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

Mrs Elizabeth Penelope Westhead

    Related profiles found in government register
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • Jhumat House, 160 London Road, Barking, Essex, IG11 8BB, England

      IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 5 IIF 6 IIF 7
    • 20 Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 21
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 198 Clifton Road, Telcom Business Centre, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 26
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 27 IIF 28 IIF 29
    • 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 34
    • Fernhills Business Centre, Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 35
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 36
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 37 IIF 38
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 39
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 40
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 41
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 42 IIF 43 IIF 44
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 45 IIF 46
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 47 IIF 48 IIF 49
    • Suite 2.4 24, Silver Street, Bury, BL9 0DH

      IIF 50 IIF 51
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 52
    • 14144123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55 IIF 56
    • 65, London Wall, London, EC2M 5TU, England

      IIF 57
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 58 IIF 59
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 60
    • 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 61
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 62 IIF 63 IIF 64
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 65 IIF 66 IIF 67
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 71
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 72 IIF 73
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 74
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 75 IIF 76 IIF 77
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 79
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 80 IIF 81 IIF 82
    • 10, Towerfield Road, Shoeburyness, Essex, SS3 9QE, England

      IIF 83
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in England

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

      IIF 84
  • Mrs. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 85
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 86 IIF 87
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 88
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 89
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 90
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 91
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 92
    • The Exchange, Express Park, Bristol Road, Bridgwater, Somerset, TA6 4RR, United Kingdom

      IIF 93
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 94 IIF 95
    • Unit1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 96
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102 IIF 103
    • 5 Laxford House, Cundy Street, London, SW1W 9JU, England

      IIF 104
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 105 IIF 106
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 107 IIF 108 IIF 109
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 110 IIF 111
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 112
  • Miss Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 113
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in England

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

      IIF 114 IIF 115 IIF 116
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 122
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 123
    • Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 124
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 125
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 126
  • Ms Elizabeth Penelope Westhead
    British born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 15, Bowring Close, Bristol, BS13 0DH, England

      IIF 127
  • Mrs Elizabeth Penelope
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 123 Unit B, 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 128
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in England

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

      IIF 129
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 130
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 131 IIF 132 IIF 133
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 144 IIF 145 IIF 146
    • 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 147
    • Unit 198, 20 Clifton Road, Blackpool, FY4 4QA, England

      IIF 148
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 149
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 150
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 151
    • 254, Barking Road, East Ham, London, E6 3BA, England

      IIF 152
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
    • Flat 258, 32, Creedwell Orchard, Taunton, TA4 1JY, United Kingdom

      IIF 154
  • Mrs Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

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

      IIF 155
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 156
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 157
    • 105, Church End, Harlow, CM19 5PH, England

      IIF 158
    • 71, Repton Close, Luton, LU3 3UP, England

      IIF 159
  • Mrs Elizabeth Penelope Westhead
    British born in August 1965

    Resident in United Kingdom

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

      IIF 160 IIF 161 IIF 162
  • Elizabeth Westhead
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 163
  • Mrs Elizabeth Westhead
    English born in May 1965

    Resident in England

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

      IIF 164
  • Ms. Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 165
  • Elizabeth Penelope Westhead
    British born in May 1965

    Resident in United Kingdom

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

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

      IIF 167
  • Westhead, Elizabeth Penelope
    British administrator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

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

      IIF 170 IIF 171 IIF 172
    • Unit 198 Telcom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 174
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 175 IIF 176 IIF 177
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 178
    • Fernhills Business Centre, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 179
    • Fernhills House, Todd Street, Bury, BL9 5BJ, England

      IIF 180
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 181
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 182 IIF 183
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 184
    • 54, Ormesby Way, Harrow, HA3 9SF, England

      IIF 185
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in England

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

      IIF 189
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British company secretary/director born in May 1965

    Resident in England

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

      IIF 283
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 284
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 285
  • Westhead, Elizabeth Penelope
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QA, United Kingdom

      IIF 527
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in England

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

      IIF 528
  • Westhead, Elizabeth Penelope
    British web designer born in May 1965

    Resident in England

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

      IIF 529
  • Westhead, Mrs Elizabeth Penelope
    British business executive born in May 1965

    Resident in England

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

      IIF 530
  • Westhead, Mrs Elizabeth Penelope
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 531
  • Mrs Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

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

      IIF 532
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 533
    • 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 534
    • 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 535
  • Ms Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 536
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 537
  • Mrs Elizabeth Westhead
    British born in December 1965

    Resident in United Kingdom

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

      IIF 538
  • Mrs Westhead Elizabeth Penelope
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 539
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in India

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

      IIF 540
  • Elizabeth Penelope, Westhead
    English director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3014, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 541
  • Elizabeth Westhead
    British born in May 1965

    Resident in United Kingdom

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

      IIF 542
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 543
  • Westhead, Elizabeth
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 544
  • Westhead, Elizabeth
    British director and company secretary born in May 1965

    Resident in England

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

      IIF 545
  • Westhead, Elizabeth
    British owner born in May 1965

    Resident in England

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

      IIF 546
  • Westhead, Elizabeth Penelope
    born in May 1965

    Resident in England

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

      IIF 547
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 548
    • Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 549
  • Westhead, Elizabeth Penelope
    British red born in May 1965

    Resident in Gb

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

      IIF 550
  • Westhead, Elizabeth Penelope
    British business executive born in May 1965

    Resident in United Kingdom

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

      IIF 551
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 552
  • Westhead, Elizabeth Penelope
    British business owner born in May 1965

    Resident in United Kingdom

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

      IIF 553
  • Westhead, Elizabeth Penelope
    British businesswoman born in May 1965

    Resident in United Kingdom

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

      IIF 554
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 555
  • Westhead, Elizabeth Penelope
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 558
    • 20 Mythop Road, Blackpool, FY4 4UZ, England

      IIF 559
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 560
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 561
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 562
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 563 IIF 564
    • 49b, Totteridge Road, Enfield, EN3 6NF, England

      IIF 565
    • 105, Church End, Harlow, CM19 5PH, England

      IIF 566
    • 120 Baker Street, London, W1U 6TU, England

      IIF 567 IIF 568
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 569
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 570 IIF 571
    • 615, 7 Baltimore Wharf, London, E14 9EY, United Kingdom

      IIF 572
    • 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 573 IIF 574
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 575 IIF 576
    • 71, Repton Close, Luton, LU3 3UP, England

      IIF 577
    • 85, Beckley Road, Nottingham, NG8 6GW, England

      IIF 578
  • Westhead, Elizabeth Penelope
    British online web services born in May 1965

    Resident in United Kingdom

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

      IIF 579
  • Westhead, Elizabeth Penelope
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Elizabeth Penelope
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 587
  • Westhead, Elizabeth
    British red born in May 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • 33, Charter Street, Gillingham, ME7 1NQ, United Kingdom

      IIF 588
  • Westhead, Elizabeth Penelope, Mrs.

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 589
  • Westhead, Elizabeth
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sandileigh Ave, Knutsford, WA16 0AG, England

      IIF 590
    • Blackpool, 20 Mythop Road, Lancashire, FY4 4UZ, United Kingdom

      IIF 591 IIF 592
    • 5, Bramble Walk, Lymington, SO41 9LW, England

      IIF 593
  • Westhead, Elizabeth
    British workers born in May 1965

    Resident in United Kingdom

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

      IIF 594
  • Westhead, Elizabeth Penelope

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

      IIF 595 IIF 596 IIF 597
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 599 IIF 600
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 601
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 602
    • 65, London Wall, London, EC2M 5TU, England

      IIF 603
  • Westhead, Elizabeth

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

      IIF 604
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 605 IIF 606 IIF 607
child relation
Offspring entities and appointments
Active 206
  • 1
    3rd Floor, 120 Baker Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 487 - director → ME
  • 2
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 486 - director → ME
  • 3
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 367 - director → ME
  • 4
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 5
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 226 - director → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    7,678,998 GBP2023-12-31
    Officer
    2022-04-08 ~ now
    IIF 498 - director → ME
  • 10
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2020-10-01 ~ now
    IIF 280 - director → ME
  • 11
    11c Kings Parade, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    -5,180 GBP2023-11-30
    Officer
    2020-09-25 ~ now
    IIF 404 - director → ME
  • 12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-07-04 ~ now
    IIF 360 - director → ME
  • 13
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,918 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 568 - director → ME
  • 14
    Jhumat House, 160 London Road, Barking, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    7,726 GBP2024-01-31
    Officer
    2020-10-01 ~ now
    IIF 374 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2025-03-20 ~ now
    IIF 377 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,493 GBP2021-12-31
    Officer
    2022-03-11 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 19
    72 High Street, Haslemere, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-09 ~ dissolved
    IIF 235 - director → ME
  • 20
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 361 - director → ME
  • 21
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-07-11 ~ now
    IIF 512 - director → ME
  • 22
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,332 GBP2023-10-31
    Officer
    2020-10-01 ~ now
    IIF 279 - director → ME
  • 23
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-04-01 ~ now
    IIF 373 - director → ME
  • 25
    DIVINGINTODARKNESS LTD - 2020-06-05
    4385, 08576202 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-04-15 ~ dissolved
    IIF 208 - director → ME
  • 26
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 372 - director → ME
  • 27
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 362 - director → ME
  • 28
    20 Mythop Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 548 - llp-designated-member → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove membersOE
  • 29
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 508 - director → ME
  • 30
    BEAUTY AND HAIRCARE LIMITED - 2019-02-07
    RELAX UNISEX HAIR & BEAUTY SALON LTD - 2016-08-18
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 31
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 32
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 369 - director → ME
  • 33
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 365 - director → ME
  • 34
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 35
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    1 Kings Road Kings Road, North Ormesby, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    2,548 GBP2019-12-31
    Officer
    2022-03-31 ~ now
    IIF 196 - director → ME
  • 37
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 549 - llp-designated-member → ME
  • 38
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    758 GBP2021-03-31
    Officer
    2020-03-23 ~ dissolved
    IIF 502 - director → ME
  • 39
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 563 - director → ME
  • 40
    73 Worcester Road, Blackpool
    Dissolved corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 529 - director → ME
    2013-09-05 ~ dissolved
    IIF 600 - secretary → ME
  • 41
    OTB-CONSULT LIMITED - 2024-08-21
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    21,019 GBP2023-04-30
    Officer
    2022-01-21 ~ now
    IIF 260 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 151 - Has significant influence or controlOE
  • 42
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 353 - director → ME
  • 43
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 173 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 44
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 45
    Unit 12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 527 - director → ME
  • 46
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, United Kingdom
    Corporate (1 parent, 99 offsprings)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 179 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 47
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,253 GBP2020-07-31
    Officer
    2022-03-25 ~ dissolved
    IIF 223 - director → ME
  • 48
    4385, 07294227 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2017-10-13 ~ dissolved
    IIF 255 - director → ME
  • 49
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 546 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 50
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 371 - director → ME
  • 51
    5 Bramble Walk, Lymington, England
    Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 593 - director → ME
  • 52
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 53
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Person with significant control
    2024-11-18 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 54
    Northstar Suite 127 West Link House 981 Great West Road, Brentford, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 511 - director → ME
  • 55
    72 High Street, Haslemere, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 261 - director → ME
  • 56
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2024-04-01 ~ now
    IIF 349 - director → ME
  • 57
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 468 - director → ME
  • 58
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 488 - director → ME
  • 59
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-04-01 ~ now
    IIF 351 - director → ME
  • 60
    ABC RECORDS LIMITED - 2007-01-04
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2024-04-01 ~ now
    IIF 357 - director → ME
  • 61
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 251 - director → ME
  • 62
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 368 - director → ME
  • 63
    20 Mythop Road, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 64
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 247 - director → ME
  • 65
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 200 - director → ME
  • 66
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 253 - director → ME
  • 67
    Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-01-01 ~ dissolved
    IIF 489 - director → ME
  • 68
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-04-01 ~ now
    IIF 363 - director → ME
  • 69
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 503 - director → ME
  • 70
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-17 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 71
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2018-06-28 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 72
    1st Floor 124 Cleveland Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 211 - director → ME
  • 73
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 74
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 216 - director → ME
  • 75
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-11 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 76
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    15,126 GBP2023-10-31
    Officer
    2025-03-20 ~ now
    IIF 392 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 77
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    2023-05-30 ~ dissolved
    IIF 525 - director → ME
  • 78
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-01 ~ now
    IIF 355 - director → ME
  • 79
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 80
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 81
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 82
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 83
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    9 Hilton Avenue, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    2022-06-15 ~ dissolved
    IIF 281 - director → ME
  • 84
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 425 - director → ME
  • 85
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 513 - director → ME
  • 86
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2020-10-01 ~ now
    IIF 516 - director → ME
  • 87
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-03 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-05-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 88
    Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-10-23 ~ dissolved
    IIF 446 - director → ME
  • 89
    CRESTA SOLUTIONS LIMITED - 2018-10-26
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-11-30
    Officer
    2018-10-22 ~ dissolved
    IIF 551 - director → ME
  • 90
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 602 - secretary → ME
  • 91
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 92
    Fernhills Business Centre, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 429 - director → ME
  • 93
    Woodgate Cottage, Lewes Road, Danehill, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 399 - director → ME
  • 94
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 364 - director → ME
  • 95
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 96
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 97
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2024-05-27 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2024-05-27 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
  • 98
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    13,726 GBP2024-02-29
    Officer
    2025-02-27 ~ now
    IIF 383 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 99
    3rd Floor, 120 Baker Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    74 GBP2022-12-31
    Officer
    2021-05-05 ~ dissolved
    IIF 475 - director → ME
  • 100
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-04-01 ~ now
    IIF 352 - director → ME
  • 101
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2021-07-31 ~ dissolved
    IIF 258 - director → ME
  • 102
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 380 - director → ME
  • 103
    72 High Street, Haslemere, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2022-01-20 ~ dissolved
    IIF 264 - director → ME
  • 104
    31 Wellington Road, Nantwich, England
    Corporate (1 parent)
    Equity (Company account)
    -599 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 522 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 105
    3rd Floor, 120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 485 - director → ME
  • 106
    65 London Wall, London
    Corporate (2 parents)
    Equity (Company account)
    5,987 GBP2024-03-31
    Officer
    2019-12-11 ~ now
    IIF 224 - director → ME
  • 107
    72 High Street, Haslemere, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-07 ~ now
    IIF 198 - director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 108
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2025-03-20 ~ now
    IIF 395 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 109
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 EUR2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 180 - director → ME
  • 110
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 203 - director → ME
  • 111
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2025-03-20 ~ now
    IIF 389 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 112
    80 Coleman Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    231,941 GBP2021-12-31
    Officer
    2020-10-01 ~ now
    IIF 495 - director → ME
  • 113
    Fernhills House, Todd Street, Bury, Gtr Manchester
    Dissolved corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 181 - director → ME
  • 114
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 517 - director → ME
  • 115
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 379 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 116
    WISEWAY HOMES LIMITED - 2020-11-03
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -76,992 GBP2022-05-31
    Officer
    2020-11-04 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 117
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 118
    20 Mythop Road, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-24 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 119
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 120
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 501 - director → ME
  • 121
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 122
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 123
    20 Mythop Road, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    10,188 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 559 - director → ME
  • 124
    73 Worcester Road, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 125
    XRP (RIPPLE) TRADING LTD - 2023-11-16
    85 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,565 GBP2024-04-30
    Officer
    2023-11-28 ~ now
    IIF 271 - director → ME
  • 126
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 127
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 128
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 129
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-16 ~ now
    IIF 252 - director → ME
  • 130
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 131
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 132
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 133
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 378 - director → ME
  • 134
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 358 - director → ME
  • 135
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2024-09-05 ~ now
    IIF 514 - director → ME
  • 136
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 277 - director → ME
  • 137
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,253 GBP2023-08-31
    Officer
    2020-01-01 ~ now
    IIF 518 - director → ME
  • 138
    4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-06-16 ~ dissolved
    IIF 444 - director → ME
  • 139
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 555 - director → ME
  • 140
    20 Ailsa Avenue, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 141
    PERSONALIZED CREATIONS LTD - 2024-07-11
    MEMORIAL CREATIONS LTD - 2020-11-02
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,764 GBP2023-06-30
    Officer
    2020-06-18 ~ now
    IIF 193 - director → ME
  • 142
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -17,744 GBP2023-10-31
    Officer
    2020-07-30 ~ now
    IIF 597 - secretary → ME
  • 143
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-02-07 ~ now
    IIF 169 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 144
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    453,887 GBP2021-12-31
    Officer
    2023-05-03 ~ now
    IIF 244 - director → ME
  • 145
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 467 - director → ME
    2018-02-27 ~ dissolved
    IIF 607 - secretary → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 146
    Third Floor, 207 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,189 GBP2024-03-31
    Officer
    2020-11-06 ~ now
    IIF 230 - director → ME
  • 147
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 470 - director → ME
  • 148
    Flat 258, 32 Creedwell Orchard, Taunton, England
    Corporate (1 parent)
    Equity (Company account)
    10 EUR2021-11-23
    Officer
    2020-11-03 ~ now
    IIF 282 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 149
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 359 - director → ME
  • 150
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 497 - director → ME
  • 151
    YELLOWLANE SOLUTIONS LTD - 2020-03-13
    Suite 4037 43 Bedford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    18,491 GBP2024-02-29
    Officer
    2024-02-15 ~ now
    IIF 276 - director → ME
  • 152
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent, 46 offsprings)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2019-01-21 ~ dissolved
    IIF 586 - director → ME
  • 153
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 464 - director → ME
    2018-06-18 ~ dissolved
    IIF 606 - secretary → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 154
    Unit1.1 Hamilton Business Centre, 194 Quarry Street, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 155
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 587 - director → ME
  • 156
    MITECH SERVICES LIMITED - 2024-03-16
    Fernhills Business Centre Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2024-06-01 ~ now
    IIF 411 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 157
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 158
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,693 GBP2019-03-31
    Officer
    2018-05-08 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 159
    54 Ormesby Way, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    666,505 GBP2023-09-30
    Officer
    2021-07-12 ~ now
    IIF 185 - director → ME
  • 160
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2025-03-20 ~ now
    IIF 394 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 161
    293 Green Lanes, Palmers Green, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,121,935 GBP2023-12-31
    Officer
    2018-02-05 ~ now
    IIF 257 - director → ME
  • 162
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 430 - director → ME
    2021-07-29 ~ dissolved
    IIF 589 - secretary → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 163
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 164
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-04-01 ~ now
    IIF 354 - director → ME
  • 165
    First Floor 10 Hampden Square, Southgate, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    81,001 GBP2023-04-30
    Officer
    2024-05-15 ~ now
    IIF 273 - director → ME
  • 166
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 135 - Right to appoint or remove directorsOE
  • 167
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 436 - director → ME
  • 168
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 169
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -218,311 GBP2024-02-29
    Officer
    2021-01-01 ~ now
    IIF 447 - director → ME
  • 170
    VIDEMPLOY LIMITED - 2019-06-19
    Parker Andrews Limited Union Building 51-59, Rose Lane, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    19,574 GBP2021-10-31
    Officer
    2022-12-02 ~ now
    IIF 524 - director → ME
  • 171
    53 Rodney Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 443 - director → ME
  • 172
    10 Towerfield Road, Shoeburyness, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,057 GBP2024-03-31
    Person with significant control
    2023-03-09 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 173
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 270 - director → ME
  • 174
    85 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-30 ~ dissolved
    IIF 390 - director → ME
  • 175
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 201 - director → ME
    2022-12-08 ~ dissolved
    IIF 595 - secretary → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 176
    Fernhills House, Todd Street, Bury, Gtr Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    2019-09-19 ~ now
    IIF 432 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 177
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -666 GBP2023-12-31
    Officer
    2020-10-01 ~ now
    IIF 278 - director → ME
  • 178
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-04-01 ~ now
    IIF 350 - director → ME
  • 179
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-09-05 ~ now
    IIF 515 - director → ME
  • 180
    Penstraze Business Centre, Penstraze, Truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,620 GBP2020-11-30
    Officer
    2022-01-19 ~ dissolved
    IIF 530 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 181
    72 High Street, Haslemere, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 262 - director → ME
  • 182
    Office 19 182 - 184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,229 GBP2023-10-31
    Officer
    2021-02-23 ~ now
    IIF 596 - secretary → ME
  • 183
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 356 - director → ME
  • 184
    Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 185
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 186
    1 Doughty Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 220 - director → ME
  • 187
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 458 - director → ME
  • 188
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 249 - director → ME
  • 189
    GIANLUCA COCCO CONSULTING LTD - 2019-09-21
    17 Carlisle Street, First Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -58,695 GBP2022-04-11
    Officer
    2021-12-31 ~ dissolved
    IIF 460 - director → ME
  • 190
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2019-01-25 ~ dissolved
    IIF 552 - director → ME
  • 191
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 192
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 193
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-03-31
    Officer
    2021-02-04 ~ dissolved
    IIF 183 - director → ME
  • 194
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 195
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 196
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 197
    20 Mythop Road, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 283 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 198
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 457 - director → ME
  • 199
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 450 - director → ME
  • 200
    WELLS AND TECH LTD - 2023-10-09
    DIAGNOSTICS N AUTOMOTIVE LTD - 2023-09-29
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-02-28
    Officer
    2023-08-02 ~ now
    IIF 492 - director → ME
  • 201
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 569 - director → ME
    2018-12-06 ~ dissolved
    IIF 605 - secretary → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
  • 202
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 579 - director → ME
    2019-02-12 ~ dissolved
    IIF 604 - secretary → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Has significant influence or control as a member of a firmOE
  • 203
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,413 GBP2023-05-31
    Officer
    2022-05-04 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 204
    590 Kingston Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -82,984 GBP2023-12-31
    Officer
    2022-01-13 ~ now
    IIF 207 - director → ME
  • 205
    Room 5, 2/f. 39-41 High Street, New Malden, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-11 ~ now
    IIF 523 - director → ME
  • 206
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,437 GBP2022-12-31
    Officer
    2021-08-23 ~ dissolved
    IIF 209 - director → ME
Ceased 236
  • 1
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2019-10-24 ~ 2019-11-25
    IIF 433 - director → ME
  • 2
    Unit (096), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2025-03-31
    IIF 469 - director → ME
  • 3
    Eastway Enterprise Centre, 7, Paynes Park, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-07-10
    IIF 481 - director → ME
  • 4
    4385, 13791164 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    71,666 GBP2023-12-31
    Officer
    2023-04-24 ~ 2024-12-05
    IIF 500 - director → ME
  • 5
    ACADEMIC INTERNATIONAL RESEARCH LTD - 2021-03-10
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ 2023-04-06
    IIF 531 - director → ME
    Person with significant control
    2022-04-06 ~ 2023-04-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    ACCTURA ASSOCIATES LTD - 2024-06-21
    4 Mill Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,287 GBP2024-07-31
    Officer
    2024-04-01 ~ 2024-06-18
    IIF 439 - director → ME
  • 7
    ACCUCARE EU SOLUTION LTD - 2024-06-21
    Flat 225, 295 Chiswick High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,330 GBP2024-07-31
    Officer
    2024-04-01 ~ 2024-06-18
    IIF 440 - director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ 2018-07-17
    IIF 466 - director → ME
  • 9
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 346 - director → ME
  • 10
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    217 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 333 - director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 107 - Ownership of shares – 75% or more OE
  • 11
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 331 - director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    244 GBP2020-04-05
    Officer
    2018-07-20 ~ 2018-08-08
    IIF 332 - director → ME
  • 13
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 348 - director → ME
  • 14
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 347 - director → ME
  • 15
    4385, 14860211 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ 2023-08-04
    IIF 541 - director → ME
    Person with significant control
    2023-05-10 ~ 2023-08-04
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 16
    72 High Street, Haslemere, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ 2019-05-29
    IIF 554 - director → ME
  • 17
    13 Hawthorne Street, Leicester, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ 2025-01-23
    IIF 388 - director → ME
  • 18
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-26 ~ 2019-10-10
    IIF 575 - director → ME
  • 19
    LYONS SURVEYORS LTD - 2010-01-21
    Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,706 GBP2024-06-30
    Officer
    2021-01-26 ~ 2025-04-04
    IIF 519 - director → ME
  • 20
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-09-23 ~ 2022-04-27
    IIF 166 - Ownership of shares – 75% or more OE
  • 21
    71-75 Shelton Street, London, England
    Corporate
    Equity (Company account)
    2,119 GBP2022-07-31
    Officer
    2022-07-01 ~ 2022-08-25
    IIF 289 - director → ME
    Person with significant control
    2022-07-01 ~ 2022-08-25
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 155 - Right to appoint or remove directors as a member of a firm OE
  • 22
    Unit (093), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 483 - director → ME
  • 23
    28 Bold Street, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-04-01 ~ 2024-06-13
    IIF 474 - director → ME
  • 24
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-29 ~ 2024-12-20
    IIF 452 - director → ME
  • 25
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-04-16
    IIF 448 - director → ME
  • 26
    Unit 6, Alanbrooke Park Industrial Estate, Alanbrooke Rd, Castlereagh, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-09-25 ~ 2024-07-05
    IIF 594 - director → ME
    2023-09-25 ~ 2024-07-19
    IIF 592 - director → ME
  • 27
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-07-31
    IIF 585 - director → ME
  • 28
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,594 GBP2020-03-31
    Officer
    2021-02-17 ~ 2022-02-17
    IIF 491 - director → ME
  • 29
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (2 parents)
    Officer
    2021-05-31 ~ 2022-05-30
    IIF 397 - director → ME
  • 30
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 293 - director → ME
  • 31
    Unit 213 100 University Street, Belfast, County Antrim
    Corporate (2 parents)
    Officer
    2024-01-01 ~ 2024-05-26
    IIF 544 - director → ME
  • 32
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-31 ~ 2020-05-27
    IIF 219 - director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-27
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 33
    14 Manson Mews, London, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ 2024-03-01
    IIF 192 - director → ME
    Person with significant control
    2023-05-09 ~ 2024-02-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 34
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-07-14
    IIF 294 - director → ME
  • 35
    69-73 Theobalds Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    135 GBP2024-09-30
    Officer
    2018-11-01 ~ 2018-11-30
    IIF 573 - director → ME
    Person with significant control
    2018-09-30 ~ 2018-11-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    YU COPSTER GREEN RESTAURANT AND BAR LIMITED - 2019-01-24
    Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,631 GBP2018-12-31
    Officer
    2020-02-28 ~ 2021-02-28
    IIF 396 - director → ME
  • 37
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -934 GBP2021-02-28
    Person with significant control
    2019-01-25 ~ 2019-01-25
    IIF 84 - Has significant influence or control OE
  • 38
    C/o Apollo International Ltd Ground Floor, Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    61,897 GBP2024-09-30
    Officer
    2023-04-14 ~ 2024-05-15
    IIF 381 - director → ME
  • 39
    The Huntworth Suite Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    37,797 GBP2023-12-31
    Person with significant control
    2021-03-15 ~ 2021-03-23
    IIF 93 - Has significant influence or control OE
  • 40
    8 Front Street, Shotley Bridge, Consett, County Durham
    Corporate (1 parent)
    Officer
    2017-07-21 ~ 2018-02-24
    IIF 550 - director → ME
    Person with significant control
    2017-07-21 ~ 2018-02-24
    IIF 127 - Ownership of shares – 75% or more OE
  • 41
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate
    Officer
    2017-12-22 ~ 2018-12-21
    IIF 507 - director → ME
    Person with significant control
    2017-12-22 ~ 2017-12-23
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    RUSSIAN HERITAGE LTD - 2023-04-19
    Unit 3, Office A , 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,096,229 GBP2024-01-31
    Officer
    2021-03-17 ~ 2022-03-17
    IIF 482 - director → ME
  • 43
    4385, 13281338: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-21 ~ 2021-03-21
    IIF 479 - director → ME
  • 44
    Fernhills House Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2023-03-21 ~ 2023-03-21
    IIF 150 - Ownership of shares – 75% or more OE
  • 45
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-03-27 ~ 2018-03-28
    IIF 106 - Ownership of shares – 75% or more OE
  • 46
    254 Barking Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    225,392 GBP2024-06-30
    Person with significant control
    2023-06-29 ~ 2024-04-17
    IIF 152 - Ownership of shares – 75% or more OE
  • 47
    44 Eastholme Drive, York, England
    Corporate (2 parents)
    Equity (Company account)
    1,682 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-01-28
    IIF 419 - director → ME
  • 48
    4385, 13833695 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    19,800 GBP2024-01-31
    Officer
    2022-01-07 ~ 2022-03-08
    IIF 416 - director → ME
  • 49
    C/o Bbk 10, Victors Way, Barnet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2021-12-21 ~ 2022-03-23
    IIF 415 - director → ME
  • 50
    552 King's Road, 14 Francis House Coleridge Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-01 ~ 2024-06-14
    IIF 472 - director → ME
  • 51
    72 High Street, Haslemere, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-05 ~ 2022-07-05
    IIF 263 - director → ME
    Person with significant control
    2022-07-05 ~ 2022-07-05
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -160,502 GBP2018-12-31
    Officer
    2018-11-13 ~ 2019-07-22
    IIF 557 - director → ME
  • 53
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-11-18
    IIF 459 - director → ME
  • 54
    450 Bath Road, Langford, Heathrow, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-24 ~ 2019-09-11
    IIF 189 - director → ME
  • 55
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -134,517 GBP2023-04-30
    Officer
    2023-09-18 ~ 2024-03-11
    IIF 222 - director → ME
  • 56
    CLUB MONACO UK LIMITED - 1998-03-02
    PYNECOMBE LIMITED - 1998-02-05
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -118,713 GBP2022-12-31
    Officer
    2021-07-13 ~ 2022-06-01
    IIF 221 - director → ME
  • 57
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ 2021-09-01
    IIF 285 - director → ME
    Person with significant control
    2020-09-15 ~ 2021-09-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 58
    OTB-CONSULT LIMITED - 2024-08-21
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    21,019 GBP2023-04-30
    Officer
    2019-11-21 ~ 2021-10-31
    IIF 441 - director → ME
    2022-01-21 ~ 2022-01-21
    IIF 259 - director → ME
  • 59
    LEAD SECURE LTD - 2019-10-11
    4385, 11652034: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ 2020-10-09
    IIF 215 - director → ME
  • 60
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 311 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 61
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 312 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 74 - Ownership of shares – 75% or more OE
  • 62
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 315 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 63
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 310 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 64
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 308 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 65
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-01-01 ~ 2024-06-01
    IIF 477 - director → ME
  • 66
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    955 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 307 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 67
    45 Elsenham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-04-01 ~ 2024-04-18
    IIF 478 - director → ME
  • 68
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    465 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 309 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 69
    6 Sandileigh Ave, Knutsford, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-08-10
    IIF 590 - director → ME
    Person with significant control
    2024-02-14 ~ 2024-08-10
    IIF 536 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 536 - Right to appoint or remove directors OE
  • 70
    ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -29,588 GBP2023-07-31
    Officer
    2022-02-04 ~ 2023-07-30
    IIF 494 - director → ME
  • 71
    5 Bramble Walk, Lymington, England
    Corporate (2 parents)
    Person with significant control
    2023-11-16 ~ 2024-08-09
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 537 - Right to appoint or remove directors OE
  • 72
    65 London Wall, London, England
    Dissolved corporate
    Officer
    2022-10-02 ~ 2022-10-02
    IIF 493 - director → ME
    2022-10-02 ~ 2022-10-02
    IIF 603 - secretary → ME
    Person with significant control
    2022-10-02 ~ 2022-10-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 73
    VAXNET LIMITED - 2018-06-07
    Unit1 The Cam Centre, Wilbury Way, Hitchin, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,411 GBP2022-05-31
    Officer
    2018-09-17 ~ 2020-09-24
    IIF 442 - director → ME
    Person with significant control
    2018-09-17 ~ 2020-09-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 74
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 305 - director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 75
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 343 - director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 76
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -612 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 329 - director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 77
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -765 GBP2019-04-05
    Officer
    2017-10-23 ~ 2018-02-07
    IIF 341 - director → ME
    Person with significant control
    2017-10-23 ~ 2018-02-07
    IIF 82 - Ownership of shares – 75% or more OE
  • 78
    64a Cumberland Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ 2021-05-07
    IIF 567 - director → ME
  • 79
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 476 - director → ME
  • 80
    73 Cassio Road, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2025-04-03
    IIF 366 - director → ME
  • 81
    DIRECT COIN LIMITED - 2019-10-09
    4385, 11693962: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ 2020-10-09
    IIF 225 - director → ME
  • 82
    6 Dapifer Drive, Sandy, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    25,470 GBP2024-01-31
    Officer
    2018-01-15 ~ 2018-02-12
    IIF 588 - director → ME
  • 83
    85 Great Portland Street, First Floor, London, England
    Corporate
    Officer
    2024-02-15 ~ 2025-02-14
    IIF 241 - director → ME
  • 84
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,581 GBP2024-04-30
    Officer
    2023-04-03 ~ 2025-04-03
    IIF 269 - director → ME
  • 85
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 581 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 160 - Ownership of shares – 75% or more OE
  • 86
    3 Lloyd Road, Broadstairs, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,427 GBP2023-12-31
    Officer
    2020-09-28 ~ 2023-08-30
    IIF 410 - director → ME
  • 87
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-24 ~ 2017-02-21
    IIF 297 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 88
    6 Redstart Croft, Redstart Croft, Bracknell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    198 GBP2021-04-30
    Officer
    2019-04-17 ~ 2019-12-07
    IIF 565 - director → ME
    Person with significant control
    2019-04-17 ~ 2019-12-07
    IIF 534 - Ownership of shares – 75% or more OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Right to appoint or remove directors OE
  • 89
    2 Booker Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-03-31 ~ 2020-05-19
    IIF 218 - director → ME
    Person with significant control
    2020-03-31 ~ 2020-05-19
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors as a member of a firm OE
    IIF 147 - Has significant influence or control as a member of a firm OE
  • 90
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-27 ~ 2023-02-27
    IIF 268 - director → ME
  • 91
    AN NUIR LTD - 2025-01-29
    Victoria Corn Mill, Hill Street, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-01-27
    IIF 456 - director → ME
  • 92
    72 High Street, Haslemere, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2018-11-26 ~ 2022-05-19
    IIF 398 - director → ME
  • 93
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2021-07-12
    IIF 463 - director → ME
    Person with significant control
    2021-03-08 ~ 2021-07-12
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 94
    The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, England
    Corporate (2 parents)
    Equity (Company account)
    1,035,034 GBP2023-09-30
    Officer
    2020-06-09 ~ 2020-07-15
    IIF 227 - director → ME
    2021-07-07 ~ 2022-11-25
    IIF 239 - director → ME
  • 95
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    125 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 340 - director → ME
  • 96
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 339 - director → ME
  • 97
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    70 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-12
    IIF 338 - director → ME
  • 98
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-09
    IIF 337 - director → ME
  • 99
    Fragola Ltd., St. John's Lane, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-09-12
    IIF 274 - director → ME
  • 100
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ 2020-02-15
    IIF 387 - director → ME
    Person with significant control
    2019-11-29 ~ 2020-02-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 101
    4385, 09763446: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -209,511 GBP2021-09-30
    Officer
    2018-04-27 ~ 2018-10-09
    IIF 375 - director → ME
    2017-12-06 ~ 2018-02-06
    IIF 256 - director → ME
  • 102
    Apt 8 14 Eccleston Place, London, England
    Dissolved corporate
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2018-09-24 ~ 2020-12-31
    IIF 490 - director → ME
    Person with significant control
    2018-09-24 ~ 2020-12-31
    IIF 104 - Ownership of shares – 75% or more OE
  • 103
    1 Spalding Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-08 ~ 2020-05-15
    IIF 210 - director → ME
    Person with significant control
    2020-05-08 ~ 2020-05-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 104
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ 2024-01-18
    IIF 267 - director → ME
  • 105
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ 2019-11-25
    IIF 462 - director → ME
    Person with significant control
    2019-11-19 ~ 2019-11-25
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 106
    STEINBERG ORBACH LTD - 2019-03-19
    CENTRAL EAST SERVICES LTD - 2017-10-25
    4385, 09945092 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,974 GBP2021-12-31
    Officer
    2021-06-01 ~ 2021-07-14
    IIF 327 - director → ME
  • 107
    69-73 Theobalds Road, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150 GBP2024-09-30
    Officer
    2018-10-30 ~ 2018-11-30
    IIF 574 - director → ME
    Person with significant control
    2018-10-30 ~ 2018-11-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 108
    4385, 14144123 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ 2024-02-20
    IIF 437 - director → ME
    Person with significant control
    2022-05-31 ~ 2024-02-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 109
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    33,004 GBP2023-09-30
    Officer
    2018-10-18 ~ 2018-11-07
    IIF 572 - director → ME
  • 110
    71-75 Shelton Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    82 GBP2023-01-31
    Officer
    2022-01-21 ~ 2023-01-01
    IIF 422 - director → ME
  • 111
    6 South Molton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    130,782 GBP2023-09-30
    Officer
    2022-08-08 ~ 2023-01-27
    IIF 232 - director → ME
  • 112
    FORMTAC LIMITED - 2021-12-17
    11 Church Road, Great Bookham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,684 GBP2023-05-31
    Officer
    2021-10-01 ~ 2021-12-10
    IIF 240 - director → ME
    Person with significant control
    2021-10-10 ~ 2021-12-10
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 113
    4 Hall Street, Soham, Ely
    Dissolved corporate
    Officer
    2019-09-23 ~ 2019-09-23
    IIF 187 - director → ME
    Person with significant control
    2019-09-23 ~ 2019-09-23
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 114
    ABARRY LIMITED - 2024-12-31
    15 Memorial Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-10-01 ~ 2024-12-19
    IIF 370 - director → ME
  • 115
    IVTEC LIMITED - 2023-12-14
    Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-03-25 ~ 2020-05-15
    IIF 212 - director → ME
    Person with significant control
    2020-03-25 ~ 2020-05-15
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Has significant influence or control as a member of a firm OE
  • 116
    4 Massey House, 85 Hartfield Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-17 ~ 2022-12-01
    IIF 238 - director → ME
  • 117
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -681 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 324 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 73 - Ownership of shares – 75% or more OE
  • 118
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 325 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 71 - Ownership of shares – 75% or more OE
  • 119
    Unit 3 Trinity Centre King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -90 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 326 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 72 - Ownership of shares – 75% or more OE
  • 120
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-24
    IIF 323 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 121
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2023-09-18 ~ 2024-04-22
    IIF 217 - director → ME
  • 122
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,753 GBP2023-12-31
    Officer
    2020-01-01 ~ 2021-08-09
    IIF 473 - director → ME
  • 123
    SEASON CENTRE LTD - 2022-10-06
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-12 ~ 2022-10-07
    IIF 402 - director → ME
    Person with significant control
    2022-05-12 ~ 2022-10-07
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 124
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-21 ~ 2021-10-21
    IIF 384 - director → ME
  • 125
    4385, 13954962 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-03-04 ~ 2022-03-04
    IIF 400 - director → ME
  • 126
    BRITE ACCOUNTING LIMITED - 2024-02-02
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    548,758 GBP2023-12-31
    Officer
    2021-12-20 ~ 2024-02-02
    IIF 420 - director → ME
  • 127
    3rd Floor 120 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ 2020-01-31
    IIF 570 - director → ME
  • 128
    21 Boston Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    550,575 GBP2023-12-31
    Officer
    2021-10-18 ~ 2023-10-17
    IIF 206 - director → ME
  • 129
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-02-17
    IIF 449 - director → ME
  • 130
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2017-05-12 ~ 2018-05-10
    IIF 580 - director → ME
    Person with significant control
    2017-05-12 ~ 2018-05-10
    IIF 161 - Ownership of shares – 75% or more OE
  • 131
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 314 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 132
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 317 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 133
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 313 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 134
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 316 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 135
    8 Front Street, Shotley Bridge, Consett, Co Durham
    Corporate (1 parent)
    Officer
    2018-10-12 ~ 2019-03-13
    IIF 288 - director → ME
    Person with significant control
    2018-10-12 ~ 2019-03-12
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
  • 136
    71d Stanley Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ 2020-08-20
    IIF 275 - director → ME
    Person with significant control
    2020-01-28 ~ 2020-08-20
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 137
    3 Hardman Street, 10th Floor, Spinningfields, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ 2022-06-11
    IIF 236 - director → ME
  • 138
    Suite-8334 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-05 ~ 2024-09-09
    IIF 591 - director → ME
  • 139
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    314,509 GBP2020-09-30
    Officer
    2019-09-10 ~ 2021-01-11
    IIF 434 - director → ME
    Person with significant control
    2019-09-10 ~ 2021-01-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 140
    Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-30
    Officer
    2018-12-03 ~ 2019-02-05
    IIF 553 - director → ME
    Person with significant control
    2018-12-03 ~ 2019-02-05
    IIF 538 - Ownership of shares – 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 538 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Has significant influence or control as a member of a firm OE
  • 141
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2024-02-28
    Officer
    2023-04-10 ~ 2023-04-10
    IIF 284 - director → ME
  • 142
    Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-02-15
    IIF 424 - director → ME
  • 143
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ 2022-01-20
    IIF 499 - director → ME
  • 144
    4385, 11667034: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ 2020-11-08
    IIF 558 - director → ME
  • 145
    Flat 4, 55 Friends Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-10-16 ~ 2022-09-27
    IIF 246 - director → ME
    Person with significant control
    2021-08-01 ~ 2022-09-27
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 146
    4385, 11223783 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-26 ~ 2020-01-13
    IIF 405 - director → ME
  • 147
    32 Willoughby Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    160,797 GBP2023-02-28
    Officer
    2022-01-21 ~ 2024-11-29
    IIF 242 - director → ME
  • 148
    BUILD AN EMPIRE LTD - 2024-07-03
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-07-02
    IIF 454 - director → ME
  • 149
    20 Mythop Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,103 GBP2018-08-31
    Officer
    2018-08-27 ~ 2020-05-31
    IIF 190 - director → ME
  • 150
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-08-10 ~ 2021-11-01
    IIF 195 - director → ME
  • 151
    PICA CONSTRUCTION LIMITED - 2023-07-11
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    165,835 GBP2023-03-31
    Person with significant control
    2023-03-08 ~ 2023-07-10
    IIF 149 - Has significant influence or control OE
  • 152
    Mill House Winchester Road, Bishops Waltham, Southampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2022-04-30
    Officer
    2021-04-09 ~ 2022-04-08
    IIF 427 - director → ME
  • 153
    Unit 177 Telcom Business Centre, Clifton Road, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,248 GBP2023-12-31
    Officer
    2020-11-01 ~ 2024-11-01
    IIF 408 - director → ME
  • 154
    60 St. Martin's Lane, Covent Garden, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,010,084 GBP2023-11-30
    Officer
    2022-03-28 ~ 2025-03-28
    IIF 229 - director → ME
  • 155
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,823 GBP2024-08-31
    Officer
    2021-08-12 ~ 2023-08-12
    IIF 505 - director → ME
  • 156
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ 2021-03-29
    IIF 202 - director → ME
    2021-04-12 ~ 2022-06-01
    IIF 237 - director → ME
  • 157
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 344 - director → ME
  • 158
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-25 ~ 2022-01-25
    IIF 504 - director → ME
  • 159
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2022-04-19 ~ 2023-04-18
    IIF 414 - director → ME
    Person with significant control
    2022-04-19 ~ 2023-04-24
    IIF 122 - Ownership of shares – 75% or more OE
  • 160
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ 2023-09-04
    IIF 231 - director → ME
  • 161
    4385, 09135807 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-03-01 ~ 2023-06-16
    IIF 445 - director → ME
  • 162
    17 Heol Morfa, Llanelli, Wales
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2025-02-10
    IIF 453 - director → ME
  • 163
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ 2021-07-12
    IIF 386 - director → ME
  • 164
    SILICON ZEN LIMITED - 2018-05-30
    8 Gainsborough Road, Forest Business Centre, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-23 ~ 2018-05-29
    IIF 465 - director → ME
    Person with significant control
    2017-08-23 ~ 2018-05-29
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 165
    Foxcourt, 14 Gray's Inn Road, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    17,773 GBP2024-09-30
    Officer
    2021-09-14 ~ 2022-09-13
    IIF 199 - director → ME
  • 166
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-12-02
    IIF 455 - director → ME
  • 167
    2 Frederick Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    147,057 GBP2022-03-31
    Officer
    2019-12-04 ~ 2020-06-24
    IIF 382 - director → ME
  • 168
    ABC E@TRADING N.I. & GLOBAL SERVICES LTD - 2025-01-16
    Unit (095), Moat House, Business Centre, 54 Bloomfield Ave, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-12-31
    IIF 480 - director → ME
  • 169
    47 Churchfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ 2017-12-04
    IIF 407 - director → ME
  • 170
    OPALE LTD
    - now
    KYO LTD - 2016-12-12
    Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-01 ~ 2024-04-01
    IIF 461 - director → ME
  • 171
    39 Leigh Road, Cobham, Surrey, England
    Corporate (2 parents)
    Officer
    2023-09-26 ~ 2024-08-12
    IIF 438 - director → ME
  • 172
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-04-04 ~ 2018-04-05
    IIF 105 - Has significant influence or control OE
  • 173
    4385, 11803884 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2019-02-04 ~ 2019-02-04
    IIF 576 - director → ME
  • 174
    BONAMARK LIMITED - 2023-11-06
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -80,566 GBP2023-09-30
    Officer
    2020-12-09 ~ 2022-03-01
    IIF 197 - director → ME
  • 175
    Keltan House,115 Mare Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2022-01-07 ~ 2022-03-08
    IIF 418 - director → ME
  • 176
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2017-12-07 ~ 2019-12-06
    IIF 406 - director → ME
  • 177
    12 Chapel Park Road, St. Leonards-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -43,565 GBP2021-03-31
    Officer
    2018-05-21 ~ 2019-05-21
    IIF 601 - secretary → ME
  • 178
    Academy House, 11 Dunraven Place, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-10-30 ~ 2021-10-30
    IIF 245 - director → ME
  • 179
    85 Beckley Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    20,716 GBP2021-04-30
    Officer
    2019-04-29 ~ 2020-02-01
    IIF 578 - director → ME
    Person with significant control
    2019-04-29 ~ 2020-02-01
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors OE
  • 180
    71 Repton Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-02 ~ 2020-01-10
    IIF 577 - director → ME
    Person with significant control
    2019-01-02 ~ 2020-02-02
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 181
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ 2020-02-12
    IIF 401 - director → ME
  • 182
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-13 ~ 2020-11-26
    IIF 506 - director → ME
  • 183
    ROYALE MALA LTD - 2018-08-30
    35 Pond Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    30,885 GBP2023-09-30
    Officer
    2020-10-30 ~ 2021-02-11
    IIF 234 - director → ME
  • 184
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,008 GBP2020-12-31
    Officer
    2020-08-21 ~ 2020-08-21
    IIF 205 - director → ME
  • 185
    3rd Floor, 120 Baker Street London 3rd Floor, 120 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-01 ~ 2024-02-05
    IIF 471 - director → ME
  • 186
    SDAP LTD
    - now
    1ST EUROPEAN SERVICES LIMITED - 2023-01-27
    International House, 61 Mosley Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    589 GBP2023-07-31
    Officer
    2023-01-27 ~ 2023-01-27
    IIF 520 - director → ME
    2023-01-27 ~ 2024-02-14
    IIF 521 - director → ME
    Person with significant control
    2023-01-27 ~ 2023-01-27
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    2023-01-27 ~ 2024-02-14
    IIF 126 - Ownership of shares – 75% or more OE
  • 187
    BARANOTE LIMITED - 2020-10-22
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-27 ~ 2020-10-23
    IIF 266 - director → ME
    Person with significant control
    2020-08-27 ~ 2020-10-23
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 188
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,385,693 GBP2024-01-31
    Officer
    2018-06-11 ~ 2018-09-20
    IIF 191 - director → ME
  • 189
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-12-31
    Officer
    2022-12-06 ~ 2024-12-05
    IIF 509 - director → ME
  • 190
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,301 GBP2024-03-31
    Officer
    2022-01-26 ~ 2025-01-10
    IIF 213 - director → ME
  • 191
    4385, 13808404: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 413 - director → ME
  • 192
    AB&CO E-BUSINESS TRADING (SCOTLAND) LIMITED - 2025-02-24
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-01 ~ 2024-08-06
    IIF 484 - director → ME
  • 193
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Officer
    2024-03-29 ~ 2024-12-20
    IIF 451 - director → ME
  • 194
    4 Hall Street, Soham, Ely, England
    Dissolved corporate
    Officer
    2020-02-05 ~ 2020-05-06
    IIF 174 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-05-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 195
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ 2021-01-31
    IIF 496 - director → ME
  • 196
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 300 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 197
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    91 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 304 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 198
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-04-05
    IIF 299 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 199
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 306 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 200
    SARTA PAY SOLUTIONS LTD - 2024-11-11
    HERE FOR YOUR NEEDS LTD - 2024-10-16
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-08-09 ~ 2024-10-15
    IIF 426 - director → ME
    Person with significant control
    2023-08-09 ~ 2024-10-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 201
    TERPO LTD
    - now
    TULSE LTD - 2016-09-21
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,714 GBP2023-12-31
    Officer
    2017-10-10 ~ 2024-01-08
    IIF 599 - secretary → ME
  • 202
    156 Moor End Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-09 ~ 2023-10-05
    IIF 428 - director → ME
    Person with significant control
    2023-08-09 ~ 2023-10-05
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 203
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,317 GBP2022-09-30
    Officer
    2020-10-15 ~ 2020-10-15
    IIF 540 - director → ME
    2020-10-15 ~ 2023-02-10
    IIF 526 - director → ME
  • 204
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 583 - director → ME
  • 205
    UK BLOCK CHAIN TECHNOLOGY INNOVATION FOUNDATION CO LTD - 2018-07-03
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-03-01
    IIF 564 - director → ME
  • 206
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 342 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 207
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 303 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 208
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 328 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 209
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 330 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 210
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,538 GBP2022-07-31
    Officer
    2023-02-28 ~ 2023-02-28
    IIF 178 - director → ME
  • 211
    20 Mythop Road, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-02-09 ~ 2021-06-04
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 212
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-05-14
    IIF 435 - director → ME
  • 213
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ 2022-11-08
    IIF 172 - director → ME
    Person with significant control
    2022-09-26 ~ 2022-11-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 214
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ 2018-04-11
    IIF 582 - director → ME
  • 215
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 298 - director → ME
  • 216
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-06-28
    IIF 335 - director → ME
  • 217
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 336 - director → ME
  • 218
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 334 - director → ME
  • 219
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 345 - director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 111 - Ownership of shares – 75% or more OE
  • 220
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 296 - director → ME
  • 221
    72 High Street, Haslemere, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2019-01-02 ~ 2019-09-30
    IIF 403 - director → ME
  • 222
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,788 GBP2023-09-30
    Officer
    2022-05-06 ~ 2024-07-01
    IIF 272 - director → ME
  • 223
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    SOFA CITY LTD - 2017-02-14
    Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    2019-02-02 ~ 2019-05-10
    IIF 561 - director → ME
    Person with significant control
    2019-02-02 ~ 2019-05-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 224
    301 Lady Margaret Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -32,748 GBP2023-12-31
    Officer
    2018-12-21 ~ 2020-01-10
    IIF 566 - director → ME
    Person with significant control
    2018-12-21 ~ 2020-01-10
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 225
    72 High Street, Haslemere, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-29 ~ 2023-11-23
    IIF 228 - director → ME
  • 226
    ONLLINE SERVICES LIMITED - 2018-11-06
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    381,086 GBP2023-12-31
    Officer
    2017-12-04 ~ 2018-10-18
    IIF 528 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-08
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 227
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,822 GBP2023-07-31
    Officer
    2020-09-14 ~ 2021-09-14
    IIF 204 - director → ME
    2020-03-24 ~ 2022-03-23
    IIF 598 - secretary → ME
  • 228
    3rd Floor, 120 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2020-07-02 ~ 2021-08-18
    IIF 571 - director → ME
  • 229
    Centurion House Centurion Way, Farington, Leyland, England
    Corporate (1 parent)
    Equity (Company account)
    -29,873 GBP2022-12-31
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 421 - director → ME
  • 230
    4385, 13808363 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2021-12-20 ~ 2022-04-05
    IIF 417 - director → ME
  • 231
    85 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-02-25
    IIF 177 - director → ME
  • 232
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 302 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 233
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 287 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 234
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 286 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 235
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -740 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 301 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 236
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    -174,002 GBP2022-09-30
    Officer
    2020-04-13 ~ 2024-04-13
    IIF 547 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.