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 2210 - Director → ME
Person with significant control
2020-08-04 ~ 2021-05-04IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - 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 - 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 - 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 - 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 1990 - Director → ME
Person with significant control
2020-07-06 ~ 2021-04-21IIF 628 - Ownership of voting rights - 75% or more → OE
IIF 628 - Ownership of shares – 75% or more → OE
IIF 628 - Right to appoint or remove directors → 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 - 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 - 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 - Director → ME
9
TEESSIDE PHOENIX LIMITED - 2018-12-05
ASTONBURN LIMITED - 2018-11-08
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 - Director → ME
Person with significant control
2017-09-26 ~ 2018-11-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
10
The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United KingdomActive Corporate (4 parents)
Officer
2010-02-18 ~ 2010-02-18IIF - 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 - 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 - 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 - 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 - 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 - 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 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-08IIF 2707 - Ownership of shares – 75% or more → OE
IIF 2707 - Ownership of voting rights - 75% or more → OE
IIF 2707 - Right to appoint or remove directors → 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 - 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 - Director → ME
19
MY PET SUPPLIES LTD - 2021-09-14
BEST OF BRIT HIFI LTD - 2022-08-30
FIELDCAVE LIMITED - 2019-01-24
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 - 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 - 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 - Director → ME
22
35 Chatsworth Road, Southport, EnglandDissolved Corporate (1 parent)
Officer
2011-05-27 ~ 2011-05-27IIF - Director → ME
23
ABILITY RECRUITMENT LIMITED - 2019-06-26
DRAYSTEAD LIMITED - 2019-06-25
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 - Director → ME
24
CNC POLYSTYRENE LIMITED - 2021-12-09
NORMOBARIC UK LTD - 2024-03-30
WOODCADE LIMITED - 2022-03-29
NG BUSINESS AND FINANCE SERVICES LTD - 2024-08-28
2 Farmstead Close, Failsworth, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2017-06-16 ~ 2022-03-29IIF - Director → ME
Person with significant control
2019-06-17 ~ 2022-03-29IIF - Ownership of voting rights - 75% or more → OE
IIF - 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 2371 - Director → ME
Person with significant control
2024-08-23 ~ 2025-06-16IIF 1114 - Ownership of voting rights - 75% or more → OE
IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - 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 - 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 - Director → ME
Person with significant control
2018-12-20 ~ 2019-09-30IIF 2952 - Ownership of shares – 75% or more → OE
IIF 2952 - Ownership of voting rights - 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 - 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 - 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 2361 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF 593 - Ownership of shares – 75% or more → OE
IIF 593 - Ownership of voting rights - 75% or more → OE
31
31 Horsemarket Street, Warrington, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF 2214 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
32
Office 54, 165 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2024-02-20 ~ 2024-02-21IIF 2124 - Director → ME
Person with significant control
2024-02-20 ~ 2024-02-21IIF 1342 - Right to appoint or remove directors → OE
IIF 1342 - Ownership of voting rights - 75% or more → OE
IIF 1342 - Ownership of shares – 75% or more → 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 2112 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF 695 - Right to appoint or remove directors → OE
IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - 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 - Director → ME
Person with significant control
2019-08-14 ~ 2019-08-14IIF 2744 - Ownership of voting rights - 75% or more → OE
IIF 2744 - 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 2423 - Director → ME
Person with significant control
2019-09-11 ~ 2020-05-09IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Ownership of voting rights - 75% or more → OE
36
4385, 14496422 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-11-21 ~ 2023-11-01IIF 1193 - Director → ME
Person with significant control
2022-11-21 ~ 2023-11-01IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
37
98 Castleford Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-01IIF 2162 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-01IIF 1308 - Right to appoint or remove directors → OE
IIF 1308 - Ownership of shares – 75% or more → OE
IIF 1308 - Ownership of voting rights - 75% or more → OE
38
103 Waidshouse Road, Nelson, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-07-11IIF 2471 - Director → ME
Person with significant control
2020-04-07 ~ 2020-07-11IIF 442 - Right to appoint or remove directors → OE
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Ownership of shares – 75% or more → OE
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 - 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 2328 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-14IIF 1290 - Ownership of voting rights - 75% or more → OE
IIF 1290 - Right to appoint or remove directors → OE
IIF 1290 - Ownership of shares – 75% or more → OE
41
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-07-24 ~ 2025-08-01IIF 1607 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01IIF 895 - Ownership of shares – 75% or more → OE
IIF 895 - Ownership of voting rights - 75% or more → OE
IIF 895 - Right to appoint or remove directors → OE
42
115 Bargates, Christchurch, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF 2130 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF 684 - Ownership of voting rights - 75% or more → OE
IIF 684 - Ownership of shares – 75% or more → OE
IIF 684 - Right to appoint or remove directors → OE
43
Unit 10 Napier Court, Barton Lane, Abingdon, EnglandActive Corporate (8 parents)
Officer
2012-06-29 ~ 2012-07-01IIF - Director → ME
44
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 - Director → ME
45
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 - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-08IIF 2829 - Ownership of voting rights - 75% or more → OE
IIF 2829 - Ownership of shares – 75% or more → OE
46
1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
478,400 GBP2024-05-31
Officer
2019-05-29 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-05-09IIF 2738 - Ownership of shares – 75% or more → OE
IIF 2738 - Ownership of voting rights - 75% or more → OE
IIF 2738 - Right to appoint or remove directors → OE
47
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 2571 - Director → ME
Person with significant control
2023-11-13 ~ 2023-11-13IIF 1337 - Ownership of shares – 75% or more → OE
IIF 1337 - Right to appoint or remove directors → OE
IIF 1337 - Ownership of voting rights - 75% or more → OE
48
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 - Director → ME
49
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 - Director → ME
Person with significant control
2019-04-01 ~ 2019-04-01IIF 2778 - Ownership of shares – 75% or more → OE
IIF 2778 - Right to appoint or remove directors → OE
IIF 2778 - Ownership of voting rights - 75% or more → OE
50
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 - Director → ME
51
Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-06-06IIF - Director → ME
52
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 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 2930 - Ownership of shares – 75% or more → OE
IIF 2930 - Ownership of voting rights - 75% or more → OE
53
15 Waterloo Road, LiverpoolDissolved Corporate (1 parent)
Officer
2013-12-17 ~ 2014-01-20IIF - Director → ME
54
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 2470 - Director → ME
Person with significant control
2020-11-04 ~ 2020-12-01IIF 393 - Right to appoint or remove directors → OE
IIF 393 - Ownership of shares – 75% or more → OE
IIF 393 - Ownership of voting rights - 75% or more → OE
55
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 - Director → ME
56
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 1777 - Director → ME
Person with significant control
2019-11-06 ~ 2020-01-24IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
57
Unit 2 Queenscross Business Park, Vauxhall Street, Dudley, West MidlandsDissolved Corporate (1 parent)
Officer
2012-08-07 ~ 2013-05-09IIF - Director → ME
58
41 Purlwell Lane, Batley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-07-31
Officer
2018-07-30 ~ 2019-12-17IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-12-17IIF 2915 - Ownership of voting rights - 75% or more → OE
IIF 2915 - Ownership of shares – 75% or more → OE
59
OMEGA LEASING (NO.9) LIMITED - 2012-05-16
73 Watling Street, LondonDissolved Corporate (1 parent)
Officer
2012-05-15 ~ 2013-09-23IIF - Director → ME
60
45 Wide Bargate, Boston, LincolnshireDissolved Corporate (1 parent)
Officer
2011-01-07 ~ 2011-01-07IIF - Director → ME
61
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 - Director → ME
Person with significant control
2017-04-20 ~ 2018-06-22IIF - Ownership of shares – 75% or more → OE
62
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2011-01-21 ~ 2011-01-21IIF - Director → ME
63
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 - Director → ME
64
JUSTBELL LIMITED - 2024-01-12
Ealing House, 33 Hanger Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF 1273 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
65
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 - Director → ME
Person with significant control
2019-05-28 ~ 2021-06-01IIF 2970 - Ownership of shares – 75% or more → OE
IIF 2970 - Ownership of voting rights - 75% or more → OE
66
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 - Director → ME
Person with significant control
2019-01-28 ~ 2019-01-28IIF 2787 - Right to appoint or remove directors → OE
IIF 2787 - Ownership of shares – 75% or more → OE
IIF 2787 - Ownership of voting rights - 75% or more → OE
67
Rivers Lodge, West Common, Harpenden, EnglandActive Corporate (3 parents)
Equity (Company account)
1,628 GBP2024-07-31
Officer
2023-07-06 ~ 2024-07-10IIF 1204 - Director → ME
68
150 Taybridge Road, London, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-08-12IIF 1565 - Director → ME
Person with significant control
2024-01-17 ~ 2024-08-12IIF 1338 - Right to appoint or remove directors → OE
IIF 1338 - Ownership of shares – 75% or more → OE
IIF 1338 - Ownership of voting rights - 75% or more → OE
69
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 2367 - Director → ME
Person with significant control
2021-04-30 ~ 2021-12-15IIF 600 - Right to appoint or remove directors → OE
IIF 600 - Ownership of shares – 75% or more → OE
IIF 600 - Ownership of voting rights - 75% or more → OE
70
11 Salisbury Road, Chingford, London, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22IIF 2278 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22IIF 713 - Ownership of voting rights - 75% or more → OE
IIF 713 - Ownership of shares – 75% or more → OE
IIF 713 - Right to appoint or remove directors → OE
71
7 Princes Square, Harrogate, EnglandActive Corporate (3 parents)
Equity (Company account)
-14,304 GBP2024-07-31
Officer
2009-07-06 ~ 2009-07-06IIF - Director → ME
72
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 - Director → ME
Person with significant control
2019-05-28 ~ 2022-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
73
Solutions House 101a West Dock St, Hull, East YorkDissolved Corporate (2 parents)
Officer
2009-07-23 ~ 2009-07-29IIF - Director → ME
74
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 - Director → ME
75
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 2498 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-25IIF 1076 - Right to appoint or remove directors → OE
IIF 1076 - Ownership of shares – 75% or more → OE
IIF 1076 - Ownership of voting rights - 75% or more → OE
76
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 - Director → ME
77
Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
2011-01-14 ~ 2015-04-09IIF - Director → ME
78
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 1285 - Director → ME
79
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 - Director → ME
80
HILLCAST LIMITED - 2025-10-24
22 Akeman Street, Tring, EnglandActive Corporate (1 parent)
Officer
2025-08-27 ~ 2025-10-22IIF 1532 - Director → ME
Person with significant control
2025-08-27 ~ 2025-10-22IIF 1022 - Ownership of shares – 75% or more → OE
IIF 1022 - Ownership of voting rights - 75% or more → OE
IIF 1022 - Right to appoint or remove directors → OE
81
DANECROSS LIMITED - 2012-10-25
Argyll 78 Pall Mall, LondonDissolved Corporate (2 parents)
Officer
2009-09-09 ~ 2012-10-25IIF - Director → ME
82
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 - Director → ME
83
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 - Director → ME
84
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
45,055 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2969 - Ownership of voting rights - 75% or more → OE
IIF 2969 - Ownership of shares – 75% or more → OE
85
163 Stradbroke Grove, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2020-05-09IIF 2134 - Director → ME
Person with significant control
2019-10-09 ~ 2020-05-09IIF 512 - Ownership of shares – 75% or more → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
86
Kemp House, 152 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2010-04-15 ~ 2014-01-08IIF - Director → ME
87
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 - Director → ME
88
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 - Director → ME
89
Hilldene, Ackenthwaite, Milnthorpe, EnglandActive Corporate (1 parent)
Equity (Company account)
90,518 GBP2024-05-31
Officer
2013-05-08 ~ 2013-05-08IIF - Director → ME
90
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
869,832 GBP2024-11-30
Officer
2009-11-20 ~ 2009-11-20IIF - Director → ME
91
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 - Director → ME
92
7 Bell Yard, LondonActive Corporate (1 parent)
Equity (Company account)
-24,912 GBP2024-01-31
Officer
2018-01-25 ~ 2020-01-24IIF - Director → ME
Person with significant control
2018-01-25 ~ 2020-01-24IIF 2696 - Ownership of shares – 75% or more → OE
IIF 2696 - Ownership of voting rights - 75% or more → OE
93
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-29 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-01IIF 2916 - Ownership of shares – 75% or more → OE
IIF 2916 - Ownership of voting rights - 75% or more → OE
94
11 Thompson Road, Denton, Manchester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2020-06-30
Officer
2018-06-28 ~ 2020-06-22IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-22IIF 2963 - Ownership of voting rights - 75% or more → OE
IIF 2963 - Ownership of shares – 75% or more → OE
95
Building 3 Chiswick Park, 566 Chiswick High Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-06-20 ~ 2017-06-10IIF - Director → ME
96
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (2 parents)
Officer
2014-03-24 ~ 2014-05-04IIF - Director → ME
97
ASHCRAY LIMITED - 2017-01-27
4385, 10029931: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-01-24IIF - Director → ME
98
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 - Director → ME
99
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 - Director → ME
100
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 - Director → ME
Person with significant control
2017-11-20 ~ 2020-03-10IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
101
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 - Director → ME
102
17 Trevelyan Street, Huddersfield, United KingdomDissolved Corporate (1 parent)
Officer
2011-09-26 ~ 2013-03-14IIF - Director → ME
103
12 Glebe Way, West Knighton, Dorchester, Dorset, EnglandDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2016-12-30IIF - Director → ME
104
68 Kelvedon Close, ChelmsfordActive Corporate (3 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2014-07-16 ~ 2014-09-24IIF - Director → ME
105
42 South Road, Southall, EnglandDissolved Corporate (1 parent)
Officer
2017-02-25 ~ 2017-04-10IIF - Director → ME
106
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 - Director → ME
107
263 Uxbridge Road, Slough, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-15IIF 2875 - Ownership of voting rights - 75% or more → OE
IIF 2875 - Ownership of shares – 75% or more → OE
108
250 Stafford Road, Caterham, Surrey, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2017-06-28 ~ 2020-03-25IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-03-25IIF 2985 - Ownership of voting rights - 75% or more → OE
IIF 2985 - Ownership of shares – 75% or more → OE
109
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 1719 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-08IIF 2846 - Ownership of voting rights - 75% or more → OE
IIF 2846 - Ownership of shares – 75% or more → OE
110
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2013-06-04 ~ 2013-06-04IIF - Director → ME
111
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 - Director → ME
112
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 - Director → ME
113
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 - Director → ME
114
19 Woodlands Road, Gomersal, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2009-04-30 ~ 2009-05-08IIF - Director → ME
115
ABLEVIEW LIMITED - 2025-04-04
Flat 23 Evenlode Tower, Blackbird Leys Road, Oxford, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2025-04-02IIF 1817 - Director → ME
Person with significant control
2024-11-22 ~ 2025-04-02IIF 1085 - Right to appoint or remove directors → OE
IIF 1085 - Ownership of shares – 75% or more → OE
IIF 1085 - Ownership of voting rights - 75% or more → OE
116
OLDBLAKE LIMITED - 2019-03-30
JPRAA LTD - 2021-04-23
Cromwell Place Dental, Cromwell Place, St. Ives, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
481,375 GBP2024-03-31
Officer
2018-03-27 ~ 2019-03-27IIF - Director → ME
117
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 - Director → ME
118
Hammond Lodge Hammondstreet Road, Cheshunt, Waltham Cross, HertfordshireDissolved Corporate (1 parent)
Officer
2012-09-26 ~ 2012-09-26IIF - Director → ME
119
Hammond Lodge, Hammond Street Road, Cheshunt, HertsActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-07-31
Officer
2010-07-20 ~ 2010-07-20IIF - Director → ME
120
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 - Director → ME
121
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 - Director → ME
122
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 - Director → ME
123
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2018-02-01IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-01-31IIF 2942 - Ownership of shares – 75% or more → OE
IIF 2942 - Ownership of voting rights - 75% or more → OE
124
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF - Director → ME
125
4385, 14316241 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-08-24 ~ 2023-03-16IIF 2385 - Director → ME
Person with significant control
2022-08-24 ~ 2023-03-16IIF 519 - Ownership of shares – 75% or more → OE
IIF 519 - Right to appoint or remove directors → OE
IIF 519 - Ownership of voting rights - 75% or more → OE
126
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Officer
2024-12-18 ~ 2025-03-14IIF 2562 - Director → ME
Person with significant control
2024-12-18 ~ 2025-03-14IIF 958 - Right to appoint or remove directors → OE
IIF 958 - Ownership of shares – 75% or more → OE
IIF 958 - Ownership of voting rights - 75% or more → OE
127
55 Duarte Place, Grays, EnglandActive Corporate (1 parent)
Equity (Company account)
83,569 GBP2024-03-31
Officer
2018-03-26 ~ 2019-11-03IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-03IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
128
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 - Director → ME
129
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 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF 2982 - Ownership of voting rights - 75% or more → OE
IIF 2982 - Ownership of shares – 75% or more → OE
130
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 - Director → ME
131
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 - Director → ME
Person with significant control
2017-11-20 ~ 2019-09-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
132
39 Malton Avenue, Whitefield, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2018-04-25IIF - Director → ME
133
2 Jasmin Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-12IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-12IIF 3000 - Ownership of voting rights - 75% or more → OE
IIF 3000 - Ownership of shares – 75% or more → OE
134
Bryn Dewi, Longford, Neath, WalesActive Corporate (1 parent)
Equity (Company account)
2,152 GBP2024-04-30
Officer
2019-04-29 ~ 2019-04-29IIF - Director → ME
Person with significant control
2019-04-29 ~ 2019-04-29IIF 2753 - Ownership of shares – 75% or more → OE
IIF 2753 - Ownership of voting rights - 75% or more → OE
IIF 2753 - Right to appoint or remove directors → OE
135
Unit 14 Talbot House, 205-226 Imperial Drive, Harrow, MiddlesexDissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2014-01-22IIF - Director → ME
136
Unit 1b Pilot Industrial Estate, Manchester Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2018-07-04IIF - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
2016-09-28 ~ 2018-07-04IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
137
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 2334 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
IIF 690 - Right to appoint or remove directors → OE
138
33 Bacon Lane, Edgware, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2018-06-27 ~ 2022-09-27IIF - Director → ME
Person with significant control
2019-06-26 ~ 2022-09-27IIF 2811 - Ownership of voting rights - 75% or more → OE
IIF 2811 - Ownership of shares – 75% or more → OE
139
Trinity House, 28-30 Blucher Street, BirminghamLiquidation Corporate (2 parents)
Equity (Company account)
34,907 GBP2021-04-30
Officer
2014-12-08 ~ 2014-12-22IIF - Director → ME
140
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 - Director → ME
141
9 Capron Road, Luton, EnglandActive Corporate
Equity (Company account)
1 GBP2021-02-28
Officer
2018-02-26 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-01IIF 2689 - Ownership of shares – 75% or more → OE
IIF 2689 - Ownership of voting rights - 75% or more → OE
IIF 2689 - Right to appoint or remove directors → OE
142
46 - 48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
51 GBP2024-07-31
Officer
2011-07-12 ~ 2011-11-02IIF - Director → ME
143
Kerry Butcher Accountancy Services, Exchange House, Exchange Street, Attleborough, Norfolk, EnglandDissolved Corporate (1 parent)
Officer
2009-05-11 ~ 2009-05-11IIF - Director → ME
144
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2014-05-20 ~ 2014-05-20IIF - Director → ME
145
EDGINSWELL PARK LIMITED - 2010-04-21
67 Fore Street, Chudleigh, DevonDissolved Corporate (2 parents)
Officer
2010-02-15 ~ 2010-02-15IIF - Director → ME
146
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 1223 - Director → ME
147
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 2399 - Director → ME
Person with significant control
2021-09-28 ~ 2023-09-26IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Right to appoint or remove directors → OE
IIF 341 - Ownership of shares – 75% or more → OE
148
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 2573 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-25IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
IIF 370 - Right to appoint or remove directors → OE
149
Flat 63 Breton Court, 2 Paladine Way, Coventry, EnglandDissolved Corporate (1 parent)
Officer
2023-09-18 ~ 2024-01-23IIF 1829 - Director → ME
Person with significant control
2023-09-18 ~ 2024-01-23IIF 1292 - Ownership of voting rights - 75% or more → OE
IIF 1292 - Ownership of shares – 75% or more → OE
IIF 1292 - Right to appoint or remove directors → OE
150
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-10-16 ~ 2024-11-16IIF 1882 - Director → ME
Person with significant control
2024-10-16 ~ 2024-11-16IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Right to appoint or remove directors → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
151
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 2206 - Director → ME
Person with significant control
2022-09-27 ~ 2023-11-03IIF 526 - Ownership of voting rights - 75% or more → OE
IIF 526 - Right to appoint or remove directors → OE
IIF 526 - Ownership of shares – 75% or more → OE
152
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-24IIF 2167 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 1046 - Ownership of voting rights - 75% or more → OE
IIF 1046 - Ownership of shares – 75% or more → OE
IIF 1046 - Right to appoint or remove directors → OE
153
6 East Close, London, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2023-11-28IIF 2614 - Director → ME
Person with significant control
2023-08-08 ~ 2023-11-28IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Ownership of shares – 75% or more → OE
IIF 1119 - Right to appoint or remove directors → OE
154
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 - Director → ME
155
89 Fleet Street, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1,836,840 GBP2024-02-29
Officer
2022-07-20 ~ 2023-11-16IIF 2335 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-16IIF 586 - Ownership of shares – 75% or more → OE
IIF 586 - Right to appoint or remove directors → OE
IIF 586 - Ownership of voting rights - 75% or more → OE
156
369 Kingston Road, Ewell, Epsom, EnglandActive Corporate (2 parents)
Equity (Company account)
4,021 GBP2024-03-31
Officer
2021-05-27 ~ 2022-01-03IIF 1926 - Director → ME
Person with significant control
2021-05-27 ~ 2022-01-03IIF 428 - Right to appoint or remove directors → OE
IIF 428 - Ownership of shares – 75% or more → OE
IIF 428 - Ownership of voting rights - 75% or more → OE
157
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 - Director → ME
158
Ground Floor, 81 Sutherland Avenue, LondonDissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-12-13IIF - Director → ME
159
200 Aldersgate Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-08-05 ~ 2014-10-06IIF - Director → ME
160
8 City Road, London, EnglandDissolved Corporate (4 parents)
Equity (Company account)
49,536 GBP2017-10-31
Officer
2009-05-07 ~ 2009-05-07IIF - Director → ME
161
Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2009-03-21 ~ 2009-10-01IIF - Director → ME
162
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 - Director → ME
163
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 1784 - Director → ME
Person with significant control
2024-04-10 ~ 2025-07-23IIF 956 - Right to appoint or remove directors → OE
IIF 956 - Ownership of voting rights - 75% or more → OE
IIF 956 - Ownership of shares – 75% or more → OE
164
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 - Director → ME
165
1 Halepit Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
2014-07-22 ~ 2014-07-22IIF - Director → ME
166
Bourne House, Milbourne Street, Carlisle, EnglandActive Corporate (2 parents)
Equity (Company account)
129,280 GBP2024-12-31
Officer
2012-07-20 ~ 2012-07-23IIF - Director → ME
167
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 - Director → ME
168
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 - LLP Designated Member → ME
169
WELLINGTON ACADEMY ENTERPRISES LIMITED - 2014-08-29
WELLINGTON COLLEGE ACADEMY ENTERPRISES LIMITED - 2020-12-02
RWBAT ENTERPRISE LIMITED - 2022-09-29
The Wellington Academy, Ludgersall, AndoverActive Corporate (3 parents)
Equity (Company account)
35,355 GBP2019-08-31
Officer
2010-08-05 ~ 2010-08-06IIF - Director → ME
170
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 2480 - Director → ME
Person with significant control
2021-03-24 ~ 2022-01-25IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
171
Queens Court, 24 Queen Street, ManchesterDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-04-23IIF - Director → ME
172
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 1706 - Director → ME
2022-06-27 ~ 2022-08-05IIF 1991 - Director → ME
Person with significant control
2022-06-27 ~ 2022-08-05IIF 665 - Right to appoint or remove directors → OE
IIF 665 - Ownership of voting rights - 75% or more → OE
IIF 665 - Ownership of shares – 75% or more → OE
173
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 - Director → ME
174
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 - Director → ME
175
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 2217 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-04IIF 406 - Ownership of voting rights - 75% or more → OE
IIF 406 - Ownership of shares – 75% or more → OE
IIF 406 - Right to appoint or remove directors → OE
176
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2019-09-30IIF - Director → ME
Person with significant control
2019-08-24 ~ 2019-09-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
177
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 - Director → ME
Person with significant control
2017-10-27 ~ 2020-03-30IIF 2914 - Ownership of voting rights - 75% or more → OE
IIF 2914 - Ownership of shares – 75% or more → OE
178
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 - Director → ME
179
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
47,967 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2968 - Ownership of voting rights - 75% or more → OE
IIF 2968 - Ownership of shares – 75% or more → OE
180
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 - Director → ME
181
Marshgate Works, Marshgate, Swindon, EnglandDissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2016-10-28IIF - Director → ME
182
94 Netherwood Road, London, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-11-30
Officer
2017-11-14 ~ 2020-06-15IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-06-15IIF 2831 - Ownership of shares – 75% or more → OE
IIF 2831 - Ownership of voting rights - 75% or more → OE
183
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 - Director → ME
184
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2014-12-18 ~ 2014-12-18IIF - Director → ME
185
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 - Director → ME
186
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 - Director → ME
Person with significant control
2019-07-01 ~ 2022-06-30IIF 2750 - Right to appoint or remove directors → OE
IIF 2750 - Ownership of voting rights - 75% or more → OE
IIF 2750 - Ownership of shares – 75% or more → OE
187
22b High Street, Witney, OxonDissolved Corporate (2 parents)
Officer
2009-03-12 ~ 2009-03-12IIF - Director → ME
188
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 - Director → ME
189
TONEACRE LIMITED - 2020-12-06
LIFE TRAINING ACADEMY LIMITED - 2021-03-28
314 Marsh Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF 1839 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
190
747a Eastern Avenue, Ilford, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
2,885,791 GBP2019-05-01
Officer
2018-05-01 ~ 2018-05-01IIF - Director → ME
191
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-10IIF - Director → ME
192
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
2013-07-15 ~ 2014-01-20IIF - Director → ME
193
Kemp House, City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2018-12-13IIF - Director → ME
Person with significant control
2016-09-28 ~ 2018-12-13IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
194
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 - Director → ME
195
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 - Director → ME
Person with significant control
2019-08-02 ~ 2020-06-08IIF 2893 - Ownership of voting rights - 75% or more → OE
IIF 2893 - Ownership of shares – 75% or more → OE
196
ARNOLD HOUSE (BIRKBY) LIMITED - 2011-06-21
38 Zetland Crescent, Stenson Fields, Derby, EnglandDissolved Corporate (1 parent)
Officer
2011-01-20 ~ 2014-02-05IIF - Director → ME
197
1c Station Road, Pilning, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2017-02-14IIF - Director → ME
198
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 - Director → ME
199
31 Milner Road, Selly Park, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2024-01-19IIF 1460 - Director → ME
Person with significant control
2022-04-26 ~ 2024-01-19IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
200
41 Broughton Street, ManchesterActive Corporate (1 parent)
Equity (Company account)
3,670 GBP2023-09-30
Officer
2009-09-09 ~ 2010-05-20IIF - Director → ME
201
119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-25 ~ 2018-04-30IIF - Director → ME
202
41 Broughton Street, Manchester, EnglandActive Corporate (2 parents)
Equity (Company account)
14,036 GBP2024-09-30
Officer
2014-09-10 ~ 2014-09-11IIF - Director → ME
203
14 Oldbury Avenue, Chelmsford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2017-07-18 ~ 2020-06-08IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
204
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 - Director → ME
205
Unit 433 3-9 Hyde Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-11-05IIF - Director → ME
206
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 - Director → ME
207
Regus, 1 Capital Quarter, Tyndall Street, CardiffLiquidation Corporate (4 parents)
Equity (Company account)
159,995 GBP2021-12-31
Officer
2014-03-24 ~ 2014-04-01IIF - Director → ME
208
5 Sumner Close, Rainhill, Prescot, MerseysideDissolved Corporate (1 parent)
Officer
2013-11-21 ~ 2013-11-21IIF - Director → ME
209
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 - Director → ME
210
Unit 4b Barnfield Way, Millenium City Park, Preston, LancashireDissolved Corporate
Officer
2009-04-08 ~ 2009-04-10IIF - Director → ME
211
153 Edgehill Road, Harraby, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
2010-08-16 ~ 2010-08-16IIF - Director → ME
212
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 - Director → ME
213
MAINEDGE LIMITED - 2023-03-02
100 Lodge Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2022-02-24 ~ 2022-02-24IIF 1828 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
214
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 - Director → ME
215
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 - Director → ME
Person with significant control
2018-11-28 ~ 2019-02-25IIF 2792 - Ownership of shares – 75% or more → OE
IIF 2792 - Right to appoint or remove directors → OE
IIF 2792 - Ownership of voting rights - 75% or more → OE
216
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2023-09-08 ~ 2023-10-23IIF 2612 - Director → ME
Person with significant control
2023-09-08 ~ 2023-10-23IIF 1122 - Right to appoint or remove directors → OE
IIF 1122 - Ownership of shares – 75% or more → OE
IIF 1122 - Ownership of voting rights - 75% or more → OE
217
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 - Director → ME
Person with significant control
2018-12-20 ~ 2019-07-09IIF 2802 - Ownership of shares – 75% or more → OE
IIF 2802 - Ownership of voting rights - 75% or more → OE
218
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 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-09IIF 2761 - Ownership of voting rights - 75% or more → OE
IIF 2761 - Ownership of shares – 75% or more → OE
219
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 2387 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
220
Midshires House, Smeaton Close, Aylesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
-14,441 GBP2024-11-30
Officer
2015-11-30 ~ 2015-12-21IIF - Director → ME
221
Churchill Square Business Centre Churchill Square, Kings Hill, West Malling, EnglandDissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2022-09-26IIF 2373 - Director → ME
Person with significant control
2022-05-27 ~ 2022-09-26IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
222
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 2161 - Director → ME
Person with significant control
2021-02-16 ~ 2022-07-19IIF 430 - Ownership of shares – 75% or more → OE
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of voting rights - 75% or more → OE
223
167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2021-10-25IIF 2292 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF 310 - Ownership of voting rights - 75% or more → OE
IIF 310 - Ownership of shares – 75% or more → OE
IIF 310 - Right to appoint or remove directors → OE
224
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 - Director → ME
225
Shakeys Sea Lane, Ingoldmells, Skegness, Lincolnshire, EnglandDissolved Corporate (1 parent)
Officer
2018-05-29 ~ 2018-05-29IIF - Director → ME
226
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 - Director → ME
227
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-79,722 GBP2024-03-31
Officer
2009-04-04 ~ 2009-04-04IIF - Director → ME
228
HILLCADE LIMITED - 2020-05-12
Unit 1 Fairfield Industrial Estate, Hoyland Road, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-05-10IIF 1933 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF 647 - Ownership of shares – 75% or more → OE
IIF 647 - Ownership of voting rights - 75% or more → OE
229
Lynn Garth, Gillinggate, Kendal, EnglandActive Corporate (3 parents)
Equity (Company account)
65,118 GBP2024-02-29
Officer
2010-02-15 ~ 2010-02-15IIF - Director → ME
230
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 - Director → ME
231
INGLEMAN LIMITED - 2023-07-24
47 Oxford Road, Stone, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-07-24IIF 1175 - Director → ME
Person with significant control
2023-06-08 ~ 2023-07-24IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
IIF 206 - Right to appoint or remove directors → OE
232
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 - Director → ME
233
KENTMAIN LIMITED - 2023-07-25
85 Horspath Road, Oxford, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-07-25IIF 1229 - Director → ME
Person with significant control
2023-03-27 ~ 2023-07-25IIF 551 - Ownership of shares – 75% or more → OE
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Right to appoint or remove directors → OE
234
52 Sydney Road, Enfield, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2000 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 1058 - Right to appoint or remove directors → OE
IIF 1058 - Ownership of voting rights - 75% or more → OE
IIF 1058 - Ownership of shares – 75% or more → OE
235
BACKMEAD LIMITED - 2025-10-22
Unit 7 Initial Business Centre Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2025-08-31
Officer
2024-08-23 ~ 2025-07-13IIF 1864 - Director → ME
Person with significant control
2024-08-23 ~ 2025-07-13IIF 1019 - Right to appoint or remove directors → OE
IIF 1019 - Ownership of shares – 75% or more → OE
IIF 1019 - Ownership of voting rights - 75% or more → OE
236
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 1860 - Director → ME
Person with significant control
2021-05-27 ~ 2023-03-22IIF 506 - Ownership of voting rights - 75% or more → OE
IIF 506 - Ownership of shares – 75% or more → OE
IIF 506 - Right to appoint or remove directors → OE
237
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 - Director → ME
238
6 Third Avenue, Fazakerley, LiverpoolDissolved Corporate (2 parents)
Officer
2009-05-13 ~ 2009-05-13IIF - Director → ME
239
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 - Director → ME
240
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 - Director → ME
241
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 1259 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF 329 - Right to appoint or remove directors → OE
IIF 329 - Ownership of voting rights - 75% or more → OE
IIF 329 - Ownership of shares – 75% or more → OE
242
4385, 14985929 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-06 ~ 2024-04-16IIF 1244 - Director → ME
Person with significant control
2023-07-06 ~ 2024-04-16IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Right to appoint or remove directors → OE
IIF 579 - Ownership of shares – 75% or more → OE
243
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 - Director → ME
244
20 Longleat Crescent, Beeston, NottinghamActive Corporate (2 parents)
Equity (Company account)
714,109 GBP2024-06-30
Officer
2010-06-07 ~ 2010-06-07IIF - Director → ME
245
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 1820 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
246
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 1819 - Director → ME
Person with significant control
2022-01-31 ~ 2023-05-07IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
247
102 Beverley Road, HullDissolved Corporate (2 parents)
Equity (Company account)
-445 GBP2019-04-30
Officer
2013-04-24 ~ 2013-04-24IIF - Director → ME
248
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 - Director → ME
249
228 Main Road, Broomfield, Chelmsford, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-15IIF 2046 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-15IIF 1334 - Right to appoint or remove directors → OE
IIF 1334 - Ownership of shares – 75% or more → OE
IIF 1334 - Ownership of voting rights - 75% or more → OE
250
Epsilon House Business Centre, West Road Ransomes Europark, Ipswich, Suffolk, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2013-04-29IIF - Director → ME
251
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
742 GBP2025-03-31
Officer
2023-11-13 ~ 2024-02-23IIF 1944 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-23IIF 1339 - Right to appoint or remove directors → OE
IIF 1339 - Ownership of voting rights - 75% or more → OE
IIF 1339 - Ownership of shares – 75% or more → OE
252
7 Great Lane, Bierton, Aylesbury, BucksDissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2011-11-14IIF - Director → ME
253
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 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-27IIF 2772 - Right to appoint or remove directors → OE
IIF 2772 - Ownership of shares – 75% or more → OE
IIF 2772 - Ownership of voting rights - 75% or more → OE
254
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 2165 - Director → ME
Person with significant control
2021-12-24 ~ 2022-10-05IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
255
50 Chesterton Road, Cambridge, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-08-11IIF 1763 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-11IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
256
153a Blenheim Road, Harrow, EnglandActive Corporate (3 parents)
Officer
2024-03-21 ~ 2024-06-17IIF 2218 - Director → ME
257
97 Station Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2019-11-06IIF 2419 - Director → ME
Person with significant control
2019-11-06 ~ 2019-11-06IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
258
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 2088 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF 660 - Ownership of voting rights - 75% or more → OE
IIF 660 - Ownership of shares – 75% or more → OE
IIF 660 - Right to appoint or remove directors → OE
259
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 1747 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 935 - Right to appoint or remove directors → OE
IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
260
235 Boundary Road, St. Helens, MerseysideDissolved Corporate (1 parent)
Officer
2010-08-12 ~ 2010-08-12IIF - Director → ME
261
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 - Director → ME
262
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 2392 - Director → ME
Person with significant control
2024-01-17 ~ 2024-01-17IIF 1394 - Ownership of shares – 75% or more → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
IIF 1394 - Right to appoint or remove directors → OE
263
Sterling House Wavell Drive, Rosehill, Carlisle, CumbriaDissolved Corporate (1 parent)
Officer
2009-10-29 ~ 2009-10-29IIF - Director → ME
264
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 1894 - Director → ME
Person with significant control
2020-01-08 ~ 2020-01-08IIF 230 - Ownership of shares – 75% or more → OE
IIF 230 - Ownership of voting rights - 75% or more → OE
265
Unit 9c Hackworth Industrial Park, Shildon, County Durham, EnglandDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF 2025 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF 295 - Ownership of shares – 75% or more → OE
IIF 295 - Right to appoint or remove directors → OE
IIF 295 - Ownership of voting rights - 75% or more → OE
266
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 2549 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-18IIF 382 - Ownership of shares – 75% or more → OE
IIF 382 - Ownership of voting rights - 75% or more → OE
IIF 382 - Right to appoint or remove directors → OE
267
26 Station Road, Solihull, EnglandActive Corporate (1 parent)
Equity (Company account)
-178 GBP2024-02-28
Officer
2023-02-28 ~ 2023-08-05IIF 1256 - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-05IIF 218 - Right to appoint or remove directors → OE
IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
268
1 Abbotsford Drive, Dudley, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-09-07IIF 2078 - Director → ME
Person with significant control
2020-05-18 ~ 2020-09-07IIF 523 - Ownership of voting rights - 75% or more → OE
IIF 523 - Ownership of shares – 75% or more → OE
IIF 523 - Right to appoint or remove directors → OE
269
426 High Road, Benfleet, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-08-02IIF 1804 - Director → ME
Person with significant control
2023-10-24 ~ 2024-08-02IIF 1371 - Right to appoint or remove directors → OE
IIF 1371 - Ownership of shares – 75% or more → OE
IIF 1371 - Ownership of voting rights - 75% or more → OE
270
1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 2786 - Ownership of voting rights - 75% or more → OE
IIF 2786 - Ownership of shares – 75% or more → OE
271
3 Grundy Crescent, Kennington, Oxford, EnglandActive Corporate (2 parents)
Equity (Company account)
23 GBP2023-03-31
Officer
2017-10-18 ~ 2017-10-18IIF - Director → ME
272
Booth Street Chambers, Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (2 parents)
Officer
2010-08-05 ~ 2010-08-05IIF - Director → ME
273
Macmillan Publishers, Brunel Road, Basingstoke, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
2011-10-04 ~ 2012-10-24IIF - Director → ME
274
18a Wolverhampton Street, Willenhall, West Midlands, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-20 ~ 2018-12-20IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF 1418 - Ownership of voting rights - 75% or more → OE
IIF 1418 - Ownership of shares – 75% or more → OE
275
50 Jena Close, Shoeburyness, Southend-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-19IIF 1159 - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-19IIF 402 - Right to appoint or remove directors → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
276
3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2018-07-31
Officer
2012-07-12 ~ 2014-01-13IIF - Director → ME
277
15 Meadow Hill, New Malden, Surrey, EnglandActive Corporate (2 parents)
Equity (Company account)
833 GBP2024-03-31
Officer
2017-03-31 ~ 2018-01-31IIF - Director → ME
278
285 Bradford Road, Shipley, EnglandActive Corporate (1 parent)
Equity (Company account)
24,547 GBP2021-02-28
Officer
2019-02-27 ~ 2019-02-27IIF - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 2720 - Ownership of shares – 75% or more → OE
IIF 2720 - Right to appoint or remove directors → OE
IIF 2720 - Ownership of voting rights - 75% or more → OE
279
17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2023-09-02IIF 1199 - Director → ME
Person with significant control
2023-06-08 ~ 2023-09-02IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of shares – 75% or more → OE
280
BESTMIRE LIMITED - 2019-05-07
COOL SNEAKERS SHOES LTD - 2019-05-20
155 Hebden Road, Liverpool, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-05-31
Officer
2019-05-04 ~ 2019-05-04IIF - Director → ME
2018-05-01 ~ 2019-05-04IIF - Director → ME
Person with significant control
2019-05-04 ~ 2019-05-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
281
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 1844 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF 379 - Ownership of shares – 75% or more → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Right to appoint or remove directors → OE
282
1a Highfield Road, Dartford, EnglandActive Corporate (1 parent)
Equity (Company account)
31,388 GBP2024-02-29
Officer
2022-02-24 ~ 2022-08-03IIF 1927 - Director → ME
Person with significant control
2022-02-24 ~ 2022-08-03IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
283
Flat 6 6 Spanish Place, London, EnglandActive Corporate (1 parent)
Officer
2023-12-13 ~ 2024-05-13IIF 2579 - Director → ME
Person with significant control
2023-12-13 ~ 2024-05-13IIF 1348 - Ownership of shares – 75% or more → OE
IIF 1348 - Right to appoint or remove directors → OE
IIF 1348 - Ownership of voting rights - 75% or more → OE
284
2 Stone Buildings, Lincoln's Inn, LondonDissolved Corporate (1 parent)
Officer
2010-07-02 ~ 2014-05-15IIF - Director → ME
285
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, WalesDissolved Corporate (1 parent)
Officer
2015-10-19 ~ 2018-06-07IIF - Director → ME
Person with significant control
2016-10-18 ~ 2018-06-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF - Ownership of shares – 75% or more → OE
286
13 Picardy House 54 Cedar Road, EnfieldDissolved Corporate (1 parent)
Officer
2012-05-29 ~ 2012-05-29IIF - Director → ME
287
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 - Director → ME
288
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 1713 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-11IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
289
22b High Street, Witney, OxonActive Corporate (1 parent, 6 offsprings)
Equity (Company account)
19,706 GBP2025-03-31
Officer
2010-10-08 ~ 2010-10-08IIF - Director → ME
290
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 - Director → ME
291
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 - Director → ME
Person with significant control
2019-04-01 ~ 2020-02-20IIF 2736 - Ownership of shares – 75% or more → OE
IIF 2736 - Right to appoint or remove directors → OE
IIF 2736 - Ownership of voting rights - 75% or more → OE
292
First Floor, Unit 2 Roseville Trading Estate, Roseville Road, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2016-03-22 ~ 2016-03-22IIF - Director → ME
293
2 Lime Tree Walk, Sevenoaks, EnglandDissolved Corporate
Equity (Company account)
1,638,147 GBP2019-09-30
Officer
2017-09-26 ~ 2018-09-03IIF - Director → ME
294
46 Vivian Avenue, Hendon Central, LondonDissolved Corporate (2 parents)
Equity (Company account)
29,670 GBP2020-01-31
Officer
2015-01-15 ~ 2015-01-15IIF - Director → ME
295
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 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-10IIF 2854 - Ownership of shares – 75% or more → OE
IIF 2854 - Ownership of voting rights - 75% or more → OE
296
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 - Director → ME
297
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2018-04-01IIF - Director → ME
298
36 Clarendon Road, Watford, United KingdomDissolved Corporate
Officer
2017-12-27 ~ 2019-01-03IIF - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-03IIF 1422 - Ownership of shares – 75% or more → OE
IIF 1422 - Right to appoint or remove directors → OE
IIF 1422 - Ownership of voting rights - 75% or more → OE
299
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 - Director → ME
Person with significant control
2017-12-27 ~ 2022-11-01IIF 2869 - Right to appoint or remove directors → OE
IIF 2869 - Ownership of shares – 75% or more → OE
IIF 2869 - Ownership of voting rights - 75% or more → OE
300
Flat 14 Rotherhithe Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
301
66 Bucklands Road, Teddington, EnglandDissolved Corporate (2 parents)
Equity (Company account)
255,852 GBP2020-04-30
Officer
2017-05-02 ~ 2019-04-26IIF - Director → ME
302
35 Park Place, Cardiff, South Glamorgan, United KingdomDissolved Corporate (2 parents)
Officer
2009-03-27 ~ 2009-06-30IIF - Director → ME
303
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 - Director → ME
Person with significant control
2019-02-25 ~ 2020-03-10IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
304
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 - Director → ME
Person with significant control
2019-05-28 ~ 2023-01-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
305
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 - Director → ME
306
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 1245 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
307
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 2009 - Director → ME
Person with significant control
2024-07-24 ~ 2024-08-01IIF 1109 - Ownership of shares – 75% or more → OE
IIF 1109 - Ownership of voting rights - 75% or more → OE
IIF 1109 - Right to appoint or remove directors → OE
308
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 - Director → ME
309
SANDERS PROPERTY (CORNWALL) LIMITED - 2014-01-14
254 Alcester Road, Moseley, BirminghamDissolved Corporate (2 parents)
Officer
2009-05-12 ~ 2014-01-13IIF - Director → ME
310
KENTBEST LIMITED - 2020-09-15
6-8 Freeman Street, Grimsby, EnglandActive Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-01IIF 1893 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-01IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Ownership of shares – 75% or more → OE
311
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 2018 - Director → ME
Person with significant control
2020-03-04 ~ 2020-06-08IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
312
21 De Vere Walk, WatfordDissolved Corporate (1 parent)
Officer
2009-07-09 ~ 2012-12-11IIF - Director → ME
313
29 Church Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2021-11-29 ~ 2021-12-14IIF 2306 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-14IIF 530 - Right to appoint or remove directors → OE
IIF 530 - Ownership of shares – 75% or more → OE
IIF 530 - Ownership of voting rights - 75% or more → OE
314
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2016-04-18IIF - Director → ME
315
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 - Director → ME
316
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 - Director → ME
317
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
44,502 GBP2020-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2919 - Ownership of shares – 75% or more → OE
IIF 2919 - Ownership of voting rights - 75% or more → OE
318
5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,276 GBP2022-08-31
Officer
2017-08-03 ~ 2020-03-01IIF - Director → ME
Person with significant control
2019-08-02 ~ 2020-03-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
319
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 - Director → ME
Person with significant control
2017-11-14 ~ 2019-05-16IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
320
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 - Director → ME
321
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 - Director → ME
322
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 2421 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF 520 - Right to appoint or remove directors → OE
IIF 520 - Ownership of shares – 75% or more → OE
IIF 520 - Ownership of voting rights - 75% or more → OE
323
219 Duke Street, Sheffield, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,312 GBP2024-03-31
Officer
2019-04-23 ~ 2019-04-23IIF - Director → ME
2018-03-26 ~ 2019-04-23IIF - Director → ME
Person with significant control
2019-04-23 ~ 2020-04-23IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
324
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 - Director → ME
Person with significant control
2019-07-17 ~ 2020-08-17IIF 2895 - Ownership of shares – 75% or more → OE
IIF 2895 - Ownership of voting rights - 75% or more → OE
325
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 2381 - Director → ME
Person with significant control
2020-10-05 ~ 2021-04-21IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
326
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 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 2907 - Ownership of voting rights - 75% or more → OE
IIF 2907 - Ownership of shares – 75% or more → OE
327
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 - Director → ME
328
11 Honeysuckle Gardens, Croydon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,183 GBP2018-08-27
Officer
2014-08-28 ~ 2014-08-28IIF - Director → ME
329
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2012-02-21 ~ 2012-02-21IIF - Director → ME
330
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 - Director → ME
331
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 - Director → ME
332
No.1 London Bridge, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
-19,096 GBP2019-03-31
Officer
2012-09-13 ~ 2012-09-13IIF - Director → ME
333
11 Hedon Road, Hull, East YorkshireDissolved Corporate (1 parent)
Officer
2010-03-25 ~ 2010-03-25IIF - Director → ME
334
Janelle House, Hartham Lane, Hertford, HertfordshireDissolved Corporate (1 parent)
Officer
2012-09-03 ~ 2012-09-03IIF - Director → ME
335
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 - Director → ME
336
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 2099 - Director → ME
Person with significant control
2021-04-30 ~ 2022-11-15IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Right to appoint or remove directors → OE
IIF 287 - Ownership of shares – 75% or more → OE
337
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 - Director → ME
338
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 - Director → ME
339
MARSHRAY LIMITED - 2024-10-30
216 Ashmore Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
26,625 GBP2024-01-31
Officer
2023-01-26 ~ 2023-12-11IIF 1150 - Director → ME
Person with significant control
2023-01-26 ~ 2023-12-11IIF 286 - Ownership of voting rights - 75% or more → OE
IIF 286 - Right to appoint or remove directors → OE
IIF 286 - Ownership of shares – 75% or more → OE
340
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 - Director → ME
Person with significant control
2017-11-14 ~ 2021-11-13IIF 2853 - Ownership of voting rights - 75% or more → OE
IIF 2853 - Ownership of shares – 75% or more → OE
341
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 2509 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-27IIF 289 - Ownership of voting rights - 75% or more → OE
IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Right to appoint or remove directors → OE
342
14 Paul Court London Road, Romford, Essex, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-24IIF 1624 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-24IIF 1341 - Ownership of voting rights - 75% or more → OE
IIF 1341 - Right to appoint or remove directors → OE
IIF 1341 - Ownership of shares – 75% or more → OE
343
46 Harper Road, London, EnglandActive Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-25IIF 1778 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF 969 - Ownership of voting rights - 75% or more → OE
IIF 969 - Right to appoint or remove directors → OE
IIF 969 - Ownership of shares – 75% or more → OE
344
18 Mayfield Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF 1935 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 983 - Right to appoint or remove directors → OE
IIF 983 - Ownership of shares – 75% or more → OE
IIF 983 - Ownership of voting rights - 75% or more → OE
345
The Octagon, Ferriby Road, Hessle, EnglandActive Corporate (1 parent)
Equity (Company account)
7,768 GBP2021-05-31
Officer
2014-11-14 ~ 2017-11-14IIF - Director → ME
Person with significant control
2016-11-14 ~ 2017-11-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
346
85 Summer Road, Erdington, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-06-15 ~ 2015-09-10IIF - Director → ME
347
P DENNINSON CONSULTANCY LIMITED - 2010-01-12
58-60 Kensington Church Street, LondonDissolved Corporate (1 parent)
Officer
2009-11-27 ~ 2013-10-21IIF - Director → ME
348
132-134 Great Ancoats Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2021-03-24 ~ 2021-03-24IIF 1943 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF 181 - Ownership of shares – 75% or more → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
349
8 Rowan Tree Drive, Wolverhampton, EnglandDissolved Corporate (1 parent)
Total liabilities (Company account)
2 GBP2023-02-28
Officer
2018-02-26 ~ 2020-06-08IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
350
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 - Director → ME
351
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 - Director → ME
352
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 2555 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF 651 - Right to appoint or remove directors → OE
IIF 651 - Ownership of voting rights - 75% or more → OE
IIF 651 - Ownership of shares – 75% or more → OE
353
160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-10-31
Officer
2016-10-28 ~ 2020-01-30IIF 1729 - Director → ME
Person with significant control
2017-10-27 ~ 2020-01-30IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
354
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 1543 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-27IIF 473 - Right to appoint or remove directors → OE
IIF 473 - Ownership of voting rights - 75% or more → OE
IIF 473 - Ownership of shares – 75% or more → OE
355
31a Selwyn Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2017-07-18 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-01IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
356
Unit 5 Oasis Park, 19 Road One, Winsford, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2015-02-13 ~ 2015-03-06IIF - Director → ME
357
366 Church Road, Frampton Cotterell, Bristol, EnglandActive Corporate (2 parents)
Officer
2009-06-03 ~ 2009-06-03IIF - LLP Designated Member → ME
358
BRAMBLEFIELD HOMES LTD - 2021-02-17
R J FIELD BUILDERS HEREFORD LIMITED - 2021-02-16
Bramble Field Barn, Munstone, Hereford, HerefordshireActive Corporate (2 parents)
Equity (Company account)
-26,073 GBP2024-03-31
Officer
2012-03-29 ~ 2012-08-21IIF - Director → ME
359
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 2325 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-24IIF 768 - Ownership of shares – 75% or more → OE
IIF 768 - Ownership of voting rights - 75% or more → OE
IIF 768 - Right to appoint or remove directors → OE
360
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 - Director → ME
361
6 Old Nursery View, Kennington, OxfordDissolved Corporate (1 parent)
Officer
2011-02-16 ~ 2011-02-16IIF - Director → ME
362
249 Manningham Lane, Bradford, EnglandActive Corporate (2 parents)
Equity (Company account)
43,974 GBP2024-02-28
Officer
2018-02-26 ~ 2019-06-04IIF - Director → ME
Person with significant control
2019-03-11 ~ 2019-06-04IIF 1286 - Ownership of shares – 75% or more → OE
IIF 1286 - Ownership of voting rights - 75% or more → OE
IIF 1286 - Right to appoint or remove directors → OE
363
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 - Director → ME
364
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 - Director → ME
365
12 Hammersmith Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2022-05-27 ~ 2023-01-04IIF 2049 - Director → ME
Person with significant control
2022-05-27 ~ 2023-01-04IIF 536 - Right to appoint or remove directors → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
IIF 536 - Ownership of shares – 75% or more → OE
366
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 - Director → ME
367
One Temple Quay, Temple Back East, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF - Director → ME
368
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 - Director → ME
369
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 1815 - Director → ME
Person with significant control
2022-06-27 ~ 2023-06-02IIF 703 - Right to appoint or remove directors → OE
IIF 703 - Ownership of voting rights - 75% or more → OE
IIF 703 - Ownership of shares – 75% or more → OE
370
106 Davington Road, Dagenham, Essex, EnglandDissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-01-13IIF - Director → ME
371
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 - Director → ME
372
22 Slade Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-02-25IIF 2594 - Director → ME
Person with significant control
2023-09-08 ~ 2024-02-25IIF 1140 - Ownership of shares – 75% or more → OE
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Right to appoint or remove directors → OE
373
96 Royal Avenue, Calcot, Reading, EnglandDissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-01-15IIF - Director → ME
374
57 Cardigan Road, Bridlington, EnglandDissolved Corporate (1 parent)
Officer
2016-08-01 ~ 2016-08-01IIF - Director → ME
375
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 - Director → ME
Person with significant control
2019-07-17 ~ 2020-07-18IIF 2855 - Ownership of voting rights - 75% or more → OE
IIF 2855 - Ownership of shares – 75% or more → OE
376
DALEMITRE LIMITED - 2021-12-23
8 Marshall Path, Thamesmead, London, EnglandDissolved Corporate (1 parent)
Officer
2020-12-15 ~ 2021-12-17IIF 1824 - Director → ME
Person with significant control
2020-12-15 ~ 2021-12-17IIF 452 - Right to appoint or remove directors → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Ownership of shares – 75% or more → OE
377
Ebenezer House, Ryecroft, Newcastle, StaffordshireActive Corporate (3 parents)
Equity (Company account)
6,157 GBP2024-12-30
Officer
2009-12-01 ~ 2009-12-01IIF - Director → ME
378
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 - Director → ME
379
3 Park Road, Wigan, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,361 GBP2024-04-30
Officer
2013-04-03 ~ 2013-04-03IIF - Director → ME
380
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 2378 - Director → ME
Person with significant control
2023-11-13 ~ 2024-11-19IIF 1359 - Right to appoint or remove directors → OE
IIF 1359 - Ownership of shares – 75% or more → OE
IIF 1359 - Ownership of voting rights - 75% or more → OE
381
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 - Director → ME
382
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 2490 - Director → ME
Person with significant control
2021-08-26 ~ 2021-08-26IIF 268 - Ownership of shares – 75% or more → OE
IIF 268 - Ownership of voting rights - 75% or more → OE
IIF 268 - Right to appoint or remove directors → OE
383
33 Tame Bank, Kingsbury, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-10-09IIF 2530 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF 399 - Ownership of shares – 75% or more → OE
IIF 399 - Ownership of voting rights - 75% or more → OE
384
7 Great Lane, Bierton, Aylesbury, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-562 GBP2021-01-31
Officer
2018-01-25 ~ 2018-01-25IIF - Director → ME
Person with significant control
2019-02-07 ~ 2019-04-04IIF 2691 - Ownership of voting rights - 75% or more → OE
IIF 2691 - Ownership of shares – 75% or more → OE
IIF 2691 - Right to appoint or remove directors → OE
385
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 - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-01IIF 2881 - Ownership of voting rights - 75% or more → OE
IIF 2881 - Ownership of shares – 75% or more → OE
386
Courtwood House, Silver Street Head, Sheffield, EnglandActive Corporate
Equity (Company account)
33,557 GBP2020-07-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2806 - Ownership of voting rights - 75% or more → OE
IIF 2806 - Ownership of shares – 75% or more → OE
387
58 Old Park Road, Dudley, West MidlandsDissolved Corporate (2 parents)
Officer
2014-02-17 ~ 2014-05-10IIF - Director → ME
388
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2814 - Ownership of voting rights - 75% or more → OE
IIF 2814 - Ownership of shares – 75% or more → OE
389
207 Third Floor, Regent Street, LondonDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-05IIF - Director → ME
390
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 - Director → ME
391
Conveyit House, 28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2014-10-02 ~ 2015-04-24IIF - Director → ME
392
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 - Director → ME
393
Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2017-11-20 ~ 2018-12-20IIF - Director → ME
Person with significant control
2017-11-20 ~ 2018-12-20IIF 1417 - Ownership of shares – 75% or more → OE
IIF 1417 - Ownership of voting rights - 75% or more → OE
394
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 2456 - Director → ME
Person with significant control
2022-08-24 ~ 2023-01-16IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Right to appoint or remove directors → OE
395
Regus House, Highbridge, Oxford Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
2016-09-28 ~ 2017-08-24IIF - Director → ME
Person with significant control
2016-09-28 ~ 2017-08-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
396
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate
Equity (Company account)
1 GBP2022-07-31
Officer
2021-10-25 ~ 2021-10-25IIF 1955 - Director → ME
Person with significant control
2021-10-25 ~ 2021-10-25IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
397
Apartment 730 Holden Mill Blackburn Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2023-08-08 ~ 2024-01-24IIF 2600 - Director → ME
Person with significant control
2023-08-08 ~ 2024-01-24IIF 1127 - Right to appoint or remove directors → OE
IIF 1127 - Ownership of voting rights - 75% or more → OE
IIF 1127 - Ownership of shares – 75% or more → OE
398
4385, 12791906 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-08-04 ~ 2021-02-03IIF 2245 - Director → ME
Person with significant control
2020-08-04 ~ 2021-02-03IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
IIF 315 - Ownership of voting rights - 75% or more → OE
399
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 - Director → ME
400
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 1738 - Director → ME
Person with significant control
2019-09-25 ~ 2020-03-30IIF 2804 - Ownership of shares – 75% or more → OE
IIF 2804 - Ownership of voting rights - 75% or more → OE
401
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 1247 - Director → ME
Person with significant control
2023-01-26 ~ 2023-11-30IIF 583 - Ownership of voting rights - 75% or more → OE
IIF 583 - Ownership of shares – 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
402
142 Plumstead Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-10-06IIF - Director → ME
Person with significant control
2017-06-19 ~ 2018-10-06IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
403
Office One 1 Coldbath Square, Farringdon, London, EnglandActive Corporate
Equity (Company account)
5,218 GBP2022-11-30
Officer
2018-11-28 ~ 2020-02-02IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-02-02IIF 2767 - Ownership of shares – 75% or more → OE
IIF 2767 - Ownership of voting rights - 75% or more → OE
IIF 2767 - Right to appoint or remove directors → OE
404
23 Hanover Square, LondonDissolved Corporate (1 parent)
Officer
2010-06-03 ~ 2014-10-06IIF - Director → ME
405
9a Kempson Road, Leicester, EnglandActive Corporate (1 parent)
Equity (Company account)
4,047 GBP2024-02-29
Officer
2015-02-13 ~ 2015-06-16IIF - Director → ME
406
7 Idle Road, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,892 GBP2024-06-30
Officer
2017-06-28 ~ 2020-01-07IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-01-07IIF 2885 - Ownership of shares – 75% or more → OE
IIF 2885 - Ownership of voting rights - 75% or more → OE
407
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 - Director → ME
408
DENEBECK LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF 1202 - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
409
ARCHGOOD LIMITED - 2023-03-30
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-03-29IIF 1210 - Director → ME
Person with significant control
2023-02-28 ~ 2023-03-29IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Ownership of shares – 75% or more → OE
IIF 590 - Right to appoint or remove directors → OE
410
WARDRATE LIMITED - 2023-05-05
16 George Street, Cleckheaton, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-01-26IIF 1243 - Director → ME
Person with significant control
2023-01-26 ~ 2023-01-26IIF 636 - Right to appoint or remove directors → OE
IIF 636 - Ownership of voting rights - 75% or more → OE
IIF 636 - Ownership of shares – 75% or more → OE
411
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
2019-05-29 ~ 2020-01-31IIF - Director → ME
Person with significant control
2019-05-29 ~ 2020-01-31IIF 2742 - Right to appoint or remove directors → OE
IIF 2742 - Ownership of shares – 75% or more → OE
IIF 2742 - Ownership of voting rights - 75% or more → OE
412
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 2228 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
413
89 Foley Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-26 ~ 2023-10-17IIF 2418 - Director → ME
Person with significant control
2022-04-26 ~ 2023-10-17IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
414
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 - Director → ME
415
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 2548 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF 240 - Ownership of voting rights - 75% or more → OE
IIF 240 - Right to appoint or remove directors → OE
IIF 240 - Ownership of shares – 75% or more → OE
416
Ground Floor Front Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 2051 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Ownership of shares – 75% or more → OE
417
Flat J, 50-56 Mill Hill Road, Norwich, EnglandDissolved Corporate (1 parent)
Officer
2022-11-23 ~ 2022-12-20IIF 1272 - Director → ME
Person with significant control
2022-11-23 ~ 2022-12-20IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
418
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-12-31
Officer
2018-12-31 ~ 2018-12-31IIF - Director → ME
Person with significant control
2018-12-31 ~ 2018-12-31IIF 1317 - Ownership of voting rights - 75% or more → OE
IIF 1317 - Ownership of shares – 75% or more → OE
419
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 - Director → ME
Person with significant control
2019-05-28 ~ 2021-02-10IIF 2897 - Ownership of voting rights - 75% or more → OE
IIF 2897 - Ownership of shares – 75% or more → OE
420
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 - Director → ME
421
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 2484 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF 281 - Right to appoint or remove directors → OE
IIF 281 - Ownership of shares – 75% or more → OE
IIF 281 - Ownership of voting rights - 75% or more → OE
422
BESTCRAY LIMITED - 2020-09-22
10f Sutherland Road, London, EnglandDissolved Corporate (2 parents)
Officer
2020-05-06 ~ 2020-09-02IIF 1808 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-02IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
423
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 2817 - Ownership of shares – 75% or more → OE
IIF 2817 - Ownership of voting rights - 75% or more → OE
IIF 2817 - Right to appoint or remove directors → OE
424
KENTMOSS LIMITED - 2018-08-21
54 Newberries Avenue, Radlett, United KingdomActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
498,708 GBP2024-01-31
Officer
2018-01-26 ~ 2018-01-26IIF - Director → ME
425
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 - Director → ME
426
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 - LLP Designated Member → ME
427
ROWANDENE LIMITED - 2018-09-06
3rd Floor, 207 Regent Street, London, EnglandDissolved Corporate (1 parent)
Officer
2016-10-28 ~ 2018-09-05IIF - Director → ME
Person with significant control
2017-10-27 ~ 2018-09-05IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
428
FORGECAM LIMITED - 2025-03-05
26 9 Brooks Apartments Geoff Cade Way, London, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2025-02-27IIF 2525 - Director → ME
Person with significant control
2024-08-23 ~ 2025-02-27IIF 849 - Ownership of shares – 75% or more → OE
IIF 849 - Ownership of voting rights - 75% or more → OE
IIF 849 - Right to appoint or remove directors → OE
429
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (2 parents)
Equity (Company account)
-6,304 GBP2021-03-31
Officer
2013-01-29 ~ 2013-01-29IIF - Director → ME
430
3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
2011-06-29 ~ 2011-06-29IIF - Director → ME
431
69 Lime Street, Hull, East Yorkshire, EnglandDissolved Corporate (2 parents)
Officer
2011-03-25 ~ 2011-03-25IIF - Director → ME
432
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 2426 - Director → ME
Person with significant control
2020-04-02 ~ 2020-07-28IIF 229 - Ownership of shares – 75% or more → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Right to appoint or remove directors → OE
433
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 1957 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF 699 - Ownership of voting rights - 75% or more → OE
IIF 699 - Right to appoint or remove directors → OE
IIF 699 - Ownership of shares – 75% or more → OE
434
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 - Director → ME
435
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-04-21 ~ 2010-04-21IIF - Director → ME
436
Office 31, 168 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF 1599 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF 1381 - Ownership of voting rights - 75% or more → OE
IIF 1381 - Ownership of shares – 75% or more → OE
IIF 1381 - Right to appoint or remove directors → OE
437
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 - Director → ME
438
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 2416 - Director → ME
Person with significant control
2021-01-26 ~ 2021-04-21IIF 629 - Ownership of voting rights - 75% or more → OE
IIF 629 - Right to appoint or remove directors → OE
IIF 629 - Ownership of shares – 75% or more → OE
439
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-10-28IIF 1660 - Director → ME
Person with significant control
2025-01-22 ~ 2025-10-28IIF 831 - Right to appoint or remove directors → OE
IIF 831 - Ownership of voting rights - 75% or more → OE
IIF 831 - Ownership of shares – 75% or more → OE
440
LYNTONCADE LIMITED - 2019-08-01
CAPITAL RESOURCES PARTNERS LIMITED - 2019-08-02
64 Nile Street, International House, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-07-31IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-07-31IIF - Has significant influence or control → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
441
RISECOMBE LIMITED - 2014-05-21
40a Station Road, Upminster, EssexDissolved Corporate (1 parent)
Officer
2011-11-14 ~ 2014-05-13IIF - Director → ME
442
26 The Nursery, Sutton Courtenay, Abingdon, OxonDissolved Corporate (2 parents)
Officer
2010-05-05 ~ 2010-05-05IIF - Director → ME
443
16 Monson Avenue, Cheltenham, GloucestershireActive Corporate (4 parents)
Equity (Company account)
90 GBP2024-03-31
Officer
2012-04-03 ~ 2012-04-03IIF - Director → ME
444
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 - Director → ME
445
Ferndale Cottage, Trefonen, Oswestry, ShropshireDissolved Corporate (1 parent)
Officer
2010-11-18 ~ 2010-11-19IIF - Director → ME
446
21 Bonneville Close, Tipton, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2024-01-30IIF 2604 - Director → ME
Person with significant control
2023-09-08 ~ 2024-01-30IIF 1138 - Ownership of voting rights - 75% or more → OE
IIF 1138 - Right to appoint or remove directors → OE
IIF 1138 - Ownership of shares – 75% or more → OE
447
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 2236 - Director → ME
448
24 Welbeck Avenue, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-23IIF 2200 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-23IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
449
1 Woodville Terrace, Bradford, EnglandDissolved Corporate (1 parent)
Officer
2019-08-14 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 2771 - Ownership of shares – 75% or more → OE
IIF 2771 - Ownership of voting rights - 75% or more → OE
450
156 Birmingham Road, Oldbury, EnglandDissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF 1794 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF 567 - Right to appoint or remove directors → OE
IIF 567 - Ownership of voting rights - 75% or more → OE
IIF 567 - Ownership of shares – 75% or more → OE
451
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 - Director → ME
452
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 - Director → ME
453
NEW HAVEN PARK LIMITED - 2017-01-26
CROWTREES PARK LIMITED - 2015-03-25
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 - Director → ME
454
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 - Director → ME
455
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 - Director → ME
456
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 - Director → ME
Person with significant control
2017-03-21 ~ 2017-10-27IIF - Ownership of shares – 75% or more → OE
457
4385, 11651483 - Companies House Default Address, CardiffActive Corporate
Equity (Company account)
-627,214 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF - Director → ME
458
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 1914 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF 668 - Ownership of shares – 75% or more → OE
IIF 668 - Right to appoint or remove directors → OE
IIF 668 - Ownership of voting rights - 75% or more → OE
459
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 - Director → ME
Person with significant control
2019-07-17 ~ 2019-07-17IIF 2835 - Ownership of shares – 75% or more → OE
IIF 2835 - Ownership of voting rights - 75% or more → OE
460
Parc Y Rhedyn Welshmoor, Llanrhidian, SwanseaActive Corporate (1 parent)
Equity (Company account)
279,390 GBP2024-09-30
Officer
2009-08-07 ~ 2010-06-10IIF - Director → ME
461
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 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 2967 - Ownership of shares – 75% or more → OE
IIF 2967 - Ownership of voting rights - 75% or more → OE
462
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 1831 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-09IIF 297 - Ownership of shares – 75% or more → OE
IIF 297 - Ownership of voting rights - 75% or more → OE
463
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 - Director → ME
464
F- H8 LIMITED - 2022-02-01
MOORPINE LIMITED - 2024-06-25
4385, 11159806 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-01-31
Officer
2018-01-19 ~ 2023-01-19IIF - Director → ME
Person with significant control
2019-01-18 ~ 2023-01-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
465
PORTBLACK LIMITED - 2013-10-23
145-157 St. John Street, LondonDissolved Corporate
Officer
2009-10-20 ~ 2013-10-22IIF - Director → ME
466
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 - Director → ME
Person with significant control
2019-01-31 ~ 2019-02-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
467
25 Hampton Rise, Oswestry, ShropshireDissolved Corporate (2 parents)
Officer
2009-03-18 ~ 2009-03-18IIF - Director → ME
468
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 - Director → ME
469
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 - Director → ME
470
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 2209 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-27IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
471
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-25IIF 2363 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-25IIF 1351 - Right to appoint or remove directors → OE
IIF 1351 - Ownership of voting rights - 75% or more → OE
IIF 1351 - Ownership of shares – 75% or more → OE
472
BRADBERRY LIMITED - 2011-01-31
198 Fore Street, LondonActive Corporate (1 parent)
Officer
2009-07-09 ~ 2009-11-24IIF - Director → ME
473
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 - Director → ME
Person with significant control
2019-02-27 ~ 2019-03-31IIF 2765 - Ownership of voting rights - 75% or more → OE
IIF 2765 - Right to appoint or remove directors → OE
IIF 2765 - Ownership of shares – 75% or more → OE
474
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 1787 - Director → ME
Person with significant control
2021-08-27 ~ 2021-09-01IIF 615 - Ownership of voting rights - 75% or more → OE
IIF 615 - Ownership of shares – 75% or more → OE
IIF 615 - Right to appoint or remove directors → OE
475
CYD & CYD LIMITED - 2023-02-21
ROWANSTEAD LIMITED - 2013-03-04
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 - Director → ME
476
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 - Director → ME
477
CHERRY TREE CLOSE HUNSTON LIMITED LIMITED - 2019-07-15
RENTED HOMES OF CHICHESTER LIMITED - 2019-07-12
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 - Director → ME
478
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 - Director → ME
479
45 Grange Park Road, St. HelensDissolved Corporate (1 parent)
Equity (Company account)
-27,641 GBP2018-03-31
Officer
2014-10-08 ~ 2014-10-08IIF - Director → ME
480
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 - Director → ME
481
Janelle House, Hartham Lane, HertfordDissolved Corporate (1 parent)
Equity (Company account)
-624 GBP2020-08-31
Officer
2014-08-08 ~ 2014-08-08IIF - Director → ME
482
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 - Director → ME
483
ELDERBOROUGH LIMITED - 2012-12-03
MODERN FIRST EDITIONS LIMITED - 2021-05-17
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 - Director → ME
484
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 2324 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-20IIF 679 - Right to appoint or remove directors → OE
IIF 679 - Ownership of shares – 75% or more → OE
IIF 679 - Ownership of voting rights - 75% or more → OE
485
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 - Director → ME
486
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 - Director → ME
487
ASTONEVE LIMITED - 2025-08-07
The Hoxton Mix, 86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-08-04IIF 2395 - Director → ME
Person with significant control
2025-01-22 ~ 2025-08-04IIF 802 - Ownership of shares – 75% or more → OE
IIF 802 - Right to appoint or remove directors → OE
IIF 802 - Ownership of voting rights - 75% or more → OE
488
Moss & Williamson, 32 Booth Street, Ashton-under-lyne, LancashireDissolved Corporate (3 parents)
Officer
2011-05-10 ~ 2011-05-10IIF - Director → ME
489
St Lukes Church, Stroud Road, Gloucester, GlosDissolved Corporate (1 parent)
Officer
2011-05-09 ~ 2012-02-23IIF - Director → ME
490
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 - Director → ME
491
COLLINS HEALTHCARE PEMBROKESHIRE LIMITED - 2010-06-17
Modern Print, Meyrick Street, Pembroke Dock, PembrokeshireDissolved Corporate (1 parent)
Officer
2009-08-08 ~ 2009-09-30IIF - Director → ME
492
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF - Director → ME
493
3rd Floor 5 New York Street, ManchesterDissolved Corporate (3 parents)
Officer
2010-04-27 ~ 2010-04-27IIF - Director → ME
494
17 Newstead Grove, Nottingham, EnglandActive Corporate (2 parents)
Equity (Company account)
31,220 GBP2024-06-30
Officer
2011-06-30 ~ 2011-06-30IIF - Director → ME
495
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 - Director → ME
496
58 Fordingley Road, London, EnglandActive Corporate (1 parent)
Officer
2024-02-20 ~ 2024-08-13IIF 1455 - Director → ME
Person with significant control
2024-02-20 ~ 2024-08-13IIF 1318 - Ownership of shares – 75% or more → OE
IIF 1318 - Ownership of voting rights - 75% or more → OE
IIF 1318 - Right to appoint or remove directors → OE
497
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-07-24 ~ 2025-08-01IIF 1633 - Director → ME
Person with significant control
2024-07-24 ~ 2025-08-01IIF 788 - Ownership of shares – 75% or more → OE
IIF 788 - Right to appoint or remove directors → OE
IIF 788 - Ownership of voting rights - 75% or more → OE
498
7a Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-05-25 ~ 2024-05-25IIF 2017 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-25IIF 1090 - Ownership of voting rights - 75% or more → OE
IIF 1090 - Ownership of shares – 75% or more → OE
IIF 1090 - Right to appoint or remove directors → OE
499
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 1241 - Director → ME
Person with significant control
2022-11-23 ~ 2023-06-21IIF 489 - Right to appoint or remove directors → OE
IIF 489 - Ownership of shares – 75% or more → OE
IIF 489 - Ownership of voting rights - 75% or more → OE
500
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 - Director → ME
501
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 1182 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF 509 - Right to appoint or remove directors → OE
IIF 509 - Ownership of voting rights - 75% or more → OE
IIF 509 - Ownership of shares – 75% or more → OE
502
55 Darenth Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-177,338 GBP2023-11-30
Officer
2020-01-31 ~ 2020-02-15IIF 1733 - Director → ME
2018-11-28 ~ 2020-01-31IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-01-31IIF 2748 - Ownership of voting rights - 75% or more → OE
IIF 2748 - Right to appoint or remove directors → OE
IIF 2748 - Ownership of shares – 75% or more → OE
2020-01-31 ~ 2020-02-15IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
503
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2016-02-26 ~ 2017-09-09IIF - Director → ME
Person with significant control
2017-02-25 ~ 2017-09-09IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
504
60 Macdonald Avenue, Hornchurch, EnglandActive Corporate (1 parent)
Equity (Company account)
-6,542 GBP2024-12-31
Officer
2017-12-27 ~ 2020-06-01IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
505
1 Woodville Terrace, Bradford, EnglandActive Corporate (1 parent)
Equity (Company account)
357,740 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-09IIF 2728 - Ownership of shares – 75% or more → OE
IIF 2728 - Right to appoint or remove directors → OE
IIF 2728 - Ownership of voting rights - 75% or more → OE
506
International House, 64 Nile Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-06-01IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-06-01IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
507
Unit 19 New Lydenburg Commercial Estate, New Lydenburg Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-05-24 ~ 2014-02-10IIF - Director → ME
508
153 New Union Street, Coventry, EnglandActive Corporate (1 parent)
Equity (Company account)
131,666 GBP2023-11-30
Officer
2021-11-29 ~ 2022-01-07IIF 2064 - Director → ME
Person with significant control
2021-11-29 ~ 2022-01-07IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
IIF 471 - Right to appoint or remove directors → OE
509
85 Mapplewell Crescent, Great Sankey, Warrington, CheshireLiquidation Corporate (2 parents)
Officer
2010-04-26 ~ 2010-04-26IIF - Director → ME
510
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 2377 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-19IIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors → OE
511
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 - Director → ME
512
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 - Director → ME
513
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 - Director → ME
514
8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, United KingdomDissolved Corporate (1 parent)
Officer
2019-12-18 ~ 2020-01-31IIF 1919 - Director → ME
Person with significant control
2019-12-18 ~ 2020-01-31IIF 555 - Ownership of shares – 75% or more → OE
IIF 555 - Ownership of voting rights - 75% or more → OE
515
Unit 2 Batley Business Park, Technology Drive, Batley, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-30 ~ 2022-04-20IIF 2235 - Director → ME
Person with significant control
2021-04-30 ~ 2022-04-20IIF 563 - Right to appoint or remove directors → OE
IIF 563 - Ownership of shares – 75% or more → OE
IIF 563 - Ownership of voting rights - 75% or more → OE
516
2a Wilton Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
2023-07-07 ~ 2024-04-16IIF 1222 - Director → ME
Person with significant control
2023-07-07 ~ 2024-04-16IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
517
1 Tracy Close, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
117,580 GBP2021-07-31
Officer
2018-07-30 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-01IIF 2959 - Ownership of voting rights - 75% or more → OE
IIF 2959 - Ownership of shares – 75% or more → OE
518
Level 30,the Leadenhall Building, 122 Leadenhall Street, London, EnglandDissolved Corporate (1 parent)
Officer
2011-04-14 ~ 2014-03-31IIF - Director → ME
519
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 - Director → ME
Person with significant control
2019-03-11 ~ 2020-03-29IIF 2900 - Ownership of voting rights - 75% or more → OE
IIF 2900 - Ownership of shares – 75% or more → OE
520
Nell Gwynn House, Sloane Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
2016-04-21 ~ 2018-08-28IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-28IIF - Ownership of shares – 75% or more → OE
521
22 Waterbank Row, Northwich, Cheshire, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-05IIF 1215 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-05IIF 680 - Right to appoint or remove directors → OE
IIF 680 - Ownership of voting rights - 75% or more → OE
IIF 680 - Ownership of shares – 75% or more → OE
522
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 2440 - Director → ME
Person with significant control
2022-03-29 ~ 2024-03-06IIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
523
101 Windy House Lane, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2019-02-27 ~ 2019-02-27IIF 2618 - Director → ME
IIF - Director → ME
Person with significant control
2019-02-27 ~ 2020-03-11IIF 2722 - Ownership of shares – 75% or more → OE
IIF 2722 - Ownership of voting rights - 75% or more → OE
IIF 2722 - Right to appoint or remove directors → OE
2020-03-12 ~ 2020-03-12IIF 2674 - Right to appoint or remove directors → OE
IIF 2674 - Ownership of voting rights - 75% or more → OE
IIF 2674 - Ownership of shares – 75% or more → OE
524
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 - Director → ME
525
Cottage Farm, Michaelston Le Pit, Dinas Powys, Vale Of GlamorganDissolved Corporate (2 parents)
Officer
2009-12-15 ~ 2009-12-30IIF - Director → ME
526
47 Wordsworth Close, Basingstoke, EnglandDissolved Corporate (1 parent)
Officer
2023-01-26 ~ 2023-09-05IIF 1194 - Director → ME
Person with significant control
2023-01-26 ~ 2023-09-05IIF 290 - Ownership of shares – 75% or more → OE
IIF 290 - Ownership of voting rights - 75% or more → OE
IIF 290 - Right to appoint or remove directors → OE
527
Crown House North Circular Road, Park Royal, LondonDissolved Corporate (1 parent)
Officer
2011-07-12 ~ 2014-05-27IIF - Director → ME
528
27 Yew Tree Drive, Bredbury, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Officer
2010-04-06 ~ 2010-04-06IIF - Director → ME
529
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 - Director → ME
530
PERRYLINE LIMITED - 2022-02-10
15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2018-08-15 ~ 2021-05-01IIF - Director → ME
2016-04-21 ~ 2018-08-15IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-08-15IIF - Ownership of shares – 75% or more → OE
2019-05-04 ~ 2021-05-01IIF 2928 - Ownership of voting rights - 75% or more → OE
IIF 2928 - Ownership of shares – 75% or more → OE
531
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 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-01IIF 2832 - Ownership of shares – 75% or more → OE
IIF 2832 - Ownership of voting rights - 75% or more → OE
532
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 - Director → ME
533
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 2354 - Director → ME
Person with significant control
2022-07-20 ~ 2024-09-19IIF 318 - Right to appoint or remove directors → OE
IIF 318 - Ownership of voting rights - 75% or more → OE
IIF 318 - Ownership of shares – 75% or more → OE
534
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 2232 - Director → ME
Person with significant control
2025-06-27 ~ 2025-07-28IIF 1001 - Right to appoint or remove directors → OE
IIF 1001 - Ownership of voting rights - 75% or more → OE
IIF 1001 - Ownership of shares – 75% or more → OE
535
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 - Director → ME
536
DALEREEL LIMITED - 2017-06-06
CLAIMS SOLUTION GROUP (ENGLAND) LTD - 2019-08-07
169 Alcester Street, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
3,952 GBP2018-06-30
Officer
2016-06-20 ~ 2016-06-20IIF - Director → ME
537
Beechwood Barn Chapel Lane, Mouldsworth, ChesterDissolved Corporate (1 parent)
Officer
2011-10-10 ~ 2011-10-10IIF - Director → ME
538
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 - Director → ME
539
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2932 - Ownership of shares – 75% or more → OE
IIF 2932 - Ownership of voting rights - 75% or more → OE
540
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 - Director → ME
541
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 - Director → ME
Person with significant control
2016-12-09 ~ 2018-12-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
542
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 - Director → ME
Person with significant control
2017-06-19 ~ 2018-02-05IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
543
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2023-08-09 ~ 2023-11-16IIF 2609 - Director → ME
Person with significant control
2023-08-09 ~ 2023-11-16IIF 1125 - Ownership of voting rights - 75% or more → OE
IIF 1125 - Right to appoint or remove directors → OE
IIF 1125 - Ownership of shares – 75% or more → OE
544
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 - Director → ME
Person with significant control
2017-10-27 ~ 2018-12-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
545
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 2187 - Director → ME
Person with significant control
2021-12-24 ~ 2023-01-27IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
546
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 - Director → ME
547
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2901 - Ownership of voting rights - 75% or more → OE
IIF 2901 - Ownership of shares – 75% or more → OE
548
6 Midsummer Grove, Great Denham, Bedford, EnglandDissolved Corporate (1 parent)
Officer
2018-03-26 ~ 2018-11-06IIF - Director → ME
549
369 Hagley Road West, Quinton, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2018-01-26 ~ 2018-01-26IIF - Director → ME
550
Northwood House, Ward Avenue, Cowes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-04-30
Officer
2018-04-30 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
551
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 - Director → ME
552
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 - Director → ME
Person with significant control
2017-11-14 ~ 2021-02-10IIF 2842 - Ownership of shares – 75% or more → OE
IIF 2842 - Ownership of voting rights - 75% or more → OE
553
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 - Director → ME
554
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 - Director → ME
555
COVEWARD LIMITED - 2025-10-29
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-07-29 ~ 2025-10-24IIF 1478 - Director → ME
Person with significant control
2025-07-29 ~ 2025-10-24IIF 1020 - Right to appoint or remove directors → OE
IIF 1020 - Ownership of shares – 75% or more → OE
IIF 1020 - Ownership of voting rights - 75% or more → OE
556
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF - Director → ME
557
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2010-12-17 ~ 2010-12-17IIF - Director → ME
558
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 - Director → ME
559
14 Elm Close, EllesmereActive Corporate (1 parent)
Equity (Company account)
12,407 GBP2024-03-31
Officer
2014-12-09 ~ 2014-12-09IIF - Director → ME
560
DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
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 - Director → ME
561
JUSTWARD LIMITED - 2025-07-22
91 Mollison Way, Edgware, EnglandActive Corporate (1 parent)
Officer
2024-07-23 ~ 2024-07-23IIF 2352 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23IIF 1043 - Right to appoint or remove directors → OE
IIF 1043 - Ownership of voting rights - 75% or more → OE
IIF 1043 - Ownership of shares – 75% or more → OE
562
D M Patel Fcca Fipa, 40 Great James Street, LondonDissolved Corporate (2 parents)
Officer
2009-06-05 ~ 2009-06-05IIF - Director → ME
563
45 Highfield Road, Doncaster, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-01-31
Officer
2022-01-31 ~ 2023-06-14IIF 2514 - Director → ME
Person with significant control
2022-01-31 ~ 2023-06-14IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
564
Unit 4 Stirling Court Yard, Stirling Way, Borehamwood, Herts, United KingdomDissolved Corporate (1 parent, 1 offspring)
Equity (Company account)
7,934 GBP2023-01-31
Officer
2018-01-25 ~ 2018-01-25IIF - Director → ME
565
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2017-05-02 ~ 2018-07-29IIF - Director → ME
566
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 1945 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 756 - Ownership of voting rights - 75% or more → OE
IIF 756 - Right to appoint or remove directors → OE
IIF 756 - Ownership of shares – 75% or more → OE
567
7 Rose Square, Fulham Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-01-31
Officer
2015-01-15 ~ 2016-03-24IIF - Director → ME
568
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
311,158 GBP2020-04-30
Officer
2017-07-18 ~ 2020-04-02IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-04-02IIF 2954 - Ownership of shares – 75% or more → OE
IIF 2954 - Ownership of voting rights - 75% or more → OE
569
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 2448 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Ownership of voting rights - 75% or more → OE
IIF 709 - Right to appoint or remove directors → OE
570
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 2341 - Director → ME
Person with significant control
2020-11-04 ~ 2020-11-04IIF 646 - Ownership of shares – 75% or more → OE
IIF 646 - Right to appoint or remove directors → OE
IIF 646 - Ownership of voting rights - 75% or more → OE
571
30 Bartholomew Close, London, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2364 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 981 - Right to appoint or remove directors → OE
IIF 981 - Ownership of shares – 75% or more → OE
IIF 981 - Ownership of voting rights - 75% or more → OE
572
SHAWPORT LIMITED - 2025-08-01
112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
2024-03-16 ~ 2025-07-28IIF 2466 - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-28IIF 1407 - Right to appoint or remove directors → OE
IIF 1407 - Ownership of shares – 75% or more → OE
IIF 1407 - Ownership of voting rights - 75% or more → OE
573
23 Bicester Road, Aylesbury, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-15IIF 2690 - Ownership of voting rights - 75% or more → OE
IIF 2690 - Ownership of shares – 75% or more → OE
574
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-12-31
Officer
2012-12-12 ~ 2013-05-14IIF - Director → ME
575
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2803 - Ownership of voting rights - 75% or more → OE
IIF 2803 - Ownership of shares – 75% or more → OE
576
Unit B, Blackhorse Mews, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-12-21IIF 1728 - Director → ME
Person with significant control
2018-12-20 ~ 2019-12-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
577
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 - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-08IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
578
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 - Director → ME
579
111 St. Monicas Avenue, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-09-30
Officer
2017-09-26 ~ 2020-06-01IIF 1709 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-01IIF 2877 - Ownership of voting rights - 75% or more → OE
IIF 2877 - Ownership of shares – 75% or more → OE
580
55 Oakham Road, Dudley, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 1862 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
581
14 Southend Road, Beckenham, KentDissolved Corporate (2 parents)
Officer
2009-07-09 ~ 2009-10-01IIF - Director → ME
582
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 - Director → ME
Person with significant control
2019-08-24 ~ 2022-09-12IIF 2882 - Ownership of shares – 75% or more → OE
IIF 2882 - Ownership of voting rights - 75% or more → OE
583
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 - Director → ME
584
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 - Director → ME
585
7 Sir Cyril Black Way, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2024-01-10IIF 1964 - Director → ME
Person with significant control
2022-09-27 ~ 2024-01-10IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
IIF 460 - Right to appoint or remove directors → OE
586
40 Frizlands Lane, Dagenham, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2238 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Right to appoint or remove directors → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
587
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 - Director → ME
588
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 - Director → ME
589
Office 1248 182-184 High Street North, London, EnglandDissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2022-08-02IIF 2019 - Director → ME
Person with significant control
2021-10-25 ~ 2022-08-02IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
590
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2018-11-30
Officer
2017-11-14 ~ 2019-08-07IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-08-07IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
591
5 Rosebery Mews, High Wycombe, BuckinghamshireDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2013-12-17IIF - Director → ME
592
78 Lady Pit Lane, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2020-11-24IIF 2459 - Director → ME
Person with significant control
2020-08-04 ~ 2020-11-24IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
593
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 - Director → ME
594
34 Wellington Road, Bilston, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-65,933 GBP2023-03-31
Officer
2021-03-24 ~ 2021-03-24IIF 1960 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF 502 - Ownership of voting rights - 75% or more → OE
IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of shares – 75% or more → OE
595
1 Talbot Place, Sheffield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2019-07-01IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
596
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 - Director → ME
597
52 Trough Road, Watnall, NottinghamDissolved Corporate (1 parent)
Officer
2009-03-24 ~ 2009-03-24IIF - Director → ME
598
1 Heol Dolwen, Whitchurch, CardiffDissolved Corporate (1 parent)
Officer
2009-07-10 ~ 2009-07-10IIF - Director → ME
599
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 - Director → ME
600
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 - Director → ME
601
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 - Director → ME
602
159 Oxford Road, Windsor, BerkshireActive Corporate (1 parent)
Equity (Company account)
-25,035 GBP2024-08-31
Officer
2013-10-07 ~ 2013-10-21IIF - Director → ME
603
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2014-07-31 ~ 2014-07-31IIF - Director → ME
604
1st Floor 5 New York Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2009-11-23 ~ 2009-11-23IIF - Director → ME
605
Unit 19d Brighouse Court, Barnett Way Barnwood, GloucesterDissolved Corporate (2 parents)
Officer
2009-06-11 ~ 2009-06-11IIF - Director → ME
606
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 1734 - Director → ME
Person with significant control
2016-08-04 ~ 2020-07-12IIF - Ownership of voting rights - 75% or more → OE
IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
607
5 Chapel Street, Petersfield, Hampshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-18 ~ 2009-06-18IIF - Director → ME
608
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 1445 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 815 - Right to appoint or remove directors → OE
IIF 815 - Ownership of voting rights - 75% or more → OE
IIF 815 - Ownership of shares – 75% or more → OE
609
Old Police Station, Church Street, AmblesideDissolved Corporate (4 parents)
Officer
2009-03-20 ~ 2009-03-20IIF - Director → ME
610
2 Albert Avenue, King's Lynn, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2056 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 1082 - Ownership of shares – 75% or more → OE
IIF 1082 - Right to appoint or remove directors → OE
IIF 1082 - Ownership of voting rights - 75% or more → OE
611
137 Station Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
533,671 GBP2024-12-31
Officer
2015-12-10 ~ 2015-12-10IIF - Director → ME
612
10 Fir Parade, Dewsbury, EnglandActive Corporate (1 parent)
Equity (Company account)
107,349 GBP2024-03-31
Officer
2017-03-31 ~ 2017-03-31IIF - Director → ME
613
Academy House, 11 Dunraven Place, Bridgend, United KingdomDissolved Corporate (2 parents)
Officer
2020-07-06 ~ 2020-07-06IIF 2147 - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
614
Riverside Court, Avenue De Clichy, Merthyr Tydfil, WalesDissolved Corporate (1 parent)
Officer
2014-07-16 ~ 2015-03-10IIF - Director → ME
615
47 Joseph Hardcastle Close, London, EnglandDissolved Corporate (1 parent)
Officer
2019-10-09 ~ 2019-11-10IIF 1985 - Director → ME
Person with significant control
2019-10-09 ~ 2019-11-10IIF 598 - Ownership of voting rights - 75% or more → OE
IIF 598 - Ownership of shares – 75% or more → OE
616
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 2559 - Director → ME
617
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
2013-05-21 ~ 2013-07-09IIF - Director → ME
2009-06-15 ~ 2013-05-20IIF - Director → ME
618
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 1842 - Director → ME
Person with significant control
2023-12-13 ~ 2023-12-13IIF 1413 - Ownership of voting rights - 75% or more → OE
IIF 1413 - Ownership of shares – 75% or more → OE
IIF 1413 - Right to appoint or remove directors → OE
619
16 Adams Street, Maybank, Newcastle Under Lyme, Staffordshire, EnglandDissolved Corporate (2 parents)
Officer
2018-02-26 ~ 2018-12-10IIF - Director → ME
620
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 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-18IIF 2902 - Ownership of shares – 75% or more → OE
IIF 2902 - Ownership of voting rights - 75% or more → OE
621
3rd Floor 5 New York Street, ManchesterDissolved Corporate (1 parent)
Officer
2009-03-06 ~ 2009-03-06IIF - Director → ME
622
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 2472 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
623
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 2314 - Director → ME
Person with significant control
2021-07-28 ~ 2023-04-19IIF 448 - Ownership of voting rights - 75% or more → OE
IIF 448 - Right to appoint or remove directors → OE
IIF 448 - Ownership of shares – 75% or more → OE
624
Unit 3c, 799 London Road London Road, West Thurrock, Grays, EnglandDissolved Corporate (1 parent)
Officer
2018-11-28 ~ 2019-10-28IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-10-28IIF 2721 - Ownership of voting rights - 75% or more → OE
IIF 2721 - Right to appoint or remove directors → OE
IIF 2721 - Ownership of shares – 75% or more → OE
625
11 Cranford Cottages Cranford Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-01-31
Officer
2017-01-27 ~ 2019-11-21IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-11-21IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
626
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 - Director → ME
627
1 North Dean Road, Keighley, EnglandActive Corporate (1 parent)
Equity (Company account)
14,911 GBP2020-04-30
Officer
2019-04-01 ~ 2019-09-14IIF - Director → ME
Person with significant control
2019-04-01 ~ 2019-09-14IIF 2766 - Right to appoint or remove directors → OE
IIF 2766 - Ownership of shares – 75% or more → OE
IIF 2766 - Ownership of voting rights - 75% or more → OE
628
54 Whatley Avenue, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF 2409 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF 1340 - Right to appoint or remove directors → OE
IIF 1340 - Ownership of shares – 75% or more → OE
IIF 1340 - Ownership of voting rights - 75% or more → OE
629
1 Amwell Street, Hoddesdon, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-05-07IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-05-07IIF 2851 - Ownership of shares – 75% or more → OE
IIF 2851 - Ownership of voting rights - 75% or more → OE
630
70 Wright Street, Hull, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-16,620 GBP2021-09-20
Officer
2013-07-18 ~ 2013-07-18IIF - Director → ME
631
BIRCHRING LIMITED - 2011-06-16
Tintern House William Brown Close, Llantarnam Park, Cwmbran, GwentDissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2010-12-06IIF - Director → ME
632
8 High Street, YarmDissolved Corporate (1 parent)
Officer
2009-05-28 ~ 2009-06-01IIF - Director → ME
633
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 - Director → ME
634
BLAKEREED LIMITED - 2016-10-10
107 Cowper Street, Hove, EnglandDissolved Corporate (1 parent)
Officer
2015-08-25 ~ 2016-09-07IIF - Director → ME
Person with significant control
2016-08-24 ~ 2016-09-10IIF - Has significant influence or control → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
635
167-169 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2022-04-01IIF 2170 - Director → ME
Person with significant control
2021-09-27 ~ 2022-04-01IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
636
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 2173 - Director → ME
Person with significant control
2022-08-25 ~ 2022-08-25IIF 449 - Ownership of voting rights - 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
IIF 449 - Ownership of shares – 75% or more → OE
637
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF - Director → ME
638
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 - Director → ME
639
6 Benner Lane, West End, Woking, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 1712 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 2863 - Ownership of shares – 75% or more → OE
IIF 2863 - Ownership of voting rights - 75% or more → OE
640
Second Floor 16 High Street, Uxbridge, MiddlesexDissolved Corporate (1 parent)
Officer
2010-02-23 ~ 2013-12-10IIF - Director → ME
641
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 - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 2890 - Ownership of shares – 75% or more → OE
IIF 2890 - Ownership of voting rights - 75% or more → OE
642
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 - Director → ME
643
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 2610 - Director → ME
644
17 Jubilee Street, Brighton, East Sussex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-03-31
Officer
2018-03-26 ~ 2019-11-20IIF - Director → ME
Person with significant control
2019-04-08 ~ 2019-11-20IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
645
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 - Director → ME
646
3a Wing Yip Centre, 278 Thimble Mill Lane, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-04-16 ~ 2015-07-01IIF - Director → ME
647
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 1871 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF 620 - Right to appoint or remove directors → OE
IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
648
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 - Director → ME
649
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 - Director → ME
Person with significant control
2019-04-29 ~ 2019-06-26IIF 1402 - Right to appoint or remove directors → OE
IIF 1402 - Ownership of shares – 75% or more → OE
IIF 1402 - Ownership of voting rights - 75% or more → OE
650
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 - Director → ME
Person with significant control
2019-06-27 ~ 2020-05-12IIF 2997 - Ownership of voting rights - 75% or more → OE
IIF 2997 - Ownership of shares – 75% or more → OE
651
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 2188 - Director → ME
Person with significant control
2022-07-20 ~ 2022-07-21IIF 480 - Right to appoint or remove directors → OE
IIF 480 - Ownership of shares – 75% or more → OE
IIF 480 - Ownership of voting rights - 75% or more → OE
652
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 2424 - Director → ME
Person with significant control
2021-03-24 ~ 2021-07-24IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
653
71 Handsworth Wood Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
66,982 GBP2024-03-31
Officer
2016-03-22 ~ 2018-01-16IIF - Director → ME
Person with significant control
2017-03-21 ~ 2018-01-16IIF - Ownership of shares – 75% or more → OE
654
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 - Director → ME
655
LORDMORE LIMITED - 2013-09-30
PRILO MANAGEMENT LIMITED - 2015-01-06
Northside House, Mount Pleasant, Barnet, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2011-08-24 ~ 2015-01-06IIF - Director → ME
656
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (2 parents)
Equity (Company account)
47 GBP2019-07-31
Officer
2015-07-03 ~ 2015-07-03IIF - Director → ME
657
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 - Director → ME
658
7 The Close, Norwich, EnglandActive Corporate (1 parent)
Equity (Company account)
163,161 GBP2024-04-30
Officer
2009-05-06 ~ 2009-05-06IIF - Director → ME
659
4385, 15059184 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-04-16IIF 2603 - Director → ME
660
35 Eyre Street Hill, Ground Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2019-07-01 ~ 2019-07-01IIF - Director → ME
Person with significant control
2019-07-01 ~ 2019-07-01IIF 2714 - Ownership of voting rights - 75% or more → OE
IIF 2714 - Ownership of shares – 75% or more → OE
IIF 2714 - Right to appoint or remove directors → OE
661
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-03-24 ~ 2025-09-18IIF 2445 - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Ownership of shares – 75% or more → OE
IIF 797 - Right to appoint or remove directors → OE
662
7th Floor Westgate House, Westgate Road Ealing, London, EnglandDissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-11-03IIF - Director → ME
663
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 - Director → ME
664
192 Bloxwich Road, Walsall, EnglandDissolved Corporate (1 parent)
Officer
2019-11-06 ~ 2020-05-08IIF 1858 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-08IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
665
3 Rd Floor, 207 Regent Street, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-03-31
Officer
2012-03-07 ~ 2014-01-13IIF - Director → ME
666
18 Ruskin Avenue, Waltham Abbey, EnglandActive Corporate (1 parent)
Officer
2025-01-22 ~ 2025-01-22IIF 1946 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-22IIF 840 - Ownership of shares – 75% or more → OE
IIF 840 - Ownership of voting rights - 75% or more → OE
IIF 840 - Right to appoint or remove directors → OE
667
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-11IIF 2886 - Ownership of shares – 75% or more → OE
IIF 2886 - Ownership of voting rights - 75% or more → OE
668
471 Eastern Avenue, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
669
Anchor House, 4 Durham Street, London, United KingdomDissolved Corporate (1 parent)
Officer
2009-06-22 ~ 2009-07-09IIF - Director → ME
670
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 1727 - Director → ME
Person with significant control
2019-09-25 ~ 2020-09-30IIF 2951 - Ownership of shares – 75% or more → OE
IIF 2951 - Ownership of voting rights - 75% or more → OE
671
215a High Street North, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1,004 GBP2020-08-31
Officer
2019-08-14 ~ 2020-05-09IIF - Director → ME
Person with significant control
2019-08-14 ~ 2020-05-09IIF 2759 - Ownership of shares – 75% or more → OE
IIF 2759 - Ownership of voting rights - 75% or more → OE
672
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 1181 - Director → ME
Person with significant control
2023-07-07 ~ 2023-09-13IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
673
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 1942 - Director → ME
Person with significant control
2022-05-27 ~ 2022-12-01IIF 556 - Right to appoint or remove directors → OE
IIF 556 - Ownership of shares – 75% or more → OE
IIF 556 - Ownership of voting rights - 75% or more → OE
674
4385, 14561243 - Companies House Default Address, CardiffActive Corporate
Equity (Company account)
Retained earnings (accumulated losses)
895,351 GBP2024-12-31
Officer
2022-12-29 ~ 2022-12-29IIF 1262 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF 457 - Ownership of shares – 75% or more → OE
IIF 457 - Right to appoint or remove directors → OE
IIF 457 - Ownership of voting rights - 75% or more → OE
675
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 2310 - Director → ME
Person with significant control
2021-02-16 ~ 2022-10-22IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
676
KENTBRAY LIMITED - 2019-02-13
Gns Associates Boundary House, Cricket Field Road, Uxbridge, EnglandDissolved Corporate (1 parent)
Officer
2018-10-31 ~ 2019-02-12IIF - Director → ME
677
38 Southend Road, London, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
745 GBP2023-06-30
Officer
2021-06-28 ~ 2022-03-29IIF 2403 - Director → ME
Person with significant control
2021-06-28 ~ 2022-03-29IIF 683 - Ownership of shares – 75% or more → OE
IIF 683 - Right to appoint or remove directors → OE
IIF 683 - Ownership of voting rights - 75% or more → OE
678
162 Portswood Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-08-11IIF 1756 - Director → ME
Person with significant control
2020-06-08 ~ 2020-08-11IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
679
5 York Road, Montpelier, Bristol, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-04-10IIF 2436 - Director → ME
Person with significant control
2024-04-10 ~ 2024-04-10IIF 1110 - Ownership of shares – 75% or more → OE
IIF 1110 - Ownership of voting rights - 75% or more → OE
IIF 1110 - Right to appoint or remove directors → OE
680
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 2084 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF 1333 - Ownership of voting rights - 75% or more → OE
IIF 1333 - Right to appoint or remove directors → OE
IIF 1333 - Ownership of shares – 75% or more → OE
681
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-07-24 ~ 2024-07-24IIF 2465 - Director → ME
Person with significant control
2024-07-24 ~ 2024-07-24IIF 946 - Ownership of voting rights - 75% or more → OE
IIF 946 - Right to appoint or remove directors → OE
IIF 946 - Ownership of shares – 75% or more → OE
682
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-05-25 ~ 2025-06-01IIF 1539 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01IIF 906 - Ownership of shares – 75% or more → OE
IIF 906 - Ownership of voting rights - 75% or more → OE
IIF 906 - Right to appoint or remove directors → OE
683
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 - Director → ME
684
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 - Director → ME
685
DEWEY ACCOUNTING LIMITED - 2014-11-03
1st Foor North Anchor Court, Keen Road, CardiffDissolved Corporate (1 parent)
Officer
2010-02-26 ~ 2010-03-01IIF - Director → ME
686
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 - Director → ME
687
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 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 1289 - Ownership of shares – 75% or more → OE
IIF 1289 - Ownership of voting rights - 75% or more → OE
IIF 1289 - Right to appoint or remove directors → OE
688
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 - Director → ME
689
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 - Director → ME
Person with significant control
2019-08-02 ~ 2020-04-26IIF 2978 - Ownership of voting rights - 75% or more → OE
IIF 2978 - Ownership of shares – 75% or more → OE
690
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (1 parent)
Equity (Company account)
-2,044 GBP2024-09-30
Officer
2013-09-03 ~ 2013-09-03IIF - Director → ME
691
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 - Director → ME
692
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 - Director → ME
693
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
2016-10-28 ~ 2020-01-21IIF 1435 - Director → ME
2020-01-21 ~ 2024-06-03IIF 1703 - Director → ME
Person with significant control
2020-05-01 ~ 2024-06-03IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
2017-10-27 ~ 2020-01-21IIF 2906 - Ownership of voting rights - 75% or more → OE
IIF 2906 - Ownership of shares – 75% or more → OE
694
DISCUS ENTERPRISES LIMITED - 2018-10-19
LORDROCK LIMITED - 2015-05-21
30-34 North Street, Hailsham, EnglandActive Corporate (2 parents)
Equity (Company account)
41,487 GBP2024-03-31
Officer
2014-12-08 ~ 2014-12-15IIF - Director → ME
695
Cartref, Wern, Llanymynech, Powys, United KingdomActive Corporate (1 parent)
Equity (Company account)
13,930 GBP2024-03-31
Officer
2011-03-11 ~ 2011-03-11IIF - Director → ME
696
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 - Director → ME
697
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 - Director → ME
698
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 - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2819 - Ownership of voting rights - 75% or more → OE
IIF 2819 - Ownership of shares – 75% or more → OE
699
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 2434 - Director → ME
Person with significant control
2022-01-31 ~ 2022-05-01IIF 440 - Ownership of shares – 75% or more → OE
IIF 440 - Ownership of voting rights - 75% or more → OE
IIF 440 - Right to appoint or remove directors → OE
700
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 - Director → ME
701
Janelle House, Hartham Lane, Hertford, United KingdomDissolved Corporate (3 parents)
Officer
2015-05-15 ~ 2015-05-15IIF - Director → ME
702
15 Dugdale Street, Nuneaton, EnglandDissolved Corporate (2 parents)
Officer
2020-08-04 ~ 2020-09-08IIF 2169 - Director → ME
Person with significant control
2020-08-04 ~ 2020-09-08IIF 580 - Ownership of voting rights - 75% or more → OE
IIF 580 - Ownership of shares – 75% or more → OE
IIF 580 - Right to appoint or remove directors → OE
703
108 Chapel Street, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-03-31
Officer
2024-03-16 ~ 2025-06-11IIF 2304 - Director → ME
Person with significant control
2024-03-16 ~ 2025-06-11IIF 1324 - Ownership of shares – 75% or more → OE
IIF 1324 - Right to appoint or remove directors → OE
IIF 1324 - Ownership of voting rights - 75% or more → OE
704
215 Percy Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-07-30 ~ 2019-07-31IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-31IIF 2975 - Ownership of shares – 75% or more → OE
IIF 2975 - Ownership of voting rights - 75% or more → OE
705
79 College Road, Harrow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-10-31
Officer
2021-10-25 ~ 2023-06-05IIF 2091 - Director → ME
Person with significant control
2021-10-25 ~ 2023-06-05IIF 424 - Right to appoint or remove directors → OE
IIF 424 - Ownership of shares – 75% or more → OE
IIF 424 - Ownership of voting rights - 75% or more → OE
706
80 Grantham Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-01-08 ~ 2020-02-11IIF 2277 - Director → ME
Person with significant control
2020-01-08 ~ 2020-02-11IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
707
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30IIF 2244 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30IIF 870 - Ownership of shares – 75% or more → OE
IIF 870 - Right to appoint or remove directors → OE
IIF 870 - Ownership of voting rights - 75% or more → OE
708
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 2519 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 838 - Ownership of shares – 75% or more → OE
IIF 838 - Right to appoint or remove directors → OE
IIF 838 - Ownership of voting rights - 75% or more → OE
709
14 Holland Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2105 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 739 - Ownership of voting rights - 75% or more → OE
IIF 739 - Right to appoint or remove directors → OE
IIF 739 - Ownership of shares – 75% or more → OE
710
714 Stannington Road, Stannington, Sheffield, EnglandDissolved Corporate (1 parent)
Officer
2016-05-24 ~ 2016-05-24IIF - Director → ME
711
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 - Director → ME
712
12 Wheel Avenue, Codsall, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2024-02-29IIF 1190 - Director → ME
Person with significant control
2023-05-01 ~ 2024-02-29IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
713
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 1905 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 979 - Ownership of shares – 75% or more → OE
IIF 979 - Right to appoint or remove directors → OE
IIF 979 - Ownership of voting rights - 75% or more → OE
714
158 Fourth Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2023-06-08 ~ 2024-02-25IIF 1206 - Director → ME
Person with significant control
2023-06-08 ~ 2024-02-25IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
715
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Officer
2020-04-07 ~ 2020-04-07IIF 2131 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
716
3 Kenilworth Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2022-03-29 ~ 2023-10-17IIF 2443 - Director → ME
Person with significant control
2022-03-29 ~ 2023-10-17IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
717
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 - Director → ME
Person with significant control
2019-06-19 ~ 2020-05-12IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
718
17 Lisle Road, Colchester, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2023-08-01IIF 1276 - Director → ME
Person with significant control
2023-03-27 ~ 2023-08-01IIF 459 - Right to appoint or remove directors → OE
IIF 459 - Ownership of shares – 75% or more → OE
IIF 459 - Ownership of voting rights - 75% or more → OE
719
42 Lower Street, Horning, Norwich, Norfolk, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-05-31
Officer
2011-05-13 ~ 2013-01-11IIF - Director → ME
720
Flat 2 19 Wattville Road, Birmingham, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-05-08IIF 2357 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-08IIF 1391 - Right to appoint or remove directors → OE
IIF 1391 - Ownership of voting rights - 75% or more → OE
IIF 1391 - Ownership of shares – 75% or more → OE
721
152 City Road, LondonDissolved Corporate (1 parent)
Officer
2011-12-09 ~ 2013-08-30IIF - Director → ME
722
DRAYWORTH LIMITED - 2014-04-24
MASONFOX TRUSTEES LIMITED - 2014-04-28
Victoria House, 51 Victoria Street, Bristol, EnglandDissolved Corporate (1 parent)
Officer
2013-01-14 ~ 2014-04-23IIF - Director → ME
2014-04-23 ~ 2014-05-02IIF - Director → ME
723
Kenworthy's Buildings, 83 Bridge Street, ManchesterDissolved Corporate (3 parents)
Officer
2011-12-14 ~ 2011-12-19IIF - Director → ME
724
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 - Director → ME
725
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 1903 - Director → ME
Person with significant control
2022-09-27 ~ 2024-03-01IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Right to appoint or remove directors → OE
726
HARTMARSH LIMITED - 2013-07-26
Ascot Business Centre Peelhouse, Peel Road, West Lancs, West Lancs, EnglandDissolved Corporate
Officer
2013-07-15 ~ 2013-07-23IIF - Director → ME
727
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-07-31
Officer
2015-07-03 ~ 2015-07-03IIF - Director → ME
728
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 - Director → ME
729
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 2039 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-27IIF 510 - Ownership of shares – 75% or more → OE
IIF 510 - Ownership of voting rights - 75% or more → OE
IIF 510 - Right to appoint or remove directors → OE
730
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 1588 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF 569 - Ownership of voting rights - 75% or more → OE
IIF 569 - Ownership of shares – 75% or more → OE
IIF 569 - Right to appoint or remove directors → OE
731
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 - Director → ME
732
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 - Director → ME
733
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 2007 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-10IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
734
7 School Close, Steventon, Abingdon, OxfordshireDissolved Corporate (2 parents)
Officer
2009-10-19 ~ 2009-10-19IIF - Director → ME
735
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2010-04-23 ~ 2010-04-23IIF - Director → ME
736
3 Church Road, Bamber Bridge, Preston, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-26
Officer
2022-01-31 ~ 2024-01-26IIF 1896 - Director → ME
Person with significant control
2022-01-31 ~ 2024-01-26IIF 364 - Ownership of voting rights - 75% or more → OE
IIF 364 - Ownership of shares – 75% or more → OE
IIF 364 - Right to appoint or remove directors → OE
737
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 2449 - Director → ME
Person with significant control
2023-11-13 ~ 2024-10-23IIF 1412 - Right to appoint or remove directors → OE
IIF 1412 - Ownership of shares – 75% or more → OE
IIF 1412 - Ownership of voting rights - 75% or more → OE
738
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 - Director → ME
Person with significant control
2019-05-13 ~ 2020-06-01IIF 2937 - Ownership of voting rights - 75% or more → OE
IIF 2937 - Ownership of shares – 75% or more → OE
739
4385, 11651502 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
-574,612 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF - Director → ME
740
82a High Park Road, Southport, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-01-31
Officer
2017-01-27 ~ 2019-09-17IIF - Director → ME
Person with significant control
2019-01-31 ~ 2019-09-17IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
741
45 Redbourne Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
237,306 GBP2024-07-31
Officer
2018-07-30 ~ 2018-10-25IIF - Director → ME
742
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 1876 - Director → ME
Person with significant control
2022-06-27 ~ 2022-06-27IIF 420 - Right to appoint or remove directors → OE
IIF 420 - Ownership of shares – 75% or more → OE
IIF 420 - Ownership of voting rights - 75% or more → OE
743
6a The Ridgeway, Iver, EnglandDissolved Corporate (3 parents)
Officer
2018-11-28 ~ 2019-09-24IIF - Director → ME
Person with significant control
2018-11-28 ~ 2019-09-24IIF 2791 - Right to appoint or remove directors → OE
IIF 2791 - Ownership of shares – 75% or more → OE
IIF 2791 - Ownership of voting rights - 75% or more → OE
744
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 - Director → ME
745
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 1237 - Director → ME
Person with significant control
2023-02-28 ~ 2024-01-04IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
746
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 - Director → ME
747
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF 2446 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF 412 - Right to appoint or remove directors → OE
IIF 412 - Ownership of shares – 75% or more → OE
IIF 412 - Ownership of voting rights - 75% or more → OE
748
14 Kingsway, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-117 GBP2022-11-30
Officer
2017-11-14 ~ 2020-03-01IIF - Director → ME
Person with significant control
2017-11-14 ~ 2020-03-01IIF 2920 - Ownership of shares – 75% or more → OE
IIF 2920 - Ownership of voting rights - 75% or more → OE
749
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 - Director → ME
Person with significant control
2019-08-02 ~ 2020-09-01IIF 2864 - Ownership of voting rights - 75% or more → OE
IIF 2864 - Ownership of shares – 75% or more → OE
750
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 2075 - Director → ME
Person with significant control
2020-02-05 ~ 2020-02-27IIF 671 - Ownership of voting rights - 75% or more → OE
IIF 671 - Ownership of shares – 75% or more → OE
751
220 Valence Wood Road, Dagenham, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2023-09-30
Officer
2022-09-27 ~ 2023-10-11IIF 2353 - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-11IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
752
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 - Director → ME
753
16 Cherry Tree Way, Watchet, Taunton, SomersetActive Corporate (4 parents)
Equity (Company account)
10 GBP2024-03-31
Officer
2009-03-06 ~ 2009-03-10IIF - Director → ME
754
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 - Director → ME
755
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 - Director → ME
Person with significant control
2019-03-10 ~ 2020-02-04IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
756
TOPMINSTER LIMITED - 2012-09-06
Cavendish House, Littlewood Drive, Cleckheaton, West YorkshireDissolved Corporate (1 parent)
Officer
2009-05-29 ~ 2012-09-05IIF - Director → ME
757
EC MANUFACTURING GROUP (BBQS AND BUFFETS) LTD - 2025-01-02
OVALWARD LIMITED - 2024-12-23
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 1754 - Director → ME
Person with significant control
2021-02-17 ~ 2024-12-20IIF 618 - Ownership of voting rights - 75% or more → OE
IIF 618 - Ownership of shares – 75% or more → OE
IIF 618 - Right to appoint or remove directors → OE
758
HOG & FITCH LIMITED - 2024-03-06
ACEBOND LIMITED - 2024-12-20
OVERGRADE LIMITED - 2018-11-28
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 - Director → ME
Person with significant control
2017-02-26 ~ 2024-12-19IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
759
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-08-23 ~ 2025-09-01IIF 1531 - Director → ME
Person with significant control
2024-08-23 ~ 2025-09-01IIF 742 - Ownership of voting rights - 75% or more → OE
IIF 742 - Ownership of shares – 75% or more → OE
IIF 742 - Right to appoint or remove directors → OE
760
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 - Director → ME
761
Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
44,284 GBP2024-11-30
Officer
2016-11-09 ~ 2016-11-09IIF - Director → ME
762
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 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 2859 - Ownership of shares – 75% or more → OE
IIF 2859 - Ownership of voting rights - 75% or more → OE
763
DRAYPALM LIMITED - 2017-03-07
Kemp House, 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2016-01-27 ~ 2017-03-01IIF - Director → ME
Person with significant control
2017-01-26 ~ 2017-03-01IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
764
SAXONBELL LIMITED - 2014-10-15
55, 10th Floor Old Broad Street, LondonDissolved Corporate (4 parents, 2 offsprings)
Officer
2014-05-14 ~ 2014-09-16IIF - Director → ME
765
Graham Wuyts & Co, Virginia House, Station Road, Attleborough, NorfolkDissolved Corporate (1 parent)
Officer
2009-12-14 ~ 2009-12-22IIF - Director → ME
766
Old Police Station, Church Street, Ambleside, CumbriaDissolved Corporate (2 parents)
Equity (Company account)
199 GBP2016-12-31
Officer
2010-06-01 ~ 2010-06-01IIF - Director → ME
767
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 - Director → ME
768
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 - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-12IIF 2770 - Ownership of shares – 75% or more → OE
IIF 2770 - Right to appoint or remove directors → OE
IIF 2770 - Ownership of voting rights - 75% or more → OE
769
19 Chester Road, Stonnall, Walsall, EnglandDissolved Corporate (1 parent)
Officer
2020-05-06 ~ 2020-09-10IIF 1976 - Director → ME
Person with significant control
2020-05-06 ~ 2020-09-10IIF 274 - Ownership of shares – 75% or more → OE
IIF 274 - Ownership of voting rights - 75% or more → OE
IIF 274 - Right to appoint or remove directors → OE
770
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-23 ~ 2025-09-18IIF 2195 - Director → ME
Person with significant control
2024-07-23 ~ 2025-09-18IIF 1024 - Right to appoint or remove directors → OE
IIF 1024 - Ownership of shares – 75% or more → OE
IIF 1024 - Ownership of voting rights - 75% or more → OE
771
144 Hooper Road, London, EnglandActive Corporate (2 parents)
Officer
2024-02-20 ~ 2024-09-27IIF 2153 - Director → ME
Person with significant control
2024-02-20 ~ 2024-09-27IIF 1365 - Ownership of shares – 75% or more → OE
IIF 1365 - Right to appoint or remove directors → OE
IIF 1365 - Ownership of voting rights - 75% or more → OE
772
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 2462 - Director → ME
Person with significant control
2019-12-18 ~ 2020-05-10IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
773
15 High Street, Brackley, Northamptonshire, United KingdomActive Corporate (1 parent)
Officer
2024-05-25 ~ 2024-05-26IIF 2543 - Director → ME
Person with significant control
2024-05-25 ~ 2024-05-26IIF 1062 - Ownership of voting rights - 75% or more → OE
IIF 1062 - Right to appoint or remove directors → OE
IIF 1062 - Ownership of shares – 75% or more → OE
774
Unit 3 Unit 3. 30-32 Knowsley Street, Cheatham Hill, Manchester, United KingdomDissolved Corporate (1 parent)
Officer
2021-03-24 ~ 2022-02-16IIF 2414 - Director → ME
Person with significant control
2021-03-24 ~ 2022-02-16IIF 573 - Right to appoint or remove directors → OE
IIF 573 - Ownership of shares – 75% or more → OE
IIF 573 - Ownership of voting rights - 75% or more → OE
775
31 Bullock Street, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2019-09-11 ~ 2019-09-11IIF 1899 - Director → ME
Person with significant control
2019-09-11 ~ 2019-09-11IIF 535 - Ownership of voting rights - 75% or more → OE
IIF 535 - Ownership of shares – 75% or more → OE
776
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 2608 - Director → ME
777
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 2213 - Director → ME
Person with significant control
2021-10-25 ~ 2022-07-04IIF 698 - Ownership of shares – 75% or more → OE
IIF 698 - Right to appoint or remove directors → OE
IIF 698 - Ownership of voting rights - 75% or more → OE
778
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 2305 - Director → ME
Person with significant control
2022-04-26 ~ 2023-08-08IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
779
1b Ellis Street, Wigan, Lancashire, EnglandActive Corporate (1 parent)
Officer
2024-11-22 ~ 2025-03-05IIF 2268 - Director → ME
Person with significant control
2024-11-22 ~ 2025-03-05IIF 932 - Ownership of shares – 75% or more → OE
IIF 932 - Right to appoint or remove directors → OE
IIF 932 - Ownership of voting rights - 75% or more → OE
780
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 1774 - Director → ME
Person with significant control
2022-10-25 ~ 2024-01-22IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Ownership of shares – 75% or more → OE
IIF 576 - Right to appoint or remove directors → OE
781
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 - Director → ME
782
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 - Director → ME
Person with significant control
2019-05-28 ~ 2022-03-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
783
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 2400 - Director → ME
Person with significant control
2022-02-25 ~ 2022-02-25IIF 371 - Ownership of voting rights - 75% or more → OE
IIF 371 - Ownership of shares – 75% or more → OE
IIF 371 - Right to appoint or remove directors → OE
784
282 Leigh Road, Leigh-on-sea, EnglandActive Corporate
Officer
2024-12-18 ~ 2025-05-16IIF 2574 - Director → ME
Person with significant control
2024-12-18 ~ 2025-05-16IIF 1034 - Ownership of voting rights - 75% or more → OE
IIF 1034 - Ownership of shares – 75% or more → OE
IIF 1034 - Right to appoint or remove directors → OE
785
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 - Director → ME
Person with significant control
2019-07-26 ~ 2019-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
786
21 Comberton Hill, Kidderminster, Worcestershire, EnglandDissolved Corporate (1 parent)
Officer
2011-05-13 ~ 2012-12-06IIF - Director → ME
787
179-181 Bells Hill, Barnet, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 2999 - Ownership of shares – 75% or more → OE
IIF 2999 - Ownership of voting rights - 75% or more → OE
788
46-48 Station Road, Llanishen, Cardiff, WalesActive Corporate (2 parents)
Equity (Company account)
20 GBP2024-03-31
Officer
2022-12-29 ~ 2022-12-29IIF 1188 - Director → ME
Person with significant control
2022-12-29 ~ 2022-12-29IIF 271 - Right to appoint or remove directors → OE
IIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
789
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 - Director → ME
790
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 1675 - Director → ME
Person with significant control
2023-10-24 ~ 2024-09-27IIF 1303 - Ownership of shares – 75% or more → OE
IIF 1303 - Ownership of voting rights - 75% or more → OE
IIF 1303 - Right to appoint or remove directors → OE
791
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 - Director → ME
792
127 Chase Cross Road, Romford, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2506 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 785 - Ownership of voting rights - 75% or more → OE
IIF 785 - Right to appoint or remove directors → OE
IIF 785 - Ownership of shares – 75% or more → OE
793
34 Poulton Street, Kirkham, Preston, EnglandDissolved Corporate (1 parent)
Officer
2021-11-26 ~ 2022-01-11IIF 2534 - Director → ME
Person with significant control
2021-11-26 ~ 2022-01-11IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Ownership of shares – 75% or more → OE
794
Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, United KingdomDissolved Corporate (1 parent)
Officer
2015-12-10 ~ 2016-01-03IIF - Director → ME
795
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 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-08IIF 2850 - Ownership of voting rights - 75% or more → OE
IIF 2850 - Ownership of shares – 75% or more → OE
796
35 Aston Close, Chellaston, Derby, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-07-21IIF 2565 - Director → ME
Person with significant control
2020-05-18 ~ 2020-07-21IIF 397 - Right to appoint or remove directors → OE
IIF 397 - Ownership of voting rights - 75% or more → OE
IIF 397 - Ownership of shares – 75% or more → OE
797
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 - Director → ME
798
2 Redvers Road, Chatham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2018-01-26 ~ 2020-06-29IIF - Director → ME
Person with significant control
2019-02-08 ~ 2020-06-29IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
799
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 - Director → ME
800
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 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
801
49 Dorset Road, Ashford, EnglandActive Corporate (1 parent)
Equity (Company account)
-10,379 GBP2024-09-30
Officer
2018-09-28 ~ 2019-09-11IIF - Director → ME
802
33 Lansdowne Woodwater Lane, Exeter, Devon, EnglandActive Corporate
Officer
2023-12-14 ~ 2024-08-29IIF 1661 - Director → ME
Person with significant control
2023-12-14 ~ 2024-08-29IIF 1298 - Ownership of voting rights - 75% or more → OE
IIF 1298 - Right to appoint or remove directors → OE
IIF 1298 - Ownership of shares – 75% or more → OE
803
20 Revell Drive, Fetcham, Leatherhead, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-02-28
Officer
2017-02-25 ~ 2017-03-29IIF - Director → ME
804
52 Pipers Green, London, EnglandActive Corporate
Equity (Company account)
2,690 GBP2024-04-30
Officer
2021-04-30 ~ 2022-05-01IIF 2225 - Director → ME
Person with significant control
2021-04-30 ~ 2022-05-01IIF 241 - Ownership of voting rights - 75% or more → OE
IIF 241 - Right to appoint or remove directors → OE
IIF 241 - Ownership of shares – 75% or more → OE
805
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 - Director → ME
Person with significant control
2019-07-26 ~ 2020-08-17IIF 2839 - Ownership of voting rights - 75% or more → OE
IIF 2839 - Ownership of shares – 75% or more → OE
806
10 Paxford Road, Wembley, MiddlesexDissolved Corporate (1 parent)
Officer
2009-06-12 ~ 2014-04-02IIF - Director → ME
807
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 1767 - Director → ME
Person with significant control
2020-11-04 ~ 2021-04-01IIF 612 - Ownership of shares – 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of voting rights - 75% or more → OE
808
GYPSY CAMPING PODS LIMTED LIMITED - 2013-09-12
156 West Hendon Broadway, LondonDissolved Corporate (1 parent)
Officer
2013-09-11 ~ 2014-12-18IIF - Director → ME
809
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 2001 - Director → ME
Person with significant control
2021-06-28 ~ 2023-01-01IIF 613 - Ownership of voting rights - 75% or more → OE
IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Right to appoint or remove directors → OE
810
Flat 4 8 St. Anthonys Road, Bournemouth, EnglandDissolved Corporate (1 parent)
Officer
2010-01-30 ~ 2010-02-01IIF - Director → ME
811
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 2523 - Director → ME
Person with significant control
2022-02-24 ~ 2022-02-24IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Right to appoint or remove directors → OE
IIF 686 - Ownership of shares – 75% or more → OE
812
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 - Director → ME
813
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 2479 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-08IIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Right to appoint or remove directors → OE
IIF 238 - Ownership of shares – 75% or more → OE
814
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 - Director → ME
815
Entegra House, Woodside Lane, Lymington, EnglandActive Corporate (2 parents)
Equity (Company account)
-70 GBP2024-07-31
Officer
2010-04-21 ~ 2010-04-21IIF - Director → ME
816
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 - Director → ME
817
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 - Director → ME
818
Janelle House, Hartham Lane, Hertford, HertsActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2011-08-19 ~ 2011-08-19IIF - Director → ME
819
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 - Director → ME
820
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 - Director → ME
821
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 - Director → ME
822
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 - Director → ME
823
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 - Director → ME
824
CRICHTON INDUSTRIES LTD - 2016-03-04
CORALHAM LIMITED - 2020-08-27
83 Ducie Street, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-03-31
Officer
2016-03-04 ~ 2020-08-26IIF - Director → ME
Person with significant control
2017-03-03 ~ 2020-08-26IIF 2845 - Ownership of voting rights - 75% or more → OE
IIF 2845 - Right to appoint or remove directors → OE
IIF 2845 - Ownership of shares – 75% or more → OE
825
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 - Director → ME
826
Apartment 12a Telecom House, Church Street, Wolverhampton, West Midlands, United KingdomActive Corporate (1 parent)
Officer
2024-03-20 ~ 2024-10-18IIF 2003 - Director → ME
Person with significant control
2024-03-20 ~ 2024-10-18IIF 747 - Ownership of voting rights - 75% or more → OE
IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Right to appoint or remove directors → OE
827
242 Calais Road, Burton-on-trent, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-05-31
Officer
2023-05-01 ~ 2024-06-11IIF 1154 - Director → ME
828
44a Priory Road, Peterborough, EnglandActive Corporate (1 parent)
Equity (Company account)
573,416 GBP2024-11-30
Officer
2022-11-23 ~ 2024-01-23IIF 1260 - Director → ME
Person with significant control
2022-11-23 ~ 2024-01-23IIF 689 - Ownership of voting rights - 75% or more → OE
IIF 689 - Ownership of shares – 75% or more → OE
IIF 689 - Right to appoint or remove directors → OE
829
10 Westbourne Street, Hove, EnglandActive Corporate
Officer
2024-10-15 ~ 2024-10-15IIF 2101 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 830 - Ownership of voting rights - 75% or more → OE
IIF 830 - Right to appoint or remove directors → OE
IIF 830 - Ownership of shares – 75% or more → OE
830
EVECLOUD LIMITED - 2025-10-27
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-09-26 ~ 2025-10-21IIF 1580 - Director → ME
Person with significant control
2024-09-26 ~ 2025-10-21IIF 1099 - Right to appoint or remove directors → OE
IIF 1099 - Ownership of voting rights - 75% or more → OE
IIF 1099 - Ownership of shares – 75% or more → OE
831
Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, EnglandDissolved Corporate (1 parent)
Officer
2021-01-26 ~ 2021-01-26IIF 2055 - Director → ME
Person with significant control
2021-01-26 ~ 2021-01-26IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
832
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 1205 - Director → ME
Person with significant control
2023-06-08 ~ 2024-01-31IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
833
EVEPLAN LIMITED - 2023-05-30
EVEPLAN CARE SERVICES LIMITED - 2024-04-28
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 2239 - Director → ME
834
EVERDOWN LIMITED - 2025-11-04
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-07-30 ~ 2025-11-03IIF 1511 - Director → ME
Person with significant control
2025-07-30 ~ 2025-11-03IIF 729 - Ownership of voting rights - 75% or more → OE
IIF 729 - Ownership of shares – 75% or more → OE
IIF 729 - Right to appoint or remove directors → OE
835
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 2365 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 800 - Ownership of voting rights - 75% or more → OE
IIF 800 - Ownership of shares – 75% or more → OE
IIF 800 - Right to appoint or remove directors → OE
836
Suite 492, 4 Blenheim Court, Peppercorn Close, Peppercorn Close, Peterborough, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-06-11IIF 1693 - Director → ME
Person with significant control
2024-01-17 ~ 2024-06-11IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
IIF 1347 - Ownership of shares – 75% or more → OE
837
67 Tudor Gardens, London, EnglandDissolved Corporate (1 parent)
Officer
2022-07-20 ~ 2023-04-03IIF 2438 - Director → ME
Person with significant control
2022-07-20 ~ 2023-04-03IIF 492 - Ownership of voting rights - 75% or more → OE
IIF 492 - Ownership of shares – 75% or more → OE
IIF 492 - Right to appoint or remove directors → OE
838
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 - Director → ME
839
121 Cannon Workshops Cannon Drive, LondonDissolved Corporate (1 parent)
Equity (Company account)
-24,947 GBP2018-03-31
Officer
2013-09-06 ~ 2013-09-06IIF - Director → ME
840
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 - Director → ME
841
LORDSTER LIMITED - 2025-08-01
7 Linnet Close, Willenhall, Coventry, EnglandActive Corporate (1 parent)
Officer
2025-05-27 ~ 2025-07-31IIF 2541 - Director → ME
Person with significant control
2025-05-27 ~ 2025-07-31IIF 1018 - Right to appoint or remove directors → OE
IIF 1018 - Ownership of shares – 75% or more → OE
IIF 1018 - Ownership of voting rights - 75% or more → OE
842
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 - Director → ME
843
One, Victoria Square, BirminghamDissolved Corporate (1 parent)
Officer
2009-12-11 ~ 2009-12-11IIF - Director → ME
844
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 - Director → ME
845
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 - Director → ME
846
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 1769 - Director → ME
Person with significant control
2019-09-11 ~ 2019-10-11IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
847
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-04-23 ~ 2025-08-15IIF 2542 - Director → ME
Person with significant control
2025-04-23 ~ 2025-08-15IIF 798 - Right to appoint or remove directors → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
848
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 - Director → ME
Person with significant control
2019-04-01 ~ 2019-07-01IIF 2719 - Ownership of voting rights - 75% or more → OE
IIF 2719 - Ownership of shares – 75% or more → OE
IIF 2719 - Right to appoint or remove directors → OE
849
Kemp House, 160 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-06-30
Officer
2016-06-20 ~ 2018-12-12IIF - Director → ME
Person with significant control
2017-07-03 ~ 2018-12-12IIF 2965 - Ownership of voting rights - 75% or more → OE
IIF 2965 - Ownership of shares – 75% or more → OE
850
88-90 Hatton Garden, LondonDissolved Corporate
Officer
2009-07-09 ~ 2014-03-21IIF - Director → ME
851
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30IIF 2261 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30IIF 886 - Ownership of voting rights - 75% or more → OE
IIF 886 - Ownership of shares – 75% or more → OE
IIF 886 - Right to appoint or remove directors → OE
852
64 Walden House Dagnall Street, London, EnglandActive Corporate (2 parents)
Officer
2024-02-21 ~ 2024-02-21IIF 1941 - Director → ME
Person with significant control
2024-02-21 ~ 2024-02-21IIF 1332 - Ownership of shares – 75% or more → OE
IIF 1332 - Right to appoint or remove directors → OE
IIF 1332 - Ownership of voting rights - 75% or more → OE
853
46 Hill Street, Burton-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-11IIF 2058 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-11IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
854
5 Thornbury Close, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2023-11-03IIF 1827 - Director → ME
Person with significant control
2022-08-25 ~ 2023-11-03IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of shares – 75% or more → OE
855
233 Honeypot Lane, Stanmore, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
856
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 1797 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-24IIF 445 - Ownership of shares – 75% or more → OE
IIF 445 - Right to appoint or remove directors → OE
IIF 445 - Ownership of voting rights - 75% or more → OE
857
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 - Director → ME
Person with significant control
2017-01-26 ~ 2017-09-14IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
858
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-05-25 ~ 2025-06-01IIF 1503 - Director → ME
Person with significant control
2024-05-25 ~ 2025-06-01IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Ownership of shares – 75% or more → OE
IIF 950 - Right to appoint or remove directors → OE
859
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 - Director → ME
Person with significant control
2019-04-08 ~ 2019-04-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
860
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 2255 - Director → ME
Person with significant control
2021-12-24 ~ 2022-02-24IIF 638 - Right to appoint or remove directors → OE
IIF 638 - Ownership of voting rights - 75% or more → OE
IIF 638 - Ownership of shares – 75% or more → OE
861
124 City Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-11-30
Officer
2017-11-14 ~ 2019-11-14IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 2880 - Ownership of shares – 75% or more → OE
IIF 2880 - Ownership of voting rights - 75% or more → OE
862
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 - Director → ME
863
200 Derby Street, Bolton, EnglandActive Corporate (1 parent)
Equity (Company account)
1,324 GBP2020-08-31
Officer
2018-08-28 ~ 2020-02-23IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-02-23IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
864
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2025-07-31
Officer
2024-07-24 ~ 2025-09-23IIF 1835 - Director → ME
Person with significant control
2024-07-24 ~ 2025-09-23IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Ownership of shares – 75% or more → OE
IIF 782 - Right to appoint or remove directors → OE
865
30 Lawrence Avenue, Mansfield Woodhouse, Mansfield, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2025-04-24IIF 2551 - Director → ME
Person with significant control
2024-04-10 ~ 2025-04-24IIF 787 - Ownership of shares – 75% or more → OE
IIF 787 - Right to appoint or remove directors → OE
IIF 787 - Ownership of voting rights - 75% or more → OE
866
Basepoint Dartford Business Park, Victoria Road, Dartford, EnglandActive Corporate (1 parent)
Officer
2023-09-08 ~ 2024-06-11IIF 2595 - Director → ME
Person with significant control
2023-09-08 ~ 2024-06-11IIF 1134 - Ownership of shares – 75% or more → OE
IIF 1134 - Right to appoint or remove directors → OE
IIF 1134 - Ownership of voting rights - 75% or more → OE
867
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 - Director → ME
Person with significant control
2019-07-17 ~ 2020-06-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
868
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 2171 - Director → ME
Person with significant control
2020-12-15 ~ 2021-11-24IIF 362 - Right to appoint or remove directors → OE
IIF 362 - Ownership of shares – 75% or more → OE
IIF 362 - Ownership of voting rights - 75% or more → OE
869
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 - Director → ME
870
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 1961 - Director → ME
Person with significant control
2021-02-16 ~ 2022-01-26IIF 352 - Ownership of voting rights - 75% or more → OE
IIF 352 - Ownership of shares – 75% or more → OE
IIF 352 - Right to appoint or remove directors → OE
871
4385, 11651581 - Companies House Default Address, CardiffDissolved Corporate
Equity (Company account)
-206,494 GBP2023-10-31
Officer
2018-10-31 ~ 2018-10-31IIF - Director → ME
872
7 Goldsmith Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-09-30
Officer
2017-09-26 ~ 2020-06-15IIF 1725 - Director → ME
Person with significant control
2019-09-25 ~ 2020-06-15IIF 2821 - Ownership of shares – 75% or more → OE
IIF 2821 - Ownership of voting rights - 75% or more → OE
873
13 Sopewell Road, Rotherham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2019-08-01IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 2989 - Ownership of voting rights - 75% or more → OE
IIF 2989 - Ownership of shares – 75% or more → OE
874
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 1790 - Director → ME
Person with significant control
2020-01-08 ~ 2020-03-23IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
875
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 1932 - Director → ME
Person with significant control
2022-02-24 ~ 2023-10-13IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
876
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 - Director → ME
877
5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 2801 - Ownership of voting rights - 75% or more → OE
IIF 2801 - Ownership of shares – 75% or more → OE
878
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 - Director → ME
879
476 New Chester Road, Birkenhead, EnglandActive Corporate
Officer
2024-01-17 ~ 2024-05-06IIF 1480 - Director → ME
Person with significant control
2024-01-17 ~ 2024-05-06IIF 1357 - Ownership of shares – 75% or more → OE
IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Right to appoint or remove directors → OE
880
2 Frederick Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2019-01-28 ~ 2020-05-08IIF - Director → ME
Person with significant control
2019-01-28 ~ 2020-05-08IIF 2749 - Right to appoint or remove directors → OE
IIF 2749 - Ownership of voting rights - 75% or more → OE
IIF 2749 - Ownership of shares – 75% or more → OE
881
Ground Floor Rear Flat, 89c, Tettenhall Road, Wolverhampton, EnglandDissolved Corporate (1 parent)
Officer
2020-07-06 ~ 2020-10-10IIF 1850 - Director → ME
Person with significant control
2020-07-06 ~ 2020-10-10IIF 380 - Ownership of shares – 75% or more → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
IIF 380 - Right to appoint or remove directors → OE
882
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 - Director → ME
Person with significant control
2017-02-26 ~ 2018-02-22IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Right to appoint or remove directors → OE
883
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 - Director → ME
2014-01-22 ~ 2014-07-08IIF - Director → ME
884
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 - Director → ME
885
The Firs, Elson, Ellesmere, ShropshireDissolved Corporate (1 parent)
Officer
2014-09-29 ~ 2014-09-29IIF - Director → ME
886
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 - Director → ME
887
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 - Director → ME
888
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 1768 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-29IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
889
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 2265 - Director → ME
Person with significant control
2020-01-08 ~ 2020-04-01IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Ownership of shares – 75% or more → OE
890
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 1704 - Director → ME
Person with significant control
2016-10-22 ~ 2020-02-15IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
891
Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East SussexDissolved Corporate (1 parent)
Officer
2010-06-07 ~ 2010-06-08IIF - Director → ME
892
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 - Director → ME
893
STANDOAK LIMITED - 2018-05-03
124 City Road, London, United KingdomActive Corporate (12 parents, 2 offsprings)
Equity (Company account)
-471,866 GBP2020-12-31
Officer
2018-01-29 ~ 2018-04-30IIF - Director → ME
894
18 Church Road, Bookham, Leatherhead, SurreyDissolved Corporate (1 parent)
Officer
2010-08-04 ~ 2010-08-04IIF - Director → ME
895
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-06-27 ~ 2025-09-06IIF 2149 - Director → ME
Person with significant control
2025-06-27 ~ 2025-09-06IIF 1039 - Right to appoint or remove directors → OE
IIF 1039 - Ownership of voting rights - 75% or more → OE
IIF 1039 - Ownership of shares – 75% or more → OE
896
22b High Street, WitneyDissolved Corporate (1 parent)
Officer
2009-05-05 ~ 2009-05-05IIF - Director → ME
897
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 - Director → ME
898
Janelle House, Hartham Lane, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
767 GBP2020-05-31
Officer
2015-05-27 ~ 2015-05-27IIF - Director → ME
899
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 - Director → ME
Person with significant control
2019-07-26 ~ 2020-06-05IIF 2866 - Ownership of voting rights - 75% or more → OE
IIF 2866 - Ownership of shares – 75% or more → OE
900
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-09-26 ~ 2024-09-26IIF 1448 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26IIF 1070 - Right to appoint or remove directors → OE
IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
901
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 1775 - Director → ME
Person with significant control
2022-03-29 ~ 2022-03-30IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
902
Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
6,518 GBP2023-09-30
Officer
2018-09-28 ~ 2020-02-01IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2950 - Ownership of voting rights - 75% or more → OE
IIF 2950 - Ownership of shares – 75% or more → OE
903
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 - Director → ME
904
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 1743 - Director → ME
Person with significant control
2018-12-20 ~ 2022-04-15IIF 2703 - Ownership of shares – 75% or more → OE
IIF 2703 - Ownership of voting rights - 75% or more → OE
905
30 Wainwright Street, Aston, Birmingham, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2010-10-06 ~ 2014-03-13IIF - Director → ME
906
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 - Director → ME
907
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 1869 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
908
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 2584 - Director → ME
Person with significant control
2019-09-11 ~ 2020-03-01IIF 2927 - Ownership of shares – 75% or more → OE
IIF 2927 - Ownership of voting rights - 75% or more → OE
909
Building 3, Chiswick Park, 566 Chiswick High Road, LondonDissolved Corporate (1 parent)
Officer
2009-08-07 ~ 2014-04-23IIF - Director → ME
910
FORDMERE LIMITED - 2023-03-20
BRONSON AUTO CORPORATION LTD - 2023-07-03
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2021-07-28 ~ 2023-03-18IIF 2572 - Director → ME
Person with significant control
2021-07-28 ~ 2023-03-18IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
911
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 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 2762 - Right to appoint or remove directors → OE
IIF 2762 - Ownership of voting rights - 75% or more → OE
IIF 2762 - Ownership of shares – 75% or more → OE
912
77 Devonport Road, Blackburn, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-03-31
Officer
2018-03-26 ~ 2020-06-22IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-06-22IIF 2698 - Ownership of voting rights - 75% or more → OE
IIF 2698 - Ownership of shares – 75% or more → OE
913
46 Newton Road, Great Barr, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2020-06-08 ~ 2020-10-10IIF 2474 - Director → ME
Person with significant control
2020-06-08 ~ 2020-10-10IIF 476 - Ownership of voting rights - 75% or more → OE
IIF 476 - Ownership of shares – 75% or more → OE
IIF 476 - Right to appoint or remove directors → OE
914
180 Staniforth Road, Sheffield, EnglandDissolved Corporate
Equity (Company account)
2 GBP2019-11-30
Officer
2018-11-28 ~ 2020-05-11IIF - Director → ME
Person with significant control
2018-11-28 ~ 2020-05-11IIF 2712 - Right to appoint or remove directors → OE
IIF 2712 - Ownership of voting rights - 75% or more → OE
IIF 2712 - Ownership of shares – 75% or more → OE
915
149 New Park Avenue, London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2024-09-27IIF 1622 - Director → ME
Person with significant control
2023-12-16 ~ 2024-09-27IIF 1350 - Right to appoint or remove directors → OE
IIF 1350 - Ownership of voting rights - 75% or more → OE
IIF 1350 - Ownership of shares – 75% or more → OE
916
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 - Director → ME
917
98 East Road, Brinsford, Wolverhampton, EnglandDissolved Corporate
Officer
2023-07-07 ~ 2024-02-25IIF 1278 - Director → ME
Person with significant control
2023-07-07 ~ 2024-02-25IIF 316 - Ownership of voting rights - 75% or more → OE
IIF 316 - Right to appoint or remove directors → OE
IIF 316 - Ownership of shares – 75% or more → OE
918
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 1748 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of shares – 75% or more → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
919
Suite 5182 Unit 3a, 34-35 Hatton Garden, London, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2023-10-24IIF 1811 - Director → ME
Person with significant control
2023-10-24 ~ 2023-10-24IIF 1378 - Ownership of shares – 75% or more → OE
IIF 1378 - Right to appoint or remove directors → OE
IIF 1378 - Ownership of voting rights - 75% or more → OE
920
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 1940 - Director → ME
Person with significant control
2022-07-20 ~ 2023-08-01IIF 657 - Ownership of voting rights - 75% or more → OE
IIF 657 - Right to appoint or remove directors → OE
IIF 657 - Ownership of shares – 75% or more → OE
921
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 1929 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-18IIF 666 - Ownership of shares – 75% or more → OE
IIF 666 - Ownership of voting rights - 75% or more → OE
IIF 666 - Right to appoint or remove directors → OE
922
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 1201 - Director → ME
Person with significant control
2023-03-27 ~ 2023-04-01IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
IIF 446 - Ownership of shares – 75% or more → OE
923
25 Norman Avenue, Southall, EnglandActive Corporate (1 parent)
Equity (Company account)
50,231 GBP2024-11-30
Officer
2022-11-23 ~ 2023-11-09IIF 1164 - Director → ME
Person with significant control
2022-11-23 ~ 2023-11-09IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
924
323 Capworth Street, London, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2024-06-24IIF 2015 - Director → ME
Person with significant control
2024-06-24 ~ 2024-06-24IIF 1108 - Ownership of voting rights - 75% or more → OE
IIF 1108 - Ownership of shares – 75% or more → OE
IIF 1108 - Right to appoint or remove directors → OE
925
4 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-09-27IIF 1809 - Director → ME
Person with significant control
2023-11-13 ~ 2024-09-27IIF 1321 - Ownership of shares – 75% or more → OE
IIF 1321 - Ownership of voting rights - 75% or more → OE
IIF 1321 - Right to appoint or remove directors → OE
926
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-05-27 ~ 2025-11-12IIF 1690 - Director → ME
Person with significant control
2025-05-27 ~ 2025-11-12IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Ownership of voting rights - 75% or more → OE
IIF 893 - Right to appoint or remove directors → OE
927
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 1186 - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
928
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 2289 - Director → ME
Person with significant control
2021-01-26 ~ 2021-11-24IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
IIF 403 - Ownership of shares – 75% or more → OE
929
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 1843 - Director → ME
Person with significant control
2021-04-30 ~ 2021-04-30IIF 587 - Ownership of shares – 75% or more → OE
IIF 587 - Right to appoint or remove directors → OE
IIF 587 - Ownership of voting rights - 75% or more → OE
930
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 - Director → ME
931
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 - Director → ME
932
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 - Director → ME
933
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 - Director → ME
934
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 - Director → ME
935
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 - Director → ME
936
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 2155 - Director → ME
Person with significant control
2022-05-27 ~ 2022-05-27IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
937
85 Great Portland Street, London, EnglandDissolved Corporate (2 parents)
Officer
2021-09-27 ~ 2021-09-27IIF 1760 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF 614 - Ownership of voting rights - 75% or more → OE
IIF 614 - Ownership of shares – 75% or more → OE
IIF 614 - Right to appoint or remove directors → OE
938
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 - Director → ME
939
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 - Director → ME
940
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 - Director → ME
941
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 - Director → ME
942
23-25 Biscot Road, Luton, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 1907 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 1050 - Ownership of voting rights - 75% or more → OE
IIF 1050 - Right to appoint or remove directors → OE
IIF 1050 - Ownership of shares – 75% or more → OE
943
28 Market Place, Heanor, EnglandDissolved Corporate (1 parent)
Officer
2021-10-25 ~ 2021-12-09IIF 2288 - Director → ME
Person with significant control
2021-10-25 ~ 2021-12-09IIF 561 - Right to appoint or remove directors → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
IIF 561 - Ownership of shares – 75% or more → OE
944
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-01-27IIF 1930 - Director → ME
Person with significant control
2024-10-16 ~ 2025-01-27IIF 1012 - Ownership of shares – 75% or more → OE
IIF 1012 - Right to appoint or remove directors → OE
IIF 1012 - Ownership of voting rights - 75% or more → OE
945
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 2511 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 775 - Ownership of shares – 75% or more → OE
IIF 775 - Right to appoint or remove directors → OE
IIF 775 - Ownership of voting rights - 75% or more → OE
946
102 Willmore Road, Perry Bar, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-08-09 ~ 2024-01-19IIF 2607 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-19IIF 1132 - Right to appoint or remove directors → OE
IIF 1132 - Ownership of shares – 75% or more → OE
IIF 1132 - Ownership of voting rights - 75% or more → OE
947
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 1920 - Director → ME
Person with significant control
2021-05-27 ~ 2023-06-01IIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
IIF 233 - Right to appoint or remove directors → OE
948
BLAKEHART LIMITED - 2013-07-29
14 Claremont Avenue, Harrow, MiddlesexDissolved Corporate (2 parents)
Officer
2012-11-12 ~ 2013-07-29IIF - Director → ME
949
The Stables, Caerwent, Caldicot, Gwent, WalesActive Corporate (1 parent)
Equity (Company account)
284 GBP2024-07-30
Officer
2009-06-12 ~ 2012-02-29IIF - Director → ME
950
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 - Director → ME
951
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 1911 - Director → ME
Person with significant control
2020-03-04 ~ 2023-12-18IIF 687 - Ownership of voting rights - 75% or more → OE
IIF 687 - Ownership of shares – 75% or more → OE
IIF 687 - Right to appoint or remove directors → OE
952
Cottage Farm, Michaelston Le Pit, Dinas PowysDissolved Corporate (1 parent)
Officer
2010-04-14 ~ 2010-04-14IIF - Director → ME
953
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 1795 - Director → ME
Person with significant control
2020-12-15 ~ 2022-06-17IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
954
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 - Director → ME
Person with significant control
2019-05-28 ~ 2022-10-11IIF 2923 - Ownership of shares – 75% or more → OE
IIF 2923 - Ownership of voting rights - 75% or more → OE
955
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 - Director → ME
956
17 Newstead Grove, NottinghamDissolved Corporate (2 parents)
Equity (Company account)
5,054 GBP2021-09-30
Officer
2009-11-24 ~ 2009-11-24IIF - Director → ME
957
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 - Director → ME
958
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 - Director → ME
959
SLADECASTLE LIMITED - 2014-04-28
GAMM DESIGN AND ARCHITECTURAL LIMITED - 2014-05-01
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 - Director → ME
960
TOPBLACK LIMITED - 2014-04-28
Unit 338 Gloucester Road, London, EnglandDissolved Corporate (2 parents)
Officer
2014-01-14 ~ 2014-01-14IIF - Director → ME
961
WARDLINE LIMITED - 2014-04-28
Unit 338 56 Gloucester Road, London, EnglandDissolved Corporate (2 parents, 2 offsprings)
Officer
2014-01-14 ~ 2014-01-14IIF - Director → ME
962
1 Carnegie Road, Newbury, BerkshireDissolved Corporate (2 parents)
Officer
2009-12-10 ~ 2009-12-10IIF - Director → ME
963
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 - Director → ME
964
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 - Director → ME
965
3 Willow Crescent, EllesmereActive Corporate (2 parents)
Equity (Company account)
17,654 GBP2024-09-30
Officer
2014-09-03 ~ 2014-09-03IIF - Director → ME
966
1a Shepherd Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
94,945 GBP2024-12-31
Officer
2020-12-15 ~ 2022-03-13IIF 1765 - Director → ME
Person with significant control
2020-12-15 ~ 2022-03-13IIF 225 - Ownership of shares – 75% or more → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Right to appoint or remove directors → OE
967
108 Chapel Road, Southampton, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2025-06-12IIF 1757 - Director → ME
Person with significant control
2024-06-24 ~ 2025-06-12IIF 1072 - Ownership of shares – 75% or more → OE
IIF 1072 - Right to appoint or remove directors → OE
IIF 1072 - Ownership of voting rights - 75% or more → OE
968
7 Silverwood Close, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-07-31
Officer
2022-07-20 ~ 2023-11-02IIF 2133 - Director → ME
Person with significant control
2022-07-20 ~ 2023-11-02IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - Right to appoint or remove directors → OE
969
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 2082 - Director → ME
Person with significant control
2020-08-04 ~ 2021-12-04IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
970
2b Mansel Road, London, EnglandActive Corporate (1 parent)
Officer
2023-10-24 ~ 2024-04-16IIF 2079 - Director → ME
Person with significant control
2023-10-24 ~ 2024-04-16IIF 1404 - Right to appoint or remove directors → OE
IIF 1404 - Ownership of shares – 75% or more → OE
IIF 1404 - Ownership of voting rights - 75% or more → OE
971
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2021-10-25 ~ 2022-10-20IIF 1847 - Director → ME
Person with significant control
2021-10-25 ~ 2022-10-20IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
972
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 2491 - Director → ME
Person with significant control
2021-05-27 ~ 2021-05-28IIF 672 - Ownership of shares – 75% or more → OE
IIF 672 - Ownership of voting rights - 75% or more → OE
IIF 672 - Right to appoint or remove directors → OE
973
100-102 Beverley Road, HullDissolved Corporate (1 parent)
Officer
2013-03-19 ~ 2013-03-19IIF - Director → ME
974
MASONROSS LIMITED - 2017-10-18
GEASON APPRENTICESHIPS LIMITED - 2018-12-21
GIRVAN APPRENTICESHIPS LIMITED - 2019-06-12
30 Finsbury Square, LondonDissolved Corporate (1 parent)
Officer
2017-06-28 ~ 2017-10-17IIF - Director → ME
975
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 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-17IIF 2944 - Ownership of shares – 75% or more → OE
IIF 2944 - Ownership of voting rights - 75% or more → OE
976
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
2015-04-16 ~ 2015-10-16IIF - Director → ME
2015-10-16 ~ 2015-10-16IIF - Director → ME
977
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 2501 - Director → ME
Person with significant control
2020-04-02 ~ 2022-05-10IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
978
ADENREEL LIMITED - 2020-05-12
KAHN LIMITED - 2020-10-12
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 - Director → ME
Person with significant control
2017-04-20 ~ 2019-02-02IIF 2976 - Ownership of shares – 75% or more → OE
979
9 Chatsworth Gardens, Pandy, Wrexham, ClwydDissolved Corporate (1 parent)
Equity (Company account)
160 GBP2022-03-31
Officer
2012-02-16 ~ 2012-02-16IIF - Director → ME
980
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 - Director → ME
Person with significant control
2019-06-04 ~ 2019-12-11IIF 2940 - Ownership of shares – 75% or more → OE
IIF 2940 - Ownership of voting rights - 75% or more → OE
981
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 - Director → ME
982
AGEWORTH LIMITED - 2025-07-18
Unit 3 Bradburys Court, Lyon Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Officer
2024-09-18 ~ 2024-09-19IIF 2661 - Director → ME
Person with significant control
2024-09-18 ~ 2024-09-19IIF 2641 - Ownership of voting rights - 75% or more → OE
IIF 2641 - Ownership of shares – 75% or more → OE
IIF 2641 - Right to appoint or remove directors → OE
983
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 - Director → ME
984
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 2293 - Director → ME
Person with significant control
2020-08-04 ~ 2022-08-04IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Ownership of shares – 75% or more → OE
IIF 350 - Right to appoint or remove directors → OE
985
137 Mill Rise, Skidby, Cottingham, East YorkshireActive Corporate (2 parents)
Equity (Company account)
116,864 GBP2025-03-31
Officer
2010-11-30 ~ 2010-11-30IIF - Director → ME
986
27 Mayors Walk, Peterborough, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
69,700 GBP2021-07-31
Officer
2020-07-06 ~ 2021-02-01IIF 2183 - Director → ME
Person with significant control
2020-07-06 ~ 2021-02-01IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
987
11 Chatsworth Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-08-31
Officer
2018-08-28 ~ 2020-05-12IIF - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 2979 - Ownership of voting rights - 75% or more → OE
IIF 2979 - Ownership of shares – 75% or more → OE
988
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 2211 - Director → ME
Person with significant control
2021-09-27 ~ 2021-12-21IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
989
7 Sudbury Court Road, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-04-30
Officer
2020-04-07 ~ 2020-04-07IIF 2362 - Director → ME
Person with significant control
2020-04-07 ~ 2020-04-07IIF 249 - Ownership of voting rights - 75% or more → OE
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares – 75% or more → OE
990
Ashfield House, Illingworth Street, OssettDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-27 ~ 2019-07-01IIF - Director → ME
Person with significant control
2019-08-23 ~ 2019-08-24IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
991
124 Borstal Street, Rochester, Kent, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-09-30
Officer
2016-09-28 ~ 2019-01-26IIF - Director → ME
Person with significant control
2016-09-28 ~ 2019-01-26IIF - Has significant influence or control → OE
IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
992
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 - Director → ME
993
81 Smalley Street, Rochdale, EnglandDissolved Corporate (2 parents)
Officer
2021-01-27 ~ 2022-01-27IIF 1995 - Director → ME
Person with significant control
2021-01-27 ~ 2022-01-27IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
994
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 - Director → ME
Person with significant control
2019-03-30 ~ 2019-04-10IIF 1427 - Ownership of voting rights - 75% or more → OE
IIF 1427 - Ownership of shares – 75% or more → OE
IIF 1427 - Right to appoint or remove directors → OE
995
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 1249 - Director → ME
Person with significant control
2023-01-26 ~ 2023-02-06IIF 438 - Right to appoint or remove directors → OE
IIF 438 - Ownership of voting rights - 75% or more → OE
IIF 438 - Ownership of shares – 75% or more → OE
996
19 The Cedars, Buckhurst Hill, EnglandActive Corporate (1 parent)
Equity (Company account)
345 GBP2020-08-31
Officer
2017-12-27 ~ 2020-08-17IIF - Director → ME
Person with significant control
2017-12-27 ~ 2020-08-17IIF 2966 - Ownership of voting rights - 75% or more → OE
IIF 2966 - Ownership of shares – 75% or more → OE
IIF 2966 - Right to appoint or remove directors → OE
997
119 Montrose Avenue, Edgware, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-01-31
Officer
2018-01-26 ~ 2018-05-01IIF - Director → ME
998
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 - Director → ME
999
150 Streetly Lane, Streetly, Sutton Coldfield, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2019-10-09 ~ 2019-10-09IIF 2444 - Director → ME
Person with significant control
2019-10-09 ~ 2019-10-09IIF 643 - Ownership of voting rights - 75% or more → OE
IIF 643 - Ownership of shares – 75% or more → OE
1000
158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-07-31
Officer
2018-07-30 ~ 2020-05-22IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 2936 - Ownership of voting rights - 75% or more → OE
IIF 2936 - Ownership of shares – 75% or more → OE
1001
86-90 Paul Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-1,908 GBP2022-09-30
Officer
2018-09-28 ~ 2020-02-01IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-02-01IIF 2955 - Ownership of shares – 75% or more → OE
IIF 2955 - Ownership of voting rights - 75% or more → OE
1002
59 Carlton Avenue West, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2017-11-14 ~ 2019-12-01IIF - Director → ME
Person with significant control
2017-11-14 ~ 2019-11-14IIF 2995 - Ownership of shares – 75% or more → OE
IIF 2995 - Ownership of voting rights - 75% or more → OE
1003
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 - Director → ME
1004
5 Parc Gorsedd, Gorsedd, Holywell, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-05-31
Officer
2018-05-29 ~ 2020-05-12IIF - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-12IIF 2887 - Ownership of shares – 75% or more → OE
IIF 2887 - Ownership of voting rights - 75% or more → OE
1005
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-09-30
Officer
2017-09-26 ~ 2020-01-01IIF 1724 - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 2908 - Ownership of voting rights - 75% or more → OE
IIF 2908 - Ownership of shares – 75% or more → OE
1006
1st Floor M25, Cobham, Surrey, EnglandDissolved Corporate (1 parent)
Officer
2010-08-18 ~ 2014-03-24IIF - Director → ME
1007
12 Nidderdale, Hemel Hempstead, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-29 ~ 2020-06-01IIF - Director → ME
Person with significant control
2019-06-28 ~ 2020-06-01IIF 2809 - Ownership of shares – 75% or more → OE
IIF 2809 - Ownership of voting rights - 75% or more → OE
1008
35 Ocean View, Jersey Marine, Neath, WalesDissolved Corporate (1 parent)
Officer
2010-07-07 ~ 2010-07-07IIF - Director → ME
1009
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 2208 - Director → ME
Person with significant control
2024-03-16 ~ 2025-05-22IIF 1386 - Right to appoint or remove directors → OE
IIF 1386 - Ownership of shares – 75% or more → OE
IIF 1386 - Ownership of voting rights - 75% or more → OE
1010
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 - Director → ME
1011
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 - Director → ME
1012
27 Clarendon Road, Boston Spa, Wetherby, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2011-09-05 ~ 2011-09-05IIF - Director → ME
1013
50 Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Officer
2024-04-10 ~ 2024-12-05IIF 1890 - Director → ME
Person with significant control
2024-04-10 ~ 2024-12-05IIF 804 - Ownership of shares – 75% or more → OE
IIF 804 - Right to appoint or remove directors → OE
IIF 804 - Ownership of voting rights - 75% or more → OE
1014
132 High Street, West Bromwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-28 ~ 2023-11-22IIF 1900 - Director → ME
Person with significant control
2021-06-28 ~ 2023-11-22IIF 326 - Ownership of voting rights - 75% or more → OE
IIF 326 - Ownership of shares – 75% or more → OE
IIF 326 - Right to appoint or remove directors → OE
1015
GOLDLAKE LIMITED - 2025-03-03
Arch 9 Theobalds Lane, Cheshut, Waltham Cross, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-05-14IIF 1950 - Director → ME
Person with significant control
2024-02-21 ~ 2024-05-14IIF 1336 - Ownership of voting rights - 75% or more → OE
IIF 1336 - Right to appoint or remove directors → OE
IIF 1336 - Ownership of shares – 75% or more → OE
1016
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 2374 - Director → ME
Person with significant control
2021-11-29 ~ 2021-12-01IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
IIF 260 - Right to appoint or remove directors → OE
1017
The Hermitage, Carreghofa, Llanymynech, Powys, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-04-30
Officer
2022-04-27 ~ 2023-07-12IIF 2533 - Director → ME
Person with significant control
2022-04-27 ~ 2023-07-12IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
1018
90 Ellis Street, Wigan, EnglandActive Corporate (2 parents)
Officer
2024-05-25 ~ 2025-04-22IIF 1854 - Director → ME
Person with significant control
2024-05-25 ~ 2025-04-22IIF 771 - Ownership of voting rights - 75% or more → OE
IIF 771 - Right to appoint or remove directors → OE
IIF 771 - Ownership of shares – 75% or more → OE
1019
Flat 48 Buckingham Place, Clifton, Bristol, EnglandDissolved Corporate (2 parents)
Officer
2023-08-09 ~ 2024-01-25IIF 2611 - Director → ME
Person with significant control
2023-08-09 ~ 2024-01-25IIF 1147 - Ownership of voting rights - 75% or more → OE
IIF 1147 - Ownership of shares – 75% or more → OE
IIF 1147 - Right to appoint or remove directors → OE
1020
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 1251 - Director → ME
Person with significant control
2023-01-26 ~ 2023-03-02IIF 669 - Ownership of voting rights - 75% or more → OE
IIF 669 - Right to appoint or remove directors → OE
IIF 669 - Ownership of shares – 75% or more → OE
1021
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 - Director → ME
1022
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 2390 - Director → ME
Person with significant control
2025-01-22 ~ 2025-01-27IIF 904 - Ownership of voting rights - 75% or more → OE
IIF 904 - Right to appoint or remove directors → OE
IIF 904 - Ownership of shares – 75% or more → OE
1023
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 - Director → ME
1024
SG ALLWORKS LIMITED - 2010-03-30
3 Butler Road, Shrewsbury, EnglandDissolved Corporate (1 parent)
Officer
2010-03-23 ~ 2010-03-30IIF - Director → ME
1025
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 - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-08IIF 2858 - Ownership of voting rights - 75% or more → OE
IIF 2858 - Ownership of shares – 75% or more → OE
1026
61 Bridge Street, Kington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-02-28
Officer
2021-02-16 ~ 2022-08-02IIF 2267 - Director → ME
Person with significant control
2021-02-16 ~ 2022-08-02IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
1027
11 Dallas Road, Sydenham, London, EnglandActive Corporate (1 parent)
Officer
2025-02-24 ~ 2025-02-24IIF 2119 - Director → ME
Person with significant control
2025-02-24 ~ 2025-02-24IIF 745 - Right to appoint or remove directors → OE
IIF 745 - Ownership of voting rights - 75% or more → OE
IIF 745 - Ownership of shares – 75% or more → OE
1028
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 2326 - Director → ME
Person with significant control
2022-06-27 ~ 2022-09-14IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
1029
1 Carnegie Road, Newbury, BerkshireActive Corporate (1 parent)
Equity (Company account)
-199,979 GBP2024-03-31
Officer
2011-03-30 ~ 2011-04-06IIF - Director → ME
1030
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 - Director → ME
1031
7 Bell Yard, London, EnglandLiquidation Corporate
Equity (Company account)
3,280,424 GBP2021-07-31
Officer
2020-05-06 ~ 2020-05-06IIF 2296 - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of shares – 75% or more → OE
1032
99 St. Helens Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2015-11-30 ~ 2016-08-10IIF - Director → ME
1033
1st Floor, 44 Portland Street, Manchester, EnglandActive Corporate (1 parent)
Fixed Assets (Company account)
3,690 GBP2022-06-30
Officer
2017-06-28 ~ 2019-11-24IIF - Director → ME
Person with significant control
2019-06-27 ~ 2019-11-24IIF 2872 - Ownership of voting rights - 75% or more → OE
IIF 2872 - Ownership of shares – 75% or more → OE
1034
9 Ashdon Close, Woodford Green, EnglandDissolved Corporate (1 parent)
Equity (Company account)
16,980 GBP2023-09-30
Officer
2018-04-30 ~ 2020-06-08IIF - Director → ME
Person with significant control
2019-04-29 ~ 2020-06-08IIF 2701 - Ownership of voting rights - 75% or more → OE
IIF 2701 - Ownership of shares – 75% or more → OE
1035
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 1993 - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-22IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Ownership of shares – 75% or more → OE
IIF 401 - Right to appoint or remove directors → OE
1036
Jf Business Centre, Hornby Street, Bury, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2015-07-20 ~ 2015-08-17IIF - Director → ME
1037
41 Shooters Hill, Dover, EnglandActive Corporate (1 parent)
Equity (Company account)
152,204 GBP2024-12-31
Officer
2023-12-14 ~ 2024-09-27IIF 2156 - Director → ME
Person with significant control
2023-12-14 ~ 2024-09-27IIF 1323 - Ownership of voting rights - 75% or more → OE
IIF 1323 - Ownership of shares – 75% or more → OE
IIF 1323 - Right to appoint or remove directors → OE
1038
Academy House, 11 Dunraven Place, Bridgend, WalesActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2018-03-26 ~ 2020-03-25IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-03-25IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1039
158 Cromwell Road, Salford, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-07-31
Officer
2018-07-30 ~ 2020-05-22IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-22IIF 2925 - Ownership of voting rights - 75% or more → OE
IIF 2925 - Ownership of shares – 75% or more → OE
1040
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 2205 - Director → ME
Person with significant control
2019-11-06 ~ 2020-05-09IIF 447 - Ownership of voting rights - 75% or more → OE
IIF 447 - Ownership of shares – 75% or more → OE
1041
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 - Director → ME
Person with significant control
2017-04-20 ~ 2020-05-12IIF 2929 - Ownership of shares – 75% or more → OE
1042
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 - Director → ME
Person with significant control
2018-12-31 ~ 2020-05-12IIF 2796 - Ownership of shares – 75% or more → OE
IIF 2796 - Ownership of voting rights - 75% or more → OE
1043
53 Queen's Gate, LondonDissolved Corporate (1 parent)
Officer
2011-01-11 ~ 2014-05-15IIF - Director → ME
1044
276 Alum Rock Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-803 GBP2024-02-29
Officer
2023-02-28 ~ 2023-08-03IIF 1267 - Director → ME
Person with significant control
2023-02-28 ~ 2023-08-03IIF 369 - Ownership of shares – 75% or more → OE
IIF 369 - Ownership of voting rights - 75% or more → OE
IIF 369 - Right to appoint or remove directors → OE
1045
6 Benner Lane, West End, Woking, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-02-28
Officer
2018-02-26 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-06-15IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1046
Hammond Lodge, Hammondstreet Road, Cheshunt, HertsDissolved Corporate (2 parents)
Officer
2013-03-19 ~ 2013-03-19IIF - Director → ME
1047
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 - Director → ME
1048
Xl Business Solutions Limited, Premier House Bradford Road, CleckheatonDissolved Corporate (3 parents)
Officer
2012-02-10 ~ 2012-02-15IIF - Director → ME
1049
BROMSIDE LIMITED - 2022-12-22
214 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-28 ~ 2022-08-01IIF 2547 - Director → ME
Person with significant control
2021-06-28 ~ 2022-08-01IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Ownership of shares – 75% or more → OE
IIF 570 - Right to appoint or remove directors → OE
1050
1 Grosvenor House 45 The Promenade, Arnside, Carnforth, LancashireDissolved Corporate (2 parents)
Officer
2013-04-17 ~ 2013-04-17IIF - Director → ME
1051
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 - Director → ME
1052
12 Eversfield Place, St. Leonards-on-sea, EnglandActive Corporate (2 parents)
Officer
2024-10-15 ~ 2024-10-15IIF 2063 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 810 - Ownership of voting rights - 75% or more → OE
IIF 810 - Ownership of shares – 75% or more → OE
IIF 810 - Right to appoint or remove directors → OE
1053
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 2518 - Director → ME
Person with significant control
2021-07-28 ~ 2021-07-28IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
1054
99 Pall Mall, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-04-29
Officer
2020-04-02 ~ 2020-04-02IIF 2524 - Director → ME
Person with significant control
2020-04-02 ~ 2020-04-02IIF 564 - Right to appoint or remove directors → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
1055
44 Ripon Street, LiverpoolDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-29 ~ 2024-01-24IIF 1218 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-24IIF 577 - Right to appoint or remove directors → OE
IIF 577 - Ownership of shares – 75% or more → OE
IIF 577 - Ownership of voting rights - 75% or more → OE
1056
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Officer
2024-08-23 ~ 2024-08-23IIF 2259 - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23IIF 991 - Right to appoint or remove directors → OE
IIF 991 - Ownership of shares – 75% or more → OE
IIF 991 - Ownership of voting rights - 75% or more → OE
1057
Flat 7, 2a Tyler Street, London, EnglandActive Corporate (1 parent)
Officer
2024-12-24 ~ 2024-12-24IIF 1978 - Director → ME
Person with significant control
2024-12-24 ~ 2024-12-24IIF 1071 - Ownership of shares – 75% or more → OE
IIF 1071 - Right to appoint or remove directors → OE
IIF 1071 - Ownership of voting rights - 75% or more → OE
1058
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 1277 - Director → ME
1059
47 Blenheim Road, Dartford, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-13IIF 1536 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-13IIF 1346 - Right to appoint or remove directors → OE
IIF 1346 - Ownership of voting rights - 75% or more → OE
IIF 1346 - Ownership of shares – 75% or more → OE
1060
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30IIF 2080 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30IIF 889 - Ownership of shares – 75% or more → OE
IIF 889 - Right to appoint or remove directors → OE
IIF 889 - Ownership of voting rights - 75% or more → OE
1061
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 2230 - Director → ME
Person with significant control
2020-11-04 ~ 2021-11-15IIF 292 - Right to appoint or remove directors → OE
IIF 292 - Ownership of voting rights - 75% or more → OE
IIF 292 - Ownership of shares – 75% or more → OE
1062
29 Abbotstone Road, London, EnglandActive Corporate (1 parent)
Officer
2023-11-13 ~ 2024-04-01IIF 1924 - Director → ME
Person with significant control
2023-11-13 ~ 2024-04-01IIF 1366 - Right to appoint or remove directors → OE
IIF 1366 - Ownership of shares – 75% or more → OE
IIF 1366 - Ownership of voting rights - 75% or more → OE
1063
Flat 2, 74 Amhurst Park, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-113 GBP2024-02-29
Officer
2020-02-05 ~ 2020-05-12IIF 1806 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
1064
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 1969 - Director → ME
Person with significant control
2020-06-08 ~ 2022-01-26IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of shares – 75% or more → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
1065
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 - Director → ME
2014-02-10 ~ 2014-03-11IIF - Director → ME
1066
NARAYAN RECORDING LIMITED - 2014-05-14
Tradforce Building, Cornwall Place, Bradford, West YorkshireDissolved Corporate (1 parent)
Officer
2009-07-02 ~ 2014-05-12IIF - Director → ME
1067
LORDBEECH LIMITED - 2014-07-18
Chase Business Centre, 39-41 Chase Side, LondonDissolved Corporate (2 parents)
Officer
2011-04-14 ~ 2014-06-05IIF - Director → ME
1068
COLEHALL LIMITED - 2014-09-23
GEORGE HUDSON & SONS LIMITED - 2011-08-05
LIFECOACHING KM LIMITED - 2015-01-23
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 - Director → ME
1069
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 - Director → ME
1070
Janelle House, Hartham Lane, Hertford, HertfordshireActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2012-05-02 ~ 2012-05-02IIF - Director → ME
1071
Janelle House, Hartham Lane, Hertford, HertsDissolved Corporate (1 parent)
Officer
2013-08-01 ~ 2013-08-01IIF - Director → ME
1072
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 - Director → ME
1073
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 2076 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF 602 - Ownership of shares – 75% or more → OE
IIF 602 - Right to appoint or remove directors → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
1074
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 2512 - Director → ME
Person with significant control
2021-12-24 ~ 2024-10-23IIF 626 - Ownership of shares – 75% or more → OE
IIF 626 - Ownership of voting rights - 75% or more → OE
IIF 626 - Right to appoint or remove directors → OE
1075
314 Hithercroft Road, High Wycombe, EnglandActive Corporate (1 parent)
Equity (Company account)
0 GBP2024-01-31
Officer
2010-01-13 ~ 2012-07-01IIF - Director → ME
1076
3 Weald Place, 21 Weald Road, Brentwood, Essex, EnglandDissolved Corporate (1 parent)
Officer
2016-04-21 ~ 2018-05-01IIF - Director → ME
Person with significant control
2017-04-20 ~ 2018-05-01IIF - Ownership of shares – 75% or more → OE
1077
3 Stirling Court Yard, Stirling Way, Borehamwood, EnglandActive Corporate (1 parent)
Officer
2024-06-24 ~ 2025-05-09IIF 2537 - Director → ME
Person with significant control
2024-06-24 ~ 2025-05-09IIF 959 - Right to appoint or remove directors → OE
IIF 959 - Ownership of shares – 75% or more → OE
IIF 959 - Ownership of voting rights - 75% or more → OE
1078
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 2152 - Director → ME
Person with significant control
2021-03-24 ~ 2021-03-24IIF 373 - Ownership of voting rights - 75% or more → OE
IIF 373 - Right to appoint or remove directors → OE
IIF 373 - Ownership of shares – 75% or more → OE
1079
63/66 Hatton Garden, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
64,318 GBP2021-12-31
Officer
2020-12-15 ~ 2020-12-15IIF 1766 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF 345 - Ownership of shares – 75% or more → OE
IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
1080
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 - Director → ME
1081
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 2556 - Director → ME
Person with significant control
2020-05-06 ~ 2020-05-06IIF 157 - Ownership of shares – 75% or more → OE
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
1082
145 Seymour Place, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Officer
2017-02-25 ~ 2020-01-10IIF - Director → ME
Person with significant control
2019-03-10 ~ 2020-01-10IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
IIF - Right to appoint or remove directors → OE
1083
Crown Mansions, Peckham High Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-17 ~ 2024-09-22IIF 1852 - Director → ME
Person with significant control
2024-01-17 ~ 2024-09-22IIF 1309 - Right to appoint or remove directors → OE
IIF 1309 - Ownership of voting rights - 75% or more → OE
IIF 1309 - Ownership of shares – 75% or more → OE
1084
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 - Director → ME
Person with significant control
2019-08-24 ~ 2020-05-12IIF 2841 - Ownership of shares – 75% or more → OE
IIF 2841 - Ownership of voting rights - 75% or more → OE
1085
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 - Director → ME
1086
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 1613 - Director → ME
Person with significant control
2022-09-27 ~ 2024-08-16IIF 485 - Right to appoint or remove directors → OE
IIF 485 - Ownership of shares – 75% or more → OE
IIF 485 - Ownership of voting rights - 75% or more → OE
1087
61-63 Riverside Road, Norwich, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-02-28
Officer
2018-02-26 ~ 2020-05-07IIF - Director → ME
Person with significant control
2019-03-11 ~ 2020-05-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of shares – 75% or more → OE
1088
Nantgwineu Farm, Llandeilo Road, Garnant, CarmarthenshireActive Corporate (2 parents)
Equity (Company account)
1,339 GBP2024-09-30
Officer
2009-09-24 ~ 2009-09-24IIF - Director → ME
1089
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 1258 - Director → ME
Person with significant control
2023-02-28 ~ 2024-02-14IIF 578 - Ownership of shares – 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of voting rights - 75% or more → OE
1090
450 Brook Drive, ReadingDissolved Corporate (1 parent)
Officer
2010-09-10 ~ 2014-05-02IIF - Director → ME
1091
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 - Director → ME
Person with significant control
2019-05-28 ~ 2022-02-16IIF 2981 - Ownership of shares – 75% or more → OE
IIF 2981 - Ownership of voting rights - 75% or more → OE
1092
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 - Director → ME
1093
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 - Director → ME
1094
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 - Director → ME
1095
21 Crowndale, Turton, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2016-02-27 ~ 2017-10-11IIF - Director → ME
Person with significant control
2017-02-26 ~ 2017-10-11IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1096
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 - Director → ME
Person with significant control
2019-02-27 ~ 2019-02-27IIF 2710 - Ownership of voting rights - 75% or more → OE
IIF 2710 - Right to appoint or remove directors → OE
IIF 2710 - Ownership of shares – 75% or more → OE
1097
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 2494 - Director → ME
Person with significant control
2022-02-24 ~ 2023-01-23IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
1098
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 - Director → ME
Person with significant control
2017-10-27 ~ 2019-08-22IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1099
167-169 Great Portland Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-05-31
Officer
2018-05-01 ~ 2022-01-04IIF - Director → ME
Person with significant control
2019-04-30 ~ 2022-01-04IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1100
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 - Director → ME
1101
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 2452 - Director → ME
Person with significant control
2020-07-06 ~ 2020-07-06IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
1102
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 - Director → ME
Person with significant control
2018-11-28 ~ 2019-11-25IIF 2758 - Ownership of shares – 75% or more → OE
IIF 2758 - Ownership of voting rights - 75% or more → OE
IIF 2758 - Right to appoint or remove directors → OE
1103
6 Rawlyn Close, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Officer
2017-03-31 ~ 2017-12-21IIF - Director → ME
1104
2 Snow Hill Queensway, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2010-08-06 ~ 2014-10-06IIF - Director → ME
1105
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 1949 - Director → ME
Person with significant control
2020-03-04 ~ 2020-03-27IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Right to appoint or remove directors → OE
IIF 303 - Ownership of shares – 75% or more → OE
1106
22 Rotterdam Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
737,068 GBP2020-06-01
Officer
2017-12-27 ~ 2019-01-07IIF - Director → ME
Person with significant control
2017-12-27 ~ 2019-01-07IIF - Right to appoint or remove directors → OE
IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1107
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 2461 - Director → ME
Person with significant control
2020-10-05 ~ 2020-10-05IIF 504 - Right to appoint or remove directors → OE
IIF 504 - Ownership of shares – 75% or more → OE
IIF 504 - Ownership of voting rights - 75% or more → OE
1108
HALF MOON DENTAL CENTRE LIMITED - 2021-03-15
NOVALYNN LIMITED - 2020-10-22
NOVALYNN LTD - 2021-04-14
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 2196 - Director → ME
Person with significant control
2020-07-06 ~ 2020-08-20IIF 340 - Ownership of shares – 75% or more → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Right to appoint or remove directors → OE
1109
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 - Director → ME
1110
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 - Director → ME
1111
14 Phillips Hatch, Wonersh, Guildford, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-02-28
Officer
2010-03-16 ~ 2010-03-16IIF - Director → ME
1112
37 Netherbury Road, Ealing, LondonDissolved Corporate (2 parents)
Officer
2009-06-25 ~ 2009-09-21IIF - Director → ME
1113
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 - Director → ME
1114
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 2081 - Director → ME
Person with significant control
2020-12-15 ~ 2020-12-15IIF 545 - Ownership of shares – 75% or more → OE
IIF 545 - Ownership of voting rights - 75% or more → OE
IIF 545 - Right to appoint or remove directors → OE
1115
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 - Director → ME
1116
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 - Director → ME
1117
Ashfield House, Illingworth St, OssettDissolved Corporate (1 parent)
Equity (Company account)
1,746 GBP2020-07-31
Officer
2018-07-30 ~ 2019-08-01IIF - Director → ME
Person with significant control
2019-07-26 ~ 2019-08-01IIF 2849 - Ownership of shares – 75% or more → OE
IIF 2849 - Ownership of voting rights - 75% or more → OE
1118
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 1814 - Director → ME
Person with significant control
2021-09-27 ~ 2021-09-27IIF 558 - Right to appoint or remove directors → OE
IIF 558 - Ownership of voting rights - 75% or more → OE
IIF 558 - Ownership of shares – 75% or more → OE
1119
11a High Street, Downe, Orpington, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2023-05-31
Officer
2022-05-27 ~ 2023-11-02IIF 2300 - Director → ME
Person with significant control
2022-05-27 ~ 2023-11-02IIF 243 - Ownership of voting rights - 75% or more → OE
IIF 243 - Ownership of shares – 75% or more → OE
IIF 243 - Right to appoint or remove directors → OE
1120
7 Goddards Way, Ilford, Essex, EnglandDissolved Corporate (3 parents)
Officer
2020-02-05 ~ 2020-03-23IIF 2578 - Director → ME
Person with significant control
2020-02-05 ~ 2020-03-23IIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
1121
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 2104 - Director → ME
Person with significant control
2020-03-04 ~ 2021-03-04IIF 656 - Right to appoint or remove directors → OE
IIF 656 - Ownership of shares – 75% or more → OE
IIF 656 - Ownership of voting rights - 75% or more → OE
1122
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 - Director → ME
Person with significant control
2019-07-01 ~ 2020-05-09IIF 2756 - Right to appoint or remove directors → OE
IIF 2756 - Ownership of voting rights - 75% or more → OE
IIF 2756 - Ownership of shares – 75% or more → OE
1123
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-10-16 ~ 2025-09-30IIF 2368 - Director → ME
Person with significant control
2024-10-16 ~ 2025-09-30IIF 833 - Right to appoint or remove directors → OE
IIF 833 - Ownership of voting rights - 75% or more → OE
IIF 833 - Ownership of shares – 75% or more → OE
1124
57a Broad Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-16 ~ 2021-02-19IIF 2570 - Director → ME
Person with significant control
2021-02-16 ~ 2021-02-19IIF 394 - Ownership of voting rights - 75% or more → OE
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Right to appoint or remove directors → OE
1125
Academy House, 11 Dunraven Place, Bridgend, WalesDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2018-08-31
Officer
2017-08-03 ~ 2019-08-02IIF - Director → ME
Person with significant control
2019-08-02 ~ 2019-08-02IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1126
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-04-10 ~ 2025-03-27IIF 1866 - Director → ME
Person with significant control
2024-04-10 ~ 2025-03-27IIF 985 - Ownership of shares – 75% or more → OE
IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Right to appoint or remove directors → OE
1127
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 1219 - Director → ME
1128
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 2621 - Director → ME
Person with significant control
2018-11-09 ~ 2020-02-24IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1129
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 1275 - Director → ME
Person with significant control
2022-12-29 ~ 2024-01-23IIF 353 - Ownership of voting rights - 75% or more → OE
IIF 353 - Ownership of shares – 75% or more → OE
IIF 353 - Right to appoint or remove directors → OE
1130
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (3 parents)
Officer
2024-07-23 ~ 2024-07-23IIF 1971 - Director → ME
Person with significant control
2024-07-23 ~ 2024-07-23IIF 821 - Ownership of shares – 75% or more → OE
IIF 821 - Ownership of voting rights - 75% or more → OE
IIF 821 - Right to appoint or remove directors → OE
1131
5300 Lakeside, Cheadle, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-9,023 GBP2022-07-31
Officer
2017-07-18 ~ 2020-03-01IIF - Director → ME
Person with significant control
2019-07-17 ~ 2020-03-01IIF 2865 - Ownership of voting rights - 75% or more → OE
IIF 2865 - Ownership of shares – 75% or more → OE
1132
9 Simpsons Way, Kennington, Oxford, OxfordshireActive Corporate (1 parent)
Equity (Company account)
10 GBP2024-03-31
Officer
2010-03-25 ~ 2010-03-25IIF - Director → ME
1133
32 Hubert Street, Huddersfield, EnglandActive Corporate (1 parent)
Equity (Company account)
-8,652 GBP2024-03-31
Officer
2018-03-26 ~ 2020-08-17IIF - Director → ME
Person with significant control
2019-04-08 ~ 2020-08-17IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1134
42 Mckeown Close, Liverpool, EnglandActive Corporate (1 parent)
Officer
2024-02-21 ~ 2024-08-13IIF 1454 - Director → ME
Person with significant control
2024-02-21 ~ 2024-08-13IIF 1326 - Right to appoint or remove directors → OE
IIF 1326 - Ownership of voting rights - 75% or more → OE
IIF 1326 - Ownership of shares – 75% or more → OE
1135
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 - Director → ME
1136
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 - Director → ME
Person with significant control
2017-11-14 ~ 2018-11-16IIF - Ownership of voting rights - 75% or more → OE
IIF - Ownership of shares – 75% or more → OE
1137
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 1710 - Director → ME
Person with significant control
2019-09-25 ~ 2020-10-01IIF 2840 - Ownership of shares – 75% or more → OE
IIF 2840 - Ownership of voting rights - 75% or more → OE
1138
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 1872 - Director → ME
Person with significant control
2020-09-04 ~ 2020-09-04IIF 254 - Ownership of shares – 75% or more → OE
IIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Right to appoint or remove directors → OE
1139
3 King Street, Farnworth, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2014-12-08 ~ 2015-08-11IIF - Director → ME
1140
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 - Director → ME
1141
20 Rider Gardens, Fishtoft, Boston, Lincolnshire, United KingdomDissolved Corporate (1 parent)
Officer
2009-08-17 ~ 2009-08-17IIF - Director → ME
1142
4 Reading Road, Pangbourne, BerkshireDissolved Corporate (1 parent)
Officer
2009-12-10 ~ 2009-12-10IIF - Director → ME
1143
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 - Director → ME
1144
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 2258 - Director → ME
Person with significant control
2020-02-05 ~ 2020-05-12IIF 553 - Ownership of shares – 75% or more → OE
IIF 553 - Ownership of voting rights - 75% or more → OE
1145
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 - Director → ME
1146
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 - Director → ME
1147
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 - Director → ME
1148
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 - Director → ME
1149
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 - Director → ME
1150
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 - Director → ME
1151
STARLINE BLINDS LIMITED - 2015-02-16
83 Baker Street, London, EnglandDissolved Corporate (1 parent)
Officer
2011-03-03 ~ 2015-02-13IIF - Director → ME
1152
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 - Director → ME
1153
5 Henry Mash Court, Chesham, Bucks, EnglandActive Corporate (1 parent)
Equity (Company account)
7 GBP2024-12-31
Officer
2013-07-31 ~ 2013-07-31IIF - Director → ME
1154
Henry Street Garden Centre, Swallowfield Road, Arborfield, BerkshireActive Corporate (4 parents)
Officer
2010-11-09 ~ 2010-11-09IIF - Director → ME
1155
EASTBLAKE ESTATE MANAGEMENT LTD - 2021-08-11
BISHOPS SQUARE HOLDINGS LIMITED - 2022-01-14
EASTBLAKE LIMITED - 2021-02-25
4385, 12929567: Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2020-10-05 ~ 2021-02-23IIF 2320 - Director → ME
Person with significant control
2020-10-05 ~ 2021-02-23IIF 234 - Ownership of voting rights - 75% or more → OE
IIF 234 - Right to appoint or remove directors → OE
IIF 234 - Ownership of shares – 75% or more → OE
1156
FIELDHALE LIMITED - 2014-07-03
Level 17, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Officer
2010-12-06 ~ 2014-07-02IIF - Director → ME
1157
Mexborough Business Centre, College Road, Mexborough, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2022-08-25 ~ 2024-07-29IIF 2319 - Director → ME
Person with significant control
2022-08-25 ~ 2024-07-29IIF 358 - Ownership of shares – 75% or more → OE
IIF 358 - Ownership of voting rights - 75% or more → OE
IIF 358 - Right to appoint or remove directors → OE
1158
13 Bankfield Drive, Braithwaite, Keighley, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-07-31
Officer
2018-07-30 ~ 2020-05-08IIF - Director → ME
Person with significant control
2019-07-26 ~ 2020-05-08IIF 2958 - Ownership of shares – 75% or more → OE
IIF 2958 - Ownership of voting rights - 75% or more → OE
1159
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2025-03-24 ~ 2025-09-18IIF 1856 - Director → ME
Person with significant control
2025-03-24 ~ 2025-09-18IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
IIF 773 - Right to appoint or remove directors → OE
1160
207 Regent Street, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2016-12-21 ~ 2019-02-12IIF - Director → ME
Person with significant control
2018-12-20 ~ 2019-02-12IIF 1425 - Ownership of voting rights - 75% or more → OE
IIF 1425 - Ownership of shares – 75% or more → OE
1161
CHINGFORD TANNING SHOP LIMITED - 2011-07-05
28 Coity Road, Bridgend, Mid GlamorganDissolved Corporate (1 parent)
Officer
2011-07-04 ~ 2014-06-16IIF - Director → ME
1162
Silverstream House, Fitzroy Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,400 GBP2023-09-30
Officer
2018-09-28 ~ 2020-01-01IIF - Director → ME
Person with significant control
2019-09-25 ~ 2020-01-01IIF 2903 - Ownership of shares – 75% or more → OE
IIF 2903 - Ownership of voting rights - 75% or more → OE
1163
77 Grays Place, Slough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2019-06-30
Officer
2018-06-28 ~ 2020-06-15IIF - Director → ME
Person with significant control
2019-06-27 ~ 2020-06-15IIF 2918 - Ownership of shares – 75% or more → OE
IIF 2918 - Ownership of voting rights - 75% or more → OE
1164
16 Hanover Square, London, EnglandDissolved Corporate (1 parent)
Officer
2011-06-14 ~ 2014-07-01IIF - Director → ME
1165
Flat 15 57 Devons Road, London, EnglandDissolved Corporate (2 parents)
Officer
2015-09-15 ~ 2015-09-30IIF - Director → ME
2014-10-31 ~ 2015-09-15IIF - Director → ME
1166
22 West Green Road, LondonActive Corporate (1 parent)
Equity (Company account)
10,615 GBP2023-09-30
Officer
2012-12-12 ~ 2012-12-12IIF - Director → ME
1167
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 - Director → ME
1168
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 - Director → ME
Person with significant control
2019-01-31 ~ 2019-07-29IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1169
HERONROW LIMITED - 2025-09-01
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 2589 - Director → ME
2023-08-09 ~ 2024-09-01IIF 2582 - Director → ME
Person with significant control
2023-08-09 ~ 2024-09-01IIF 2667 - Ownership of voting rights - 75% or more → OE
IIF 2667 - Ownership of shares – 75% or more → OE
IIF 2667 - Right to appoint or remove directors → OE
2023-08-09 ~ 2023-08-09IIF 1141 - Ownership of shares – 75% or more → OE
IIF 1141 - Right to appoint or remove directors → OE
IIF 1141 - Ownership of voting rights - 75% or more → OE
1170
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 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-14IIF - Ownership of shares – 75% or more → OE
1171
HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
HEWITT FAMILY ASSETS LIMITED - 2022-07-14
JAYBLACK LIMITED - 2015-08-19
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 - Director → ME
Person with significant control
2016-04-06 ~ 2016-07-20IIF - Ownership of shares – 75% or more → OE
1172
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 2052 - Director → ME
Person with significant control
2020-03-04 ~ 2023-04-01IIF 327 - Right to appoint or remove directors → OE
IIF 327 - Ownership of voting rights - 75% or more → OE
IIF 327 - Ownership of shares – 75% or more → OE
1173
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 - Director → ME
1174
91 Edgehill Road, Mitcham, EnglandActive Corporate (1 parent)
Officer
2023-12-15 ~ 2024-04-01IIF 2338 - Director → ME
Person with significant control
2023-12-15 ~ 2024-04-01IIF 1307 - Right to appoint or remove directors → OE
IIF 1307 - Ownership of voting rights - 75% or more → OE
IIF 1307 - Ownership of shares – 75% or more → OE
1175
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 - Director → ME
1176
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-08-23 ~ 2024-08-23IIF 2234 - Director → ME
Person with significant control
2024-08-23 ~ 2024-08-23IIF 923 - Right to appoint or remove directors → OE
IIF 923 - Ownership of voting rights - 75% or more → OE
IIF 923 - Ownership of shares – 75% or more → OE
1177
Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West YorkshireDissolved Corporate (2 parents)
Officer
2011-04-05 ~ 2011-04-05IIF - Director → ME
1178
60 Mill Road, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2023-03-27 ~ 2024-01-18IIF 1284 - Director → ME
Person with significant control
2023-03-27 ~ 2024-01-18IIF 507 - Right to appoint or remove directors → OE
IIF 507 - Ownership of voting rights - 75% or more → OE
IIF 507 - Ownership of shares – 75% or more → OE
1179
10-12 Lewis Crescent, Cliftonville, Margate, EnglandActive Corporate (1 parent)
Officer
2024-10-15 ~ 2024-10-15IIF 2113 - Director → ME
Person with significant control
2024-10-15 ~ 2024-10-15IIF 1098 - Ownership of voting rights - 75% or more → OE
IIF 1098 - Right to appoint or remove directors → OE
IIF 1098 - Ownership of shares – 75% or more → OE
1180
306 Ladypool Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2019-08-14 ~ 2022-06-14IIF - Director → ME
Person with significant control
2019-08-14 ~ 2022-06-14IIF 2730 - Ownership of shares – 75% or more → OE
IIF 2730 - Ownership of voting rights - 75% or more → OE
1181
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (2 parents)
Officer
2024-09-26 ~ 2024-09-26IIF 1601 - Director → ME
Person with significant control
2024-09-26 ~ 2024-09-26IIF 1063 - Ownership of voting rights - 75% or more → OE
IIF 1063 - Ownership of shares – 75% or more → OE
IIF 1063 - Right to appoint or remove directors → OE
1182
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 2560 - Director → ME
Person with significant control
2020-01-08 ~ 2020-05-09IIF 544 - Ownership of shares – 75% or more → OE
IIF 544 - Ownership of voting rights - 75% or more → OE
1183
77 Longton Road, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-05-18 ~ 2020-08-20IIF 1772 - Director → ME
Person with significant control
2020-05-18 ~ 2020-08-20IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Ownership of shares – 75% or more → OE
IIF 354 - Right to appoint or remove directors → OE
1184
Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United KingdomDissolved Corporate (1 parent)
Officer
2023-05-01 ~ 2023-05-01IIF 1282 - Director → ME
Person with significant control
2023-05-01 ~ 2023-05-01IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
1185
112 Lougborough House, 2 Honour Gardens, London, United KingdomActive Corporate (2 parents)
Officer
2024-03-16 ~ 2025-07-30IIF 2176 - Director → ME
Person with significant control
2024-03-16 ~ 2025-07-30IIF 1313 - Ownership of shares – 75% or more → OE
IIF 1313 - Right to appoint or remove directors → OE
IIF 1313 - Ownership of voting rights - 75% or more → OE
1186
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 708 - Ownership of shares – 75% or more → OE
IIF 708 - Ownership of voting rights - 75% or more → OE
IIF 708 - Right to appoint or remove directors → OE
1187
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 2182 - Director → ME
Person with significant control
2022-06-27 ~ 2023-02-28IIF 288 - Right to appoint or remove directors → OE
IIF 288 - Ownership of voting rights - 75% or more → OE
IIF 288 - Ownership of shares – 75% or more → OE
1188
HILLREED LIMITED - 2024-11-25
489 Kingsland Road, London, EnglandActive Corporate (1 parent)
Officer
2023-06-08 ~ 2023-06-08IIF 1172 - Director → ME
Person with significant control
2023-06-08 ~ 2023-06-08IIF 275 - Ownership of voting rights - 75% or more → OE
IIF 275 - Ownership of shares – 75% or more → OE
IIF 275 - Right to appoint or remove directors → OE
1189
120 Trafalgar Road, Beeston, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2023-11-13 ~ 2024-02-27IIF 1799 - Director → ME
Person with significant control
2023-11-13 ~ 2024-02-27IIF 1364 - Ownership of shares – 75% or more → OE
IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Right to appoint or remove directors → OE
1190
MEREFRAY LIMITED - 2024-09-06
The Barn Shawbury Lane, Shustoke, Coleshill, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-12-14 ~ 2023-12-14IIF 1541 - Director → ME
Person with significant control
2023-12-14 ~ 2023-12-14IIF 1369 - Right to appoint or remove directors → OE
IIF 1369 - Ownership of voting rights - 75% or more → OE
IIF 1369 - Ownership of shares – 75% or more → OE
1191
4385, 13161229: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2021-02-17IIF 2500 - Director → ME
Person with significant control
2021-01-27 ~ 2021-02-17IIF 664 - Ownership of shares – 75% or more → OE
IIF 664 - Ownership of voting rights - 75% or more → OE
IIF 664 - Right to appoint or remove directors → OE
1192
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 - Director → ME
1193
Barnack, Langley, Liss, Hampshire, EnglandDissolved Corporate (2 parents)
Officer
2010-11-25 ~ 2010-11-25IIF - LLP Designated Member → ME
1194
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 2045 - Director → ME
Person with significant control
2020-10-05 ~ 2020-11-01IIF 247 - Ownership of voting rights - 75% or more → OE
IIF 247 - Right to appoint or remove directors → OE
IIF 247 - Ownership of shares – 75% or more → OE
1195
1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
2016-03-02 ~ 2016-10-03IIF - Director → ME
1196
Ground Floor, One George Yard, London, United KingdomDissolved Corporate (4 parents, 2 offsprings)
Officer
2004-02-05 ~ 2017-04-28IIF - Director → ME
2004-02-05 ~ 2011-09-20IIF - Secretary → ME
1197
1 London Street, Reading, EnglandDissolved Corporate (6 parents)
Officer
2016-02-29 ~ 2016-10-03IIF - Director → ME
1198
7 Waterside Court, St. Helens, EnglandActive Corporate (2 parents)
Equity (Company account)
28,814 GBP2024-03-31
Officer
2009-08-07 ~ 2009-08-07IIF - Director → ME
1199
7 Waterside Court, St. Helens, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2009-03-23 ~ 2009-03-23IIF - Director → ME
1200
36 Herbert Thomas Way, Birchgrove, Swansea, United KingdomDissolved Corporate (1 parent)
Officer
2009-05-21 ~ 2009-05-21IIF - Director → ME
1201
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 - Director → ME
Person with significant control
2019-08-24 ~ 2022-10-01IIF - Ownership of shares – 75% or more → OE
IIF - Ownership of voting rights - 75% or more → OE
1202
HARDBEST PROPERTY LIMITED - 2025-06-09
HARDBEST LIMITED - 2025-04-25
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 2580 - Director → ME
Person with significant control
2024-05-25 ~ 2024-06-01IIF 891 - Right to appoint or remove directors → OE
IIF 891 - Ownership of shares – 75% or more → OE
IIF 891 - Ownership of voting rights - 75% or more → OE
1203
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 1928 - Director → ME
Person with significant control
2021-10-25 ~ 2023-11-01IIF 624 - Right to appoint or remove directors → OE
IIF 624 - Ownership of voting rights - 75% or more → OE
IIF 624 - Ownership of shares – 75% or more → OE
1204
10 Woodland Park Swindon Lane, Cheltenham, EnglandDissolved Corporate (1 parent)
Officer
2023-02-28 ~ 2023-02-28IIF 1254 - Director → ME
Person with significant control
2023-02-28 ~ 2023-02-28IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Right to appoint or remove directors → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
1205
81 Westbourne Road, Huddersfield, EnglandActive Corporate (2 parents)
Officer
2023-10-24 ~ 2024-06-17IIF 1656 - Director → ME
1206
1 Coldbath Square, London, EnglandDissolved Corporate (1 parent)
Officer
2022-11-23 ~ 2022-11-24IIF 1225 - Director → ME
Person with significant control
2022-11-23 ~ 2022-11-24IIF 513 - Ownership of shares – 75% or more → OE
IIF 513 - Right to appoint or remove directors → OE
IIF 513 - Ownership of voting rights - 75% or more → OE
1207
55 Paisley Avenue, St HelensActive Corporate (4 parents)
Equity (Company account)
83,662 GBP2024-03-31
Officer
2009-09-11 ~ 2009-09-11IIF - Director → ME
1208
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 - Director → ME
1209
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (3 parents)
Officer
2013-03-08 ~ 2013-03-08IIF - Director → ME
1210
Chevron House, 346 Long Lane, Hillingdon, Middlesex, EnglandActive Corporate (2 parents)
Officer
2016-02-18 ~ 2016-02-23IIF - Director → ME
1211
7 Pembury Road, Havant, HampshireActive Corporate (2 parents)
Equity (Company account)
5,255 GBP2024-02-29
Officer
2012-02-07 ~ 2012-02-08IIF - Director → ME
1212
NORTHSIDE RESOURCES LIMITED - 2011-09-05
SOTER PROFESSIONAL SOLUTIONS LIMITED - 2011-11-21
Aeroworks, 5 Adair Street, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2011-07-13 ~ 2011-07-13IIF - Director → ME
1213
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 - Director → ME
1214
MASONGOLD LIMITED - 2013-07-26
1 Palace Gate, London, EnglandDissolved Corporate (1 parent)
Officer
2012-05-25 ~ 2013-07-26IIF - Director → ME
1215
DAILARCH LIMITED - 2025-05-30
20 Paston Road, Hemel Hempstead, EnglandActive Corporate (1 parent)
Officer
2024-08-23 ~ 2024-09-01IIF 2143 - Director → ME
Person with significant control
2024-08-23 ~ 2024-09-01IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Ownership of shares – 75% or more → OE
IIF 976 - Right to appoint or remove directors → OE
1216
KEYRIDE LIMITED - 2025-07-23
Director Generals House, 15 Rockstone Place, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-11-30
Officer
2018-11-28 ~ 2020-01-07IIF - Director → ME
2020-01-07 ~ 2024-08-01IIF 1717 - Director → ME
Person with significant control
2020-01-07 ~ 2024-08-01IIF 2972 - Ownership of shares – 75% or more → OE
IIF 2972 - Ownership of voting rights - 75% or more → OE
2018-11-28 ~ 2020-01-07IIF 2735 - Ownership of shares – 75% or more → OE
IIF 2735 - Ownership of voting rights - 75% or more → OE
IIF 2735 - Right to appoint or remove directors → OE
1217
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 - Director → ME
1218
31a High Street, Chesham, BuckinghamshireDissolved Corporate (2 parents)
Officer
2010-03-23 ~ 2010-03-29IIF - Director → ME
1219
MOORLONG LIMITED - 2016-11-10
11b Bladen Street Industrial Estate, Jarrow, United KingdomDissolved Corporate (2 parents)
Officer
2016-09-28 ~ 2016-11-08IIF - Director → ME
1220
8 Moorside Walk, Drighlington, Bradford, West YorkshireActive Corporate (2 parents)
Equity (Company account)
569 GBP2024-08-31
Officer
2013-04-05 ~ 2013-04-15IIF - Director → ME
1221
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 - Director → ME
Person with significant control
2017-02-26 ~ 2019-01-03IIF 2687 - Ownership of voting rights - 75% or more → OE
IIF 2687 - Right to appoint or remove directors → OE
IIF 2687 - Ownership of shares – 75% or more → OE
1222
IDC BY WEB LIMITED - 2016-09-21
Angus House Pegasus Way, Haddenham, Aylesbury, EnglandDissolved Corporate (1 parent)
Officer
2009-06-24 ~ 2009-06-24IIF - Director → ME
1223
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 2598 - Director → ME
Person with significant control
2023-08-09 ~ 2023-08-09IIF 1124 - Ownership of shares – 75% or more → OE
IIF 1124 - Ownership of voting rights - 75% or more → OE
IIF 1124 - Right to appoint or remove directors → OE
1224
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 - Director → ME
1225
ASHFRAY LIMITED - 2019-11-15
SHAWBROOK EXETER LIMITED - 2021-11-12
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 - Director → ME
1226
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 - Director → ME
Person with significant control
2019-06-27 ~ 2019-07-01IIF 2826 - Ownership of shares – 75% or more → OE
IIF 2826 - Ownership of voting rights - 75% or more → OE
1227
RANGEFOX LIMITED - 2025-07-02
112 Loughborough House, 2 Honour Gardens, London, United KingdomActive Corporate (1 parent)
Officer
2024-02-21 ~ 2025-07-07IIF 2109 - Director → ME
Person with significant control
2024-02-21 ~ 2025-07-07IIF 1304 - Ownership of shares – 75% or more → OE
IIF 1304 - Ownership of voting rights - 75% or more → OE
IIF 1304 - Right to appoint or remove directors → OE
1228
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 - Director → ME
Person with significant control
2019-07-01 ~ 2020-04-21IIF 2718 - Ownership of shares – 75% or more → OE
IIF 2718 - Ownership of voting rights - 75% or more → OE
IIF 2718 - Right to appoint or remove directors → OE
1229
VIEWMORE LIMITED - 2023-11-22
128 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-08 ~ 2023-09-08IIF 2616 - Director → ME
Person with significant control
2023-09-08 ~ 2023-09-08IIF 1120 - Ownership of voting rights - 75% or more → OE
IIF 1120 - Ownership of shares – 75% or more → OE
IIF 1120 - Right to appoint or remove directors → OE
1230
Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United KingdomActive Corporate (1 parent)
Officer
2024-11-22 ~ 2024-11-22IIF 1647 - Director → ME
Person with significant control
2024-11-22 ~ 2024-11-22IIF 949 - Ownership of shares – 75% or more → OE
IIF 949 - Right to appoint or remove directors → OE
IIF 949 - Ownership of voting rights - 75% or more → OE
1231
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 1848 - Director → ME
Person with significant control
2022-04-27 ~ 2024-09-25IIF 4 - Ownership of voting rights - 75% or more → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.