1
Templewood Estate, Stock Road, Chelmsford, EssexActive Corporate (1 parent)
Officer
2018-11-26 ~ 2022-09-29IIF 93 - Director → ME
Person with significant control
2018-11-26 ~ 2022-09-29IIF 158 - Ownership of voting rights - More than 50% but less than 75% → OE
2
9 Belswains Green, Hemel Hempstead, EnglandDissolved Corporate (1 parent)
Officer
2018-10-29 ~ 2020-06-26IIF 5 - Director → ME
Person with significant control
2018-10-29 ~ 2020-06-26IIF 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
3
ALUINOX FZCO LTD - 2022-09-30
ROLLED METALS LTD - 2022-07-25
FARMPOST LIMITED - 2022-05-31
Basepoint Business Centre, Isidore Road, Bromsgrove, EnglandDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-05-30IIF 127 - Director → ME
Person with significant control
2020-06-30 ~ 2022-05-30IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
4
C/o Cmk Accounts, Unit 1, St Nicholas Court, St. Nicholas At Wade, Thanet, Kent, United KingdomDissolved Corporate (1 parent)
Officer
2013-07-01 ~ 2014-08-31IIF 140 - Director → ME
2010-09-09 ~ 2012-07-01IIF 144 - Director → ME
5
27 St. Cuthberts Street, Bedford, EnglandDissolved Corporate (1 parent)
Officer
2021-08-31 ~ 2022-11-08IIF 88 - Director → ME
Person with significant control
2021-08-31 ~ 2022-11-08IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
6
PEGTREE LIMITED - 2022-08-31
2 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2018-10-29 ~ 2024-10-02IIF 96 - Director → ME
Person with significant control
2018-10-29 ~ 2023-01-01IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
7
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate (2 offsprings)
Officer
2020-09-25 ~ 2025-06-12IIF 113 - Director → ME
Person with significant control
2020-09-25 ~ 2020-10-01IIF 195 - Right to appoint or remove directors → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
2020-10-01 ~ 2022-12-31IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of shares – 75% or more → OE
8
The Moorings Plucks Gutter, Stourmouth, Canterbury, EnglandDissolved Corporate (1 parent)
Officer
2013-06-01 ~ 2017-10-01IIF 95 - Director → ME
9
34 St. Michaels Street, Oxford, EnglandDissolved Corporate (1 parent)
Officer
2018-11-02 ~ 2020-06-26IIF 7 - Director → ME
Person with significant control
2018-11-02 ~ 2020-06-26IIF 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
10
Unit 3 Crewkerne Business Park, Northern Way, Cropmead, Crewkerne, United KingdomActive Corporate (2 parents)
Officer
2022-08-30 ~ 2024-10-09IIF 36 - Director → ME
Person with significant control
2022-08-30 ~ 2022-12-31IIF 61 - Ownership of shares – 75% or more → OE
11
99 Canterbury Road, Whitstable, KentActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
74,227 GBP2020-03-31
Officer
2018-07-07 ~ 2021-09-01IIF 215 - Secretary → ME
12
Unit 4 Unit 4, Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-06-10 ~ 2025-01-01IIF 84 - Director → ME
Person with significant control
2022-06-10 ~ 2025-01-01IIF 220 - Ownership of shares – 75% or more → OE
IIF 220 - Right to appoint or remove directors → OE
13
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2022-06-24 ~ 2022-08-25IIF 86 - Director → ME
Person with significant control
2022-06-24 ~ 2022-08-25IIF 223 - Ownership of shares – 75% or more → OE
14
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2021-07-19 ~ 2025-01-01IIF 71 - Director → ME
Person with significant control
2021-07-19 ~ 2025-01-01IIF 148 - Ownership of shares – 75% or more → OE
15
Unit 4 Fullers Yard, Vctoria Road, Margate, EnglandActive Corporate
Officer
2021-06-10 ~ 2025-01-01IIF 94 - Director → ME
Person with significant control
2021-06-10 ~ 2025-01-01IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Right to appoint or remove directors → OE
16
UKOOO LIMITED - 2021-05-27
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2020-11-01 ~ 2025-01-01IIF 97 - Director → ME
Person with significant control
2020-11-01 ~ 2025-01-01IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
17
50 Dane Road, Margate, Kent, EnglandDissolved Corporate (2 parents)
Officer
2016-01-01 ~ 2016-06-30IIF 143 - Director → ME
2014-12-18 ~ 2018-10-01IIF 213 - Secretary → ME
18
Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate (1 parent)
Officer
2020-07-06 ~ 2022-09-20IIF 100 - Director → ME
Person with significant control
2020-07-06 ~ 2022-09-20IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Ownership of shares – 75% or more → OE
19
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2021-08-04 ~ 2025-01-01IIF 92 - Director → ME
Person with significant control
2021-08-04 ~ 2025-01-01IIF 204 - Ownership of shares – 75% or more → OE
IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
20
TRAVEL SOLVERS LIMITED - 2022-06-10
West Midlands House, Gipsy Lane, Willenhall, West Midlands, EnglandDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-06-10IIF 126 - Director → ME
Person with significant control
2020-06-30 ~ 2022-06-10IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
21
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate (1 parent)
Officer
2021-04-06 ~ 2023-01-01IIF 87 - Director → ME
Person with significant control
2021-04-06 ~ 2023-01-01IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
22
93a Upper Tooting Road, London, EnglandDissolved Corporate (1 parent)
Officer
2018-11-01 ~ 2020-06-26IIF 4 - Director → ME
Person with significant control
2020-04-01 ~ 2020-06-26IIF 159 - Ownership of shares – 75% or more → OE
23
Kemp House, 160 City Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2020-05-22 ~ 2020-07-16IIF 1 - Director → ME
Person with significant control
2020-05-22 ~ 2020-07-16IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
24
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2020-06-29 ~ 2025-01-01IIF 133 - Director → ME
Person with significant control
2020-06-29 ~ 2022-04-01IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
2022-07-12 ~ 2025-01-01IIF 160 - Ownership of shares – 75% or more → OE
25
LOVE PHONES LIMITED - 2022-08-26
2 Fullers Yard, Victoria Road, Margate, United KingdomDissolved Corporate (1 parent)
Officer
2020-07-14 ~ 2022-08-26IIF 119 - Director → ME
Person with significant control
2020-07-14 ~ 2022-08-26IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
26
PLUCKS GUTTER LTD - 2023-10-17
2 Fullers Yard, Victoria Road, Margate, EnglandDissolved Corporate (3 parents)
Officer
2020-05-27 ~ 2021-10-01IIF 3 - Director → ME
Person with significant control
2020-05-27 ~ 2021-10-01IIF 156 - Has significant influence or control → OE
27
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-06-09 ~ 2025-01-01IIF 85 - Director → ME
Person with significant control
2022-06-09 ~ 2025-01-01IIF 218 - Right to appoint or remove directors → OE
IIF 218 - Ownership of shares – 75% or more → OE
28
WESTBROOK GRANT LIMITED - 2007-09-04
Hjs Recovery, 12-14 Carlton Place, Southampton, HampshireDissolved Corporate (1 parent)
Officer
2010-10-15 ~ 2012-09-01IIF 34 - Director → ME
29
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2021-08-04 ~ 2025-01-01IIF 90 - Director → ME
Person with significant control
2021-08-04 ~ 2025-01-01IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
30
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-08-30 ~ 2025-01-01IIF 23 - Director → ME
Person with significant control
2022-08-30 ~ 2025-01-01IIF 58 - Ownership of shares – 75% or more → OE
31
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-08-25 ~ 2025-01-01IIF 11 - Director → ME
Person with significant control
2022-08-25 ~ 2025-01-01IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
32
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate (2 parents, 3 offsprings)
Officer
2019-04-01 ~ 2022-04-01IIF 145 - LLP Designated Member → ME
2016-08-24 ~ 2018-10-01IIF 146 - LLP Designated Member → ME
Person with significant control
2016-08-24 ~ 2018-10-01IIF 226 - Has significant influence or control → OE
2020-01-01 ~ 2021-10-01IIF 40 - Ownership of voting rights - 75% or more → OE
33
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Equity (Company account)
Retained earnings (accumulated losses)
2,203 GBP2020-12-31
Officer
2020-04-01 ~ 2023-06-19IIF 37 - Director → ME
2023-10-10 ~ 2024-10-02IIF 69 - Director → ME
Person with significant control
2020-04-01 ~ 2023-06-19IIF 149 - Has significant influence or control → OE
34
29 Doncaster Gate, Rotherham, South Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2018-10-29 ~ 2020-06-23IIF 8 - Director → ME
Person with significant control
2018-10-29 ~ 2020-06-23IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Ownership of shares – 75% or more → OE
35
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-08-26 ~ 2025-01-01IIF 29 - Director → ME
Person with significant control
2022-08-26 ~ 2025-01-01IIF 44 - Ownership of shares – 75% or more → OE
36
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate (2 parents)
Person with significant control
2022-10-14 ~ 2023-10-01IIF 51 - Ownership of shares – 75% or more → OE
37
2 Fullers Yard, Margate, United KingdomActive Corporate (1 parent)
Officer
2020-07-06 ~ 2021-08-18IIF 98 - Director → ME
Person with significant control
2020-07-06 ~ 2021-08-18IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
38
5 Whitburn Avenue, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-07-04IIF 101 - Director → ME
Person with significant control
2020-06-30 ~ 2022-07-04IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
39
21 Beaumont Way, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-08-31IIF 104 - Director → ME
Person with significant control
2020-06-30 ~ 2022-08-31IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
40
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate (2 parents)
Person with significant control
2022-10-04 ~ 2023-10-01IIF 54 - Ownership of shares – 75% or more → OE
41
SECURE ENGAGEMENT LIMITED - 2022-10-18
LEJEUNE LIMITED - 2022-10-03
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2020-07-04 ~ 2022-08-30IIF 103 - Director → ME
Person with significant control
2020-07-04 ~ 2022-08-30IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
42
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-08-25IIF 120 - Director → ME
Person with significant control
2020-06-30 ~ 2022-08-25IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
43
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-07-26 ~ 2025-01-01IIF 27 - Director → ME
Person with significant control
2022-07-26 ~ 2025-01-01IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
44
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2022-06-09 ~ 2022-08-25IIF 81 - Director → ME
Person with significant control
2022-06-09 ~ 2022-08-25IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
45
Unit 1a, St Nicholas Court Farm Court Road, St. Nicholas At Wade, Birchington, KentDissolved Corporate
Officer
2009-12-15 ~ 2014-05-15IIF 33 - Director → ME
46
144 Northdown Road, Cliftonville, Margate, KentDissolved Corporate
Officer
2011-05-17 ~ 2014-12-31IIF 77 - Director → ME
47
67 Oakfield Road, Croydon, EnglandDissolved Corporate (1 parent)
Officer
2019-05-03 ~ 2020-06-23IIF 2 - Director → ME
Person with significant control
2020-04-01 ~ 2020-06-23IIF 150 - Ownership of shares – 75% or more → OE
48
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-06-09 ~ 2025-01-01IIF 78 - Director → ME
Person with significant control
2022-06-09 ~ 2025-01-01IIF 224 - Ownership of shares – 75% or more → OE
IIF 224 - Right to appoint or remove directors → OE
49
Unit 4 Fullers Yard, Victoria Road, Margate, EnglandActive Corporate
Officer
2022-06-09 ~ 2025-06-12IIF 79 - Director → ME
Person with significant control
2022-06-09 ~ 2025-06-12IIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Right to appoint or remove directors → OE
50
Meadow Farm Whitchurch Road, Pangbourne, Reading, Berkshire, EnglandActive Corporate (2 parents)
Officer
2020-07-22 ~ 2021-06-22IIF 110 - Director → ME
Person with significant control
2020-07-22 ~ 2021-06-22IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
51
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-29 ~ 2022-09-16IIF 137 - Director → ME
Person with significant control
2020-06-29 ~ 2022-09-16IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
52
Unit 4 Fullersdyard, Victoria Road, Margate, EnglandActive Corporate (1 parent)
Person with significant control
2022-09-26 ~ 2023-10-01IIF 56 - Ownership of shares – 75% or more → OE
53
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-06-30 ~ 2025-01-01IIF 80 - Director → ME
Person with significant control
2022-06-30 ~ 2025-01-01IIF 217 - Ownership of shares – 75% or more → OE
54
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate (2 parents)
Officer
2020-06-30 ~ 2022-01-01IIF 109 - Director → ME
Person with significant control
2020-06-30 ~ 2022-01-01IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
55
102 Millbrook Gardens, Dewsbury, EnglandActive Corporate (1 parent)
Officer
2020-07-01 ~ 2022-06-13IIF 130 - Director → ME
Person with significant control
2020-07-01 ~ 2022-06-13IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
56
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-07-18 ~ 2025-01-01IIF 83 - Director → ME
Person with significant control
2022-07-18 ~ 2025-01-01IIF 219 - Ownership of shares – 75% or more → OE
57
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-06-09 ~ 2025-01-01IIF 82 - Director → ME
Person with significant control
2022-06-09 ~ 2025-01-01IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of shares – 75% or more → OE
58
21 Beaumont Way, Hampton Hargate, Peterborough, EnglandDissolved Corporate (1 parent)
Officer
2020-06-26 ~ 2022-08-25IIF 135 - Director → ME
Person with significant control
2020-06-26 ~ 2022-08-25IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more → OE
59
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-08-26 ~ 2025-01-01IIF 9 - Director → ME
Person with significant control
2022-08-26 ~ 2025-01-01IIF 65 - Ownership of shares – 75% or more → OE
60
874, 54 Bloomfield Avenue, Belfast, Northern IrelandDissolved Corporate
Officer
2022-09-21 ~ 2024-10-02IIF 17 - Director → ME
Person with significant control
2022-09-21 ~ 2024-10-02IIF 64 - Ownership of shares – 75% or more → OE
61
Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern IrelandDissolved Corporate
Officer
2022-09-26 ~ 2024-12-31IIF 30 - Director → ME
Person with significant control
2022-09-26 ~ 2023-10-01IIF 63 - Ownership of shares – 75% or more → OE
62
Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern IrelandDissolved Corporate
Officer
2022-09-27 ~ 2024-10-02IIF 21 - Director → ME
Person with significant control
2022-09-27 ~ 2023-10-01IIF 60 - Ownership of shares – 75% or more → OE
63
Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern IrelandDissolved Corporate (1 offspring)
Officer
2022-09-13 ~ 2024-10-02IIF 24 - Director → ME
Person with significant control
2022-09-13 ~ 2024-10-02IIF 55 - Ownership of shares – 75% or more → OE
64
2381, Ni691111 - Companies House Default Address, BelfastDissolved Corporate
Officer
2022-09-13 ~ 2024-10-02IIF 10 - Director → ME
Person with significant control
2022-09-13 ~ 2023-10-01IIF 46 - Ownership of shares – 75% or more → OE
65
Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern IrelandDissolved Corporate
Officer
2022-09-13 ~ 2024-10-02IIF 28 - Director → ME
Person with significant control
2022-09-13 ~ 2024-10-02IIF 50 - Ownership of shares – 75% or more → OE
66
SHOEMAX LIMITED - 2022-06-23
7a Wheelwright Lane, Coventry, EnglandDissolved Corporate (1 parent)
Officer
2020-07-07 ~ 2022-06-24IIF 118 - Director → ME
Person with significant control
2020-07-07 ~ 2022-06-24IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Ownership of shares – 75% or more → OE
67
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-07-26 ~ 2025-01-01IIF 25 - Director → ME
Person with significant control
2022-07-26 ~ 2025-01-01IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
68
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate
Officer
2022-02-16 ~ 2025-01-01IIF 89 - Director → ME
Person with significant control
2022-02-16 ~ 2023-01-01IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
69
Unit 4 Fullers Yard, Victoria Road, Margate, Kent, EnglandActive Corporate (1 parent)
Person with significant control
2022-08-30 ~ 2025-01-01IIF 49 - Ownership of shares – 75% or more → OE
70
50 Dane Road, Margate, EnglandDissolved Corporate (1 parent)
Officer
2018-11-02 ~ 2020-01-10IIF 6 - Director → ME
Person with significant control
2018-11-02 ~ 2020-01-10IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
71
4385, 12708485 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-06-30 ~ 2022-07-11IIF 134 - Director → ME
Person with significant control
2020-06-30 ~ 2022-07-11IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE