logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Westhead, Paul Andrew

    Related profiles found in government register
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 1
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 2
    • Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 3
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 4
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 5
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 12
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 16 IIF 17
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 18 IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • 47, Churchfield Road, London, W3 6AY, England

      IIF 21
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 22
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 23
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 59
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 60 IIF 61
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 66
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 67 IIF 68
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 69
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 70
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 71
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 76
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 77
    • Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 78
    • 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 79
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 80 IIF 81
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 82
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 83
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 84 IIF 85 IIF 86
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 87
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 88
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 89 IIF 90
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 91
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 92
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 93 IIF 94 IIF 95
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 98 IIF 99
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 100
    • Dept 6178, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 101
    • 3, Bracewell Drive, Halifax, HX3 5HY, England

      IIF 102
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103
    • 30, Welbeck Street, London, W1G 8ER, England

      IIF 104 IIF 105
    • 6-7, St. Mary At Hill, Unit 1, Office A, 1st Floor, London, EC3R 8EE, England

      IIF 106
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 107
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 108
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 109
    • Unit 3, Office A, 1st Floor, 6-7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 110 IIF 111 IIF 112
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 113
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 117
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 118
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 119
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 134
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 135 IIF 136 IIF 137
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 140
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 141
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 142
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 143 IIF 144
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 145
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 146 IIF 147
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 148
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 149
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 150
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 151
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 152
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 153
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 154 IIF 155
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 157
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 158
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 159
    • Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 160 IIF 161
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 162
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 163
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 164
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 165
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 166 IIF 167
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 168
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 169
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 170
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 171 IIF 172
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 173
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 174
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 175
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 176 IIF 177
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 178
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 179
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 180
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 181
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 182 IIF 183
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 184
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 185
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 186
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 187
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 188
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 189
    • 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 190
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 191
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 192
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 193
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 194
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 195
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 196
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 197
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 198
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 199
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 200
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 201 IIF 202
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 203
    • Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 204
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 205
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 206
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 207
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 208
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 209 IIF 210
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 211
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 212
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 213
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 214
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 220
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 221
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 222 IIF 223 IIF 224
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 226
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 227 IIF 228
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 286
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 287
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 288
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 289
  • Westhead, Paul
    British business executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 290
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 291
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 292
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 293
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 294
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 295
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 302
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 303
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 304
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 305 IIF 306
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 307
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 308
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 309
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 310
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 311
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 312
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 313
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 314
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 315
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 316
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 317
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 318
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 319
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 320
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 321
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 322
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 323
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 324
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 325
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 326
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 327 IIF 328 IIF 329
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 333
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 334
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 335 IIF 336
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 337
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 338
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 339
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 340
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 341
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 342
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 343
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 344
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 345
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 346
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 347
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 348
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 349
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 350
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 351
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 352
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 353
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 354
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 355
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 356
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 357
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 358
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 359
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 360
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 361
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 362
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 363
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 364
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 365
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 366 IIF 367
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 368
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 369
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 370 IIF 371
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 372
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 373
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 374
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 375
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 376
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 377
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 378 IIF 379 IIF 380
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 382
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 383
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 384
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 385
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 386
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 387
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 388
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 389
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 390
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 391
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 392
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 393
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 394
  • Westhead, Paul Andrew

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 395
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 396
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 397
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 398
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 399
    • 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 400
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 401 IIF 402
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 403
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 404
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 405
    • Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 406
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 407
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 408
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 409
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 410
  • Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 411
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 412 IIF 413 IIF 414
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 418
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 419
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 420
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 421
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 422
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 423
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 424
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 428
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 429
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 430
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 431
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 432
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 433
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 434
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 435
  • Westhead, Paul

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 436
  • Amatt, Paul Ronald

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 437 IIF 438
  • Amatt, Paul

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 439
  • Mcilhatton, Liam Paul

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 440
child relation
Offspring entities and appointments
Active 109
  • 1
    30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    2022-11-18 ~ now
    IIF 104 - Director → ME
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 3
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 4
    4385, 13891663: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 176 - Director → ME
  • 5
    4385, 13888810 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 177 - Director → ME
  • 6
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, Gtr London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 155 - Director → ME
    2018-09-28 ~ dissolved
    IIF 395 - Secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
  • 7
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 287 - LLP Designated Member → ME
  • 8
    275 New North Road, Islington Office 1644, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,065,567 GBP2024-12-31
    Officer
    2025-05-27 ~ now
    IIF 110 - Director → ME
  • 10
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-04-19 ~ now
    IIF 94 - Director → ME
  • 11
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 12
    UK MEDICAL DEVICES CO LTD - 2019-02-27
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 13
    73 Worcester Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
  • 15
    Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-05-26 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2025-05-26 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 16
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 17
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,773 GBP2024-01-31
    Officer
    2023-07-13 ~ now
    IIF 107 - Director → ME
  • 18
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 150 - Director → ME
  • 19
    17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    161,459 GBP2025-07-27
    Officer
    2025-07-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 20
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 21
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 22
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 23
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 24
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 25
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 161 - Director → ME
  • 26
    Part Level 10 (north East), One Canada Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 160 - Director → ME
  • 27
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-04 ~ dissolved
    IIF 22 - Director → ME
  • 28
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-07-11 ~ now
    IIF 96 - Director → ME
  • 29
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 30
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 31
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 32
    3rd Floor, 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2019-07-16 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 33
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 34
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 35
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 36
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
  • 37
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 38
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 39
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 40
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 41
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 42
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 43
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    2019-01-29 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
  • 44
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 45
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 46
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 148 - Director → ME
    2018-07-10 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 47
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 156 - Director → ME
  • 48
    20 Alisa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 49
    Bc Ceramics, Bloors Lane, Rainham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 50
    3D INVENTIONS LTD - 2020-08-21
    4385, 04865295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2022-05-19 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 51
    91 Mayflower Street, Plymouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 392 - Director → ME
  • 52
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 53
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 54
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2019-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 55
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-08-29 ~ now
    IIF 101 - Director → ME
  • 56
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-11-18 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 57
    350 Wheeler Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 58
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 60
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 61
    20 Ailsa Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 62
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 63
    6-7 St. Mary At Hill, Unit 1, Office A, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,246 GBP2024-04-30
    Officer
    2025-06-01 ~ now
    IIF 106 - Director → ME
  • 64
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 65
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 66
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Person with significant control
    2018-06-28 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 67
    27 Old Gloucester Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 172 - Director → ME
    2019-01-24 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 68
    4385, 12641907 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-05-19 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 69
    SSE FAST VAC LTD - 2024-12-17
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-03-28 ~ now
    IIF 108 - Director → ME
  • 70
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 71
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 288 - LLP Designated Member → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 411 - Right to appoint or remove membersOE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Right to surplus assets - More than 50% but less than 75%OE
  • 72
    3 Bracewell Drive, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,076 GBP2024-12-31
    Officer
    2025-05-01 ~ now
    IIF 102 - Director → ME
  • 73
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 74
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 75
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 76
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 77
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 171 - Director → ME
    2019-03-27 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 78
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 79
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 80
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 81
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 82
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 121 - Director → ME
  • 83
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 84
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 85
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 86
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 87
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 88
    20 Mythop Road, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 89
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 90
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 91
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 92
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 93
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 94
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Has significant influence or control as a member of a firmOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 95
    Level 30, 40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-01-31
    Officer
    2020-01-26 ~ dissolved
    IIF 78 - Director → ME
  • 96
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 97
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 98
    41 Laurel Hill Way, Colton, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 373 - Has significant influence or controlOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 100
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,309 GBP2024-07-31
    Officer
    2023-02-28 ~ now
    IIF 100 - Director → ME
  • 101
    Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,082 GBP2023-12-31
    Officer
    2022-12-30 ~ now
    IIF 112 - Director → ME
  • 102
    30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-27 ~ now
    IIF 105 - Director → ME
  • 103
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,683 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 99 - Director → ME
  • 104
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 153 - Director → ME
  • 105
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 106
    47 Churchfield Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 107
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 108
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 109
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
Ceased 175
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ 2021-03-30
    IIF 74 - Director → ME
  • 2
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ 2021-03-30
    IIF 75 - Director → ME
  • 3
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-02-29
    Officer
    2020-02-24 ~ 2020-12-01
    IIF 73 - Director → ME
  • 4
    17a Armsby House Stepney Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2025-01-31
    Officer
    2020-01-27 ~ 2020-12-01
    IIF 15 - Director → ME
  • 5
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate
    Equity (Company account)
    104 GBP2024-02-29
    Officer
    2020-02-13 ~ 2020-12-01
    IIF 72 - Director → ME
  • 6
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2024-01-31
    Officer
    2020-01-24 ~ 2020-12-01
    IIF 70 - Director → ME
  • 7
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-01-31
    Officer
    2020-01-20 ~ 2020-12-01
    IIF 14 - Director → ME
  • 8
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2020-05-22 ~ 2021-03-30
    IIF 69 - Director → ME
  • 9
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2020-12-15 ~ 2021-07-20
    IIF 157 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-07-20
    IIF 421 - Ownership of shares – 75% or more OE
  • 10
    COMBINED INCENTIVES LIMITED - 2012-11-15
    Fernhills Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,892 GBP2023-10-31
    Officer
    2018-05-02 ~ 2025-05-29
    IIF 3 - Director → ME
  • 11
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,934 GBP2019-10-31
    Officer
    2021-03-24 ~ 2021-09-10
    IIF 204 - Director → ME
  • 12
    AI TECHNO LTD - 2022-07-28
    74 Willowbrook Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    183 GBP2024-12-31
    Officer
    2023-07-03 ~ 2025-01-23
    IIF 117 - Director → ME
  • 13
    International House, 126 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-31 ~ 2023-07-06
    IIF 173 - Director → ME
  • 14
    30 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,558 EUR2023-09-30
    Officer
    2022-11-18 ~ 2022-11-18
    IIF 159 - Director → ME
  • 15
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 318 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-06
    IIF 353 - Ownership of shares – 75% or more OE
  • 16
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 292 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 346 - Ownership of shares – 75% or more OE
  • 17
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 316 - Director → ME
  • 18
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 10 - Director → ME
  • 19
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 317 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 352 - Ownership of shares – 75% or more OE
  • 20
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-16
    IIF 304 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-16
    IIF 334 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 85 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 256 - Ownership of shares – 75% or more OE
  • 22
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-28
    IIF 308 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-28
    IIF 338 - Ownership of shares – 75% or more OE
  • 23
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 7 - Director → ME
  • 24
    BITTERFROSTBITE LTD - 2020-10-01
    179 Upminster Road South, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 183 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 376 - Ownership of shares – 75% or more OE
  • 25
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,861 GBP2023-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 167 - Director → ME
  • 26
    ONLINE IDEAS LIMITED - 2018-02-06
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ 2018-01-31
    IIF 20 - Director → ME
    Person with significant control
    2017-12-05 ~ 2018-01-31
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 27
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 88 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 221 - Ownership of shares – 75% or more OE
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 47 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 283 - Ownership of shares – 75% or more OE
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 48 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 277 - Ownership of shares – 75% or more OE
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    2017-10-10 ~ 2017-10-25
    IIF 51 - Director → ME
    Person with significant control
    2017-10-10 ~ 2017-10-25
    IIF 279 - Ownership of shares – 75% or more OE
  • 31
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2019-01-22 ~ 2019-02-21
    IIF 103 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 168 - Director → ME
    2019-01-22 ~ 2019-02-21
    IIF 396 - Secretary → ME
    Person with significant control
    2019-01-22 ~ 2019-02-21
    IIF 289 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-11-08 ~ 2020-01-10
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-07-07 ~ 2017-09-06
    IIF 18 - Director → ME
  • 33
    47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-11-08
    IIF 64 - Director → ME
  • 34
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2021-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 65 - Director → ME
    Person with significant control
    2018-01-16 ~ 2018-01-16
    IIF 238 - Ownership of shares – 75% or more OE
  • 35
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 83 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 284 - Ownership of shares – 75% or more OE
  • 36
    PAMATT LIMITED - 2019-04-08
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ 2019-04-10
    IIF 201 - Director → ME
    2019-01-08 ~ 2019-04-10
    IIF 439 - Secretary → ME
    Person with significant control
    2019-01-08 ~ 2019-04-10
    IIF 380 - Ownership of voting rights - 75% or more OE
    IIF 380 - Ownership of shares – 75% or more OE
  • 37
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,449 GBP2024-04-05
    Officer
    2019-05-29 ~ 2019-06-24
    IIF 307 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-06-24
    IIF 337 - Ownership of shares – 75% or more OE
  • 38
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 195 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-10-26
    IIF 389 - Ownership of shares – 75% or more OE
  • 39
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ 2022-08-01
    IIF 129 - Director → ME
  • 40
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-05-04 ~ 2023-03-02
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 41
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-17 ~ 2023-06-19
    IIF 400 - Director → ME
  • 42
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-20
    IIF 84 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-20
    IIF 268 - Ownership of shares – 75% or more OE
  • 43
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-17 ~ 2025-05-30
    IIF 132 - Director → ME
  • 44
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 90 - Director → ME
  • 45
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 89 - Director → ME
  • 46
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 91 - Director → ME
  • 47
    Imperial Court, 2 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,888 GBP2025-01-31
    Officer
    2020-01-31 ~ 2022-09-30
    IIF 71 - Director → ME
  • 48
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-13
    IIF 87 - Director → ME
  • 49
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 142 - Director → ME
  • 50
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-07
    IIF 194 - Director → ME
    Person with significant control
    2019-10-11 ~ 2019-11-07
    IIF 387 - Ownership of shares – 75% or more OE
  • 51
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-13
    IIF 190 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-13
    IIF 386 - Ownership of shares – 75% or more OE
  • 52
    13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ 2019-11-20
    IIF 193 - Director → ME
  • 53
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 140 - Director → ME
  • 54
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-04-05
    Officer
    2019-10-16 ~ 2019-11-15
    IIF 212 - Director → ME
    Person with significant control
    2019-10-16 ~ 2019-11-15
    IIF 286 - Ownership of shares – 75% or more OE
  • 55
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2024-04-05
    Officer
    2019-12-17 ~ 2020-01-17
    IIF 186 - Director → ME
    Person with significant control
    2019-12-17 ~ 2020-01-17
    IIF 365 - Ownership of shares – 75% or more OE
  • 56
    20 Mythop Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ 2023-01-06
    IIF 127 - Director → ME
    Person with significant control
    2022-01-06 ~ 2023-01-06
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
  • 57
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-16 ~ 2025-05-30
    IIF 133 - Director → ME
  • 58
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-20 ~ 2020-01-29
    IIF 189 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-01-29
    IIF 372 - Ownership of shares – 75% or more OE
  • 59
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-12-31
    Officer
    2017-09-18 ~ 2021-01-01
    IIF 63 - Director → ME
  • 60
    234 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,963 GBP2024-02-28
    Officer
    2021-02-05 ~ 2022-10-06
    IIF 169 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-10-06
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
  • 61
    Fernhills Business Centre, Todd Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ 2018-05-13
    IIF 299 - Director → ME
    Person with significant control
    2017-05-15 ~ 2018-05-13
    IIF 329 - Ownership of shares – 75% or more OE
  • 62
    PEST CONCEPTS LIMITED - 2020-07-24
    Landmark House, 42-43 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-03-08
    IIF 199 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-03-08
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 54 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 254 - Ownership of shares – 75% or more OE
  • 64
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 56 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 258 - Ownership of shares – 75% or more OE
  • 65
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 55 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 255 - Ownership of shares – 75% or more OE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 57 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 257 - Ownership of shares – 75% or more OE
  • 67
    ARGON HILLS LTD - 2023-07-17
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,655 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 2 - Director → ME
  • 68
    53 Fountain Street, Manchester, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-10-17 ~ 2021-07-20
    IIF 79 - Director → ME
  • 69
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-05-17
    IIF 403 - Director → ME
  • 70
    25 Barrow Lane Hessle, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-09-06
    IIF 98 - Director → ME
  • 71
    4385, 15646053 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-04-16
    IIF 162 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-04-16
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of voting rights - 75% or more OE
  • 72
    8 Mountbatten Close, Exmouth, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ 2025-07-11
    IIF 290 - Director → ME
    Person with significant control
    2025-07-09 ~ 2025-07-11
    IIF 405 - Right to appoint or remove directors OE
  • 73
    47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ 2018-11-13
    IIF 62 - Director → ME
  • 74
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,941 GBP2024-12-31
    Officer
    2022-08-24 ~ 2023-11-01
    IIF 109 - Director → ME
  • 75
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2018-04-05
    Officer
    2017-02-28 ~ 2017-04-22
    IIF 86 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-04-22
    IIF 269 - Ownership of shares – 75% or more OE
  • 76
    CUSTARDBUZZY LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 164 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 367 - Ownership of shares – 75% or more OE
  • 77
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 46 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 282 - Ownership of shares – 75% or more OE
  • 78
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 49 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 278 - Ownership of shares – 75% or more OE
  • 79
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 281 - Ownership of shares – 75% or more OE
  • 80
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 52 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 280 - Ownership of shares – 75% or more OE
  • 81
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ 2023-03-04
    IIF 126 - Director → ME
  • 82
    KAPITAL CONSULTANCY LIMITED - 2013-11-11
    Joyston, Stonehill Road, Ottershaw, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,877 GBP2021-01-31
    Officer
    2018-11-27 ~ 2019-06-14
    IIF 119 - Director → ME
    Person with significant control
    2018-11-27 ~ 2019-06-14
    IIF 419 - Has significant influence or control OE
  • 83
    NATIONAL GROUP TRADING LIMITED - 2018-01-29
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,777 GBP2024-12-31
    Officer
    2019-01-05 ~ 2024-08-20
    IIF 66 - Director → ME
  • 84
    4 Raven Road, Unit 1c3-627, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-16 ~ 2025-02-15
    IIF 111 - Director → ME
  • 85
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 397 - Director → ME
    2023-06-15 ~ 2025-06-23
    IIF 97 - Director → ME
  • 86
    4385, 14446921 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 401 - Director → ME
    2023-06-15 ~ 2023-10-26
    IIF 125 - Director → ME
  • 87
    4385, 14446927 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ 2023-06-15
    IIF 402 - Director → ME
    2023-06-15 ~ 2023-10-26
    IIF 124 - Director → ME
  • 88
    AG FREIGHT SERVICES LTD - 2024-05-25
    LUXAR CONSULTANCY LIMITED - 2023-03-21
    709 Trs Apartments The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-22 ~ 2022-10-12
    IIF 170 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-10-12
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
  • 89
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-07 ~ 2023-06-19
    IIF 398 - Director → ME
  • 90
    53c Cheshire Drive, Leavesden, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,645 GBP2025-01-31
    Officer
    2018-01-16 ~ 2018-01-16
    IIF 391 - Director → ME
  • 91
    Suite 9506 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ 2025-06-18
    IIF 428 - Director → ME
  • 92
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    895 GBP2021-04-05
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 314 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 349 - Ownership of shares – 75% or more OE
  • 93
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 306 - Director → ME
  • 94
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-21
    IIF 305 - Director → ME
  • 95
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2021-04-05
    Officer
    2019-02-08 ~ 2019-02-20
    IIF 313 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 348 - Ownership of shares – 75% or more OE
  • 96
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 293 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-12
    IIF 347 - Ownership of shares – 75% or more OE
  • 97
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2021-04-05
    Officer
    2019-02-15 ~ 2019-03-02
    IIF 310 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 340 - Ownership of shares – 75% or more OE
  • 98
    1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ 2022-05-16
    IIF 174 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-05-16
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of voting rights - 75% or more OE
  • 99
    DASHINGDUMPLING LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,362 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 187 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 366 - Ownership of shares – 75% or more OE
  • 100
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-26 ~ 2018-08-14
    IIF 114 - Director → ME
    Person with significant control
    2018-07-26 ~ 2018-08-14
    IIF 223 - Ownership of shares – 75% or more OE
  • 101
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 134 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 214 - Ownership of shares – 75% or more OE
  • 102
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 115 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 222 - Ownership of shares – 75% or more OE
  • 103
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 116 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 224 - Ownership of shares – 75% or more OE
  • 104
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 144 - Director → ME
  • 105
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 143 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 227 - Ownership of shares – 75% or more OE
  • 106
    85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,383 GBP2024-11-30
    Officer
    2021-01-26 ~ 2021-02-12
    IIF 16 - Director → ME
  • 107
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-06-16 ~ 2022-06-15
    IIF 175 - Director → ME
  • 108
    Office 4 219 Kensington High Street, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-07 ~ 2023-01-01
    IIF 202 - Director → ME
  • 109
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ 2018-11-12
    IIF 145 - Director → ME
  • 110
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 11 - Director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 249 - Ownership of shares – 75% or more OE
  • 111
    4385, 12005381 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-02-26 ~ 2020-05-22
    IIF 166 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-22
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Has significant influence or control as a member of a firm OE
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors as a member of a firm OE
  • 112
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    2017-02-08 ~ 2017-03-19
    IIF 322 - Director → ME
  • 113
    N S UNIVERSAL ENTERPRISES LTD - 2022-10-11
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-18 ~ 2021-02-18
    IIF 321 - Director → ME
    2020-09-18 ~ 2021-02-18
    IIF 440 - Secretary → ME
    Person with significant control
    2020-09-18 ~ 2021-02-18
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 114
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-02-28 ~ 2017-07-14
    IIF 82 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-07-14
    IIF 259 - Ownership of shares – 75% or more OE
  • 115
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ 2018-08-21
    IIF 146 - Director → ME
    Person with significant control
    2018-07-31 ~ 2018-08-21
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 116
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-11 ~ 2023-10-27
    IIF 123 - Director → ME
  • 117
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 44 - Director → ME
  • 118
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 38 - Director → ME
  • 119
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 40 - Director → ME
  • 120
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 39 - Director → ME
  • 121
    4385, 12037232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-06 ~ 2019-07-11
    IIF 178 - Director → ME
    Person with significant control
    2019-06-06 ~ 2019-07-01
    IIF 355 - Ownership of shares – 75% or more OE
  • 122
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 27 - Director → ME
  • 123
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 24 - Director → ME
  • 124
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 28 - Director → ME
  • 125
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-04-04 ~ 2018-05-15
    IIF 37 - Director → ME
  • 126
    72 High Street, Haslemere, England
    Active Corporate
    Officer
    2024-04-19 ~ 2025-04-19
    IIF 130 - Director → ME
    Person with significant control
    2024-04-19 ~ 2025-04-19
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
  • 127
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-04-05
    Officer
    2018-08-14 ~ 2019-01-09
    IIF 141 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-19
    IIF 220 - Ownership of shares – 75% or more OE
  • 128
    95 High Street, Office B, Great Missenden, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-07 ~ 2025-06-07
    IIF 1 - Director → ME
  • 129
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2024-05-31
    Officer
    2021-05-13 ~ 2024-02-12
    IIF 61 - Director → ME
  • 130
    SG 55 LTD
    - now
    SERVICE GLOBAL 52 LTD - 2015-08-14
    Suite 2, 42 High Street, Soham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ 2017-09-06
    IIF 19 - Director → ME
  • 131
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-30
    IIF 196 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-30
    IIF 390 - Ownership of shares – 75% or more OE
  • 132
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,621 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 191 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 385 - Ownership of shares – 75% or more OE
  • 133
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-27
    IIF 180 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-27
    IIF 358 - Ownership of shares – 75% or more OE
  • 134
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 179 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 377 - Ownership of shares – 75% or more OE
  • 135
    Chestnut House, Church Lane, Louth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    2020-02-11 ~ 2020-03-08
    IIF 197 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-08
    IIF 384 - Ownership of shares – 75% or more OE
  • 136
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 45 - Director → ME
  • 137
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    325 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 43 - Director → ME
  • 138
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 42 - Director → ME
  • 139
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-04-05
    Officer
    2018-01-19 ~ 2018-03-29
    IIF 41 - Director → ME
  • 140
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-05-08
    IIF 181 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-08
    IIF 359 - Ownership of shares – 75% or more OE
  • 141
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-09
    IIF 184 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-09
    IIF 362 - Ownership of shares – 75% or more OE
  • 142
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,294 GBP2024-04-05
    Officer
    2019-04-01 ~ 2019-04-24
    IIF 165 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-04-24
    IIF 370 - Ownership of shares – 75% or more OE
  • 143
    41 Laurel Hill Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ 2021-02-04
    IIF 17 - Director → ME
  • 144
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-26 ~ 2019-08-01
    IIF 188 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-08-30
    IIF 371 - Ownership of shares – 75% or more OE
  • 145
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2019-03-18 ~ 2019-03-29
    IIF 192 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-22
    IIF 360 - Ownership of shares – 75% or more OE
  • 146
    DASHPURPLE LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-04-05
    Officer
    2020-06-04 ~ 2020-08-12
    IIF 163 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-08-12
    IIF 364 - Ownership of shares – 75% or more OE
  • 147
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    2019-05-16 ~ 2019-05-18
    IIF 309 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-05-18
    IIF 339 - Ownership of shares – 75% or more OE
  • 148
    77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2021-04-05
    Officer
    2019-04-24 ~ 2019-04-28
    IIF 319 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 333 - Ownership of shares – 75% or more OE
  • 149
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,602 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-23
    IIF 295 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-23
    IIF 351 - Ownership of shares – 75% or more OE
  • 150
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-04-05
    Officer
    2019-03-28 ~ 2019-04-11
    IIF 311 - Director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-29
    IIF 343 - Ownership of shares – 75% or more OE
  • 151
    4385, 11898513: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-04-23
    IIF 302 - Director → ME
  • 152
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 53 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 276 - Ownership of shares – 75% or more OE
  • 153
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 34 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 246 - Ownership of shares – 75% or more OE
  • 154
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    2017-12-12 ~ 2018-03-12
    IIF 58 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-12
    IIF 285 - Ownership of shares – 75% or more OE
  • 155
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-12 ~ 2018-03-20
    IIF 25 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-03-20
    IIF 229 - Ownership of shares – 75% or more OE
  • 156
    DIROXS LIMITED - 2020-09-14
    27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    2020-09-14 ~ 2021-07-20
    IIF 158 - Director → ME
  • 157
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 6 - Director → ME
  • 158
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-09 ~ 2019-05-20
    IIF 185 - Director → ME
    Person with significant control
    2019-05-09 ~ 2019-05-20
    IIF 363 - Ownership of shares – 75% or more OE
  • 159
    Dept 5120, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ 2025-07-15
    IIF 128 - Director → ME
  • 160
    30 Welbeck Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-09-27 ~ 2022-09-27
    IIF 422 - Has significant influence or control OE
  • 161
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-06-19
    IIF 399 - Director → ME
  • 162
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ 2019-02-04
    IIF 120 - Director → ME
  • 163
    Office 222 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-22 ~ 2019-02-26
    IIF 291 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-02-26
    IIF 342 - Ownership of shares – 75% or more OE
  • 164
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2019-02-26 ~ 2019-03-01
    IIF 303 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-04-16
    IIF 325 - Ownership of shares – 75% or more OE
  • 165
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-08
    IIF 294 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-08
    IIF 350 - Ownership of shares – 75% or more OE
  • 166
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2019-03-06 ~ 2019-03-22
    IIF 312 - Director → ME
  • 167
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 320 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-07-01
    IIF 344 - Ownership of shares – 75% or more OE
  • 168
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-04-05
    Officer
    2019-03-15 ~ 2019-03-28
    IIF 315 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 324 - Ownership of shares – 75% or more OE
  • 169
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ 2021-12-17
    IIF 77 - Director → ME
  • 170
    NATIONAL GROUP FINANCE LTD - 2018-04-24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,252 GBP2024-01-31
    Officer
    2019-01-17 ~ 2024-09-08
    IIF 152 - Director → ME
  • 171
    BITTERSNOWFLAKES LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 182 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 368 - Ownership of shares – 75% or more OE
  • 172
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 33 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 245 - Ownership of shares – 75% or more OE
  • 173
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 36 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 248 - Ownership of shares – 75% or more OE
  • 174
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -652 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 35 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 247 - Ownership of shares – 75% or more OE
  • 175
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 26 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 230 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.