1
4385, 11939533 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2024-09-12 ~ now
IIF 74 - Director → ME
Person with significant control
2024-09-12 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
2
A TOUCH OF HOME PROPERTY MANAGEMENT LTD
14964774 71-75 Shelton Street, London, England
Dissolved Corporate (2 parents)
Officer
2024-06-05 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2024-06-05 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
3
A.K SPRAY-DECORATIONS LTD
- now 14480024A.K DECORATORS LIMITED - 2023-01-03
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Officer
2024-05-31 ~ now
IIF 81 - Director → ME
Person with significant control
2024-05-31 ~ now
IIF 31 - Ownership of shares – 75% or more → OE
4
ABC ROOFING & CONSTRUCTION LIMITED
07490216 85 Great Portland Street, London, England
Active Corporate (5 parents)
Officer
2024-06-14 ~ now
IIF 83 - Director → ME
Person with significant control
2024-06-14 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
5
Izabella House, Regent Place, Birmingham, England
Liquidation Corporate (3 parents)
Officer
2024-06-03 ~ now
IIF 80 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
6
ALDERLEY ROAD INVESTMENTS LIMITED
06423789 85 Great Portland Street, London, England
Active Corporate (6 parents)
Officer
2024-08-07 ~ now
IIF 84 - Director → ME
Person with significant control
2024-08-07 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
7
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2024-07-30 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2024-07-30 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
8
Izabella House, Regent Place, Birmingham, England
Active Corporate (9 parents)
Officer
2024-06-03 ~ now
IIF 56 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 2 - Ownership of shares – 75% or more → OE
9
85 Great Portland Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2024-06-17 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
10
Izabella House, Regent Place, Birmingham, England
Liquidation Corporate (3 parents)
Officer
2023-09-18 ~ now
IIF 59 - Director → ME
Person with significant control
2023-09-18 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
11
ASQUITH PROPERTIES LIMITED
- now 10214286HARDING PROPERTY CONSULTANTS LTD - 2018-06-19
Izabella House, Regent Place, Birmingham, England
Active Corporate (3 parents, 4 offsprings)
Officer
2023-09-13 ~ now
IIF 65 - Director → ME
Person with significant control
2023-09-13 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
12
EE MARKETING WORLDWIDE LTD - 2021-03-30
71-75 Shelton Street, Covent Garden, London, England
Active Corporate (6 parents)
Officer
2025-08-29 ~ now
IIF 89 - Director → ME
Person with significant control
2025-08-29 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
13
Izabella House, Regent Place, Birmingham, England
Active Corporate (3 parents)
Officer
2023-09-20 ~ now
IIF 58 - Director → ME
Person with significant control
2023-09-20 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
14
BLAKESTONES ENTERTAINMENT LTD
- now 11811263SELFIE BOOTHS LTD - 2022-12-15
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Officer
2023-11-10 ~ now
IIF 100 - Director → ME
Person with significant control
2023-11-10 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
15
4385, 14035858 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2024-08-14 ~ now
IIF 76 - Director → ME
Person with significant control
2024-08-14 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
16
71-75 Shelton Street, London, England
Active Corporate (6 parents)
Officer
2023-09-09 ~ now
IIF 98 - Director → ME
Person with significant control
2023-09-09 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
17
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-10-06 ~ now
IIF 67 - Director → ME
Person with significant control
2023-10-06 ~ now
IIF 19 - Ownership of shares – 75% or more → OE
18
85 Great Portland Street, London, England
Active Corporate (3 parents)
Officer
2024-06-07 ~ now
IIF 91 - Director → ME
Person with significant control
2024-06-07 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
19
MAURITIUS ONLINE STORE LTD - 2017-11-14
27 Old Gloucester Street, London, England
Active Corporate (5 parents)
Officer
2025-10-10 ~ now
IIF 78 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
20
Summit House, Mitchell Street, Edinburgh, Scotland
Active Corporate (4 parents)
Officer
2024-02-07 ~ now
IIF 102 - Director → ME
21
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Officer
2024-11-25 ~ dissolved
IIF 87 - Director → ME
Person with significant control
2024-11-25 ~ dissolved
IIF 21 - Ownership of shares – 75% or more → OE
22
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-11-17 ~ now
IIF 68 - Director → ME
Person with significant control
2023-11-17 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
23
Izabella House, Regent Place, Birmingham, England
Active Corporate (5 parents)
Officer
2024-07-29 ~ now
IIF 54 - Director → ME
Person with significant control
2024-07-29 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
24
HOCKLEY DEVELOPMENTS (MOUNT STREET) LIMITED
10855081 Izabella House, Regent Place, Birmingham, England
Active Corporate (3 parents)
Officer
2024-07-25 ~ now
IIF 53 - Director → ME
Person with significant control
2024-07-25 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
25
HUGHSTONE FLOORING COMPANY LTD
- now 14261926LEEWAY FLOORING LTD - 2023-02-13
Cardiff House, Priority Business Park, Barry, Wales
Dissolved Corporate (4 parents)
Officer
2023-11-01 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2023-11-01 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
26
HOCKLEY DEVELOPMENTS (ALFRED STREET NORTH) LIMITED
- 2025-06-09
13068850 Izabella House, Regent Place, Birmingham, England
Active Corporate (3 parents)
Officer
2025-06-05 ~ now
IIF 61 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
27
9 Greyfriars Road, Cardiff, Wales
Active Corporate (3 parents)
Officer
2023-11-01 ~ now
IIF 70 - Director → ME
Person with significant control
2023-11-01 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
28
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Officer
2023-11-15 ~ now
IIF 101 - Director → ME
Person with significant control
2023-11-15 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
29
71-75 Shelton Street, London, England
Dissolved Corporate (3 parents)
Officer
2023-11-08 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2023-11-08 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
30
83 Ducie Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2024-02-07 ~ dissolved
IIF 106 - Director → ME
31
83 Ducie Street, Manchester, England
Active Corporate (3 parents)
Officer
2023-08-30 ~ now
IIF 97 - Director → ME
Person with significant control
2023-08-30 ~ now
IIF 44 - Ownership of shares – 75% or more → OE
32
85 Great Portland Street, London, England
Active Corporate (2 parents)
Officer
2024-06-18 ~ now
IIF 82 - Director → ME
Person with significant control
2024-06-18 ~ now
IIF 34 - Ownership of shares – 75% or more → OE
33
15 Clarendon Street, Nottingham, England
Active Corporate (3 parents)
Officer
2024-07-25 ~ 2025-01-22
IIF 63 - Director → ME
Person with significant control
2024-07-25 ~ 2025-01-22
IIF 9 - Ownership of shares – 75% or more → OE
34
27 Knowsley Street, Bury, England
Active Corporate (3 parents)
Officer
2023-11-17 ~ now
IIF 66 - Director → ME
Person with significant control
2023-11-17 ~ now
IIF 16 - Ownership of shares – 75% or more → OE
35
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (2 parents)
Officer
2024-12-04 ~ now
IIF 71 - Director → ME
Person with significant control
2024-12-04 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
36
PROTEUS PROPERTY MAINTENANCE LTD
14014129 71-75 Shelton Street, London, England
Dissolved Corporate (3 parents)
Officer
2023-11-03 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2023-11-03 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
37
Izabella House, Regent Place, Birmingham, England
Active Corporate (5 parents)
Officer
2024-06-25 ~ now
IIF 62 - Director → ME
38
QUICK2DRIVE LTD - 2020-08-20
Izabella House, Regent Place, Birmingham, England
Active Corporate (4 parents)
Officer
2024-06-25 ~ now
IIF 57 - Director → ME
39
27 Old Gloucester Street, London, England
Active Corporate (3 parents)
Officer
2025-09-17 ~ now
IIF 79 - Director → ME
Person with significant control
2025-09-17 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
40
71-75 Shelton Street, London, England
Dissolved Corporate (2 parents)
Officer
2023-11-09 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2023-11-09 ~ dissolved
IIF 46 - Ownership of shares – 75% or more → OE
41
Izabella House, Regent Place, Birmingham, England
Active Corporate (5 parents)
Officer
2024-08-06 ~ now
IIF 55 - Director → ME
Person with significant control
2024-08-06 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
42
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (4 parents)
Officer
2024-11-06 ~ now
IIF 72 - Director → ME
Person with significant control
2024-11-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
43
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
Liquidation Corporate (3 parents)
Officer
2024-11-01 ~ now
IIF 96 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
44
4385, 10313474 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-08-22 ~ now
IIF 73 - Director → ME
Person with significant control
2024-08-22 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
45
SYNCHRONICITY TECHNOLOGY GROUP LTD
14370119 83 Ducie Street, Manchester, England
Dissolved Corporate (3 parents, 2 offsprings)
Officer
2024-02-07 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2024-02-07 ~ dissolved
IIF 52 - Ownership of shares – More than 50% but less than 75% → OE
46
71-75 Shelton Street, London, England
Active Corporate (2 parents)
Officer
2023-11-02 ~ now
IIF 99 - Director → ME
Person with significant control
2023-11-02 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
47
27 Knowsley Street, Bury, England
Liquidation Corporate (4 parents)
Officer
2023-10-17 ~ now
IIF 69 - Director → ME
Person with significant control
2023-10-17 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
48
AMADI & CO PROPERTY SERVICES LIMITED - 2020-08-12
Summit House, Mitchell Street, Edinburgh, Scotland
Active Corporate (2 parents)
Officer
2023-09-20 ~ now
IIF 92 - Director → ME
Person with significant control
2023-09-20 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
49
4385, 14978390 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2023-10-30 ~ now
IIF 77 - Director → ME
Person with significant control
2023-10-30 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
50
Izabella House, Regent Place, Birmingham, England
Active Corporate (3 parents, 2 offsprings)
Officer
2024-06-25 ~ now
IIF 64 - Director → ME
Person with significant control
2024-06-25 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
51
27 Knowsley Street, Bury, England
Active Corporate (2 parents)
Officer
2023-12-05 ~ now
IIF 95 - Director → ME
Person with significant control
2023-12-05 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
52
71-75 Shelton Street, London, England
Active Corporate (3 parents)
Officer
2024-06-10 ~ now
IIF 90 - Director → ME
Person with significant control
2024-06-10 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
53
Izabella House, Regent Place, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2023-09-19 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2023-09-19 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
54
4385, 12641711 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2024-09-06 ~ now
IIF 75 - Director → ME
Person with significant control
2024-09-06 ~ now
IIF 25 - Ownership of shares – 75% or more → OE
55
Izabella House, Regent Place, Birmingham, England
Liquidation Corporate (2 parents)
Officer
2024-07-17 ~ now
IIF 94 - Director → ME
Person with significant control
2024-07-17 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
56
AT FLOORING CONTRACTS LTD
- 2024-06-24
10759927 Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
In Administration Corporate (3 parents)
Officer
2024-06-14 ~ now
IIF 60 - Director → ME
Person with significant control
2024-06-14 ~ now
IIF 3 - Ownership of shares – 75% or more → OE