ 2026-03-01
    IIF 231 - Director → ME
    2022-10-04 ~ 2026-02-10
    IIF 24 - Director → ME
    2026-03-01 ~ now
    IIF 31 - Director → ME
    2026-02-10 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    2026-02-10 ~ 2026-03-01
    IIF 253 - Has significant influence or control OE
    2026-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    2022-10-04 ~ 2023-10-01
    IIF 125 - Ownership of shares – 75% or more OE
    2026-02-01 ~ 2026-02-10
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control OE
  • 54
    KENT HOLIDAY HOMES LTD
    10938392
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-10 ~ 2024-10-02
    IIF 1 - Director → ME
    2020-04-01 ~ 2023-06-19
    IIF 6 - Director → ME
    2018-06-01 ~ 2020-08-01
    IIF 227 - Director → ME
    Person with significant control
    2020-04-01 ~ 2023-06-19
    IIF 142 - Has significant influence or control OE
    2020-04-01 ~ 2020-08-01
    IIF 250 - Has significant influence or control OE
  • 55
    KENT PEG TILE LIMITED
    13753264
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 56
    KEY ON FIRE LIMITED
    11647539
    29 Doncaster Gate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ 2020-06-23
    IIF 40 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-23
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 57
    KNOT FLOORING LIMITED
    09820839
    Cmk Accounts, 1 St. Nicholas Court, St. Nicholas At Wade, Birchington, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-12 ~ dissolved
    IIF 216 - Director → ME
    2016-08-01 ~ dissolved
    IIF 204 - Secretary → ME
  • 58
    LINEN TRADERS LIMITED
    14319375
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 27 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 59
    LOHAR LIMITED
    14419699
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 30 - Director → ME
    Person with significant control
    2022-10-14 ~ 2023-10-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 60
    LOVE AND DESIGN LIMITED
    12721282
    2 Fullers Yard, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ 2021-08-18
    IIF 47 - Director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-18
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 61
    MARKET MAGPIE LIMITED
    12706690
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 63 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 62
    MEPHONE LIMITED
    12704822
    Unit 4 Unit 4, Fullers Yard, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 62 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 63
    MONSTER TRAVEL LIMITED
    12706641
    5 Whitburn Avenue, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-07-04
    IIF 92 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-04
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 64
    NATURE GIRL LIMITED
    12706781
    21 Beaumont Way, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-08-31
    IIF 94 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-31
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 65
    NOT IN USE 12719351 LIMITED - now
    SECURE ENGAGEMENT LIMITED - 2022-10-18
    LEJEUNE LIMITED
    - 2022-10-03 12719351
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-04 ~ 2022-08-30
    IIF 93 - Director → ME
    Person with significant control
    2020-07-04 ~ 2022-08-30
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 66
    NUTNUT LIMITED
    12706791
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 72 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 67
    ODD SHOP LIMITED
    12706937
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-08-25
    IIF 101 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-08-25
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 68
    ONE TRADING LIMITED
    14256156
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 25 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 69
    ONE WHOLESALE LIMITED
    14162274
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ 2022-08-25
    IIF 83 - Director → ME
    Person with significant control
    2022-06-09 ~ 2022-08-25
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 70
    OPINDA LIMITED
    07104873
    Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-12-15 ~ 2014-05-15
    IIF 41 - Director → ME
  • 71
    OVERCLEAR LIMITED
    07636261
    144 Northdown Road, Cliftonville, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ 2014-12-31
    IIF 45 - Director → ME
  • 72
    OXBOW MEDIA LIMITED
    12706678
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 55 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 73
    PARK TRAVEL LIMITED
    11979329
    67 Oakfield Road, Croydon, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-03 ~ 2020-06-23
    IIF 34 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-06-23
    IIF 198 - Ownership of shares – 75% or more OE
  • 74
    PONDMASTER LIMITED
    12721463
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ 2026-01-01
    IIF 65 - Director → ME
    Person with significant control
    2020-07-06 ~ 2026-01-01
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 75
    PRO SMOKERS LIMITED
    14162881
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 50 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 76
    PULLMAN HOLIDAYS LIMITED
    12716342
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 77
    RAILWAY HAMPER COMPANY LIMITED
    12954489
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-15 ~ 2026-01-01
    IIF 51 - Director → ME
    Person with significant control
    2020-10-15 ~ 2026-01-01
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 78
    RINGWOOD TRANSPORT LIMITED
    14162863
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-06-12
    IIF 52 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-06-12
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 79
    ROUGH TRACK LIMITED
    12759846
    Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2020-07-22 ~ 2021-06-22
    IIF 96 - Director → ME
    Person with significant control
    2020-07-22 ~ 2021-06-22
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 80
    RUSSELL ARMS LIMITED
    09084528
    25 Ducie Road Lawrence Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 108 - Director → ME
  • 81
    SAFFRON PARKER LIMITED
    12701097
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-29 ~ 2022-09-16
    IIF 106 - Director → ME
    Person with significant control
    2020-06-29 ~ 2022-09-16
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 82
    SHELINA LIMITED
    14419698
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ 2026-01-01
    IIF 11 - Director → ME
    Person with significant control
    2022-10-14 ~ 2026-01-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 83
    SILK KISS LIMITED
    12706700
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 71 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 84
    SMART RENOVATIONS (SOUTH EAST) LTD
    - now 11822882
    SMART FLOORING (KENT) LTD - 2019-10-31
    56 Station Road, Westgate-on-sea, England
    Active Corporate (2 parents)
    Officer
    2019-12-09 ~ now
    IIF 230 - Director → ME
    2026-02-24 ~ now
    IIF 197 - Secretary → ME
    2022-02-01 ~ 2026-01-01
    IIF 209 - Secretary → ME
    2019-12-09 ~ 2022-02-01
    IIF 244 - Secretary → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 85
    SOCOL LIMITED
    14375909
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ 2026-01-01
    IIF 13 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 86
    SOFT DRINK SUPPLIES LIMITED
    14207221
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-30 ~ 2025-01-01
    IIF 54 - Director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-01
    IIF 233 - Ownership of shares – 75% or more OE
  • 87
    STELLA LONDON LIMITED
    12707810
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2020-06-30 ~ 2022-01-01
    IIF 57 - Director → ME
    2022-01-01 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-01-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    2022-01-01 ~ now
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 88
    SUSSEX STYLE LIMITED
    12709610
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2022-06-13
    IIF 75 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-06-13
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 89
    THE BEER GLASS LIMITED
    12704835
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 66 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 90
    THINK GADGETS LIMITED
    14240924
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ 2025-01-01
    IIF 64 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-01-01
    IIF 235 - Ownership of shares – 75% or more OE
  • 91
    TILE BOX LIMITED
    12706649
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-30 ~ 2026-01-01
    IIF 60 - Director → ME
    Person with significant control
    2020-06-30 ~ 2026-01-01
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 92
    TOBY TRANSPORT LIMITED
    14162670
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-06-09 ~ 2025-01-01
    IIF 59 - Director → ME
    Person with significant control
    2022-06-09 ~ 2025-01-01
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 93
    TOOL CARE LIMITED
    12698061
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-06-25 ~ 2026-01-01
    IIF 82 - Director → ME
    Person with significant control
    2020-06-25 ~ 2026-01-01
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 94
    TOURMASTER LIMITED
    12700896
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-26 ~ 2022-08-25
    IIF 105 - Director → ME
    Person with significant control
    2020-06-26 ~ 2022-08-25
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 95
    TRADERS VOICE LIMITED
    14373128
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ 2026-01-01
    IIF 20 - Director → ME
    Person with significant control
    2022-09-23 ~ 2026-01-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 96
    TRADEWIND DIRECT LIMITED
    14319374
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ 2025-01-01
    IIF 7 - Director → ME
    Person with significant control
    2022-08-26 ~ 2025-01-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 97
    874, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ 2024-10-02
    IIF 15 - Director → ME
    Person with significant control
    2022-09-21 ~ 2024-10-02
    IIF 135 - Ownership of shares – 75% or more OE
  • 98
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ 2024-12-31
    IIF 28 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 99
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-27 ~ 2024-10-02
    IIF 19 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 100
    ULSTER CUSTOMS SUPPORT LIMITED
    NI691104
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 22 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 126 - Ownership of shares – 75% or more OE
  • 101
    ULSTER FACTORS LIMITED
    NI691111
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 8 - Director → ME
    Person with significant control
    2022-09-13 ~ 2023-10-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 102
    ULSTER TRADING LIMITED
    NI691109
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 103
    ULSTER WHOLESALE LIMITED
    NI691110
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-13 ~ 2024-10-02
    IIF 26 - Director → ME
    Person with significant control
    2022-09-13 ~ 2024-10-02
    IIF 122 - Ownership of shares – 75% or more OE
  • 104
    UNITED NEWSPAPERS LIMITED
    12716207
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ 2026-01-01
    IIF 77 - Director → ME
    Person with significant control
    2020-07-03 ~ 2026-01-01
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 105
    VASILE WHOLESALE LIMITED
    - now 12724614
    SHOEMAX LIMITED
    - 2022-06-23 12724614
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ 2022-06-24
    IIF 99 - Director → ME
    Person with significant control
    2020-07-07 ~ 2022-06-24
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 106
    VERITAS TRADING LIMITED
    14256245
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    2022-07-26 ~ 2025-01-01
    IIF 23 - Director → ME
    Person with significant control
    2022-07-26 ~ 2025-01-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 107
    VERY PRETTY LIMITED
    13918934
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ 2025-01-01
    IIF 86 - Director → ME
    Person with significant control
    2022-02-16 ~ 2023-01-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 108
    WE SELL WHOLESALE LIMITED
    14324725
    Unit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-01-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 109
    WELL OF TIME LIMITED
    11656665
    50 Dane Road, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-02 ~ 2020-01-10
    IIF 38 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-01-10
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 110
    WINGHAM STATION LIMITED
    09084595
    The Little Railway Farm Shop, Canterbury Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 109 - Director → ME
  • 111
    YES RAIL LIMITED
    12701056
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Officer
    2020-06-29 ~ 2026-01-01
    IIF 80 - Director → ME
    Person with significant control
    2020-06-29 ~ 2026-01-01
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 112
    YETT LIMITED
    12708485
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-30 ~ 2022-07-11
    IIF 104 - Director → ME
    Person with significant control
    2020-06-30 ~ 2022-07-11
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.