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

Taylor, Neville

child relation
Offspring entities and appointments
Active 419
  • 1
    SAINT GEORGE CONSULTING LTD - 2022-11-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,513 GBP2022-08-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 861 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,797 GBP2020-09-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,265 GBP2021-04-30
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 118 - Director → ME
  • 7
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 161 - Director → ME
  • 8
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 918 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,919 GBP2022-07-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,023 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    580 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,593 GBP2021-07-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 73 - Director → ME
  • 13
    ACCENT GARAGE DOORS LTD - 2022-04-06
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,693 GBP2022-01-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 307 - Director → ME
  • 14
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,439 GBP2022-01-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 15
    ACHIEVE MSR LTD - 2015-12-23
    ACHIEVE TRAINING SOLUTIONS LTD - 2012-06-14
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,889 GBP2021-10-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 147 - Director → ME
  • 16
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,749 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-01-22 ~ now
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,007 GBP2019-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 174 - Director → ME
  • 21
    QUECHUA 2019 LTD - 2021-03-02
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    541,106 GBP2023-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 317 - Director → ME
  • 22
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    953 GBP2023-02-28
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 181 - Director → ME
  • 23
    icon of address C/o Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent, 63 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 24
    RESIDENT X LTD - 2023-09-05
    icon of address Office 15, 63 63 Dunnock Road, Oakengates, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,387 GBP2022-08-31
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 312 - Director → ME
  • 25
    AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2021-05-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 937 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2019-09-30
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 397 Nitshill Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 970 - Ownership of shares – 75% or moreOE
    IIF 970 - Ownership of voting rights - 75% or moreOE
    IIF 970 - Right to appoint or remove directorsOE
  • 28
    icon of address 251 2/2 251 Kenmure Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,842 GBP2018-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 893 - Has significant influence or control as a member of a firmOE
    IIF 893 - Right to appoint or remove directors as a member of a firmOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 52 Shillingford Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 972 - Director → ME
  • 30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 936 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office 19 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,003 GBP2020-12-31
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 443 - Director → ME
  • 33
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208,811 GBP2021-03-30
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99.99 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -22,765 GBP2021-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 773 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,066 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 821 - Ownership of shares – 75% or moreOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    238,544 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 888 - Ownership of shares – 75% or moreOE
  • 40
    TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
    icon of address 4385, 08486850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 133 - Director → ME
  • 42
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,974 GBP2020-12-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2019-11-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 912 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 46
    RECRUITECH SOLUTIONS GROUP LTD - 2019-11-15
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391,784 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 15 65 Dunnock Road, Dunfirmline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2021-12-31
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,061 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 4385, 09037716 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,212 GBP2021-03-30
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 847 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Somerset House D-f, York, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 944 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 80 - Director → ME
  • 52
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,069 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 07325259 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,183 GBP2020-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 881 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,176 GBP2022-08-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 56
    LEN BLISSETT LTD. - 2000-03-27
    CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
    icon of address 4385, 03872546 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,954 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 946 - Ownership of shares – 75% or moreOE
  • 57
    ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
    BLUE SILVER PROPERTY LIMITED - 2020-02-19
    INVESTOR MARKETING LIMITED - 2008-08-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2022-08-31
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 873 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 306 - Director → ME
  • 60
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 891 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,464 GBP2021-08-31
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 72 - Director → ME
  • 62
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    343 GBP2021-07-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 185 - Director → ME
  • 63
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 122 - Director → ME
  • 64
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 65
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 890 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,620 GBP2021-06-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,726 GBP2021-09-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 126 - Director → ME
  • 68
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 722 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 94 - Director → ME
  • 70
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,072 GBP2022-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 160 - Director → ME
  • 71
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,768 GBP2023-04-30
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 167 - Director → ME
  • 72
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,460 GBP2021-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 73
    KENYONCREST LIMITED - 2010-11-05
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    534,763 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 74
    SWEET APPEAL LIMITED - 2016-10-05
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,240 GBP2021-05-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 88 - Director → ME
  • 75
    icon of address 4385, 10666537 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-07 ~ now
    IIF 384 - Director → ME
  • 76
    GIFT HAMPERS ONLINE LTD - 2015-04-16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    315,632 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 865 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,358 GBP2021-08-01 ~ 2022-07-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 78
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,214 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 80
    CHELSMINSTER INTERIORS LIMITED - 2006-05-03
    CHELSMINISTER DESIGN LIMITED - 2006-05-15
    icon of address 4385, 04564881 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,036 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
  • 81
    CHELSMINSTE ESTATES LIMITED - 1995-02-28
    SPEED 4758 LIMITED - 1995-02-17
    icon of address 4385, 03012103 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,110 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
  • 82
    CHELSMINSTER HOLDINGS LIMITED - 2006-10-18
    ROWETOWN LIMITED - 1997-03-26
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -683 GBP2021-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 819 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 84
    THE CHESHIRE QUALITY GROUP LTD - 2020-03-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,898 GBP2021-05-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 87 - Director → ME
  • 85
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,231 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
  • 87
    A&G CLAREMONT TERRACE LTD - 2022-09-27
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    732,364 GBP2021-04-30
    Officer
    icon of calendar 2022-09-19 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ dissolved
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,342 GBP2020-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,045 GBP2018-09-30
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 885 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,182 GBP2022-09-30
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 268 - Director → ME
  • 91
    OPULENTIA SPV 11 LTD - 2023-09-30
    icon of address Old Station Close, Old Station Close, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 178 - Director → ME
  • 92
    icon of address Old Station Close, Coalville, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,213 GBP2022-06-30
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 93
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,375 GBP2021-07-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 237 - Director → ME
  • 95
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-06 ~ dissolved
    IIF 65 - Director → ME
  • 96
    icon of address 4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 854 - Ownership of shares – 75% or moreOE
  • 97
    COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
    COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
    icon of address 4385, 06911186 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,008 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 4385, 12864646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address Office 10 15a Market Street, Oakengates, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,602 GBP2021-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,363 GBP2022-01-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 617 - Director → ME
  • 102
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,672 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 10741623 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,611 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 848 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,386 GBP2022-06-30
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 148 - Director → ME
  • 105
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,392 GBP2021-04-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 4385, 10321354 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,601 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Somerset House D-f, York Road, Wetherby, West Yorshore, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,642 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 910 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 11336802 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -21,004 GBP2022-02-15
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 895 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-10-23 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 882 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 15 63, Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,314 GBP2021-02-28
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 927 - Ownership of shares – 75% or moreOE
  • 113
    HOW MANY TIMES LIMITED - 2018-09-18
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96,571 GBP2022-06-30
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 275 - Director → ME
  • 114
    ESR UK (GROUP) LTD - 2023-03-15
    LBM OFFSHORE LIMITED - 2018-10-26
    FABRITECH UK LIMITED - 2014-02-25
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,575 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 116
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,809 GBP2022-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 182 - Director → ME
  • 117
    icon of address 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 948 - Ownership of shares – 75% or moreOE
  • 118
    EIGHT FOOD COURT CONCEPTS LIMITED - 2022-09-16
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,397 GBP2021-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 295 - Director → ME
  • 119
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,009 GBP2018-09-30
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 953 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,328 GBP2023-05-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 212 - Director → ME
  • 121
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 962 - Director → ME
    icon of calendar 2024-01-03 ~ now
    IIF 966 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Ownership of shares – 75% or moreOE
    IIF 968 - Right to appoint or remove directorsOE
  • 122
    icon of address 4385, 11448981 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,970 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-09-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 925 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-07-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 832 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
  • 126
    LANFACH INNOVATIONS LIMITED - 2007-08-15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,403,035 GBP2022-06-30
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 127
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,202 GBP2021-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address 4385, 09900932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    36,573 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 4385, 10460980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -47,734 GBP2021-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
  • 130
    MIDLAND VENUE LTD - 2021-11-04
    icon of address 4385, 12466749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    613 GBP2022-02-28
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,366 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -431,912 GBP2022-12-31
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 68 - Director → ME
  • 133
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 48 - Director → ME
  • 134
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,272 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 887 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,573 GBP2021-05-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 139 - Director → ME
  • 137
    FEERICK DEVELOPMENTS LIMITED - 2013-04-29
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,675 GBP2022-02-27
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 138
    52ND LIMITED - 2023-01-03
    icon of address 4385, 05914503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -590 GBP2021-08-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Director → ME
  • 139
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,306 GBP2021-06-30
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4385, 10307920 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,192 GBP2020-03-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 143
    ARCH FINANCIAL PLANNING LIMITED - 2018-12-21
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,278 GBP2021-06-30
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -23,823 GBP2020-06-30
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 272 - Director → ME
  • 145
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,146 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 807 - Ownership of shares – 75% or moreOE
  • 146
    PINEWOODS CONSULTANCY SERVICES LTD - 2015-09-09
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,314 GBP2022-07-31
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 44 - Director → ME
  • 147
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,966 GBP2021-03-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 709 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 168 - Director → ME
  • 149
    icon of address Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    673,077 GBP2018-12-26
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 242 - Director → ME
  • 150
    BOLEYN EVENTS LIMITED - 2021-04-16
    icon of address 4385, 05748505 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Total liabilities (Company account)
    447,833 GBP2022-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 7 - Director → ME
  • 151
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,880 GBP2021-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 151 - Director → ME
  • 152
    icon of address 4385, 11875060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 4385, 11650405 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    12,484 GBP2021-10-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 4385, 11364990 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2021-05-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,619 GBP2023-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 137 - Director → ME
  • 158
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,453 GBP2020-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 874 - Ownership of shares – 75% or moreOE
  • 159
    AVORA (HOLDINGS) LIMITED - 2023-03-10
    CREATIVE PAYROLL SERVICES LIMITED - 2022-07-19
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    898 GBP2022-04-30
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 830 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 288 - Director → ME
  • 163
    icon of address 85 Water Lane, Middlestown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,966 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,586 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 166
    HANDMADE NATURAL SOAP LTD - 2024-10-08
    icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 934 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,589 GBP2022-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,534 GBP2023-12-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 302 - Director → ME
  • 169
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,025 GBP2022-04-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 115 - Director → ME
  • 170
    icon of address 4385, 08118684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -75,901 GBP2022-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,646 GBP2023-04-05
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 75 - Director → ME
  • 172
    BH CONSULTANCY LTD - 2005-10-20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,391 GBP2021-12-31
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 258 - Director → ME
  • 173
    icon of address 4385, 07005783 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -18,917 GBP2021-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -277,544 GBP2021-09-30
    Officer
    icon of calendar 2022-09-03 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-09-03 ~ dissolved
    IIF 758 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,250 GBP2022-09-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 176 - Director → ME
  • 176
    icon of address 4385, 11241826 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,255 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 851 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 309 - Director → ME
  • 178
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    434,232 GBP2021-11-30
    Officer
    icon of calendar 2022-11-20 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ now
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -456,625 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,637 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 917 - Ownership of shares – 75% or moreOE
  • 181
    INNTUITIVE GROUP LTD - 2023-01-19
    UNCHAINED PROPERTIES LTD - 2010-10-22
    NACHOS FIESTA LTD - 2016-03-08
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,174 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 750 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 808 - Ownership of shares – 75% or moreOE
  • 184
    AMIYAMARA LIMITED - 2013-11-13
    CAMBIO 8 LIMITED - 2020-03-11
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 204 - Director → ME
  • 185
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,748 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 4385, 10926744 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,045 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 850 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 188
    ORBIS ENGINEERING LTD - 2020-09-12
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,181 GBP2019-06-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 880 - Ownership of shares – 75% or moreOE
  • 189
    ISL JOINERY AND MAINTENANCE LTD - 2021-01-15
    ISL MAINTENANCE LTD - 2018-04-10
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,461 GBP2021-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 40 - Director → ME
  • 190
    icon of address 4385, 11891832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,821 GBP2020-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,133 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 816 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,388 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 4385, 11311259 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    8,928 GBP2021-04-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 388 - Director → ME
  • 196
    icon of address 4385, 11837503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11 GBP2022-02-28
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,797 GBP2022-08-31
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 149 - Director → ME
  • 198
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,914 GBP2022-05-31
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 60 - Director → ME
  • 199
    TRITONSMOOTH LIMITED - 1984-03-20
    KENYON CONSTRUCTION PUBLIC LIMITED COMPANY - 2020-08-19
    T. H. KENYON & SONS PLC - 2014-10-15
    T H KENYON PUBLIC LIMITED COMPANY - 2020-08-19
    icon of address 4385, 01790577 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    158,166 GBP2021-12-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,812 GBP2020-07-31
    Person with significant control
    icon of calendar 2023-02-26 ~ now
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,751 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 843 - Ownership of shares – 75% or moreOE
  • 202
    KG TRADING LIMITED - 2010-08-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,265,745 GBP2021-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 4385, 11119991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 4385, 11119997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,708 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 4385, 10815939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,045 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 849 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -253,194 GBP2022-02-28
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 226 - Director → ME
  • 209
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,029 GBP2020-12-31
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 945 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,924 GBP2020-07-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 916 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2022-02-28
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,117 GBP2021-02-28
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2023-03-31
    Officer
    icon of calendar 2024-05-29 ~ dissolved
    IIF 46 - Director → ME
  • 214
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 4385, 07755919 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,753 GBP2021-08-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 4385, 07772474 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -37,954 GBP2022-09-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 9 - Director → ME
  • 217
    LIFTGEARENGINEERING LIMITED - 2018-09-26
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,002 GBP2021-09-30
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,015 GBP2022-09-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 52 - Director → ME
  • 219
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 29 - Director → ME
  • 220
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    988 GBP2022-03-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 616 - Director → ME
  • 221
    ROCKROCK LTD - 2022-03-28
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 310 - Director → ME
  • 222
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,906 GBP2021-02-28
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 747 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    934,525 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -236,164 GBP2022-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 883 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,987 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
  • 227
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
  • 228
    LP19 LTD
    - now
    BEROSKIN ENGINEERING LTD - 2022-03-07
    HOLYOAKE STREET LTD - 2019-03-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175,108 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,729 GBP2021-09-29
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2022-06-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 933 - Ownership of shares – 75% or moreOE
  • 231
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 867 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 12210265: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 27 - Director → ME
  • 234
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,694 GBP2022-03-31
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 238 - Director → ME
  • 235
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,832 GBP2021-03-31
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 289 - Director → ME
  • 236
    icon of address 4385, 11389860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,185 GBP2021-02-28
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,963 GBP2022-09-30
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 269 - Director → ME
  • 239
    icon of address 4385, 10044777 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,839 GBP2022-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,840 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address Office 10, 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,201 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 244
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,513 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 908 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 4385, 12651067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    64,122 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-08-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 913 - Ownership of shares – 75% or moreOE
  • 247
    MCGILL (HOLDINGS) LTD - 2020-01-07
    INFINITAS 8 LTD - 2019-04-18
    UNITED CAPITAL INVESTMENTS LTD - 2022-12-28
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,373,963 GBP2022-03-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,418 GBP2023-04-05
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 202 - Director → ME
  • 249
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    36,050 GBP2023-04-30
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 208 - Director → ME
  • 250
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,455 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 254
    icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,217 GBP2023-04-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 265 - Director → ME
  • 255
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,030 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 82 - Director → ME
  • 257
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,483 GBP2023-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 213 - Director → ME
  • 258
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,938 GBP2020-08-31
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 938 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 185 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 928 - Ownership of shares – 75% or moreOE
  • 260
    NELSON THOMAS (FM) LIMITED - 2019-07-31
    NTC GROUP LTD - 2019-01-07
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,791 GBP2020-10-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 262
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,396 GBP2020-03-31
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,856 GBP2022-02-28
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 145 - Director → ME
  • 264
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,839 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,291 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314,599 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
  • 267
    GLEN CO DESIGN LIMITED - 2013-04-19
    GLENCOE DESIGN LTD - 2015-12-07
    icon of address Pbc Business Recovery & Insolvency Limited, 9-10 Scirocco Close Moulton Park, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -735,178 GBP2020-04-30
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    208,062 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
  • 271
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2022-12-31
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 124 - Director → ME
  • 272
    DBN INTERIOR SERVICES LTD - 2014-04-03
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2020-03-29
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,589 GBP2018-09-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 275
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 150 - Director → ME
  • 276
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 277
    ASKQS LIMITED - 2022-10-04
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,929 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,205 GBP2022-07-31
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 109 - Director → ME
  • 279
    MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
    MACAULEY HOUSE LTD - 2020-07-15
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,335 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 951 - Ownership of shares – 75% or moreOE
  • 280
    SS LOGISTICS LTD - 2021-03-03
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,522 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 896 - Ownership of shares – 75% or moreOE
  • 281
    FARAH KHUSHI LIMITED - 2016-10-07
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -41,565 GBP2023-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 316 - Director → ME
  • 282
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 223 - Director → ME
  • 283
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 858 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,190 GBP2023-03-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 144 - Director → ME
  • 285
    icon of address Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,917 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 892 - Ownership of shares – 75% or moreOE
  • 286
    GALES CATERING LIMITED - 1993-11-19
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,631 GBP2021-03-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 845 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86,724 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 289
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 614 - Director → ME
  • 290
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 810 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Ownership of shares – 75% or moreOE
  • 293
    EMPORIUM SUPPLY LIMITED - 2022-02-04
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,405 GBP2021-05-31
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 860 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2021-09-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
  • 295
    LAZZURRI LTD - 2022-06-21
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 855 - Ownership of shares – 75% or moreOE
  • 296
    PLAY DESIGN LIMITED - 2018-12-24
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,330 GBP2021-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 183 - Director → ME
  • 297
    PREMIER GRAVELS DIRECT LTD - 2021-07-19
    icon of address Somerset House D-f, York Road, Wetherby, West Yorlshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,186 GBP2021-03-31
    Officer
    icon of calendar 2022-06-25 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 939 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,637 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,095 GBP2023-02-28
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 138 - Director → ME
  • 300
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127,822 GBP2021-03-31
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 862 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -375,549 GBP2022-06-30
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 55 - Director → ME
  • 302
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,503 GBP2021-09-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 872 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,766 GBP2021-03-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
  • 304
    icon of address C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -357,069 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 305
    SUNFLOWERS (UK) LIMITED - 2023-04-11
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,949 GBP2021-08-31
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 104 - Director → ME
  • 306
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,464 GBP2021-10-31
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 255 - Director → ME
  • 307
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,036 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,237 GBP2021-01-31
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -149,394 GBP2020-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,013 GBP2021-10-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 904 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,706 GBP2020-11-30
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
  • 312
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 266 - Director → ME
  • 313
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,599 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 314
    JULIETTE KNIGHTSBRIDGE LTD - 2023-04-13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 28 - Director → ME
  • 315
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    101,297 GBP2021-07-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 228 - Director → ME
  • 316
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,523 GBP2022-06-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 101 - Director → ME
  • 317
    icon of address Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,668 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
  • 318
    KILTED DUNDEE LIMITED - 2023-07-18
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 296 - Director → ME
  • 319
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,879 GBP2022-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 170 - Director → ME
  • 320
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    162,014 GBP2021-11-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -331,901 GBP2021-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
  • 322
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,418 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,445 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    163,173 GBP2021-08-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 615 - Director → ME
  • 325
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 900 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,887 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 2/2 13 Herriet Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 960 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 967 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 971 - Has significant influence or controlOE
  • 328
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
    IIF 955 - Right to appoint or remove directorsOE
  • 329
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -531,499 GBP2022-03-31
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 159 - Director → ME
  • 330
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,150 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,501 GBP2022-11-30
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 165 - Director → ME
  • 333
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,695 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
  • 335
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,748 GBP2022-01-31
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,087 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 338
    ACT NOW PRODUCTIONS LTD - 2014-04-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
  • 339
    SPR1 LTD
    - now
    SENTIUS LIMITED - 2016-02-22
    ABSMARK LIMITED - 2005-11-14
    STEEL PROPERTIES LTD - 2021-06-22
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    212,779 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
  • 340
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,525 GBP2021-08-31
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 249 - Director → ME
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 341
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,859 GBP2018-03-31
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
  • 342
    FORM GRINDING SERVICES LIMITED - 1987-08-03
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,873 GBP2021-04-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,473 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 879 - Ownership of shares – 75% or moreOE
  • 344
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,661 GBP2021-06-30
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 898 - Ownership of shares – 75% or moreOE
  • 345
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,210 GBP2021-12-31
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 184 - Director → ME
  • 346
    icon of address Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,849 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 914 - Ownership of shares – 75% or moreOE
  • 347
    ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 889 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 294 - Director → ME
  • 349
    SVNB LTD
    - now
    ALXI LTD - 2022-10-13
    DBBH FLEET MANAGEMENT LTD - 2017-10-31
    icon of address 4385, 10571406 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,219 GBP2019-03-31
    Person with significant control
    icon of calendar 2022-10-08 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 350
    SUBWAY CARLUKE LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 351
    SUBWAY HAMILTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 352
    SUBWAY OBAN LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 353
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,590 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    556 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 357
    VAN DYK TRADING LIMITED - 2023-03-07
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,966 GBP2022-11-30
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 216 - Director → ME
  • 359
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 360
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    837 GBP2021-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,110 GBP2022-07-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 57 - Director → ME
  • 362
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,934 GBP2021-03-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 141 - Director → ME
  • 363
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2021-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 158 - Director → ME
  • 364
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 897 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,898 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 725 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,356 GBP2020-06-30
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 367
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
  • 368
    DATATEL SOLUTIONS LIMITED - 2021-05-18
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,772 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
  • 369
    icon of address I O Centre Unit 18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 2 - Director → ME
  • 370
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,361 GBP2023-03-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 315 - Director → ME
  • 371
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,407 GBP2022-05-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 136 - Director → ME
  • 372
    TOECO.CO.UK LIMITED - 2006-12-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,384 GBP2019-12-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 870 - Ownership of shares – 75% or moreOE
  • 373
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    559 GBP2021-03-31
    Officer
    icon of calendar 2024-06-13 ~ dissolved
    IIF 215 - Director → ME
  • 374
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,696 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 902 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Somerset House D-f, York Road, Wetherby, West Yortkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,805 GBP2021-01-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 942 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    71,714 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 738 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,276 GBP2021-03-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 378
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,902 GBP2021-11-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 74 - Director → ME
  • 379
    THERG LTD
    - now
    LUXURY RECRUIT LTD - 2022-06-27
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 380
    icon of address I O Centre T18 Hobley Drive, Stratton, Swindon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,170 GBP2022-02-28
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 726 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,622 GBP2021-01-31
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-09-19 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
  • 383
    icon of address Somerset House D-f, York Road, Wertherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    77 GBP2021-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 877 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,126 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 907 - Ownership of shares – 75% or moreOE
  • 385
    SIPKIT TIMBER PROJECTS LTD - 2017-10-11
    STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,839 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,230 GBP2022-12-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 120 - Director → ME
  • 387
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    694 GBP2021-08-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 57 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Ownership of shares – 75% or moreOE
  • 390
    UK SAFETY TRAINING LTD - 2015-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,395 GBP2021-12-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 89 - Director → ME
  • 391
    KILTED STIRLING LIMITED - 2023-06-26
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 19 - Director → ME
  • 392
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,963 GBP2022-11-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 100 - Director → ME
  • 393
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,007 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
  • 394
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 395
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,904 GBP2021-04-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 224 - Director → ME
  • 396
    icon of address Office 10 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,113 GBP2019-02-28
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 833 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -119 GBP2021-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 230 - Director → ME
  • 398
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,450 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 399
    REGARDNOVEL LIMITED - 1996-11-08
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,766 GBP2022-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 187 - Director → ME
  • 400
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,601 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 911 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,246 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2020-06-30
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 876 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,826 GBP2021-09-04
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 404
    LAND DEVELOPMENT ASSOCIATES LIMITED - 1996-10-21
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75 GBP2022-04-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
  • 405
    WILLEXCELGBLOBAL LTD - 2014-10-07
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 406
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,198,663 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 941 - Ownership of shares – 75% or moreOE
  • 407
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    677,030 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Simerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,335 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 769 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,351 GBP2022-04-30
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 523 - Director → ME
  • 410
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 768 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 79 Rochester Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 973 - Director → ME
  • 412
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,636 GBP2020-01-31
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Ownership of shares – 75% or moreOE
  • 413
    PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 952 - Ownership of shares – 75% or moreOE
  • 414
    ALIVE FAMILY WELLNESS LIMITED - 2018-05-15
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81 GBP2021-03-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,479 GBP2021-11-30
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Office 15 63 Dunnock Road, Dundilodge Co, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,146 GBP2022-07-31
    Officer
    icon of calendar 2024-01-20 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 965 - Right to appoint or remove directorsOE
  • 418
    icon of address 85 Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,288 GBP2020-04-30
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
  • 419
    ZING FM LIMITED - 2022-12-12
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
Ceased 405
  • 1
    SAINT GEORGE CONSULTING LTD - 2022-11-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-30
    Officer
    icon of calendar 2022-11-28 ~ 2025-01-02
    IIF 567 - Director → ME
  • 2
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,513 GBP2022-08-31
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-02
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2025-01-02
    IIF 809 - Ownership of shares – 75% or more OE
    IIF 809 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Somerset House D-f, York Road, Werherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,729 GBP2021-09-30
    Officer
    icon of calendar 2023-05-09 ~ 2025-01-02
    IIF 200 - Director → ME
  • 4
    icon of address 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,957 GBP2021-11-30
    Officer
    icon of calendar 2023-06-30 ~ 2025-01-01
    IIF 38 - Director → ME
  • 5
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2023-11-08 ~ 2025-01-01
    IIF 84 - Director → ME
  • 6
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2025-01-02
    IIF 919 - Ownership of shares – 75% or more OE
  • 7
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,919 GBP2022-07-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-02
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2025-01-02
    IIF 814 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 4385, 07892321 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    139,023 GBP2021-03-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-01
    IIF 374 - Director → ME
  • 9
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    580 GBP2021-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-01-01
    IIF 436 - Director → ME
  • 10
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,457 GBP2020-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 42 - Director → ME
  • 11
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,439 GBP2022-01-31
    Officer
    icon of calendar 2024-07-19 ~ 2025-01-02
    IIF 1 - Director → ME
  • 12
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-01
    IIF 963 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-04-08
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 969 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 969 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-06-01 ~ 2023-12-01
    IIF 894 - Ownership of shares – 75% or more OE
  • 13
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,637 GBP2023-02-28
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-02
    IIF 222 - Director → ME
  • 14
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,749 GBP2020-03-31
    Officer
    icon of calendar 2023-01-22 ~ 2025-01-01
    IIF 521 - Director → ME
  • 15
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-01
    IIF 156 - Director → ME
  • 16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2021-06-30
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 800 - Ownership of voting rights - 75% or more OE
    IIF 800 - Ownership of shares – 75% or more OE
  • 17
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2021-07-31
    Officer
    icon of calendar 2022-12-10 ~ 2025-01-02
    IIF 353 - Director → ME
  • 18
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ 2025-01-01
    IIF 261 - Director → ME
  • 19
    AFFINITY HOMECARE (CHESHIRE) LTD - 2022-11-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,561 GBP2021-05-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 820 - Ownership of shares – 75% or more OE
    IIF 820 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,278 GBP2021-03-31
    Officer
    icon of calendar 2024-01-12 ~ 2025-01-01
    IIF 276 - Director → ME
  • 21
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,358 GBP2021-03-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-01-01
    IIF 177 - Director → ME
  • 22
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,681 GBP2022-08-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-01
    IIF 71 - Director → ME
  • 23
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    633 GBP2022-11-30
    Officer
    icon of calendar 2023-12-30 ~ 2025-01-01
    IIF 117 - Director → ME
  • 24
    icon of address C/o Rrs S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -184,768 GBP2023-03-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-01-01
    IIF 153 - Director → ME
  • 25
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -62,148 GBP2023-03-31
    Officer
    icon of calendar 2024-02-26 ~ 2025-01-01
    IIF 301 - Director → ME
  • 26
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2020-03-31
    Officer
    icon of calendar 2022-07-27 ~ 2025-01-02
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2025-01-02
    IIF 922 - Ownership of shares – 75% or more OE
  • 27
    AMUNRA LTD - 2022-08-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,051 GBP2022-04-30
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-02
    IIF 256 - Director → ME
  • 28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    99.99 GBP2021-02-28
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-02
    IIF 459 - Director → ME
  • 29
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984 GBP2021-11-30
    Officer
    icon of calendar 2023-03-16 ~ 2025-01-02
    IIF 453 - Director → ME
  • 30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,682 GBP2022-10-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-01-01
    IIF 130 - Director → ME
  • 31
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,066 GBP2021-08-31
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 427 - Director → ME
  • 32
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    238,544 GBP2021-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-02
    IIF 589 - Director → ME
  • 33
    icon of address Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    418,134 GBP2024-08-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-11-02
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2023-11-02
    IIF 680 - Ownership of voting rights - 75% or more OE
    IIF 680 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,203 GBP2022-09-30
    Officer
    icon of calendar 2024-02-27 ~ 2025-01-01
    IIF 166 - Director → ME
  • 35
    icon of address Suite 0569, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2023-02-03
    IIF 326 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2023-02-03
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ATLAS 365 LTD - 2023-04-17
    icon of address C/o Hasting & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    488,441 GBP2023-09-30
    Officer
    icon of calendar 2024-07-18 ~ 2025-01-01
    IIF 287 - Director → ME
  • 37
    TW ELECTRICAL ENGINEERING LIMITED - 2017-05-05
    icon of address 4385, 08486850 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,722 GBP2021-04-30
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-01
    IIF 376 - Director → ME
  • 38
    icon of address Johnstone Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,227 GBP2019-09-30
    Officer
    icon of calendar 2023-10-27 ~ 2025-01-01
    IIF 282 - Director → ME
  • 39
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,000 GBP2021-03-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 143 - Director → ME
  • 40
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2019-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 770 - Ownership of voting rights - 75% or more OE
    IIF 770 - Ownership of shares – 75% or more OE
  • 41
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,061 GBP2021-03-31
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 582 - Director → ME
  • 42
    icon of address Somerset House D-f, York, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2021-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 943 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,228 GBP2022-04-30
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 127 - Director → ME
  • 44
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-01-01
    IIF 280 - Director → ME
  • 45
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    38,069 GBP2021-08-31
    Officer
    icon of calendar 2022-11-04 ~ 2025-01-01
    IIF 404 - Director → ME
  • 46
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2025-01-02
    IIF 428 - Director → ME
  • 47
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2021-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 570 - Director → ME
  • 48
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,227 GBP2021-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-01
    IIF 33 - Director → ME
  • 49
    LEN BLISSETT LTD. - 2000-03-27
    CAREWATCH (LEWISHAM) LIMITED - 2000-04-07
    icon of address 4385, 03872546 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -142,954 GBP2021-03-31
    Officer
    icon of calendar 2022-06-14 ~ 2025-01-01
    IIF 329 - Director → ME
  • 50
    ALCHEMY BUSINESS DEVELOPMENT LIMITED - 2012-11-16
    BLUE SILVER PROPERTY LIMITED - 2020-02-19
    INVESTOR MARKETING LIMITED - 2008-08-08
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,675 GBP2022-08-31
    Officer
    icon of calendar 2023-02-24 ~ 2025-01-02
    IIF 566 - Director → ME
  • 51
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 327 - Director → ME
  • 52
    icon of address Somerset House D-f, York Road, Wetherby, West Yorksire, England
    Active Corporate
    Equity (Company account)
    7,299 GBP2022-01-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 940 - Ownership of shares – 75% or more OE
  • 53
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,204 GBP2022-06-30
    Officer
    icon of calendar 2024-01-12 ~ 2025-01-01
    IIF 110 - Director → ME
  • 54
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-02
    IIF 551 - Director → ME
  • 55
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,105 GBP2021-05-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-01
    IIF 97 - Director → ME
  • 56
    STOREY PLANT HIRE AND GROUNDWORKS LIMITED - 2023-04-26
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    In Administration Corporate (1 parent)
    Equity (Company account)
    370,466 GBP2021-12-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-01-01
    IIF 43 - Director → ME
  • 57
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-01
    IIF 472 - Director → ME
  • 58
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,562 GBP2021-06-30
    Officer
    icon of calendar 2023-05-23 ~ 2025-01-02
    IIF 220 - Director → ME
  • 59
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ 2025-01-01
    IIF 140 - Director → ME
  • 60
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Officer
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2024-11-03
    IIF 805 - Ownership of voting rights - 75% or more OE
    IIF 805 - Ownership of shares – 75% or more OE
  • 61
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,110 GBP2022-01-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-01-01
    IIF 135 - Director → ME
  • 62
    KENYONCREST LIMITED - 2010-11-05
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    534,763 GBP2021-09-30
    Officer
    icon of calendar 2023-02-28 ~ 2025-01-01
    IIF 516 - Director → ME
  • 63
    GIFT HAMPERS ONLINE LTD - 2015-04-16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    315,632 GBP2020-09-30
    Officer
    icon of calendar 2022-05-18 ~ 2025-01-01
    IIF 481 - Director → ME
  • 64
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 323 - Director → ME
  • 65
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -13,358 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-01-02
    IIF 594 - Director → ME
  • 66
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,442 GBP2021-07-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 25 - Director → ME
  • 67
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,214 GBP2021-12-31
    Officer
    icon of calendar 2022-11-22 ~ 2025-01-02
    IIF 561 - Director → ME
  • 68
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,765 GBP2022-12-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-01-01
    IIF 175 - Director → ME
  • 69
    icon of address Office 15 63 Dunnock Road, Dunfirmline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2025-01-01
    IIF 414 - Director → ME
  • 70
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    873 GBP2022-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 304 - Director → ME
  • 71
    ADVANCED HEALTH SCREENING LIMITED - 2020-12-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,231 GBP2019-12-31
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 556 - Director → ME
  • 72
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,266 GBP2021-02-28
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-02
    IIF 586 - Director → ME
  • 73
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,045 GBP2018-09-30
    Officer
    icon of calendar 2022-04-25 ~ 2025-01-02
    IIF 560 - Director → ME
  • 74
    WATCHTOWER GROUP LIMITED - 2024-07-19
    FLY EVENTS LTD - 2023-03-08
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -369,438 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 300 - Director → ME
  • 75
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,659 GBP2022-04-30
    Officer
    icon of calendar 2023-11-13 ~ 2025-01-01
    IIF 164 - Director → ME
  • 76
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -449 GBP2021-05-31
    Officer
    icon of calendar 2024-01-04 ~ 2025-01-01
    IIF 36 - Director → ME
  • 77
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,549,723 GBP2022-06-30
    Officer
    icon of calendar 2023-10-09 ~ 2025-01-01
    IIF 4 - Director → ME
  • 78
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584 GBP2021-01-31
    Officer
    icon of calendar 2022-11-16 ~ 2025-01-01
    IIF 602 - Director → ME
  • 79
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,510 GBP2022-03-31
    Officer
    icon of calendar 2023-06-07 ~ 2025-01-01
    IIF 31 - Director → ME
  • 80
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-01
    IIF 142 - Director → ME
  • 81
    icon of address 4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Officer
    icon of calendar 2022-06-10 ~ 2025-01-01
    IIF 334 - Director → ME
  • 82
    COOK & TURNBULL PAINTING & RENDERING SYSTEMS LIMITED - 2018-09-10
    COOK & TURNBULL DECORATING CENTRE LTD - 2014-05-30
    icon of address 4385, 06911186 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    85,008 GBP2021-03-31
    Officer
    icon of calendar 2022-12-07 ~ 2025-01-01
    IIF 369 - Director → ME
  • 83
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,581 GBP2020-08-31
    Officer
    icon of calendar 2023-09-29 ~ 2025-01-01
    IIF 172 - Director → ME
  • 84
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2020-04-29
    Officer
    icon of calendar 2023-10-23 ~ 2025-01-01
    IIF 113 - Director → ME
  • 85
    icon of address 4385, 12864646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2022-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 397 - Director → ME
  • 86
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -99,122 GBP2022-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2025-01-01
    IIF 129 - Director → ME
  • 87
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,520 GBP2022-12-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 291 - Director → ME
  • 88
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2022-08-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-01
    IIF 128 - Director → ME
  • 89
    AMFACTORING LIMITED - 2024-05-16
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,571 GBP2021-06-30
    Officer
    icon of calendar 2024-05-22 ~ 2025-01-01
    IIF 274 - Director → ME
  • 90
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    136,672 GBP2022-03-31
    Officer
    icon of calendar 2023-04-26 ~ 2025-01-01
    IIF 26 - Director → ME
  • 91
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,997 GBP2022-01-31
    Officer
    icon of calendar 2023-03-25 ~ 2024-11-03
    IIF 592 - Director → ME
  • 92
    icon of address 4385, 10741623 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,611 GBP2021-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-01
    IIF 385 - Director → ME
  • 93
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2025-01-01
    IIF 152 - Director → ME
  • 94
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,392 GBP2021-04-30
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-02
    IIF 454 - Director → ME
  • 95
    DAVID COUCH CONSULTANTS LTD - 2019-09-23
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,839 GBP2021-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 93 - Director → ME
  • 96
    icon of address 4385, 10321354 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,601 GBP2021-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-01
    IIF 380 - Director → ME
  • 97
    icon of address Oakfield House, 378brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,364 GBP2021-02-28
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-01
    IIF 281 - Director → ME
  • 98
    icon of address Somerset House D-f, York Road, Wetherby, West Yorshore, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,642 GBP2021-06-30
    Officer
    icon of calendar 2022-07-28 ~ 2025-01-02
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2025-01-02
    IIF 909 - Ownership of shares – 75% or more OE
  • 99
    icon of address 4385, 11336802 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -21,004 GBP2022-02-15
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-01
    IIF 333 - Director → ME
  • 100
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2021-07-31
    Officer
    icon of calendar 2022-10-23 ~ 2025-01-01
    IIF 411 - Director → ME
  • 101
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,193 GBP2021-08-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-01-02
    IIF 253 - Director → ME
  • 102
    icon of address 21 Young Street, Edinburgh, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,560 GBP2022-08-31
    Officer
    icon of calendar 2023-09-11 ~ 2025-01-01
    IIF 24 - Director → ME
  • 103
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2022-04-13 ~ 2025-01-02
    IIF 553 - Director → ME
  • 104
    icon of address 15 63, Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-09-14 ~ 2025-01-02
    IIF 400 - Director → ME
  • 105
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,683 GBP2021-02-28
    Officer
    icon of calendar 2023-05-17 ~ 2025-01-02
    IIF 217 - Director → ME
  • 106
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,314 GBP2021-02-28
    Officer
    icon of calendar 2022-08-12 ~ 2025-01-02
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2025-01-02
    IIF 935 - Ownership of shares – 75% or more OE
  • 107
    TRAINING WITH DRAMA LTD - 2020-03-26
    DRAMATIC TRAINING SOLUTIONS LTD - 2014-02-11
    icon of address 4385, 07618690 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2022-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-01-01
    IIF 372 - Director → ME
  • 108
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,054 GBP2022-04-30
    Officer
    icon of calendar 2023-05-02 ~ 2025-01-02
    IIF 235 - Director → ME
  • 109
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,761 GBP2022-08-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-02
    IIF 227 - Director → ME
  • 110
    ESR UK (GROUP) LTD - 2023-03-15
    LBM OFFSHORE LIMITED - 2018-10-26
    FABRITECH UK LIMITED - 2014-02-25
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,575 GBP2020-12-31
    Officer
    icon of calendar 2023-03-10 ~ 2025-01-01
    IIF 419 - Director → ME
  • 111
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-03-31
    Officer
    icon of calendar 2023-05-04 ~ 2025-01-02
    IIF 241 - Director → ME
  • 112
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 297 - Director → ME
  • 113
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,106,607 GBP2022-11-30
    Officer
    icon of calendar 2023-05-23 ~ 2025-01-02
    IIF 32 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-05-23
    IIF 30 - Director → ME
  • 114
    icon of address 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -285,943 GBP2020-12-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-01-02
    IIF 410 - Director → ME
  • 115
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,009 GBP2018-09-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 357 - Director → ME
  • 116
    icon of address 4385, 11448981 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -27,970 GBP2022-07-31
    Officer
    icon of calendar 2023-01-14 ~ 2025-01-01
    IIF 391 - Director → ME
  • 117
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-09-30
    Officer
    icon of calendar 2022-07-12 ~ 2025-01-02
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2025-01-02
    IIF 923 - Ownership of shares – 75% or more OE
  • 118
    CMC CORPORATE SALES LTD - 2022-07-29
    ATHENA BUSINESS INVESTMENTS LIMITED - 2021-09-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,297 GBP2021-12-31
    Officer
    icon of calendar 2023-10-27 ~ 2025-01-01
    IIF 263 - Director → ME
  • 119
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2025-01-02
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2025-01-02
    IIF 931 - Ownership of shares – 75% or more OE
  • 120
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,820 GBP2022-06-30
    Officer
    icon of calendar 2024-03-12 ~ 2025-01-01
    IIF 171 - Director → ME
  • 121
    CENTRE FINANCIAL SERVICES LIMITED - 1999-02-08
    SIMON BOND EVENTS LIMITED - 2023-10-03
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,344 GBP2022-01-30
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-01
    IIF 192 - Director → ME
  • 122
    icon of address 4385, 09900932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    36,573 GBP2021-03-31
    Officer
    icon of calendar 2023-02-27 ~ 2025-01-01
    IIF 377 - Director → ME
  • 123
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,489 GBP2022-01-31
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-01
    IIF 308 - Director → ME
  • 124
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,365 GBP2023-03-31
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-01
    IIF 169 - Director → ME
  • 125
    MIDLAND VENUE LTD - 2021-11-04
    icon of address 4385, 12466749 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    613 GBP2022-02-28
    Officer
    icon of calendar 2022-12-10 ~ 2025-01-01
    IIF 395 - Director → ME
  • 126
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,366 GBP2021-06-30
    Officer
    icon of calendar 2022-10-04 ~ 2025-01-01
    IIF 379 - Director → ME
  • 127
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,272 GBP2020-03-31
    Officer
    icon of calendar 2022-05-06 ~ 2025-01-02
    IIF 600 - Director → ME
  • 128
    BODOCS MEDICAL LTD - 2019-01-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,697 GBP2020-12-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 180 - Director → ME
  • 129
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,530 GBP2021-09-30
    Officer
    icon of calendar 2023-04-12 ~ 2025-01-02
    IIF 229 - Director → ME
  • 130
    FEERICK DEVELOPMENTS LIMITED - 2013-04-29
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,675 GBP2022-02-27
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-02
    IIF 447 - Director → ME
  • 131
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,875 GBP2023-01-31
    Officer
    icon of calendar 2024-02-05 ~ 2025-01-01
    IIF 69 - Director → ME
  • 132
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,658 GBP2023-05-30
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-01
    IIF 286 - Director → ME
  • 133
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-02
    IIF 590 - Director → ME
  • 134
    icon of address 4385, 12421210 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,011 GBP2021-01-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-01
    IIF 11 - Director → ME
  • 135
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,146 GBP2021-03-31
    Officer
    icon of calendar 2022-04-07 ~ 2025-01-02
    IIF 569 - Director → ME
  • 136
    PARVEX LIMITED - 2023-08-11
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ 2025-01-01
    IIF 99 - Director → ME
  • 137
    icon of address 4385, 11875060 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -706 GBP2021-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2025-01-01
    IIF 393 - Director → ME
  • 138
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 611 - Director → ME
  • 139
    icon of address Somerset House D-f, York Road, Wetherby, Wesdt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-09-13 ~ 2025-01-02
    IIF 544 - Director → ME
  • 140
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,155 GBP2022-05-31
    Officer
    icon of calendar 2024-02-14 ~ 2025-01-01
    IIF 283 - Director → ME
  • 141
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Officer
    icon of calendar 2022-08-26 ~ 2025-01-01
    IIF 528 - Director → ME
  • 142
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    131,436 GBP2022-12-31
    Officer
    icon of calendar 2024-06-17 ~ 2025-01-01
    IIF 313 - Director → ME
  • 143
    icon of address 85 Water Lane, Middlestown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,966 GBP2021-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-01-01
    IIF 484 - Director → ME
  • 144
    icon of address 63 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,586 GBP2020-11-30
    Officer
    icon of calendar 2022-12-15 ~ 2025-01-01
    IIF 335 - Director → ME
  • 145
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -12,108 GBP2021-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 409 - Director → ME
  • 146
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,182 GBP2021-07-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-01-01
    IIF 179 - Director → ME
  • 147
    BREATHE & SLEEP LIMITED - 2019-02-25
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -427,361 GBP2023-06-30
    Officer
    icon of calendar 2024-02-12 ~ 2025-01-01
    IIF 123 - Director → ME
  • 148
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2022-01-31
    Officer
    icon of calendar 2023-10-25 ~ 2025-01-01
    IIF 155 - Director → ME
  • 149
    icon of address Somerset House D-f, York Road, Wetherby, Wedt Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,234 GBP2021-05-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-11-03
    IIF 218 - Director → ME
  • 150
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-07-30
    IIF 839 - Director → ME
  • 151
    ALCHEMY SECURITIES LIMITED - 2014-05-01
    W PROPERTY SERVICES LIMITED - 2016-05-24
    WILDES SECURITIES LIMITED - 2012-10-10
    VAN DYK COUNTRY HOUSE HOTEL LIMITED - 2023-09-08
    VAN DYKE COUNTRY HOUSE HOTEL LIMITED - 2016-05-25
    W INVESTMENT MANAGEMENT LIMITED - 2015-02-17
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,708 GBP2022-03-31
    Officer
    icon of calendar 2023-08-24 ~ 2025-01-01
    IIF 78 - Director → ME
  • 152
    icon of address C/o Hastings & Co The Pentagon Centre, Washinton Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    120,575 GBP2017-12-31
    Officer
    icon of calendar 2024-04-30 ~ 2025-01-01
    IIF 292 - Director → ME
  • 153
    HANDMADE NATURAL SOAP LTD - 2024-10-08
    icon of address Somerset House, D-f York Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    icon of calendar 2021-10-19 ~ 2025-01-02
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2025-01-02
    IIF 824 - Right to appoint or remove directors OE
    IIF 824 - Ownership of voting rights - 75% or more OE
    IIF 824 - Ownership of shares – 75% or more OE
  • 154
    EVTES LTD - 2020-10-30
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,218 GBP2022-05-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-01
    IIF 63 - Director → ME
  • 155
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,490 GBP2022-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 23 - Director → ME
  • 156
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,209 GBP2021-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 21 - Director → ME
  • 157
    icon of address Office 10, 15a Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,952 GBP2022-03-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-01-01
    IIF 22 - Director → ME
  • 158
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -450,071 GBP2022-10-31
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 284 - Director → ME
  • 159
    THE CLASSIC & VINTAGE AEROPLANE COMPANY LIMITED - 2008-04-14
    PROVINCIAL & CITY LIMITED - 2013-10-28
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,075 GBP2023-08-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-01-01
    IIF 211 - Director → ME
  • 160
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2025-01-01
    IIF 321 - Director → ME
  • 161
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ 2025-01-01
    IIF 154 - Director → ME
  • 162
    FLY FESTIVALS & EVENTS (SCOTLAND) LTD - 2024-05-21
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    4,445 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 273 - Director → ME
  • 163
    icon of address Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,598 GBP2022-09-30
    Officer
    icon of calendar 2023-11-28 ~ 2025-01-01
    IIF 81 - Director → ME
  • 164
    icon of address 4385, 11241826 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -9,255 GBP2021-03-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-01-01
    IIF 387 - Director → ME
  • 165
    icon of address 64-66 Westwick Street, Norwich, Norfolk, United Kingdom
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -35,653 GBP2022-08-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-01-01
    IIF 107 - Director → ME
  • 166
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -73,280 GBP2021-12-31
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 105 - Director → ME
  • 167
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,483 GBP2022-09-30
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-01
    IIF 85 - Director → ME
  • 168
    icon of address Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch
    Liquidation Corporate (1 parent)
    Equity (Company account)
    108,906 GBP2022-03-31
    Officer
    icon of calendar 2023-11-02 ~ 2025-01-01
    IIF 116 - Director → ME
  • 169
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -456,625 GBP2021-11-30
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 398 - Director → ME
  • 170
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,637 GBP2021-06-30
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 899 - Ownership of shares – 75% or more OE
  • 171
    INNTUITIVE GROUP LTD - 2023-01-19
    UNCHAINED PROPERTIES LTD - 2010-10-22
    NACHOS FIESTA LTD - 2016-03-08
    icon of address C/o Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,592 GBP2020-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2025-01-01
    IIF 267 - Director → ME
  • 172
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,174 GBP2021-07-31
    Officer
    icon of calendar 2022-09-30 ~ 2025-01-01
    IIF 529 - Director → ME
  • 173
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    711 GBP2020-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 601 - Director → ME
  • 174
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,748 GBP2021-08-31
    Officer
    icon of calendar 2022-10-04 ~ 2025-01-01
    IIF 490 - Director → ME
  • 175
    icon of address 4385, 10926744 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -44,045 GBP2021-08-31
    Officer
    icon of calendar 2022-06-06 ~ 2025-01-01
    IIF 332 - Director → ME
  • 176
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ 2025-01-01
    IIF 426 - Director → ME
  • 177
    ORBIS ENGINEERING LTD - 2020-09-12
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,181 GBP2019-06-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-01-02
    IIF 575 - Director → ME
  • 178
    HAUS ASSET MANAGEMENT LIMITED - 2018-07-25
    IM-ONLINE LIMITED - 2017-01-10
    SPECTRA SERVICES LIMITED - 2017-04-20
    icon of address 4385, 09848031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    428 GBP2020-10-31
    Officer
    icon of calendar 2022-08-26 ~ 2022-08-26
    IIF 449 - Director → ME
  • 179
    icon of address 4385, 11891832 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2025-01-01
    IIF 394 - Director → ME
  • 180
    MERCHANTS CONSTRUCTION LIMITED - 2021-02-23
    ONE DESIGN STRUCTURAL AND CIVIL ENGINEERING LIMITED - 2022-02-28
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,733 GBP2023-01-31
    Officer
    icon of calendar 2023-09-25 ~ 2025-01-01
    IIF 92 - Director → ME
  • 181
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    793,854 GBP2018-12-31
    Officer
    icon of calendar 2024-12-23 ~ 2025-01-01
    IIF 207 - Director → ME
  • 182
    icon of address 6 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,198 GBP2022-06-30
    Officer
    icon of calendar 2023-08-16 ~ 2025-01-01
    IIF 193 - Director → ME
  • 183
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    146,821 GBP2020-03-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 932 - Ownership of shares – 75% or more OE
  • 184
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,133 GBP2021-03-31
    Officer
    icon of calendar 2022-09-08 ~ 2025-01-02
    IIF 580 - Director → ME
  • 185
    icon of address 4385, 10416534 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -153,721 GBP2021-10-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-01-01
    IIF 381 - Director → ME
  • 186
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,541 GBP2023-01-31
    Officer
    icon of calendar 2024-05-30 ~ 2025-01-01
    IIF 146 - Director → ME
  • 187
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,388 GBP2021-06-30
    Officer
    icon of calendar 2022-12-02 ~ 2025-01-02
    IIF 559 - Director → ME
  • 188
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 420 - Director → ME
  • 189
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    326 GBP2023-02-28
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 61 - Director → ME
  • 190
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-08-31
    Officer
    icon of calendar 2023-05-16 ~ 2025-01-01
    IIF 197 - Director → ME
  • 191
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,812 GBP2020-07-31
    Officer
    icon of calendar 2023-02-26 ~ 2025-01-02
    IIF 545 - Director → ME
  • 192
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,751 GBP2021-10-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-01
    IIF 364 - Director → ME
  • 193
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ 2025-01-01
    IIF 421 - Director → ME
  • 194
    icon of address 4385, 11119991 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2025-01-01
    IIF 244 - Director → ME
  • 195
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2021-12-31
    Officer
    icon of calendar 2023-02-13 ~ 2025-01-02
    IIF 546 - Director → ME
  • 196
    icon of address 4385, 11119997 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,708 GBP2021-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2025-01-01
    IIF 386 - Director → ME
  • 197
    AARON PARKER LTD - 2016-09-20
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -65,203 GBP2021-01-31
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2025-01-02
    IIF 884 - Ownership of shares – 75% or more OE
  • 198
    icon of address 4385, 10815939 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,045 GBP2020-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-01
    IIF 331 - Director → ME
  • 199
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,924 GBP2020-07-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 795 - Ownership of shares – 75% or more OE
  • 200
    icon of address 4385, 10047913 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -192,064 GBP2021-03-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-01-01
    IIF 90 - Director → ME
  • 201
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,117 GBP2021-02-28
    Officer
    icon of calendar 2023-01-13 ~ 2025-01-01
    IIF 519 - Director → ME
  • 202
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    835 GBP2023-03-31
    Officer
    icon of calendar 2024-04-16 ~ 2025-01-01
    IIF 102 - Director → ME
  • 203
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,031 GBP2022-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-01-01
    IIF 106 - Director → ME
  • 204
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,582 GBP2021-07-31
    Officer
    icon of calendar 2022-09-05 ~ 2025-01-01
    IIF 498 - Director → ME
  • 205
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211 GBP2023-03-31
    Officer
    icon of calendar 2024-06-21 ~ 2025-01-02
    IIF 209 - Director → ME
  • 206
    icon of address 4385, 11359750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,173 GBP2019-05-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-01-01
    IIF 45 - Director → ME
  • 207
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,906 GBP2021-02-28
    Officer
    icon of calendar 2022-09-22 ~ 2025-01-01
    IIF 511 - Director → ME
  • 208
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    499,230 GBP2021-05-31
    Officer
    icon of calendar 2023-06-26 ~ 2025-01-01
    IIF 198 - Director → ME
  • 209
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,410 GBP2022-02-28
    Officer
    icon of calendar 2023-01-20 ~ 2025-01-01
    IIF 526 - Director → ME
  • 210
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,987 GBP2021-10-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-02
    IIF 547 - Director → ME
  • 211
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,729 GBP2021-09-29
    Officer
    icon of calendar 2022-11-24 ~ 2025-01-01
    IIF 462 - Director → ME
  • 212
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,111 GBP2021-02-28
    Officer
    icon of calendar 2024-01-08 ~ 2025-01-01
    IIF 277 - Director → ME
  • 213
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2022-06-30
    Officer
    icon of calendar 2023-03-28 ~ 2024-11-03
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 2024-11-03
    IIF 806 - Ownership of voting rights - 75% or more OE
    IIF 806 - Ownership of shares – 75% or more OE
  • 214
    TOPICDUTY LIMITED - 1998-12-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    icon of calendar 2022-04-19 ~ 2025-01-01
    IIF 482 - Director → ME
  • 215
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,544 GBP2022-10-31
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 134 - Director → ME
  • 216
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    238 GBP2023-03-31
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-01
    IIF 260 - Director → ME
  • 217
    icon of address 4385, 11389860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2021-05-31
    Officer
    icon of calendar 2022-10-13 ~ 2025-01-01
    IIF 390 - Director → ME
  • 218
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,316 GBP2022-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-01
    IIF 173 - Director → ME
  • 219
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,349 GBP2020-11-29
    Officer
    icon of calendar 2023-04-05 ~ 2025-01-01
    IIF 232 - Director → ME
  • 220
    icon of address Office 10, 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 612 - Director → ME
  • 221
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,201 GBP2021-08-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-01
    IIF 493 - Director → ME
  • 222
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,140 GBP2022-05-01
    Officer
    icon of calendar 2022-10-31 ~ 2024-11-03
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-07-09
    IIF 694 - Ownership of shares – 75% or more OE
  • 223
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,513 GBP2021-03-31
    Officer
    icon of calendar 2022-07-25 ~ 2025-01-01
    IIF 194 - Director → ME
  • 224
    icon of address 4385, 12651067 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    64,122 GBP2021-10-31
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 396 - Director → ME
  • 225
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,193 GBP2021-08-31
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 878 - Ownership of shares – 75% or more OE
  • 226
    icon of address 4385, 08697267 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,081 GBP2021-09-30
    Officer
    icon of calendar 2023-04-24 ~ 2025-01-01
    IIF 10 - Director → ME
  • 227
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2022-10-20 ~ 2025-01-02
    IIF 477 - Director → ME
  • 228
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,455 GBP2022-06-30
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-02
    IIF 439 - Director → ME
  • 229
    icon of address Menzies Llp, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-02
    IIF 450 - Director → ME
  • 230
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-03-18 ~ 2025-01-01
    IIF 311 - Director → ME
  • 231
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,239 GBP2022-04-30
    Officer
    icon of calendar 2023-11-24 ~ 2025-01-01
    IIF 108 - Director → ME
  • 232
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,766 GBP2023-03-31
    Officer
    icon of calendar 2024-04-25 ~ 2025-01-01
    IIF 53 - Director → ME
  • 233
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92,870 GBP2021-11-30
    Officer
    icon of calendar 2023-06-22 ~ 2024-11-03
    IIF 239 - Director → ME
  • 234
    HMOSALES.COM LIMITED - 2020-08-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2023-03-31 ~ 2025-01-02
    IIF 231 - Director → ME
  • 235
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -272,740 GBP2021-12-31
    Officer
    icon of calendar 2023-10-19 ~ 2025-01-01
    IIF 41 - Director → ME
  • 236
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,688 GBP2022-08-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-01
    IIF 67 - Director → ME
  • 237
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,675 GBP2023-01-30
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-01
    IIF 206 - Director → ME
  • 238
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,030 GBP2021-09-30
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-02
    IIF 584 - Director → ME
  • 239
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,881 GBP2022-10-31
    Officer
    icon of calendar 2023-05-12 ~ 2025-01-02
    IIF 225 - Director → ME
  • 240
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-15
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-19
    IIF 698 - Ownership of voting rights - 75% or more OE
    IIF 698 - Ownership of shares – 75% or more OE
  • 241
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    203,842 GBP2022-04-30
    Officer
    icon of calendar 2024-03-28 ~ 2025-01-01
    IIF 279 - Director → ME
  • 242
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,509 GBP2022-05-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-01
    IIF 131 - Director → ME
  • 243
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247 GBP2021-04-30
    Officer
    icon of calendar 2024-01-17 ~ 2025-01-01
    IIF 163 - Director → ME
  • 244
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,938 GBP2020-08-31
    Officer
    icon of calendar 2022-07-15 ~ 2025-01-02
    IIF 359 - Director → ME
  • 245
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 185 offsprings)
    Officer
    icon of calendar 2023-06-22 ~ 2025-01-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-01-02
    IIF 803 - Right to appoint or remove directors OE
    IIF 803 - Ownership of voting rights - 75% or more OE
    IIF 803 - Ownership of shares – 75% or more OE
  • 246
    icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-01
    IIF 250 - Director → ME
  • 247
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,396 GBP2020-03-31
    Officer
    icon of calendar 2022-08-18 ~ 2025-01-01
    IIF 535 - Director → ME
  • 248
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141,661 GBP2022-06-28
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-01
    IIF 189 - Director → ME
  • 249
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,540 GBP2023-04-30
    Officer
    icon of calendar 2024-05-20 ~ 2025-01-01
    IIF 114 - Director → ME
  • 250
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,839 GBP2021-05-31
    Officer
    icon of calendar 2022-10-11 ~ 2025-01-01
    IIF 506 - Director → ME
  • 251
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ 2025-01-01
    IIF 195 - Director → ME
  • 252
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,291 GBP2020-12-31
    Officer
    icon of calendar 2022-11-07 ~ 2025-01-01
    IIF 441 - Director → ME
  • 253
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314,599 GBP2021-12-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 520 - Director → ME
  • 254
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2021-11-30
    Officer
    icon of calendar 2023-02-20 ~ 2025-01-02
    IIF 246 - Director → ME
  • 255
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    208,062 GBP2020-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 576 - Director → ME
  • 256
    NP HIRE & CONSTRUCTION SERVICES LTD - 2020-03-13
    DFDP SERVICES LIMITED - 2011-03-22
    icon of address Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,805 GBP2021-12-31
    Officer
    icon of calendar 2023-08-23 ~ 2025-01-01
    IIF 314 - Director → ME
  • 257
    DBN INTERIOR SERVICES LTD - 2014-04-03
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2020-03-29
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-01
    IIF 425 - Director → ME
  • 258
    icon of address 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,842 GBP2022-09-30
    Officer
    icon of calendar 2023-06-28 ~ 2025-01-01
    IIF 39 - Director → ME
  • 259
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-21 ~ 2025-01-01
    IIF 13 - Director → ME
  • 260
    icon of address Office 10, 15a Market Street, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -119,569 GBP2022-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2025-01-01
    IIF 190 - Director → ME
  • 261
    ASKQS LIMITED - 2022-10-04
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,929 GBP2021-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2025-01-01
    IIF 489 - Director → ME
  • 262
    MACAULEY HOUSE T/AS OPTIMUM CONSTRUCTION LTD - 2020-08-14
    MACAULEY HOUSE LTD - 2020-07-15
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,335 GBP2021-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2025-01-01
    IIF 485 - Director → ME
  • 263
    SS LOGISTICS LTD - 2021-03-03
    icon of address 15 63, Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,522 GBP2021-10-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-01
    IIF 412 - Director → ME
  • 264
    ID RECRUITMENT LTD - 2018-06-26
    ELIZABETH MARGARET LTD - 2010-02-26
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2020-12-31
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-01
    IIF 191 - Director → ME
  • 265
    icon of address Somerset House D-f, York Road, Wetrherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,917 GBP2020-09-30
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-02
    IIF 609 - Director → ME
  • 266
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,230 GBP2019-12-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-01-01
    IIF 492 - Director → ME
  • 267
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86,724 GBP2021-03-31
    Officer
    icon of calendar 2022-08-25 ~ 2025-01-01
    IIF 530 - Director → ME
  • 268
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2021-10-31
    Officer
    icon of calendar 2022-08-22 ~ 2025-01-02
    IIF 595 - Director → ME
  • 269
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-01-02
    IIF 564 - Director → ME
  • 270
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,040 GBP2021-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2025-01-02
    IIF 248 - Director → ME
  • 271
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2022-08-31
    Officer
    icon of calendar 2023-11-28 ~ 2025-01-01
    IIF 47 - Director → ME
  • 272
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    313,968 GBP2023-03-31
    Officer
    icon of calendar 2023-08-08 ~ 2025-01-01
    IIF 56 - Director → ME
  • 273
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,003 GBP2021-08-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-01-01
    IIF 221 - Director → ME
  • 274
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,507 GBP2021-09-30
    Officer
    icon of calendar 2022-08-16 ~ 2025-01-02
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2025-01-02
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Ownership of shares – 75% or more OE
  • 275
    LAZZURRI LTD - 2022-06-21
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ 2025-01-01
    IIF 336 - Director → ME
  • 276
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -82,969 GBP2021-08-31
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-01
    IIF 322 - Director → ME
  • 277
    icon of address 4385, 11301175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,607 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2022-07-19
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2022-07-19
    IIF 974 - Ownership of shares – 75% or more OE
  • 278
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    11,637 GBP2021-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 525 - Director → ME
  • 279
    PROACTIVE PUBLISHING LIMITED - 2013-09-03
    PROACTIVE PROPERTY SOLUTIONS LTD - 2018-03-20
    PROACTIVE PROPERTY SOUITIONS LTD. - 2015-10-02
    ECOWARM FLATROOFING LTD - 2015-09-08
    GHOST PUBLISHING LIMITED - 2011-05-12
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -195,458 GBP2021-12-31
    Officer
    icon of calendar 2023-10-02 ~ 2025-01-01
    IIF 86 - Director → ME
  • 280
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -61,769 GBP2022-03-31
    Officer
    icon of calendar 2024-06-06 ~ 2025-01-01
    IIF 285 - Director → ME
  • 281
    SWANS REMOVALS LIMITED - 2024-06-18
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    142,029 GBP2023-04-30
    Officer
    icon of calendar 2024-06-11 ~ 2025-01-01
    IIF 205 - Director → ME
  • 282
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,568 GBP2023-09-30
    Officer
    icon of calendar 2024-01-11 ~ 2025-01-01
    IIF 62 - Director → ME
  • 283
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,935 GBP2023-12-31
    Officer
    icon of calendar 2024-05-28 ~ 2025-01-01
    IIF 64 - Director → ME
  • 284
    icon of address Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    131,468 GBP2022-03-30
    Officer
    icon of calendar 2024-05-28 ~ 2025-01-02
    IIF 58 - Director → ME
  • 285
    icon of address C/o Parkers Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -357,069 GBP2022-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2025-01-01
    IIF 458 - Director → ME
  • 286
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,036 GBP2021-09-30
    Officer
    icon of calendar 2023-03-22 ~ 2025-01-01
    IIF 500 - Director → ME
  • 287
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,237 GBP2021-01-31
    Officer
    icon of calendar 2023-02-08 ~ 2025-01-02
    IIF 578 - Director → ME
  • 288
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -149,394 GBP2020-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2025-01-01
    IIF 403 - Director → ME
  • 289
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,706 GBP2020-11-30
    Officer
    icon of calendar 2023-01-27 ~ 2025-01-25
    IIF 572 - Director → ME
  • 290
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-01
    IIF 199 - Director → ME
  • 291
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    26,599 GBP2021-04-30
    Officer
    icon of calendar 2022-11-10 ~ 2025-01-01
    IIF 505 - Director → ME
  • 292
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,765 GBP2023-07-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 293 - Director → ME
  • 293
    icon of address Moore Recovery Limited 1st Floor Suite 4 Alexander Hse Waters Edge Bus Pa, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,668 GBP2021-01-31
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF 446 - Director → ME
  • 294
    ROUTE ONE RECRUITMENT & TRAINING LTD - 2021-01-06
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    244,471 GBP2022-11-30
    Officer
    icon of calendar 2024-02-29 ~ 2025-01-01
    IIF 49 - Director → ME
  • 295
    GARAGE MAKEOVER UK LTD - 2024-05-10
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,463 GBP2022-06-30
    Officer
    icon of calendar 2024-04-22 ~ 2025-01-01
    IIF 112 - Director → ME
  • 296
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,418 GBP2020-12-31
    Officer
    icon of calendar 2022-05-28 ~ 2025-01-01
    IIF 343 - Director → ME
  • 297
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,835 GBP2021-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2024-11-03
    IIF 119 - Director → ME
  • 298
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,445 GBP2021-08-31
    Officer
    icon of calendar 2022-11-09 ~ 2025-01-01
    IIF 509 - Director → ME
  • 299
    EUROCOFFEE LTD - 2014-03-28
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    338,702 GBP2023-01-31
    Officer
    icon of calendar 2023-08-24 ~ 2025-01-01
    IIF 98 - Director → ME
  • 300
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    805 GBP2022-11-30
    Officer
    icon of calendar 2024-03-27 ~ 2025-01-01
    IIF 111 - Director → ME
  • 301
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,887 GBP2021-07-31
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 344 - Director → ME
  • 302
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -80,192 GBP2022-05-31
    Officer
    icon of calendar 2024-01-17 ~ 2025-01-01
    IIF 20 - Director → ME
  • 303
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,764 GBP2021-11-30
    Officer
    icon of calendar 2023-06-20 ~ 2025-01-02
    IIF 252 - Director → ME
  • 304
    STEVENSON ASTROSAT LIMITED - 2025-01-03
    icon of address 8 Walker Street, Edinburgh
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,065,879 GBP2021-04-30
    Officer
    icon of calendar 2023-07-07 ~ 2025-01-02
    IIF 324 - Director → ME
  • 305
    icon of address Suite 0316, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2022-01-31
    Officer
    icon of calendar 2023-11-10 ~ 2025-10-10
    IIF 606 - Director → ME
  • 306
    icon of address Office 10 15a Market Street, Oakden, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ 2025-01-01
    IIF 610 - Director → ME
  • 307
    icon of address 14-18 Hill Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    71,150 GBP2021-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2025-01-01
    IIF 413 - Director → ME
  • 308
    SHUK LTD
    - now
    SMOKERHUT LTD - 2019-03-23
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2021-12-31
    Officer
    icon of calendar 2024-05-31 ~ 2025-01-01
    IIF 91 - Director → ME
  • 309
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,057 GBP2020-07-31
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-01
    IIF 405 - Director → ME
  • 310
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,208 GBP2021-06-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-11-03
    IIF 456 - Director → ME
  • 311
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -269,695 GBP2022-06-30
    Officer
    icon of calendar 2023-01-12 ~ 2025-01-01
    IIF 503 - Director → ME
  • 312
    CH DOMESTIC LIMITED - 2015-10-01
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    64,949 GBP2021-04-30
    Officer
    icon of calendar 2023-05-05 ~ 2025-01-02
    IIF 233 - Director → ME
  • 313
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,579 GBP2018-01-31
    Officer
    icon of calendar 2023-04-19 ~ 2025-01-02
    IIF 35 - Director → ME
  • 314
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,087 GBP2021-06-30
    Officer
    icon of calendar 2023-02-09 ~ 2025-01-01
    IIF 533 - Director → ME
  • 315
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114,552 GBP2021-12-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-01-02
    IIF 186 - Director → ME
  • 316
    ACT NOW PRODUCTIONS LTD - 2014-04-25
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2022-11-17 ~ 2025-01-02
    IIF 604 - Director → ME
  • 317
    KNIGHT SERVICES GROUP LTD - 2023-03-03
    KNIGHT INDUSTRIES LTD - 2019-05-17
    KNIGHT FRANCHISE GROUP LTD - 2022-07-29
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,980 GBP2022-09-30
    Officer
    icon of calendar 2024-06-19 ~ 2025-01-02
    IIF 203 - Director → ME
  • 318
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2025-01-01
    IIF 70 - Director → ME
  • 319
    SPR1 LTD
    - now
    SENTIUS LIMITED - 2016-02-22
    ABSMARK LIMITED - 2005-11-14
    STEEL PROPERTIES LTD - 2021-06-22
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    212,779 GBP2021-03-31
    Officer
    icon of calendar 2023-01-11 ~ 2025-01-25
    IIF 603 - Director → ME
  • 320
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,528 GBP2029-11-27
    Officer
    icon of calendar 2023-05-17 ~ 2025-01-02
    IIF 240 - Director → ME
  • 321
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-01-01
    IIF 290 - Director → ME
  • 322
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2023-07-31
    Officer
    icon of calendar 2023-11-23 ~ 2025-01-01
    IIF 59 - Director → ME
  • 323
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,859 GBP2018-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2024-11-03
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-11-03
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Ownership of shares – 75% or more OE
  • 324
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,473 GBP2021-04-30
    Officer
    icon of calendar 2022-06-17 ~ 2025-01-02
    IIF 362 - Director → ME
  • 325
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    92,607 GBP2021-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 457 - Director → ME
  • 326
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,661 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-06-17
    IIF 949 - Ownership of shares – 75% or more OE
  • 327
    EDINBURGH CLUBS & TOURS LTD - 2023-06-15
    WATCHTOWER CLUBS & TOURS LTD - 2024-07-19
    icon of address C/o Hastings & Co The Pentagon Centre, Washington Street, Glasgow
    Liquidation Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    200,773 GBP2023-12-31
    Officer
    icon of calendar 2024-07-05 ~ 2025-01-01
    IIF 319 - Director → ME
  • 328
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,704 GBP2021-03-31
    Officer
    icon of calendar 2023-07-19 ~ 2025-01-02
    IIF 219 - Director → ME
  • 329
    icon of address Somerset House D-f, York Road, Wetherby, Wedst Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,849 GBP2021-06-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-25
    IIF 540 - Director → ME
  • 330
    ORBIS INDUSTRIAL SUPPLIES LTD - 2020-09-02
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-02
    IIF 579 - Director → ME
  • 331
    SVNB LTD
    - now
    ALXI LTD - 2022-10-13
    DBBH FLEET MANAGEMENT LTD - 2017-10-31
    icon of address 4385, 10571406 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,219 GBP2019-03-31
    Officer
    icon of calendar 2022-10-08 ~ 2025-01-01
    IIF 383 - Director → ME
  • 332
    SUBWAY CARLUKE LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    174 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 402 - Director → ME
  • 333
    SUBWAY HAMILTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,587 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 264 - Director → ME
  • 334
    SUBWAY OBAN LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 408 - Director → ME
  • 335
    SUBWAY UDDINGSTON LIMITED - 2020-09-10
    icon of address 15 63 Dunnock Road, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,334 GBP2021-05-31
    Officer
    icon of calendar 2022-11-15 ~ 2025-01-01
    IIF 401 - Director → ME
  • 336
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2021-01-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-01-01
    IIF 537 - Director → ME
  • 337
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,008 GBP2023-06-30
    Officer
    icon of calendar 2024-07-21 ~ 2025-01-02
    IIF 841 - Director → ME
  • 338
    icon of address Office 10 15a Market Street, Telford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,486 GBP2023-10-31
    Officer
    icon of calendar 2024-06-28 ~ 2024-11-03
    IIF 210 - Director → ME
  • 339
    TRISHOOL PHARMA LTD - 2020-11-19
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,620 GBP2022-05-31
    Officer
    icon of calendar 2023-08-04 ~ 2025-01-01
    IIF 83 - Director → ME
  • 340
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,531 GBP2023-05-30
    Officer
    icon of calendar 2024-06-20 ~ 2025-01-01
    IIF 298 - Director → ME
  • 341
    ULUS JEWELLERY LIMITED - 2020-02-06
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2023-11-29 ~ 2025-01-01
    IIF 103 - Director → ME
  • 342
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-01
    IIF 96 - Director → ME
  • 343
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2023-11-20 ~ 2025-01-01
    IIF 50 - Director → ME
  • 344
    STEFF SERVICES LIMITED - 2013-06-14
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9 GBP2022-03-31
    Officer
    icon of calendar 2023-12-21 ~ 2025-01-01
    IIF 79 - Director → ME
  • 345
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,590 GBP2020-04-30
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 416 - Director → ME
  • 346
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    556 GBP2021-06-30
    Officer
    icon of calendar 2023-02-03 ~ 2025-01-01
    IIF 415 - Director → ME
  • 347
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,035 GBP2022-06-30
    Officer
    icon of calendar 2023-05-26 ~ 2025-01-02
    IIF 236 - Director → ME
  • 348
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,516 GBP2021-08-31
    Officer
    icon of calendar 2023-03-15 ~ 2025-01-01
    IIF 513 - Director → ME
  • 349
    icon of address Office 15 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -5,172 GBP2021-04-30
    Officer
    icon of calendar 2022-07-19 ~ 2025-01-01
    IIF 424 - Director → ME
  • 350
    icon of address 85 Water Lane, Middletown, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,898 GBP2021-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2025-01-01
    IIF 486 - Director → ME
  • 351
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,356 GBP2020-06-30
    Officer
    icon of calendar 2023-02-06 ~ 2025-01-01
    IIF 471 - Director → ME
  • 352
    SEAWRIGHT ASSOCIATES LIMITED - 2020-06-23
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,292 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-03-06 ~ 2023-03-06
    IIF 828 - Ownership of voting rights - 75% or more OE
    IIF 828 - Ownership of shares – 75% or more OE
  • 353
    DATATEL SOLUTIONS LIMITED - 2021-05-18
    icon of address C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -172,772 GBP2022-01-31
    Officer
    icon of calendar 2022-10-20 ~ 2025-01-01
    IIF 468 - Director → ME
  • 354
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,386 GBP2023-02-28
    Officer
    icon of calendar 2024-01-10 ~ 2025-01-01
    IIF 305 - Director → ME
  • 355
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,280 GBP2022-09-30
    Officer
    icon of calendar 2023-08-02 ~ 2025-01-01
    IIF 125 - Director → ME
  • 356
    DILETO CONSULTING LTD - 2018-03-20
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    75,211 GBP2022-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 162 - Director → ME
  • 357
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,696 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2025-01-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2025-01-02
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of shares – 75% or more OE
    IIF 903 - Ownership of voting rights - 75% or more OE
  • 358
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    71,714 GBP2020-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2025-01-01
    IIF 534 - Director → ME
  • 359
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -50,153 GBP2022-12-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-01-01
    IIF 278 - Director → ME
  • 360
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -154,176 GBP2023-03-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-01
    IIF 77 - Director → ME
  • 361
    THERG LTD
    - now
    LUXURY RECRUIT LTD - 2022-06-27
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2020-12-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-01-01
    IIF 495 - Director → ME
  • 362
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,669 GBP2021-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2025-01-01
    IIF 66 - Director → ME
  • 363
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -10,985 GBP2021-12-31
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2025-01-02
    IIF 790 - Ownership of shares – 75% or more OE
    IIF 790 - Ownership of voting rights - 75% or more OE
  • 364
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -306,015 GBP2021-02-28
    Officer
    icon of calendar 2023-11-16 ~ 2025-01-01
    IIF 132 - Director → ME
  • 365
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2025-01-01
    IIF 12 - Director → ME
  • 366
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -191,126 GBP2021-01-31
    Officer
    icon of calendar 2022-08-11 ~ 2025-01-01
    IIF 518 - Director → ME
  • 367
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,010 GBP2022-10-31
    Officer
    icon of calendar 2023-06-13 ~ 2025-01-01
    IIF 196 - Director → ME
  • 368
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,953 GBP2022-09-30
    Officer
    icon of calendar 2023-08-15 ~ 2025-01-01
    IIF 157 - Director → ME
  • 369
    SIPKIT TIMBER PROJECTS LTD - 2017-10-11
    STRUCTURAL TIMBER PROJECTS LTD - 2021-09-30
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,839 GBP2021-09-30
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 565 - Director → ME
  • 370
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Liquidation Corporate (1 parent, 57 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-02
    IIF 613 - Director → ME
  • 371
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -49,428 GBP2022-10-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-01-01
    IIF 318 - Director → ME
  • 372
    TRUCK & PLANT WASH LIMITED - 2019-06-10
    icon of address Office 10, 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -54,857 GBP2022-01-31
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-01
    IIF 76 - Director → ME
  • 373
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2025-01-01
    IIF 517 - Director → ME
  • 374
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,050 GBP2022-11-30
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-01
    IIF 188 - Director → ME
  • 375
    KILTED KANGAROO STIRLING LTD - 2023-06-26
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,406 GBP2022-01-31
    Officer
    icon of calendar 2023-06-28 ~ 2025-01-02
    IIF 320 - Director → ME
  • 376
    FLAVOURS CAFE LTD - 2018-08-25
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    11,188 GBP2021-11-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 271 - Director → ME
  • 377
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,007 GBP2021-03-31
    Officer
    icon of calendar 2023-02-09 ~ 2025-01-02
    IIF 583 - Director → ME
  • 378
    icon of address Rsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -234,059 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-01-01
    IIF 214 - Director → ME
  • 379
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2022-11-25 ~ 2025-01-02
    IIF 448 - Director → ME
  • 380
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,756 GBP2021-04-30
    Officer
    icon of calendar 2023-06-02 ~ 2025-01-01
    IIF 303 - Director → ME
  • 381
    icon of address Office 15, 63 Dunnock Road, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,083 GBP2023-03-31
    Officer
    icon of calendar 2023-12-19 ~ 2025-01-01
    IIF 270 - Director → ME
  • 382
    icon of address Office 10, 21 Hill Street Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ 2025-01-01
    IIF 121 - Director → ME
  • 383
    icon of address Office 10 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,113 GBP2019-02-28
    Officer
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2025-01-02
    IIF 864 - Ownership of shares – 75% or more OE
  • 384
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,450 GBP2021-04-30
    Officer
    icon of calendar 2022-12-01 ~ 2025-01-01
    IIF 527 - Director → ME
  • 385
    icon of address Somerset House D-f, York Road, Wetherby, Ls22 7su, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,601 GBP2021-06-30
    Officer
    icon of calendar 2022-07-06 ~ 2025-01-02
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-05-13
    IIF 950 - Ownership of shares – 75% or more OE
  • 386
    icon of address 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    154,246 GBP2018-12-31
    Officer
    icon of calendar 2023-03-22 ~ 2025-01-01
    IIF 422 - Director → ME
  • 387
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2020-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2025-01-01
    IIF 494 - Director → ME
  • 388
    icon of address Suite 0287, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,607 GBP2020-12-31
    Officer
    icon of calendar 2023-08-16 ~ 2023-08-16
    IIF 607 - Director → ME
  • 389
    WILLEXCELGBLOBAL LTD - 2014-10-07
    icon of address 85 Water Lane, Middlestown, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-01-01
    IIF 483 - Director → ME
  • 390
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,198,663 GBP2020-12-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-01-02
    IIF 354 - Director → ME
  • 391
    PC PROTECT LIMITED - 2015-07-29
    icon of address Office 10 15(a) Market Street, Oakengates, Telford, England
    Active Corporate (1 offspring)
    Equity (Company account)
    55,209 GBP2020-03-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-11-03
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-11-03
    IIF 905 - Ownership of shares – 75% or more OE
  • 392
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    677,030 GBP2021-09-30
    Officer
    icon of calendar 2023-01-23 ~ 2025-01-01
    IIF 465 - Director → ME
  • 393
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,439 GBP2022-01-31
    Officer
    icon of calendar 2023-07-18 ~ 2025-01-01
    IIF 95 - Director → ME
  • 394
    icon of address Simerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    281,335 GBP2021-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2025-01-02
    IIF 259 - Director → ME
  • 395
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-01-31
    Officer
    icon of calendar 2022-08-26 ~ 2025-01-01
    IIF 502 - Director → ME
  • 396
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,636 GBP2020-01-31
    Officer
    icon of calendar 2023-02-17 ~ 2025-01-01
    IIF 510 - Director → ME
  • 397
    PAVIS & ROBERTS ELECTRICAL SERVICES LIMITED - 2018-07-09
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2025-01-01
    IIF 347 - Director → ME
  • 398
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-12-31
    Officer
    icon of calendar 2022-06-21 ~ 2025-01-02
    IIF 356 - Director → ME
  • 399
    icon of address 85 Monckton Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,479 GBP2021-11-30
    Officer
    icon of calendar 2023-03-09 ~ 2025-01-01
    IIF 251 - Director → ME
  • 400
    icon of address Office 15 63 Dunnock Road, Dundilodge Co, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,146 GBP2022-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-01-20
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2024-01-20
    IIF 835 - Has significant influence or control OE
  • 401
    icon of address 85 Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,288 GBP2020-04-30
    Officer
    icon of calendar 2022-07-12 ~ 2025-01-01
    IIF 491 - Director → ME
  • 402
    icon of address 45a Junction Lane, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,187 GBP2021-01-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 34 - Director → ME
  • 403
    icon of address Soimerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,101 GBP2020-12-01
    Officer
    icon of calendar 2023-06-22 ~ 2024-11-03
    IIF 201 - Director → ME
  • 404
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2022-04-30
    Officer
    icon of calendar 2023-06-14 ~ 2025-01-02
    IIF 234 - Director → ME
  • 405
    ZING FM LIMITED - 2022-12-12
    icon of address 10 142a, Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ 2025-01-02
    IIF 478 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.