1
EDGELAKE LIMITED - 2021-05-06
Office 221 Ceme Campus Marsh Way, Rainham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2020-08-04 ~ 2021-05-04IIF 2949 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
2
73 St. Dunstans Street, Canterbury, EnglandActive Corporate (4 parents)
Equity (Company account)
4 GBP2024-10-31
Officer
2016-10-28 ~ 2016-10-28IIF 1591 - Director → ME
3
36 Lee Bridge, Dean Clough, HalifaxDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,628 GBP2017-05-31
Officer
2014-04-24 ~ 2014-05-01IIF 577 - Director → ME
4
BROMRANGE LIMITED - 2014-09-08
39 Backhold Avenue, Halifax, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
19,017 GBP2015-08-31
Officer
2011-08-24 ~ 2014-09-02IIF 942 - Director → ME
5
KIRKSIDE LIMITED - 2021-04-22
Office 221 Ceme Campus Marsh Way, Rainham, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2021-04-21IIF 2667 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
6
C/o Urang Property Management Ltd, 196 New Kings Road, London, EnglandActive Corporate (4 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2018-07-05 ~ 2018-07-05IIF 221 - Director → ME
7
3 Morris Oak, Eaton Park, Eaton, ChesterActive Corporate (2 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2009-03-21 ~ 2009-03-30IIF 179 - Director → ME
8
DRIVER WAREHOUSE RECRUITMENT LIMITED - 2010-10-19
The Business Centre Cardiff House, Cardiff Road, Barry, Vale Of GlamorganDissolved Corporate
Officer
2010-10-21 ~ 2012-04-26IIF 54 - Director → ME
9
ASTONBURN LIMITED - 2018-11-08
TEESSIDE PHOENIX LIMITED - 2018-12-05
Acklam Hall Hall Drive, Acklam, Middlesborough, United KingdomActive Corporate (2 parents)
Equity (Company account)
-148,093 GBP2024-12-31
Officer
2017-09-26 ~ 2019-02-26IIF 1009 - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08IIF 2234 - Right to appoint or remove directors → OE
IIF 2234 - Ownership of voting rights - 75% or more → OE
IIF 2234 - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United KingdomActive Corporate (4 parents)
Officer
2010-02-18 ~ 2010-02-18IIF 1658 - Director → ME
11
Flat 905 The Astley Apartments Building, 61 Houldsworth Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2013-10-22 ~ 2014-10-03IIF 657 - Director → ME
12
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West YorkshireLiquidation Corporate (1 parent)
Equity (Company account)
64,343 GBP2023-04-30
Officer
2011-04-20 ~ 2011-05-03IIF 878 - Director → ME
13
14 Elmfield Drive, Bradford, EnglandActive Corporate (2 parents)
Equity (Company account)
28,754 GBP2024-06-30
Officer
2011-05-03 ~ 2011-05-12IIF 999 - Director → ME
14
25 Springfield Road, Ulverston, Cumbria, United KingdomActive Corporate (1 parent)
Equity (Company account)
-15,457 GBP2024-09-30
Officer
2009-08-07 ~ 2009-08-07IIF 112 - Director → ME
15
22b High Street, Witney, OxfordshireActive Corporate (2 parents)
Equity (Company account)
9,877 GBP2025-03-31
Officer
2010-03-31 ~ 2010-03-31IIF 1650 - Director → ME
16
GRANTOAK LIMITED - 2020-10-26
4385, 11700965 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2018-11-28 ~ 2020-05-08IIF 532 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08IIF 1817 - Right to appoint or remove directors → OE
IIF 1817 - Ownership of voting rights - 75% or more → OE
IIF 1817 - Ownership of shares – 75% or more → OE
17
10 Barwell Avenue, St. Helens, MerseysideActive Corporate (2 parents)
Equity (Company account)
122,370 GBP2024-03-31
Officer
2010-03-03 ~ 2010-03-03IIF 1763 - Director → ME
18
Wellers Accountants, 8 King Edward Street, Oxford, OxonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-14,553 GBP2016-01-31
Officer
2009-06-11 ~ 2009-06-15IIF 134 - Director → ME
19
MY PET SUPPLIES LTD - 2021-09-14
FIELDCAVE LIMITED - 2019-01-24
BEST OF BRIT HIFI LTD - 2022-08-30
Adrienne Business Centre Unit 4, Adrienne Avenue, Southall, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,611,250 GBP2021-12-31
Officer
2016-08-01 ~ 2019-01-24IIF 1146 - Director → ME
20
XTREME VAN LIMITED - 2012-07-27
XTREME VANS LIMITED - 2011-02-11
17 Newstead Grove, NottinghamDissolved Corporate (3 parents)
Officer
2011-01-31 ~ 2011-02-14IIF 1234 - Director → ME
21
Honeysuckle House Croston Lane, Charnock Richard, Chorley, EnglandActive Corporate (1 parent)
Total liabilities (Company account)
26,397 GBP2023-12-31
Officer
2009-12-08 ~ 2009-12-16IIF 1633 - Director → ME
22
35 Chatsworth Road, Southport, EnglandDissolved Corporate (1 parent)
Officer
2011-05-27 ~ 2011-05-27IIF 1013 - Director → ME
23
DRAYSTEAD LIMITED - 2019-06-25
ABILITY RECRUITMENT LIMITED - 2019-06-26
Unit 3 Stanton Gate, 49 Mawney Road, Romford, EnglandActive Corporate (1 parent)
Equity (Company account)
52,187 GBP2024-03-31
Officer
2018-06-28 ~ 2019-06-24IIF 507 - Director → ME
24
NORMOBARIC UK LTD - 2024-03-30
WOODCADE LIMITED - 2022-03-29
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
CNC POLYSTYRENE LIMITED - 2021-12-09
2 Farmstead Close, Failsworth, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-16 ~ 2022-03-29IIF 293 - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29IIF 2176 - Ownership of voting rights - 75% or more → OE
IIF 2176 - Ownership of shares – 75% or more → OE
25
ABLEGLEN LIMITED - 2025-08-20
Unit C Chesham Close, Cedar Road, Romford, Essex, United KingdomActive Corporate (1 parent)
Officer
2024-08-23 ~ 2025-06-16IIF - Director → ME
Person with significant control
2024-08-23 ~ 2025-06-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
26
RYANCOURT LIMITED - 2013-03-07
Hunter House 109 Snakes Lane West, Woodford Green, EssexDissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2013-03-06IIF 1748 - Director → ME
27
OVERROW LIMITED - 2019-09-20
4385, 10534481: Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-09-30IIF 1249 - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30IIF 2061 - Ownership of voting rights - 75% or more → OE
IIF 2061 - Ownership of shares – 75% or more → OE
28
The Dale Silver Lane, Marchington, Uttoxeter, StaffordshireActive Corporate (2 parents)
Equity (Company account)
6,283 GBP2024-12-31
Officer
2010-12-16 ~ 2010-12-16IIF 882 - Director → ME
29
L ROWLANDSON LIMITED - 2019-09-27
Jackson & Graham, Lynn Garth, Gillinggate, Kendal, CumbriaActive Corporate (2 parents)
Equity (Company account)
939 GBP2024-12-31
Officer
2012-12-11 ~ 2012-12-11IIF 639 - Director → ME
30
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
289,000 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
31
31 Horsemarket Street, Warrington, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF 2953 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
32
Office 54, 165 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2024-02-20 ~ 2024-02-21IIF 2831 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
33
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
1,438,290 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28IIF 2817 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
34
6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
111,393 GBP2024-08-31
Officer
2019-08-14 ~ 2019-08-14IIF 510 - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14IIF 1854 - Ownership of voting rights - 75% or more → OE
IIF 1854 - Ownership of shares – 75% or more → OE
35
5 Middleton Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,211 GBP2020-09-30
Officer
2019-09-11 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
36
4385, 14496422 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-11-21 ~ 2023-11-01IIF - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
37
98 Castleford Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-01IIF 2882 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
38
103 Waidshouse Road, Nelson, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-07-11IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
39
13 Penbeagle Crescent, St. Ives, Cornwall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
363 GBP2019-03-31
Officer
2018-02-12 ~ 2018-02-12IIF 1532 - Director → ME
40
79a Padstow Avenue, Fishermead, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-14IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
41
115 Bargates, Christchurch, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF 2839 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
42
Unit 10 Napier Court, Barton Lane, Abingdon, EnglandActive Corporate (8 parents)
Officer
2012-06-29 ~ 2012-07-01IIF 1609 - Director → ME
43
11 Upper Well Close, Oswestry, Shropshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
13,104 GBP2018-09-30
Officer
2009-02-19 ~ 2009-02-19IIF 180 - Director → ME
44
BRAEHIRST LIMITED - 2020-06-09
225 Clapham Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-06-08IIF 231 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08IIF 1938 - Ownership of voting rights - 75% or more → OE
IIF 1938 - Ownership of shares – 75% or more → OE
45
1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
478,400 GBP2024-05-31
Officer
2019-05-29 ~ 2020-05-09IIF 375 - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09IIF 1848 - Right to appoint or remove directors → OE
IIF 1848 - Ownership of voting rights - 75% or more → OE
IIF 1848 - Ownership of shares – 75% or more → OE
46
Three Gables, Corner Hall, Hemel Hempstead, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,543 GBP2024-11-30
Officer
2023-11-13 ~ 2023-11-13IIF - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
47
ALPHA LEASING (NO.9) LIMITED - 2012-05-16
Booth House, Suthers Street, Oldham, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2012-05-14 ~ 2013-07-04IIF 937 - Director → ME
48
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandActive Corporate (1 parent)
Equity (Company account)
510,745 GBP2024-04-30
Officer
2019-04-01 ~ 2019-04-01IIF 534 - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01IIF 1888 - Right to appoint or remove directors → OE
IIF 1888 - Ownership of voting rights - 75% or more → OE
IIF 1888 - Ownership of shares – 75% or more → OE
49
Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, WalesDissolved Corporate (2 parents)
Equity (Company account)
-17,238 GBP2018-12-31
Officer
2011-04-14 ~ 2011-05-01IIF 1051 - Director → ME
50
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-06-06IIF 1257 - Director → ME
51
4385, 11593936 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-38,955 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10IIF 475 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 2038 - Ownership of voting rights - 75% or more → OE
IIF 2038 - Ownership of shares – 75% or more → OE
52
15 Waterloo Road, LiverpoolDissolved Corporate (1 parent)
Officer
2013-12-17 ~ 2014-01-20IIF 720 - Director → ME
53
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesActive Corporate (2 parents)
Equity (Company account)
255,941 GBP2024-11-30
Officer
2020-11-04 ~ 2020-12-01IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
54
5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
855 GBP2015-09-30
Officer
2014-09-23 ~ 2014-09-23IIF 1136 - Director → ME
55
7-9 The Avenue, Eastbourne, East Sussex, United KingdomActive Corporate (2 parents)
Equity (Company account)
19 GBP2025-03-31
Officer
2019-11-06 ~ 2020-01-24IIF 2407 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
56
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West MidlandsDissolved Corporate (1 parent)
Officer
2012-08-07 ~ 2013-05-09IIF 1310 - Director → ME
57
41 Purlwell Lane, Batley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17IIF 416 - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17IIF 2023 - Ownership of voting rights - 75% or more → OE
IIF 2023 - Ownership of shares – 75% or more → OE
58
OMEGA LEASING (NO.9) LIMITED - 2012-05-16
73 Watling Street, LondonDissolved Corporate (1 parent)
Officer
2012-05-15 ~ 2013-09-23IIF 764 - Director → ME
59
45 Wide Bargate, Boston, LincolnshireDissolved Corporate (1 parent)
Officer
2011-01-07 ~ 2011-01-07IIF 1695 - Director → ME
60
LYNTONTHORN LIMITED - 2018-06-25
6th Floor, International House 223 Regent Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-06-22IIF 1373 - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22IIF 2274 - Ownership of shares – 75% or more → OE
61
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-01-21IIF 954 - Director → ME
62
49 Prince Of Wales Avenue, Southampton, EnglandActive Corporate (2 parents)
Equity (Company account)
243,826 GBP2024-12-31
Officer
2011-10-14 ~ 2011-10-14IIF 1020 - Director → ME
63
JUSTBELL LIMITED - 2024-01-12
Ealing House, 33 Hanger Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
64
NOVASHIRE LIMITED - 2022-05-09
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-811,482 GBP2023-05-31
Officer
2018-05-29 ~ 2021-06-01IIF 226 - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01IIF 2079 - Ownership of voting rights - 75% or more → OE
IIF 2079 - Ownership of shares – 75% or more → OE
65
LEONRIDE LIMITED - 2020-05-13
C/o Very Ard Times, Tower 42, 25 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
34,137 GBP2022-01-31
Officer
2019-01-28 ~ 2019-01-28IIF 387 - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28IIF 1896 - Right to appoint or remove directors → OE
IIF 1896 - Ownership of voting rights - 75% or more → OE
IIF 1896 - Ownership of shares – 75% or more → OE
66
Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10IIF - Director → ME
67
150 Taybridge Road, London, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-08-12IIF 2883 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
68
4385, 13368691 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-16,509 GBP2023-04-30
Officer
2021-04-30 ~ 2021-12-15IIF - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
69
11 Salisbury Road, Chingford, London, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
70
7 Princes Square, Harrogate, EnglandActive Corporate (3 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
2009-07-06 ~ 2009-07-06IIF 173 - Director → ME
71
OLDBORNE LIMITED - 2022-07-06
Office 227 Ceme Campus Marsh Way, Rainham, EnglandActive Corporate (2 parents)
Equity (Company account)
26,658 GBP2024-05-31
Officer
2018-05-29 ~ 2022-06-01IIF 232 - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01IIF 2129 - Ownership of voting rights - 75% or more → OE
IIF 2129 - Ownership of shares – 75% or more → OE
72
Solutions House 101a West Dock St, Hull, East YorkDissolved Corporate (2 parents)
Officer
2009-07-23 ~ 2009-07-29IIF 152 - Director → ME
73
PENTHALL LIMITED - 2014-01-15
1 London Road, Ipswich, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
485,893 GBP2024-12-31
Officer
2012-04-18 ~ 2012-04-18IIF 1264 - Director → ME
74
JAYREED LIMITED - 2025-07-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-25IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
75
C/0 Cv Rollers(tpp)limited Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
4,464 GBP2024-07-31
Officer
2009-07-27 ~ 2009-07-27IIF 198 - Director → ME
76
Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2015-04-09IIF 894 - Director → ME
77
32 Booth Street, Ashton-under-lyne, LancashireActive Corporate (2 parents)
Equity (Company account)
70,149 GBP2024-03-31
Officer
2010-03-04 ~ 2010-03-05IIF - Director → ME
78
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
-12,002 GBP2024-09-29
Officer
2013-10-07 ~ 2013-10-07IIF 569 - Director → ME
79
DANECROSS LIMITED - 2012-10-25
Argyll 78 Pall Mall, LondonDissolved Corporate (2 parents)
Officer
2009-09-09 ~ 2012-10-25IIF 158 - Director → ME
80
Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1,833,013 GBP2017-05-31
Officer
2016-05-24 ~ 2017-04-24IIF 828 - Director → ME
81
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (3 parents)
Equity (Company account)
2,270 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-01IIF 871 - Director → ME
82
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF 353 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2078 - Ownership of voting rights - 75% or more → OE
IIF 2078 - Ownership of shares – 75% or more → OE
83
163 Stradbroke Grove, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2020-05-09IIF 2844 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
84
Kemp House, 152 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2010-04-15 ~ 2014-01-08IIF 1729 - Director → ME
85
Unit A Kendal Business Park, Appleby Road, Kendal, CumbriaActive Corporate (2 parents)
Equity (Company account)
101,012 GBP2024-07-31
Officer
2009-07-28 ~ 2009-09-28IIF 61 - Director → ME
86
Bridge House Milton Road, Bloxham, Banbury, OxfordshireActive Corporate (2 parents, 1 offspring)
Equity (Company account)
96,523 GBP2024-09-30
Officer
2012-09-17 ~ 2012-09-17IIF 1097 - Director → ME
87
Hilldene, Ackenthwaite, Milnthorpe, EnglandActive Corporate (1 parent)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08IIF 637 - Director → ME
88
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
2009-11-20 ~ 2009-11-20IIF 1738 - Director → ME
89
JAYGOOD LIMITED - 2015-05-12
565 High Road Leytonstone, London, EnglandActive Corporate (2 parents)
Equity (Company account)
4,399 GBP2024-02-28
Officer
2015-01-15 ~ 2015-05-05IIF 1043 - Director → ME
90
7 Bell Yard, LondonActive Corporate (1 parent)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24IIF 277 - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24IIF 1806 - Ownership of voting rights - 75% or more → OE
IIF 1806 - Ownership of shares – 75% or more → OE
91
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01IIF 246 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01IIF 2024 - Ownership of voting rights - 75% or more → OE
IIF 2024 - Ownership of shares – 75% or more → OE
92
11 Thompson Road, Denton, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22IIF 396 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22IIF 2072 - Ownership of voting rights - 75% or more → OE
IIF 2072 - Ownership of shares – 75% or more → OE
93
Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-06-20 ~ 2017-06-10IIF 1389 - Director → ME
94
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (2 parents)
Officer
2014-03-24 ~ 2014-05-04IIF 829 - Director → ME
95
ASHCRAY LIMITED - 2017-01-27
4385, 10029931: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-01-24IIF 1344 - Director → ME
96
S. KEENE & CO LIMITED - 2021-02-15
30 Bankside Court, Stationfields Kidlington, OxfordActive Corporate (1 parent)
Equity (Company account)
38,134 GBP2024-08-31
Officer
2009-08-05 ~ 2009-08-05IIF 146 - Director → ME
97
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CumbriaDissolved Corporate (1 parent)
Equity (Company account)
-22,362 GBP2019-01-31
Officer
2011-07-11 ~ 2011-07-11IIF 832 - Director → ME
98
PINELINK LIMITED - 2020-03-11
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (4 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-20 ~ 2020-03-10IIF 322 - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10IIF 2111 - Ownership of voting rights - 75% or more → OE
IIF 2111 - Ownership of shares – 75% or more → OE
99
3 Brooks Parade, Green Lane, Ilford, EssexActive Corporate (2 parents)
Equity (Company account)
19,105 GBP2024-10-31
Officer
2013-10-10 ~ 2013-10-15IIF 1472 - Director → ME
100
17 Trevelyan Street, Huddersfield, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-26 ~ 2013-03-14IIF 730 - Director → ME
101
12 Glebe Way, West Knighton, Dorchester, Dorset, EnglandDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-12-30IIF 1204 - Director → ME
102
68 Kelvedon Close, ChelmsfordActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24IIF 1408 - Director → ME
103
42 South Road, Southall, EnglandDissolved Corporate (1 parent)
Officer
2017-02-25 ~ 2017-04-10IIF 1260 - Director → ME
104
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
858,894 GBP2024-12-31
Officer
2010-07-02 ~ 2010-10-18IIF 1374 - Director → ME
105
263 Uxbridge Road, Slough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15IIF 1153 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15IIF 1983 - Ownership of voting rights - 75% or more → OE
IIF 1983 - Ownership of shares – 75% or more → OE
106
250 Stafford Road, Caterham, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25IIF 1003 - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25IIF 2094 - Ownership of voting rights - 75% or more → OE
IIF 2094 - Ownership of shares – 75% or more → OE
107
AMBERMIRE LIMITED - 2020-06-09
80b Ashmore Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-08IIF 2333 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08IIF 1954 - Ownership of voting rights - 75% or more → OE
IIF 1954 - Ownership of shares – 75% or more → OE
108
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2013-06-04 ~ 2013-06-04IIF 590 - Director → ME
109
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
38,137 GBP2024-04-30
Officer
2012-04-20 ~ 2012-04-20IIF 1040 - Director → ME
110
Bay View House St Ives Road, Carbis Bay, Cornwall, United KingdomActive Corporate (1 parent)
Equity (Company account)
6,108 GBP2024-03-31
Officer
2015-03-25 ~ 2015-03-25IIF 618 - Director → ME
111
BAYPALM LIMITED - 2015-02-10
Newtown House, 38 Newtown Road, Liphook, HampshireActive Corporate (1 parent)
Equity (Company account)
76,922 GBP2024-12-31
Officer
2014-12-08 ~ 2015-01-01IIF 1210 - Director → ME
112
19 Woodlands Road, Gomersal, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-08IIF 191 - Director → ME
113
ABLEVIEW LIMITED - 2025-04-04
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2025-04-02IIF 2456 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
114
JPRAA LTD - 2021-04-23
OLDBLAKE LIMITED - 2019-03-30
Cromwell Place Dental, Cromwell Place, St. Ives, EnglandActive Corporate (2 parents)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27IIF 1457 - Director → ME
115
NON-DESTRUCTIVE TESTING LEVEL 3 SERVICES LIMITED - 2015-12-14
Dale Road, New Mills, High Peak, Derbyshire, EnglandActive Corporate (7 parents)
Equity (Company account)
204,887 GBP2024-03-31
Officer
2014-07-14 ~ 2014-07-14IIF 625 - Director → ME
116
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireDissolved Corporate (1 parent)
Officer
2012-09-26 ~ 2012-09-26IIF 1517 - Director → ME
117
Hammond Lodge, Hammond Street Road, Cheshunt, HertsActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-07-20 ~ 2010-07-20IIF 1521 - Director → ME
118
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Officer
2012-09-26 ~ 2012-09-26IIF 986 - Director → ME
119
Hammond Lodge, Hammond Street Road, Cheshunt, HertsActive Corporate (2 parents)
Equity (Company account)
46,025 GBP2024-03-31
Officer
2010-07-20 ~ 2010-07-20IIF 768 - Director → ME
120
CARE BASICS LIMITED - 2018-09-29
Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2018-07-31
Officer
2017-07-25 ~ 2017-07-27IIF 8 - Director → ME
121
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01IIF 1118 - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31IIF 2051 - Ownership of voting rights - 75% or more → OE
IIF 2051 - Ownership of shares – 75% or more → OE
122
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF 1556 - Director → ME
123
4385, 14316241 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-08-24 ~ 2023-03-16IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
124
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Officer
2024-12-18 ~ 2025-03-14IIF - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
125
55 Duarte Place, Grays, EnglandActive Corporate (1 parent)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03IIF 227 - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03IIF 2175 - Ownership of voting rights - 75% or more → OE
IIF 2175 - Ownership of shares – 75% or more → OE
126
60 Windsor Avenue, LondonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
23,403 GBP2016-03-31
Officer
2011-05-13 ~ 2014-09-17IIF 834 - Director → ME
127
5 Milliners Green, Bishop's Stortford, EnglandActive Corporate (1 parent)
Equity (Company account)
-5,094 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-01IIF 1436 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF 2091 - Ownership of voting rights - 75% or more → OE
IIF 2091 - Ownership of shares – 75% or more → OE
128
ARZOO LIMITED - 2013-06-18
271 High Street, Berkhamsted, HertfordshireDissolved Corporate (1 parent)
Equity (Company account)
6,288 GBP2019-06-30
Officer
2013-06-13 ~ 2014-03-26IIF 690 - Director → ME
129
2 Broad Street, Hanley, Stoke-on-trent, Staffordshire, EnglandActive Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
12,693 GBP2020-11-30
Officer
2017-11-20 ~ 2019-09-12IIF 765 - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12IIF 2142 - Ownership of voting rights - 75% or more → OE
IIF 2142 - Ownership of shares – 75% or more → OE
130
39 Malton Avenue, Whitefield, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2018-04-25IIF 998 - Director → ME
131
2 Jasmin Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12IIF 538 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12IIF 2108 - Ownership of voting rights - 75% or more → OE
IIF 2108 - Ownership of shares – 75% or more → OE
132
Bryn Dewi, Longford, Neath, WalesActive Corporate (1 parent)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29IIF 556 - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29IIF 1863 - Right to appoint or remove directors → OE
IIF 1863 - Ownership of voting rights - 75% or more → OE
IIF 1863 - Ownership of shares – 75% or more → OE
133
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, MiddlesexDissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2014-01-22IIF 1758 - Director → ME
134
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2018-07-04IIF 922 - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-05IIF 2281 - Ownership of voting rights - 75% or more → OE
IIF 2281 - Ownership of shares – 75% or more → OE
2016-09-28 ~ 2018-07-04IIF 2265 - Has significant influence or control → OE
IIF 2265 - Right to appoint or remove directors → OE
IIF 2265 - Ownership of voting rights - 75% or more → OE
IIF 2265 - Ownership of shares – 75% or more → OE
135
4385, 12857318 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
69,174 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
136
33 Bacon Lane, Edgware, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-06-27 ~ 2022-09-27IIF 541 - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27IIF 1920 - Ownership of voting rights - 75% or more → OE
IIF 1920 - Ownership of shares – 75% or more → OE
137
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22IIF 791 - Director → ME
138
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
121,376 GBP2024-03-31
Officer
2014-02-17 ~ 2014-02-17IIF 833 - Director → ME
139
9 Capron Road, Luton, EnglandActive Corporate
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01IIF 52 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01IIF 1799 - Right to appoint or remove directors → OE
IIF 1799 - Ownership of voting rights - 75% or more → OE
IIF 1799 - Ownership of shares – 75% or more → OE
140
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
2011-07-12 ~ 2011-11-02IIF 1312 - Director → ME
141
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2009-05-11 ~ 2009-05-11IIF 139 - Director → ME
142
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20IIF 592 - Director → ME
143
EDGINSWELL PARK LIMITED - 2010-04-21
67 Fore Street, Chudleigh, DevonDissolved Corporate (2 parents)
Officer
2010-02-15 ~ 2010-02-15IIF 1660 - Director → ME
144
SUNNYROW LIMITED - 2025-08-11
Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (2 parents)
Equity (Company account)
1,466 GBP2024-12-31
Officer
2022-12-29 ~ 2024-06-25IIF - Director → ME
145
PERRYACE LIMITED - 2023-09-27
Cherry Tree Cottage Newpound, Wisborough Green, Billingshurst, EnglandActive Corporate (1 parent)
Equity (Company account)
3,662 GBP2025-03-31
Officer
2021-09-28 ~ 2023-09-26IIF - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
146
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
42,583 GBP2024-01-31
Officer
2021-01-26 ~ 2021-11-25IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
147
Flat 63 Breton Court, 2 Paladine Way, Coventry, EnglandDissolved Corporate (1 parent)
Officer
2023-09-18 ~ 2024-01-23IIF 2470 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
148
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-10-16 ~ 2024-11-16IIF 2537 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
149
Flat 8 Offenbach House, Mace Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-11-03IIF 2943 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
150
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-24IIF 2891 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
151
6 East Close, London, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-11-28IIF - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
152
MEADTONE LIMITED - 2017-02-27
Archway House, Lubenham Hill, Market Harborough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
252,315 GBP2020-04-05
Officer
2016-04-21 ~ 2017-02-24IIF 913 - Director → ME
153
89 Fleet Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
154
369 Kingston Road, Ewell, Epsom, EnglandActive Corporate (2 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03IIF 2588 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
155
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaActive Corporate (2 parents)
Equity (Company account)
54,358 GBP2024-08-31
Officer
2011-08-09 ~ 2011-08-09IIF 1480 - Director → ME
156
Ground Floor, 81 Sutherland Avenue, LondonDissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-12-13IIF 872 - Director → ME
157
200 Aldersgate Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-08-05 ~ 2014-10-06IIF 809 - Director → ME
158
8 City Road, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07IIF 167 - Director → ME
159
Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2009-03-21 ~ 2009-10-01IIF 151 - Director → ME
160
C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, ExeterLiquidation Corporate (1 parent)
Equity (Company account)
842 GBP2024-03-31
Officer
2013-04-12 ~ 2013-04-15IIF 707 - Director → ME
161
JUSTBECK LIMITED - 2025-07-31
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2025-04-30
Officer
2024-04-10 ~ 2025-07-23IIF 2416 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
162
ART EFFECTS LIMITED - 2009-08-27
12 Castle Barns Darley Grange, Cookley, Worcestershire, United KingdomActive Corporate (2 parents)
Equity (Company account)
219 GBP2024-08-31
Officer
2009-08-14 ~ 2009-08-27IIF 78 - Director → ME
163
1 Halepit Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
2014-07-22 ~ 2014-07-22IIF 982 - Director → ME
164
Bourne House, Milbourne Street, Carlisle, EnglandActive Corporate (2 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
2012-07-20 ~ 2012-07-23IIF 1157 - Director → ME
165
273 Abingdon Road, Oxford, OxonDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-51,460 GBP2016-03-31
Officer
2013-06-18 ~ 2013-06-18IIF 664 - Director → ME
166
88 Sheep Street, Bicester, OxfordshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,270 GBP2021-03-31
Officer
2010-04-29 ~ 2010-04-29IIF 1778 - LLP Designated Member → ME
167
RWBAT ENTERPRISE LIMITED - 2022-09-29
WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
The Wellington Academy, Ludgersall, AndoverActive Corporate (3 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06IIF 1503 - Director → ME
168
10a Heyrod Fold, Heyrod, Stalybridge, Greater Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
96,622 GBP2024-03-31
Officer
2021-03-24 ~ 2022-01-25IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
169
Queens Court, 24 Queen Street, ManchesterDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-04-23IIF 1445 - Director → ME
170
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-08-05 ~ 2022-08-05IIF 2320 - Director → ME
2022-06-27 ~ 2022-08-05IIF 2668 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
171
4385, 10748571: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
90,478 GBP2018-04-04
Officer
2017-05-02 ~ 2018-04-09IIF 1266 - Director → ME
172
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-03-27IIF 121 - Director → ME
173
Room 1-a1 Heath Place, Ash Grove, Bognor Regis, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Officer
2020-03-04 ~ 2020-03-04IIF 2957 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
174
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30IIF 549 - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30IIF 2117 - Ownership of voting rights - 75% or more → OE
IIF 2117 - Ownership of shares – 75% or more → OE
175
GRANTPOINT LIMITED - 2019-09-20
Level One Basecamp Liverpool, 49 Jamaica Street, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2016-10-28 ~ 2020-03-30IIF 1142 - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30IIF 2022 - Ownership of voting rights - 75% or more → OE
IIF 2022 - Ownership of shares – 75% or more → OE
176
Office 14 10-12 Baches Street, LondonDissolved Corporate
Total Assets Less Current Liabilities (Company account)
1 GBP2015-09-30
Officer
2014-09-23 ~ 2015-03-09IIF 1356 - Director → ME
177
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 435 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2077 - Ownership of voting rights - 75% or more → OE
IIF 2077 - Ownership of shares – 75% or more → OE
178
JOINERCO LIMITED - 2018-07-11
Springfield Mills, Spa Street, Ossett, EnglandActive Corporate (1 parent)
Equity (Company account)
8,385 GBP2024-04-29
Officer
2015-04-14 ~ 2015-07-01IIF 584 - Director → ME
179
Marshgate Works, Marshgate, Swindon, EnglandDissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2016-10-28IIF 1531 - Director → ME
180
94 Netherwood Road, London, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15IIF 234 - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15IIF 1940 - Ownership of voting rights - 75% or more → OE
IIF 1940 - Ownership of shares – 75% or more → OE
181
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireActive Corporate (3 parents)
Equity (Company account)
3 GBP2024-03-31
Officer
2011-05-06 ~ 2011-05-06IIF 1000 - Director → ME
182
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2014-12-18 ~ 2014-12-18IIF 670 - Director → ME
183
Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
3,997 GBP2024-09-30
Officer
2017-10-30 ~ 2017-10-30IIF 1221 - Director → ME
184
BAYREAD LIMITED - 2022-08-24
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2019-07-01 ~ 2022-06-30IIF 511 - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30IIF 1860 - Right to appoint or remove directors → OE
IIF 1860 - Ownership of voting rights - 75% or more → OE
IIF 1860 - Ownership of shares – 75% or more → OE
185
22b High Street, Witney, OxonDissolved Corporate (2 parents)
Officer
2009-03-12 ~ 2009-03-12IIF 101 - Director → ME
186
BLAKEWALL LIMITED - 2015-07-24
50a Clifford Way Clifford Way, Maidstone, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,823 GBP2020-03-31
Officer
2014-12-08 ~ 2014-12-08IIF 907 - Director → ME
187
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
TONEACRE LIMITED - 2020-12-06
314 Marsh Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF 2480 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
188
747a Eastern Avenue, Ilford, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01IIF 268 - Director → ME
189
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-10IIF 852 - Director → ME
190
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2014-01-20IIF 1169 - Director → ME
191
Kemp House, City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13IIF 802 - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13IIF 2157 - Has significant influence or control → OE
IIF 2157 - Right to appoint or remove directors → OE
IIF 2157 - Ownership of voting rights - 75% or more → OE
IIF 2157 - Ownership of shares – 75% or more → OE
192
Regus London, 35 New Broad Street, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-09-30
Officer
2012-09-20 ~ 2014-01-13IIF 21 - Director → ME
193
3 The Old Bakery High Wych Road, High Wych, Sawbridgeworth, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
12,425 GBP2024-08-31
Officer
2017-08-03 ~ 2020-06-08IIF 1246 - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08IIF 2001 - Ownership of voting rights - 75% or more → OE
IIF 2001 - Ownership of shares – 75% or more → OE
194
ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
38 Zetland Crescent, Stenson Fields, Derby, EnglandDissolved Corporate (1 parent)
Officer
2011-01-20 ~ 2014-02-05IIF 1186 - Director → ME
195
1c Station Road, Pilning, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2017-02-14IIF 1206 - Director → ME
196
68 Brackenbeds Close, Pelton, Chester Le Street, EnglandActive Corporate (1 parent)
Equity (Company account)
1,840 GBP2024-03-31
Officer
2018-03-26 ~ 2018-03-26IIF 963 - Director → ME
197
31 Milner Road, Selly Park, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19IIF 2438 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
198
41 Broughton Street, ManchesterActive Corporate (1 parent)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20IIF 95 - Director → ME
199
119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30IIF 1355 - Director → ME
200
41 Broughton Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
2014-09-10 ~ 2014-09-11IIF 1161 - Director → ME
201
14 Oldbury Avenue, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08IIF 776 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08IIF 2132 - Ownership of voting rights - 75% or more → OE
IIF 2132 - Ownership of shares – 75% or more → OE
202
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
722,235 GBP2018-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 837 - Director → ME
203
Unit 433 3-9 Hyde Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-11-05IIF 1365 - Director → ME
204
14 Morden Court Parade, London Road, Morden, EnglandActive Corporate (2 parents)
Equity (Company account)
-374 GBP2024-10-31
Officer
2015-10-16 ~ 2016-04-05IIF 1549 - Director → ME
205
Regus, 1 Capital Quarter, Tyndall Street, CardiffLiquidation Corporate (3 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01IIF 1461 - Director → ME
206
5 Sumner Close, Rainhill, Prescot, MerseysideDissolved Corporate (1 parent)
Officer
2013-11-21 ~ 2013-11-21IIF 615 - Director → ME
207
TALATONS LIMITED - 2011-03-11
2nd Floor 10-12 Bourlet Close, London, EnglandActive Corporate (1 parent)
Equity (Company account)
28,414 GBP2024-12-31
Officer
2009-12-02 ~ 2009-12-02IIF 1622 - Director → ME
208
Unit 4b Barnfield Way, Millenium City Park, Preston, LancashireDissolved Corporate
Officer
2009-04-08 ~ 2009-04-10IIF 178 - Director → ME
209
153 Edgehill Road, Harraby, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
2010-08-16 ~ 2010-08-16IIF 1343 - Director → ME
210
AUBREY HOMES PROJECT MANAGEMENT LIMITED - 2018-10-09
1 Kings Avenue, Winchmore Hill, LondonDissolved Corporate (4 parents)
Equity (Company account)
24,287 GBP2020-03-31
Officer
2011-03-24 ~ 2011-03-24IIF 1484 - Director → ME
211
MAINEDGE LIMITED - 2023-03-02
100 Lodge Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2022-02-24 ~ 2022-02-24IIF 2469 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
212
56 Willow Street Willow Street, Oswestry, United KingdomActive Corporate (3 parents)
Equity (Company account)
96,828 GBP2024-03-31
Officer
2012-12-19 ~ 2012-12-20IIF 215 - Director → ME
213
Foxhunter Drive Foxhunter Drive, Linford Wood, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
4,855 GBP2019-11-30
Officer
2018-11-28 ~ 2019-02-25IIF 351 - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25IIF 1901 - Right to appoint or remove directors → OE
IIF 1901 - Ownership of voting rights - 75% or more → OE
IIF 1901 - Ownership of shares – 75% or more → OE
214
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2023-09-08 ~ 2023-10-23IIF - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
215
4385, 10534851 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
2,120,215 GBP2020-03-29
Officer
2016-12-21 ~ 2019-07-09IIF 740 - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09IIF 1911 - Ownership of voting rights - 75% or more → OE
IIF 1911 - Ownership of shares – 75% or more → OE
216
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
529,340 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-09IIF 481 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09IIF 1871 - Ownership of voting rights - 75% or more → OE
IIF 1871 - Ownership of shares – 75% or more → OE
217
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-4,482 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30IIF - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
218
Midshires House, Smeaton Close, Aylesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
2015-11-30 ~ 2015-12-21IIF 992 - Director → ME
219
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2022-09-26IIF - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
220
1 St. Marys Close, Acocks Greeen, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-02-28
Officer
2021-02-16 ~ 2022-07-19IIF 2881 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
221
167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2021-10-25IIF - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
222
Crown Mansions, Peckham High Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,452 GBP2020-08-31
Officer
2018-08-28 ~ 2019-05-17IIF 446 - Director → ME
223
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, EnglandDissolved Corporate (1 parent)
Officer
2018-05-29 ~ 2018-05-29IIF 1028 - Director → ME
224
Grosvenor House, 100-102 Beverley Road, Hull, East YorkshireDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2014-10-29 ~ 2014-10-29IIF 572 - Director → ME
225
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04IIF 114 - Director → ME
226
HILLCADE LIMITED - 2020-05-12
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-05-10IIF 2599 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
227
Lynn Garth, Gillinggate, Kendal, EnglandActive Corporate (3 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15IIF 1671 - Director → ME
228
Unit 4 Oxen Industrial Estate, Oxen Road, Luton, EnglandActive Corporate (2 parents)
Equity (Company account)
29 GBP2024-12-31
Officer
2017-07-18 ~ 2017-07-18IIF 582 - Director → ME
229
INGLEMAN LIMITED - 2023-07-24
47 Oxford Road, Stone, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-07-24IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
230
Unit 12 Palmerston Workshops, Barry, Vale Of GlamorganDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-775 GBP2016-03-31
Officer
2010-03-05 ~ 2010-03-05IIF 1610 - Director → ME
231
KENTMAIN LIMITED - 2023-07-25
85 Horspath Road, Oxford, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-07-25IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
232
52 Sydney Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2678 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
233
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-08-31
Officer
2024-08-23 ~ 2025-07-13IIF 2514 - Director → ME
Person with significant control
2024-08-23 ~ 2025-07-13IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
234
CADEMOSS LIMITED - 2023-03-25
43 Monks Road, Binley Woods, Coventry, EnglandActive Corporate (2 parents)
Equity (Company account)
-22 GBP2024-07-31
Officer
2021-05-27 ~ 2023-03-22IIF 2509 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
235
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-28IIF 1612 - Director → ME
236
6 Third Avenue, Fazakerley, LiverpoolDissolved Corporate (2 parents)
Officer
2009-05-13 ~ 2009-05-13IIF 201 - Director → ME
237
ALDERHEATH LIMITED - 2010-09-29
1 Carnegie Road, Newbury, BerkshireActive Corporate (2 parents)
Equity (Company account)
254,471 GBP2024-11-30
Officer
2010-06-03 ~ 2010-06-21IIF 944 - Director → ME
238
Booth Street Chambers, Booth Street, Ashton Under Lyne, LancashireActive Corporate (2 parents)
Equity (Company account)
58,108 GBP2024-06-30
Officer
2009-06-04 ~ 2009-06-05IIF 65 - Director → ME
239
Unit 3-4, Triangle Centre, Purelife Business Centre, Uxbridge Road, Southall, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,928,681 GBP2023-12-31
Officer
2022-12-29 ~ 2022-12-29IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
240
4385, 14985929 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-06 ~ 2024-04-16IIF - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
241
SLADEBOURNE LIMITED - 2014-02-07
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
579,685 GBP2024-03-31
Officer
2013-02-06 ~ 2013-05-01IIF 760 - Director → ME
242
20 Longleat Crescent, Beeston, NottinghamActive Corporate (2 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
2010-06-07 ~ 2010-06-07IIF 947 - Director → ME
243
DATAFRAY LIMITED - 2022-01-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-3,191 GBP2024-01-31
Officer
2021-01-26 ~ 2021-01-26IIF 2460 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
244
MARKRIDE LIMITED - 2023-06-08
34 Plimsoll Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-698 GBP2024-01-31
Officer
2022-01-31 ~ 2023-05-07IIF 2459 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
245
102 Beverley Road, HullDissolved Corporate (2 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24IIF 619 - Director → ME
246
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
7,282 GBP2024-11-30
Officer
2013-04-15 ~ 2013-05-01IIF 1207 - Director → ME
247
228 Main Road, Broomfield, Chelmsford, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15IIF 2733 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
248
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2013-04-29IIF 1024 - Director → ME
249
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
2023-11-13 ~ 2024-02-23IIF 2612 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
250
7 Great Lane, Bierton, Aylesbury, BucksDissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2011-11-14IIF 931 - Director → ME
251
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomActive Corporate (1 parent)
Equity (Company account)
12,381 GBP2023-11-30
Officer
2018-11-28 ~ 2019-11-27IIF 473 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27IIF 1882 - Right to appoint or remove directors → OE
IIF 1882 - Ownership of voting rights - 75% or more → OE
IIF 1882 - Ownership of shares – 75% or more → OE
252
Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,640,500 GBP2022-12-31
Officer
2021-12-24 ~ 2022-10-05IIF 2887 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
253
50 Chesterton Road, Cambridge, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF 2389 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
254
153a Blenheim Road, Harrow, EnglandActive Corporate (3 parents)
Officer
2024-03-21 ~ 2024-06-17IIF 2958 - Director → ME
255
97 Station Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06IIF - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
256
2 Davies Lane, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-7,036 GBP2023-04-30
Officer
2021-04-30 ~ 2022-05-01IIF 2789 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
257
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 2369 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
258
235 Boundary Road, St. Helens, MerseysideDissolved Corporate (1 parent)
Officer
2010-08-12 ~ 2010-08-12IIF 1106 - Director → ME
259
C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-9,395 GBP2020-08-31
Officer
2012-05-18 ~ 2012-05-21IIF 971 - Director → ME
260
PLANCADE LIMITED - 2025-02-11
Suite 2 Burton House Business Centre, 83 Burton Road, Derby, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2024-01-17 ~ 2024-01-17IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
261
Sterling House Wavell Drive, Rosehill, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
2009-10-29 ~ 2009-10-29IIF 1718 - Director → ME
262
17 Grange Gardens, Heath And Reach, Leighton Buzzard, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-01-31
Officer
2020-01-08 ~ 2020-01-08IIF 2551 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
263
Unit 9c Hackworth Industrial Park, Shildon, County Durham, EnglandDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF 2708 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
264
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
54,548 GBP2024-12-31
Officer
2020-12-15 ~ 2021-11-18IIF - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
265
26 Station Road, Solihull, EnglandActive Corporate (1 parent)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
266
1 Abbotsford Drive, Dudley, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-09-07IIF 2776 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
267
426 High Road, Benfleet, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-08-02IIF 2442 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
268
1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF 413 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 1895 - Ownership of voting rights - 75% or more → OE
IIF 1895 - Ownership of shares – 75% or more → OE
269
3 Grundy Crescent, Kennington, Oxford, EnglandActive Corporate (2 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18IIF 658 - Director → ME
270
Booth Street Chambers, Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-08-05IIF 1336 - Director → ME
271
Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
2011-10-04 ~ 2012-10-24IIF 1399 - Director → ME
272
18a Wolverhampton Street, Willenhall, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20IIF 994 - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
273
50 Jena Close, Shoeburyness, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-19IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
274
3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13IIF 1487 - Director → ME
275
15 Meadow Hill, New Malden, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31IIF 1311 - Director → ME
276
285 Bradford Road, Shipley, EnglandActive Corporate (1 parent)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 397 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 1830 - Right to appoint or remove directors → OE
IIF 1830 - Ownership of voting rights - 75% or more → OE
IIF 1830 - Ownership of shares – 75% or more → OE
277
17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-09-02IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
278
COOL SNEAKERS SHOES LTD - 2019-05-20
BESTMIRE LIMITED - 2019-05-07
155 Hebden Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-05-31
Officer
2018-05-01 ~ 2019-05-04IIF 280 - Director → ME
2019-05-04 ~ 2019-05-04IIF 1572 - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04IIF 2185 - Ownership of voting rights - 75% or more → OE
IIF 2185 - Ownership of shares – 75% or more → OE
279
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,727 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28IIF 2486 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
280
1a Highfield Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
31,388 GBP2024-02-29
Officer
2022-02-24 ~ 2022-08-03IIF 2589 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
281
Flat 6 6 Spanish Place, London, EnglandActive Corporate (1 parent)
Officer
2023-12-13 ~ 2024-05-13IIF - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
282
2 Stone Buildings, Lincoln's Inn, LondonDissolved Corporate (1 parent)
Officer
2010-07-02 ~ 2014-05-15IIF 1509 - Director → ME
283
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, WalesDissolved Corporate (1 parent)
Officer
2015-10-19 ~ 2018-06-07IIF 1550 - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07IIF 2290 - Right to appoint or remove directors → OE
IIF 2290 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2290 - Ownership of shares – 75% or more → OE
284
13 Picardy House 54 Cedar Road, EnfieldDissolved Corporate (1 parent)
Officer
2012-05-29 ~ 2012-05-29IIF 1526 - Director → ME
285
5 Raleigh Walk, Brigantine Place, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-13,043 GBP2016-07-31
Officer
2010-06-22 ~ 2010-06-23IIF 1419 - Director → ME
286
ELANFRAY LIMITED - 2020-02-13
52 Kingston Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-02-11IIF 2327 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11IIF 2131 - Ownership of voting rights - 75% or more → OE
IIF 2131 - Ownership of shares – 75% or more → OE
287
22b High Street, Witney, OxonActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
19,706 GBP2025-03-31
Officer
2010-10-08 ~ 2010-10-08IIF 812 - Director → ME
288
WARDCOMBE LIMITED - 2014-07-08
WYVREN COURT FREEHOLD LIMITED - 2011-03-31
108 Stockport Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5 GBP2019-03-31
Officer
2011-03-29 ~ 2014-07-04IIF 991 - Director → ME
289
Unit 65 Kingspark Business Centre, 152-178 Kingston Road, New Malden, EnglandActive Corporate (1 parent)
Equity (Company account)
-184,794 GBP2024-03-31
Officer
2019-04-01 ~ 2020-02-20IIF 497 - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20IIF 1846 - Right to appoint or remove directors → OE
IIF 1846 - Ownership of voting rights - 75% or more → OE
IIF 1846 - Ownership of shares – 75% or more → OE
290
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2016-03-22 ~ 2016-03-22IIF 948 - Director → ME
291
2 Lime Tree Walk, Sevenoaks, EnglandDissolved Corporate
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03IIF 1162 - Director → ME
292
46 Vivian Avenue, Hendon Central, LondonDissolved Corporate (2 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15IIF 1406 - Director → ME
293
Unit 12a, Cotton Road, Wincheap Industrial Estate, Canterbury, EnglandActive Corporate
Equity (Company account)
4,179 GBP2022-09-30
Officer
2018-09-28 ~ 2020-01-10IIF 417 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 1962 - Ownership of voting rights - 75% or more → OE
IIF 1962 - Ownership of shares – 75% or more → OE
294
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
66,832 GBP2024-03-31
Officer
2015-10-19 ~ 2015-10-19IIF 1539 - Director → ME
295
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2018-04-01IIF 723 - Director → ME
296
36 Clarendon Road, Watford, United KingdomDissolved Corporate
Officer
2017-12-27 ~ 2019-01-03IIF 1456 - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
297
Suite 3, 37-39 Station Road, New Milton, Dorset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
2017-12-27 ~ 2022-11-01IIF 323 - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01IIF 1977 - Right to appoint or remove directors → OE
IIF 1977 - Ownership of voting rights - 75% or more → OE
IIF 1977 - Ownership of shares – 75% or more → OE
298
Flat 14 Rotherhithe Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 432 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 2113 - Ownership of voting rights - 75% or more → OE
IIF 2113 - Ownership of shares – 75% or more → OE
299
66 Bucklands Road, Teddington, EnglandDissolved Corporate (2 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26IIF 1305 - Director → ME
300
35 Park Place, Cardiff, South Glamorgan, United KingdomDissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-06-30IIF 88 - Director → ME
301
Flat 27 Berland Court, 3 Shelbourne Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-10IIF 1580 - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10IIF 2208 - Right to appoint or remove directors → OE
IIF 2208 - Ownership of voting rights - 75% or more → OE
IIF 2208 - Ownership of shares – 75% or more → OE
302
COLETHORN LIMITED - 2023-05-24
103 Colmore Row, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-05-31
Officer
2018-05-29 ~ 2023-01-01IIF 235 - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01IIF 2112 - Ownership of voting rights - 75% or more → OE
IIF 2112 - Ownership of shares – 75% or more → OE
303
PEP CONTRACTS LIMITED - 2013-10-11
The Silwerworks 67-71 Northwood Street, Jewellery Quarter, BirminghamLiquidation Corporate (2 parents)
Equity (Company account)
31,735 GBP2023-12-31
Officer
2010-06-08 ~ 2010-06-08IIF 977 - Director → ME
304
LAKEPALM LIMITED - 2024-01-09
10 Glenthorne Drive, Cheslyn Hay, Walsall, EnglandActive Corporate (1 parent)
Equity (Company account)
870 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
305
BRAEWYNN LIMITED - 2024-12-10
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Officer
2024-07-24 ~ 2024-08-01IIF 2687 - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
306
Carew Villa Carew Lane, Cresselly, Kilgetty, WalesActive Corporate (2 parents, 1 offspring)
Equity (Company account)
603,715 GBP2024-09-30
Officer
2014-08-05 ~ 2014-08-05IIF 578 - Director → ME
307
SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
254 Alcester Road, Moseley, BirminghamDissolved Corporate (2 parents)
Officer
2009-05-12 ~ 2014-01-13IIF 69 - Director → ME
308
KENTBEST LIMITED - 2020-09-15
6-8 Freeman Street, Grimsby, EnglandActive Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-01IIF 2550 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
309
C/o Emason 92 Bounces Road, Edmonton, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
93 GBP2021-03-31
Officer
2020-03-04 ~ 2020-06-08IIF 2698 - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
310
21 De Vere Walk, WatfordDissolved Corporate (1 parent)
Officer
2009-07-09 ~ 2012-12-11IIF 183 - Director → ME
311
29 Church Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2021-11-29 ~ 2021-12-14IIF - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
312
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2016-04-18IIF 967 - Director → ME
313
The Oakley, Kidderminster Road, Droitwich, Worcestershire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
6,741 GBP2019-11-30
Officer
2009-11-10 ~ 2009-11-13IIF 1765 - Director → ME
314
53 St James's Drive, 53 St. James's Drive, London, EnglandActive Corporate (5 parents, 1 offspring)
Net Assets/Liabilities (Company account)
-288,507 GBP2024-12-31
Officer
2016-08-01 ~ 2016-10-04IIF 958 - Director → ME
315
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 471 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2027 - Ownership of voting rights - 75% or more → OE
IIF 2027 - Ownership of shares – 75% or more → OE
316
5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01IIF 1127 - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01IIF 2136 - Ownership of voting rights - 75% or more → OE
IIF 2136 - Ownership of shares – 75% or more → OE
317
63-66 Hatton Garden Hatton Garden, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2019-05-16IIF 1176 - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16IIF 2154 - Ownership of voting rights - 75% or more → OE
IIF 2154 - Ownership of shares – 75% or more → OE
318
4385, 11651487 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-508,129 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 359 - Director → ME
319
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (3 parents)
Equity (Company account)
-74,237 GBP2024-07-31
Officer
2011-05-13 ~ 2011-06-01IIF 1138 - Director → ME
320
BLAKEROW LIMITED - 2022-11-25
Suite 20 46 Aldgate High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
66,787 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
321
219 Duke Street, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23IIF 335 - Director → ME
2018-03-26 ~ 2019-04-23IIF 281 - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23IIF 2227 - Right to appoint or remove directors → OE
IIF 2227 - Ownership of voting rights - 75% or more → OE
IIF 2227 - Ownership of shares – 75% or more → OE
322
WHOLESALE DESIGNER FASHION LIMITED - 2023-08-22
LYNTONRAY LIMITED - 2020-08-18
51 Dawlish Drive, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
4,030 GBP2024-07-31
Officer
2017-07-18 ~ 2020-08-17IIF 995 - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17IIF 2003 - Ownership of voting rights - 75% or more → OE
IIF 2003 - Ownership of shares – 75% or more → OE
323
ACESIDE LIMITED - 2021-04-22
59 The Avenue, Minehead, Somerset, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,419 GBP2024-05-31
Officer
2020-10-05 ~ 2021-04-21IIF - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
324
MASONMERE LIMITED - 2020-05-14
Gethin House, 36 Bond Street, Nuneaton, EnglandActive Corporate (3 parents)
Equity (Company account)
73,303 GBP2024-12-31
Officer
2018-06-28 ~ 2020-05-12IIF 478 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 2015 - Ownership of voting rights - 75% or more → OE
IIF 2015 - Ownership of shares – 75% or more → OE
325
NEWHALE LIMITED - 2016-11-23
46- 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
73,759 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01IIF 836 - Director → ME
326
11 Honeysuckle Gardens, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28IIF 646 - Director → ME
327
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2012-02-21 ~ 2012-02-21IIF 1320 - Director → ME
328
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
2009-12-07 ~ 2009-12-07IIF 1647 - Director → ME
329
BROMGRANGE LIMITED - 2013-12-11
4385, 07123504 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
2,067,851 GBP2024-03-31
Officer
2010-01-12 ~ 2013-01-13IIF 1700 - Director → ME
330
No.1 London Bridge, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13IIF 33 - Director → ME
331
11 Hedon Road, Hull, East YorkshireDissolved Corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-25IIF 1676 - Director → ME
332
Janelle House, Hartham Lane, Hertford, HertfordshireDissolved Corporate (1 parent)
Officer
2012-09-03 ~ 2012-09-03IIF 866 - Director → ME
333
16 Donnington Drive Donnington Drive, Shanklin, Isle Of Wight, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-7,674 GBP2022-10-31
Officer
2011-11-01 ~ 2011-11-01IIF 1045 - Director → ME
334
DRAYRATE LIMITED - 2022-11-22
142 North End Road, West Kensington, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
25,000 GBP2023-04-30
Officer
2021-04-30 ~ 2022-11-15IIF 2802 - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
335
6 Hayes Close, Oswestry, ShropshireActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
50,436 GBP2024-03-31
Officer
2009-04-09 ~ 2009-04-09IIF 63 - Director → ME
336
Norton Grange, Brynhafod Drive, Oswestry, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-50,082 GBP2018-11-30
Officer
2015-02-13 ~ 2015-02-13IIF 216 - Director → ME
337
MARSHRAY LIMITED - 2024-10-30
216 Ashmore Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
338
LORDBRAY LIMITED - 2022-03-10
6a Godson Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
87,353 GBP2024-06-30
Officer
2017-11-14 ~ 2021-11-13IIF 284 - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13IIF 1961 - Ownership of voting rights - 75% or more → OE
IIF 1961 - Ownership of shares – 75% or more → OE
339
GOLDBRAY LIMITED - 2022-06-09
71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2021-04-30 ~ 2022-05-27IIF - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
340
14 Paul Court London Road, Romford, Essex, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-24IIF - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
341
46 Harper Road, London, EnglandActive Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-25IIF 2408 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
342
18 Mayfield Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF 2602 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
343
The Octagon, Ferriby Road, Hessle, EnglandActive Corporate (1 parent)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14IIF 1271 - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14IIF 2293 - Right to appoint or remove directors → OE
IIF 2293 - Ownership of voting rights - 75% or more → OE
IIF 2293 - Ownership of shares – 75% or more → OE
344
85 Summer Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-06-15 ~ 2015-09-10IIF 909 - Director → ME
345
P DENNINSON CONSULTANCY LIMITED - 2010-01-12
58-60 Kensington Church Street, LondonDissolved Corporate (1 parent)
Officer
2009-11-27 ~ 2013-10-21IIF 1628 - Director → ME
346
132-134 Great Ancoats Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2021-03-24 ~ 2021-03-24IIF 2611 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
347
8 Rowan Tree Drive, Wolverhampton, EnglandDissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08IIF 1589 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF 2240 - Ownership of voting rights - 75% or more → OE
IIF 2240 - Ownership of shares – 75% or more → OE
348
4 St. Peters Walk, Corbridge, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2018-09-10IIF 1184 - Director → ME
349
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
107,414 GBP2020-09-30
Officer
2018-01-25 ~ 2019-01-09IIF 1473 - Director → ME
350
112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
550 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22IIF - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
351
160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30IIF 2346 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30IIF 2222 - Ownership of voting rights - 75% or more → OE
IIF 2222 - Ownership of shares – 75% or more → OE
352
Unit 7 Treowain Industrial Estate, Forge Road, Machynlleth, United KingdomActive Corporate (1 parent)
Equity (Company account)
61,162 GBP2024-08-07
Officer
2022-07-20 ~ 2023-08-27IIF 2823 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
353
31a Selwyn Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01IIF 1019 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF 2120 - Ownership of voting rights - 75% or more → OE
IIF 2120 - Ownership of shares – 75% or more → OE
354
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2015-02-13 ~ 2015-03-06IIF 1486 - Director → ME
355
366 Church Road, Frampton Cotterell, Bristol, EnglandActive Corporate (2 parents)
Officer
2009-06-03 ~ 2009-06-03IIF 1770 - LLP Designated Member → ME
356
R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
BRAMBLEFIELD HOMES LTD - 2021-02-17
Bramble Field Barn, Munstone, Hereford, HerefordshireActive Corporate (2 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21IIF 1027 - Director → ME
357
VIEWARCH LIMITED - 2025-06-24
C/o Very Hard Times Ltd Signature, 28th & 29th Floors, 30 St. Mary Axe, London, EnglandActive Corporate (2 parents)
Officer
2024-07-23 ~ 2024-07-24IIF - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
358
HADENSHIRE LIMITED - 2012-01-24
Brandon Forge Cottage Brandon Crescent, Shadwell, Leeds, West YorkshireActive Corporate (2 parents)
Equity (Company account)
12,702 GBP2025-03-31
Officer
2011-12-09 ~ 2011-12-09IIF 921 - Director → ME
359
6 Old Nursery View, Kennington, OxfordDissolved Corporate (1 parent)
Officer
2011-02-16 ~ 2011-02-16IIF 1446 - Director → ME
360
249 Manningham Lane, Bradford, EnglandActive Corporate (2 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
2018-02-26 ~ 2019-06-04IIF 56 - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
361
22b High Street, Witney, OxonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,506 GBP2016-03-31
Officer
2009-09-04 ~ 2009-09-04IIF 200 - Director → ME
362
21 Beehive Green, Welwyn Garden City, HertsActive Corporate (1 parent)
Equity (Company account)
6,045 GBP2024-04-30
Officer
2014-04-29 ~ 2014-04-29IIF 673 - Director → ME
363
12 Hammersmith Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2023-01-04IIF 2736 - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
364
Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2020-06-30
Officer
2011-06-14 ~ 2011-06-14IIF 1185 - Director → ME
365
One Temple Quay, Temple Back East, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF 1453 - Director → ME
366
Agden Dam House Windy Bank, Low Bradfield, Sheffield, EnglandActive Corporate (2 parents)
Equity (Company account)
-8,545 GBP2024-07-31
Officer
2011-07-12 ~ 2011-07-12IIF 788 - Director → ME
367
4385, 14198024 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
105,093,570 GBP2023-06-07
Officer
2022-06-27 ~ 2023-06-02IIF 2453 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
368
106 Davington Road, Dagenham, Essex, EnglandDissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-01-13IIF 1342 - Director → ME
369
3-9 Apollo Building, Hyde Road, Manchester, LancashireDissolved Corporate (1 parent)
Equity (Company account)
-78 GBP2017-04-30
Officer
2015-04-16 ~ 2015-08-04IIF 1382 - Director → ME
370
22 Slade Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-02-25IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
371
96 Royal Avenue, Calcot, Reading, EnglandDissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-01-15IIF 1193 - Director → ME
372
57 Cardigan Road, Bridlington, EnglandDissolved Corporate (1 parent)
Officer
2016-08-01 ~ 2016-08-01IIF 1031 - Director → ME
373
BUSINESS LOANS 4U GROUP LTD - 2024-10-23
MAPLECAVE LIMITED - 2020-09-04
Unit 876 275 New North Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-07-18 ~ 2020-07-18IIF 725 - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18IIF 1963 - Ownership of voting rights - 75% or more → OE
IIF 1963 - Ownership of shares – 75% or more → OE
374
DALEMITRE LIMITED - 2021-12-23
8 Marshall Path, Thamesmead, London, EnglandDissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2021-12-17IIF 2464 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
375
Ebenezer House, Ryecroft, Newcastle, StaffordshireActive Corporate (3 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
2009-12-01 ~ 2009-12-01IIF 1627 - Director → ME
376
FIELDCAST LIMITED - 2018-08-08
7 The Broadway, Wembley, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
331,320 GBP2025-03-31
Officer
2017-02-25 ~ 2018-07-20IIF 1093 - Director → ME
377
3 Park Road, Wigan, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03IIF 710 - Director → ME
378
LORDCADE LIMITED - 2024-11-20
112 Lougborough House, 2 Honour Gardens, London, United KingdomActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-620 GBP2024-11-30
Officer
2023-11-13 ~ 2024-11-19IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
379
INDUSTRIAL TYRES (HULL) LIMITED - 2013-08-07
Mazars House Gelderd Road, Gildersome, Leeds, West YorkshireDissolved Corporate (3 parents)
Officer
2011-03-24 ~ 2011-03-31IIF 1448 - Director → ME
380
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,843 GBP2024-08-31
Officer
2021-08-26 ~ 2021-08-26IIF - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
381
33 Tame Bank, Kingsbury, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
382
7 Great Lane, Bierton, Aylesbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25IIF 53 - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04IIF 1801 - Right to appoint or remove directors → OE
IIF 1801 - Ownership of voting rights - 75% or more → OE
IIF 1801 - Ownership of shares – 75% or more → OE
383
3 Smallbrook Queensway, Birmingham, EnglandActive Corporate (1 parent)
Fixed Assets (Company account)
1,349,305 GBP2023-06-30
Officer
2018-06-28 ~ 2020-01-01IIF 418 - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01IIF 1989 - Ownership of voting rights - 75% or more → OE
IIF 1989 - Ownership of shares – 75% or more → OE
384
Courtwood House, Silver Street Head, Sheffield, EnglandActive Corporate
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF 420 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 1915 - Ownership of voting rights - 75% or more → OE
IIF 1915 - Ownership of shares – 75% or more → OE
385
58 Old Park Road, Dudley, West MidlandsDissolved Corporate (2 parents)
Officer
2014-02-17 ~ 2014-05-10IIF 1001 - Director → ME
386
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 401 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 1923 - Ownership of voting rights - 75% or more → OE
IIF 1923 - Ownership of shares – 75% or more → OE
387
207 Third Floor, Regent Street, LondonDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-05IIF 1498 - Director → ME
388
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
509,245 GBP2018-09-30
Officer
2017-09-26 ~ 2017-09-26IIF 1205 - Director → ME
389
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2014-10-02 ~ 2015-04-24IIF 966 - Director → ME
390
83 Ducie Street, Manchester, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
183,785 GBP2017-03-31
Officer
2016-03-22 ~ 2017-03-11IIF 1250 - Director → ME
391
Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-12-20IIF 1368 - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
392
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2022-08-24 ~ 2023-01-16IIF - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
393
Regus House, Highbridge, Oxford Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2017-08-24IIF 1303 - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24IIF 2262 - Has significant influence or control → OE
IIF 2262 - Right to appoint or remove directors → OE
IIF 2262 - Ownership of voting rights - 75% or more → OE
IIF 2262 - Ownership of shares – 75% or more → OE
394
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25IIF 2623 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
395
Apartment 730 Holden Mill Blackburn Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2024-01-24IIF - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
396
4385, 12791906 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-08-04 ~ 2021-02-03IIF 2992 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
397
JAYBEES (CHILDCARE) LIMITED - 2010-02-18
3rd Floor, Queensberry House, 106 Queens Road, Brighton, East Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
-31,710 GBP2021-12-31
Officer
2010-02-18 ~ 2014-05-22IIF 48 - Director → ME
398
BROMHALE LIMITED - 2020-04-17
Field Brook Farm Spon Lane, Grendon, Atherstone, EnglandDissolved Corporate (2 parents)
Equity (Company account)
196,125 GBP2020-04-30
Officer
2017-09-26 ~ 2020-03-30IIF 2356 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30IIF 1913 - Ownership of voting rights - 75% or more → OE
IIF 1913 - Ownership of shares – 75% or more → OE
399
Flat 5 47 Grosvenor Road Grosvenor Road, Skegness, EnglandActive Corporate (1 parent)
Equity (Company account)
50,123 GBP2025-01-31
Officer
2023-01-26 ~ 2023-11-30IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
400
142 Plumstead Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06IIF 1454 - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06IIF 2300 - Ownership of voting rights - 75% or more → OE
IIF 2300 - Ownership of shares – 75% or more → OE
401
Office One 1 Coldbath Square, Farringdon, London, EnglandActive Corporate
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02IIF 496 - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02IIF 1877 - Right to appoint or remove directors → OE
IIF 1877 - Ownership of voting rights - 75% or more → OE
IIF 1877 - Ownership of shares – 75% or more → OE
402
23 Hanover Square, LondonDissolved Corporate (1 parent)
Officer
2010-06-03 ~ 2014-10-06IIF 825 - Director → ME
403
9a Kempson Road, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16IIF 1075 - Director → ME
404
7 Idle Road, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
2017-06-28 ~ 2020-01-07IIF 1284 - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07IIF 1993 - Ownership of voting rights - 75% or more → OE
IIF 1993 - Ownership of shares – 75% or more → OE
405
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
-47,739 GBP2024-04-30
Officer
2017-01-27 ~ 2017-02-28IIF 1292 - Director → ME
406
DENEBECK LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
407
ARCHGOOD LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
408
WARDRATE LIMITED - 2023-05-05
16 George Street, Cleckheaton, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
409
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
2019-05-29 ~ 2020-01-31IIF 500 - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31IIF 1852 - Right to appoint or remove directors → OE
IIF 1852 - Ownership of voting rights - 75% or more → OE
IIF 1852 - Ownership of shares – 75% or more → OE
410
38 Collingwood St Collingwood Street, Newcastle Upon Tyne, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-18,607 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26IIF 2970 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
411
89 Foley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17IIF - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
412
Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-40,725 GBP2023-02-28
Officer
2017-02-25 ~ 2017-02-26IIF 1443 - Director → ME
413
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
166,372 GBP2024-07-31
Officer
2021-07-28 ~ 2021-07-28IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
414
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 2738 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
415
Flat J, 50-56 Mill Hill Road, Norwich, EnglandDissolved Corporate (1 parent)
Officer
2022-11-23 ~ 2022-12-20IIF - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
416
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2018-12-31 ~ 2018-12-31IIF 512 - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
417
BLAKERAY LIMITED - 2021-02-12
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Equity (Company account)
5,458 GBP2024-05-31
Officer
2018-05-29 ~ 2021-02-10IIF 1107 - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10IIF 2005 - Ownership of voting rights - 75% or more → OE
IIF 2005 - Ownership of shares – 75% or more → OE
418
BRUMBLE FIRE & SECURITY SYSTEMS LIMITED - 2018-07-05
42 Pen Y Cae, Caerphilly, Mid GlamorganDissolved Corporate (2 parents)
Equity (Company account)
30,326 GBP2017-11-30
Officer
2010-11-17 ~ 2010-11-17IIF 1322 - Director → ME
419
WOODCADE LIMITED - 2022-09-27
20-22 Wenlock Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-5,077 GBP2024-08-31
Officer
2022-08-25 ~ 2022-08-25IIF - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
420
BESTCRAY LIMITED - 2020-09-22
10f Sutherland Road, London, EnglandDissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-02IIF 2446 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
421
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-4,372 GBP2024-11-30
Person with significant control
2016-11-10 ~ 2023-11-02IIF 1926 - Right to appoint or remove directors → OE
IIF 1926 - Ownership of voting rights - 75% or more → OE
IIF 1926 - Ownership of shares – 75% or more → OE
422
KENTMOSS LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United KingdomActive Corporate (2 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26IIF 1172 - Director → ME
423
FIELDMIRE LIMITED - 2018-09-11
54 Newberries Avenue, Radlett, United KingdomActive Corporate (5 parents)
Equity (Company account)
-14,142 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26IIF 1251 - Director → ME
424
24a Western Road, Leigh On Sea, Essex, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
44,770 GBP2024-03-31
Officer
2013-08-09 ~ 2013-08-09IIF 1775 - LLP Designated Member → ME
425
ROWANDENE LIMITED - 2018-09-06
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2018-09-05IIF 1030 - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05IIF 2200 - Ownership of voting rights - 75% or more → OE
IIF 2200 - Ownership of shares – 75% or more → OE
426
FORGECAM LIMITED - 2025-03-05
26 9 Brooks Apartments Geoff Cade Way, London, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2025-02-27IIF - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
427
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (2 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29IIF 705 - Director → ME
428
3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
2011-06-29 ~ 2011-06-29IIF 715 - Director → ME
429
69 Lime Street, Hull, East Yorkshire, EnglandDissolved Corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-25IIF 860 - Director → ME
430
The Porter Building, 1, Brunel Way, Slough, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2020-04-02 ~ 2020-07-28IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
431
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
5,979 GBP2023-12-31
Officer
2020-12-15 ~ 2020-12-15IIF 2627 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
432
The Glen Knutsford Old Road, Grappenhall, Warrington, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-05-31
Officer
2010-05-14 ~ 2010-05-14IIF 1349 - Director → ME
433
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-04-21 ~ 2010-04-21IIF 1651 - Director → ME
434
Office 31, 168 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
435
20a Gorsey Brow, Billinge, Nr Wigan, LancsDissolved Corporate (1 parent)
Equity (Company account)
-7,182 GBP2019-03-31
Officer
2009-02-25 ~ 2009-02-26IIF 76 - Director → ME
436
14 Morden Court Parade, London Road, Morden, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-01-31
Officer
2021-01-26 ~ 2021-04-21IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
437
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
LYNTONCADE LIMITED - 2019-08-01
64 Nile Street, International House, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31IIF 792 - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31IIF 2148 - Has significant influence or control → OE
IIF 2148 - Right to appoint or remove directors → OE
IIF 2148 - Ownership of voting rights - 75% or more → OE
IIF 2148 - Ownership of shares – 75% or more → OE
438
RISECOMBE LIMITED - 2014-05-21
40a Station Road, Upminster, EssexDissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2014-05-13IIF 746 - Director → ME
439
26 The Nursery, Sutton Courtenay, Abingdon, OxonDissolved Corporate (2 parents)
Officer
2010-05-05 ~ 2010-05-05IIF 1683 - Director → ME
440
16 Monson Avenue, Cheltenham, GloucestershireActive Corporate (4 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03IIF 1396 - Director → ME
441
ASTONSTEAD LIMITED - 2011-12-20
The Wheelhouse Angel Court, 81 St. Clements, Oxford, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-760,679 GBP2024-12-31
Officer
2011-11-14 ~ 2011-11-14IIF 1232 - Director → ME
442
Ferndale Cottage, Trefonen, Oswestry, ShropshireDissolved Corporate (1 parent)
Officer
2010-11-18 ~ 2010-11-19IIF 1475 - Director → ME
443
21 Bonneville Close, Tipton, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-01-30IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
444
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-28
Officer
2021-02-16 ~ 2024-06-19IIF 2982 - Director → ME
445
24 Welbeck Avenue, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-23IIF 2935 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
446
1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF 498 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 1881 - Ownership of voting rights - 75% or more → OE
IIF 1881 - Ownership of shares – 75% or more → OE
447
156 Birmingham Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF 2430 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
448
CORALMAY LIMITED - 2009-11-17
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
1,638,633 GBP2024-06-30
Officer
2009-05-29 ~ 2009-10-01IIF 190 - Director → ME
449
LEONROSS LIMITED - 2016-11-30
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
10 GBP2024-04-30
Officer
2016-08-01 ~ 2016-08-01IIF 1366 - Director → ME
450
CROWTREES PARK LIMITED - 2015-03-25
NEW HAVEN PARK LIMITED - 2017-01-26
4 Buttercrambe Road, Stamford Bridge, YorkActive Corporate (2 parents)
Equity (Company account)
1,135,413 GBP2024-10-31
Officer
2013-07-24 ~ 2013-07-24IIF 687 - Director → ME
451
95 Brompton Farm Road, Rochester, Kent, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-35,516 GBP2020-03-31
Officer
2014-03-17 ~ 2014-03-17IIF 640 - Director → ME
452
RYANEVE LIMITED - 2018-10-18
Ckr House, 70 East Hill, Dartford, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-10-11IIF 767 - Director → ME
453
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent, 1 offspring)
Equity (Company account)
244,863 GBP2024-03-31
Officer
2016-03-22 ~ 2017-10-27IIF 1425 - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27IIF 2282 - Ownership of shares – 75% or more → OE
454
4385, 11651483 - Companies House Default Address, CardiffActive Corporate
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 1561 - Director → ME
455
Suite 20 46 Aldgate High Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
69,598 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF 2574 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
456
Level 1 Devonshire House, 1 Mayfair Place, London, WestminsterLiquidation Corporate (1 parent)
Equity (Company account)
3,671,381 GBP2021-06-01
Officer
2017-07-18 ~ 2019-07-17IIF 1280 - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17IIF 1944 - Ownership of voting rights - 75% or more → OE
IIF 1944 - Ownership of shares – 75% or more → OE
457
Parc Y Rhedyn Welshmoor, Llanrhidian, SwanseaActive Corporate (1 parent)
Equity (Company account)
279,390 GBP2024-09-30
Officer
2009-08-07 ~ 2010-06-10IIF 98 - Director → ME
458
2 St. Josephs Green, Welwyn Garden City, EnglandActive Corporate (1 parent)
Equity (Company account)
-17,514 GBP2024-07-31
Officer
2018-07-30 ~ 2020-06-01IIF 527 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 2076 - Ownership of voting rights - 75% or more → OE
IIF 2076 - Ownership of shares – 75% or more → OE
459
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
240,480 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-09IIF 2472 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
460
CEDARSTEAD LIMITED - 2017-10-31
The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-320 GBP2019-02-28
Officer
2017-02-25 ~ 2017-09-21IIF 1308 - Director → ME
461
MOORPINE LIMITED - 2024-06-25
F- H8 LIMITED - 2022-02-01
4385, 11159806 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19IIF 304 - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19IIF 2192 - Right to appoint or remove directors → OE
IIF 2192 - Ownership of voting rights - 75% or more → OE
IIF 2192 - Ownership of shares – 75% or more → OE
462
PORTBLACK LIMITED - 2013-10-23
145-157 St. John Street, LondonDissolved Corporate
Officer
2009-10-20 ~ 2013-10-22IIF 1747 - Director → ME
463
LORDTONE LIMITED - 2019-06-26
71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-02-23IIF 1432 - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23IIF 2202 - Ownership of voting rights - 75% or more → OE
IIF 2202 - Ownership of shares – 75% or more → OE
464
25 Hampton Rise, Oswestry, ShropshireDissolved Corporate (2 parents)
Officer
2009-03-18 ~ 2009-03-18IIF 91 - Director → ME
465
AMBERCADE LIMITED - 2017-03-16
The Clock House, Station Approach, Marlow, EnglandActive Corporate (3 parents)
Equity (Company account)
5,312 GBP2024-08-31
Officer
2016-08-01 ~ 2017-03-06IIF 1139 - Director → ME
466
RIVEREVE LIMITED - 2017-06-20
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
694,029 GBP2024-09-30
Officer
2017-03-31 ~ 2017-03-31IIF 752 - Director → ME
467
Suite G2, The Business Centre Cardiff House, Cardiff Road, Barry, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-27IIF 2948 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
468
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-25IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
469
BRADBERRY LIMITED - 2011-01-31
198 Fore Street, LondonActive Corporate (1 parent)
Officer
2009-07-09 ~ 2009-11-24IIF 165 - Director → ME
470
ELDERBURN LIMITED - 2020-01-07
31 Howcroft Crescent, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
3,245 GBP2025-01-31
Officer
2019-02-27 ~ 2019-03-31IIF 530 - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31IIF 1875 - Right to appoint or remove directors → OE
IIF 1875 - Ownership of voting rights - 75% or more → OE
IIF 1875 - Ownership of shares – 75% or more → OE
471
WARDBELL LIMITED - 2022-02-14
249 Manningham Lane, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2021-08-27 ~ 2021-09-01IIF 2419 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
472
ROWANSTEAD LIMITED - 2013-03-04
CYD & CYD LIMITED - 2023-02-21
Suite 7.2 The Adelphi Mill Grimshaw Lane, Bollington, Macclesfield, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-5,016 GBP2024-04-30
Officer
2012-04-18 ~ 2013-02-28IIF 893 - Director → ME
473
ELDERFORGE LIMITED - 2016-10-18
39-43 Bridge Street, Swinton, Mexborough, United KingdomActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
1,012,560 GBP2024-03-31
Officer
2014-10-03 ~ 2015-04-02IIF 1493 - Director → ME
474
RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
Cassiopeia 1 Cherry Tree Close, Hunston, Chichester, EnglandDissolved Corporate (4 parents)
Equity (Company account)
1 GBP2023-02-28
Officer
2013-02-07 ~ 2013-02-07IIF 713 - Director → ME
475
BIRCHTECH LIMITED - 2013-05-21
The Station House, 15 Station Road, St. Ives, EnglandActive Corporate (1 parent)
Equity (Company account)
605,265 GBP2024-03-31
Officer
2013-03-01 ~ 2013-04-25IIF 915 - Director → ME
476
45 Grange Park Road, St. HelensDissolved Corporate (1 parent)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08IIF 698 - Director → ME
477
MARKCOMBE LIMITED - 2011-07-13
15a Station Road, Llanishen, CardiffDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-311 GBP2015-03-31
Officer
2011-03-30 ~ 2011-05-30IIF 861 - Director → ME
478
Janelle House, Hartham Lane, HertfordDissolved Corporate (1 parent)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08IIF 666 - Director → ME
479
The Maples 50 Canada Road, Cobham, SurreyActive Corporate (2 parents)
Equity (Company account)
20,337 GBP2024-08-31
Officer
2011-08-02 ~ 2011-08-02IIF 1072 - Director → ME
480
MODERN FIRST EDITIONS LIMITED - 2021-05-17
ELDERBOROUGH LIMITED - 2012-12-03
287 Leeds Road, Ilkley, West YorkshireActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
50,059 GBP2024-06-30
Officer
2012-03-07 ~ 2012-04-01IIF 1601 - Director → ME
481
KIRKACRE LIMITED - 2023-02-01
16 Arles Road, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
26,937 GBP2025-07-31
Officer
2022-07-20 ~ 2022-07-20IIF - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
482
NOBLEROSE LIMITED - 2018-10-23
4385, 10305348: Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2016-08-01 ~ 2018-10-22IIF 718 - Director → ME
483
Fire House Mayflower Close, Chandler's Ford, Eastleigh, EnglandActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
470,420 GBP2023-03-31
Officer
2010-03-03 ~ 2010-03-03IIF 1712 - Director → ME
484
ASTONEVE LIMITED - 2025-08-07
The Hoxton Mix, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-08-04IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
485
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-10IIF 1391 - Director → ME
486
St Lukes Church, Stroud Road, Gloucester, GlosDissolved Corporate (1 parent)
Officer
2011-05-09 ~ 2012-02-23IIF 1736 - Director → ME
487
NOVASHAW LIMITED - 2018-07-19
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-27 ~ 2018-07-18IIF 1061 - Director → ME
488
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
Modern Print, Meyrick Street, Pembroke Dock, PembrokeshireDissolved Corporate (1 parent)
Officer
2009-08-08 ~ 2009-09-30IIF 89 - Director → ME
489
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF 64 - Director → ME
490
3rd Floor 5 New York Street, ManchesterDissolved Corporate (3 parents)
Officer
2010-04-27 ~ 2010-04-27IIF 1677 - Director → ME
491
17 Newstead Grove, Nottingham, EnglandActive Corporate (2 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
2011-06-30 ~ 2011-06-30IIF 1455 - Director → ME
492
TYC HOTEL LIMITED - 2012-01-13
Saint & Co Old Police Station, Church Street, Ambleside, Cumbria, EnglandDissolved Corporate (2 parents)
Officer
2011-09-27 ~ 2011-09-27IIF 1286 - Director → ME
493
58 Fordingley Road, London, EnglandActive Corporate (1 parent)
Officer
2024-02-20 ~ 2024-08-13IIF 2426 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
494
7a Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-05-25 ~ 2024-05-25IIF 2697 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
495
4385, 14502255 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
-1,000 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-21IIF - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
496
A J Carter & Co, 22b High Street, Witney, OxfordshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,385 GBP2017-03-31
Officer
2014-10-30 ~ 2014-10-30IIF 653 - Director → ME
497
JAYGRANT LIMITED - 2024-05-31
81 Westview Drive, Woodford Green, EnglandActive Corporate (1 parent)
Equity (Company account)
4,569 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
498
55 Darenth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2018-11-28 ~ 2020-01-31IIF 430 - Director → ME
2020-01-31 ~ 2020-02-15IIF 2351 - Director → ME
Person with significant control
2020-01-31 ~ 2020-02-15IIF 2201 - Ownership of voting rights - 75% or more → OE
IIF 2201 - Ownership of shares – 75% or more → OE
2018-11-28 ~ 2020-01-31IIF 1858 - Right to appoint or remove directors → OE
IIF 1858 - Ownership of voting rights - 75% or more → OE
IIF 1858 - Ownership of shares – 75% or more → OE
499
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-09-09IIF 830 - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09IIF 2275 - Right to appoint or remove directors → OE
IIF 2275 - Ownership of voting rights - 75% or more → OE
IIF 2275 - Ownership of shares – 75% or more → OE
500
60 Macdonald Avenue, Hornchurch, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
2017-12-27 ~ 2020-06-01IIF 318 - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01IIF 2138 - Right to appoint or remove directors → OE
IIF 2138 - Ownership of voting rights - 75% or more → OE
IIF 2138 - Ownership of shares – 75% or more → OE
501
1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09IIF 370 - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09IIF 1838 - Right to appoint or remove directors → OE
IIF 1838 - Ownership of voting rights - 75% or more → OE
IIF 1838 - Ownership of shares – 75% or more → OE
502
International House, 64 Nile Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01IIF 1458 - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01IIF 2143 - Has significant influence or control → OE
IIF 2143 - Right to appoint or remove directors → OE
IIF 2143 - Ownership of voting rights - 75% or more → OE
IIF 2143 - Ownership of shares – 75% or more → OE
503
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-05-24 ~ 2014-02-10IIF 786 - Director → ME
504
153 New Union Street, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
131,666 GBP2023-11-30
Officer
2021-11-29 ~ 2022-01-07IIF 2757 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
505
85 Mapplewell Crescent, Great Sankey, Warrington, CheshireLiquidation Corporate (2 parents)
Officer
2010-04-26 ~ 2010-04-26IIF 1656 - Director → ME
506
WINDYLEA LIMITED - 2020-11-20
2 Laurel Court Laurel Court, Waterton, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
4 GBP2024-11-30
Officer
2020-11-04 ~ 2020-11-19IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
507
PERRYGREEN LIMITED - 2011-07-29
The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, BirminghamDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-04-30
Officer
2010-04-15 ~ 2010-05-06IIF 1767 - Director → ME
508
Lewis Ballard Ltd, Celtic House, Cardiff, South Glamorgan, United KingdomActive Corporate (4 parents)
Equity (Company account)
444,346 GBP2024-09-30
Officer
2009-09-02 ~ 2009-09-02IIF 144 - Director → ME
509
35 Holyrood Close, Caversham, ReadingDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
1 GBP2015-10-31
Officer
2014-10-31 ~ 2015-07-03IIF 1131 - Director → ME
510
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-01-31IIF 2580 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
511
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2022-04-20IIF 2981 - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
512
2a Wilton Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
2023-07-07 ~ 2024-04-16IIF - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
513
1 Tracy Close, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01IIF 452 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 2068 - Ownership of voting rights - 75% or more → OE
IIF 2068 - Ownership of shares – 75% or more → OE
514
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, EnglandDissolved Corporate (1 parent)
Officer
2011-04-14 ~ 2014-03-31IIF 1506 - Director → ME
515
COLEMOOR LIMITED - 2020-04-17
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-03-29IIF 297 - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29IIF 2008 - Ownership of voting rights - 75% or more → OE
IIF 2008 - Ownership of shares – 75% or more → OE
516
Nell Gwynn House, Sloane Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-08-28IIF 728 - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28IIF 2301 - Ownership of shares – 75% or more → OE
517
22 Waterbank Row, Northwich, Cheshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
518
Raven House, 29 Linkfield Lane, Redhill, EnglandDissolved Corporate (2 parents)
Equity (Company account)
98,922,467 GBP2024-03-09
Officer
2022-03-29 ~ 2024-03-06IIF - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
519
101 Windy House Lane, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2019-02-27 ~ 2019-02-27IIF - Director → ME
IIF 561 - Director → ME
Person with significant control
2020-03-12 ~ 2020-03-12IIF 2254 - Right to appoint or remove directors → OE
IIF 2254 - Ownership of voting rights - 75% or more → OE
IIF 2254 - Ownership of shares – 75% or more → OE
2019-02-27 ~ 2020-03-11IIF 1832 - Right to appoint or remove directors → OE
IIF 1832 - Ownership of voting rights - 75% or more → OE
IIF 1832 - Ownership of shares – 75% or more → OE
520
Rectory Mews Crown Road, Wheatley, Oxford, EnglandActive Corporate (6 parents)
Equity (Company account)
32,875 GBP2024-08-31
Officer
2015-08-25 ~ 2015-10-14IIF 1245 - Director → ME
521
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of GlamorganDissolved Corporate (2 parents)
Officer
2009-12-15 ~ 2009-12-30IIF 1732 - Director → ME
522
47 Wordsworth Close, Basingstoke, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-09-05IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
523
Crown House North Circular Road, Park Royal, LondonDissolved Corporate (1 parent)
Officer
2011-07-12 ~ 2014-05-27IIF 1418 - Director → ME
524
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-04-06 ~ 2010-04-06IIF 1690 - Director → ME
525
ACADEMIC STRATEGY LIMITED - 2021-12-30
DANEMAN LIMITED - 2018-11-16
4385, 10305333 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-08-31
Officer
2016-08-01 ~ 2018-11-14IIF 1175 - Director → ME
526
PERRYLINE LIMITED - 2022-02-10
15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2016-04-21 ~ 2018-08-15IIF 1202 - Director → ME
2018-08-15 ~ 2021-05-01IIF 5 - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15IIF 2298 - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01IIF 2036 - Ownership of voting rights - 75% or more → OE
IIF 2036 - Ownership of shares – 75% or more → OE
527
LORDMOSS LIMITED - 2021-05-16
5 Beauchamp Court, Victors Way, Barnet, EnglandActive Corporate (1 parent)
Equity (Company account)
-174,133 GBP2024-12-31
Officer
2018-07-30 ~ 2020-08-01IIF 514 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01IIF 1941 - Ownership of voting rights - 75% or more → OE
IIF 1941 - Ownership of shares – 75% or more → OE
528
EASTCOMBE LIMITED - 2010-10-11
Sherwood High Street, Trelewis, Treharris, Mid GlamorganDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-52,427 GBP2015-07-31
Officer
2010-08-06 ~ 2010-08-06IIF 1298 - Director → ME
529
SUNNYLEA LIMITED - 2024-10-02
112 Loughborough House 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-350 GBP2024-07-31
Officer
2022-07-20 ~ 2024-09-19IIF - Director → ME
Person with significant control
2022-07-20 ~ 2024-09-19IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
530
APEXVALE LIMITED - 2025-07-30
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-06-27 ~ 2025-07-28IIF 2978 - Director → ME
Person with significant control
2025-06-27 ~ 2025-07-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
531
INGLEREED LIMITED - 2019-05-03
International House Cromwell Road, Kensington, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2019-05-31
Officer
2018-05-29 ~ 2018-05-29IIF 336 - Director → ME
532
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
DALEREEL LIMITED - 2017-06-06
169 Alcester Street, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20IIF 779 - Director → ME
533
Beechwood Barn Chapel Lane, Mouldsworth, ChesterDissolved Corporate (1 parent)
Officer
2011-10-10 ~ 2011-10-10IIF 1499 - Director → ME
534
CLOUDTAMERS LIMITED - 2012-06-29
A J Carter & Co 22b High Street, Witney, Oxfordshire, EnglandDissolved Corporate (1 parent)
Officer
2011-03-03 ~ 2011-03-03IIF 1252 - Director → ME
535
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 419 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2040 - Ownership of voting rights - 75% or more → OE
IIF 2040 - Ownership of shares – 75% or more → OE
536
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
8,151 GBP2024-03-31
Officer
2017-05-02 ~ 2017-05-03IIF 1462 - Director → ME
537
Unit 3, Watling Gate, 297-303 Edgware Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-12-10 ~ 2017-04-19IIF 879 - Director → ME
Person with significant control
2016-12-09 ~ 2018-12-17IIF 2212 - Right to appoint or remove directors → OE
IIF 2212 - Ownership of voting rights - 75% or more → OE
IIF 2212 - Ownership of shares – 75% or more → OE
538
Suite 2 The Barbican Centre Lustleigh Close, Marsh Barton Trading Estate, Exeter, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
251 GBP2020-06-30
Officer
2016-06-20 ~ 2018-02-05IIF 1360 - Director → ME
Person with significant control
2017-06-19 ~ 2018-02-05IIF 2297 - Ownership of voting rights - 75% or more → OE
IIF 2297 - Ownership of shares – 75% or more → OE
539
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-11-16IIF - Director → ME
Person with significant control
2023-08-09 ~ 2023-11-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
540
4385, 10450388: Companies House Default Address, CardiffDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
311,850 GBP2020-10-31
Officer
2016-10-28 ~ 2018-12-01IIF 859 - Director → ME
Person with significant control
2017-10-27 ~ 2018-12-01IIF 2182 - Ownership of voting rights - 75% or more → OE
IIF 2182 - Ownership of shares – 75% or more → OE
541
Flat 14 Radcliffe House, Anchor Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-01-27IIF 2917 - Director → ME
Person with significant control
2021-12-24 ~ 2023-01-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
542
4385, 07751459 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
8,196 GBP2022-08-31
Officer
2011-08-24 ~ 2013-12-18IIF 1248 - Director → ME
543
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 409 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2009 - Ownership of voting rights - 75% or more → OE
IIF 2009 - Ownership of shares – 75% or more → OE
544
6 Midsummer Grove, Great Denham, Bedford, EnglandDissolved Corporate (1 parent)
Officer
2018-03-26 ~ 2018-11-06IIF 1090 - Director → ME
545
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-01-26 ~ 2018-01-26IIF 1407 - Director → ME
546
Northwood House, Ward Avenue, Cowes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01IIF 334 - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-01IIF 2172 - Ownership of voting rights - 75% or more → OE
IIF 2172 - Ownership of shares – 75% or more → OE
547
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
247,682 GBP2024-03-31
Officer
2014-02-17 ~ 2014-04-01IIF 1263 - Director → ME
548
INGLEFOX LIMITED - 2021-02-24
15 Rockstone Place, Southampton, Hampshire, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
-74,839 GBP2023-11-30
Officer
2017-11-14 ~ 2021-02-10IIF 271 - Director → ME
Person with significant control
2017-11-14 ~ 2021-02-10IIF 1950 - Ownership of voting rights - 75% or more → OE
IIF 1950 - Ownership of shares – 75% or more → OE
549
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (2 parents)
Equity (Company account)
33,835 GBP2024-02-28
Officer
2009-02-19 ~ 2009-03-01IIF 59 - Director → ME
550
DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
Cottage Farm, Michaelston-le-pit, Dinas PowysDissolved Corporate (2 parents)
Equity (Company account)
188 GBP2018-08-31
Officer
2010-03-30 ~ 2010-03-30IIF 1668 - Director → ME
551
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF 1224 - Director → ME
552
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF 847 - Director → ME
553
Alix Partners Uk Llp The Zenith Building 28, Spring Gardens, ManchesterDissolved Corporate (1 parent)
Equity (Company account)
270,220 GBP2015-12-31
Officer
2009-09-20 ~ 2009-09-20IIF 163 - Director → ME
554
14 Elm Close, EllesmereActive Corporate (1 parent)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09IIF 214 - Director → ME
555
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
682,207 GBP2024-09-30
Officer
2009-04-22 ~ 2009-04-22IIF 82 - Director → ME
556
JUSTWARD LIMITED - 2025-07-22
91 Mollison Way, Edgware, EnglandActive Corporate (1 parent)
Officer
2024-07-23 ~ 2024-07-23IIF - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
557
D M Patel Fcca Fipa, 40 Great James Street, LondonDissolved Corporate (2 parents)
Officer
2009-06-05 ~ 2009-06-05IIF 129 - Director → ME
558
45 Highfield Road, Doncaster, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14IIF - Director → ME
Person with significant control
2022-01-31 ~ 2023-06-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
559
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25IIF 1170 - Director → ME
560
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2017-05-02 ~ 2018-07-29IIF 1413 - Director → ME
561
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 2613 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
562
7 Rose Square, Fulham Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24IIF 1058 - Director → ME
563
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02IIF 1214 - Director → ME
Person with significant control
2019-07-17 ~ 2020-04-02IIF 2063 - Ownership of voting rights - 75% or more → OE
IIF 2063 - Ownership of shares – 75% or more → OE
564
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,925 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
565
71-75 Shelton Street, Covent Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
423,268 GBP2021-11-30
Officer
2020-11-04 ~ 2020-11-04IIF - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
566
30 Bartholomew Close, London, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
567
SHAWPORT LIMITED - 2025-08-01
112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
2024-03-16 ~ 2025-07-28IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-28IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
568
23 Bicester Road, Aylesbury, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15IIF 313 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-15IIF 1800 - Ownership of voting rights - 75% or more → OE
IIF 1800 - Ownership of shares – 75% or more → OE
569
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-12-12 ~ 2013-05-14IIF 27 - Director → ME
570
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 562 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 1912 - Ownership of voting rights - 75% or more → OE
IIF 1912 - Ownership of shares – 75% or more → OE
571
Unit B, Blackhorse Mews, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21IIF 2345 - Director → ME
Person with significant control
2018-12-20 ~ 2019-12-21IIF 2203 - Ownership of voting rights - 75% or more → OE
IIF 2203 - Ownership of shares – 75% or more → OE
572
Unit 16 Kingfisher Court, South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Greater Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2018-02-26 ~ 2020-06-08IIF 1587 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF 2238 - Right to appoint or remove directors → OE
IIF 2238 - Ownership of voting rights - 75% or more → OE
IIF 2238 - Ownership of shares – 75% or more → OE
573
C/o Bdo Llp, 5 Temple Square, LiverpoolLiquidation Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
12,363 GBP2018-10-31
Officer
2013-10-10 ~ 2014-01-20IIF 938 - Director → ME
574
111 St. Monicas Avenue, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01IIF 2323 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-01IIF 1985 - Ownership of voting rights - 75% or more → OE
IIF 1985 - Ownership of shares – 75% or more → OE
575
55 Oakham Road, Dudley, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 2511 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
576
14 Southend Road, Beckenham, KentDissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2009-10-01IIF 118 - Director → ME
577
27 Old Gloucester Street, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
23,262 GBP2024-08-31
Officer
2018-08-28 ~ 2022-09-12IIF 367 - Director → ME
Person with significant control
2019-08-24 ~ 2022-09-12IIF 1990 - Ownership of voting rights - 75% or more → OE
IIF 1990 - Ownership of shares – 75% or more → OE
578
25 Chorley New Road, Bolton, United KingdomActive Corporate (2 parents)
Equity (Company account)
2,000,051 GBP2024-03-31
Officer
2013-12-17 ~ 2014-12-12IIF 1429 - Director → ME
579
CAREERS IN HAIR AND BEAUTY LIMITED - 2013-05-13
122 Feering Hill, Feering, ColchesterDissolved Corporate (1 parent)
Equity (Company account)
-8,001 GBP2019-04-30
Officer
2013-04-24 ~ 2013-05-13IIF 1110 - Director → ME
580
7 Sir Cyril Black Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10IIF 2634 - Director → ME
Person with significant control
2022-09-27 ~ 2024-01-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
581
40 Frizlands Lane, Dagenham, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2984 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
582
63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-958 GBP2020-12-30
Officer
2012-02-21 ~ 2014-01-13IIF 904 - Director → ME
583
Hamilton House, Hamilton Terrace, Milford Haven, DyfedActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
1,978,740 GBP2024-10-31
Officer
2014-10-31 ~ 2014-11-01IIF 1002 - Director → ME
584
Office 1248 182-184 High Street North, London, EnglandDissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2022-08-02IIF 2701 - Director → ME
Person with significant control
2021-10-25 ~ 2022-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
585
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07IIF 1265 - Director → ME
Person with significant control
2017-11-14 ~ 2019-08-07IIF 2152 - Ownership of voting rights - 75% or more → OE
IIF 2152 - Ownership of shares – 75% or more → OE
586
5 Rosebery Mews, High Wycombe, BuckinghamshireDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-17IIF 1327 - Director → ME
587
78 Lady Pit Lane, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2020-11-24IIF - Director → ME
Person with significant control
2020-08-04 ~ 2020-11-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
588
Fieldview Congleton Road, Nether Alderley, Macclesfield, Cheshire, EnglandActive Corporate (3 parents)
Equity (Company account)
85,378 GBP2024-03-31
Officer
2015-03-09 ~ 2015-04-02IIF 1044 - Director → ME
589
34 Wellington Road, Bilston, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24IIF 2630 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
590
1 Talbot Place, Sheffield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 479 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 2122 - Ownership of voting rights - 75% or more → OE
IIF 2122 - Ownership of shares – 75% or more → OE
591
Office F4 Silverbox House 56 Magnet Road, East Lane Business Estate, Wembley, EnglandActive Corporate (2 parents)
Equity (Company account)
1,567 GBP2024-03-31
Officer
2011-01-04 ~ 2011-01-04IIF 935 - Director → ME
592
52 Trough Road, Watnall, NottinghamDissolved Corporate (1 parent)
Officer
2009-03-24 ~ 2009-03-24IIF 74 - Director → ME
593
1 Heol Dolwen, Whitchurch, CardiffDissolved Corporate (1 parent)
Officer
2009-07-10 ~ 2009-07-10IIF 111 - Director → ME
594
Saint & Co Unit 4 Mason Court, Gillan Way, Penrith 40 Business Park Penrith, CumbriaDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2020-03-31
Officer
2011-03-17 ~ 2011-03-17IIF 1460 - Director → ME
595
CUMBRIA GAS SERVICES LIMITED - 2013-02-18
Unit 1 Dockray Hall Road, Kendal, Cumbria, United KingdomActive Corporate (1 parent)
Equity (Company account)
-17,236 GBP2024-06-30
Officer
2013-01-21 ~ 2013-01-21IIF 659 - Director → ME
596
RANGEVIEW LIMITED - 2011-11-28
Goldfields House, 18a Gold Tops, Newport, S WalesLiquidation Corporate (3 parents)
Equity (Company account)
1,188,896 GBP2023-01-31
Officer
2011-10-26 ~ 2011-10-26IIF 1313 - Director → ME
597
159 Oxford Road, Windsor, BerkshireActive Corporate (1 parent)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
2013-10-07 ~ 2013-10-21IIF 628 - Director → ME
598
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2014-07-31 ~ 2014-07-31IIF 686 - Director → ME
599
1st Floor 5 New York Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2009-11-23 ~ 2009-11-23IIF 1749 - Director → ME
600
Unit 19d Brighouse Court, Barnett Way Barnwood, GloucesterDissolved Corporate (2 parents)
Officer
2009-06-11 ~ 2009-06-11IIF 67 - Director → ME
601
HARLEQUIN SEARCHES LIMITED - 2020-07-15
159 Railway Terrace, Rugby, Warwickshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2025-04-30
Officer
2015-08-05 ~ 2020-07-12IIF 2352 - Director → ME
Person with significant control
2016-08-04 ~ 2020-07-12IIF 2220 - Has significant influence or control → OE
IIF 2220 - Right to appoint or remove directors → OE
IIF 2220 - Ownership of voting rights - 75% or more → OE
IIF 2220 - Ownership of shares – 75% or more → OE
602
5 Chapel Street, Petersfield, Hampshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-18 ~ 2009-06-18IIF 189 - Director → ME
603
Old Police Station, Church Street, AmblesideDissolved Corporate (4 parents)
Officer
2009-03-20 ~ 2009-03-20IIF 199 - Director → ME
604
2 Albert Avenue, King's Lynn, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2745 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
605
137 Station Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
2015-12-10 ~ 2015-12-10IIF 1527 - Director → ME
606
10 Fir Parade, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 1154 - Director → ME
607
Academy House, 11 Dunraven Place, Bridgend, United KingdomDissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-07-06IIF 2862 - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
608
Riverside Court, Avenue De Clichy, Merthyr Tydfil, WalesDissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-03-10IIF 1129 - Director → ME
609
47 Joseph Hardcastle Close, London, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-10IIF 2662 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
610
Cenceo House, 6 St. Peters Street, St. Albans, EnglandActive Corporate (2 parents)
Equity (Company account)
1,489 GBP2024-10-31
Officer
2022-10-25 ~ 2024-06-20IIF - Director → ME
611
Cloverfield Horsebridge Road, Kings Somborne, Stockbridge, HampshireActive Corporate (4 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
717,028 GBP2024-12-31
Officer
2009-06-15 ~ 2013-05-20IIF 202 - Director → ME
2013-05-21 ~ 2013-07-09IIF 1548 - Director → ME
612
Censeo House, 6 St. Peters Street, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,511 GBP2024-12-31
Officer
2023-12-13 ~ 2023-12-13IIF 2483 - Director → ME
Person with significant control
2023-12-13 ~ 2023-12-13IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
613
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, EnglandDissolved Corporate (2 parents)
Officer
2018-02-26 ~ 2018-12-10IIF 1465 - Director → ME
614
Initial Business Centre Wilson Business Park, Monsall Rd, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
-4 GBP2021-05-31
Officer
2018-05-29 ~ 2019-12-18IIF 270 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-18IIF 2010 - Ownership of voting rights - 75% or more → OE
IIF 2010 - Ownership of shares – 75% or more → OE
615
3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
2009-03-06 ~ 2009-03-06IIF 116 - Director → ME
616
4385, 12544722 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
4,455,000 GBP2022-04-30
Officer
2020-04-02 ~ 2020-04-02IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
617
4385, 13535880 - Companies House Default Address, CardiffActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-249,749 GBP2023-07-31
Officer
2021-07-28 ~ 2023-04-19IIF - Director → ME
Person with significant control
2021-07-28 ~ 2023-04-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
618
Unit 3c, 799 London Road London Road, West Thurrock, Grays, EnglandDissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-10-28IIF 406 - Director → ME
Person with significant control
2018-11-28 ~ 2019-10-28IIF 1831 - Right to appoint or remove directors → OE
IIF 1831 - Ownership of voting rights - 75% or more → OE
IIF 1831 - Ownership of shares – 75% or more → OE
619
11 Cranford Cottages Cranford Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21IIF 984 - Director → ME
Person with significant control
2019-01-31 ~ 2019-11-21IIF 2189 - Ownership of voting rights - 75% or more → OE
IIF 2189 - Ownership of shares – 75% or more → OE
620
8 Rodborough Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
116,993 GBP2024-06-30
Officer
2016-03-22 ~ 2017-03-10IIF 1240 - Director → ME
621
1 North Dean Road, Keighley, EnglandActive Corporate (1 parent)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14IIF 557 - Director → ME
Person with significant control
2019-04-01 ~ 2019-09-14IIF 1876 - Right to appoint or remove directors → OE
IIF 1876 - Ownership of voting rights - 75% or more → OE
IIF 1876 - Ownership of shares – 75% or more → OE
622
54 Whatley Avenue, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
623
1 Amwell Street, Hoddesdon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07IIF 282 - Director → ME
Person with significant control
2019-04-08 ~ 2020-05-07IIF 1959 - Ownership of voting rights - 75% or more → OE
IIF 1959 - Ownership of shares – 75% or more → OE
624
70 Wright Street, Hull, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18IIF 612 - Director → ME
625
BIRCHRING LIMITED - 2011-06-16
Tintern House William Brown Close, Llantarnam Park, Cwmbran, GwentDissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2010-12-06IIF 1158 - Director → ME
626
8 High Street, YarmDissolved Corporate (1 parent)
Officer
2009-05-28 ~ 2009-06-01IIF 149 - Director → ME
627
Court View, Dudleston Heath, Ellesmere, ShropshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
9,310 GBP2015-08-31
Officer
2012-07-23 ~ 2012-07-23IIF 1256 - Director → ME
628
BLAKEREED LIMITED - 2016-10-10
107 Cowper Street, Hove, EnglandDissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-09-07IIF 1236 - Director → ME
Person with significant control
2016-08-24 ~ 2016-09-10IIF 2180 - Has significant influence or control → OE
IIF 2180 - Right to appoint or remove directors → OE
IIF 2180 - Ownership of voting rights - 75% or more → OE
IIF 2180 - Ownership of shares – 75% or more → OE
629
167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2022-04-01IIF 2894 - Director → ME
Person with significant control
2021-09-27 ~ 2022-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
630
10 Wyndham Road, Newbury, Berkshire, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2,709 GBP2024-09-30
Officer
2022-08-25 ~ 2022-08-25IIF 2900 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
631
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF 621 - Director → ME
632
KORYLE LIMITED - 1995-06-05
47b High Street, Ongar, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,537 GBP2024-06-30
Officer
1996-06-06 ~ 1997-02-27IIF 1606 - Director → ME
633
6 Benner Lane, West End, Woking, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 2326 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 1971 - Ownership of voting rights - 75% or more → OE
IIF 1971 - Ownership of shares – 75% or more → OE
634
Second Floor 16 High Street, Uxbridge, MiddlesexDissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2013-12-10IIF 1659 - Director → ME
635
Jactin House 24 Hood Street, Ancoats, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
2017-11-14 ~ 2020-03-01IIF 317 - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 1998 - Ownership of voting rights - 75% or more → OE
IIF 1998 - Ownership of shares – 75% or more → OE
636
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent, 1 offspring)
Equity (Company account)
77,015 GBP2024-07-31
Officer
2016-12-21 ~ 2017-03-07IIF 1228 - Director → ME
637
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (2 parents)
Equity (Company account)
1,562 GBP2024-09-30
Officer
2023-09-08 ~ 2024-07-10IIF - Director → ME
638
17 Jubilee Street, Brighton, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20IIF 333 - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-20IIF 2165 - Ownership of voting rights - 75% or more → OE
IIF 2165 - Ownership of shares – 75% or more → OE
639
14 Coltsfoot Close, Cambridge, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
147 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-02IIF 371 - Director → ME
640
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-07-01IIF 1042 - Director → ME
641
Unit 4 Sterling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
218,543 GBP2024-10-31
Officer
2020-10-05 ~ 2020-10-05IIF 2521 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
642
4385, 11651479 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-226,650 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 539 - Director → ME
643
Lawrence House, 5 St Andrews Hill, Norwich, NorfolkLiquidation Corporate (1 parent)
Equity (Company account)
-23,726 GBP2021-04-30
Officer
2019-04-29 ~ 2019-07-26IIF 415 - Director → ME
Person with significant control
2019-04-29 ~ 2019-06-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
644
34 New House 67-68 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-28 ~ 2020-05-12IIF 1299 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 2105 - Ownership of voting rights - 75% or more → OE
IIF 2105 - Ownership of shares – 75% or more → OE
645
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-656 GBP2023-07-31
Officer
2022-07-20 ~ 2022-07-21IIF 2918 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
646
Suite A Cambridge House, 180 Upper Richmond Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-139,868 GBP2024-03-31
Officer
2021-03-24 ~ 2021-07-24IIF - Director → ME
Person with significant control
2021-03-24 ~ 2021-07-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
647
71 Handsworth Wood Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16IIF 1191 - Director → ME
Person with significant control
2017-03-21 ~ 2018-01-16IIF 2304 - Ownership of shares – 75% or more → OE
648
AMBERGOOD LIMITED - 2015-12-04
47 Henley Drive, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-3,129 GBP2017-06-30
Officer
2015-06-15 ~ 2015-11-25IIF 970 - Director → ME
649
PRILO MANAGEMENT LIMITED - 2015-01-06
LORDMORE LIMITED - 2013-09-30
Northside House, Mount Pleasant, Barnet, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2011-08-24 ~ 2015-01-06IIF 854 - Director → ME
650
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (2 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03IIF 677 - Director → ME
651
8th Floor,hyde House The Hyde, Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
2011-10-14 ~ 2011-12-01IIF 1490 - Director → ME
652
7 The Close, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06IIF 131 - Director → ME
653
4385, 15059184 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16IIF - Director → ME
654
35 Eyre Street Hill, Ground Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2019-07-01 ~ 2019-07-01IIF 439 - Director → ME
Person with significant control
2019-07-01 ~ 2019-07-01IIF 1824 - Right to appoint or remove directors → OE
IIF 1824 - Ownership of voting rights - 75% or more → OE
IIF 1824 - Ownership of shares – 75% or more → OE
655
7th Floor Westgate House, Westgate Road Ealing, London, EnglandDissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-11-03IIF 906 - Director → ME
656
Station House, North Street, Havant, Hampshire, EnglandActive Corporate (2 parents)
Equity (Company account)
90,274 GBP2025-05-31
Officer
2015-02-13 ~ 2015-02-13IIF 1530 - Director → ME
657
192 Bloxwich Road, Walsall, EnglandDissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2020-05-08IIF 2506 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
658
3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13IIF 1596 - Director → ME
659
18 Ruskin Avenue, Waltham Abbey, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22IIF 2614 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
660
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF 400 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 1994 - Ownership of voting rights - 75% or more → OE
IIF 1994 - Ownership of shares – 75% or more → OE
661
471 Eastern Avenue, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 1570 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 2179 - Right to appoint or remove directors → OE
IIF 2179 - Ownership of voting rights - 75% or more → OE
IIF 2179 - Ownership of shares – 75% or more → OE
662
Anchor House, 4 Durham Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-22 ~ 2009-07-09IIF 120 - Director → ME
663
JAYWYNN LIMITED - 2020-10-01
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-09-30IIF 2344 - Director → ME
Person with significant control
2019-09-25 ~ 2020-09-30IIF 2060 - Ownership of voting rights - 75% or more → OE
IIF 2060 - Ownership of shares – 75% or more → OE
664
215a High Street North, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09IIF 368 - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 1869 - Ownership of voting rights - 75% or more → OE
IIF 1869 - Ownership of shares – 75% or more → OE
665
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
21,682 GBP2024-07-31
Officer
2023-07-07 ~ 2023-09-13IIF - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
666
82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
1,003 GBP2024-05-31
Officer
2022-05-27 ~ 2022-12-01IIF 2610 - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
667
4385, 14561243 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
2022-12-29 ~ 2022-12-29IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
668
Flat 4, 605 Holloway Road, London, EnglandDissolved Corporate (2 parents)
Net Assets/Liabilities (Company account)
927 GBP2023-02-28
Officer
2021-02-16 ~ 2022-10-22IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-10-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
669
KENTBRAY LIMITED - 2019-02-13
Gns Associates Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
2018-10-31 ~ 2019-02-12IIF 426 - Director → ME
670
38 Southend Road, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-03-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
671
162 Portswood Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-08-11IIF 2379 - Director → ME
Person with significant control
2020-06-08 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
672
5 York Road, Montpelier, Bristol, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
673
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
57,139 GBP2025-02-28
Officer
2024-02-21 ~ 2024-02-21IIF 2783 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
674
9 Corun Y Bryn, Connah's Quay, Deeside, ClwydDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
9,388 GBP2020-03-31
Officer
2009-03-30 ~ 2009-03-30IIF 137 - Director → ME
675
1 Burns Close, Horsham, West Sussex, EnglandActive Corporate (2 parents)
Equity (Company account)
4,337 GBP2024-03-31
Officer
2012-03-29 ~ 2012-03-29IIF 1481 - Director → ME
676
DEWEY ACCOUNTING LIMITED - 2014-11-03
1st Foor North Anchor Court, Keen Road, CardiffDissolved Corporate (1 parent)
Officer
2010-02-26 ~ 2010-03-01IIF 1714 - Director → ME
677
The Old Mill, Station Road, Woolhampton, BerkshireActive Corporate (1 parent)
Equity (Company account)
78,026 GBP2024-09-30
Officer
2009-06-18 ~ 2009-06-18IIF 187 - Director → ME
678
PORTCAST LIMITED - 2019-08-12
Unit 2 Bretton Street, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,311 GBP2024-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 451 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
679
Unit 3 Leftfield Park, Park Road, Pontefract, West Yorkshire, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2018-02-28
Officer
2010-04-16 ~ 2014-11-21IIF 1375 - Director → ME
680
NOBLEBERRY LIMITED - 2020-04-28
27 Old Gloucester Street, London, EnglandDissolved Corporate (3 parents)
Total liabilities (Company account)
620 GBP2023-08-31
Officer
2017-08-03 ~ 2020-04-26IIF 1059 - Director → ME
Person with significant control
2019-08-02 ~ 2020-04-26IIF 2087 - Ownership of voting rights - 75% or more → OE
IIF 2087 - Ownership of shares – 75% or more → OE
681
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (1 parent)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
2013-09-03 ~ 2013-09-03IIF 579 - Director → ME
682
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
816 GBP2024-05-31
Officer
2009-05-05 ~ 2009-05-05IIF 207 - Director → ME
683
MEADCAVE LIMITED - 2016-07-20
Stoneybeck Furze View, Slinfold, Horsham, West Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-01-31
Officer
2016-01-27 ~ 2016-02-01IIF 862 - Director → ME
684
PERRYAWAY LIMITED - 2024-06-01
112 Loughborough House 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2020-01-21 ~ 2024-06-03IIF - Director → ME
2016-10-28 ~ 2020-01-21IIF 2358 - Director → ME
Person with significant control
2020-05-01 ~ 2024-06-03IIF 2190 - Right to appoint or remove directors → OE
IIF 2190 - Ownership of voting rights - 75% or more → OE
IIF 2190 - Ownership of shares – 75% or more → OE
2017-10-27 ~ 2020-01-21IIF 2014 - Ownership of voting rights - 75% or more → OE
IIF 2014 - Ownership of shares – 75% or more → OE
685
LORDROCK LIMITED - 2015-05-21
DISCUS ENTERPRISES LIMITED - 2018-10-19
30-34 North Street, Hailsham, EnglandActive Corporate (2 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15IIF 1128 - Director → ME
686
Cartref, Wern, Llanymynech, Powys, United KingdomActive Corporate (1 parent)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11IIF 1501 - Director → ME
687
Dove Cote, Burford Road, Minster Lovell, OxfordshireDissolved Corporate (4 parents)
Equity (Company account)
-74,261 GBP2017-03-31
Officer
2013-07-09 ~ 2013-07-09IIF 679 - Director → ME
688
STILLTECH LIMITED - 2016-01-26
5 Pool Court, Pasture Road, Goole, North Humberside, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
11,362 GBP2017-03-31
Officer
2015-03-09 ~ 2015-03-09IIF 1212 - Director → ME
689
DEANPALM LIMITED - 2023-09-25
Office One, 1 Coldbath Square, London, EnglandActive Corporate (1 parent)
Equity (Company account)
85,588 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 404 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 1928 - Ownership of voting rights - 75% or more → OE
IIF 1928 - Ownership of shares – 75% or more → OE
690
APPLEMIRE LIMITED - 2024-12-10
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
54,361 GBP2024-03-31
Officer
2022-01-31 ~ 2022-05-01IIF - Director → ME
Person with significant control
2022-01-31 ~ 2022-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
691
CROFTEAST LIMITED - 2016-12-09
DR LAURA HAIGH PSCYCHOLOGY LTD - 2016-12-12
20 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
50,454 GBP2024-11-30
Officer
2015-11-30 ~ 2016-11-29IIF 1082 - Director → ME
692
Janelle House, Hartham Lane, Hertford, United KingdomDissolved Corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15IIF 607 - Director → ME
693
15 Dugdale Street, Nuneaton, EnglandDissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2020-09-08IIF 2893 - Director → ME
Person with significant control
2020-08-04 ~ 2020-09-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
694
108 Chapel Street, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-06-11IIF - Director → ME
Person with significant control
2024-03-16 ~ 2025-06-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
695
215 Percy Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31IIF 411 - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-31IIF 2084 - Ownership of voting rights - 75% or more → OE
IIF 2084 - Ownership of shares – 75% or more → OE
696
79 College Road, Harrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05IIF 2793 - Director → ME
Person with significant control
2021-10-25 ~ 2023-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
697
80 Grantham Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-01-08 ~ 2020-02-11IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-02-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
698
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
699
14 Holland Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2808 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
700
714 Stannington Road, Stannington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2016-05-24 ~ 2016-05-24IIF 1340 - Director → ME
701
Bdo Llp, 5 Temple Square Temple Street, LiverpoolLiquidation Corporate (2 parents)
Equity (Company account)
22,570 GBP2020-12-30
Officer
2010-05-06 ~ 2014-01-13IIF 1711 - Director → ME
702
12 Wheel Avenue, Codsall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2024-02-29IIF - Director → ME
Person with significant control
2023-05-01 ~ 2024-02-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
703
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 2564 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
704
158 Fourth Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2024-02-25IIF - Director → ME
Person with significant control
2023-06-08 ~ 2024-02-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
705
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF 2841 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
706
3 Kenilworth Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17IIF - Director → ME
Person with significant control
2022-03-29 ~ 2023-10-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
707
Silverstream House, 45 Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-54,613 GBP2022-04-30
Officer
2018-04-30 ~ 2020-05-12IIF 230 - Director → ME
Person with significant control
2019-06-19 ~ 2020-05-12IIF 2229 - Ownership of voting rights - 75% or more → OE
IIF 2229 - Ownership of shares – 75% or more → OE
708
17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-08-01IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-08-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
709
42 Lower Street, Horning, Norwich, Norfolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11IIF 898 - Director → ME
710
Flat 2 19 Wattville Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-08IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-08IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
711
152 City Road, LondonDissolved Corporate (1 parent)
Officer
2011-12-09 ~ 2013-08-30IIF 1086 - Director → ME
712
MASONFOX TRUSTEES LIMITED - 2014-04-28
DRAYWORTH LIMITED - 2014-04-24
Victoria House, 51 Victoria Street, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2014-04-23 ~ 2014-05-02IIF 1543 - Director → ME
2013-01-14 ~ 2014-04-23IIF 1444 - Director → ME
713
Kenworthy's Buildings, 83 Bridge Street, ManchesterDissolved Corporate (3 parents)
Officer
2011-12-14 ~ 2011-12-19IIF 1173 - Director → ME
714
OLDSHAW LIMITED - 2015-06-20
Two, London Bridge, London, United KingdomDissolved Corporate (5 parents)
Equity (Company account)
1 GBP2018-12-31
Officer
2015-01-16 ~ 2015-06-19IIF 905 - Director → ME
715
LAKERIDE LIMITED - 2024-03-19
8 Raven Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
907 GBP2024-09-30
Officer
2022-09-27 ~ 2024-03-01IIF 2562 - Director → ME
Person with significant control
2022-09-27 ~ 2024-03-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
716
HARTMARSH LIMITED - 2013-07-26
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, EnglandDissolved Corporate
Officer
2013-07-15 ~ 2013-07-23IIF 858 - Director → ME
717
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03IIF 570 - Director → ME
718
September House The Drive, Ifold, Loxwood, Billingshurst, West Sussex, EnglandActive Corporate (3 parents)
Equity (Company account)
2,020,524 GBP2024-07-31
Officer
2010-12-15 ~ 2010-12-15IIF 1307 - Director → ME
719
NORTHWYNN LIMITED - 2022-06-17
1-3 Upper Street Tettenhall, Wolverhampton, West Midlands, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
15,401 GBP2024-02-29
Officer
2021-05-27 ~ 2021-05-27IIF 2724 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
720
VIEWGLEN LIMITED - 2021-11-25
C/o Bank Wolverhampton, 9 Lichfield Street, Wolverhampton, EnglandActive Corporate (2 parents, 5 offsprings)
Equity (Company account)
499 GBP2022-10-31
Officer
2020-10-05 ~ 2020-10-05IIF 2973 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
721
Small Business Accountancy Company Limited, 52 Clare Street, Bridgwater, SomersetDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-2,215 GBP2015-05-31
Officer
2009-05-06 ~ 2009-05-06IIF 156 - Director → ME
722
Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
224,676 GBP2024-06-30
Officer
2016-11-29 ~ 2016-11-29IIF 599 - Director → ME
723
TOPBLAKE LIMITED - 2022-10-17
22 Melbourne Court Anerley Road, London, EnglandActive Corporate
Equity (Company account)
187,846,670 GBP2023-10-31
Officer
2021-10-25 ~ 2022-10-10IIF 2685 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
724
7 School Close, Steventon, Abingdon, OxfordshireDissolved Corporate (2 parents)
Officer
2009-10-19 ~ 2009-10-19IIF 40 - Director → ME
725
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2010-04-23 ~ 2010-04-23IIF 1741 - Director → ME
726
3 Church Road, Bamber Bridge, Preston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26IIF 2553 - Director → ME
Person with significant control
2022-01-31 ~ 2024-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
727
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
36,551 GBP2024-11-30
Officer
2023-11-13 ~ 2024-10-23IIF - Director → ME
Person with significant control
2023-11-13 ~ 2024-10-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
728
Fern Hill Business Centre, Todd Street, Bury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2018-04-30 ~ 2020-06-01IIF 286 - Director → ME
Person with significant control
2019-05-13 ~ 2020-06-01IIF 2046 - Ownership of voting rights - 75% or more → OE
IIF 2046 - Ownership of shares – 75% or more → OE
729
4385, 11651502 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 1562 - Director → ME
730
82a High Park Road, Southport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17IIF 1522 - Director → ME
Person with significant control
2019-01-31 ~ 2019-09-17IIF 2231 - Ownership of voting rights - 75% or more → OE
IIF 2231 - Ownership of shares – 75% or more → OE
731
45 Redbourne Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
237,306 GBP2024-07-31
Officer
2018-07-30 ~ 2018-10-25IIF 355 - Director → ME
732
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
71,552 GBP2024-03-31
Officer
2022-06-27 ~ 2022-06-27IIF 2528 - Director → ME
Person with significant control
2022-06-27 ~ 2022-06-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
733
6a The Ridgeway, Iver, EnglandDissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-09-24IIF 546 - Director → ME
Person with significant control
2018-11-28 ~ 2019-09-24IIF 1900 - Right to appoint or remove directors → OE
IIF 1900 - Ownership of voting rights - 75% or more → OE
IIF 1900 - Ownership of shares – 75% or more → OE
734
23 Long Street Long Street, Cerne Abbas, Dorchester, EnglandActive Corporate (2 parents)
Equity (Company account)
-5,981 GBP2024-02-29
Officer
2014-02-17 ~ 2014-03-17IIF 901 - Director → ME
735
Unit 5 60 Hanbury Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-103,198 GBP2024-02-29
Officer
2023-02-28 ~ 2024-01-04IIF - Director → ME
Person with significant control
2023-02-28 ~ 2024-01-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
736
22 22 Veridion Way, Erith, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,292,461 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03IIF 838 - Director → ME
737
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
738
14 Kingsway, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01IIF 339 - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 2028 - Ownership of voting rights - 75% or more → OE
IIF 2028 - Ownership of shares – 75% or more → OE
739
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (2 parents)
Equity (Company account)
1,489,604 GBP2024-12-31
Officer
2017-08-03 ~ 2020-09-01IIF 1143 - Director → ME
Person with significant control
2019-08-02 ~ 2020-09-01IIF 1972 - Ownership of voting rights - 75% or more → OE
IIF 1972 - Ownership of shares – 75% or more → OE
740
C/o Resolve Financial Limited 30, Lathom Road, Southport, MerseysideDissolved Corporate (1 parent)
Equity (Company account)
106 GBP2021-02-28
Officer
2020-02-05 ~ 2020-02-27IIF 2770 - Director → ME
Person with significant control
2020-02-05 ~ 2020-02-27IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
741
220 Valence Wood Road, Dagenham, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11IIF - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
742
1 Aldwych Court, 33 The Avenue, Beckenham, EnglandActive Corporate (1 parent)
Equity (Company account)
101,758 GBP2024-07-31
Officer
2015-10-19 ~ 2016-01-28IIF 1544 - Director → ME
743
16 Cherry Tree Way, Watchet, Taunton, SomersetActive Corporate (4 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10IIF 132 - Director → ME
744
Metropolitain House Longrigg Road, Swalwell, Newcastle Upon Tyne, United KingdomLiquidation Corporate
Equity (Company account)
Retained earnings (accumulated losses)
97,333 GBP2019-01-31
Officer
2018-01-26 ~ 2019-02-07IIF 1275 - Director → ME
745
BLAKEGRADE LIMITED - 2020-02-05
36 Michael Croft, Wath-upon-dearne, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2020-02-04IIF 233 - Director → ME
Person with significant control
2019-03-10 ~ 2020-02-04IIF 2224 - Right to appoint or remove directors → OE
IIF 2224 - Ownership of voting rights - 75% or more → OE
IIF 2224 - Ownership of shares – 75% or more → OE
746
TOPMINSTER LIMITED - 2012-09-06
Cavendish House, Littlewood Drive, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2009-05-29 ~ 2012-09-05IIF 164 - Director → ME
747
OVALWARD LIMITED - 2024-12-23
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
2021-02-17 ~ 2024-12-20IIF 2377 - Director → ME
Person with significant control
2021-02-17 ~ 2024-12-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
748
OVERGRADE LIMITED - 2018-11-28
HOG & FITCH LIMITED - 2024-03-06
ACEBOND LIMITED - 2024-12-20
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2025-02-28
Officer
2016-02-27 ~ 2024-12-19IIF 1585 - Director → ME
Person with significant control
2017-02-26 ~ 2024-12-19IIF 2219 - Right to appoint or remove directors → OE
IIF 2219 - Ownership of voting rights - 75% or more → OE
IIF 2219 - Ownership of shares – 75% or more → OE
749
CROSSTREND LIMITED - 2010-06-02
Wilkinson And Partners, Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley, BingleyActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2010-03-25 ~ 2010-04-05IIF 1728 - Director → ME
750
Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
44,284 GBP2024-11-30
Officer
2016-11-09 ~ 2016-11-09IIF 684 - Director → ME
751
HALEBACK LIMITED - 2020-04-08
Oddfellows Hall Shaftoe Street, Haydon Bridge, Hexham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
217,300 GBP2019-11-24
Officer
2017-06-28 ~ 2019-07-01IIF 978 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 1967 - Ownership of voting rights - 75% or more → OE
IIF 1967 - Ownership of shares – 75% or more → OE
752
DRAYPALM LIMITED - 2017-03-07
Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-03-01IIF 1132 - Director → ME
Person with significant control
2017-01-26 ~ 2017-03-01IIF 2308 - Right to appoint or remove directors → OE
IIF 2308 - Ownership of voting rights - 75% or more → OE
IIF 2308 - Ownership of shares – 75% or more → OE
753
SAXONBELL LIMITED - 2014-10-15
55, 10th Floor Old Broad Street, LondonDissolved Corporate (4 parents, 2 offsprings)
Officer
2014-05-14 ~ 2014-09-16IIF 806 - Director → ME
754
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, NorfolkDissolved Corporate (1 parent)
Officer
2009-12-14 ~ 2009-12-22IIF 1629 - Director → ME
755
Old Police Station, Church Street, Ambleside, CumbriaDissolved Corporate (2 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01IIF 1352 - Director → ME
756
C/o Saint & Co, 4 Mason Court Gillan Way, Penrith 40 Busniess Park, Penrith, CumbriaDissolved Corporate (2 parents)
Officer
2009-02-19 ~ 2009-02-19IIF 103 - Director → ME
757
OLDBRAY LIMITED - 2020-06-22
452a Foleshill Road, Coventry, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
51,000 GBP2020-05-12
Officer
2018-11-28 ~ 2020-05-12IIF 502 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-12IIF 1880 - Right to appoint or remove directors → OE
IIF 1880 - Ownership of voting rights - 75% or more → OE
IIF 1880 - Ownership of shares – 75% or more → OE
758
19 Chester Road, Stonnall, Walsall, EnglandDissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF 2650 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
759
144 Hooper Road, London, EnglandActive Corporate (2 parents)
Officer
2024-02-20 ~ 2024-09-27IIF 2869 - Director → ME
Person with significant control
2024-02-20 ~ 2024-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
760
96 Bank Farm Buildings Chester Road, Aldford, Chester, United KingdomActive Corporate (3 parents)
Equity (Company account)
1,544 GBP2024-11-30
Officer
2019-12-18 ~ 2020-05-10IIF - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
761
15 High Street, Brackley, Northamptonshire, United KingdomActive Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-26IIF - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-26IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
762
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2021-03-24 ~ 2022-02-16IIF - Director → ME
Person with significant control
2021-03-24 ~ 2022-02-16IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
763
31 Bullock Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-09-11 ~ 2019-09-11IIF 2557 - Director → ME
Person with significant control
2019-09-11 ~ 2019-09-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
764
Three Gables, Corner Hall, Hemel Hempstead, EnglandActive Corporate (3 parents)
Equity (Company account)
1,489 GBP2024-08-31
Officer
2023-08-09 ~ 2024-07-10IIF - Director → ME
765
6 Mitre Passage, 8th Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,716 GBP2023-10-31
Officer
2021-10-25 ~ 2022-07-04IIF 2952 - Director → ME
Person with significant control
2021-10-25 ~ 2022-07-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
766
344-348 High Road High Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-08-08IIF - Director → ME
Person with significant control
2022-04-26 ~ 2023-08-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
767
1b Ellis Street, Wigan, Lancashire, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2025-03-05IIF - Director → ME
Person with significant control
2024-11-22 ~ 2025-03-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
768
112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
530 GBP2024-01-31
Officer
2022-10-25 ~ 2024-01-22IIF 2401 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
769
ROSSFRAY LIMITED - 2018-01-05
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2016-12-21 ~ 2017-12-23IIF 1012 - Director → ME
770
LEONSIDE LIMITED - 2022-03-30
71-75 Shelton Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
139,319 GBP2024-05-31
Officer
2018-05-29 ~ 2022-03-29IIF 238 - Director → ME
Person with significant control
2019-05-28 ~ 2022-03-29IIF 2130 - Ownership of voting rights - 75% or more → OE
IIF 2130 - Ownership of shares – 75% or more → OE
771
ARCHSIDE LIMITED - 2022-12-15
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
19,385 GBP2024-02-29
Officer
2022-02-25 ~ 2022-02-25IIF - Director → ME
Person with significant control
2022-02-25 ~ 2022-02-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
772
282 Leigh Road, Leigh-on-sea, EnglandActive Corporate (1 parent)
Officer
2024-12-18 ~ 2025-05-16IIF - Director → ME
Person with significant control
2024-12-18 ~ 2025-05-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
773
18 Woodcock Dell Avenue, Kenton, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
34,749 GBP2024-07-31
Officer
2018-07-30 ~ 2019-07-29IIF 535 - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-29IIF 2140 - Ownership of voting rights - 75% or more → OE
IIF 2140 - Ownership of shares – 75% or more → OE
774
21 Comberton Hill, Kidderminster, Worcestershire, EnglandDissolved Corporate (1 parent)
Officer
2011-05-13 ~ 2012-12-06IIF 1387 - Director → ME
775
179-181 Bells Hill, Barnet, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF 388 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 2107 - Ownership of voting rights - 75% or more → OE
IIF 2107 - Ownership of shares – 75% or more → OE
776
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
777
2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, EnglandActive Corporate (2 parents)
Equity (Company account)
1,617 GBP2024-03-31
Officer
2011-08-24 ~ 2014-01-30IIF 1335 - Director → ME
778
Office 44, 5 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
362,001 GBP2024-10-31
Officer
2023-10-24 ~ 2024-09-27IIF - Director → ME
Person with significant control
2023-10-24 ~ 2024-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
779
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
676,946 GBP2024-09-30
Officer
2009-09-09 ~ 2010-01-26IIF 106 - Director → ME
780
127 Chase Cross Road, Romford, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
781
34 Poulton Street, Kirkham, Preston, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-11IIF - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
782
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2015-12-10 ~ 2016-01-03IIF 785 - Director → ME
783
27-29 Newminster House, 27-29 Baldwin Street, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
314,450 GBP2020-03-31
Officer
2018-03-26 ~ 2018-03-26IIF 278 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-08IIF 1958 - Ownership of voting rights - 75% or more → OE
IIF 1958 - Ownership of shares – 75% or more → OE
784
35 Aston Close, Chellaston, Derby, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-21IIF - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
785
16 Chase Side, London, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
64,636 GBP2016-03-31
Officer
2015-04-16 ~ 2015-05-12IIF 1150 - Director → ME
786
2 Redvers Road, Chatham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29IIF 1567 - Director → ME
Person with significant control
2019-02-08 ~ 2020-06-29IIF 2169 - Right to appoint or remove directors → OE
IIF 2169 - Ownership of voting rights - 75% or more → OE
IIF 2169 - Ownership of shares – 75% or more → OE
787
27 Old Gloucester Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
546,620 GBP2024-07-31
Officer
2017-07-18 ~ 2019-03-14IIF 1080 - Director → ME
788
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
789
49 Dorset Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
2018-09-28 ~ 2019-09-11IIF 453 - Director → ME
790
33 Lansdowne Woodwater Lane, Exeter, Devon, EnglandActive Corporate (1 parent)
Officer
2023-12-14 ~ 2024-08-29IIF - Director → ME
Person with significant control
2023-12-14 ~ 2024-08-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
791
20 Revell Drive, Fetcham, Leatherhead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29IIF 1381 - Director → ME
792
52 Pipers Green, London, EnglandActive Corporate
Equity (Company account)
2,690 GBP2024-04-30
Officer
2021-04-30 ~ 2022-05-01IIF 2966 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
793
Flat 21, Princes Court, The Mall, Dunstable, EnglandActive Corporate (1 parent)
Equity (Company account)
756 GBP2020-08-31
Officer
2016-08-01 ~ 2020-08-17IIF 292 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-17IIF 1947 - Ownership of voting rights - 75% or more → OE
IIF 1947 - Ownership of shares – 75% or more → OE
794
10 Paxford Road, Wembley, MiddlesexDissolved Corporate (1 parent)
Officer
2009-06-12 ~ 2014-04-02IIF 70 - Director → ME
795
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents)
Equity (Company account)
3,150 GBP2024-04-30
Officer
2020-11-04 ~ 2021-04-01IIF 2393 - Director → ME
Person with significant control
2020-11-04 ~ 2021-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
796
GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
156 West Hendon Broadway, LondonDissolved Corporate (1 parent)
Officer
2013-09-11 ~ 2014-12-18IIF 1540 - Director → ME
797
TONEFORM LIMITED - 2023-04-06
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-06-30
Officer
2021-06-28 ~ 2023-01-01IIF 2679 - Director → ME
Person with significant control
2021-06-28 ~ 2023-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
798
Flat 4 8 St. Anthonys Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
2010-01-30 ~ 2010-02-01IIF 1761 - Director → ME
799
STILLPINE LIMITED - 2023-03-07
20-22 Wenlock Road, Islington, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
2,144 GBP2024-02-29
Officer
2022-02-24 ~ 2022-02-24IIF - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
800
SKILLSFOR LIMITED - 2012-01-27
2nd Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United KingdomActive Corporate (6 parents)
Equity (Company account)
805,483 GBP2024-12-31
Officer
2010-08-20 ~ 2010-11-12IIF 885 - Director → ME
801
RANGEASH LIMITED - 2021-09-09
C/o Very Hard Times Ltd, Signature, 30 St Mary's Axe, 28th & 29th Floors, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-27,080 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-08IIF - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
802
CRESTHIRST LIMITED - 2014-01-30
Unit 6 Wells House, 5-7 Wells Terrace, Finsbury Park, LondonActive Corporate (3 parents)
Equity (Company account)
481,980 GBP2024-06-30
Officer
2011-06-14 ~ 2014-01-21IIF 1122 - Director → ME
803
Entegra House, Woodside Lane, Lymington, EnglandActive Corporate (2 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
2010-04-21 ~ 2010-04-21IIF 1753 - Director → ME
804
39 Eton Close, Witney, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,932 GBP2017-03-31
Officer
2012-04-18 ~ 2012-04-18IIF 1703 - Director → ME
805
Unit 3a The Maltings, Station Road, Sawbridgeworth, EnglandActive Corporate (2 parents)
Equity (Company account)
1,098,030 GBP2024-09-30
Officer
2012-10-05 ~ 2012-10-05IIF 10 - Director → ME
806
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2011-08-19 ~ 2011-08-19IIF 848 - Director → ME
807
BROMWYNN LIMITED - 2014-08-04
16 Oakland Close, Solihull, West Midlands, United KingdomActive Corporate (2 parents)
Equity (Company account)
94,189 GBP2024-03-31
Officer
2013-09-23 ~ 2013-09-30IIF 1441 - Director → ME
808
INFINITY MANAGEMENT SERVICES LIMITED - 2011-05-04
Infinity Asset Management Llp, 4 Clippers Quay, Salford Quays, Manchester, EnglandDissolved Corporate (3 parents)
Equity (Company account)
2,411 GBP2016-12-31
Officer
2010-11-09 ~ 2010-11-09IIF 844 - Director → ME
809
Third Floor Formal House, 60 St. George's Place, Cheltenham, GloucestershireDissolved Corporate (1 parent)
Equity (Company account)
-4,773 GBP2023-09-30
Officer
2009-08-11 ~ 2009-08-11IIF 143 - Director → ME
810
111-113 High Street, Boston, Lincolnshire, EnglandActive Corporate (2 parents)
Equity (Company account)
145,538 GBP2024-05-31
Officer
2009-05-27 ~ 2009-05-28IIF 168 - Director → ME
811
TRANSCASH UK LIMITED - 2010-05-11
Scottish Provident House, 76-80 College Road, Harrow, MiddlesexDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-10,909 GBP2015-12-31
Officer
2009-05-27 ~ 2009-06-02IIF 196 - Director → ME
812
CORALHAM LIMITED - 2020-08-27
CRICHTON INDUSTRIES LTD - 2016-03-04
83 Ducie Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26IIF 225 - Director → ME
Person with significant control
2017-03-03 ~ 2020-08-26IIF 1953 - Right to appoint or remove directors → OE
IIF 1953 - Ownership of voting rights - 75% or more → OE
IIF 1953 - Ownership of shares – 75% or more → OE
813
ROSEBACK LIMITED - 2017-03-21
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
97,687 GBP2024-03-31
Officer
2016-10-28 ~ 2017-01-01IIF 1518 - Director → ME
814
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2024-03-20 ~ 2024-10-18IIF 2681 - Director → ME
Person with significant control
2024-03-20 ~ 2024-10-18IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
815
242 Calais Road, Burton-on-trent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11IIF - Director → ME
816
44a Priory Road, Peterborough, EnglandActive Corporate (1 parent)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23IIF - Director → ME
Person with significant control
2022-11-23 ~ 2024-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
817
10 Westbourne Street, Hove, EnglandActive Corporate
Officer
2024-10-15 ~ 2024-10-15IIF 2804 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
818
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
2021-01-26 ~ 2021-01-26IIF 2743 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
819
Swift Car Care Buckden Road, Brampton, Huntingdon, EnglandActive Corporate (1 parent)
Equity (Company account)
410,615 GBP2024-06-30
Officer
2023-06-08 ~ 2024-01-31IIF - Director → ME
Person with significant control
2023-06-08 ~ 2024-01-31IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
820
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
EVEPLAN LIMITED - 2023-05-30
37 Vowles Road, West Bromwich, Birmingham, West Midlands, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-07-31
Officer
2021-07-28 ~ 2023-05-27IIF 2985 - Director → ME
821
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
822
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-06-11IIF - Director → ME
Person with significant control
2024-01-17 ~ 2024-06-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
823
67 Tudor Gardens, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-20 ~ 2023-04-03IIF - Director → ME
Person with significant control
2022-07-20 ~ 2023-04-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
824
BIRCHREALM LIMITED - 2014-05-01
Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
9,356 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11IIF 870 - Director → ME
825
121 Cannon Workshops Cannon Drive, LondonDissolved Corporate (1 parent)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06IIF 602 - Director → ME
826
EXPRESSION 37 LIMITED - 2013-11-14
196 Low Road, Thornhill, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
91,103 GBP2024-11-30
Officer
2013-11-05 ~ 2013-11-05IIF 568 - Director → ME
827
LORDSTER LIMITED - 2025-08-01
7 Linnet Close, Willenhall, Coventry, EnglandActive Corporate (1 parent)
Officer
2025-05-27 ~ 2025-07-31IIF - Director → ME
Person with significant control
2025-05-27 ~ 2025-07-31IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
828
INGLEVIEW LIMITED - 2013-03-19
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (1 parent)
Officer
2011-07-12 ~ 2013-03-12IIF 1502 - Director → ME
829
One, Victoria Square, BirminghamDissolved Corporate (1 parent)
Officer
2009-12-11 ~ 2009-12-11IIF 1631 - Director → ME
830
Dlp House, 46 Prescott Street, Halifax, West YorkshireDissolved Corporate (1 parent)
Equity (Company account)
302,688 GBP2019-09-30
Officer
2010-04-28 ~ 2010-05-01IIF 1649 - Director → ME
831
42 Devonshire Place, Prenton, MerseysideDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
2,286 GBP2015-03-31
Officer
2010-02-01 ~ 2010-02-01IIF 1666 - Director → ME
832
GROVEASH LIMITED - 2019-10-12
Hunstanton Hall Church Road, Old Hunstanton, Hunstanton, Norfolk, EnglandActive Corporate (2 parents)
Equity (Company account)
6,558 GBP2024-12-31
Officer
2019-09-11 ~ 2019-10-11IIF 2395 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-11IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
833
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-04-23 ~ 2025-08-15IIF - Director → ME
Person with significant control
2025-04-23 ~ 2025-08-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
834
369 Hagley Road West, Quinton, Birmingham, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
122,520 GBP2024-04-30
Officer
2019-04-01 ~ 2019-07-01IIF 360 - Director → ME
Person with significant control
2019-04-01 ~ 2019-07-01IIF 1829 - Right to appoint or remove directors → OE
IIF 1829 - Ownership of voting rights - 75% or more → OE
IIF 1829 - Ownership of shares – 75% or more → OE
835
Kemp House, 160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12IIF 1494 - Director → ME
Person with significant control
2017-07-03 ~ 2018-12-12IIF 2074 - Ownership of voting rights - 75% or more → OE
IIF 2074 - Ownership of shares – 75% or more → OE
836
88-90 Hatton Garden, LondonDissolved Corporate
Officer
2009-07-09 ~ 2014-03-21IIF 108 - Director → ME
837
64 Walden House Dagnall Street, London, EnglandActive Corporate (2 parents)
Officer
2024-02-21 ~ 2024-02-21IIF 2609 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
838
46 Hill Street, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF 2747 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
839
5 Thornbury Close, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03IIF 2468 - Director → ME
Person with significant control
2022-08-25 ~ 2023-11-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
840
233 Honeypot Lane, Stanmore, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 1571 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 2178 - Right to appoint or remove directors → OE
IIF 2178 - Ownership of voting rights - 75% or more → OE
IIF 2178 - Ownership of shares – 75% or more → OE
841
Oldbury And Langley Green Railway Yard, Western Road, Oldbury, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
1,212 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-24IIF 2433 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
842
11 Beecham Court, Smithy Brook Road, Wigan, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-01-31
Officer
2016-01-27 ~ 2017-09-14IIF 974 - Director → ME
Person with significant control
2017-01-26 ~ 2017-09-14IIF 2311 - Right to appoint or remove directors → OE
IIF 2311 - Ownership of voting rights - 75% or more → OE
IIF 2311 - Ownership of shares – 75% or more → OE
843
Fernmire Technologies, 3rd Floor, 86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
4,700,000 GBP2021-03-31
Officer
2018-03-26 ~ 2019-04-10IIF 254 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-10IIF 2206 - Ownership of voting rights - 75% or more → OE
IIF 2206 - Ownership of shares – 75% or more → OE
844
46-48 Station Road, Llanishen, Cardiff, United KingdomActive Corporate (1 parent)
Equity (Company account)
96,720 GBP2024-03-31
Officer
2021-12-24 ~ 2022-02-24IIF - Director → ME
Person with significant control
2021-12-24 ~ 2022-02-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
845
124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14IIF 265 - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 1988 - Ownership of voting rights - 75% or more → OE
IIF 1988 - Ownership of shares – 75% or more → OE
846
FOUNTAIN COURT BOURNMOUTH FREEHOLD LIMITED - 2014-07-10
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
-172,582 GBP2024-07-31
Officer
2014-07-10 ~ 2015-04-02IIF 671 - Director → ME
847
200 Derby Street, Bolton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23IIF 377 - Director → ME
Person with significant control
2019-08-24 ~ 2020-02-23IIF 2135 - Ownership of voting rights - 75% or more → OE
IIF 2135 - Ownership of shares – 75% or more → OE
848
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2025-04-24IIF - Director → ME
Person with significant control
2024-04-10 ~ 2025-04-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
849
Basepoint Dartford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Officer
2023-09-08 ~ 2024-06-11IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-06-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
850
C/o Atr Accountancy & Bookkeeping Ltd Imperial House, 79-81 Barcroft Street, Bury, United KingdomDissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-07-31
Officer
2017-07-18 ~ 2020-06-22IIF 804 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-22IIF 2133 - Ownership of voting rights - 75% or more → OE
IIF 2133 - Ownership of shares – 75% or more → OE
851
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
4,554 GBP2021-12-31
Officer
2020-12-15 ~ 2021-11-24IIF 2898 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
852
INTRACADE LIMITED - 2019-01-09
141 Sterling Gardens, New Cross, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-128 GBP2021-10-31
Officer
2018-10-31 ~ 2019-01-04IIF 477 - Director → ME
853
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-53,009 GBP2024-02-29
Officer
2021-02-16 ~ 2022-01-26IIF 2631 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
854
4385, 11651581 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 1563 - Director → ME
855
7 Goldsmith Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 2341 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 1930 - Ownership of voting rights - 75% or more → OE
IIF 1930 - Ownership of shares – 75% or more → OE
856
13 Sopewell Road, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 485 - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 2098 - Ownership of voting rights - 75% or more → OE
IIF 2098 - Ownership of shares – 75% or more → OE
857
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
22,306 GBP2024-03-31
Officer
2020-01-08 ~ 2020-03-23IIF 2424 - Director → ME
Person with significant control
2020-01-08 ~ 2020-03-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
858
Apartment 83 Atlantic One, 16 St. Georges Close, Sheffield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2022-02-24 ~ 2023-10-13IIF 2598 - Director → ME
Person with significant control
2022-02-24 ~ 2023-10-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
859
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
204 GBP2024-03-31
Officer
2013-01-14 ~ 2013-04-01IIF 987 - Director → ME
860
5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12IIF 310 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 1910 - Ownership of voting rights - 75% or more → OE
IIF 1910 - Ownership of shares – 75% or more → OE
861
50 Rempstone Drive, Chesterfield, DerbyshireActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
24,370 GBP2020-07-31
Officer
2010-07-02 ~ 2010-07-06IIF 1507 - Director → ME
862
476 New Chester Road, Birkenhead, EnglandActive Corporate
Officer
2024-01-17 ~ 2024-05-06IIF 2536 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-06IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
863
2 Frederick Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08IIF 427 - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-08IIF 1859 - Right to appoint or remove directors → OE
IIF 1859 - Ownership of voting rights - 75% or more → OE
IIF 1859 - Ownership of shares – 75% or more → OE
864
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF 2492 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
865
38 Hatch Lane, Harmondsworth, West Drayton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,471 GBP2020-02-29
Officer
2016-02-27 ~ 2018-02-22IIF 1520 - Director → ME
Person with significant control
2017-02-26 ~ 2018-02-22IIF 2295 - Right to appoint or remove directors → OE
IIF 2295 - Ownership of voting rights - 75% or more → OE
IIF 2295 - Ownership of shares – 75% or more → OE
866
INTRABERRY LIMITED - 2014-07-18
2 Allerton Road, Mossley Hill, Liverpool, EnglandActive Corporate (1 parent)
Equity (Company account)
-434 GBP2024-05-31
Officer
2011-05-13 ~ 2014-01-22IIF 800 - Director → ME
2014-01-22 ~ 2014-07-08IIF 1551 - Director → ME
867
6 Fir Garth, Chapel Stile, Great Langdale, Cumbria 6 Fir Garth, Chapel Stile, Great Langdale, Cumbria, EnglandActive Corporate (3 parents)
Equity (Company account)
0 GBP2024-10-31
Officer
2014-10-29 ~ 2014-12-17IIF 681 - Director → ME
868
The Firs, Elson, Ellesmere, ShropshireDissolved Corporate (1 parent)
Officer
2014-09-29 ~ 2014-09-29IIF 634 - Director → ME
869
Mole Cottage Swanworth Lane, Mickleham, DorkingDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20,559 GBP2015-05-31
Officer
2013-05-23 ~ 2013-05-23IIF 735 - Director → ME
870
CROSSMIRE LIMITED - 2016-07-07
Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,796 GBP2017-01-31
Officer
2016-01-27 ~ 2016-01-27IIF 1321 - Director → ME
871
GROVEVIEW LIMITED - 2023-01-20
265 Hagley Road, Pedmore, Stourbridge, West Midlands, EnglandActive Corporate (1 parent, 1 offspring)
Net Assets/Liabilities (Company account)
43,226 GBP2024-03-31
Officer
2022-03-29 ~ 2022-03-29IIF 2394 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
872
WOODCADE LIMITED - 2020-04-14
369 Hagley Road West, Quinton, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,404 GBP2023-01-31
Officer
2020-01-08 ~ 2020-04-01IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-04-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
873
Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorlshire, EnglandActive Corporate (1 parent)
Equity (Company account)
2,856 GBP2023-10-30
Officer
2012-10-22 ~ 2020-02-15IIF 2316 - Director → ME
Person with significant control
2016-10-22 ~ 2020-02-15IIF 2162 - Ownership of voting rights - 75% or more → OE
IIF 2162 - Ownership of shares – 75% or more → OE
874
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East SussexDissolved Corporate (1 parent)
Officer
2010-06-07 ~ 2010-06-08IIF 1126 - Director → ME
875
22b High Street, Witney, OxfordshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
30,241 GBP2018-03-26
Officer
2013-06-28 ~ 2013-06-28IIF 663 - Director → ME
876
STANDOAK LIMITED - 2018-05-03
124 City Road, London, United KingdomActive Corporate (11 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30IIF 1145 - Director → ME
877
18 Church Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
2010-08-04 ~ 2010-08-04IIF 1347 - Director → ME
878
22b High Street, WitneyDissolved Corporate (1 parent)
Officer
2009-05-05 ~ 2009-05-05IIF 197 - Director → ME
879
FOOD PIG LIMITED - 2013-08-29
Unit A8 Hastingwood Trading Estate, 35 Harbet Road, LondonDissolved Corporate (1 parent)
Officer
2013-08-27 ~ 2013-08-27IIF 580 - Director → ME
880
Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27IIF 675 - Director → ME
881
Jape One Business Centre, Dell Road, Rochdale, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-06-05IIF 515 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-05IIF 1974 - Ownership of voting rights - 75% or more → OE
IIF 1974 - Ownership of shares – 75% or more → OE
882
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-10,794 GBP2023-02-28
Officer
2022-03-29 ~ 2022-03-30IIF 2403 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
883
Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 528 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2059 - Ownership of voting rights - 75% or more → OE
IIF 2059 - Ownership of shares – 75% or more → OE
884
10 Porlock Road, Southampton, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
20 GBP2015-05-31
Officer
2012-05-25 ~ 2012-05-25IIF 30 - Director → ME
885
2 The Mews, 27 Spencer Road, Bournemouth, Dorset, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-12-31
Officer
2016-12-21 ~ 2022-04-15IIF 2363 - Director → ME
Person with significant control
2018-12-20 ~ 2022-04-15IIF 1813 - Ownership of voting rights - 75% or more → OE
IIF 1813 - Ownership of shares – 75% or more → OE
886
30 Wainwright Street, Aston, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-13IIF 1112 - Director → ME
887
167-169 Great Portland Street, 5th Floor, London, EnglandLiquidation Corporate (2 parents)
Net Assets/Liabilities (Company account)
1 GBP2020-02-28
Officer
2010-02-23 ~ 2014-01-13IIF 1710 - Director → ME
888
4385, 12544734: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,183,098 GBP2021-04-30
Officer
2020-04-02 ~ 2020-04-02IIF 2519 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
889
344 Wellington Road North, Heaton Chapel, Stockport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
113,858 GBP2020-08-31
Officer
2017-08-03 ~ 2020-03-01IIF - Director → ME
Person with significant control
2019-09-11 ~ 2020-03-01IIF 2035 - Ownership of voting rights - 75% or more → OE
IIF 2035 - Ownership of shares – 75% or more → OE
890
Building 3, Chiswick Park, 566 Chiswick High Road, LondonDissolved Corporate (1 parent)
Officer
2009-08-07 ~ 2014-04-23IIF 155 - Director → ME
891
BRONSON AUTO CORPORATION LTD - 2023-07-03
FORDMERE LIMITED - 2023-03-20
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2021-07-28 ~ 2023-03-18IIF - Director → ME
Person with significant control
2021-07-28 ~ 2023-03-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
892
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
344,550 GBP2024-07-31
Officer
2019-07-01 ~ 2020-05-09IIF 366 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 1872 - Right to appoint or remove directors → OE
IIF 1872 - Ownership of voting rights - 75% or more → OE
IIF 1872 - Ownership of shares – 75% or more → OE
893
77 Devonport Road, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22IIF 275 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-22IIF 1808 - Ownership of voting rights - 75% or more → OE
IIF 1808 - Ownership of shares – 75% or more → OE
894
46 Newton Road, Great Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
895
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11IIF 455 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-11IIF 1822 - Right to appoint or remove directors → OE
IIF 1822 - Ownership of voting rights - 75% or more → OE
IIF 1822 - Ownership of shares – 75% or more → OE
896
149 New Park Avenue, London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2024-09-27IIF - Director → ME
Person with significant control
2023-12-16 ~ 2024-09-27IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
897
FOREVER SAVVY LTD - 2012-09-14
Savvy Ranch Cottage Lane, Broughton Astley, Leicester, Leicestershire, EnglandActive Corporate (5 parents)
Equity (Company account)
21,249 GBP2024-12-31
Officer
2011-12-02 ~ 2011-12-14IIF 1353 - Director → ME
898
98 East Road, Brinsford, Wolverhampton, EnglandDissolved Corporate
Officer
2023-07-07 ~ 2024-02-25IIF - Director → ME
Person with significant control
2023-07-07 ~ 2024-02-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
899
4385, 12857287 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
82,798 GBP2021-09-30
Officer
2020-09-04 ~ 2020-09-04IIF 2370 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
900
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2023-10-24IIF 2449 - Director → ME
Person with significant control
2023-10-24 ~ 2023-10-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
901
Markham House, 20 Broad St, Wokingham, Berkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,473 GBP2024-07-31
Officer
2022-07-20 ~ 2023-08-01IIF 2608 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
902
Gemma House, 39 Lilestone Street, Marylebone, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-39,735 GBP2023-11-30
Officer
2020-11-04 ~ 2021-11-18IIF 2592 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
903
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2023-03-27 ~ 2023-04-01IIF - Director → ME
Person with significant control
2023-03-27 ~ 2023-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
904
25 Norman Avenue, Southall, EnglandActive Corporate (1 parent)
Equity (Company account)
50,231 GBP2024-11-30
Officer
2022-11-23 ~ 2023-11-09IIF - Director → ME
Person with significant control
2022-11-23 ~ 2023-11-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
905
323 Capworth Street, London, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2695 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
906
4 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-09-27IIF 2447 - Director → ME
Person with significant control
2023-11-13 ~ 2024-09-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
907
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomActive Corporate (1 parent)
Equity (Company account)
-10,145 GBP2024-06-30
Officer
2023-06-08 ~ 2023-06-08IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
908
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-73,064 GBP2023-01-31
Officer
2021-01-26 ~ 2021-11-24IIF - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
909
Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
76,855 GBP2024-04-30
Officer
2021-04-30 ~ 2021-04-30IIF 2485 - Director → ME
Person with significant control
2021-04-30 ~ 2021-04-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
910
COLESHAW LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 288 - Director → ME
911
AVONBEST LIMITED - 2019-05-07
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (5 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 315 - Director → ME
912
FIELDASH LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 261 - Director → ME
913
BLAKEBEST LIMITED - 2019-05-09
Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, WalesDissolved Corporate (2 parents, 5 offsprings)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-04-29IIF 300 - Director → ME
914
ELDERCADE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 296 - Director → ME
915
DANERISE LIMITED - 2019-05-16
Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, WalesDissolved Corporate (3 parents)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-04-30 ~ 2019-05-13IIF 307 - Director → ME
916
260 Bellegrove Road, Welling, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,582,286 GBP2023-05-31
Officer
2022-05-27 ~ 2022-05-27IIF 2871 - Director → ME
Person with significant control
2022-05-27 ~ 2022-05-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
917
85 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2021-09-27IIF 2383 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
918
NEWDECK LIMITED - 2017-10-03
Martock Workspace Units 2c & 2d, Stoke Road, Martock, Somerset, United KingdomActive Corporate (1 parent)
Equity (Company account)
-167,770 GBP2024-03-31
Officer
2017-02-25 ~ 2017-04-01IIF 1414 - Director → ME
919
Unit 7a Waterside Business Park, Waterside, Chesham, EnglandActive Corporate (3 parents)
Equity (Company account)
64,884 GBP2024-12-31
Officer
2014-07-10 ~ 2014-07-16IIF 614 - Director → ME
920
89 High Street, Bassingbourn, HertfordshireDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-4,105 GBP2015-04-30
Officer
2013-04-04 ~ 2013-04-04IIF 696 - Director → ME
921
Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
112,709 GBP2024-08-31
Officer
2010-09-17 ~ 2010-09-17IIF 1183 - Director → ME
922
23-25 Biscot Road, Luton, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2566 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
923
28 Market Place, Heanor, EnglandDissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2021-12-09IIF - Director → ME
Person with significant control
2021-10-25 ~ 2021-12-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
924
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-01-27IIF 2594 - Director → ME
Person with significant control
2024-10-16 ~ 2025-01-27IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
925
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
926
102 Willmore Road, Perry Bar, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-08-09 ~ 2024-01-19IIF - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
927
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,539 GBP2024-05-31
Officer
2021-05-27 ~ 2023-06-01IIF 2581 - Director → ME
Person with significant control
2021-05-27 ~ 2023-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
928
BLAKEHART LIMITED - 2013-07-29
14 Claremont Avenue, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
2012-11-12 ~ 2013-07-29IIF 1449 - Director → ME
929
The Stables, Caerwent, Caldicot, Gwent, WalesActive Corporate (1 parent)
Equity (Company account)
284 GBP2024-07-30
Officer
2009-06-12 ~ 2012-02-29IIF 68 - Director → ME
930
Unit 1 Falcon Court Falcon Road, Hinchingbrooke Business Park, Huntingdon, CambridgeshireActive Corporate (4 parents)
Equity (Company account)
1 GBP2024-02-28
Officer
2013-02-07 ~ 2013-02-15IIF 693 - Director → ME
931
KENTACE LIMITED - 2023-12-20
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-12-18IIF 2571 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
932
Cottage Farm, Michaelston Le Pit, Dinas PowysDissolved Corporate (1 parent)
Officer
2010-04-14 ~ 2010-04-14IIF 1687 - Director → ME
933
OVERFRAY LIMITED - 2022-06-24
23 Sheepcote Drive, Long Lawford, Rugby, EnglandActive Corporate (3 parents)
Equity (Company account)
13,686 GBP2024-12-31
Officer
2020-12-15 ~ 2022-06-17IIF 2431 - Director → ME
Person with significant control
2020-12-15 ~ 2022-06-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
934
SANDIRAY LIMITED - 2022-10-12
4385, 11386485 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-05-31
Officer
2018-05-29 ~ 2022-10-11IIF 257 - Director → ME
Person with significant control
2019-05-28 ~ 2022-10-11IIF 2031 - Ownership of voting rights - 75% or more → OE
IIF 2031 - Ownership of shares – 75% or more → OE
935
GMG SALADS LIMITED - 2018-11-30
Lakeview Nursery, Dobbs Weir Road, Roydon, EssexActive Corporate (2 parents)
Equity (Company account)
143,618 GBP2024-11-30
Officer
2016-08-25 ~ 2016-08-25IIF 588 - Director → ME
936
17 Newstead Grove, NottinghamDissolved Corporate (2 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24IIF 1621 - Director → ME
937
G KELLY PLASTERERS LIMITED - 2015-03-24
Claremont House, 1 Market Square, Bicester, Oxfordshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
269 GBP2019-03-31
Officer
2015-03-02 ~ 2015-03-02IIF 623 - Director → ME
938
GMB TAIL LIFT SERVICES LIMITED - 2013-08-20
Speedwell Mill Old Coach Road, Tansley, MatlockDissolved Corporate (2 parents)
Officer
2012-10-04 ~ 2012-10-04IIF 19 - Director → ME
939
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
SLADECASTLE LIMITED - 2014-04-28
Unit 338, 56 Gloucester Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-76,211 GBP2017-01-31
Officer
2014-01-14 ~ 2014-01-14IIF 1504 - Director → ME
940
TOPBLACK LIMITED - 2014-04-28
Unit 338 Gloucester Road, London, EnglandDissolved Corporate (2 parents)
Officer
2014-01-14 ~ 2014-01-14IIF 887 - Director → ME
941
WARDLINE LIMITED - 2014-04-28
Unit 338 56 Gloucester Road, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14IIF 911 - Director → ME
942
1 Carnegie Road, Newbury, BerkshireDissolved Corporate (2 parents)
Officer
2009-12-10 ~ 2009-12-10IIF 1754 - Director → ME
943
MOBDATA LTD - 2021-08-19
DEANWYNN LIMITED - 2016-04-13
61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
-35,908 GBP2024-07-31
Officer
2015-07-20 ~ 2016-04-11IIF 1552 - Director → ME
944
HADENROW LIMITED - 2014-10-22
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (2 parents)
Equity (Company account)
-7,206 GBP2024-05-31
Officer
2014-06-23 ~ 2014-09-05IIF 891 - Director → ME
945
3 Willow Crescent, EllesmereActive Corporate (2 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03IIF 219 - Director → ME
946
1a Shepherd Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
94,945 GBP2024-12-31
Officer
2020-12-15 ~ 2022-03-13IIF 2391 - Director → ME
Person with significant control
2020-12-15 ~ 2022-03-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
947
108 Chapel Road, Southampton, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2025-06-12IIF 2380 - Director → ME
Person with significant control
2024-06-24 ~ 2025-06-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
948
7 Silverwood Close, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02IIF 2843 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
949
Suite A 82 James Carter Road, Mildenhall, Bury, St. Edmunds, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
30,255 GBP2024-08-31
Officer
2020-08-04 ~ 2021-12-04IIF 2780 - Director → ME
Person with significant control
2020-08-04 ~ 2021-12-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
950
2b Mansel Road, London, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-16IIF 2777 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
951
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2022-10-20IIF 2489 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
952
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,019 GBP2022-05-31
Officer
2021-05-27 ~ 2021-05-28IIF - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
953
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF 642 - Director → ME
954
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
MASONROSS LIMITED - 2017-10-18
30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2017-10-17IIF 780 - Director → ME
955
WARDCRAY LIMITED - 2022-02-18
Unit 1, Tanners Yard, London Road, Bagshot, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
609,024 GBP2024-03-31
Officer
2018-05-29 ~ 2022-02-17IIF 276 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-17IIF 2053 - Ownership of voting rights - 75% or more → OE
IIF 2053 - Ownership of shares – 75% or more → OE
956
OAKBLACK LIMITED - 2016-03-23
Unit 15, Whitwick Business Centre, Stenson Road, Coalville, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2015-10-16 ~ 2015-10-16IIF 912 - Director → ME
2015-04-16 ~ 2015-10-16IIF 1189 - Director → ME
957
HERONFELL LIMITED - 2022-05-10
Suite 1 39 Ludgate Hill, City Of London, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-04-30
Officer
2020-04-02 ~ 2022-05-10IIF - Director → ME
Person with significant control
2020-04-02 ~ 2022-05-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
958
KAHN LIMITED - 2020-10-12
ADENREEL LIMITED - 2020-05-12
4385, 10137875 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
27,190 GBP2023-04-30
Officer
2016-04-21 ~ 2019-02-02IIF 1167 - Director → ME
Person with significant control
2017-04-20 ~ 2019-02-02IIF 2085 - Ownership of shares – 75% or more → OE
959
9 Chatsworth Gardens, Pandy, Wrexham, ClwydDissolved Corporate (1 parent)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16IIF 1537 - Director → ME
960
GEOFFREY BONNER LTD LTD - 2020-06-20
MARKDENE LIMITED - 2020-06-18
4385, 11337678: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
113,525 GBP2020-04-30
Officer
2018-04-30 ~ 2019-12-11IIF 343 - Director → ME
Person with significant control
2019-06-04 ~ 2019-12-11IIF 2049 - Ownership of voting rights - 75% or more → OE
IIF 2049 - Ownership of shares – 75% or more → OE
961
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
80 GBP2023-09-30
Officer
2011-08-10 ~ 2011-08-10IIF 1119 - Director → ME
962
AGEWORTH LIMITED - 2025-07-18
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Officer
2024-09-18 ~ 2024-09-19IIF - Director → ME
Person with significant control
2024-09-18 ~ 2024-09-19IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
963
Bay View House St. Ives Road, Carbis Bay, St. Ives, United KingdomActive Corporate (2 parents)
Equity (Company account)
11,960 GBP2024-03-31
Officer
2018-04-17 ~ 2018-04-17IIF 1314 - Director → ME
964
OLDCREST LIMITED - 2022-09-28
Unit 1 Redan Hill Industrial Estate, Redan Road, Aldershot, Hampshire, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2025-08-31
Officer
2020-08-04 ~ 2022-08-04IIF - Director → ME
Person with significant control
2020-08-04 ~ 2022-08-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
965
137 Mill Rise, Skidby, Cottingham, East YorkshireActive Corporate (1 parent)
Equity (Company account)
116,864 GBP2025-03-31
Officer
2010-11-30 ~ 2010-11-30IIF 1740 - Director → ME
966
27 Mayors Walk, Peterborough, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01IIF 2911 - Director → ME
Person with significant control
2020-07-06 ~ 2021-02-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
967
11 Chatsworth Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12IIF 504 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 2088 - Ownership of voting rights - 75% or more → OE
IIF 2088 - Ownership of shares – 75% or more → OE
968
4th Floor, 58-59 Great Marlborough Street, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
2 GBP2024-09-30
Officer
2021-09-27 ~ 2021-12-21IIF 2950 - Director → ME
Person with significant control
2021-09-27 ~ 2021-12-21IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
969
7 Sudbury Court Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07IIF - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
970
Ashfield House, Illingworth Street, OssettDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01IIF 444 - Director → ME
Person with significant control
2019-08-23 ~ 2019-08-24IIF 2116 - Ownership of voting rights - 75% or more → OE
IIF 2116 - Ownership of shares – 75% or more → OE
971
124 Borstal Street, Rochester, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26IIF 964 - Director → ME
Person with significant control
2016-09-28 ~ 2019-01-26IIF 2146 - Has significant influence or control → OE
IIF 2146 - Right to appoint or remove directors → OE
IIF 2146 - Ownership of voting rights - 75% or more → OE
IIF 2146 - Ownership of shares – 75% or more → OE
972
112b High Road, Ilford, EssexDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,706 GBP2015-09-30
Officer
2014-09-10 ~ 2015-07-07IIF 1511 - Director → ME
973
81 Smalley Street, Rochdale, EnglandDissolved Corporate (2 parents)
Officer
2021-01-27 ~ 2022-01-27IIF 2672 - Director → ME
Person with significant control
2021-01-27 ~ 2022-01-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
974
Qwest 1100 Great West Road, Unit 3.04 Qwest, Brentford, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
229,534 GBP2024-03-31
Officer
2017-03-31 ~ 2018-06-04IIF 298 - Director → ME
Person with significant control
2019-03-30 ~ 2019-04-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
975
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2023-01-26 ~ 2023-02-06IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-02-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
976
19 The Cedars, Buckhurst Hill, EnglandActive Corporate (1 parent)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17IIF 259 - Director → ME
Person with significant control
2017-12-27 ~ 2020-08-17IIF 2075 - Right to appoint or remove directors → OE
IIF 2075 - Ownership of voting rights - 75% or more → OE
IIF 2075 - Ownership of shares – 75% or more → OE
977
119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01IIF 1508 - Director → ME
978
First Floor 141 Whiteladies Road, Clifton, BristolDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
140,245 GBP2015-10-31
Officer
2011-05-13 ~ 2011-05-13IIF 1155 - Director → ME
979
150 Streetly Lane, Streetly, Sutton Coldfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09IIF - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
980
158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22IIF 544 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 2045 - Ownership of voting rights - 75% or more → OE
IIF 2045 - Ownership of shares – 75% or more → OE
981
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 361 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2064 - Ownership of voting rights - 75% or more → OE
IIF 2064 - Ownership of shares – 75% or more → OE
982
59 Carlton Avenue West, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01IIF 252 - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 2103 - Ownership of voting rights - 75% or more → OE
IIF 2103 - Ownership of shares – 75% or more → OE
983
4 Buckden Court 1 Jackson Walk, Menston, Ilkley, EnglandActive Corporate (1 parent)
Equity (Company account)
2,586,028 GBP2024-09-30
Officer
2017-08-03 ~ 2018-12-23IIF 716 - Director → ME
984
5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12IIF 845 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 1995 - Ownership of voting rights - 75% or more → OE
IIF 1995 - Ownership of shares – 75% or more → OE
985
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-01-01IIF 2340 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 2016 - Ownership of voting rights - 75% or more → OE
IIF 2016 - Ownership of shares – 75% or more → OE
986
1st Floor M25, Cobham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2014-03-24IIF 757 - Director → ME
987
12 Nidderdale, Hemel Hempstead, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01IIF 357 - Director → ME
Person with significant control
2019-06-28 ~ 2020-06-01IIF 1918 - Ownership of voting rights - 75% or more → OE
IIF 1918 - Ownership of shares – 75% or more → OE
988
35 Ocean View, Jersey Marine, Neath, WalesDissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF 973 - Director → ME
989
JUMPWYNN LIMITED - 2025-07-14
Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-05-22IIF 2947 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
990
GMC FABRICATIONS LIMITED - 2010-02-16
Unit 13 Tanshelf Industrial Estate, Colonels Walk, Pontefract, EnglandActive Corporate (1 parent)
Equity (Company account)
1,409 GBP2024-02-28
Officer
2010-02-02 ~ 2010-02-02IIF 1642 - Director → ME
991
Wilkinson And Partners, Fairfax House 6a Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West YorkshireDissolved Corporate (1 parent)
Officer
2010-04-07 ~ 2010-04-07IIF 1701 - Director → ME
992
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2011-09-05 ~ 2011-09-05IIF 1405 - Director → ME
993
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-12-05IIF 2546 - Director → ME
Person with significant control
2024-04-10 ~ 2024-12-05IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
994
132 High Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22IIF 2558 - Director → ME
Person with significant control
2021-06-28 ~ 2023-11-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
995
GOLDLAKE LIMITED - 2025-03-03
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-14IIF 2618 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
996
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, EnglandActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
1,200,002 GBP2024-04-30
Officer
2021-11-29 ~ 2021-12-01IIF - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
997
The Hermitage, Carreghofa, Llanymynech, Powys, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-07-12IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
998
90 Ellis Street, Wigan, EnglandActive Corporate (2 parents)
Officer
2024-05-25 ~ 2025-04-22IIF 2496 - Director → ME
Person with significant control
2024-05-25 ~ 2025-04-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
999
Flat 48 Buckingham Place, Clifton, Bristol, EnglandDissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-01-25IIF - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-25IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1000
ASTONBRAY LIMITED - 2023-03-07
Burgundy House, 21 The Forresters, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2023-01-26 ~ 2023-03-02IIF - Director → ME
Person with significant control
2023-01-26 ~ 2023-03-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1001
JAYMARSH LIMITED - 2017-11-27
5a Bath Place, Taunton, EnglandActive Corporate (2 parents)
Equity (Company account)
5,390 GBP2024-03-31
Officer
2017-06-28 ~ 2017-11-24IIF 899 - Director → ME
1002
SANDBRAY LIMITED - 2025-07-17
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-06-30
Officer
2025-01-22 ~ 2025-01-27IIF - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1003
15 Bassett Court, Loake Close, Grange Park, Northampton, EnglandActive Corporate (5 parents)
Equity (Company account)
1,216,193 GBP2021-03-31
Officer
2009-07-11 ~ 2009-07-11IIF 160 - Director → ME
1004
SG ALLWORKS LIMITED - 2010-03-30
3 Butler Road, Shrewsbury, EnglandDissolved Corporate (1 parent)
Officer
2010-03-23 ~ 2010-03-30IIF 1756 - Director → ME
1005
WARDKIRK LIMITED - 2020-06-10
Fourth Floor Harbour Point, Victoria Parade, Torquay, EnglandActive Corporate (1 parent)
Equity (Company account)
44,500 GBP2020-12-31
Officer
2018-06-28 ~ 2020-06-08IIF 363 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-08IIF 1966 - Ownership of voting rights - 75% or more → OE
IIF 1966 - Ownership of shares – 75% or more → OE
1006
61 Bridge Street, Kington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02IIF - Director → ME
Person with significant control
2021-02-16 ~ 2022-08-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1007
11 Dallas Road, Sydenham, London, EnglandActive Corporate (1 parent)
Officer
2025-02-24 ~ 2025-02-24IIF 2825 - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1008
71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2022-06-27 ~ 2022-09-14IIF - Director → ME
Person with significant control
2022-06-27 ~ 2022-09-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1009
1 Carnegie Road, Newbury, BerkshireActive Corporate (1 parent)
Equity (Company account)
-199,979 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-06IIF 1339 - Director → ME
1010
4385, 11651596: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
25,053 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 376 - Director → ME
1011
7 Bell Yard, London, EnglandLiquidation Corporate
Equity (Company account)
3,280,424 GBP2021-07-31
Officer
2020-05-06 ~ 2020-05-06IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1012
99 St. Helens Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-08-10IIF 1095 - Director → ME
1013
1st Floor, 44 Portland Street, Manchester, EnglandActive Corporate (2 parents)
Fixed Assets (Company account)
3,690 GBP2022-06-30
Officer
2017-06-28 ~ 2019-11-24IIF 1296 - Director → ME
Person with significant control
2019-06-27 ~ 2019-11-24IIF 1980 - Ownership of voting rights - 75% or more → OE
IIF 1980 - Ownership of shares – 75% or more → OE
1014
9 Ashdon Close, Woodford Green, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,980 GBP2023-09-30
Officer
2018-04-30 ~ 2020-06-08IIF 348 - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-08IIF 1811 - Ownership of voting rights - 75% or more → OE
IIF 1811 - Ownership of shares – 75% or more → OE
1015
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-08-26 ~ 2022-06-22IIF 2670 - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-22IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1016
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF 1557 - Director → ME
1017
41 Shooters Hill, Dover, EnglandActive Corporate (1 parent)
Equity (Company account)
152,204 GBP2024-12-31
Officer
2023-12-14 ~ 2024-09-27IIF 2872 - Director → ME
Person with significant control
2023-12-14 ~ 2024-09-27IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1018
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-03-25IIF 229 - Director → ME
Person with significant control
2019-04-08 ~ 2020-03-25IIF 2187 - Ownership of voting rights - 75% or more → OE
IIF 2187 - Ownership of shares – 75% or more → OE
1019
158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2018-07-30 ~ 2020-05-22IIF 520 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 2033 - Ownership of voting rights - 75% or more → OE
IIF 2033 - Ownership of shares – 75% or more → OE
1020
Upper Penny Hill Barn Lane End, Clayton, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
401,620 GBP2023-11-30
Officer
2019-11-06 ~ 2020-05-09IIF 2942 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1021
34 New House 67-68 Hatton Garden, London, EnglandActive Corporate (1 parent)
Equity (Company account)
5,877 GBP2024-04-30
Officer
2016-04-21 ~ 2020-05-12IIF 253 - Director → ME
Person with significant control
2017-04-20 ~ 2020-05-12IIF 2037 - Ownership of shares – 75% or more → OE
1022
Fairgate House Kings Road, Tyseley, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
419,391 GBP2023-12-31
Officer
2018-12-31 ~ 2020-05-12IIF 422 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-12IIF 1905 - Ownership of voting rights - 75% or more → OE
IIF 1905 - Ownership of shares – 75% or more → OE
1023
53 Queen's Gate, LondonDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-05-15IIF 869 - Director → ME
1024
276 Alum Rock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-803 GBP2024-02-29
Officer
2023-02-28 ~ 2023-08-03IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1025
6 Benner Lane, West End, Woking, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF 1588 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF 2239 - Right to appoint or remove directors → OE
IIF 2239 - Ownership of voting rights - 75% or more → OE
IIF 2239 - Ownership of shares – 75% or more → OE
1026
Hammond Lodge, Hammondstreet Road, Cheshunt, HertsDissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19IIF 691 - Director → ME
1027
PRESTACRE LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United KingdomActive Corporate (1 parent, 4 offsprings)
Equity (Company account)
-38 GBP2024-01-31
Officer
2018-01-29 ~ 2018-01-29IIF 795 - Director → ME
1028
Xl Business Solutions Limited, Premier House Bradford Road, CleckheatonDissolved Corporate (3 parents)
Officer
2012-02-10 ~ 2012-02-15IIF 751 - Director → ME
1029
BROMSIDE LIMITED - 2022-12-22
214 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-28 ~ 2022-08-01IIF - Director → ME
Person with significant control
2021-06-28 ~ 2022-08-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1030
1 Grosvenor House 45 The Promenade, Arnside, Carnforth, LancashireDissolved Corporate (2 parents)
Officer
2013-04-17 ~ 2013-04-17IIF 644 - Director → ME
1031
BLAKERISE LIMITED - 2015-02-18
14 Plymouth Road, Penarth, WalesActive Corporate (2 parents)
Equity (Company account)
2,567,502 GBP2024-03-31
Officer
2014-09-23 ~ 2014-10-01IIF 867 - Director → ME
1032
12 Eversfield Place, St. Leonards-on-sea, EnglandActive Corporate (2 parents)
Officer
2024-10-15 ~ 2024-10-15IIF 2754 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1033
86 Ducks Hill Road, Northwood, Greater London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1,802 GBP2024-09-30
Officer
2021-07-28 ~ 2021-07-28IIF - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1034
99 Pall Mall, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-04-29
Officer
2020-04-02 ~ 2020-04-02IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1035
44 Ripon Street, LiverpoolDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-24IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1036
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 2653 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1037
Claridge Court, Lower Kings Road, Berkhamsted, EnglandActive Corporate (3 parents)
Equity (Company account)
1,570 GBP2024-11-30
Officer
2022-11-23 ~ 2024-06-25IIF - Director → ME
1038
47 Blenheim Road, Dartford, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-13IIF 2792 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1039
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-107,787 GBP2024-11-30
Officer
2020-11-04 ~ 2021-11-15IIF 2972 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1040
29 Abbotstone Road, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF 2585 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1041
Flat 2, 74 Amhurst Park, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-113 GBP2024-02-29
Officer
2020-02-05 ~ 2020-05-12IIF 2444 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1042
Unit A, 82 James Carter Road, Mildenhall, Bury St Edmunds, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-06-30
Officer
2020-06-08 ~ 2022-01-26IIF 2640 - Director → ME
Person with significant control
2020-06-08 ~ 2022-01-26IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1043
JAYPALM LIMITED - 2014-03-13
110 Gladstone Street, Bradford, West YorkshireDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-09-30
Officer
2011-09-26 ~ 2014-02-05IIF 1482 - Director → ME
2014-02-10 ~ 2014-03-11IIF 1538 - Director → ME
1044
NARAYAN RECORDING LIMITED - 2014-05-14
Tradforce Building, Cornwall Place, Bradford, West YorkshireDissolved Corporate (1 parent)
Officer
2009-07-02 ~ 2014-05-12IIF 161 - Director → ME
1045
LORDBEECH LIMITED - 2014-07-18
Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-06-05IIF 1471 - Director → ME
1046
COLEHALL LIMITED - 2014-09-23
LIFECOACHING KM LIMITED - 2015-01-23
GEORGE HUDSON & SONS LIMITED - 2011-08-05
9 First Floor, London Road, Guildford, EnglandActive Corporate (3 parents)
Equity (Company account)
158,931 GBP2024-03-31
Officer
2011-08-05 ~ 2014-09-17IIF 574 - Director → ME
1047
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent, 1 offspring)
Equity (Company account)
1 GBP2024-04-30
Officer
2013-04-08 ~ 2013-04-08IIF 692 - Director → ME
1048
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2012-05-02 ~ 2012-05-02IIF 1089 - Director → ME
1049
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2013-08-01 ~ 2013-08-01IIF 610 - Director → ME
1050
Chad House, 17 Farway Gardens, Codsall, West MidlandsActive Corporate (2 parents, 1 offspring)
Equity (Company account)
197,856 GBP2025-03-31
Officer
2010-03-26 ~ 2010-03-26IIF 1726 - Director → ME
1051
SANDIFOX LIMITED - 2021-04-03
The Beeches Brantham Hill, Brantham, Manningtree, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-10-04
Officer
2020-10-05 ~ 2020-10-05IIF 2774 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1052
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2021-12-24 ~ 2024-10-23IIF - Director → ME
Person with significant control
2021-12-24 ~ 2024-10-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1053
314 Hithercroft Road, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-01-31
Officer
2010-01-13 ~ 2012-07-01IIF 1760 - Director → ME
1054
3 Weald Place, 21 Weald Road, Brentwood, Essex, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-05-01IIF 1108 - Director → ME
Person with significant control
2017-04-20 ~ 2018-05-01IIF 2279 - Ownership of shares – 75% or more → OE
1055
3 Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2025-05-09IIF - Director → ME
Person with significant control
2024-06-24 ~ 2025-05-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1056
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-12,984 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24IIF 2868 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1057
63/66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
64,318 GBP2021-12-31
Officer
2020-12-15 ~ 2020-12-15IIF 2392 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1058
28 Cholmeley Crescent, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-8,604 GBP2024-05-31
Officer
2015-05-13 ~ 2015-06-08IIF 1208 - Director → ME
1059
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,639,145 GBP2022-10-31
Officer
2020-05-06 ~ 2020-05-06IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1060
145 Seymour Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
2017-02-25 ~ 2020-01-10IIF 324 - Director → ME
Person with significant control
2019-03-10 ~ 2020-01-10IIF 2191 - Right to appoint or remove directors → OE
IIF 2191 - Ownership of voting rights - 75% or more → OE
IIF 2191 - Ownership of shares – 75% or more → OE
1061
Crown Mansions, Peckham High Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-09-22IIF 2494 - Director → ME
Person with significant control
2024-01-17 ~ 2024-09-22IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1062
Flat 86 6 Marquis Street, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
1,300 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-12IIF 379 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 1949 - Ownership of voting rights - 75% or more → OE
IIF 1949 - Ownership of shares – 75% or more → OE
1063
4385, 11651650: Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
25,191 GBP2019-10-31
Officer
2018-10-31 ~ 2018-10-31IIF 456 - Director → ME
1064
3 Compass House 5 Park Street, Chelsea, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-08-16IIF - Director → ME
Person with significant control
2022-09-27 ~ 2024-08-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1065
61-63 Riverside Road, Norwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-02-28
Officer
2018-02-26 ~ 2020-05-07IIF 1584 - Director → ME
Person with significant control
2019-03-11 ~ 2020-05-07IIF 2218 - Right to appoint or remove directors → OE
IIF 2218 - Ownership of shares – 75% or more → OE
1066
Nantgwineu Farm, Llandeilo Road, Garnant, CarmarthenshireActive Corporate (2 parents)
Equity (Company account)
1,339 GBP2024-09-30
Officer
2009-09-24 ~ 2009-09-24IIF 73 - Director → ME
1067
FORTACRE LIMITED - 2024-02-14
20 North Audley Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
32,269 GBP2024-03-01
Officer
2023-02-28 ~ 2024-02-14IIF - Director → ME
Person with significant control
2023-02-28 ~ 2024-02-14IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1068
450 Brook Drive, ReadingDissolved Corporate (1 parent)
Officer
2010-09-10 ~ 2014-05-02IIF 1384 - Director → ME
1069
195-197 Whiteladies Road, Bristol, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
3,915,956 GBP2023-05-31
Officer
2018-05-29 ~ 2022-02-16IIF 243 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-16IIF 2090 - Ownership of voting rights - 75% or more → OE
IIF 2090 - Ownership of shares – 75% or more → OE
1070
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents, 2 offsprings)
Equity (Company account)
349,550 GBP2024-03-31
Officer
2013-03-01 ~ 2014-04-01IIF 1005 - Director → ME
1071
11 First Floor, Tavistock Street, Bletchley, Milton Keynes, EnglandDissolved Corporate (2 parents)
Equity (Company account)
45,968 GBP2019-03-25
Officer
2018-01-26 ~ 2019-02-04IIF 1363 - Director → ME
1072
1st Floor Offices, 105 Church Street, Tewkesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
314,199 GBP2024-03-31
Officer
2010-12-06 ~ 2010-12-31IIF 824 - Director → ME
1073
21 Crowndale, Turton, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2017-10-11IIF 1014 - Director → ME
Person with significant control
2017-02-26 ~ 2017-10-11IIF 2294 - Right to appoint or remove directors → OE
IIF 2294 - Ownership of voting rights - 75% or more → OE
IIF 2294 - Ownership of shares – 75% or more → OE
1074
4385, 11850123: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
305,700 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27IIF 495 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 1820 - Right to appoint or remove directors → OE
IIF 1820 - Ownership of voting rights - 75% or more → OE
IIF 1820 - Ownership of shares – 75% or more → OE
1075
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
245,001 GBP2023-02-28
Officer
2022-02-24 ~ 2023-01-23IIF - Director → ME
Person with significant control
2022-02-24 ~ 2023-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1076
35-37 High Street, Barrow Upon Soar, Loughborough, EnglandActive Corporate (1 parent)
Equity (Company account)
323,600 GBP2021-10-31
Officer
2016-10-28 ~ 2019-08-22IIF 1400 - Director → ME
Person with significant control
2017-10-27 ~ 2019-08-22IIF 2181 - Ownership of voting rights - 75% or more → OE
IIF 2181 - Ownership of shares – 75% or more → OE
1077
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-01 ~ 2022-01-04IIF 264 - Director → ME
Person with significant control
2019-04-30 ~ 2022-01-04IIF 2195 - Ownership of voting rights - 75% or more → OE
IIF 2195 - Ownership of shares – 75% or more → OE
1078
Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, EnglandDissolved Corporate (1 parent, 4 offsprings)
Equity (Company account)
1 GBP2022-02-28
Officer
2015-02-13 ~ 2016-01-22IIF 917 - Director → ME
1079
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Equity (Company account)
227,840 GBP2024-07-31
Officer
2020-07-06 ~ 2020-07-06IIF - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1080
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-11-30
Officer
2018-11-28 ~ 2019-11-25IIF 405 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-25IIF 1868 - Right to appoint or remove directors → OE
IIF 1868 - Ownership of voting rights - 75% or more → OE
IIF 1868 - Ownership of shares – 75% or more → OE
1081
6 Rawlyn Close, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2017-12-21IIF 1092 - Director → ME
1082
2 Snow Hill Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF 714 - Director → ME
1083
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1,289,000 GBP2021-04-30
Officer
2020-03-04 ~ 2020-03-27IIF 2617 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1084
22 Rotterdam Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
737,068 GBP2020-06-01
Officer
2017-12-27 ~ 2019-01-07IIF 1330 - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-07IIF 2158 - Right to appoint or remove directors → OE
IIF 2158 - Ownership of voting rights - 75% or more → OE
IIF 2158 - Ownership of shares – 75% or more → OE
1085
4385, 12929579 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
369,628 GBP2021-10-31
Officer
2020-10-05 ~ 2020-10-05IIF - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1086
NOVALYNN LIMITED - 2020-10-22
NOVALYNN LTD - 2021-04-14
HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2020-07-06 ~ 2020-08-20IIF 2929 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1087
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, LondonActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
2,691,973 GBP2025-03-31
Officer
2009-03-25 ~ 2009-03-25IIF 195 - Director → ME
1088
Regent House Business Centre, 13 - 15 George Street, Aylesbury, Buckinghamshire, EnglandActive Corporate (3 parents)
Equity (Company account)
2,196 GBP2024-08-31
Officer
2013-08-02 ~ 2013-08-02IIF 667 - Director → ME
1089
14 Phillips Hatch, Wonersh, Guildford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2010-03-16 ~ 2010-03-16IIF 1737 - Director → ME
1090
37 Netherbury Road, Ealing, LondonDissolved Corporate (2 parents)
Officer
2009-06-25 ~ 2009-09-21IIF 147 - Director → ME
1091
The Chapel, Bridge Street, Driffield, EnglandDissolved Corporate (1 parent)
Fixed Assets (Company account)
206,452 GBP2016-03-31
Officer
2014-05-23 ~ 2014-06-01IIF 604 - Director → ME
1092
ELANFORM LIMITED - 2021-05-26
Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
47,723 GBP2024-12-31
Officer
2020-12-15 ~ 2020-12-15IIF 2779 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1093
TRENTLAKE LIMITED - 2012-12-06
Jupiter House Warley Hill Business Park, The Drive, Brentwood, EssexDissolved Corporate (1 parent)
Officer
2009-06-12 ~ 2012-11-21IIF 75 - Director → ME
1094
Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,788 GBP2024-10-31
Officer
2015-10-19 ~ 2015-11-19IIF 1546 - Director → ME
1095
Ashfield House, Illingworth St, OssettDissolved Corporate (1 parent)
Equity (Company account)
1,746 GBP2020-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 443 - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 1957 - Ownership of voting rights - 75% or more → OE
IIF 1957 - Ownership of shares – 75% or more → OE
1096
Unit 4 Sterling Court Yard, Sterling Way, Borehamwood, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
166,447 GBP2024-09-30
Officer
2021-09-27 ~ 2021-09-27IIF 2452 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1097
11a High Street, Downe, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-27 ~ 2023-11-02IIF - Director → ME
Person with significant control
2022-05-27 ~ 2023-11-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1098
7 Goddards Way, Ilford, Essex, EnglandDissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-03-23IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-03-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1099
SAXONASH LIMITED - 2021-11-10
7 Pearcy Close, Harold Hill, Romford, Essex, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-03-31
Officer
2020-03-04 ~ 2021-03-04IIF 2807 - Director → ME
Person with significant control
2020-03-04 ~ 2021-03-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1100
Unit 2, Diamond House Henconner Lane, Bramley, Leeds, EnglandActive Corporate (1 parent)
Equity (Company account)
315,600 GBP2023-07-31
Officer
2019-07-01 ~ 2020-05-09IIF 540 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 1866 - Right to appoint or remove directors → OE
IIF 1866 - Ownership of voting rights - 75% or more → OE
IIF 1866 - Ownership of shares – 75% or more → OE
1101
57a Broad Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-19IIF - Director → ME
Person with significant control
2021-02-16 ~ 2021-02-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1102
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2019-08-02IIF 1029 - Director → ME
Person with significant control
2019-08-02 ~ 2019-08-02IIF 2134 - Ownership of voting rights - 75% or more → OE
IIF 2134 - Ownership of shares – 75% or more → OE
1103
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-04-10 ~ 2025-03-27IIF 2516 - Director → ME
Person with significant control
2024-04-10 ~ 2025-03-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1104
Cenceo House, 6 St. Peters Street, St. Albans, EnglandActive Corporate (2 parents)
Equity (Company account)
1,588 GBP2024-07-31
Officer
2023-07-07 ~ 2024-07-10IIF - Director → ME
1105
IA EXPRESS LTD - 2016-11-10
Unit 3, Stanley House, Stanley Avenue, Wembley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,591,907 GBP2020-11-30
Officer
2016-11-09 ~ 2020-02-24IIF - Director → ME
Person with significant control
2018-11-09 ~ 2020-02-24IIF 2228 - Ownership of voting rights - 75% or more → OE
IIF 2228 - Ownership of shares – 75% or more → OE
1106
43a Prince Of Wales Road, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
501,527 GBP2024-12-31
Officer
2022-12-29 ~ 2024-01-23IIF - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1107
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Officer
2024-07-23 ~ 2024-07-23IIF 2644 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1108
5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-9,023 GBP2022-07-31
Officer
2017-07-18 ~ 2020-03-01IIF 1036 - Director → ME
Person with significant control
2019-07-17 ~ 2020-03-01IIF 1973 - Ownership of voting rights - 75% or more → OE
IIF 1973 - Ownership of shares – 75% or more → OE
1109
9 Simpsons Way, Kennington, Oxford, OxfordshireActive Corporate (1 parent)
Equity (Company account)
10 GBP2024-03-31
Officer
2010-03-25 ~ 2010-03-25IIF 1721 - Director → ME
1110
32 Hubert Street, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,652 GBP2024-03-31
Officer
2018-03-26 ~ 2020-08-17IIF 316 - Director → ME
Person with significant control
2019-04-08 ~ 2020-08-17IIF 2210 - Ownership of voting rights - 75% or more → OE
IIF 2210 - Ownership of shares – 75% or more → OE
1111
42 Mckeown Close, Liverpool, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-08-13IIF 2422 - Director → ME
Person with significant control
2024-02-21 ~ 2024-08-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1112
8 Rodborough Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
236,281 GBP2024-06-30
Officer
2016-08-01 ~ 2017-11-22IIF 781 - Director → ME
1113
4th Floor 18 St. Cross Street, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
33,729 GBP2018-11-30
Officer
2017-11-14 ~ 2018-11-16IIF 818 - Director → ME
Person with significant control
2017-11-14 ~ 2018-11-16IIF 2155 - Ownership of voting rights - 75% or more → OE
IIF 2155 - Ownership of shares – 75% or more → OE
1114
Academy House, 11 Dunraven Place, Bridgend, WalesLiquidation Corporate (1 parent)
Equity (Company account)
9,040,002 GBP2021-09-30
Officer
2017-09-26 ~ 2020-10-01IIF 2324 - Director → ME
Person with significant control
2019-09-25 ~ 2020-10-01IIF 1948 - Ownership of voting rights - 75% or more → OE
IIF 1948 - Ownership of shares – 75% or more → OE
1115
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomActive Corporate (1 parent)
Equity (Company account)
25,079 GBP2024-09-30
Officer
2020-09-04 ~ 2020-09-04IIF 2522 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1116
3 King Street, Farnworth, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2014-12-08 ~ 2015-08-11IIF 821 - Director → ME
1117
Barn Close Cottage, Yattendon, Thatcham, Berkshire, EnglandDissolved Corporate (4 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2016-01-31
Officer
2011-01-19 ~ 2011-01-19IIF 808 - Director → ME
1118
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF 159 - Director → ME
1119
4 Reading Road, Pangbourne, BerkshireDissolved Corporate (1 parent)
Officer
2009-12-10 ~ 2009-12-10IIF 1672 - Director → ME
1120
GLENCADE LIMITED - 2016-08-23
Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, WalesDissolved Corporate (2 parents)
Equity (Company account)
17,296 GBP2023-11-30
Officer
2016-06-20 ~ 2016-07-01IIF 1421 - Director → ME
1121
JAYMOSS LIMITED - 2023-07-13
154 Leicester Road, Oadby, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
-45,400 GBP2021-02-28
Officer
2020-02-05 ~ 2020-05-12IIF - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1122
The Steading Heath End Road, Little Kingshill, Great Missenden, BuckinghamshireActive Corporate (5 parents)
Equity (Company account)
5 GBP2025-07-31
Officer
2012-07-19 ~ 2012-09-28IIF 18 - Director → ME
1123
DEANGRADE LIMITED - 2017-05-12
90 New Town Row, Aston, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-3,366 GBP2018-06-30
Officer
2016-05-24 ~ 2016-05-24IIF 796 - Director → ME
1124
HEDGES AND TREES LIMITED - 2014-04-25
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, SurreyActive Corporate (2 parents)
Equity (Company account)
36,952 GBP2023-11-30
Officer
2013-11-05 ~ 2013-11-05IIF 1160 - Director → ME
1125
Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,426 GBP2024-02-29
Officer
2010-02-22 ~ 2010-02-22IIF 1742 - Director → ME
1126
Chad House, 17 Farway Gardens, Codsall, StaffordshireActive Corporate (2 parents)
Equity (Company account)
242,375 GBP2024-03-31
Officer
2010-03-17 ~ 2010-03-17IIF 1724 - Director → ME
1127
Gary J Cansick & Co Janelle House, Hartham Lane, HertfordDissolved Corporate (2 parents)
Equity (Company account)
-4,020 GBP2019-10-31
Officer
2011-10-06 ~ 2011-10-06IIF 1174 - Director → ME
1128
STARLINE BLINDS LIMITED - 2015-02-16
83 Baker Street, London, EnglandDissolved Corporate (1 parent)
Officer
2011-03-03 ~ 2015-02-13IIF 1578 - Director → ME
1129
WARDCHART LIMITED - 2017-09-15
Digital House, Royd Way, Keighley, West Yorkshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
0 GBP2022-03-31
Officer
2017-03-31 ~ 2017-09-14IIF 1423 - Director → ME
1130
5 Henry Mash Court, Chesham, Bucks, EnglandActive Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
2013-07-31 ~ 2013-07-31IIF 689 - Director → ME
1131
Henry Street Garden Centre, Swallowfield Road, Arborfield, BerkshireActive Corporate (4 parents)
Officer
2010-11-09 ~ 2010-11-09IIF 930 - Director → ME
1132
BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
EASTBLAKE LIMITED - 2021-02-25
4385, 12929567: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2020-10-05 ~ 2021-02-23IIF - Director → ME
Person with significant control
2020-10-05 ~ 2021-02-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1133
FIELDHALE LIMITED - 2014-07-03
Level 17, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2014-07-02IIF 797 - Director → ME
1134
Mexborough Business Centre, College Road, Mexborough, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2024-07-29IIF - Director → ME
Person with significant control
2022-08-25 ~ 2024-07-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1135
13 Bankfield Drive, Braithwaite, Keighley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-08IIF 472 - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-08IIF 2067 - Ownership of voting rights - 75% or more → OE
IIF 2067 - Ownership of shares – 75% or more → OE
1136
207 Regent Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-02-12IIF 1438 - Director → ME
Person with significant control
2018-12-20 ~ 2019-02-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1137
CHINGFORD TANNING SHOP LIMITED - 2011-07-05
28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2011-07-04 ~ 2014-06-16IIF 212 - Director → ME
1138
Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,400 GBP2023-09-30
Officer
2018-09-28 ~ 2020-01-01IIF 466 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 2011 - Ownership of voting rights - 75% or more → OE
IIF 2011 - Ownership of shares – 75% or more → OE
1139
77 Grays Place, Slough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF 459 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 2026 - Ownership of voting rights - 75% or more → OE
IIF 2026 - Ownership of shares – 75% or more → OE
1140
16 Hanover Square, London, EnglandDissolved Corporate (1 parent)
Officer
2011-06-14 ~ 2014-07-01IIF 1470 - Director → ME
1141
Flat 15 57 Devons Road, London, EnglandDissolved Corporate (2 parents)
Officer
2015-09-15 ~ 2015-09-30IIF 969 - Director → ME
2014-10-31 ~ 2015-09-15IIF 990 - Director → ME
1142
22 West Green Road, LondonActive Corporate (1 parent)
Equity (Company account)
10,615 GBP2023-09-30
Officer
2012-12-12 ~ 2012-12-12IIF 24 - Director → ME
1143
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
809,449 GBP2024-03-31
Officer
2015-02-13 ~ 2015-04-01IIF 758 - Director → ME
1144
53 Colchester Avenue Colchester Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
5,954 GBP2020-01-31
Officer
2017-01-27 ~ 2019-07-29IIF 1049 - Director → ME
Person with significant control
2019-01-31 ~ 2019-07-29IIF 2204 - Ownership of voting rights - 75% or more → OE
IIF 2204 - Ownership of shares – 75% or more → OE
1145
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-08-09IIF - Director → ME
Person with significant control
2023-08-09 ~ 2023-08-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1146
OAKWYNN LIMITED - 2015-08-19
Tribley Farm Hett Hills, Pelton, Chester Le Street, EnglandActive Corporate (2 parents)
Equity (Company account)
97,552 GBP2023-12-31
Officer
2014-11-14 ~ 2015-08-17IIF 1291 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-14IIF 2233 - Ownership of shares – 75% or more → OE
1147
HEWITT FAMILY ASSETS LIMITED - 2022-07-14
JAYBLACK LIMITED - 2015-08-19
HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
15 Staindrop Road, West Auckland, Bishop Auckland, Co DurhamActive Corporate (3 parents)
Equity (Company account)
-101,912 GBP2023-05-31
Officer
2015-07-20 ~ 2015-08-17IIF 1553 - Director → ME
Person with significant control
2016-04-06 ~ 2016-07-20IIF 2232 - Ownership of shares – 75% or more → OE
1148
DALERATE LIMITED - 2024-02-18
15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-03-04 ~ 2023-04-01IIF 2739 - Director → ME
Person with significant control
2020-03-04 ~ 2023-04-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1149
11 Skelgillside Workshops, Alston, CumbriaDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
7,318 GBP2015-10-31
Officer
2011-09-01 ~ 2011-09-05IIF 1018 - Director → ME
1150
91 Edgehill Road, Mitcham, EnglandActive Corporate (1 parent)
Officer
2023-12-15 ~ 2024-04-01IIF - Director → ME
Person with significant control
2023-12-15 ~ 2024-04-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1151
Belfry House, Bell Lane, Hertford, Hertfordshire, United KingdomActive Corporate (5 parents)
Equity (Company account)
4,999 GBP2024-06-30
Officer
2015-06-09 ~ 2015-06-14IIF 672 - Director → ME
1152
Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West YorkshireDissolved Corporate (2 parents)
Officer
2011-04-05 ~ 2011-04-05IIF 1270 - Director → ME
1153
60 Mill Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-18IIF - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-18IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1154
10-12 Lewis Crescent, Cliftonville, Margate, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2818 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1155
306 Ladypool Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2019-08-14 ~ 2022-06-14IIF 369 - Director → ME
Person with significant control
2019-08-14 ~ 2022-06-14IIF 1840 - Ownership of voting rights - 75% or more → OE
IIF 1840 - Ownership of shares – 75% or more → OE
1156
Suite 11 Behrans Warehouse, 26 East Parade, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
362,000 GBP2021-01-31
Officer
2020-01-08 ~ 2020-05-09IIF - Director → ME
Person with significant control
2020-01-08 ~ 2020-05-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1157
77 Longton Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-20IIF 2399 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-20IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1158
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomDissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2023-05-01IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1159
112 Lougborough House, 2 Honour Gardens, London, United KingdomActive Corporate (2 parents)
Officer
2024-03-16 ~ 2025-07-30IIF 2904 - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-30IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1160
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-06-30
Person with significant control
2021-06-28 ~ 2023-08-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1161
4385, 14198112 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,388,000 GBP2023-06-30
Officer
2022-06-27 ~ 2023-02-28IIF 2910 - Director → ME
Person with significant control
2022-06-27 ~ 2023-02-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1162
489 Kingsland Road, London, EnglandActive Corporate (1 parent)
Officer
2023-06-08 ~ 2023-06-08IIF - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1163
120 Trafalgar Road, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2023-11-13 ~ 2024-02-27IIF 2436 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-27IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1164
MEREFRAY LIMITED - 2024-09-06
The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF 2815 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1165
4385, 13161229: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2021-02-17IIF - Director → ME
Person with significant control
2021-01-27 ~ 2021-02-17IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1166
Aston Enterprise Park, Aston, Oswestry, ShropshireActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,071,341 GBP2024-12-31
Officer
2009-11-05 ~ 2009-11-06IIF 1618 - Director → ME
1167
Barnack, Langley, Liss, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
2010-11-25 ~ 2010-11-25IIF 1780 - LLP Designated Member → ME
1168
LYNNRATE LIMITED - 2022-02-24
3 Parkside Stratford Road, Shirley, Solihull, EnglandDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
120 GBP2022-10-31
Officer
2020-10-05 ~ 2020-11-01IIF 2731 - Director → ME
Person with significant control
2020-10-05 ~ 2020-11-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1169
1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
2016-03-02 ~ 2016-10-03IIF 1064 - Director → ME
1170
Ground Floor, One George Yard, London, United KingdomDissolved Corporate (4 parents, 2 offsprings)
Officer
2004-02-05 ~ 2017-04-28IIF 25 - Director → ME
2004-02-05 ~ 2011-09-20IIF 1792 - Secretary → ME
1171
1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
2016-02-29 ~ 2016-10-03IIF 813 - Director → ME
1172
7 Waterside Court, St. Helens, EnglandActive Corporate (2 parents)
Equity (Company account)
28,814 GBP2024-03-31
Officer
2009-08-07 ~ 2009-08-07IIF 170 - Director → ME
1173
7 Waterside Court, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2009-03-23 ~ 2009-03-23IIF 157 - Director → ME
1174
36 Herbert Thomas Way, Birchgrove, Swansea, United KingdomDissolved Corporate (1 parent)
Officer
2009-05-21 ~ 2009-05-21IIF 150 - Director → ME
1175
OVERHALE LIMITED - 2022-11-25
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Equity (Company account)
16,338 GBP2023-08-31
Officer
2018-08-28 ~ 2022-11-01IIF 550 - Director → ME
Person with significant control
2019-08-24 ~ 2022-10-01IIF 2118 - Ownership of voting rights - 75% or more → OE
IIF 2118 - Ownership of shares – 75% or more → OE
1176
HARDBEST LIMITED - 2025-04-25
HARDBEST PROPERTY LIMITED - 2025-06-09
Suite Ra01, 195-197 Wood Street, London Wood Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
14,989 GBP2025-05-31
Officer
2024-05-25 ~ 2024-06-01IIF - Director → ME
Person with significant control
2024-05-25 ~ 2024-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1177
Centre 42 42 Watling Street, Radlett, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,574 GBP2024-10-31
Officer
2021-10-25 ~ 2023-11-01IIF 2591 - Director → ME
Person with significant control
2021-10-25 ~ 2023-11-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1178
10 Woodland Park Swindon Lane, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-02-28IIF - Director → ME
Person with significant control
2023-02-28 ~ 2023-02-28IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1179
81 Westbourne Road, Huddersfield, EnglandActive Corporate (2 parents)
Officer
2023-10-24 ~ 2024-06-17IIF - Director → ME
1180
1 Coldbath Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-23 ~ 2022-11-24IIF - Director → ME
Person with significant control
2022-11-23 ~ 2022-11-24IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1181
55 Paisley Avenue, St HelensActive Corporate (4 parents)
Equity (Company account)
83,662 GBP2024-03-31
Officer
2009-09-11 ~ 2009-09-11IIF 105 - Director → ME
1182
HOUGH HALTON AND SOAL LIMITED - 2011-09-22
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomDissolved Corporate (2 parents)
Officer
2011-07-14 ~ 2011-08-01IIF 1664 - Director → ME
1183
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (3 parents)
Officer
2013-03-08 ~ 2013-03-08IIF 699 - Director → ME
1184
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (2 parents)
Officer
2016-02-18 ~ 2016-02-23IIF 702 - Director → ME
1185
7 Pembury Road, Havant, HampshireActive Corporate (2 parents)
Equity (Company account)
5,255 GBP2024-02-29
Officer
2012-02-07 ~ 2012-02-08IIF 1643 - Director → ME
1186
SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
NORTHSIDE RESOURCES LIMITED - 2011-09-05
Aeroworks, 5 Adair Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2011-07-13 ~ 2011-07-13IIF 981 - Director → ME
1187
5 St. Andrews Mount, Kirk Ella, Hull, East YorkshireDissolved Corporate (1 parent)
Equity (Company account)
-2,603 GBP2018-03-31
Officer
2010-01-26 ~ 2010-02-01IIF 1745 - Director → ME
1188
MASONGOLD LIMITED - 2013-07-26
1 Palace Gate, London, EnglandDissolved Corporate (1 parent)
Officer
2012-05-25 ~ 2013-07-26IIF 1459 - Director → ME
1189
DAILARCH LIMITED - 2025-05-30
20 Paston Road, Hemel Hempstead, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2024-09-01IIF 2857 - Director → ME
Person with significant control
2024-08-23 ~ 2024-09-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1190
KEYRIDE LIMITED - 2025-07-23
Director Generals House, 15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2020-01-07 ~ 2024-08-01IIF 2331 - Director → ME
2018-11-28 ~ 2020-01-07IIF 484 - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-07IIF 1845 - Right to appoint or remove directors → OE
IIF 1845 - Ownership of voting rights - 75% or more → OE
IIF 1845 - Ownership of shares – 75% or more → OE
2020-01-07 ~ 2024-08-01IIF 2081 - Ownership of shares – 75% or more → OE
IIF 2081 - Ownership of voting rights - 75% or more → OE
1191
PERRYSHIRE LIMITED - 2015-01-15
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
98,421 GBP2024-04-30
Officer
2013-04-15 ~ 2013-05-01IIF 1467 - Director → ME
1192
31a High Street, Chesham, BuckinghamshireDissolved Corporate (2 parents)
Officer
2010-03-23 ~ 2010-03-29IIF 1657 - Director → ME
1193
MOORLONG LIMITED - 2016-11-10
11b Bladen Street Industrial Estate, Jarrow, United KingdomDissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2016-11-08IIF 856 - Director → ME
1194
8 Moorside Walk, Drighlington, Bradford, West YorkshireActive Corporate (2 parents)
Equity (Company account)
569 GBP2024-08-31
Officer
2013-04-05 ~ 2013-04-15IIF 565 - Director → ME
1195
BROMLAND LIMITED - 2019-01-07
C/o Brennan Herriott & Co 1, Blatchington Road, Hove, East Sussex, EnglandActive Corporate (1 parent)
Equity (Company account)
-92,106 GBP2023-01-31
Officer
2016-02-27 ~ 2019-01-03IIF 929 - Director → ME
Person with significant control
2017-02-26 ~ 2019-01-03IIF 1797 - Right to appoint or remove directors → OE
IIF 1797 - Ownership of voting rights - 75% or more → OE
IIF 1797 - Ownership of shares – 75% or more → OE
1196
IDC BY WEB LIMITED - 2016-09-21
Angus House Pegasus Way, Haddenham, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
2009-06-24 ~ 2009-06-24IIF 148 - Director → ME
1197
SAXONOAK LIMITED - 2024-08-01
Onyx House 12 Pheonix Business Park, Avenue Close, Birmingham, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
5,824 GBP2024-08-31
Officer
2023-08-09 ~ 2023-08-09IIF - Director → ME
Person with significant control
2023-08-09 ~ 2023-08-09IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1198
Sterling House, 3 Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United KingdomActive Corporate (4 parents)
Equity (Company account)
12,757,178 GBP2024-03-31
Officer
2009-10-19 ~ 2009-10-19IIF 39 - Director → ME
1199
SHAWBROOK EXETER LIMITED - 2021-11-12
ASHFRAY LIMITED - 2019-11-15
Ilton Farm, Marlborough, Kingsbridge, Devon, United KingdomActive Corporate (3 parents)
Equity (Company account)
67,963 GBP2024-03-31
Officer
2018-10-31 ~ 2019-10-11IIF 563 - Director → ME
1200
COLEPOINT LIMITED - 2020-06-22
Suite 5 Weston Chambers (block A), Weston Road, Southend-on-sea, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,212 GBP2022-06-30
Officer
2018-06-28 ~ 2019-07-01IIF 517 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 1935 - Ownership of voting rights - 75% or more → OE
IIF 1935 - Ownership of shares – 75% or more → OE
1201
RANGEFOX LIMITED - 2025-07-02
112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
2024-02-21 ~ 2025-07-07IIF 2813 - Director → ME
Person with significant control
2024-02-21 ~ 2025-07-07IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1202
WESTWYNN LIMITED - 2020-04-22
128 City Road, London, United KingdomDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
2 GBP2023-06-30
Officer
2019-07-01 ~ 2020-04-21IIF 554 - Director → ME
Person with significant control
2019-07-01 ~ 2020-04-21IIF 1828 - Right to appoint or remove directors → OE
IIF 1828 - Ownership of voting rights - 75% or more → OE
IIF 1828 - Ownership of shares – 75% or more → OE
1203
VIEWMORE LIMITED - 2023-11-22
128 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2023-09-08IIF - Director → ME
Person with significant control
2023-09-08 ~ 2023-09-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1204
19-20 Bradford Street, Walsall, West Midlands, EnglandActive Corporate (1 parent)
Equity (Company account)
4 GBP2025-01-16
Officer
2022-04-27 ~ 2024-09-25IIF 2490 - Director → ME
Person with significant control
2022-04-27 ~ 2024-09-25IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1205
73 Elfrida Road, Watford, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15IIF 2533 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1206
1 Canham Road, London, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
1207
167a Northfield Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2022-12-29 ~ 2022-12-29IIF - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1208
Flat 2 23 St. John's Avenue, London, EnglandActive Corporate (1 parent)
Officer
2023-09-08 ~ 2024-04-16IIF - Director → ME
Person with significant control
2023-09-08 ~ 2024-04-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1209
112 Loughborough House 2 Honour Gardens, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
100 GBP2024-03-31
Officer
2022-03-29 ~ 2024-06-05IIF 2565 - Director → ME
Person with significant control
2022-03-29 ~ 2024-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1210
4385, 14502389 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-4,632 GBP2023-11-30
Officer
2022-11-23 ~ 2023-06-05IIF - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1211
PEAKMARSH LIMITED - 2019-08-14
27 Byrom Street, Castlefield, ManchesterLiquidation Corporate (1 parent)
Equity (Company account)
2 GBP2018-06-30
Officer
2017-06-28 ~ 2019-08-12IIF 1198 - Director → ME
Person with significant control
2019-06-27 ~ 2019-08-12IIF 2114 - Ownership of voting rights - 75% or more → OE
IIF 2114 - Ownership of shares – 75% or more → OE
1212
Saint & Co, 4 Mason Court, Gillan Way Penrith 40 Business Park, Penrith, CumbriaActive Corporate (1 parent)
Equity (Company account)
120,646 GBP2024-05-31
Officer
2011-04-15 ~ 2011-04-15IIF 1317 - Director → ME
1213
OVERLODGE LIMITED - 2014-05-01
Suite 2.4, 2nd Floor Ice Building 3 Exchange Quay, Salford Quays, Manchester, United KingdomActive Corporate (4 parents, 2 offsprings)
Equity (Company account)
199 GBP2024-04-30
Officer
2014-04-11 ~ 2014-04-11IIF 1430 - Director → ME
1214
Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2023-05-01IIF - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1215
46a Orchard Rise, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Officer
2020-12-15 ~ 2023-01-01IIF - Director → ME
Person with significant control
2020-12-15 ~ 2023-01-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1216
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2018-11-28 ~ 2018-12-01IIF 559 - Director → ME
Person with significant control
2018-11-28 ~ 2018-12-01IIF 1856 - Right to appoint or remove directors → OE
IIF 1856 - Ownership of voting rights - 75% or more → OE
IIF 1856 - Ownership of shares – 75% or more → OE
1217
11 Coneywell Court, Northampton, EnglandActive Corporate (1 parent)
Equity (Company account)
-16,009 GBP2024-05-31
Officer
2018-05-29 ~ 2020-01-02IIF 306 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-02IIF 2000 - Ownership of voting rights - 75% or more → OE
IIF 2000 - Ownership of shares – 75% or more → OE
1218
16 Cumberland Place, Catford, London, EnglandActive Corporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06IIF 2669 - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1219
Ingledam Limited, 140 Addison Road, EnfieldActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22IIF 2854 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
1220
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2020-04-02 ~ 2020-04-02IIF - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1221
22 Carlton Road, Bournemouth, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,500 GBP2024-05-31
Officer
2022-05-27 ~ 2022-12-01IIF - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1222
26 Barber Square, Heckmondwike, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01IIF 441 - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 1956 - Ownership of voting rights - 75% or more → OE
IIF 1956 - Ownership of shares – 75% or more → OE
1223
First Floor, 85 Great Portland Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-07-20IIF 721 - Director → ME
Person with significant control
2017-04-20 ~ 2018-07-20IIF 2283 - Ownership of shares – 75% or more → OE
1224
Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-12-21 ~ 2018-12-21IIF 810 - Director → ME
1225
63-66 Hatton Garden, 5th Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-599 GBP2022-04-30
Officer
2011-04-14 ~ 2014-01-13IIF 1488 - Director → ME
1226
Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Equity (Company account)
1,613 GBP2024-11-30
Officer
2023-11-13 ~ 2023-11-13IIF 2439 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1227
355 Pennsylvania, Llanedeyrn, Cardiff, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-12-31
Officer
2021-12-24 ~ 2023-11-03IIF - Director → ME
Person with significant control
2021-12-24 ~ 2023-11-03IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1228
2b West Walk, Yate, Bristol, EnglandActive Corporate (1 parent)
Equity (Company account)
22,040 GBP2024-05-31
Officer
2015-05-13 ~ 2016-02-23IIF 1242 - Director → ME
1229
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
72,193 GBP2020-09-30
Officer
2018-09-28 ~ 2020-02-01IIF 555 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2123 - Ownership of voting rights - 75% or more → OE
IIF 2123 - Ownership of shares – 75% or more → OE
1230
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
111,622 GBP2024-03-31
Officer
2017-05-02 ~ 2020-02-26IIF 2339 - Director → ME
Person with significant control
2019-05-01 ~ 2020-02-26IIF 1927 - Ownership of voting rights - 75% or more → OE
IIF 1927 - Ownership of shares – 75% or more → OE
1231
63 Banting House Ainsworth Close, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,374 GBP2024-10-31
Officer
2020-07-06 ~ 2021-07-05IIF 2987 - Director → ME
Person with significant control
2020-07-06 ~ 2021-07-05IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1232
Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-52,354 GBP2024-03-31
Officer
2014-11-14 ~ 2015-08-04IIF 1346 - Director → ME
1233
8 Manorgate Road, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Equity (Company account)
24,069 GBP2024-03-31
Officer
2018-03-26 ~ 2020-04-01IIF 285 - Director → ME
Person with significant control
2019-04-08 ~ 2020-04-01IIF 2183 - Ownership of voting rights - 75% or more → OE
IIF 2183 - Ownership of shares – 75% or more → OE
1234
1 Coleridge Avenue, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
183 GBP2023-05-31
Officer
2021-05-27 ~ 2022-10-23IIF 2458 - Director → ME
Person with significant control
2021-05-27 ~ 2022-10-23IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1235
93 Childwall Park Avenue, Liverpool, MerseysideDissolved Corporate (1 parent)
Officer
2012-07-30 ~ 2012-07-30IIF 12 - Director → ME
1236
REEDBLACK LIMITED - 2017-04-06
12 Lightburn Avenue, Ulverston, EnglandActive Corporate (3 parents)
Equity (Company account)
72,163 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31IIF 1514 - Director → ME
1237
BROMRISE LIMITED - 2019-08-09
Cba Business Solutions Ltd, 126 New Walk, LeicesterLiquidation Corporate (2 parents)
Equity (Company account)
59,665 GBP2020-07-31
Officer
2018-07-30 ~ 2019-05-01IIF 483 - Director → ME
1238
INTRABRAY LIMITED - 2024-06-12
Watling Court Orbital Plaza, Watling Street, CannockActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-2,037 GBP2024-05-31
Officer
2020-05-06 ~ 2020-10-06IIF - Director → ME
Person with significant control
2020-05-06 ~ 2020-10-06IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1239
3rd Floor, 207 Regent Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2013-05-14 ~ 2014-01-20IIF 928 - Director → ME
1240
IBKA LIMITED - 2013-06-10
Suite 34, New House 67-68 Hatton Garden, Holborn, LondonDissolved Corporate (2 parents)
Officer
2013-06-06 ~ 2015-04-14IIF 777 - Director → ME
1241
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (2 parents)
Officer
2021-02-16 ~ 2022-01-10IIF 2563 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1242
25 Finucane Drive, Orpington, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-12-01IIF 424 - Director → ME
Person with significant control
2019-06-27 ~ 2019-12-01IIF 1917 - Ownership of voting rights - 75% or more → OE
IIF 1917 - Ownership of shares – 75% or more → OE
1243
Suite 107 Trocoll House Wakering Road, Barking, EssexDissolved Corporate (1 parent)
Officer
2011-09-26 ~ 2014-12-22IIF 790 - Director → ME
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.