logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Uwe Ahrens

    Related profiles found in government register
  • Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 4
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 5 IIF 6
    • icon of address Cumberland Lodge, Suite 6, Cumberland Road, Margate, Kent, CT9 2JZ

      IIF 7
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 8
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 134 IIF 135
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 136
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 137
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 138 IIF 139
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 140 IIF 141
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 142 IIF 143
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 144
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 145
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 146
  • Mr Uwe Ahrens
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 147
  • Ahrens, Uwe
    German business person born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German consultants born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stolpmuender Str., Glueckstadt, 25348, Germany

      IIF 237
  • Ahrens, Uwe
    German director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German director and company secretary born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 247
  • Ahrens, Uwe
    German merchant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Wilmington Gardens, Barking, Essex, IG11 9TP, England

      IIF 248
  • Ahrens, Uwe
    German none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Margate, CT9 1JT

      IIF 249
  • Ahrens, Uwe
    German retail dealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahrens, 25 Castle Street, Dover, Kent, CT16 1PT, United Kingdom

      IIF 250
    • icon of address 146, Grosvenor Place, Margate, CT9 1UY, England

      IIF 251
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 252
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King Street, Barton Upon Humber, DN18 5ER, Great Britain

      IIF 253
    • icon of address C/o Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, England

      IIF 254
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 255
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 256
  • Ahrens, Uwe
    German sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Ahrens, Uwe
    German salesdirector born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 263
    • icon of address 146, Grosvenor Place, Margate, Kent, CT9 1UY, United Kingdom

      IIF 264
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 265 IIF 266 IIF 267
    • icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 268
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 352
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 353
    • icon of address 201 A, Victoria Street, London, SW1E 5NE, England

      IIF 354
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 355
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 356 IIF 357
    • icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, CT9 2JZ, United Kingdom

      IIF 358 IIF 359 IIF 360
    • icon of address 11-13, Lower Catherine Street, Newry, County Down, BT35 6BE, United Kingdom

      IIF 364 IIF 365
  • Mr Uwe Ahrens
    German born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 366
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 367
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, Kent, CT9 2JZ, England

      IIF 368 IIF 369 IIF 370
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 372
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 373
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 201a, Victoria Street, London, SW1E 5NE, England

      IIF 374
    • icon of address 149, Northdown Road, Cliftonville, Margate, CT9 2QY, England

      IIF 375
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, CT16 1PT, United Kingdom

      IIF 376
  • Ahrens, Uwe
    German director born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 377
  • Ahrens, Uwe
    German retaildealer born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 378
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cf48 Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2WA, United Kingdom

      IIF 379 IIF 380
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 381
    • icon of address 6 Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 382
    • icon of address Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 383 IIF 384
    • icon of address Cumberland Lodge, Cumberland Road, Suite 6, Margate, CT9 2JZ, England

      IIF 385 IIF 386
    • icon of address Cumberland Lodge Suite 6, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 387
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 388
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, England

      IIF 389 IIF 390 IIF 391
    • icon of address 5, Northwood Road, Ramsgate, CT12 6RR, United Kingdom

      IIF 392
  • Ahrens, Uwe
    German consultant born in July 1964

    Registered addresses and corresponding companies
    • icon of address Borchardsheide 4, Hamburg, 22117, Germany

      IIF 393
  • Nowak, Juergen
    German retaildealer born in October 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Dover, Kent, CT16 1PT, England

      IIF 394
  • Ahrens, Uwe
    German company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146 Grosvenor Place, Kent, CT9 1UY, United Kingdom

      IIF 395
  • Ahrens, Uwe
    German consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Praed Street, London, W2 1RH, United Kingdom

      IIF 396
  • Ahrens, Uwe
    German director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, London, SE1 2BE, United Kingdom

      IIF 397 IIF 398
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 399
    • icon of address 1 St Saviours Wharf, 23 Mill Street, London, SE1 2BE, United Kingdom

      IIF 400 IIF 401
    • icon of address 119, High Street, Margate, CT9 1JT, United Kingdom

      IIF 402
  • Ahrens, Uwe
    German salesman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chaplain Carey Building, Northwood Road, Nelson College, Broadstairs, Kent, CT10 2RZ, United Kingdom

      IIF 403
    • icon of address 110 - 112, Curtain Road, London, EC2A 3AH, United Kingdom

      IIF 404
    • icon of address 59, Station Road, London, NW10 4UX, United Kingdom

      IIF 405
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 406
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, Kent, CT9 4JG, United Kingdom

      IIF 407
  • Ahrens, Uwe
    German salesperson born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Westwood Industrial Estate, Unit 5a, Margate, CT9 4JG, United Kingdom

      IIF 408
  • Ahrens, Uwe
    German consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stolpmuender Str. 4, Glueckstadt, 25348, Germany

      IIF 409
  • Ahrens, Uwe

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 255 - Director → ME
  • 2
    FIFTH AVE SOLUTIONS LTD - 2012-11-22
    icon of address 68 Wilmington Gardens, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 248 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Northwood Road, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2023-07-31 ~ dissolved
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 355 - Has significant influence or controlOE
  • 8
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 463 - Secretary → ME
  • 9
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 119 High Street, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 237 - Director → ME
  • 11
    ATTENDER LTD - 2019-11-20
    PULTON INT LTD - 2019-12-02
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 132 - Has significant influence or controlOE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 152 - Director → ME
  • 13
    icon of address 56 Castle Street, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 394 - Director → ME
  • 14
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 15
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 176 - Director → ME
    icon of calendar 2022-04-04 ~ now
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 175 - Director → ME
    icon of calendar 2021-07-13 ~ now
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 278 - Director → ME
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 24
    AMZ PAYMENTS LTD - 2019-11-19
    COMPANIES TRADE & SERVICE LTD - 2019-11-06
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ahrens, 25 Castle Street, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 250 - Director → ME
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 279 - Director → ME
    icon of calendar 2020-02-24 ~ now
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2022-09-13 ~ dissolved
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4385, 12204901: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-09-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 150 - Director → ME
  • 33
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 187 - Director → ME
  • 35
    icon of address Suite 4 77 Beak Street, Soho, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 188 - Director → ME
  • 36
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 67 High Street, Margate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 158 - Director → ME
  • 40
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2024-10-10 ~ dissolved
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 270 - Director → ME
  • 45
    icon of address C/o Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 254 - Director → ME
  • 46
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 314 - Director → ME
  • 48
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 290 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 171 - Director → ME
  • 50
    FLYING BIRD TRADING LIMITED - 2016-08-25
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 337 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 464 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 168 - Director → ME
  • 56
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 57
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1 King Street, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 269 - Director → ME
  • 59
    icon of address 4385, 11869815 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 422 - Secretary → ME
  • 60
    icon of address 4 Little Portland Street, Suite 191, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 293 - Director → ME
  • 61
    icon of address Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 401 - Director → ME
  • 64
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 110 - 112 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 67
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 4385, 11649472 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    316 GBP2020-10-31
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 294 - Director → ME
    icon of calendar 2024-11-29 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 309 - Director → ME
  • 72
    ANDROMEDA STAR LTD - 2019-10-18
    ANDROMEDA STAR LTD - 2019-11-07
    AMAZON PAYMENT SERVICES LTD - 2019-12-02
    AMAZON PAYMENT SERVICES LTD - 2019-11-05
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 73
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 92 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 149 - Director → ME
  • 75
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 67 High Street, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-27 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 81
    MADISON TRADE LTD - 2022-08-31
    MADISON ELECTRONIC LTD - 2025-04-30
    MADISON ELECTRONIC LTD - 2019-12-16
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 403 - Director → ME
  • 82
    GEORGIOS REAL VEREIN LIMITED - 2023-02-20
    13837199 LIMITED - 2023-01-06
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2022-04-04 ~ dissolved
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 83
    REECE WEBB SERVICE LTD - 2019-04-01
    icon of address Cumberland Lodge Suite 6, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-02-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    PUNKT24 LTD - 2025-07-09
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 234 - Director → ME
    icon of calendar 2025-07-05 ~ now
    IIF 466 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2020-02-24 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 88
    IWWWSHOP LTD - 2022-06-01
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 328 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 166 - Director → ME
  • 92
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 200 - Director → ME
    icon of calendar 2022-07-25 ~ dissolved
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 94
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 95
    NORMANTON TELECOMS GROUP PLC - 2017-04-03
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 165 - Director → ME
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2022-08-01 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 169 - Director → ME
  • 101
    icon of address 13 Castle Street, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 286 - Director → ME
  • 102
    icon of address Companies Trade & Service Ltd, 23 Mill Street, 1 St Saviours Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 289 - Director → ME
  • 103
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 131 - Has significant influence or controlOE
  • 105
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 342 - Director → ME
  • 106
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 409 - Director → ME
  • 107
    icon of address 11-13 Lower Catherine Street, Newry, County Down, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 156 - Director → ME
  • 109
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 110
    PUNKT MARKETING LTD - 2025-07-16
    CELSIUS HOLDING & TRADE LTD - 2025-07-15
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 388 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 353 - Has significant influence or controlOE
  • 112
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 161 - Director → ME
  • 113
    REALTAXX RECHTSANWALTSGESELLSCHAFT LTD - 2022-05-25
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 407 - Director → ME
  • 114
    icon of address 164 Praed Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 396 - Director → ME
    icon of calendar 2015-10-09 ~ dissolved
    IIF 423 - Secretary → ME
  • 115
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 307 - Director → ME
  • 116
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2022-11-25 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 201a Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69,124 GBP2017-01-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 374 - Director → ME
  • 119
    DYH GLOBAL PLC - 2022-12-16
    icon of address 201a Victoria Street, Office G, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 408 - Director → ME
    icon of calendar 2025-07-14 ~ now
    IIF 465 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 121
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2023-09-26 ~ dissolved
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 264 - Director → ME
  • 123
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2020-11-02 ~ dissolved
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 332 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 202 - Director → ME
    icon of calendar 2022-04-05 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 6, Cumberland Lodge, Cumberland Road, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 247 - Director → ME
    icon of calendar 2014-07-01 ~ now
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 272 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 133
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 157 - Director → ME
  • 134
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 330 - Director → ME
    icon of calendar 2020-11-02 ~ now
    IIF 461 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Suite 4, 7 Beak Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 292 - Director → ME
  • 138
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 113
  • 1
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2019-09-22
    IIF 141 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2020-02-24
    IIF 321 - Director → ME
  • 3
    icon of address Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-27
    IIF 235 - Director → ME
  • 4
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 302 - Director → ME
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-05-30
    IIF 90 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-06-06
    IIF 170 - Director → ME
  • 6
    icon of address 4 Suite 191 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-19
    IIF 291 - Director → ME
  • 7
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-10-05
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ART VIVENDI INTERNATIONAL LIMITED - 2020-06-29
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,000 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 316 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 454 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-05
    IIF 368 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 11, 43 Bedford Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 216 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 445 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-04-13
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-12-03
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    CNIC FINANCIAL SERVICES LTD - 2019-06-03
    IWWWSHOP LIMITED - 2019-02-19
    icon of address 201 A Victoria Street, Office G, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-31
    IIF 130 - Has significant influence or control OE
  • 12
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2020-03-26
    IIF 375 - Director → ME
  • 13
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-06-11
    IIF 172 - Director → ME
  • 14
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 315 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 113 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-29
    IIF 400 - Director → ME
  • 16
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2019-11-08
    IIF 164 - Director → ME
  • 17
    icon of address 2nd Floor Offices, 25 Castle Street, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 189 - Director → ME
    icon of calendar 2008-01-01 ~ 2008-09-15
    IIF 393 - Director → ME
  • 18
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ 2023-10-12
    IIF 224 - Director → ME
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-01-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-02-10
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 283 - Director → ME
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-02-16
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2024-07-12
    IIF 275 - Director → ME
  • 22
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-04-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    C- T SERVICE AND INFORMATION LTD - 2023-09-08
    icon of address Office 9 Westwood Industrial Estate, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2023-05-03
    IIF 340 - Director → ME
  • 24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 228 - Director → ME
    icon of calendar 2022-07-22 ~ 2022-11-23
    IIF 444 - Secretary → ME
  • 25
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-03-04
    IIF 160 - Director → ME
  • 26
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-29
    IIF 399 - Director → ME
  • 27
    ARAMIO LTD - 2017-03-16
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-16
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 214 - Director → ME
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-05-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 210 - Director → ME
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 430 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-07-06
    IIF 89 - Ownership of shares – 75% or more OE
  • 30
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-08-20
    IIF 110 - Ownership of shares – 75% or more OE
  • 32
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2022-09-30
    IIF 209 - Director → ME
  • 33
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-01-28
    IIF 320 - Director → ME
  • 34
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-05-05
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ 2022-09-29
    IIF 311 - Director → ME
  • 36
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ 2022-10-04
    IIF 232 - Director → ME
  • 37
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 333 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-03-04
    IIF 114 - Ownership of shares – 75% or more OE
  • 38
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-10-16
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    UNITED FOREXCHANGE LIMITED - 2019-11-04
    AMAZON INTER PAYMENT SERVICES LTD - 2019-11-14
    PINK INVENTORY LIMITED - 2014-08-28
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-05-01
    IIF 256 - Director → ME
    icon of calendar 2014-07-23 ~ 2014-07-23
    IIF 253 - Director → ME
  • 40
    icon of address 4385, 14221882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 155 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 41
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-03-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 324 - Director → ME
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 462 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-03-04
    IIF 371 - Ownership of shares – 75% or more OE
  • 43
    icon of address Essarr Limited, Hillview Industrial Estate, Hillview Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ 2016-06-23
    IIF 153 - Director → ME
  • 44
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-03-25
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 190 - Director → ME
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-11-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 46
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-03-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    BLUE YONDER MARKETING LTD - 2019-02-01
    icon of address Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-02-01
    IIF 377 - Director → ME
  • 48
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-07-31
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ 2019-11-05
    IIF 167 - Director → ME
  • 50
    JAMES KLAASSEN WHITE LTD - 2018-07-12
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2018-10-17
    IIF 390 - Director → ME
  • 51
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 198 - Director → ME
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-01-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 52
    NAILS R US (BIRMINGHAM) LIMITED - 2011-11-18
    icon of address Suite 4 77 Beak Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ 2012-01-01
    IIF 376 - Director → ME
  • 53
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-07-31
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2023-10-04
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 55
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-10-18
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-10-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 56
    icon of address Cf48 Chaplain Carey Building, Northwood Road, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 194 - Director → ME
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-06-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 57
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 304 - Director → ME
    icon of calendar 2022-11-24 ~ 2022-11-24
    IIF 446 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-11-25
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 58
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-04
    IIF 334 - Director → ME
  • 59
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 312 - Director → ME
    icon of calendar 2021-07-12 ~ 2024-06-15
    IIF 440 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-06-14
    IIF 84 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-18
    IIF 163 - Director → ME
  • 61
    icon of address 110 - 112 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-05-15
    IIF 133 - Has significant influence or control OE
  • 62
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2023-12-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 345 - Director → ME
    icon of calendar 2025-05-20 ~ 2025-05-21
    IIF 467 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ 2025-05-21
    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
  • 64
    COMPANIES4U.ORG SERVICES LTD - 2021-09-20
    icon of address 201 A Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-09-17
    IIF 354 - Ownership of shares – 75% or more OE
  • 65
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 191 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-10-18
    IIF 450 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2023-07-28
    IIF 97 - Ownership of shares – 75% or more OE
  • 66
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 67
    OZCAGLAYAN INVEST LTD - 2017-10-10
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-10-10
    IIF 405 - Director → ME
  • 68
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2022-11-23
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2022-11-24
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 69
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ 2022-06-24
    IIF 221 - Director → ME
    icon of calendar 2022-06-09 ~ 2022-06-25
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ 2022-07-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 70
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 227 - Director → ME
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ 2024-08-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-15
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2023-09-17
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 72
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 318 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-12
    IIF 117 - Ownership of shares – 75% or more OE
  • 73
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-01-04
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 74
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2022-10-11
    IIF 162 - Director → ME
  • 75
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-12-30
    IIF 144 - Ownership of shares – 75% or more OE
  • 76
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2023-08-14
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 77
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-03-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 78
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2022-11-01
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-05-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 79
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-05-04
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    TYRELL HOLDING INTERNATIONAL PLC - 2021-08-02
    CATAN INTERNATIONAL PLC - 2018-07-05
    icon of address Suite 6, Cumberland Road, Cliftonville, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2022-10-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 81
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 285 - Director → ME
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2024-12-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 82
    icon of address 3 Hardres Road, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 347 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 468 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-03-28
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 83
    icon of address Cumberland Lodge Suite 6 Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-20
    IIF 343 - Director → ME
  • 84
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-11-25
    IIF 109 - Ownership of shares – 75% or more OE
  • 85
    icon of address 6 Cumberland Lodge, Cumberland Road, Margate, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ 2020-09-18
    IIF 159 - Director → ME
  • 86
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-26
    IIF 305 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 87
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-07-06
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 88
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 317 - Director → ME
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 458 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    IIF 106 - Ownership of shares – 75% or more OE
  • 89
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-06-29
    IIF 398 - Director → ME
  • 90
    icon of address Office 9 Westwood Industrial Estate, Unit 5a, Margate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-01-19
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 91
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-12-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 92
    IFA SERVICE - 2016-07-11
    ONELIFE AG - 2020-01-15
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-08 ~ 2016-07-07
    IIF 249 - Director → ME
  • 93
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 94
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 301 - Director → ME
    icon of calendar 2021-10-13 ~ 2021-10-16
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2021-10-15
    IIF 80 - Ownership of shares – 75% or more OE
  • 95
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-11
    IIF 145 - Ownership of shares – 75% or more OE
  • 96
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 226 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 447 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-01-22
    IIF 72 - Ownership of shares – 75% or more OE
  • 97
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-01-02
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 98
    icon of address Unit 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-15 ~ 2016-06-29
    IIF 397 - Director → ME
  • 99
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ 2022-09-29
    IIF 197 - Director → ME
  • 100
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2023-03-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 101
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 102
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ 2023-01-05
    IIF 217 - Director → ME
  • 103
    TRADING-BALL LTD - 2024-02-24
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2024-02-24
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-24
    IIF 137 - Ownership of shares – 75% or more OE
  • 104
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 251 - Director → ME
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-19
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 105
    NEWS MEDIA GROUP LTD - 2018-09-11
    icon of address Cf48 Chaplain Carey Building Northwood Road, Ct9 1uy, Margate, United Kingdom (+44), United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ 2018-09-10
    IIF 389 - Director → ME
  • 106
    icon of address Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 186 - Director → ME
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 107
    FIRST ENTERTAINMENT GROUP PLC - 2019-11-06
    CCIT PLC - 2021-05-07
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2019-07-02
    IIF 469 - Secretary → ME
  • 108
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2021-07-06
    IIF 268 - Director → ME
  • 109
    icon of address Cumberland Lodge Cumberland Road, Suite 6, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-08
    IIF 338 - Director → ME
    icon of calendar 2016-11-15 ~ 2017-09-07
    IIF 406 - Director → ME
  • 110
    icon of address 119 High Street, Margate, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-05
    IIF 402 - Director → ME
  • 111
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2018-05-22
    IIF 146 - Ownership of shares – 75% or more OE
  • 112
    icon of address Cf48 Chaplain Carey Building Northwood Road, Nelson College, Broadstairs, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-06-11
    IIF 181 - Director → ME
  • 113
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.