1
71 Tay Road, Lubbesthorpe, Leicester, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Officer
2019-08-20 ~ dissolvedIIF 41 - director → ME
Person with significant control
2019-08-20 ~ dissolvedIIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
2
71 Tay Road, Lubbesthorpe, Leicester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Officer
2019-08-20 ~ dissolvedIIF 42 - director → ME
Person with significant control
2019-08-20 ~ dissolvedIIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
3
7 Bell Yard, London, EnglandDissolved corporate (2 parents)
Officer
2021-01-04 ~ dissolvedIIF 17 - director → ME
Person with significant control
2021-01-04 ~ dissolvedIIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
3 Halford Road, Ickenham, United KingdomDissolved corporate (3 parents)
Officer
2022-11-14 ~ dissolvedIIF 30 - director → ME
Person with significant control
2022-11-14 ~ dissolvedIIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
123 Horseshoe Lane, Watford, Hertfordshire, United KingdomCorporate (3 parents)
Equity (Company account)
-24,761 GBP2023-05-31
Officer
2021-05-28 ~ nowIIF 38 - director → ME
Person with significant control
2021-05-28 ~ nowIIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 82 - Right to appoint or remove directors → OE
6
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
-130 GBP2024-09-30
Officer
2023-09-15 ~ nowIIF 20 - director → ME
Person with significant control
2023-09-15 ~ nowIIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
7
11 Kilmet Walk, Smethwick, EnglandCorporate (2 parents)
Equity (Company account)
144,660 GBP2023-10-31
Officer
2019-12-23 ~ nowIIF 69 - director → ME
Person with significant control
2019-12-23 ~ nowIIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 103 - Right to appoint or remove directors → OE
8
6-9 The Square, Stockley Park, Uxbridge, EnglandDissolved corporate (1 parent)
Officer
2018-08-15 ~ dissolvedIIF 28 - director → ME
Person with significant control
2018-08-15 ~ dissolvedIIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
9
79 Edward Avenue, Leicester, EnglandCorporate (2 parents)
Officer
2024-06-25 ~ nowIIF 65 - director → ME
Person with significant control
2024-06-25 ~ nowIIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 101 - Right to appoint or remove directors → OE
10
93-101 Gorgie Road, Edinburgh, ScotlandDissolved corporate (2 parents)
Person with significant control
2019-07-11 ~ dissolvedIIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
Care4ocus Homes Ltd, 79 College Road, Harrow, Middlesex, United KingdomCorporate (4 parents)
Equity (Company account)
4 GBP2023-10-31
Officer
2022-10-02 ~ nowIIF 27 - director → ME
12
147 Queens Road, Southall, Middlesex, EnglandDissolved corporate (2 parents)
Officer
2017-04-03 ~ dissolvedIIF 12 - director → ME
Person with significant control
2017-04-03 ~ dissolvedIIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
13
17 Fowler Terrace, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2022-11-14 ~ dissolvedIIF 52 - director → ME
Person with significant control
2022-11-14 ~ dissolvedIIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 92 - Right to appoint or remove directors → OE
14
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Officer
2023-07-07 ~ nowIIF 19 - director → ME
Person with significant control
2023-07-07 ~ nowIIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, EnglandCorporate (4 parents)
Officer
2024-10-11 ~ nowIIF 32 - director → ME
16
6 Warriston Terrace, Edinburgh, ScotlandCorporate (2 parents)
Person with significant control
2020-05-06 ~ nowIIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
EASY MEDI TOUR LTD - 2014-08-07
79 College Road, Harrow, MiddlesexDissolved corporate (3 parents)
Officer
2014-04-23 ~ dissolvedIIF 26 - director → ME
18
GORGEOUS WORLDWIDE LTD - 2015-04-10
EXCELLENCY PRIVATE SERVICES LIMITED - 2014-07-11
4 Wangey Road, Romford, EnglandCorporate (2 parents)
Equity (Company account)
-20,302 GBP2024-05-31
Officer
2019-02-25 ~ nowIIF 67 - director → ME
Person with significant control
2024-05-26 ~ nowIIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
19
11 Kilmet Walk, Smethwick, EnglandCorporate (4 parents)
Officer
2023-10-04 ~ nowIIF 68 - director → ME
20
Fas Sabhal Mor Ostaig, An Teanga, An T-eilean, Sgitheanach, ScotlandCorporate (2 parents)
Equity (Company account)
16,656 GBP2024-02-29
Officer
2020-02-13 ~ nowIIF 45 - director → ME
Person with significant control
2020-02-13 ~ nowIIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
36 Clermiston Road, North Edinburgh, ScotlandDissolved corporate (3 parents)
Officer
2019-10-28 ~ dissolvedIIF 9 - director → ME
22
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Officer
2024-01-10 ~ nowIIF 50 - director → ME
Person with significant control
2024-01-10 ~ nowIIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 90 - Right to appoint or remove directors → OE
23
19 St Peters Place, Edinburgh, ScotlandDissolved corporate (2 parents)
Person with significant control
2019-05-14 ~ dissolvedIIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
SUGAR FREE SCOTLAND LIMITED - 2022-06-14
CAPITAL SHORTBREAD LTD - 2020-01-29
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Equity (Company account)
38,174 GBP2024-01-31
Officer
2020-01-27 ~ nowIIF 1 - director → ME
Person with significant control
2020-01-27 ~ nowIIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
Ground Floor, 5, University Road, Leicester, Leicestershire, United KingdomDissolved corporate (3 parents)
Officer
2023-04-24 ~ dissolvedIIF 40 - director → ME
26
142a Ferry Road, Edinburgh, ScotlandCorporate (4 parents)
Equity (Company account)
-10,948 GBP2024-05-31
Officer
2023-05-03 ~ nowIIF 47 - director → ME
27
MASUTES MEDIA LTD - 2021-05-12
C/0 Masutes Group, 93 George Street, Edinburgh, Midlothian, ScotlandDissolved corporate (2 parents)
Equity (Company account)
-1,202 GBP2023-06-30
Officer
2019-06-11 ~ dissolvedIIF 57 - director → ME
Person with significant control
2019-06-11 ~ dissolvedIIF 98 - Ownership of shares – More than 50% but less than 75% → OE
IIF 98 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 98 - Right to appoint or remove directors → OE
28
93 George Street Edinburgh, George Street, Edinburgh, ScotlandDissolved corporate (2 parents, 1 offspring)
Officer
2019-08-22 ~ dissolvedIIF 8 - director → ME
29
93 George Street, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2019-08-22 ~ dissolvedIIF 7 - director → ME
30
MASUTE PROPERTIES LIMITED - 2020-09-28
93 George Street, Edinburgh, ScotlandCorporate (1 parent)
Equity (Company account)
-14,917 GBP2024-04-30
Officer
2017-04-03 ~ nowIIF 11 - director → ME
Person with significant control
2017-04-03 ~ nowIIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 61 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 61 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 61 - Right to appoint or remove directors → OE
31
93 George Street, Edinburgh, ScotlandDissolved corporate (1 parent, 3 offsprings)
Officer
2019-08-20 ~ dissolvedIIF 5 - director → ME
Person with significant control
2019-08-20 ~ dissolvedIIF 60 - Ownership of shares – 75% or more → OE
32
93 George Street, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2019-08-22 ~ dissolvedIIF 6 - director → ME
33
142a Ferry Road, Edinburgh, ScotlandCorporate (3 parents)
Equity (Company account)
-26,246 GBP2024-04-30
Officer
2023-04-06 ~ nowIIF 22 - director → ME
Person with significant control
2023-04-06 ~ nowIIF 75 - Right to appoint or remove directors → OE
34
172a Western Road, Southall, EnglandDissolved corporate (1 parent)
Officer
2020-06-03 ~ dissolvedIIF 14 - director → ME
Person with significant control
2020-06-03 ~ dissolvedIIF 64 - Ownership of shares – 75% or more → OE
35
79 Edward Avenue, Leicester, EnglandDissolved corporate (2 parents)
Officer
2018-06-11 ~ dissolvedIIF 15 - director → ME
Person with significant control
2018-06-11 ~ dissolvedIIF 66 - Ownership of voting rights - 75% or more → OE
36
Serviced Offices, 17 Fowler Terrace, Edinburgh, ScotlandDissolved corporate (2 parents)
Equity (Company account)
-10,680 GBP2023-01-31
Officer
2020-01-24 ~ dissolvedIIF 2 - director → ME
Person with significant control
2020-01-24 ~ dissolvedIIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Officer
2023-09-11 ~ nowIIF 49 - director → ME
Person with significant control
2023-09-11 ~ nowIIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 89 - Right to appoint or remove directors → OE
38
MYSTAYINN HOLDINGS LIMITED - 2023-11-20
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Officer
2023-08-29 ~ nowIIF 18 - director → ME
Person with significant control
2023-08-29 ~ nowIIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
MYSTAYINN SHORTLETS LTD - 2023-11-03
17 Fowler Terrace, Edinburgh, ScotlandDissolved corporate (2 parents)
Officer
2023-05-30 ~ dissolvedIIF 51 - director → ME
Person with significant control
2023-05-30 ~ dissolvedIIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
7 Brunswick Place, Edinburgh, ScotlandCorporate (3 parents, 1 offspring)
Officer
2025-03-12 ~ nowIIF 44 - director → ME
Person with significant control
2025-03-12 ~ nowIIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 93 - Right to appoint or remove directors → OE
41
7 Brunswick Place, Edinburgh, ScotlandCorporate (4 parents)
Officer
2025-03-19 ~ nowIIF 55 - director → ME
42
15 Burnham Avenue, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
15,868 GBP2023-12-31
Officer
2019-12-09 ~ nowIIF 4 - director → ME
Person with significant control
2019-12-09 ~ nowIIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
43
142a Ferry Road, Edinburgh, ScotlandCorporate (3 parents)
Equity (Company account)
-24,580 GBP2023-08-31
Officer
2021-08-20 ~ nowIIF 48 - director → ME
Person with significant control
2021-08-20 ~ nowIIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
167-169 Great Portland Street, 5th Floor, LondonCorporate (1 parent)
Equity (Company account)
3,272 GBP2024-02-29
Officer
2019-02-25 ~ nowIIF 59 - director → ME
Person with significant control
2019-02-25 ~ nowIIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
45
Shanzay And Masutes C/o Masutes Group, Gyleworks, 34 South Gyle Crescent, Edinburgh, ScotlandDissolved corporate (1 parent)
Officer
2021-10-13 ~ dissolvedIIF 58 - director → ME
Person with significant control
2021-10-13 ~ dissolvedIIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Right to appoint or remove directors → OE
46
EXCELLENCY SHOPFRONTS LTD - 2016-01-15
54 New Road, Ilford, EssexDissolved corporate (1 parent)
Officer
2010-06-18 ~ dissolvedIIF 16 - director → ME
47
TRP CASH & CARY LTD - 2022-11-28
SOLSON UK LIMITED - 2022-10-14
Unit 12 Christopher Road, Southall, EnglandCorporate (3 parents)
Officer
2024-06-20 ~ nowIIF 33 - director → ME
48
142a Ferry Road, Edinburgh, ScotlandCorporate (2 parents)
Officer
2024-02-15 ~ nowIIF 21 - director → ME
Person with significant control
2024-02-15 ~ nowIIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
3 Halford Road, Ickenham, Uxbridge, EnglandCorporate (1 parent)
Equity (Company account)
-5,859 GBP2023-05-31
Officer
2018-05-10 ~ nowIIF 29 - director → ME
Person with significant control
2018-05-10 ~ nowIIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
50
111 Hagley Road, Birmingham, EnglandDissolved corporate (1 parent)
Officer
2019-09-23 ~ dissolvedIIF 31 - director → ME
Person with significant control
2019-09-23 ~ dissolvedIIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
51
167-169 Great Portland Street, 5th Floor, London, EnglandCorporate (2 parents)
Equity (Company account)
39,435 GBP2024-05-31
Officer
2021-05-31 ~ nowIIF 56 - director → ME
Person with significant control
2021-05-31 ~ nowIIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
52
Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, EnglandCorporate (2 parents)
Equity (Company account)
142,277 GBP2023-03-31
Officer
2008-02-06 ~ nowIIF 35 - director → ME
Person with significant control
2016-06-01 ~ nowIIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
53
Unit G01 Ground Floor Cervantes House, 5-9 Headstone Road, Harrow, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2023-11-30
Officer
2017-08-01 ~ nowIIF 36 - director → ME
Person with significant control
2017-08-01 ~ nowIIF 78 - Ownership of shares – More than 25% but not more than 50% → OE