1
85 Great Portland Street, London, EnglandActive Corporate (1 parent)
Officer
2020-09-10 ~ 2024-06-24IIF - Director → ME
Person with significant control
2020-09-10 ~ 2024-06-24IIF 1421 - Ownership of shares – 75% or more → OE
2
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-19IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-19IIF 1358 - Ownership of shares – 75% or more → OE
IIF 1358 - Right to appoint or remove directors → OE
IIF 1358 - Ownership of voting rights - 75% or more → OE
3
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-02-22 ~ 2024-03-18IIF 2199 - Director → ME
4
Heath House, West Drayton Road, Uxbridge, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
1,159,265 GBP2024-02-28
Officer
2023-02-22 ~ 2023-11-22IIF 2038 - Director → ME
5
Unit Hd15 Bec, 50 Cambridge Road, Barking, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2023-10-27IIF 2736 - Director → ME
6
Unit B, 55 Mile End Road, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2376 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 816 - Ownership of voting rights - 75% or more → OE
IIF 816 - Ownership of shares – 75% or more → OE
7
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-07IIF 1612 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-07IIF 1501 - Ownership of shares – 75% or more → OE
IIF 1501 - Right to appoint or remove directors → OE
IIF 1501 - Ownership of voting rights - 75% or more → OE
8
4385, 14124576 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2022-10-25IIF 1884 - Director → ME
9
4385, 14124679 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-23 ~ 2023-03-31IIF 1815 - Director → ME
10
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-11-06IIF 1805 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-06IIF 1587 - Ownership of voting rights - 75% or more → OE
IIF 1587 - Ownership of shares – 75% or more → OE
11
4385, 14884467 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-07IIF 2846 - Director → ME
12
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-16IIF 1616 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-16IIF 1497 - Ownership of shares – 75% or more → OE
IIF 1497 - Ownership of voting rights - 75% or more → OE
IIF 1497 - Right to appoint or remove directors → OE
13
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-03IIF 2209 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-03IIF 519 - Right to appoint or remove directors → OE
IIF 519 - Ownership of voting rights - 75% or more → OE
IIF 519 - Ownership of shares – 75% or more → OE
14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-08-15IIF 2275 - Director → ME
Person with significant control
2024-01-05 ~ 2024-08-15IIF 585 - Ownership of shares – 75% or more → OE
IIF 585 - Ownership of voting rights - 75% or more → OE
IIF 585 - Right to appoint or remove directors → OE
15
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-07-29IIF 2270 - Director → ME
Person with significant control
2024-01-05 ~ 2024-07-29IIF 602 - Right to appoint or remove directors → OE
IIF 602 - Ownership of voting rights - 75% or more → OE
IIF 602 - Ownership of shares – 75% or more → OE
16
Flat 2, 7-8 Hatherley Street, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-06-07IIF 2179 - Director → ME
Person with significant control
2024-01-05 ~ 2024-06-07IIF 321 - Ownership of shares – 75% or more → OE
IIF 321 - Ownership of voting rights - 75% or more → OE
IIF 321 - Right to appoint or remove directors → OE
17
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-05-20IIF 1781 - Director → ME
Person with significant control
2023-11-27 ~ 2024-05-20IIF 1550 - Ownership of shares – 75% or more → OE
IIF 1550 - Ownership of voting rights - 75% or more → OE
18
42 Semilong Road, Northampton, EnglandActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-02-23IIF 1920 - Director → ME
19
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2022-01-28IIF 2861 - Director → ME
Person with significant control
2021-02-03 ~ 2022-01-28IIF 983 - Ownership of shares – 75% or more → OE
IIF 983 - Ownership of voting rights - 75% or more → OE
20
The Ace Centre, Cross Street, Nelson, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-02-12IIF 1963 - Director → ME
Person with significant control
2024-01-05 ~ 2025-02-12IIF 460 - Right to appoint or remove directors → OE
IIF 460 - Ownership of shares – 75% or more → OE
IIF 460 - Ownership of voting rights - 75% or more → OE
21
55 A Mile End Road, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-05-14IIF 2403 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1168 - Ownership of shares – 75% or more → OE
IIF 1168 - Right to appoint or remove directors → OE
IIF 1168 - Ownership of voting rights - 75% or more → OE
22
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-02IIF 2117 - Director → ME
23
4385, 14681898 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2024-03-16IIF 2144 - Director → ME
24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-23 ~ 2023-10-19IIF 2001 - Director → ME
Person with significant control
2023-02-23 ~ 2023-10-19IIF 455 - Ownership of voting rights - 75% or more → OE
IIF 455 - Ownership of shares – 75% or more → OE
25
4385, 14124285 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-12IIF 1871 - Director → ME
26
Unit 4,ground Floor, Suite 10, Kings Estate, Broadway Parade,elm Park Avenue, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-10IIF 2755 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 894 - Ownership of shares – 75% or more → OE
IIF 894 - Ownership of voting rights - 75% or more → OE
27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-09-17IIF 1774 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-17IIF 1545 - Ownership of voting rights - 75% or more → OE
IIF 1545 - Ownership of shares – 75% or more → OE
28
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-06-12IIF 1785 - Director → ME
Person with significant control
2023-11-30 ~ 2024-06-12IIF 1583 - Ownership of voting rights - 75% or more → OE
IIF 1583 - Ownership of shares – 75% or more → OE
29
King House, Unit 4,suite 10, Kings Estate, Elm Park, Hornchurch, Essex, United KingdomActive Corporate (1 parent)
Officer
2023-05-23 ~ 2024-06-10IIF 2696 - Director → ME
Person with significant control
2023-05-23 ~ 2024-06-10IIF 866 - Ownership of shares – 75% or more → OE
IIF 866 - Ownership of voting rights - 75% or more → OE
30
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-09-30IIF 1615 - Director → ME
Person with significant control
2023-07-05 ~ 2024-09-30IIF 1494 - Right to appoint or remove directors → OE
IIF 1494 - Ownership of voting rights - 75% or more → OE
IIF 1494 - Ownership of shares – 75% or more → OE
31
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-02-23 ~ 2024-05-15IIF 2067 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-15IIF 341 - Ownership of voting rights - 75% or more → OE
IIF 341 - Ownership of shares – 75% or more → OE
32
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-29IIF 1618 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-29IIF 1500 - Ownership of shares – 75% or more → OE
IIF 1500 - Ownership of voting rights - 75% or more → OE
IIF 1500 - Right to appoint or remove directors → OE
33
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (2 parents)
Officer
2023-05-22 ~ 2023-09-04IIF 2637 - Director → ME
34
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2024-01-04 ~ 2025-04-11IIF 1659 - Director → ME
Person with significant control
2024-01-04 ~ 2025-04-11IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
35
4385, 14124816 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-05-23 ~ 2023-06-13IIF 1821 - Director → ME
36
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 1280 - Ownership of shares – 75% or more → OE
IIF 1280 - Right to appoint or remove directors → OE
IIF 1280 - Ownership of voting rights - 75% or more → OE
37
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-79,141 GBP2022-02-28
Officer
2021-02-03 ~ 2022-04-20IIF 2681 - Director → ME
Person with significant control
2021-02-03 ~ 2022-04-20IIF 1020 - Ownership of shares – 75% or more → OE
IIF 1020 - Ownership of voting rights - 75% or more → OE
38
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-11-30 ~ 2024-11-20IIF 1799 - Director → ME
Person with significant control
2023-11-30 ~ 2024-11-20IIF 1579 - Ownership of shares – 75% or more → OE
IIF 1579 - Ownership of voting rights - 75% or more → OE
39
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-08 ~ 2022-03-25IIF 2864 - Director → ME
Person with significant control
2021-02-08 ~ 2022-03-25IIF 794 - Ownership of voting rights - 75% or more → OE
IIF 794 - Ownership of shares – 75% or more → OE
40
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-12IIF 2889 - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-12IIF 757 - Ownership of shares – 75% or more → OE
IIF 757 - Ownership of voting rights - 75% or more → OE
IIF 757 - Right to appoint or remove directors → OE
41
6a Seymour Street, Stoke-on-trent, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-24IIF 2707 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-24IIF 1112 - Ownership of voting rights - 75% or more → OE
IIF 1112 - Ownership of shares – 75% or more → OE
42
21 Merrivale Avenue, Ilford, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,541 GBP2024-05-31
Officer
2023-05-22 ~ 2024-05-09IIF 2839 - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-09IIF 1123 - Ownership of shares – 75% or more → OE
IIF 1123 - Ownership of voting rights - 75% or more → OE
43
A-Z UNITY VENTURES LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-08-02IIF 1650 - Director → ME
Person with significant control
2024-01-04 ~ 2025-08-02IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
44
73 Blake Avenue, Basildon, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-01-20IIF 2377 - Director → ME
Person with significant control
2023-05-22 ~ 2024-01-20IIF 698 - Ownership of voting rights - 75% or more → OE
IIF 698 - Ownership of shares – 75% or more → OE
45
BIZ WEB LTD - 2022-12-13
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-11 ~ 2022-10-07IIF 2860 - Director → ME
Person with significant control
2021-02-11 ~ 2022-10-07IIF 859 - Ownership of shares – 75% or more → OE
IIF 859 - Ownership of voting rights - 75% or more → OE
46
Olympic House 28-42 Clements Road, IlfordActive Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-17IIF 1931 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-17IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
47
77 Torrisdale Street, Glasgow, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-17IIF 1630 - Director → ME
48
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2022-10-28IIF 2479 - Director → ME
Person with significant control
2021-06-18 ~ 2022-10-28IIF 635 - Ownership of shares – 75% or more → OE
49
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2020 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 452 - Ownership of shares – 75% or more → OE
IIF 452 - Ownership of voting rights - 75% or more → OE
IIF 452 - Right to appoint or remove directors → OE
50
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2113 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 548 - Right to appoint or remove directors → OE
IIF 548 - Ownership of voting rights - 75% or more → OE
IIF 548 - Ownership of shares – 75% or more → OE
51
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-26IIF 2107 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-26IIF 508 - Ownership of shares – 75% or more → OE
IIF 508 - Ownership of voting rights - 75% or more → OE
IIF 508 - Right to appoint or remove directors → OE
52
WELLBEING CONSULTANCY SERVICES LIMITED - 2024-08-13
ADASTRA BUSINESS SOLUTIONS LTD - 2024-09-06
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-28 ~ 2024-08-05IIF 2396 - Director → ME
Person with significant control
2020-10-28 ~ 2024-08-05IIF 1007 - Ownership of shares – 75% or more → OE
53
MARKETING MINDS LTD - 2023-08-08
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (3 parents)
Officer
2023-02-22 ~ 2023-07-24IIF 2225 - Director → ME
54
43 Eden Road, Newton Aycliffe, EnglandDissolved Corporate (3 parents)
Officer
2020-11-02 ~ 2022-03-04IIF 2460 - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-04IIF 799 - Ownership of shares – 75% or more → OE
55
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Officer
2020-11-02 ~ 2022-01-24IIF 2718 - Director → ME
Person with significant control
2020-11-02 ~ 2022-01-24IIF 1162 - Ownership of shares – 75% or more → OE
56
4385, 14145995 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2022-06-01 ~ 2023-07-13IIF 1958 - Director → ME
57
4385, 14532680 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-07-26IIF 1937 - Director → ME
58
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-07IIF 2990 - Director → ME
59
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2022-09-27IIF 2453 - Director → ME
Person with significant control
2020-08-16 ~ 2022-09-27IIF 1108 - Ownership of shares – 75% or more → OE
60
AGRICUTURALAL DESIGN & TECHNOLOGY LTD - 2020-07-22
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-19 ~ 2022-03-25IIF 2357 - Director → ME
Person with significant control
2020-07-19 ~ 2022-03-25IIF 882 - Ownership of shares – 75% or more → OE
61
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
124,079 GBP2024-08-31
Officer
2021-08-19 ~ 2022-04-05IIF 2610 - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 686 - Ownership of voting rights - 75% or more → OE
IIF 686 - Ownership of shares – 75% or more → OE
62
4385, 13587620 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
50,002 GBP2022-08-31
Officer
2021-08-26 ~ 2022-07-28IIF 2615 - Director → ME
Person with significant control
2021-08-26 ~ 2022-07-28IIF 883 - Ownership of voting rights - 75% or more → OE
IIF 883 - Ownership of shares – 75% or more → OE
63
809 Salisbury House 29 Finsbury Circus, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
11,490 GBP2024-08-31
Officer
2020-08-04 ~ 2023-01-08IIF 2886 - Director → ME
Person with significant control
2020-08-04 ~ 2023-01-08IIF 861 - Ownership of shares – 75% or more → OE
64
4385, 12815256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-02-07IIF 2759 - Director → ME
Person with significant control
2020-08-16 ~ 2023-02-07IIF 954 - Ownership of shares – 75% or more → OE
65
IRON WILL FITNESS LTD - 2024-06-21
48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-11IIF 2855 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 759 - Ownership of shares – 75% or more → OE
IIF 759 - Ownership of voting rights - 75% or more → OE
66
4385, 14676437 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-13IIF 2153 - Director → ME
67
A-Z NEXUS DYNAMICS LTD - 2025-03-20
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2025-03-11IIF 1807 - Director → ME
Person with significant control
2023-11-30 ~ 2025-03-11IIF 1556 - Ownership of voting rights - 75% or more → OE
IIF 1556 - Ownership of shares – 75% or more → OE
68
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-07IIF 2127 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-07IIF 489 - Right to appoint or remove directors → OE
IIF 489 - Ownership of voting rights - 75% or more → OE
IIF 489 - Ownership of shares – 75% or more → OE
69
COGNIPULSE AI VENTURES LTD - 2025-06-18
Flat 11 Gower House, Canning Street, Maidstone, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-05-23IIF 2115 - Director → ME
Person with significant control
2024-03-18 ~ 2025-05-23IIF 377 - Right to appoint or remove directors → OE
IIF 377 - Ownership of shares – 75% or more → OE
IIF 377 - Ownership of voting rights - 75% or more → OE
70
NORTHERN AGRICULTURE LTD - 2023-07-07
International House 307 Cotton Exchange, Old Hall Street, Liverpool, EnglandDissolved Corporate (2 parents)
Officer
2021-08-19 ~ 2023-07-01IIF 2427 - Director → ME
Person with significant control
2021-08-19 ~ 2023-07-01IIF 656 - Ownership of voting rights - 75% or more → OE
IIF 656 - Ownership of shares – 75% or more → OE
71
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-10 ~ 2023-05-15IIF 2392 - Director → ME
Person with significant control
2021-06-10 ~ 2023-05-15IIF 840 - Ownership of shares – 75% or more → OE
72
79 Killinghall Road, Bradford, EnglandDissolved Corporate (2 parents)
Officer
2021-06-02 ~ 2022-04-22IIF 2653 - Director → ME
Person with significant control
2021-06-02 ~ 2022-04-22IIF 1038 - Ownership of voting rights - 75% or more → OE
IIF 1038 - Ownership of shares – 75% or more → OE
73
14 High Street High Street, Croydon, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-08IIF 2074 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-08IIF 502 - Right to appoint or remove directors → OE
IIF 502 - Ownership of voting rights - 75% or more → OE
IIF 502 - Ownership of shares – 75% or more → OE
74
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Officer
2024-03-17 ~ 2024-12-28IIF 1765 - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-28IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of shares – 75% or more → OE
75
CASHFLOWNEST PROPERTIES LTD - 2025-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-01-14IIF 2833 - Director → ME
Person with significant control
2024-02-27 ~ 2025-01-14IIF 1185 - Ownership of voting rights - 75% or more → OE
IIF 1185 - Ownership of shares – 75% or more → OE
IIF 1185 - Right to appoint or remove directors → OE
76
BRAND COPY LTD - 2024-02-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandLiquidation Corporate (2 parents)
Officer
2022-10-27 ~ 2024-01-31IIF 1851 - Director → ME
77
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-24 ~ 2022-08-23IIF 2731 - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-23IIF 1138 - Ownership of shares – 75% or more → OE
78
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-17 ~ 2024-10-11IIF 1792 - Director → ME
Person with significant control
2023-11-17 ~ 2024-10-11IIF 1584 - Ownership of voting rights - 75% or more → OE
IIF 1584 - Ownership of shares – 75% or more → OE
79
GLAMOUR BOOKING LTD - 2024-03-29
12 Racks Court, Quarry Street, Guildford, Surrey, EnglandActive Corporate (2 parents)
Officer
2022-08-24 ~ 2024-03-21IIF 1830 - Director → ME
80
GYM NUTRITION LTD - 2024-11-08
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-07 ~ 2024-11-01IIF 2845 - Director → ME
Person with significant control
2021-05-07 ~ 2024-11-01IIF 858 - Ownership of voting rights - 75% or more → OE
IIF 858 - Ownership of shares – 75% or more → OE
81
3 Freeman Court, Wellingborough, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-24IIF 2413 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-24IIF 1148 - Right to appoint or remove directors → OE
IIF 1148 - Ownership of voting rights - 75% or more → OE
IIF 1148 - Ownership of shares – 75% or more → OE
82
EUROPEAN ACCOUNTANTS LTD - 2024-06-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-30 ~ 2024-05-29IIF 2656 - Director → ME
Person with significant control
2020-07-30 ~ 2024-05-29IIF 1603 - Ownership of shares – 75% or more → OE
83
167-169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ 2022-07-17IIF 2575 - Director → ME
Person with significant control
2020-07-19 ~ 2022-07-17IIF 1048 - Ownership of shares – 75% or more → OE
84
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-02IIF 1947 - Director → ME
85
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-07-17IIF 2822 - Director → ME
Person with significant control
2020-07-10 ~ 2022-07-17IIF 946 - Ownership of shares – 75% or more → OE
86
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2022-06-26IIF 2688 - Director → ME
Person with significant control
2020-08-16 ~ 2022-06-26IIF 876 - Ownership of shares – 75% or more → OE
87
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-08IIF 2598 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-08IIF 690 - Ownership of shares – 75% or more → OE
IIF 690 - Ownership of voting rights - 75% or more → OE
88
4385, 14426389 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2023-04-19IIF 1899 - Director → ME
89
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2024-10-22IIF 1800 - Director → ME
Person with significant control
2024-04-22 ~ 2024-10-22IIF 1547 - Ownership of voting rights - 75% or more → OE
IIF 1547 - Ownership of shares – 75% or more → OE
90
4385, 13783706 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-12-15IIF 1818 - Director → ME
Person with significant control
2021-12-06 ~ 2022-12-15IIF 281 - Ownership of voting rights - 75% or more → OE
IIF 281 - Ownership of shares – 75% or more → OE
91
4385, 13791923 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-11-16IIF 1836 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 274 - Ownership of voting rights - 75% or more → OE
IIF 274 - Ownership of shares – 75% or more → OE
92
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
32,938 GBP2024-12-31
Officer
2021-12-09 ~ 2022-04-29IIF 1875 - Director → ME
Person with significant control
2021-12-09 ~ 2022-04-29IIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Ownership of shares – 75% or more → OE
93
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-12-08 ~ 2022-03-01IIF 1957 - Director → ME
Person with significant control
2021-12-08 ~ 2022-03-01IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
94
31 Zealand Road, Canterbury, EnglandActive Corporate (2 parents)
Officer
2021-12-08 ~ 2023-03-14IIF 1924 - Director → ME
Person with significant control
2021-12-08 ~ 2023-03-14IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more → OE
95
A-Z CATALYST VENTURES LTD - 2024-09-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-11-30 ~ 2024-09-16IIF 1797 - Director → ME
Person with significant control
2023-11-30 ~ 2024-09-16IIF 1559 - Ownership of shares – 75% or more → OE
IIF 1559 - Ownership of voting rights - 75% or more → OE
96
ENCRYPTSPHERE TECHNOLOGIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-07-19IIF 2448 - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-19IIF 732 - Ownership of shares – 75% or more → OE
IIF 732 - Ownership of voting rights - 75% or more → OE
IIF 732 - Right to appoint or remove directors → OE
97
ELITEVIBE PROPERTIES LTD - 2025-07-23
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-07-19IIF - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-19IIF 1283 - Ownership of shares – 75% or more → OE
IIF 1283 - Ownership of voting rights - 75% or more → OE
IIF 1283 - Right to appoint or remove directors → OE
98
4 Watson Avenue, St. Albans, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2020-11-03 ~ 2023-01-31IIF 2689 - Director → ME
Person with significant control
2020-11-03 ~ 2023-01-31IIF 1122 - Ownership of shares – 75% or more → OE
99
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-07IIF 2044 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-07IIF 536 - Ownership of shares – 75% or more → OE
IIF 536 - Right to appoint or remove directors → OE
IIF 536 - Ownership of voting rights - 75% or more → OE
100
CANVASCRAFT DESIGN CO. LTD - 2025-03-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-03-11IIF 2280 - Director → ME
Person with significant control
2024-01-25 ~ 2025-03-11IIF 592 - Ownership of shares – 75% or more → OE
IIF 592 - Ownership of voting rights - 75% or more → OE
IIF 592 - Right to appoint or remove directors → OE
101
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2025 - Director → ME
102
99 Repton Close, Luton, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-04-30IIF 2921 - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-30IIF 1232 - Ownership of shares – 75% or more → OE
IIF 1232 - Ownership of voting rights - 75% or more → OE
IIF 1232 - Right to appoint or remove directors → OE
103
DELICATE ACCOUNTANTS LTD - 2024-12-27
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2021-03-01 ~ 2023-12-22IIF 2658 - Director → ME
Person with significant control
2021-03-01 ~ 2023-12-22IIF 935 - Ownership of voting rights - 75% or more → OE
IIF 935 - Ownership of shares – 75% or more → OE
104
FUEL FITNESS ESTABLISHMENT LTD - 2024-10-03
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (4 parents)
Officer
2021-03-31 ~ 2024-10-01IIF 2859 - Director → ME
Person with significant control
2021-03-31 ~ 2024-10-01IIF 1070 - Ownership of shares – 75% or more → OE
IIF 1070 - Ownership of voting rights - 75% or more → OE
105
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-11-07IIF 2031 - Director → ME
Person with significant control
2024-02-27 ~ 2024-11-07IIF 461 - Ownership of shares – 75% or more → OE
IIF 461 - Ownership of voting rights - 75% or more → OE
IIF 461 - Right to appoint or remove directors → OE
106
DATAPULSE AI DYNAMICS LTD - 2025-07-15
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-07-07IIF 2981 - Director → ME
Person with significant control
2024-03-17 ~ 2025-07-07IIF 1350 - Right to appoint or remove directors → OE
IIF 1350 - Ownership of voting rights - 75% or more → OE
IIF 1350 - Ownership of shares – 75% or more → OE
107
REVIVE ACCOUNTANTS LTD - 2024-04-17
Tbxh, Sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Officer
2021-07-30 ~ 2024-03-20IIF 2600 - Director → ME
Person with significant control
2021-07-30 ~ 2024-03-20IIF 797 - Ownership of voting rights - 75% or more → OE
IIF 797 - Ownership of shares – 75% or more → OE
108
THE BIZ COACH LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2057 - Director → ME
109
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-11IIF 1679 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-11IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
110
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-28IIF 2932 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-28IIF 1303 - Right to appoint or remove directors → OE
IIF 1303 - Ownership of shares – 75% or more → OE
IIF 1303 - Ownership of voting rights - 75% or more → OE
111
MANAGMENT SOLUTION LTD - 2024-06-13
4385, 12792313 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2022-07-22IIF 2742 - Director → ME
Person with significant control
2020-08-04 ~ 2022-07-22IIF 1153 - Ownership of shares – 75% or more → OE
112
INCREASE DATA LTD - 2023-11-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-11-08IIF 1874 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 264 - Ownership of voting rights - 75% or more → OE
IIF 264 - Ownership of shares – 75% or more → OE
113
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-26 ~ 2025-04-08IIF 1749 - Director → ME
Person with significant control
2024-01-26 ~ 2025-04-08IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
IIF 131 - Ownership of shares – 75% or more → OE
114
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-27 ~ 2023-01-19IIF 2438 - Director → ME
Person with significant control
2020-10-27 ~ 2023-01-19IIF 800 - Ownership of shares – 75% or more → OE
115
4385, 12829275 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-21 ~ 2021-12-07IIF 2520 - Director → ME
Person with significant control
2020-08-21 ~ 2021-12-07IIF 634 - Ownership of shares – 75% or more → OE
116
18a Capricorn Centre Cranes Farm Road, Basildon, EssexDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,270,549 GBP2022-09-30
Officer
2020-09-24 ~ 2022-08-16IIF 2792 - Director → ME
Person with significant control
2020-09-24 ~ 2022-08-16IIF 947 - Ownership of shares – 75% or more → OE
117
OPTIMUM RESOURCING LIMITED - 2023-09-23
86 Dorset Road, Coventry, West Midlands, EnglandActive Corporate (1 parent)
Officer
2020-09-30 ~ 2023-09-19IIF - Director → ME
Person with significant control
2020-09-30 ~ 2023-09-19IIF 1406 - Ownership of shares – 75% or more → OE
118
FARMINGLY LTD - 2025-07-25
102b Warwick Road, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-02-06IIF 1852 - Director → ME
119
Initial Business Centre, Wilson Business Park, Monsall Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-12-11IIF - Director → ME
Person with significant control
2024-03-17 ~ 2024-12-11IIF 1237 - Ownership of voting rights - 75% or more → OE
IIF 1237 - Ownership of shares – 75% or more → OE
IIF 1237 - Right to appoint or remove directors → OE
120
MOVE MATRIX LOGISTICS LTD - 2025-02-18
A-Z CATALYST LTD - 2025-02-10
The Winning Box Station Road, Office 36, Hayes, EnglandActive Corporate (2 parents)
Officer
2023-11-30 ~ 2024-08-29IIF 1803 - Director → ME
Person with significant control
2023-11-30 ~ 2024-08-29IIF 1586 - Ownership of voting rights - 75% or more → OE
IIF 1586 - Ownership of shares – 75% or more → OE
121
76 Inkerman Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-06-24IIF 2011 - Director → ME
122
7 Kilton Place, Sheffield, EnglandActive Corporate (3 parents)
Officer
2024-02-04 ~ 2024-06-24IIF 2277 - Director → ME
123
44 Dudley Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-04-16IIF 2560 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-16IIF 1067 - Right to appoint or remove directors → OE
IIF 1067 - Ownership of voting rights - 75% or more → OE
IIF 1067 - Ownership of shares – 75% or more → OE
124
17 Derby Road, Bradford, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-16IIF 2030 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-16IIF 493 - Right to appoint or remove directors → OE
IIF 493 - Ownership of voting rights - 75% or more → OE
IIF 493 - Ownership of shares – 75% or more → OE
125
210 Waterloo Road, Romford, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-16IIF 2141 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-16IIF 336 - Ownership of shares – 75% or more → OE
IIF 336 - Ownership of voting rights - 75% or more → OE
IIF 336 - Right to appoint or remove directors → OE
126
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-16IIF 2133 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-16IIF 505 - Ownership of shares – 75% or more → OE
IIF 505 - Ownership of voting rights - 75% or more → OE
IIF 505 - Right to appoint or remove directors → OE
127
4385, 14543939 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-12-15 ~ 2023-06-15IIF 1824 - Director → ME
128
CORPORATE REVOLUTION LTD - 2023-11-15
4385, 12979513 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-28 ~ 2023-08-30IIF 2661 - Director → ME
Person with significant control
2020-10-28 ~ 2023-08-30IIF 621 - Ownership of shares – 75% or more → OE
129
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-05-22IIF 1960 - Director → ME
Person with significant control
2022-02-07 ~ 2023-05-22IIF 293 - Ownership of shares – 75% or more → OE
IIF 293 - Ownership of voting rights - 75% or more → OE
130
66a Willmore Road, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2022-06-01 ~ 2023-10-31IIF 1929 - Director → ME
131
INFINITE MASTERS LTD - 2023-08-17
4385, 13264718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-12 ~ 2023-08-02IIF 2714 - Director → ME
Person with significant control
2021-03-12 ~ 2023-08-02IIF 1040 - Ownership of voting rights - 75% or more → OE
IIF 1040 - Ownership of shares – 75% or more → OE
132
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Officer
2020-08-19 ~ 2021-11-16IIF 2654 - Director → ME
Person with significant control
2020-08-19 ~ 2021-11-16IIF 1134 - Ownership of shares – 75% or more → OE
133
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-11-10IIF 2825 - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-10IIF 1059 - Ownership of shares – 75% or more → OE
134
4385, 13592437 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-30 ~ 2022-07-19IIF 2488 - Director → ME
Person with significant control
2021-08-30 ~ 2022-07-19IIF 1019 - Ownership of voting rights - 75% or more → OE
IIF 1019 - Ownership of shares – 75% or more → OE
135
4385, 12823919 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-08-19 ~ 2022-11-29IIF 2708 - Director → ME
Person with significant control
2020-08-19 ~ 2022-11-29IIF 1159 - Ownership of shares – 75% or more → OE
136
4385, 13894784 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-09-05IIF 1928 - Director → ME
Person with significant control
2022-02-04 ~ 2023-09-05IIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
137
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-24IIF 1538 - Ownership of shares – 75% or more → OE
IIF 1538 - Ownership of voting rights - 75% or more → OE
138
CIRCUITSPHERE VENTURES LTD - 2024-09-27
BESPOKE FIRE SOLUTIONS LTD - 2024-12-19
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-09-02IIF 1790 - Director → ME
Person with significant control
2024-04-18 ~ 2024-09-02IIF 1548 - Ownership of voting rights - 75% or more → OE
IIF 1548 - Ownership of shares – 75% or more → OE
139
ONLINE ACCOMMODATION LTD - 2024-04-24
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-06-08 ~ 2024-04-17IIF 1864 - Director → ME
140
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-05IIF 2599 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-05IIF 1173 - Ownership of shares – 75% or more → OE
IIF 1173 - Ownership of voting rights - 75% or more → OE
IIF 1173 - Right to appoint or remove directors → OE
141
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF 2640 - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 881 - Ownership of shares – 75% or more → OE
IIF 881 - Right to appoint or remove directors → OE
IIF 881 - Ownership of voting rights - 75% or more → OE
142
50 Swaines Way, Heathfield, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2484 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1197 - Right to appoint or remove directors → OE
IIF 1197 - Ownership of voting rights - 75% or more → OE
IIF 1197 - Ownership of shares – 75% or more → OE
143
61 Bridge Street, Kington, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
21,190 GBP2025-01-31
Officer
2024-01-30 ~ 2024-04-12IIF 2266 - Director → ME
Person with significant control
2024-01-30 ~ 2024-04-12IIF 590 - Right to appoint or remove directors → OE
IIF 590 - Ownership of voting rights - 75% or more → OE
IIF 590 - Ownership of shares – 75% or more → OE
144
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-30 ~ 2025-01-15IIF - Director → ME
Person with significant control
2024-01-30 ~ 2025-01-15IIF 1336 - Right to appoint or remove directors → OE
IIF 1336 - Ownership of voting rights - 75% or more → OE
IIF 1336 - Ownership of shares – 75% or more → OE
145
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-16IIF 2997 - Director → ME
146
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-01-11IIF 2032 - Director → ME
Person with significant control
2024-01-25 ~ 2025-01-11IIF 546 - Ownership of voting rights - 75% or more → OE
IIF 546 - Right to appoint or remove directors → OE
IIF 546 - Ownership of shares – 75% or more → OE
147
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-12-23IIF 2104 - Director → ME
Person with significant control
2023-12-04 ~ 2024-12-23IIF 551 - Right to appoint or remove directors → OE
IIF 551 - Ownership of voting rights - 75% or more → OE
IIF 551 - Ownership of shares – 75% or more → OE
148
SPARKLEAP LTD - 2024-09-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-09-17IIF 1632 - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-17IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
149
A-Z EVENT PLANNING LTD - 2025-04-10
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-07-05 ~ 2025-03-02IIF 2024 - Director → ME
Person with significant control
2023-07-05 ~ 2025-03-02IIF 512 - Right to appoint or remove directors → OE
IIF 512 - Ownership of voting rights - 75% or more → OE
IIF 512 - Ownership of shares – 75% or more → OE
150
37 Stanmore Hill, Stamnore, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,490 GBP2024-04-30
Officer
2020-08-18 ~ 2022-03-25IIF - Director → ME
Person with significant control
2020-08-18 ~ 2022-03-25IIF 1461 - Ownership of shares – 75% or more → OE
151
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-02-08 ~ 2023-02-23IIF 2750 - Director → ME
Person with significant control
2021-02-08 ~ 2023-02-23IIF 888 - Ownership of voting rights - 75% or more → OE
IIF 888 - Ownership of shares – 75% or more → OE
152
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-12 ~ 2022-03-16IIF 2639 - Director → ME
Person with significant control
2021-02-12 ~ 2022-03-16IIF 986 - Ownership of voting rights - 75% or more → OE
IIF 986 - Ownership of shares – 75% or more → OE
153
10a Willis Street, Norwich, EnglandActive Corporate (1 parent)
Officer
2021-02-09 ~ 2022-09-13IIF 2436 - Director → ME
Person with significant control
2021-02-09 ~ 2022-09-13IIF 912 - Ownership of voting rights - 75% or more → OE
IIF 912 - Ownership of shares – 75% or more → OE
154
The Mille, 1000 Great West Road, Brentford, EnglandActive Corporate (2 parents)
Officer
2020-08-21 ~ 2022-09-09IIF 2734 - Director → ME
Person with significant control
2020-08-21 ~ 2022-09-09IIF 1036 - Ownership of shares – 75% or more → OE
155
115 London Road, MordenActive Corporate (1 parent)
Officer
2021-02-09 ~ 2022-07-05IIF 2872 - Director → ME
Person with significant control
2021-02-09 ~ 2022-07-05IIF 1056 - Ownership of voting rights - 75% or more → OE
IIF 1056 - Ownership of shares – 75% or more → OE
156
63 - 66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2022-06-14IIF 2874 - Director → ME
Person with significant control
2021-02-10 ~ 2022-06-14IIF 1027 - Ownership of voting rights - 75% or more → OE
IIF 1027 - Ownership of shares – 75% or more → OE
157
4385, 13500367 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-08 ~ 2023-01-24IIF 2850 - Director → ME
Person with significant control
2021-07-08 ~ 2023-01-24IIF 1100 - Ownership of shares – 75% or more → OE
IIF 1100 - Ownership of voting rights - 75% or more → OE
158
Flat Flat 101 Canon Court, 91 Manor Road, Wallington, United KingdomActive Corporate (1 parent)
Officer
2021-02-12 ~ 2023-10-06IIF 2711 - Director → ME
Person with significant control
2021-02-12 ~ 2023-10-06IIF 835 - Ownership of voting rights - 75% or more → OE
IIF 835 - Ownership of shares – 75% or more → OE
159
16 Knotts Green Road, London, EnglandActive Corporate (1 parent)
Officer
2021-02-10 ~ 2022-08-16IIF 2461 - Director → ME
Person with significant control
2021-02-10 ~ 2022-08-16IIF 1062 - Ownership of shares – 75% or more → OE
IIF 1062 - Ownership of voting rights - 75% or more → OE
160
2b Heigham Road, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-10 ~ 2023-04-25IIF 2332 - Director → ME
Person with significant control
2021-02-10 ~ 2023-04-25IIF 731 - Ownership of shares – 75% or more → OE
IIF 731 - Ownership of voting rights - 75% or more → OE
161
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2022-04-25IIF 2507 - Director → ME
Person with significant control
2021-02-11 ~ 2022-04-25IIF 1203 - Ownership of voting rights - 75% or more → OE
IIF 1203 - Ownership of shares – 75% or more → OE
162
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-07-31
Person with significant control
2020-07-10 ~ 2022-03-29IIF 1136 - Ownership of shares – 75% or more → OE
163
167-169 Great Portland Street, 5th Floor, LondonActive Corporate (1 parent)
Officer
2022-02-07 ~ 2022-06-30IIF 1941 - Director → ME
Person with significant control
2022-02-07 ~ 2022-06-30IIF 269 - Ownership of shares – 75% or more → OE
IIF 269 - Ownership of voting rights - 75% or more → OE
164
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-13 ~ 2022-04-08IIF 2478 - Director → ME
Person with significant control
2020-07-13 ~ 2022-04-08IIF 929 - Ownership of shares – 75% or more → OE
165
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-04-07IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-04-07IIF 1291 - Right to appoint or remove directors → OE
IIF 1291 - Ownership of voting rights - 75% or more → OE
IIF 1291 - Ownership of shares – 75% or more → OE
166
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2066 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 372 - Right to appoint or remove directors → OE
IIF 372 - Ownership of shares – 75% or more → OE
IIF 372 - Ownership of voting rights - 75% or more → OE
167
11 St Paul Square Grosvenor House, 11 St. Pauls Square, Birmingham, EnglandDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2023-05-31IIF 1908 - Director → ME
168
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-04IIF 2881 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-04IIF 1079 - Ownership of shares – 75% or more → OE
IIF 1079 - Ownership of voting rights - 75% or more → OE
169
PURSUIT BUSINESS LTD - 2024-06-14
106 Stambridge Road, Rochford, EnglandActive Corporate (1 parent)
Officer
2021-08-30 ~ 2024-05-15IIF 2473 - Director → ME
Person with significant control
2021-08-30 ~ 2024-05-15IIF 1076 - Ownership of voting rights - 75% or more → OE
IIF 1076 - Ownership of shares – 75% or more → OE
170
2 Alexandra Court, 51-53 Scott Ledgett Road, Stoke On Trent, United KingdomDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-07-16IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-07-16IIF 1519 - Ownership of shares – 75% or more → OE
IIF 1519 - Ownership of voting rights - 75% or more → OE
171
15 Cornbury Road, Edgware, Middlesex, EnglandActive Corporate (2 parents)
Officer
2024-03-02 ~ 2024-06-04IIF 2037 - Director → ME
Person with significant control
2024-03-02 ~ 2024-06-04IIF 425 - Ownership of shares – 75% or more → OE
IIF 425 - Ownership of voting rights - 75% or more → OE
IIF 425 - Right to appoint or remove directors → OE
172
52 Claremont Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2452 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1107 - Ownership of shares – 75% or more → OE
IIF 1107 - Ownership of voting rights - 75% or more → OE
173
88-90 Goodmayes Road Goodmayes Road, Goodmayes, LondonDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-21IIF 2523 - Director → ME
174
88b Brook Street, Colchester, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2028 - Director → ME
175
Office 21, Phoenix House, Hyssop Close, Cannock, EnglandActive Corporate (2 parents)
Officer
2021-02-26 ~ 2023-03-17IIF 2587 - Director → ME
Person with significant control
2021-02-26 ~ 2023-03-17IIF 672 - Ownership of shares – 75% or more → OE
IIF 672 - Ownership of voting rights - 75% or more → OE
176
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-01-09IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-01-09IIF 1510 - Right to appoint or remove directors → OE
IIF 1510 - Ownership of shares – 75% or more → OE
IIF 1510 - Ownership of voting rights - 75% or more → OE
177
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-03-14IIF 1711 - Director → ME
Person with significant control
2024-03-15 ~ 2025-03-14IIF 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
178
REFLECT ACCOUNTING LTD - 2025-04-30
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-06-24 ~ 2025-04-22IIF 2766 - Director → ME
Person with significant control
2021-06-24 ~ 2025-04-22IIF 1084 - Ownership of shares – 75% or more → OE
179
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-22 ~ 2022-12-06IIF 2573 - Director → ME
Person with significant control
2021-01-22 ~ 2022-12-06IIF 650 - Ownership of shares – 75% or more → OE
IIF 650 - Ownership of voting rights - 75% or more → OE
180
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-02-02IIF 1893 - Director → ME
181
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-02 ~ 2024-04-16IIF 2058 - Director → ME
Person with significant control
2023-10-02 ~ 2024-04-16IIF 303 - Right to appoint or remove directors → OE
IIF 303 - Ownership of voting rights - 75% or more → OE
IIF 303 - Ownership of shares – 75% or more → OE
182
THE KUSH GARDEN LTD - 2024-05-15
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-02-23 ~ 2024-05-09IIF 2046 - Director → ME
Person with significant control
2023-02-23 ~ 2024-05-09IIF 471 - Ownership of shares – 75% or more → OE
IIF 471 - Ownership of voting rights - 75% or more → OE
183
CLASSICAL ART AND CRAFT LTD - 2024-08-07
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-26 ~ 2024-08-04IIF 2856 - Director → ME
Person with significant control
2020-10-26 ~ 2024-08-04IIF 891 - Ownership of shares – 75% or more → OE
184
MY CASHBACK LTD - 2024-07-15
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-04-06 ~ 2024-07-03IIF 1913 - Director → ME
185
A-Z CLOUD SOLUTIONS LTD - 2024-02-29
3 Bridgegate, Retford, Nottinghamshire, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
2,622 GBP2025-02-28
Officer
2023-02-22 ~ 2023-11-27IIF 1979 - Director → ME
186
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2024-04-07IIF 2960 - Director → ME
Person with significant control
2023-11-24 ~ 2024-04-07IIF 1361 - Ownership of shares – 75% or more → OE
IIF 1361 - Right to appoint or remove directors → OE
IIF 1361 - Ownership of voting rights - 75% or more → OE
187
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2093 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 444 - Right to appoint or remove directors → OE
IIF 444 - Ownership of voting rights - 75% or more → OE
IIF 444 - Ownership of shares – 75% or more → OE
188
E TAX SPECIALISTS LTD - 2022-11-21
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,881 GBP2024-07-31
Officer
2020-07-19 ~ 2022-11-11IIF 2827 - Director → ME
Person with significant control
2020-07-19 ~ 2022-11-11IIF 1037 - Ownership of shares – 75% or more → OE
189
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
54,084 GBP2024-05-31
Officer
2021-05-16 ~ 2023-02-25IIF 2466 - Director → ME
Person with significant control
2021-05-16 ~ 2023-02-25IIF 873 - Ownership of voting rights - 75% or more → OE
IIF 873 - Ownership of shares – 75% or more → OE
190
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-08-11IIF 2186 - Director → ME
Person with significant control
2025-06-02 ~ 2025-08-11IIF 464 - Ownership of shares – 75% or more → OE
IIF 464 - Right to appoint or remove directors → OE
IIF 464 - Ownership of voting rights - 75% or more → OE
191
A-Z COPYWRITING LTD - 2023-03-29
4th Floor, Silverstream House, 45 Fitzrovia, Fitzroy Street, London, EnglandActive Corporate (3 parents)
Officer
2022-05-23 ~ 2022-12-29IIF 1896 - Director → ME
192
DIGITAL CRAFT LTD - 2023-09-01
Kings House, Unit 3, Suite 2, First Floor, Broadway Parade, Hornchurch, EnglandActive Corporate (2 parents)
Officer
2020-08-25 ~ 2023-08-13IIF 2541 - Director → ME
Person with significant control
2020-08-25 ~ 2023-08-13IIF 1006 - Ownership of shares – 75% or more → OE
193
PULSEFORGE TECH LTD - 2024-10-11
Oriel Hose, 26 The Quadrant, Richmond, Upon Thames, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-10-01IIF 2279 - Director → ME
Person with significant control
2024-02-14 ~ 2024-10-01IIF 589 - Ownership of voting rights - 75% or more → OE
IIF 589 - Ownership of shares – 75% or more → OE
IIF 589 - Right to appoint or remove directors → OE
194
PAWSITIVE TRAINING CO. LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-24 ~ 2024-06-11IIF 2753 - Director → ME
Person with significant control
2023-05-24 ~ 2024-06-11IIF 1065 - Ownership of voting rights - 75% or more → OE
IIF 1065 - Ownership of shares – 75% or more → OE
195
SKILLSWATCH LTD - 2023-02-13
Martynsrose Solicitors, 62 Beechwood Road, London, EnglandDissolved Corporate (3 parents)
Officer
2022-10-18 ~ 2023-01-05IIF 1882 - Director → ME
196
4385, 12994633 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
250,199 GBP2021-11-30
Officer
2020-11-03 ~ 2021-11-16IIF 2467 - Director → ME
Person with significant control
2020-11-03 ~ 2021-11-16IIF 1184 - Ownership of shares – 75% or more → OE
197
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-1,612 GBP2024-11-30
Officer
2020-11-03 ~ 2022-11-08IIF 2823 - Director → ME
Person with significant control
2020-11-03 ~ 2022-11-08IIF 879 - Ownership of shares – 75% or more → OE
198
24238, Sc711742 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Officer
2021-10-08 ~ 2023-06-26IIF 1628 - Director → ME
Person with significant control
2021-10-08 ~ 2023-06-26IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
199
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2023-05-12IIF 1693 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-12IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
200
70 Hampstead Way, London, EnglandActive Corporate (3 parents)
Officer
2021-05-05 ~ 2023-02-06IIF 2851 - Director → ME
Person with significant control
2021-05-05 ~ 2023-02-06IIF 836 - Ownership of voting rights - 75% or more → OE
IIF 836 - Ownership of shares – 75% or more → OE
201
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-04 ~ 2023-08-10IIF 2747 - Director → ME
Person with significant control
2020-08-04 ~ 2023-08-10IIF 937 - Ownership of shares – 75% or more → OE
202
4385, 13371249 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-03 ~ 2023-07-04IIF 2894 - Director → ME
Person with significant control
2021-05-03 ~ 2023-07-04IIF 1050 - Ownership of voting rights - 75% or more → OE
IIF 1050 - Ownership of shares – 75% or more → OE
203
4385, 13201853 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2023-07-21IIF 2778 - Director → ME
Person with significant control
2021-02-15 ~ 2023-07-21IIF 734 - Ownership of shares – 75% or more → OE
IIF 734 - Ownership of voting rights - 75% or more → OE
204
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-03IIF 2553 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-03IIF 1004 - Ownership of shares – 75% or more → OE
205
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
6,726 GBP2024-03-31
Officer
2020-09-07 ~ 2022-12-29IIF 2863 - Director → ME
Person with significant control
2020-09-07 ~ 2022-12-29IIF 845 - Ownership of shares – 75% or more → OE
206
A-Z NEXUS SOLUTIONS LTD - 2024-05-22
118 Gaywood Road, Gaywood Road, King's Lynn, Norfolk, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-05-15IIF 1784 - Director → ME
Person with significant control
2023-11-30 ~ 2024-05-15IIF 1588 - Ownership of shares – 75% or more → OE
IIF 1588 - Ownership of voting rights - 75% or more → OE
207
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-14IIF 2207 - Director → ME
208
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-22IIF 2763 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-22IIF 694 - Ownership of voting rights - 75% or more → OE
IIF 694 - Ownership of shares – 75% or more → OE
IIF 694 - Right to appoint or remove directors → OE
209
104 Castleford Road, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-27 ~ 2023-10-12IIF - Director → ME
Person with significant control
2022-04-27 ~ 2023-10-12IIF 1540 - Ownership of shares – 75% or more → OE
IIF 1540 - Ownership of voting rights - 75% or more → OE
210
CALIBRO 365 IIB LIMITED - 2022-06-28
CLEVER INVESTMENT LTD - 2022-05-31
CALIBRO 365 INFORMATION AND IDEA BANK LIMITED - 2023-06-26
C/o Azets, 12 King Street, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2022-02-14 ~ 2022-03-09IIF 1932 - Director → ME
Person with significant control
2022-02-14 ~ 2022-03-09IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
211
Temple House, River Way, Harlow, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2020-08-24 ~ 2022-07-27IIF - Director → ME
Person with significant control
2020-08-24 ~ 2022-07-27IIF 1443 - Ownership of shares – 75% or more → OE
212
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-04-16IIF 2039 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-16IIF 403 - Ownership of shares – 75% or more → OE
IIF 403 - Ownership of voting rights - 75% or more → OE
IIF 403 - Right to appoint or remove directors → OE
213
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-04-16IIF 1986 - Director → ME
Person with significant control
2023-10-28 ~ 2024-04-16IIF 538 - Ownership of shares – 75% or more → OE
IIF 538 - Ownership of voting rights - 75% or more → OE
IIF 538 - Right to appoint or remove directors → OE
214
4385, 15171441 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-04-12IIF 1977 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 554 - Ownership of shares – 75% or more → OE
IIF 554 - Right to appoint or remove directors → OE
IIF 554 - Ownership of voting rights - 75% or more → OE
215
3b South Avenue, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-10-20 ~ 2024-06-24IIF 2100 - Director → ME
216
99 Grosvenor Road, Wavertree, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-04-12IIF 2321 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1129 - Right to appoint or remove directors → OE
IIF 1129 - Ownership of shares – 75% or more → OE
IIF 1129 - Ownership of voting rights - 75% or more → OE
217
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-09-04 ~ 2023-11-22IIF - Director → ME
Person with significant control
2020-09-04 ~ 2023-11-22IIF 1415 - Ownership of shares – 75% or more → OE
218
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-09-05IIF 2740 - Director → ME
Person with significant control
2024-03-11 ~ 2024-09-05IIF 1083 - Right to appoint or remove directors → OE
IIF 1083 - Ownership of shares – 75% or more → OE
IIF 1083 - Ownership of voting rights - 75% or more → OE
219
43 Grindle Road, Longford, Coventry, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2024-10-06IIF - Director → ME
Person with significant control
2024-03-06 ~ 2024-10-06IIF 1247 - Right to appoint or remove directors → OE
IIF 1247 - Ownership of voting rights - 75% or more → OE
IIF 1247 - Ownership of shares – 75% or more → OE
220
44a Beaconsfield Road, Leicester, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2166 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 385 - Ownership of shares – 75% or more → OE
IIF 385 - Ownership of voting rights - 75% or more → OE
IIF 385 - Right to appoint or remove directors → OE
221
41 Evans Way, Sawston, Cambridge, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1511 - Right to appoint or remove directors → OE
IIF 1511 - Ownership of voting rights - 75% or more → OE
IIF 1511 - Ownership of shares – 75% or more → OE
222
THE TRANSPORT CORPORATION LIMITED - 2023-02-17
Michael Price Associates Ltd Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
10,934 GBP2024-12-31
Officer
2020-11-02 ~ 2023-01-31IIF 2761 - Director → ME
Person with significant control
2020-11-02 ~ 2023-01-31IIF 1195 - Ownership of shares – 75% or more → OE
223
Flat 2 1a Stamford Road, Manchester, EnglandActive Corporate (1 parent)
Officer
2022-08-16 ~ 2024-02-02IIF 2192 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-02IIF 332 - Ownership of voting rights - 75% or more → OE
IIF 332 - Ownership of shares – 75% or more → OE
224
336 High Street, Harlington, Hayes, EnglandActive Corporate (1 parent)
Officer
2022-08-16 ~ 2024-02-05IIF 2196 - Director → ME
Person with significant control
2022-08-16 ~ 2024-02-05IIF 389 - Ownership of voting rights - 75% or more → OE
IIF 389 - Ownership of shares – 75% or more → OE
225
4385, 15534765 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2024-03-01 ~ 2024-10-23IIF 1768 - Director → ME
Person with significant control
2024-03-01 ~ 2024-10-23IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
226
52a West Main Street, Harthill, Shotts, ScotlandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-07-14IIF 1716 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-14IIF 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
227
107 Goldsmith Avenue, Southsea, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2023-12-12IIF 1964 - Director → ME
Person with significant control
2023-09-30 ~ 2023-12-12IIF 391 - Right to appoint or remove directors → OE
IIF 391 - Ownership of voting rights - 75% or more → OE
IIF 391 - Ownership of shares – 75% or more → OE
228
4385, 13211990 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-19 ~ 2023-08-21IIF 2867 - Director → ME
Person with significant control
2021-02-19 ~ 2023-08-21IIF 933 - Ownership of shares – 75% or more → OE
IIF 933 - Ownership of voting rights - 75% or more → OE
229
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-14 ~ 2023-06-16IIF 2852 - Director → ME
Person with significant control
2020-08-14 ~ 2023-06-16IIF 1092 - Ownership of shares – 75% or more → OE
230
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-06-10 ~ 2023-10-13IIF 2462 - Director → ME
Person with significant control
2021-06-10 ~ 2023-10-13IIF 886 - Ownership of shares – 75% or more → OE
231
EUROPEAN MARKETING DESIGN LTD - 2024-09-06
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-09-05IIF 2834 - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-05IIF 999 - Ownership of shares – 75% or more → OE
232
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-03-08IIF 2659 - Director → ME
Person with significant control
2020-09-07 ~ 2023-03-08IIF 1124 - Ownership of shares – 75% or more → OE
233
A-Z VISIONARIES LTD - 2024-12-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2024-12-06IIF 1801 - Director → ME
Person with significant control
2023-11-30 ~ 2024-12-06IIF 1585 - Ownership of shares – 75% or more → OE
IIF 1585 - Ownership of voting rights - 75% or more → OE
234
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-05-27IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-05-27IIF 1329 - Ownership of voting rights - 75% or more → OE
IIF 1329 - Right to appoint or remove directors → OE
IIF 1329 - Ownership of shares – 75% or more → OE
235
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-26IIF 2201 - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-26IIF 430 - Ownership of voting rights - 75% or more → OE
IIF 430 - Right to appoint or remove directors → OE
IIF 430 - Ownership of shares – 75% or more → OE
236
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-21IIF - Director → ME
237
A-Z COMPLETE SERVICES LTD - 2024-02-18
4385, 14884598 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-02-06IIF 2304 - Director → ME
238
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
149,070 GBP2024-12-31
Officer
2023-12-04 ~ 2024-02-22IIF 2475 - Director → ME
Person with significant control
2023-12-04 ~ 2024-02-22IIF 719 - Right to appoint or remove directors → OE
IIF 719 - Ownership of voting rights - 75% or more → OE
IIF 719 - Ownership of shares – 75% or more → OE
239
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-02-11IIF 2876 - Director → ME
Person with significant control
2024-02-14 ~ 2025-02-11IIF 1087 - Right to appoint or remove directors → OE
IIF 1087 - Ownership of voting rights - 75% or more → OE
IIF 1087 - Ownership of shares – 75% or more → OE
240
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-04-17IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-04-17IIF 1312 - Ownership of voting rights - 75% or more → OE
IIF 1312 - Right to appoint or remove directors → OE
IIF 1312 - Ownership of shares – 75% or more → OE
241
4385, 13201840 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-02-15 ~ 2022-02-04IIF 2391 - Director → ME
Person with significant control
2021-02-15 ~ 2022-02-04IIF 867 - Ownership of voting rights - 75% or more → OE
IIF 867 - Ownership of shares – 75% or more → OE
242
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-19 ~ 2025-01-17IIF 1770 - Director → ME
Person with significant control
2024-04-19 ~ 2025-01-17IIF 1563 - Ownership of shares – 75% or more → OE
IIF 1563 - Ownership of voting rights - 75% or more → OE
243
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2023-07-04IIF 1860 - Director → ME
Person with significant control
2022-08-16 ~ 2023-07-04IIF 279 - Right to appoint or remove directors → OE
IIF 279 - Ownership of voting rights - 75% or more → OE
IIF 279 - Ownership of shares – 75% or more → OE
244
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2022-02-28IIF 2621 - Director → ME
Person with significant control
2020-07-10 ~ 2022-02-28IIF 801 - Ownership of shares – 75% or more → OE
245
6 Green Street, Flat C, London, EnglandActive Corporate (2 parents)
Officer
2020-10-23 ~ 2023-11-23IIF 2595 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-23IIF 972 - Ownership of shares – 75% or more → OE
246
600 Stockport Road, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-31IIF 2136 - Director → ME
247
8 Oval Place, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-04-12IIF 2252 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-12IIF 576 - Right to appoint or remove directors → OE
IIF 576 - Ownership of voting rights - 75% or more → OE
IIF 576 - Ownership of shares – 75% or more → OE
248
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-19 ~ 2024-10-07IIF 2764 - Director → ME
Person with significant control
2023-12-19 ~ 2024-10-07IIF 823 - Ownership of shares – 75% or more → OE
IIF 823 - Right to appoint or remove directors → OE
IIF 823 - Ownership of voting rights - 75% or more → OE
249
35 Buttermere Avenue, Middlesbrough, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-04-12IIF 2078 - Director → ME
Person with significant control
2023-10-27 ~ 2024-04-12IIF 413 - Right to appoint or remove directors → OE
IIF 413 - Ownership of voting rights - 75% or more → OE
IIF 413 - Ownership of shares – 75% or more → OE
250
4385, 15178145 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2224 - Director → ME
251
22 Holder Road, Sparkbrook, Birmingham, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-04-12IIF 2043 - Director → ME
Person with significant control
2023-10-30 ~ 2024-04-12IIF 561 - Ownership of shares – 75% or more → OE
IIF 561 - Ownership of voting rights - 75% or more → OE
IIF 561 - Right to appoint or remove directors → OE
252
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2024-04-07IIF 2259 - Director → ME
Person with significant control
2024-02-13 ~ 2024-04-07IIF 606 - Ownership of shares – 75% or more → OE
IIF 606 - Ownership of voting rights - 75% or more → OE
IIF 606 - Right to appoint or remove directors → OE
253
DIGITALDYNAMO CAPITAL LTD - 2025-03-13
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-03-03IIF 2265 - Director → ME
Person with significant control
2024-01-24 ~ 2025-03-03IIF 604 - Ownership of shares – 75% or more → OE
IIF 604 - Ownership of voting rights - 75% or more → OE
IIF 604 - Right to appoint or remove directors → OE
254
ECOWAVE DYNAMICS LTD - 2024-09-13
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (1 parent)
Officer
2024-01-22 ~ 2024-04-25IIF 1713 - Director → ME
Person with significant control
2024-01-22 ~ 2024-04-25IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Ownership of shares – 75% or more → OE
255
RADIANTREVOLUTION LTD - 2024-09-30
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-07 ~ 2024-09-12IIF 1631 - Director → ME
Person with significant control
2023-12-07 ~ 2024-09-12IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
256
PET SIT LTD - 2024-03-25
Viewfield Station Road, Oxton, Lauder, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-03-22IIF 1734 - Director → ME
257
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-22 ~ 2025-02-14IIF 1810 - Director → ME
Person with significant control
2024-04-22 ~ 2025-02-14IIF 1570 - Ownership of shares – 75% or more → OE
IIF 1570 - Ownership of voting rights - 75% or more → OE
258
OFF LEASH TRAINING CO. LTD - 2024-06-28
4385, 14886161 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-25IIF 2712 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-25IIF 711 - Ownership of shares – 75% or more → OE
IIF 711 - Ownership of voting rights - 75% or more → OE
259
21 King George Street, Wirksworth, Matlock, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1355 - Right to appoint or remove directors → OE
IIF 1355 - Ownership of voting rights - 75% or more → OE
IIF 1355 - Ownership of shares – 75% or more → OE
260
Unit 17 Orbital 25 Business Park, Dwight Road, Watford, Hertfordshire, EnglandActive Corporate (3 parents)
Officer
2022-08-02 ~ 2023-11-13IIF 2159 - Director → ME
Person with significant control
2022-08-02 ~ 2023-11-13IIF 542 - Ownership of voting rights - 75% or more → OE
IIF 542 - Ownership of shares – 75% or more → OE
261
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-24IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-24IIF 1248 - Right to appoint or remove directors → OE
IIF 1248 - Ownership of voting rights - 75% or more → OE
IIF 1248 - Ownership of shares – 75% or more → OE
262
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-10-23IIF 2729 - Director → ME
Person with significant control
2024-03-17 ~ 2024-10-23IIF 991 - Ownership of shares – 75% or more → OE
IIF 991 - Ownership of voting rights - 75% or more → OE
IIF 991 - Right to appoint or remove directors → OE
263
DIRECT BRAND ESTABLISHMENT LTD - 2024-05-11
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2020-10-13 ~ 2023-12-01IIF 2421 - Director → ME
Person with significant control
2020-10-13 ~ 2023-12-01IIF 682 - Ownership of shares – 75% or more → OE
264
4385, 14682083 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-04-17IIF 2027 - Director → ME
265
4385, 14684569 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-23 ~ 2023-08-15IIF 2079 - Director → ME
266
2 Market Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2023-09-26IIF 2447 - Director → ME
Person with significant control
2020-07-19 ~ 2023-09-26IIF 1145 - Ownership of shares – 75% or more → OE
267
4385, 13394320 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-13 ~ 2023-08-07IIF 2399 - Director → ME
Person with significant control
2021-05-13 ~ 2023-08-07IIF 1166 - Ownership of voting rights - 75% or more → OE
IIF 1166 - Ownership of shares – 75% or more → OE
268
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-05 ~ 2023-05-29IIF 2354 - Director → ME
Person with significant control
2020-11-05 ~ 2023-05-29IIF 905 - Ownership of shares – 75% or more → OE
269
4385, 14135095 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-26 ~ 2022-12-15IIF 1907 - Director → ME
270
FEDERAL MEDIA LTD - 2023-11-08
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved Corporate (2 parents)
Officer
2020-07-10 ~ 2023-09-26IIF 2489 - Director → ME
Person with significant control
2020-07-10 ~ 2023-09-26IIF 1026 - Ownership of shares – 75% or more → OE
271
167 - 169 Great Portland Street, Fifth Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-25 ~ 2021-11-04IIF 2783 - Director → ME
Person with significant control
2021-01-25 ~ 2021-11-04IIF 1154 - Ownership of shares – 75% or more → OE
IIF 1154 - Ownership of voting rights - 75% or more → OE
272
Suite 22 1 Bedford Street, London, EnglandDissolved Corporate (2 parents)
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1539 - Ownership of shares – 75% or more → OE
IIF 1539 - Ownership of voting rights - 75% or more → OE
273
MONEY FINANCE LTD - 2023-12-16
C/o Halopeo Limited 2 Edmund Gardens, 125 Edmund Street, Birmingham, West Midlands, EnglandActive Corporate (1 parent)
Officer
2021-07-27 ~ 2023-10-16IIF 2632 - Director → ME
Person with significant control
2021-07-27 ~ 2023-10-16IIF 958 - Ownership of voting rights - 75% or more → OE
IIF 958 - Ownership of shares – 75% or more → OE
274
MEADOWMAKERS LTD - 2024-10-10
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-10-08IIF 1671 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-08IIF 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
275
4385, 12902259 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-24 ~ 2021-12-10IIF 2683 - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-10IIF 742 - Ownership of shares – 75% or more → OE
276
4385, 12904191 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-25 ~ 2022-05-24IIF 2666 - Director → ME
Person with significant control
2020-09-25 ~ 2022-05-24IIF 831 - Ownership of shares – 75% or more → OE
277
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-11-16IIF 2675 - Director → ME
Person with significant control
2020-07-10 ~ 2022-11-16IIF 1128 - Ownership of shares – 75% or more → OE
278
4385, 14027937 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-08-24IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-08-24IIF 1524 - Ownership of voting rights - 75% or more → OE
IIF 1524 - Ownership of shares – 75% or more → OE
279
28-42 Clements Road, Ilford, EnglandActive Corporate (2 parents)
Officer
2022-11-09 ~ 2023-11-26IIF 1877 - Director → ME
280
4385, 14885929 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-02IIF 2340 - Director → ME
281
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-20 ~ 2024-07-22IIF 1812 - Director → ME
282
35-37 Nursery Road Nursery Road, Hockley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-07-31
Officer
2021-07-27 ~ 2022-09-22IIF 2423 - Director → ME
Person with significant control
2021-07-27 ~ 2022-09-22IIF 965 - Ownership of voting rights - 75% or more → OE
IIF 965 - Ownership of shares – 75% or more → OE
283
Flat 14 Llys Saltmede, Penarth Road, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2022-02-02 ~ 2023-10-12IIF 2045 - Director → ME
Person with significant control
2022-02-02 ~ 2023-10-12IIF 420 - Ownership of voting rights - 75% or more → OE
IIF 420 - Ownership of shares – 75% or more → OE
284
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2021-12-04IIF 2368 - Director → ME
Person with significant control
2020-11-02 ~ 2021-12-06IIF 673 - Ownership of shares – 75% or more → OE
285
33 Shirlea View, Battle, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2233 - Director → ME
286
189 Farndale Road, Newcastle Upon Tyne, United KingdomActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-04-12IIF 1965 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-12IIF 557 - Ownership of shares – 75% or more → OE
IIF 557 - Ownership of voting rights - 75% or more → OE
IIF 557 - Right to appoint or remove directors → OE
287
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-31 ~ 2024-04-29IIF 1764 - Director → ME
Person with significant control
2024-01-31 ~ 2024-04-29IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
288
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-06-22IIF 2013 - Director → ME
Person with significant control
2024-03-01 ~ 2025-06-22IIF 441 - Right to appoint or remove directors → OE
IIF 441 - Ownership of shares – 75% or more → OE
IIF 441 - Ownership of voting rights - 75% or more → OE
289
COGNIMATRIX VENTURES LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-04-08IIF 2450 - Director → ME
Person with significant control
2024-03-23 ~ 2025-04-08IIF 1016 - Ownership of shares – 75% or more → OE
IIF 1016 - Right to appoint or remove directors → OE
IIF 1016 - Ownership of voting rights - 75% or more → OE
290
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-11IIF 2804 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-11IIF 917 - Right to appoint or remove directors → OE
IIF 917 - Ownership of shares – 75% or more → OE
IIF 917 - Ownership of voting rights - 75% or more → OE
291
BIONEX GENOMICS LTD - 2025-07-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-07-10IIF 2084 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-10IIF 423 - Ownership of voting rights - 75% or more → OE
IIF 423 - Ownership of shares – 75% or more → OE
IIF 423 - Right to appoint or remove directors → OE
292
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2021-05-17 ~ 2022-02-11IIF 2677 - Director → ME
Person with significant control
2021-05-17 ~ 2022-02-11IIF 1517 - Ownership of voting rights - 75% or more → OE
IIF 1517 - Ownership of shares – 75% or more → OE
293
4385, 13309163 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-04-01 ~ 2022-06-01IIF 2474 - Director → ME
Person with significant control
2021-04-01 ~ 2022-06-01IIF 770 - Ownership of voting rights - 75% or more → OE
IIF 770 - Ownership of shares – 75% or more → OE
294
79 Liverpool Road, Watford, Hertfordshire, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-04-14IIF 2273 - Director → ME
Person with significant control
2024-02-28 ~ 2025-04-14IIF 603 - Ownership of shares – 75% or more → OE
IIF 603 - Ownership of voting rights - 75% or more → OE
IIF 603 - Right to appoint or remove directors → OE
295
A-Z PRO SOLUTIONS LTD - 2025-07-31
King House, Unit 4 Ground Floor,suite 10, Kings Estate, Broadway Parade, Hornchurch, Essex, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-10IIF 2691 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-10IIF 908 - Ownership of shares – 75% or more → OE
IIF 908 - Ownership of voting rights - 75% or more → OE
296
4385, 12998397 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-05 ~ 2022-05-30IIF 2800 - Director → ME
Person with significant control
2020-11-05 ~ 2022-05-30IIF 1063 - Ownership of shares – 75% or more → OE
297
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-04-16IIF 2083 - Director → ME
Person with significant control
2023-11-07 ~ 2024-04-16IIF 411 - Ownership of shares – 75% or more → OE
IIF 411 - Ownership of voting rights - 75% or more → OE
IIF 411 - Right to appoint or remove directors → OE
298
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-07-26IIF 2954 - Director → ME
Person with significant control
2024-02-14 ~ 2024-07-26IIF 1278 - Ownership of voting rights - 75% or more → OE
IIF 1278 - Right to appoint or remove directors → OE
IIF 1278 - Ownership of shares – 75% or more → OE
299
32 William Street, Luton, EnglandActive Corporate (2 parents)
Officer
2024-02-14 ~ 2024-06-22IIF 2820 - Director → ME
300
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11IIF 2206 - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11IIF 323 - Ownership of voting rights - 75% or more → OE
IIF 323 - Right to appoint or remove directors → OE
IIF 323 - Ownership of shares – 75% or more → OE
301
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2025-06-02 ~ 2025-07-11IIF 2005 - Director → ME
Person with significant control
2025-06-02 ~ 2025-07-11IIF 304 - Right to appoint or remove directors → OE
IIF 304 - Ownership of voting rights - 75% or more → OE
IIF 304 - Ownership of shares – 75% or more → OE
302
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-05-05IIF 2775 - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-05IIF 1150 - Ownership of voting rights - 75% or more → OE
IIF 1150 - Ownership of shares – 75% or more → OE
IIF 1150 - Right to appoint or remove directors → OE
303
Office 8126 321-323 High Road, Chadwell Heath, Romford, Essex, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-05-21IIF - Director → ME
Person with significant control
2024-03-24 ~ 2025-05-21IIF 1258 - Right to appoint or remove directors → OE
IIF 1258 - Ownership of voting rights - 75% or more → OE
IIF 1258 - Ownership of shares – 75% or more → OE
304
Invictus, Unit B , Wylds Road, Bridgwater, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-05-27IIF 2968 - Director → ME
Person with significant control
2024-02-14 ~ 2025-05-27IIF 1311 - Ownership of shares – 75% or more → OE
IIF 1311 - Ownership of voting rights - 75% or more → OE
IIF 1311 - Right to appoint or remove directors → OE
305
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-24 ~ 2025-06-09IIF 2397 - Director → ME
Person with significant control
2024-03-24 ~ 2025-06-09IIF 1117 - Ownership of shares – 75% or more → OE
IIF 1117 - Ownership of voting rights - 75% or more → OE
IIF 1117 - Right to appoint or remove directors → OE
306
SECURITY LEGENDS LTD - 2023-12-08
4385, 13490353 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2021-07-02 ~ 2023-12-04IIF 2618 - Director → ME
Person with significant control
2021-07-02 ~ 2023-12-04IIF 1102 - Ownership of voting rights - 75% or more → OE
IIF 1102 - Ownership of shares – 75% or more → OE
307
LAZYAPP LTD - 2023-11-16
St Clare House, Princes Street, Ipswich, St Clare House, Ipswich, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,346 GBP2024-10-31
Officer
2022-10-19 ~ 2023-11-15IIF 1846 - Director → ME
308
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-22IIF 2754 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-22IIF 832 - Ownership of shares – 75% or more → OE
IIF 832 - Ownership of voting rights - 75% or more → OE
IIF 832 - Right to appoint or remove directors → OE
309
NEUROFORGE LABS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-23 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-23 ~ 2025-07-15IIF 1250 - Ownership of shares – 75% or more → OE
IIF 1250 - Ownership of voting rights - 75% or more → OE
IIF 1250 - Right to appoint or remove directors → OE
310
DATA CONSULTANCY LONDON LTD - 2025-01-08
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-10-26 ~ 2023-12-04IIF 2594 - Director → ME
Person with significant control
2020-10-26 ~ 2023-12-04IIF 1052 - Ownership of shares – 75% or more → OE
311
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
38,849 GBP2024-08-31
Officer
2021-08-24 ~ 2023-09-26IIF 2314 - Director → ME
Person with significant control
2021-08-24 ~ 2023-09-26IIF 1165 - Ownership of voting rights - 75% or more → OE
IIF 1165 - Ownership of shares – 75% or more → OE
312
4385, 12735243 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2021-12-10IIF 2684 - Director → ME
Person with significant control
2020-07-10 ~ 2021-12-10IIF 1118 - Ownership of shares – 75% or more → OE
313
56 Bond Street, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2020-10-26 ~ 2024-01-25IIF 2622 - Director → ME
Person with significant control
2020-10-26 ~ 2024-01-25IIF 661 - Ownership of shares – 75% or more → OE
314
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-10-25IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-10-25IIF 1347 - Right to appoint or remove directors → OE
IIF 1347 - Ownership of voting rights - 75% or more → OE
IIF 1347 - Ownership of shares – 75% or more → OE
315
WEB SECURITY LTD - 2022-10-20
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2022-09-27IIF 2703 - Director → ME
Person with significant control
2020-07-15 ~ 2022-09-27IIF 1054 - Ownership of shares – 75% or more → OE
316
62 Brook Drive, Harrow, EnglandDissolved Corporate (4 parents)
Officer
2022-10-18 ~ 2023-04-26IIF 1914 - Director → ME
317
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Officer
2024-03-17 ~ 2025-04-24IIF 2512 - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-24IIF 1170 - Ownership of voting rights - 75% or more → OE
IIF 1170 - Right to appoint or remove directors → OE
IIF 1170 - Ownership of shares – 75% or more → OE
318
HEALTH NEWS LTD - 2023-01-27
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-14IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-14IIF 1534 - Ownership of voting rights - 75% or more → OE
IIF 1534 - Ownership of shares – 75% or more → OE
319
43 Lidget Hill, Pudsey, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2024-01-10IIF 2451 - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-10IIF 773 - Ownership of voting rights - 75% or more → OE
IIF 773 - Ownership of shares – 75% or more → OE
320
224 Bastable Avenue, Barking, EnglandActive Corporate (1 parent)
Officer
2022-02-04 ~ 2023-07-25IIF 1954 - Director → ME
Person with significant control
2022-02-04 ~ 2023-07-25IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
321
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
54,024 GBP2024-08-31
Officer
2021-08-26 ~ 2023-10-01IIF 2546 - Director → ME
Person with significant control
2021-08-26 ~ 2023-10-01IIF 1188 - Ownership of voting rights - 75% or more → OE
IIF 1188 - Ownership of shares – 75% or more → OE
322
4385, 13878773 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2023-04-17IIF 2145 - Director → ME
Person with significant control
2022-01-28 ~ 2023-04-17IIF 436 - Ownership of voting rights - 75% or more → OE
IIF 436 - Ownership of shares – 75% or more → OE
323
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2023-10-19IIF 2352 - Director → ME
Person with significant control
2020-07-10 ~ 2023-10-19IIF 848 - Ownership of shares – 75% or more → OE
324
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-27IIF 2419 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-27IIF 775 - Ownership of shares – 75% or more → OE
325
62 Silverlace Avenue, Openshaw, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2023-11-10IIF 2571 - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-10IIF 878 - Ownership of shares – 75% or more → OE
326
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2023-11-27IIF 2878 - Director → ME
Person with significant control
2020-10-13 ~ 2023-11-27IIF 1011 - Ownership of shares – 75% or more → OE
327
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2022-11-01IIF 1723 - Director → ME
Person with significant control
2021-10-05 ~ 2022-11-01IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
328
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-03-07IIF 2663 - Director → ME
Person with significant control
2020-11-02 ~ 2022-03-07IIF 745 - Ownership of shares – 75% or more → OE
329
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-13 ~ 2022-03-28IIF 2709 - Director → ME
Person with significant control
2020-10-13 ~ 2022-03-28IIF 846 - Ownership of shares – 75% or more → OE
330
ACCOUNTANTS MEDIA DESIGN LTD - 2022-02-09
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-07-19 ~ 2022-02-04IIF 2604 - Director → ME
Person with significant control
2020-07-19 ~ 2022-02-04IIF 984 - Ownership of shares – 75% or more → OE
331
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
32,938 GBP2024-11-30
Officer
2022-11-08 ~ 2023-12-17IIF 1869 - Director → ME
332
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-02-04IIF 2735 - Director → ME
Person with significant control
2024-01-04 ~ 2024-02-04IIF 798 - Right to appoint or remove directors → OE
IIF 798 - Ownership of voting rights - 75% or more → OE
IIF 798 - Ownership of shares – 75% or more → OE
333
89 Cecil Avenue, Enfield, EnglandActive Corporate (1 parent)
Officer
2020-10-26 ~ 2024-05-21IIF 2644 - Director → ME
Person with significant control
2020-10-26 ~ 2024-05-21IIF 854 - Ownership of shares – 75% or more → OE
334
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-10-23 ~ 2023-11-17IIF 2585 - Director → ME
Person with significant control
2020-10-23 ~ 2023-11-17IIF 897 - Ownership of shares – 75% or more → OE
335
124 City Road, LondonActive Corporate (1 parent)
Officer
2020-10-19 ~ 2021-12-10IIF 2738 - Director → ME
Person with significant control
2020-10-19 ~ 2021-12-10IIF 869 - Ownership of shares – 75% or more → OE
336
4385, 15302811 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-03-18IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-03-18IIF 1272 - Ownership of shares – 75% or more → OE
IIF 1272 - Right to appoint or remove directors → OE
IIF 1272 - Ownership of voting rights - 75% or more → OE
337
21 Riley Road, Brighton, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-12IIF 2935 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-12IIF 1265 - Right to appoint or remove directors → OE
IIF 1265 - Ownership of shares – 75% or more → OE
IIF 1265 - Ownership of voting rights - 75% or more → OE
338
4385, 13159494 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
79,921 GBP2022-01-31
Officer
2021-01-26 ~ 2022-04-28IIF 2493 - Director → ME
Person with significant control
2021-01-26 ~ 2022-04-28IIF 722 - Ownership of voting rights - 75% or more → OE
IIF 722 - Ownership of shares – 75% or more → OE
339
4385, 15178058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-04-12IIF 1985 - Director → ME
Person with significant control
2023-09-30 ~ 2024-04-12IIF 365 - Ownership of shares – 75% or more → OE
IIF 365 - Ownership of voting rights - 75% or more → OE
IIF 365 - Right to appoint or remove directors → OE
340
Saville House, 5 Saville Place, Newcastle Upon Tyne, Tyne And Wear England, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2024-02-22IIF 1950 - Director → ME
341
4385, 15442958 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2024-01-25 ~ 2024-06-24IIF 2951 - Director → ME
342
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-07-08IIF 2555 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-08IIF 853 - Right to appoint or remove directors → OE
IIF 853 - Ownership of shares – 75% or more → OE
IIF 853 - Ownership of voting rights - 75% or more → OE
343
12 Clos Briallen, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2023-10-12IIF 1848 - Director → ME
Person with significant control
2022-02-14 ~ 2023-10-12IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
344
18-19 Bennetts Hill, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2023-10-31IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-10-31IIF 1531 - Ownership of shares – 75% or more → OE
IIF 1531 - Ownership of voting rights - 75% or more → OE
345
A-Z DYNAMICS LTD - 2024-08-07
Unitec House, 2 Albert Place, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-05IIF 1614 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-05IIF 1503 - Right to appoint or remove directors → OE
IIF 1503 - Ownership of voting rights - 75% or more → OE
IIF 1503 - Ownership of shares – 75% or more → OE
346
4385, 13001297 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-06 ~ 2021-12-06IIF 2838 - Director → ME
Person with significant control
2020-11-06 ~ 2021-12-06IIF 737 - Ownership of shares – 75% or more → OE
347
15489576 Market Place, London, EnglandDissolved Corporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2700 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 994 - Ownership of shares – 75% or more → OE
IIF 994 - Right to appoint or remove directors → OE
IIF 994 - Ownership of voting rights - 75% or more → OE
348
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2024-10-16IIF 2261 - Director → ME
Person with significant control
2024-02-01 ~ 2024-10-16IIF 582 - Ownership of voting rights - 75% or more → OE
IIF 582 - Right to appoint or remove directors → OE
IIF 582 - Ownership of shares – 75% or more → OE
349
CONSOLIDATE LTD - 2023-02-06
Flat 11 Wickfield House, Wilson Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-05 ~ 2023-01-30IIF 2381 - Director → ME
Person with significant control
2021-08-05 ~ 2023-01-30IIF 1010 - Ownership of voting rights - 75% or more → OE
IIF 1010 - Ownership of shares – 75% or more → OE
350
C/o Gkp Viglen House, Alperton Lane, Wembley, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2025-03-24IIF 2550 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-24IIF 820 - Ownership of voting rights - 75% or more → OE
IIF 820 - Ownership of shares – 75% or more → OE
IIF 820 - Right to appoint or remove directors → OE
351
260-266 Humberstone Road, Leicester, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-07-26IIF 2109 - Director → ME
Person with significant control
2023-09-28 ~ 2024-07-26IIF 380 - Right to appoint or remove directors → OE
IIF 380 - Ownership of voting rights - 75% or more → OE
IIF 380 - Ownership of shares – 75% or more → OE
352
4385, 12815335 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2024-01-15IIF 2891 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-15IIF 977 - Ownership of shares – 75% or more → OE
353
42d Horsemarket, Barnard Castle, Durham, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-01-09IIF 2756 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-09IIF 729 - Ownership of shares – 75% or more → OE
354
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2024-10-03IIF 2284 - Director → ME
Person with significant control
2024-01-23 ~ 2024-10-03IIF 579 - Right to appoint or remove directors → OE
IIF 579 - Ownership of voting rights - 75% or more → OE
IIF 579 - Ownership of shares – 75% or more → OE
355
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2025-07-15IIF 2794 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-15IIF 865 - Ownership of voting rights - 75% or more → OE
IIF 865 - Ownership of shares – 75% or more → OE
IIF 865 - Right to appoint or remove directors → OE
356
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-30IIF 2016 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-30IIF 319 - Right to appoint or remove directors → OE
IIF 319 - Ownership of shares – 75% or more → OE
IIF 319 - Ownership of voting rights - 75% or more → OE
357
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-22 ~ 2024-12-15IIF 2969 - Director → ME
Person with significant control
2024-01-22 ~ 2024-12-15IIF 1282 - Ownership of shares – 75% or more → OE
IIF 1282 - Right to appoint or remove directors → OE
IIF 1282 - Ownership of voting rights - 75% or more → OE
358
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
14,397 GBP2024-12-31
Officer
2023-12-16 ~ 2024-10-07IIF 2456 - Director → ME
Person with significant control
2023-12-16 ~ 2024-10-07IIF 1115 - Right to appoint or remove directors → OE
IIF 1115 - Ownership of shares – 75% or more → OE
IIF 1115 - Ownership of voting rights - 75% or more → OE
359
Unit 8 Imperial Park, Rawreth Lane, Rayleigh, Essex, EnglandActive Corporate (4 parents)
Officer
2023-09-27 ~ 2024-07-16IIF 2000 - Director → ME
360
17 Hanover Square, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-07-14IIF 2908 - Director → ME
Person with significant control
2024-02-02 ~ 2025-07-14IIF 1290 - Right to appoint or remove directors → OE
IIF 1290 - Ownership of voting rights - 75% or more → OE
IIF 1290 - Ownership of shares – 75% or more → OE
361
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-07-15IIF 2290 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-15IIF 613 - Ownership of shares – 75% or more → OE
IIF 613 - Right to appoint or remove directors → OE
IIF 613 - Ownership of voting rights - 75% or more → OE
362
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-07-17IIF 2629 - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-17IIF 633 - Right to appoint or remove directors → OE
IIF 633 - Ownership of shares – 75% or more → OE
IIF 633 - Ownership of voting rights - 75% or more → OE
363
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2023-09-26 ~ 2023-12-08IIF 1710 - Director → ME
Person with significant control
2023-09-26 ~ 2023-12-08IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
364
EDGE OF SCIENCE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-04-30 ~ 2023-07-09IIF 2486 - Director → ME
Person with significant control
2021-04-30 ~ 2023-07-09IIF 688 - Ownership of voting rights - 75% or more → OE
IIF 688 - Ownership of shares – 75% or more → OE
365
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-07-17IIF - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-17IIF 1398 - Ownership of shares – 75% or more → OE
IIF 1398 - Right to appoint or remove directors → OE
IIF 1398 - Ownership of voting rights - 75% or more → OE
366
436 Middle Park Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
2024-01-04 ~ 2024-01-31IIF 2802 - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-31IIF 678 - Right to appoint or remove directors → OE
IIF 678 - Ownership of voting rights - 75% or more → OE
IIF 678 - Ownership of shares – 75% or more → OE
367
21 Wanstead Park Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-16IIF 2167 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-16IIF 437 - Ownership of shares – 75% or more → OE
IIF 437 - Ownership of voting rights - 75% or more → OE
IIF 437 - Right to appoint or remove directors → OE
368
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2024-11-19IIF 2257 - Director → ME
Person with significant control
2024-01-04 ~ 2024-11-19IIF 608 - Ownership of shares – 75% or more → OE
IIF 608 - Ownership of voting rights - 75% or more → OE
IIF 608 - Right to appoint or remove directors → OE
369
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-04-09IIF - Director → ME
Person with significant control
2024-02-01 ~ 2025-04-09IIF 1269 - Ownership of shares – 75% or more → OE
IIF 1269 - Ownership of voting rights - 75% or more → OE
IIF 1269 - Right to appoint or remove directors → OE
370
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-22IIF 2938 - Director → ME
371
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
10,399 GBP2025-01-31
Officer
2024-01-04 ~ 2024-01-27IIF 2706 - Director → ME
Person with significant control
2024-01-04 ~ 2024-01-27IIF 1140 - Right to appoint or remove directors → OE
IIF 1140 - Ownership of voting rights - 75% or more → OE
IIF 1140 - Ownership of shares – 75% or more → OE
372
INCREASE FITNESS LTD - 2024-05-26
4385, 13843178 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-01-12 ~ 2024-05-22IIF 2251 - Director → ME
Person with significant control
2022-01-12 ~ 2024-05-22IIF 1597 - Ownership of shares – 75% or more → OE
IIF 1597 - Ownership of voting rights - 75% or more → OE
373
DATA DEVELOPMENT LONDON LTD - 2023-10-27
34 Liverpool Road, Luton, EnglandActive Corporate (1 parent)
Officer
2020-09-07 ~ 2023-10-19IIF 2527 - Director → ME
Person with significant control
2020-09-07 ~ 2023-10-19IIF 1003 - Ownership of shares – 75% or more → OE
374
8a Henfield Crescent, Oldland Common, Bristol, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-19IIF 2958 - Director → ME
375
4385, 15171271 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 2171 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 528 - Right to appoint or remove directors → OE
IIF 528 - Ownership of shares – 75% or more → OE
IIF 528 - Ownership of voting rights - 75% or more → OE
376
4385, 12902383 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-24 ~ 2021-12-07IIF 2316 - Director → ME
Person with significant control
2020-09-24 ~ 2021-12-07IIF 1032 - Ownership of shares – 75% or more → OE
377
358 Becontree Avenue, Dagenham, EnglandDissolved Corporate (1 parent)
Officer
2022-02-09 ~ 2023-09-07IIF 1889 - Director → ME
Person with significant control
2022-02-09 ~ 2023-09-07IIF 261 - Ownership of voting rights - 75% or more → OE
IIF 261 - Ownership of shares – 75% or more → OE
378
Barking Enterprise Centre Unit Hd15, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Officer
2022-11-16 ~ 2023-11-09IIF 1962 - Director → ME
379
AGRICULTURAL NETWORK LTD - 2022-12-08
124 City Road, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2022-07-05IIF 2498 - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-05IIF 1176 - Ownership of shares – 75% or more → OE
380
20a Napier Road, Bradford, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-04-12IIF 2743 - Director → ME
Person with significant control
2023-12-09 ~ 2024-04-12IIF 796 - Ownership of shares – 75% or more → OE
IIF 796 - Right to appoint or remove directors → OE
IIF 796 - Ownership of voting rights - 75% or more → OE
381
23b Holmfield Lane, Wakefield, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-06-24IIF 2063 - Director → ME
382
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-16IIF 2330 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-16IIF 675 - Ownership of shares – 75% or more → OE
IIF 675 - Ownership of voting rights - 75% or more → OE
IIF 675 - Right to appoint or remove directors → OE
383
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-08-07IIF 2913 - Director → ME
Person with significant control
2024-03-16 ~ 2024-08-07IIF 1288 - Ownership of shares – 75% or more → OE
IIF 1288 - Ownership of voting rights - 75% or more → OE
IIF 1288 - Right to appoint or remove directors → OE
384
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-12-09 ~ 2024-01-14IIF 1955 - Director → ME
385
12 Conway Road, Luton, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-12IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-12IIF 1342 - Right to appoint or remove directors → OE
IIF 1342 - Ownership of shares – 75% or more → OE
IIF 1342 - Ownership of voting rights - 75% or more → OE
386
72 Great Suffolk Street, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-20IIF 2110 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-20IIF 442 - Ownership of shares – 75% or more → OE
IIF 442 - Ownership of voting rights - 75% or more → OE
IIF 442 - Right to appoint or remove directors → OE
387
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-12-09 ~ 2023-12-29IIF 1878 - Director → ME
388
EQUATION MASTER LTD - 2023-11-10
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-11-08IIF 2007 - Director → ME
Person with significant control
2021-12-06 ~ 2023-11-08IIF 300 - Ownership of voting rights - 75% or more → OE
IIF 300 - Ownership of shares – 75% or more → OE
389
14 Carshalton Road, Norwich, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-06-24IIF 2155 - Director → ME
390
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-06-28IIF 1945 - Director → ME
Person with significant control
2021-12-06 ~ 2023-06-28IIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
391
Censeo House, 6 St Peters Street, St Albans, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2023-10-04IIF 1867 - Director → ME
Person with significant control
2021-12-06 ~ 2023-10-04IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
392
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-07-30IIF - Director → ME
Person with significant control
2024-03-15 ~ 2024-07-30IIF 1375 - Right to appoint or remove directors → OE
IIF 1375 - Ownership of voting rights - 75% or more → OE
IIF 1375 - Ownership of shares – 75% or more → OE
393
4385, 15303404 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2986 - Director → ME
394
4385, 13150068 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-21 ~ 2022-05-24IIF 2798 - Director → ME
Person with significant control
2021-01-21 ~ 2022-05-24IIF 851 - Ownership of voting rights - 75% or more → OE
IIF 851 - Ownership of shares – 75% or more → OE
395
4385, 15339025 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2906 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1277 - Right to appoint or remove directors → OE
IIF 1277 - Ownership of voting rights - 75% or more → OE
IIF 1277 - Ownership of shares – 75% or more → OE
396
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-10IIF 2335 - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-10IIF 697 - Ownership of voting rights - 75% or more → OE
IIF 697 - Ownership of shares – 75% or more → OE
IIF 697 - Right to appoint or remove directors → OE
397
Unit 4 Seivewright Street Sievewright Street, Rutherglen, Glasgow, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-10-01IIF 1642 - Director → ME
Person with significant control
2023-11-28 ~ 2024-10-01IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Ownership of shares – 75% or more → OE
398
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-17 ~ 2022-02-04IIF 2344 - Director → ME
Person with significant control
2021-02-17 ~ 2022-02-04IIF 783 - Ownership of voting rights - 75% or more → OE
IIF 783 - Ownership of shares – 75% or more → OE
399
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-01-31
Officer
2021-01-26 ~ 2022-12-15IIF 2880 - Director → ME
Person with significant control
2021-01-26 ~ 2022-12-15IIF 701 - Ownership of shares – 75% or more → OE
IIF 701 - Ownership of voting rights - 75% or more → OE
400
4385, 12734578 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2023-02-01IIF 2713 - Director → ME
Person with significant control
2020-07-10 ~ 2023-02-01IIF 1175 - Ownership of shares – 75% or more → OE
401
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
283,514 GBP2024-12-31
Officer
2020-07-19 ~ 2022-08-05IIF 2814 - Director → ME
Person with significant control
2020-07-19 ~ 2022-08-05IIF 838 - Ownership of shares – 75% or more → OE
402
EUROPEAN MEDIA SPECICIALIST LTD - 2020-08-19
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-20 ~ 2024-01-05IIF 2871 - Director → ME
Person with significant control
2020-07-20 ~ 2024-01-05IIF 850 - Ownership of shares – 75% or more → OE
403
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-19 ~ 2023-06-23IIF 2402 - Director → ME
Person with significant control
2020-07-19 ~ 2023-06-23IIF 939 - Ownership of shares – 75% or more → OE
404
10 Shamfields Road, Spilsby, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2140 - Director → ME
405
EVERGREEN ECHO REAL ESTATE LTD - 2024-06-26
4385, 15529759 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-06-12IIF 2202 - Director → ME
406
18a Church Road, Bedminster, Bristol, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2024-08-12IIF 1976 - Director → ME
Person with significant control
2023-12-16 ~ 2024-08-12IIF 317 - Ownership of voting rights - 75% or more → OE
IIF 317 - Right to appoint or remove directors → OE
IIF 317 - Ownership of shares – 75% or more → OE
407
4385, 15461300 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-06-17IIF 2843 - Director → ME
408
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-07-23IIF 2617 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-23IIF 1169 - Ownership of shares – 75% or more → OE
IIF 1169 - Ownership of voting rights - 75% or more → OE
IIF 1169 - Right to appoint or remove directors → OE
409
UK TELECOM VENTURES LTD - 2023-01-09
4385, 12865770 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-09-08 ~ 2022-03-11IIF 2780 - Director → ME
Person with significant control
2020-09-08 ~ 2022-03-11IIF 1179 - Ownership of shares – 75% or more → OE
410
SMASHING MEDIA LTD - 2024-04-16
73 Green Lane, Cookridge, Leeds, EnglandActive Corporate (3 parents)
Officer
2022-12-09 ~ 2024-04-15IIF 1894 - Director → ME
411
Office 16 Middletons Yard, Potter Street, Worksop, EnglandActive Corporate (2 parents)
Officer
2020-09-07 ~ 2021-11-01IIF 2841 - Director → ME
Person with significant control
2020-09-07 ~ 2021-11-01IIF 1077 - Ownership of shares – 75% or more → OE
412
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-07 ~ 2024-01-04IIF 1835 - Director → ME
413
DOGGY SIT LTD - 2024-08-14
Bellahouston Business Centre, Office No G13 Paisley Road West, Glasgow, ScotlandActive Corporate (1 parent)
Officer
2022-10-20 ~ 2024-08-08IIF 1647 - Director → ME
Person with significant control
2022-10-20 ~ 2024-08-08IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
414
4385, 15302888 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-12IIF 1395 - Right to appoint or remove directors → OE
IIF 1395 - Ownership of voting rights - 75% or more → OE
IIF 1395 - Ownership of shares – 75% or more → OE
415
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF 2920 - Director → ME
416
4385, 15320022 - Companies House Default Address, CardiffActive Corporate (5 parents)
Officer
2023-11-30 ~ 2024-06-15IIF 2972 - Director → ME
417
META SHOP LTD - 2023-10-25
MANNA MOHIE FILMS LTD - 2025-02-13
Flat 3, Alfred Prior House, Grantham Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,743 GBP2024-02-28
Officer
2022-02-09 ~ 2023-10-23IIF 1948 - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-23IIF 253 - Ownership of voting rights - 75% or more → OE
IIF 253 - Ownership of shares – 75% or more → OE
418
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-10-05 ~ 2023-05-24IIF 1654 - Director → ME
Person with significant control
2021-10-05 ~ 2023-05-24IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
419
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2022-06-10 ~ 2023-05-26IIF 1906 - Director → ME
420
MOTOR SAFETY LTD - 2025-03-03
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Officer
2020-08-21 ~ 2025-02-25IIF 2439 - Director → ME
Person with significant control
2020-08-21 ~ 2025-02-25IIF 708 - Ownership of shares – 75% or more → OE
421
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-07-11IIF 1709 - Director → ME
422
Flat 8 Inwood Court, Rochester Square, LondonActive Corporate (1 parent)
Officer
2020-11-06 ~ 2022-08-17IIF 2360 - Director → ME
Person with significant control
2020-11-06 ~ 2022-08-17IIF 1012 - Ownership of shares – 75% or more → OE
423
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2021-10-05 ~ 2022-02-05IIF 1733 - Director → ME
Person with significant control
2021-10-05 ~ 2022-02-05IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
424
4385, 14036004 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2023-09-16IIF - Director → ME
Person with significant control
2022-04-08 ~ 2023-09-16IIF 1530 - Ownership of shares – 75% or more → OE
IIF 1530 - Ownership of voting rights - 75% or more → OE
425
54 Well Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2024-01-19IIF 2953 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-19IIF 1274 - Right to appoint or remove directors → OE
IIF 1274 - Ownership of voting rights - 75% or more → OE
IIF 1274 - Ownership of shares – 75% or more → OE
426
4385, 12981258 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-10-28 ~ 2023-12-15IIF 2574 - Director → ME
Person with significant control
2020-10-28 ~ 2023-12-15IIF 904 - Ownership of shares – 75% or more → OE
427
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-10-31IIF 2502 - Director → ME
Person with significant control
2024-01-24 ~ 2024-10-31IIF 956 - Ownership of shares – 75% or more → OE
IIF 956 - Right to appoint or remove directors → OE
IIF 956 - Ownership of voting rights - 75% or more → OE
428
41 Bridgeman Terrace, Wigan, United KingdomActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-04-05IIF 2991 - Director → ME
Person with significant control
2024-01-24 ~ 2024-04-05IIF 1259 - Ownership of shares – 75% or more → OE
IIF 1259 - Right to appoint or remove directors → OE
IIF 1259 - Ownership of voting rights - 75% or more → OE
429
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2024-06-18IIF 1758 - Director → ME
430
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-10IIF 2420 - Director → ME
431
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-05IIF 2260 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-05IIF 610 - Right to appoint or remove directors → OE
IIF 610 - Ownership of shares – 75% or more → OE
IIF 610 - Ownership of voting rights - 75% or more → OE
432
37 Mill Lane, Westbury, Brackley, EnglandActive Corporate (1 parent, 1 offspring)
Officer
2023-09-28 ~ 2023-12-05IIF 2244 - Director → ME
Person with significant control
2023-09-28 ~ 2023-12-05IIF 340 - Right to appoint or remove directors → OE
IIF 340 - Ownership of voting rights - 75% or more → OE
IIF 340 - Ownership of shares – 75% or more → OE
433
92 Langton Green, Eye, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-23 ~ 2024-06-28IIF 2774 - Director → ME
434
4385, 15266435 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-02-11IIF 2015 - Director → ME
Person with significant control
2023-11-07 ~ 2024-02-11IIF 405 - Right to appoint or remove directors → OE
IIF 405 - Ownership of voting rights - 75% or more → OE
IIF 405 - Ownership of shares – 75% or more → OE
435
MONEY ESTABLISHMENT LTD - 2025-01-13
3rd Floor, 207 Regent Street, London, Greater London, EnglandActive Corporate (2 parents)
Officer
2021-07-08 ~ 2024-12-09IIF 2359 - Director → ME
Person with significant control
2021-07-08 ~ 2024-12-09IIF 781 - Ownership of shares – 75% or more → OE
IIF 781 - Ownership of voting rights - 75% or more → OE
436
33a Portage Avenue, Leeds, EnglandActive Corporate (3 parents)
Officer
2023-12-09 ~ 2024-07-02IIF 2267 - Director → ME
437
4385, 15327106 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2982 - Director → ME
438
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-04-05 ~ 2023-02-07IIF - Director → ME
Person with significant control
2022-04-05 ~ 2023-02-07IIF 1526 - Ownership of shares – 75% or more → OE
IIF 1526 - Ownership of voting rights - 75% or more → OE
439
4385, 15294424 - Companies House Default Address, CardiffActive Corporate (3 parents)
Officer
2023-11-20 ~ 2024-07-02IIF 2154 - Director → ME
440
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2022-02-03 ~ 2024-03-27IIF 1691 - Director → ME
Person with significant control
2022-02-03 ~ 2024-03-27IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
441
Suite 1 Taggs House, 42 Summer Road, Thames Ditton, EnglandActive Corporate (2 parents)
Officer
2020-07-30 ~ 2022-07-07IIF - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-07IIF 1420 - Ownership of shares – 75% or more → OE
442
11a Hurworth Road, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-10-27 ~ 2024-07-02IIF 1974 - Director → ME
443
320 Birmingham New Road, Bilston, West Midlands, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-01-10IIF 2353 - Director → ME
444
7 Broom Road, Leeds, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2126 - Director → ME
445
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-17 ~ 2025-07-23IIF 2923 - Director → ME
Person with significant control
2024-02-17 ~ 2025-07-23IIF 1268 - Right to appoint or remove directors → OE
IIF 1268 - Ownership of shares – 75% or more → OE
IIF 1268 - Ownership of voting rights - 75% or more → OE
446
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2025-07-23IIF 2963 - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-23IIF 1216 - Right to appoint or remove directors → OE
IIF 1216 - Ownership of voting rights - 75% or more → OE
IIF 1216 - Ownership of shares – 75% or more → OE
447
DEFENDBYTE SYSTEMS LTD - 2025-03-26
Office 2160tv, 60 Tottenham Court Road, Area 1/1, London, Fitzrovia, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-03-18IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-03-18IIF 1212 - Right to appoint or remove directors → OE
IIF 1212 - Ownership of voting rights - 75% or more → OE
IIF 1212 - Ownership of shares – 75% or more → OE
448
4385, 13375718 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-04 ~ 2023-02-07IIF 2455 - Director → ME
Person with significant control
2021-05-04 ~ 2023-02-07IIF 833 - Ownership of voting rights - 75% or more → OE
IIF 833 - Ownership of shares – 75% or more → OE
449
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2069 - Director → ME
450
DCC UAE LTD - 2022-05-27
A-Z DEVELOPMENT LTD - 2022-04-11
7 Bell Yard, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
28,498 GBP2024-02-28
Officer
2021-02-03 ~ 2022-03-03IIF 2395 - Director → ME
Person with significant control
2021-02-03 ~ 2022-03-03IIF 902 - Ownership of shares – 75% or more → OE
IIF 902 - Ownership of voting rights - 75% or more → OE
451
Flat 3,penair Lodge, South Hill Avenue, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2023-11-24 ~ 2024-02-21IIF 2695 - Director → ME
Person with significant control
2023-11-24 ~ 2024-02-21IIF 837 - Right to appoint or remove directors → OE
IIF 837 - Ownership of voting rights - 75% or more → OE
IIF 837 - Ownership of shares – 75% or more → OE
452
ECOSPARK ENERGY LTD - 2025-02-04
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2025-01-27IIF 2337 - Director → ME
Person with significant control
2023-12-16 ~ 2025-01-27IIF 784 - Right to appoint or remove directors → OE
IIF 784 - Ownership of voting rights - 75% or more → OE
IIF 784 - Ownership of shares – 75% or more → OE
453
EARTHWISE ENERGY LTD - 2025-01-31
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2025-01-25IIF 2212 - Director → ME
Person with significant control
2023-12-11 ~ 2025-01-25IIF 463 - Ownership of voting rights - 75% or more → OE
IIF 463 - Ownership of shares – 75% or more → OE
IIF 463 - Right to appoint or remove directors → OE
454
THE AGRICULTURE INNOVATION LIMITED - 2025-01-14
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2025-01-11IIF 2481 - Director → ME
Person with significant control
2020-11-02 ~ 2025-01-11IIF 1133 - Ownership of shares – 75% or more → OE
455
4385, 14131502 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-25 ~ 2023-02-25IIF 1912 - Director → ME
456
6 Brunel Close, Stoke-on-trent, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2964 - Director → ME
457
4385, 15247517 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-10-30 ~ 2024-06-24IIF 2241 - Director → ME
458
295 Finchley Road, London, EnglandActive Corporate (1 parent)
Officer
2021-02-19 ~ 2022-07-07IIF 2816 - Director → ME
Person with significant control
2021-02-19 ~ 2022-07-07IIF 724 - Ownership of shares – 75% or more → OE
IIF 724 - Ownership of voting rights - 75% or more → OE
459
FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
Archway, Three Colts Lane, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-27 ~ 2024-04-18IIF 1891 - Director → ME
460
CYBERNEXUS DEFENSE LTD - 2025-07-18
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-15 ~ 2025-07-15IIF 2180 - Director → ME
Person with significant control
2024-02-15 ~ 2025-07-15IIF 531 - Ownership of voting rights - 75% or more → OE
IIF 531 - Right to appoint or remove directors → OE
IIF 531 - Ownership of shares – 75% or more → OE
461
NEUROFUSION INNOVATIONS LTD - 2025-07-22
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-07-17IIF 2139 - Director → ME
Person with significant control
2024-03-18 ~ 2025-07-17IIF 337 - Right to appoint or remove directors → OE
IIF 337 - Ownership of voting rights - 75% or more → OE
IIF 337 - Ownership of shares – 75% or more → OE
462
A-Z SOLUTIONS HUB LTD - 2025-04-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2025-03-21IIF - Director → ME
Person with significant control
2024-01-05 ~ 2025-03-21IIF 1320 - Ownership of shares – 75% or more → OE
IIF 1320 - Ownership of voting rights - 75% or more → OE
IIF 1320 - Right to appoint or remove directors → OE
463
UPSCALE TECHNOLOGY LTD - 2023-05-24
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-24 ~ 2023-05-22IIF 2626 - Director → ME
Person with significant control
2021-02-24 ~ 2023-05-22IIF 920 - Ownership of voting rights - 75% or more → OE
IIF 920 - Ownership of shares – 75% or more → OE
464
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-03-15 ~ 2022-03-11IIF 2422 - Director → ME
Person with significant control
2021-03-15 ~ 2022-03-11IIF 989 - Ownership of voting rights - 75% or more → OE
IIF 989 - Ownership of shares – 75% or more → OE
465
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2020-10-19 ~ 2024-06-23IIF 2732 - Director → ME
466
65 Chawn Hill, Stourbridge, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2642 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 665 - Ownership of voting rights - 75% or more → OE
IIF 665 - Ownership of shares – 75% or more → OE
467
9 Bristol Way, Stoke Gardens, Slough, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-19IIF 2584 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-19IIF 752 - Ownership of shares – 75% or more → OE
IIF 752 - Ownership of voting rights - 75% or more → OE
468
Highfield Farm, Highfield Farm, Dalton-in-furness, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
22,863 GBP2024-02-28
Officer
2023-02-22 ~ 2023-08-21IIF 2231 - Director → ME
469
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-07-23IIF 2745 - Director → ME
Person with significant control
2024-01-24 ~ 2025-07-23IIF 1086 - Right to appoint or remove directors → OE
IIF 1086 - Ownership of shares – 75% or more → OE
IIF 1086 - Ownership of voting rights - 75% or more → OE
470
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2025-07-23IIF 2287 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-23IIF 591 - Ownership of voting rights - 75% or more → OE
IIF 591 - Right to appoint or remove directors → OE
IIF 591 - Ownership of shares – 75% or more → OE
471
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-30 ~ 2025-07-01IIF 2134 - Director → ME
Person with significant control
2024-01-30 ~ 2025-07-01IIF 382 - Ownership of shares – 75% or more → OE
IIF 382 - Ownership of voting rights - 75% or more → OE
IIF 382 - Right to appoint or remove directors → OE
472
EVERGREEN ESSENCE HOMES LTD - 2025-07-24
GILDED AGE GRUOP LTD - 2025-07-29
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2025-07-19IIF 2596 - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-19IIF 1039 - Ownership of voting rights - 75% or more → OE
IIF 1039 - Right to appoint or remove directors → OE
IIF 1039 - Ownership of shares – 75% or more → OE
473
ABNORMAL LTD - 2024-04-11
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-09-17 ~ 2024-03-27IIF 1717 - Director → ME
Person with significant control
2021-09-17 ~ 2024-03-27IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
474
24 Foresters Road, Tewkesbury, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2033 - Director → ME
475
27 Wantage Road, Durham, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-04-14IIF 2129 - Director → ME
476
CYBERSAFEGUARD INNOVATIONS LTD - 2025-07-18
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-25 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-25 ~ 2025-07-15IIF 1245 - Ownership of shares – 75% or more → OE
IIF 1245 - Ownership of voting rights - 75% or more → OE
IIF 1245 - Right to appoint or remove directors → OE
477
3 Marlborough Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-534 GBP2024-05-31
Officer
2022-05-30 ~ 2023-09-12IIF 1823 - Director → ME
478
4385, 14139857 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-02-28IIF 1826 - Director → ME
479
SYSTEMS WORKSHOP LTD - 2024-12-04
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-02-07 ~ 2024-05-11IIF 1898 - Director → ME
Person with significant control
2022-02-07 ~ 2024-05-11IIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
480
Unit 5 Bilton Industrial Estate, Bilton Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-05-16IIF 2193 - Director → ME
Person with significant control
2023-09-30 ~ 2024-05-16IIF 328 - Ownership of voting rights - 75% or more → OE
IIF 328 - Ownership of shares – 75% or more → OE
IIF 328 - Right to appoint or remove directors → OE
481
7 Millbrook Close, Leicester, EnglandActive Corporate (3 parents)
Officer
2023-11-29 ~ 2024-07-02IIF 2268 - Director → ME
482
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (2 parents)
Officer
2022-10-20 ~ 2023-07-31IIF 1649 - Director → ME
483
4385, 15311645 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2690 - Director → ME
484
4385, 14469082 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2023-01-05IIF 1626 - Director → ME
485
MEDIA WEST LTD - 2024-04-04
Unit 14 7 Wenlock Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-03-12IIF 2785 - Director → ME
Person with significant control
2020-11-15 ~ 2024-03-12IIF 687 - Ownership of shares – 75% or more → OE
486
281-287 High Street, Hounslow, EnglandActive Corporate (2 parents)
Officer
2024-02-27 ~ 2024-07-11IIF 2286 - Director → ME
487
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Officer
2022-10-24 ~ 2024-02-02IIF 1926 - Director → ME
488
50 Princes Street Princes Street, Ipswich, EnglandActive Corporate (1 parent)
Officer
2020-10-23 ~ 2021-12-07IIF 2858 - Director → ME
Person with significant control
2020-10-23 ~ 2021-12-07IIF 1029 - Ownership of shares – 75% or more → OE
489
4385, 12905386 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-25 ~ 2021-12-10IIF 2370 - Director → ME
Person with significant control
2020-09-25 ~ 2021-12-10IIF 1001 - Ownership of shares – 75% or more → OE
490
5 Latimer Close, Watford, Hertfordshire, EnglandDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-22IIF 1911 - Director → ME
491
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-05-10IIF 2075 - Director → ME
492
Unit 16 Eckersley Road Industrial Estate, Regina Road, Chelmsford, Essex, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-04-25IIF 2182 - Director → ME
Person with significant control
2023-09-27 ~ 2024-04-25IIF 422 - Ownership of shares – 75% or more → OE
IIF 422 - Ownership of voting rights - 75% or more → OE
IIF 422 - Right to appoint or remove directors → OE
493
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-09-08IIF 2022 - Director → ME
Person with significant control
2024-02-02 ~ 2024-09-08IIF 1509 - Ownership of shares – 75% or more → OE
IIF 1509 - Ownership of voting rights - 75% or more → OE
IIF 1509 - Right to appoint or remove directors → OE
494
4385, 15171043 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-09IIF 2238 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-09IIF 402 - Right to appoint or remove directors → OE
IIF 402 - Ownership of voting rights - 75% or more → OE
IIF 402 - Ownership of shares – 75% or more → OE
495
4385, 15366917 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-21 ~ 2024-08-12IIF 2219 - Director → ME
Person with significant control
2023-12-21 ~ 2024-08-12IIF 496 - Right to appoint or remove directors → OE
IIF 496 - Ownership of voting rights - 75% or more → OE
IIF 496 - Ownership of shares – 75% or more → OE
496
Unit 2 Doctors Garden, Higher Union Road, Kingsbridge, Devon, United KingdomActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-07-11IIF 2053 - Director → ME
497
172b Notley Road, Braintree, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-07-02IIF 2296 - Director → ME
498
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-18 ~ 2025-01-15IIF - Director → ME
Person with significant control
2023-12-18 ~ 2025-01-15IIF 1354 - Ownership of voting rights - 75% or more → OE
IIF 1354 - Ownership of shares – 75% or more → OE
IIF 1354 - Right to appoint or remove directors → OE
499
4385, 14886108 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-16IIF 2757 - Director → ME
500
262 Lewisham High Street 19 Axis House, London, United KingdomActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-09IIF 2076 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-09IIF 458 - Ownership of voting rights - 75% or more → OE
IIF 458 - Ownership of shares – 75% or more → OE
IIF 458 - Right to appoint or remove directors → OE
501
4385, 14885952 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2297 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 938 - Ownership of shares – 75% or more → OE
IIF 938 - Ownership of voting rights - 75% or more → OE
502
GREENVISTA REAL ESTATE LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-08-17IIF 2545 - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1093 - Right to appoint or remove directors → OE
IIF 1093 - Ownership of voting rights - 75% or more → OE
IIF 1093 - Ownership of shares – 75% or more → OE
503
CYBERFORTRESS SOLUTIONS LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-08-09IIF 2149 - Director → ME
Person with significant control
2024-02-14 ~ 2024-08-09IIF 344 - Ownership of voting rights - 75% or more → OE
IIF 344 - Right to appoint or remove directors → OE
IIF 344 - Ownership of shares – 75% or more → OE
504
GUARDCRAFT CYBERSECURITY LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-02-14 ~ 2025-08-17IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-08-17IIF 1239 - Right to appoint or remove directors → OE
IIF 1239 - Ownership of voting rights - 75% or more → OE
IIF 1239 - Ownership of shares – 75% or more → OE
505
GUARDDOME CYBERSECURITY LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-17 ~ 2025-08-17IIF 2749 - Director → ME
Person with significant control
2024-02-17 ~ 2025-08-17IIF 727 - Right to appoint or remove directors → OE
IIF 727 - Ownership of voting rights - 75% or more → OE
IIF 727 - Ownership of shares – 75% or more → OE
506
2a Brockhurst Lane, Monks Kirby, Rugby, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2786 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 1178 - Ownership of shares – 75% or more → OE
IIF 1178 - Ownership of voting rights - 75% or more → OE
507
A-Z CONSTUCTION LTD - 2023-06-26
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
31,939 GBP2024-02-28
Officer
2021-02-05 ~ 2022-06-06IIF 2539 - Director → ME
Person with significant control
2021-02-05 ~ 2022-06-06IIF 622 - Ownership of voting rights - 75% or more → OE
IIF 622 - Ownership of shares – 75% or more → OE
508
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-16IIF 2175 - Director → ME
509
71 Raby Drive, Raby Mere, Wirral, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2090 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 351 - Right to appoint or remove directors → OE
IIF 351 - Ownership of voting rights - 75% or more → OE
IIF 351 - Ownership of shares – 75% or more → OE
510
8-10 Greatorex Street, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-14IIF 2702 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-14IIF 1204 - Ownership of voting rights - 75% or more → OE
IIF 1204 - Ownership of shares – 75% or more → OE
511
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-01-04IIF 2061 - Director → ME
Person with significant control
2024-02-28 ~ 2025-01-04IIF 313 - Right to appoint or remove directors → OE
IIF 313 - Ownership of voting rights - 75% or more → OE
IIF 313 - Ownership of shares – 75% or more → OE
512
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-01 ~ 2025-02-04IIF 2974 - Director → ME
Person with significant control
2024-03-01 ~ 2025-02-04IIF 1370 - Ownership of shares – 75% or more → OE
IIF 1370 - Ownership of voting rights - 75% or more → OE
IIF 1370 - Right to appoint or remove directors → OE
513
HARMONYHAVEN WELLNESS LTD - 2025-08-20
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-08-17IIF 1762 - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
514
HARMONYHEAL CO. LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-08-17IIF 2988 - Director → ME
Person with significant control
2024-02-04 ~ 2025-08-17IIF 813 - Right to appoint or remove directors → OE
IIF 813 - Ownership of voting rights - 75% or more → OE
IIF 813 - Ownership of shares – 75% or more → OE
515
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-04-02IIF 2853 - Director → ME
Person with significant control
2023-05-22 ~ 2024-04-02IIF 818 - Ownership of voting rights - 75% or more → OE
IIF 818 - Ownership of shares – 75% or more → OE
516
7a Chaucer Terrace, Browning Street, Derby, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-30IIF 1611 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-30IIF 1505 - Ownership of shares – 75% or more → OE
IIF 1505 - Ownership of voting rights - 75% or more → OE
IIF 1505 - Right to appoint or remove directors → OE
517
1 Centenary House 4th Floor Centenary Way, C/o Tbossa Accounting Ltd, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-09-09 ~ 2022-09-06IIF 2565 - Director → ME
Person with significant control
2020-09-09 ~ 2022-09-06IIF 885 - Ownership of shares – 75% or more → OE
518
4385, 14981764 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-12IIF 1609 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-12IIF 1495 - Ownership of voting rights - 75% or more → OE
IIF 1495 - Ownership of shares – 75% or more → OE
519
Strand House, 169 Richmond Road, Kingston Upon Thames, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-22IIF 2515 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-22IIF 987 - Ownership of voting rights - 75% or more → OE
IIF 987 - Ownership of shares – 75% or more → OE
520
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2025-01-07IIF 1613 - Director → ME
Person with significant control
2023-07-05 ~ 2025-01-07IIF 1496 - Ownership of shares – 75% or more → OE
IIF 1496 - Ownership of voting rights - 75% or more → OE
521
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-03IIF 2998 - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-03IIF 1252 - Ownership of voting rights - 75% or more → OE
IIF 1252 - Ownership of shares – 75% or more → OE
IIF 1252 - Right to appoint or remove directors → OE
522
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-07-22IIF 2168 - Director → ME
523
APPSTER LTD - 2023-08-22
Unit A James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-08-14IIF 1961 - Director → ME
524
2 Church Drive, Lincoln, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-07-22IIF 2336 - Director → ME
Person with significant control
2023-05-22 ~ 2024-07-22IIF 695 - Ownership of voting rights - 75% or more → OE
IIF 695 - Ownership of shares – 75% or more → OE
525
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2022-05-26 ~ 2022-10-07IIF 1873 - Director → ME
526
71-75 Shelton Street, London, EnglandDissolved Corporate (3 parents)
Officer
2021-01-22 ~ 2023-04-11IIF 2760 - Director → ME
Person with significant control
2021-01-22 ~ 2023-04-11IIF 830 - Ownership of voting rights - 75% or more → OE
IIF 830 - Ownership of shares – 75% or more → OE
527
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2023-04-17IIF 1859 - Director → ME
528
4385, 15327148 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-12-04 ~ 2024-07-02IIF - Director → ME
529
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-12IIF 1850 - Director → ME
530
Wework, 2 Eastbourne Terrace, London, EnglandDissolved Corporate (1 parent)
Officer
2021-05-07 ~ 2023-08-16IIF 2454 - Director → ME
Person with significant control
2021-05-07 ~ 2023-08-16IIF 726 - Ownership of voting rights - 75% or more → OE
IIF 726 - Ownership of shares – 75% or more → OE
531
HORIZON HARMONY ESTATES LTD - 2025-08-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2025-08-17IIF 2926 - Director → ME
Person with significant control
2024-03-01 ~ 2025-08-17IIF 1301 - Ownership of shares – 75% or more → OE
IIF 1301 - Right to appoint or remove directors → OE
IIF 1301 - Ownership of voting rights - 75% or more → OE
532
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-28 ~ 2025-08-17IIF 2887 - Director → ME
Person with significant control
2024-02-28 ~ 2025-08-17IIF 887 - Ownership of shares – 75% or more → OE
IIF 887 - Ownership of voting rights - 75% or more → OE
IIF 887 - Right to appoint or remove directors → OE
533
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2025-08-21IIF - Director → ME
Person with significant control
2024-02-27 ~ 2025-08-21IIF 1357 - Ownership of voting rights - 75% or more → OE
IIF 1357 - Right to appoint or remove directors → OE
IIF 1357 - Ownership of shares – 75% or more → OE
534
A-Z MUSIC PRODUCTIONS LTD - 2024-05-13
Plexal, Here East Queen Elizabeth Olympic Park, East Bay Lane, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-03IIF 2042 - Director → ME
535
BYTENEST INNOVATIONS LTD - 2024-10-25
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-10-09IIF 1793 - Director → ME
Person with significant control
2024-04-18 ~ 2024-10-09IIF 1581 - Ownership of voting rights - 75% or more → OE
IIF 1581 - Ownership of shares – 75% or more → OE
536
4385, 12673782 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-06-16 ~ 2021-12-07IIF 2375 - Director → ME
Person with significant control
2020-06-16 ~ 2021-12-07IIF 826 - Ownership of shares – 75% or more → OE
537
149 Spon Lane, West Bromwich, EnglandActive Corporate (1 parent)
Officer
2020-06-11 ~ 2020-07-21IIF 2339 - Director → ME
Person with significant control
2020-06-11 ~ 2020-07-21IIF 774 - Ownership of shares – 75% or more → OE
538
GORILLA DATA SECURITY LTD - 2023-03-24
1 Engine House, Marshalls Yard, Gainsborough, Lincolnshire, EnglandDissolved Corporate (3 parents)
Officer
2020-07-13 ~ 2023-03-17IIF 2549 - Director → ME
Person with significant control
2020-07-13 ~ 2023-03-17IIF 824 - Ownership of shares – 75% or more → OE
539
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-11 ~ 2023-01-23IIF 2830 - Director → ME
Person with significant control
2021-06-11 ~ 2023-01-23IIF 1049 - Ownership of shares – 75% or more → OE
540
SWIFTSHOPPER SOLUTIONS LTD - 2025-06-09
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2024-11-05IIF 2900 - Director → ME
Person with significant control
2024-02-13 ~ 2024-11-05IIF 1233 - Ownership of shares – 75% or more → OE
IIF 1233 - Ownership of voting rights - 75% or more → OE
IIF 1233 - Right to appoint or remove directors → OE
541
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-05-30 ~ 2023-07-11IIF 1839 - Director → ME
542
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-07-19 ~ 2025-03-12IIF 2464 - Director → ME
Person with significant control
2020-07-19 ~ 2025-03-12IIF 699 - Ownership of shares – 75% or more → OE
543
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-11-20IIF 2849 - Director → ME
Person with significant control
2020-07-13 ~ 2024-11-20IIF 668 - Ownership of shares – 75% or more → OE
544
4385, 12753832 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-03-12IIF 2463 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-12IIF 860 - Ownership of shares – 75% or more → OE
545
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-07-06IIF 2380 - Director → ME
Person with significant control
2020-11-02 ~ 2024-07-06IIF 1022 - Ownership of shares – 75% or more → OE
546
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-08-25IIF 2543 - Director → ME
Person with significant control
2020-07-19 ~ 2024-08-25IIF 666 - Ownership of shares – 75% or more → OE
547
24b Hoskins Lane, Middlesbrough, EnglandActive Corporate (3 parents)
Officer
2023-11-07 ~ 2024-07-02IIF 2217 - Director → ME
548
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-08-21IIF 1993 - Director → ME
Person with significant control
2024-01-25 ~ 2025-08-21IIF 446 - Ownership of voting rights - 75% or more → OE
IIF 446 - Ownership of shares – 75% or more → OE
IIF 446 - Right to appoint or remove directors → OE
549
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-11-29 ~ 2024-08-05IIF 2559 - Director → ME
Person with significant control
2023-11-29 ~ 2024-08-05IIF 1515 - Right to appoint or remove directors → OE
IIF 1515 - Ownership of shares – 75% or more → OE
IIF 1515 - Ownership of voting rights - 75% or more → OE
550
5 Dudley Road, Halesowen, EnglandDissolved Corporate (1 parent)
Officer
2022-01-14 ~ 2023-01-16IIF 2248 - Director → ME
Person with significant control
2022-01-14 ~ 2023-01-16IIF 572 - Ownership of voting rights - 75% or more → OE
IIF 572 - Ownership of shares – 75% or more → OE
551
4385, 13784058 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-11-16IIF 1902 - Director → ME
Person with significant control
2021-12-06 ~ 2022-11-16IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
552
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-01-11 ~ 2022-05-11IIF 2250 - Director → ME
Person with significant control
2022-01-11 ~ 2022-05-11IIF 571 - Right to appoint or remove directors → OE
IIF 571 - Ownership of voting rights - 75% or more → OE
IIF 571 - Ownership of shares – 75% or more → OE
553
4385, 13789650 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-08 ~ 2022-11-16IIF 2012 - Director → ME
Person with significant control
2021-12-08 ~ 2022-11-16IIF 453 - Ownership of voting rights - 75% or more → OE
IIF 453 - Ownership of shares – 75% or more → OE
554
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-12-06 ~ 2024-04-23IIF 1946 - Director → ME
Person with significant control
2021-12-06 ~ 2024-04-23IIF 287 - Ownership of voting rights - 75% or more → OE
IIF 287 - Ownership of shares – 75% or more → OE
555
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2022-09-07IIF 1834 - Director → ME
Person with significant control
2021-12-06 ~ 2022-09-07IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
556
4th Floor 4 Tabernacle Street, London, United KingdomActive Corporate (1 parent)
Officer
2022-01-11 ~ 2023-01-09IIF 2239 - Director → ME
Person with significant control
2022-01-11 ~ 2023-01-09IIF 1592 - Right to appoint or remove directors → OE
IIF 1592 - Ownership of voting rights - 75% or more → OE
IIF 1592 - Ownership of shares – 75% or more → OE
557
4385, 13791686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-11-16IIF 1866 - Director → ME
Person with significant control
2021-12-09 ~ 2022-11-16IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
558
10 Station Parade, Kenton Lane, Harrow, EnglandActive Corporate (1 parent)
Officer
2022-01-28 ~ 2025-01-08IIF 2228 - Director → ME
Person with significant control
2022-01-28 ~ 2025-01-08IIF 431 - Ownership of shares – 75% or more → OE
IIF 431 - Ownership of voting rights - 75% or more → OE
559
HOLIDAY RENTAL CHOICES LTD - 2024-04-22
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2024-04-18IIF 1819 - Director → ME
560
BIZ DIRECT MANAGEMENT LTD - 2022-10-27
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-10-13 ~ 2022-10-21IIF 2837 - Director → ME
Person with significant control
2020-10-13 ~ 2022-10-21IIF 674 - Ownership of shares – 75% or more → OE
561
50 Sackville Gardens, Ilford, EnglandActive Corporate (1 parent)
Officer
2020-09-08 ~ 2022-08-04IIF 2769 - Director → ME
Person with significant control
2020-09-08 ~ 2022-08-04IIF 810 - Ownership of shares – 75% or more → OE
562
15 Maritime Gate, Northfleet, Gravesend, Kent, EnglandActive Corporate (1 parent)
Officer
2020-09-09 ~ 2024-05-29IIF 2441 - Director → ME
Person with significant control
2020-09-09 ~ 2024-05-29IIF 968 - Ownership of shares – 75% or more → OE
563
4385, 12865662 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
15,220,265 GBP2021-09-30
Officer
2020-09-08 ~ 2022-02-04IIF 2516 - Director → ME
Person with significant control
2020-09-08 ~ 2022-02-04IIF 671 - Ownership of shares – 75% or more → OE
564
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2024-03-25IIF 1714 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-25IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
565
4385, 13897342 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2023-08-24IIF 1886 - Director → ME
Person with significant control
2022-02-07 ~ 2023-08-24IIF 239 - Ownership of voting rights - 75% or more → OE
IIF 239 - Ownership of shares – 75% or more → OE
566
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-06-17IIF - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-17IIF 1348 - Ownership of shares – 75% or more → OE
IIF 1348 - Right to appoint or remove directors → OE
IIF 1348 - Ownership of voting rights - 75% or more → OE
567
1a Trafalgar Way, Stockbridge, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1397 - Right to appoint or remove directors → OE
IIF 1397 - Ownership of voting rights - 75% or more → OE
IIF 1397 - Ownership of shares – 75% or more → OE
568
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-06-17IIF 2264 - Director → ME
Person with significant control
2024-02-14 ~ 2025-06-17IIF 581 - Right to appoint or remove directors → OE
IIF 581 - Ownership of voting rights - 75% or more → OE
IIF 581 - Ownership of shares – 75% or more → OE
569
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-27 ~ 2022-04-28IIF 2697 - Director → ME
Person with significant control
2021-01-27 ~ 2022-04-28IIF 828 - Ownership of shares – 75% or more → OE
IIF 828 - Ownership of voting rights - 75% or more → OE
570
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2204 - Director → ME
571
36 Cotswold Drive, Coventry, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2566 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1104 - Ownership of shares – 75% or more → OE
IIF 1104 - Ownership of voting rights - 75% or more → OE
IIF 1104 - Right to appoint or remove directors → OE
572
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-04 ~ 2025-06-02IIF 2989 - Director → ME
Person with significant control
2024-02-04 ~ 2025-06-02IIF 1211 - Right to appoint or remove directors → OE
IIF 1211 - Ownership of shares – 75% or more → OE
IIF 1211 - Ownership of voting rights - 75% or more → OE
573
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Officer
2024-04-19 ~ 2025-08-21IIF - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 1561 - Ownership of shares – 75% or more → OE
IIF 1561 - Ownership of voting rights - 75% or more → OE
574
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-06-11IIF 1778 - Director → ME
Person with significant control
2024-04-18 ~ 2025-06-11IIF 1566 - Ownership of shares – 75% or more → OE
IIF 1566 - Ownership of voting rights - 75% or more → OE
575
15 West Street, Brighton, East Sussex, EnglandActive Corporate (2 parents)
Officer
2024-04-19 ~ 2025-04-17IIF 1808 - Director → ME
Person with significant control
2024-04-19 ~ 2025-04-17IIF 1553 - Ownership of shares – 75% or more → OE
IIF 1553 - Ownership of voting rights - 75% or more → OE
576
50 Winchester Avenue, Leicester, Leicestershire, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2024-11-28IIF 2897 - Director → ME
Person with significant control
2023-12-04 ~ 2024-11-28IIF 1208 - Ownership of shares – 75% or more → OE
IIF 1208 - Ownership of voting rights - 75% or more → OE
IIF 1208 - Right to appoint or remove directors → OE
577
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-19 ~ 2025-08-21IIF 1786 - Director → ME
Person with significant control
2024-04-19 ~ 2025-08-21IIF 1554 - Ownership of voting rights - 75% or more → OE
IIF 1554 - Ownership of shares – 75% or more → OE
578
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2024-02-02 ~ 2025-08-21IIF 2495 - Director → ME
Person with significant control
2024-02-02 ~ 2025-08-21IIF 1033 - Right to appoint or remove directors → OE
IIF 1033 - Ownership of voting rights - 75% or more → OE
IIF 1033 - Ownership of shares – 75% or more → OE
579
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-05-06IIF 1794 - Director → ME
Person with significant control
2024-04-18 ~ 2025-05-06IIF 1580 - Ownership of voting rights - 75% or more → OE
IIF 1580 - Ownership of shares – 75% or more → OE
580
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2024-12-08IIF 1782 - Director → ME
Person with significant control
2024-04-18 ~ 2024-12-08IIF 1574 - Ownership of shares – 75% or more → OE
IIF 1574 - Ownership of voting rights - 75% or more → OE
581
4385, 13004425 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-11-09 ~ 2022-01-03IIF 2758 - Director → ME
Person with significant control
2020-11-09 ~ 2022-01-03IIF 945 - Ownership of shares – 75% or more → OE
582
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-01-05IIF 2137 - Director → ME
Person with significant control
2023-09-28 ~ 2024-01-05IIF 491 - Right to appoint or remove directors → OE
IIF 491 - Ownership of voting rights - 75% or more → OE
IIF 491 - Ownership of shares – 75% or more → OE
583
INSIGHTFORGE AI LTD - 2025-08-21
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-08-18IIF 2682 - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18IIF 741 - Ownership of voting rights - 75% or more → OE
IIF 741 - Ownership of shares – 75% or more → OE
IIF 741 - Right to appoint or remove directors → OE
584
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-08-21IIF 2122 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-21IIF 514 - Right to appoint or remove directors → OE
IIF 514 - Ownership of voting rights - 75% or more → OE
IIF 514 - Ownership of shares – 75% or more → OE
585
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-08-13IIF 1752 - Director → ME
Person with significant control
2024-03-18 ~ 2025-08-13IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Ownership of shares – 75% or more → OE
586
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-21IIF 2898 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-21IIF 1366 - Right to appoint or remove directors → OE
IIF 1366 - Ownership of voting rights - 75% or more → OE
IIF 1366 - Ownership of shares – 75% or more → OE
587
4385, 15316934 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-11-29 ~ 2024-02-16IIF 2306 - Director → ME
Person with significant control
2023-11-29 ~ 2024-02-16IIF 1047 - Right to appoint or remove directors → OE
IIF 1047 - Ownership of voting rights - 75% or more → OE
IIF 1047 - Ownership of shares – 75% or more → OE
588
25 Norfolk Close, Worcester, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-07-22IIF 2099 - Director → ME
589
4385, 15267077 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-07 ~ 2024-08-12IIF 2097 - Director → ME
Person with significant control
2023-11-07 ~ 2024-08-12IIF 347 - Right to appoint or remove directors → OE
IIF 347 - Ownership of shares – 75% or more → OE
IIF 347 - Ownership of voting rights - 75% or more → OE
590
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-01-17IIF - Director → ME
Person with significant control
2024-03-17 ~ 2025-01-17IIF 1293 - Ownership of shares – 75% or more → OE
IIF 1293 - Ownership of voting rights - 75% or more → OE
IIF 1293 - Right to appoint or remove directors → OE
591
171 Great Ducie Street, Manchester, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-20IIF 2041 - Director → ME
592
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-08-17IIF 2106 - Director → ME
593
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-08-16 ~ 2024-01-06IIF 2172 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-06IIF 309 - Ownership of voting rights - 75% or more → OE
IIF 309 - Ownership of shares – 75% or more → OE
594
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2022-08-02 ~ 2024-01-21IIF 2226 - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-21IIF 490 - Ownership of shares – 75% or more → OE
IIF 490 - Ownership of voting rights - 75% or more → OE
595
85 Great Portland Street, First Floor, LondonActive Corporate (1 parent)
Officer
2020-11-09 ~ 2021-11-25IIF 2524 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-25IIF 1057 - Ownership of shares – 75% or more → OE
596
25 Linden Gardens, Notting Hill Apartments, Apartment Lg23-1, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2023-12-04IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-12-04IIF 1527 - Ownership of shares – 75% or more → OE
IIF 1527 - Ownership of voting rights - 75% or more → OE
597
18-20 Kew Road, Richmond, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-06-04 ~ 2025-03-05IIF - Director → ME
Person with significant control
2020-06-04 ~ 2025-03-05IIF 1506 - Ownership of voting rights - 75% or more → OE
IIF 1506 - Ownership of shares – 75% or more → OE
598
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-09 ~ 2021-11-24IIF 2393 - Director → ME
Person with significant control
2020-11-09 ~ 2021-11-24IIF 907 - Ownership of shares – 75% or more → OE
599
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-04-19IIF - Director → ME
Person with significant control
2020-07-19 ~ 2024-04-19IIF 1507 - Ownership of shares – 75% or more → OE
600
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-03-27IIF 1944 - Director → ME
601
105 Graham Road, London, EnglandDissolved Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-14IIF 1845 - Director → ME
602
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-04-02IIF 2613 - Director → ME
Person with significant control
2023-11-22 ~ 2024-04-02IIF 1045 - Ownership of shares – 75% or more → OE
IIF 1045 - Ownership of voting rights - 75% or more → OE
IIF 1045 - Right to appoint or remove directors → OE
603
4385, 14682064 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-05-15IIF 2052 - Director → ME
604
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-04 ~ 2023-02-04IIF 1814 - Director → ME
Person with significant control
2022-02-04 ~ 2023-02-04IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
605
EDUPULSE SOLUTIONS LTD - 2025-07-24
85 Great Portland Street, First Floor, London, EnglandActive Corporate (4 parents)
Officer
2024-01-04 ~ 2025-07-19IIF 3000 - Director → ME
Person with significant control
2024-01-04 ~ 2025-07-19IIF 1385 - Ownership of shares – 75% or more → OE
IIF 1385 - Ownership of voting rights - 75% or more → OE
IIF 1385 - Right to appoint or remove directors → OE
606
4385, 15276468 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-10 ~ 2024-08-12IIF 1775 - Director → ME
Person with significant control
2023-11-10 ~ 2024-08-12IIF 1551 - Ownership of shares – 75% or more → OE
IIF 1551 - Ownership of voting rights - 75% or more → OE
607
SECURE SAVINGS SOLUTIONS LTD - 2023-11-28
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2023-11-25IIF 2205 - Director → ME
608
VALUABLE INVESTMENTS LTD - 2023-11-20
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-07 ~ 2023-11-17IIF 2401 - Director → ME
Person with significant control
2021-05-07 ~ 2023-11-17IIF 1044 - Ownership of voting rights - 75% or more → OE
IIF 1044 - Ownership of shares – 75% or more → OE
609
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-04 ~ 2025-02-11IIF 2831 - Director → ME
Person with significant control
2024-01-04 ~ 2025-02-11IIF 923 - Ownership of voting rights - 75% or more → OE
IIF 923 - Ownership of shares – 75% or more → OE
IIF 923 - Right to appoint or remove directors → OE
610
GENOFUSION LABS LTD - 2025-08-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-07-30IIF 2979 - Director → ME
Person with significant control
2024-01-25 ~ 2025-07-30IIF 1224 - Ownership of shares – 75% or more → OE
IIF 1224 - Right to appoint or remove directors → OE
IIF 1224 - Ownership of voting rights - 75% or more → OE
611
IT CUBUZ LTD - 2024-07-09
A-Z SUCCESS STRATEGIES LTD - 2024-06-21
Ground Floor, 48 White Horse Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-11IIF 2491 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-11IIF 940 - Ownership of voting rights - 75% or more → OE
IIF 940 - Ownership of shares – 75% or more → OE
612
STOCK MASTER LTD - 2023-07-24
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-06-18 ~ 2023-07-20IIF 2342 - Director → ME
Person with significant control
2021-06-18 ~ 2023-07-20IIF 1146 - Ownership of shares – 75% or more → OE
613
GB EXPAT GUIDES LIMITED - 2023-04-17
CONSTRUCTION WORKSHOP LTD - 2023-02-15
4385, 13897373 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-12-19IIF 1624 - Director → ME
Person with significant control
2022-02-07 ~ 2022-12-19IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
614
UNO PARTNERSHIP LIMITED - 2023-01-04
21 Treslothan Road, Troon, Camborne, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-06-30
Officer
2020-06-12 ~ 2022-03-07IIF 2415 - Director → ME
Person with significant control
2020-06-12 ~ 2022-03-07IIF 1607 - Ownership of shares – 75% or more → OE
615
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-31 ~ 2025-04-17IIF 2471 - Director → ME
Person with significant control
2021-05-31 ~ 2025-04-17IIF 1091 - Ownership of shares – 75% or more → OE
IIF 1091 - Ownership of voting rights - 75% or more → OE
616
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-11-22 ~ 2024-07-22IIF - Director → ME
617
THE NICHE BUSINESS LIMITED - 2023-01-10
4385, 12674485 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-06-16 ~ 2022-03-04IIF 2784 - Director → ME
Person with significant control
2020-06-16 ~ 2022-03-04IIF 1599 - Ownership of shares – 75% or more → OE
618
22 Balfour Road, Southall, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2310 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1043 - Ownership of voting rights - 75% or more → OE
IIF 1043 - Ownership of shares – 75% or more → OE
619
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-03-28IIF 2214 - Director → ME
Person with significant control
2024-02-26 ~ 2024-03-28IIF 550 - Ownership of shares – 75% or more → OE
IIF 550 - Ownership of voting rights - 75% or more → OE
IIF 550 - Right to appoint or remove directors → OE
620
TAX REGISTRATION LTD - 2025-01-02
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-12-29IIF 2367 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-29IIF 720 - Ownership of shares – 75% or more → OE
621
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-05-15IIF 1975 - Director → ME
Person with significant control
2024-02-28 ~ 2025-05-15IIF 472 - Ownership of shares – 75% or more → OE
IIF 472 - Ownership of voting rights - 75% or more → OE
IIF 472 - Right to appoint or remove directors → OE
622
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-02-17 ~ 2025-05-13IIF 2911 - Director → ME
Person with significant control
2021-02-17 ~ 2025-05-13IIF 1310 - Ownership of shares – 75% or more → OE
IIF 1310 - Ownership of voting rights - 75% or more → OE
623
COACHING CIRCLE LTD - 2024-02-17
Markham House, 20 Broad Street, Wokingham, Berkshire, EnglandActive Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-13IIF 1872 - Director → ME
624
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-05-15IIF 1708 - Director → ME
625
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2025-03-02IIF 2315 - Director → ME
Person with significant control
2020-07-13 ~ 2025-03-02IIF 1116 - Ownership of shares – 75% or more → OE
626
50 Barley Lane, Ilford, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 2156 - Director → ME
627
115 Bedford Road, Bootle, Merseyside, EnglandActive Corporate (2 parents)
Officer
2022-06-10 ~ 2023-07-10IIF 1935 - Director → ME
628
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2022-10-19 ~ 2024-04-12IIF 1956 - Director → ME
629
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-11-07 ~ 2024-01-14IIF 1936 - Director → ME
630
DESIGN INK LTD - 2024-03-08
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-03-07IIF 1636 - Director → ME
631
DYNAMIC DREAM DESTINATIONS LTD - 2024-05-30
25b Western Gardens, London, EnglandActive Corporate (1 parent)
Officer
2023-11-20 ~ 2024-05-22IIF 1789 - Director → ME
Person with significant control
2023-11-20 ~ 2024-05-22IIF 1549 - Ownership of shares – 75% or more → OE
IIF 1549 - Ownership of voting rights - 75% or more → OE
632
EARLYBIRD COFFEE LTD - 2024-04-22
Marsh Wall, Marsh Wall, London, EnglandDissolved Corporate (1 parent)
Officer
2022-08-02 ~ 2024-04-18IIF 2077 - Director → ME
Person with significant control
2022-08-02 ~ 2024-04-18IIF 484 - Ownership of voting rights - 75% or more → OE
IIF 484 - Ownership of shares – 75% or more → OE
633
4385, 15316159 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-04-09IIF 2294 - Director → ME
Person with significant control
2023-11-29 ~ 2024-04-09IIF 612 - Ownership of voting rights - 75% or more → OE
IIF 612 - Right to appoint or remove directors → OE
IIF 612 - Ownership of shares – 75% or more → OE
634
Flat 34 Hamilton Mansions, 12 Fielders Crescent, Barking, United KingdomActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-925 GBP2024-10-31
Officer
2022-10-18 ~ 2024-01-09IIF 1905 - Director → ME
635
2b Woodbine Terrace, Harrogate, EnglandActive Corporate (3 parents)
Officer
2023-09-28 ~ 2024-06-24IIF 2029 - Director → ME
636
4385, 14426350 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-02-19IIF 1887 - Director → ME
637
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-22 ~ 2024-07-19IIF 2164 - Director → ME
638
57 Stroud Green Road, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-09-04IIF 1981 - Director → ME
Person with significant control
2023-09-28 ~ 2024-09-04IIF 522 - Right to appoint or remove directors → OE
IIF 522 - Ownership of shares – 75% or more → OE
IIF 522 - Ownership of voting rights - 75% or more → OE
639
BYTELEARN SOLUTIONS LTD - 2024-07-16
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (2 parents)
Officer
2024-01-04 ~ 2024-07-05IIF 2902 - Director → ME
640
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-07-05 ~ 2024-07-30IIF 1617 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1502 - Ownership of voting rights - 75% or more → OE
IIF 1502 - Ownership of shares – 75% or more → OE
641
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-11-30
Officer
2020-11-10 ~ 2022-02-01IIF 2773 - Director → ME
Person with significant control
2020-11-10 ~ 2022-02-01IIF 1130 - Ownership of shares – 75% or more → OE
642
BIOGENIUS SYSTEMS LTD - 2024-12-05
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-11-16IIF 2727 - Director → ME
Person with significant control
2024-01-25 ~ 2024-11-16IIF 1198 - Right to appoint or remove directors → OE
IIF 1198 - Ownership of shares – 75% or more → OE
IIF 1198 - Ownership of voting rights - 75% or more → OE
643
BLUESKY BEACON HOMES LTD - 2024-09-09
41 Oldfields Road, Sutton, Surrey, EnglandActive Corporate (1 parent)
Officer
2024-02-29 ~ 2024-08-09IIF 2934 - Director → ME
Person with significant control
2024-02-29 ~ 2024-08-09IIF 1352 - Ownership of shares – 75% or more → OE
IIF 1352 - Ownership of voting rights - 75% or more → OE
IIF 1352 - Right to appoint or remove directors → OE
644
DATA TRADE LTD - 2023-11-28
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2021-10-05 ~ 2023-11-21IIF 1655 - Director → ME
Person with significant control
2021-10-05 ~ 2023-11-21IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
645
41 Oldfields Road, Sutton, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2024-05-09IIF 2255 - Director → ME
Person with significant control
2024-02-14 ~ 2024-04-09IIF 595 - Right to appoint or remove directors → OE
IIF 595 - Ownership of shares – 75% or more → OE
IIF 595 - Ownership of voting rights - 75% or more → OE
646
4385, 13007439 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-10 ~ 2021-12-07IIF 2726 - Director → ME
Person with significant control
2020-11-10 ~ 2021-12-07IIF 710 - Ownership of shares – 75% or more → OE
647
7 Bell Yard, LondonActive Corporate (1 parent)
Officer
2020-07-10 ~ 2021-11-04IIF 2883 - Director → ME
Person with significant control
2020-07-10 ~ 2021-11-04IIF 702 - Ownership of shares – 75% or more → OE
648
GO APP LTD - 2024-10-03
TRUSTED WORKFORCE SERVICES LTD - 2025-04-24
Unit Hd15 Barking Enterprise Centre, 50 Cambridge Road, Barking, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-10-30IIF 1828 - Director → ME
649
4385, 15178230 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2125 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 386 - Right to appoint or remove directors → OE
IIF 386 - Ownership of shares – 75% or more → OE
IIF 386 - Ownership of voting rights - 75% or more → OE
650
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-02-23 ~ 2023-08-08IIF 2627 - Director → ME
Person with significant control
2021-02-23 ~ 2023-08-08IIF 1109 - Ownership of voting rights - 75% or more → OE
IIF 1109 - Ownership of shares – 75% or more → OE
651
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-09 ~ 2024-09-11IIF 2378 - Director → ME
Person with significant control
2024-03-09 ~ 2024-09-11IIF 839 - Ownership of voting rights - 75% or more → OE
IIF 839 - Ownership of shares – 75% or more → OE
IIF 839 - Right to appoint or remove directors → OE
652
Flat 24 Skipwith Buildings, Bourne Estate, Portpool Lane, EnglandDissolved Corporate (1 parent)
Officer
2020-08-19 ~ 2022-10-10IIF 2680 - Director → ME
Person with significant control
2020-08-19 ~ 2022-10-10IIF 892 - Ownership of shares – 75% or more → OE
653
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-14 ~ 2022-06-07IIF 2095 - Director → ME
Person with significant control
2022-03-14 ~ 2022-06-07IIF 401 - Ownership of voting rights - 75% or more → OE
IIF 401 - Right to appoint or remove directors → OE
IIF 401 - Ownership of shares – 75% or more → OE
654
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-07-07IIF 2788 - Director → ME
655
ELITELEASE HOLDINGS LTD - 2024-09-09
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-27 ~ 2024-08-24IIF 2529 - Director → ME
Person with significant control
2024-02-27 ~ 2024-08-24IIF 1061 - Right to appoint or remove directors → OE
IIF 1061 - Ownership of voting rights - 75% or more → OE
IIF 1061 - Ownership of shares – 75% or more → OE
656
4385, 13897279 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-02-07 ~ 2022-07-18IIF 1817 - Director → ME
Person with significant control
2022-02-07 ~ 2022-07-18IIF 266 - Ownership of voting rights - 75% or more → OE
IIF 266 - Ownership of shares – 75% or more → OE
657
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-10-28IIF 2652 - Director → ME
Person with significant control
2020-11-02 ~ 2023-10-28IIF 653 - Ownership of shares – 75% or more → OE
658
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-01-09 ~ 2023-08-18IIF 1862 - Director → ME
659
4385, 13878852 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-01-28 ~ 2023-06-13IIF 1990 - Director → ME
Person with significant control
2022-01-28 ~ 2023-06-13IIF 1595 - Ownership of voting rights - 75% or more → OE
IIF 1595 - Ownership of shares – 75% or more → OE
660
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2022-01-12IIF 2407 - Director → ME
Person with significant control
2020-11-03 ~ 2022-01-12IIF 754 - Ownership of shares – 75% or more → OE
661
85 First Floor Great Portland Street, LondonActive Corporate (1 parent)
Officer
2020-09-28 ~ 2021-11-24IIF 2762 - Director → ME
Person with significant control
2020-09-28 ~ 2021-11-24IIF 703 - Ownership of shares – 75% or more → OE
662
4385, 12734908 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2023-12-17IIF 2835 - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-17IIF 768 - Ownership of shares – 75% or more → OE
663
5 Brayford Square, Stepney Green, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2023-12-18IIF 2614 - Director → ME
Person with significant control
2021-08-19 ~ 2023-12-18IIF 1189 - Ownership of voting rights - 75% or more → OE
IIF 1189 - Ownership of shares – 75% or more → OE
664
50 Princes Street, Ipswich, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2023-04-28IIF 1736 - Director → ME
Person with significant control
2021-08-26 ~ 2023-04-28IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
665
4385, 12737685 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2020-07-13 ~ 2023-05-19IIF 2351 - Director → ME
Person with significant control
2020-07-13 ~ 2023-05-19IIF 961 - Ownership of shares – 75% or more → OE
666
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2020-09-28 ~ 2024-09-16IIF 2319 - Director → ME
Person with significant control
2020-09-28 ~ 2024-09-16IIF 1099 - Ownership of shares – 75% or more → OE
667
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-07-19 ~ 2024-07-04IIF 2676 - Director → ME
668
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2023-11-05IIF 2548 - Director → ME
Person with significant control
2020-07-19 ~ 2023-11-05IIF 868 - Ownership of shares – 75% or more → OE
669
4385, 12971350 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-23 ~ 2022-10-10IIF 2468 - Director → ME
Person with significant control
2020-10-23 ~ 2022-10-10IIF 632 - Ownership of shares – 75% or more → OE
670
Bm Centre, 11 St. Martins Close, Winchester, Hampshire, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
896 GBP2024-07-31
Officer
2021-07-29 ~ 2022-10-14IIF 2341 - Director → ME
Person with significant control
2021-07-29 ~ 2022-10-14IIF 1089 - Ownership of voting rights - 75% or more → OE
IIF 1089 - Ownership of shares – 75% or more → OE
671
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-29 ~ 2024-12-05IIF 2579 - Director → ME
Person with significant control
2021-07-29 ~ 2024-12-05IIF 746 - Ownership of voting rights - 75% or more → OE
IIF 746 - Ownership of shares – 75% or more → OE
672
Town Hall, Civic Way, Tunbridge Wells, EnglandActive Corporate (1 parent)
Officer
2021-08-26 ~ 2024-07-31IIF 2299 - Director → ME
Person with significant control
2021-08-26 ~ 2024-07-31IIF 689 - Ownership of shares – 75% or more → OE
IIF 689 - Ownership of voting rights - 75% or more → OE
673
1 Marsh Close, Petersfield, EnglandActive Corporate (2 parents)
Officer
2022-02-09 ~ 2024-05-18IIF 1949 - Director → ME
Person with significant control
2022-02-09 ~ 2024-05-18IIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
674
Arrans Office 3 Swan Park Business Centre, Kettlebrook Road, TamworthLiquidation Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-30IIF 2537 - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-30IIF 626 - Ownership of shares – 75% or more → OE
675
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
36,781 GBP2024-03-31
Officer
2020-11-15 ~ 2021-11-26IIF - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-26IIF 1541 - Ownership of shares – 75% or more → OE
676
INFINITE TRADE SECURITY LTD - 2024-01-17
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-09-09 ~ 2023-12-09IIF 2578 - Director → ME
Person with significant control
2020-09-09 ~ 2023-12-09IIF 1085 - Ownership of shares – 75% or more → OE
677
INFINITE BUSINESS REVOLUTION LTD - 2024-07-09
4385, 12865785 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-09-08 ~ 2024-04-11IIF 2580 - Director → ME
Person with significant control
2020-09-08 ~ 2024-04-11IIF 814 - Ownership of shares – 75% or more → OE
678
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2024-06-10IIF 2428 - Director → ME
Person with significant control
2021-08-19 ~ 2024-06-10IIF 1031 - Ownership of shares – 75% or more → OE
IIF 1031 - Ownership of voting rights - 75% or more → OE
679
MEDIA STOP LTD - 2024-10-14
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-08-02IIF 2411 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-02IIF 911 - Ownership of shares – 75% or more → OE
680
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2024-03-11IIF 1699 - Director → ME
Person with significant control
2021-10-05 ~ 2024-03-11IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
681
4385, 13587457 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2023-12-19IIF 2896 - Director → ME
Person with significant control
2021-08-26 ~ 2023-12-19IIF 1207 - Ownership of voting rights - 75% or more → OE
IIF 1207 - Ownership of shares – 75% or more → OE
682
61 Bridge Street, Herefordshire, Kington, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
29,192 GBP2024-08-31
Officer
2020-08-16 ~ 2023-05-10IIF 2356 - Director → ME
Person with significant control
2020-08-16 ~ 2023-05-10IIF 852 - Ownership of shares – 75% or more → OE
683
1st Floor 415 High Street, Suite 1040, London, Stratford, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-05-03IIF 2301 - Director → ME
Person with significant control
2020-07-19 ~ 2024-03-19IIF 785 - Ownership of shares – 75% or more → OE
684
Ground Floor, 48 White Horse Road, London, United KingdomActive Corporate (2 parents)
Officer
2022-11-09 ~ 2024-04-12IIF 1863 - Director → ME
685
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2024-08-26IIF 2505 - Director → ME
Person with significant control
2020-11-15 ~ 2024-08-26IIF 750 - Ownership of shares – 75% or more → OE
686
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-08-02IIF 2313 - Director → ME
Person with significant control
2020-07-13 ~ 2024-08-02IIF 1014 - Ownership of shares – 75% or more → OE
687
4385, 12993148 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-03 ~ 2021-12-07IIF 2888 - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-07IIF 1073 - Ownership of shares – 75% or more → OE
688
167-169 Great Portland Street, Fifth Floor, LondonActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
48,062 GBP2024-11-30
Officer
2020-11-03 ~ 2021-12-10IIF 2532 - Director → ME
Person with significant control
2020-11-03 ~ 2021-12-10IIF 714 - Ownership of shares – 75% or more → OE
689
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-09-30
Officer
2020-09-07 ~ 2021-12-13IIF 2302 - Director → ME
Person with significant control
2020-09-07 ~ 2021-12-13IIF 645 - Ownership of shares – 75% or more → OE
690
167-169 Great Portland Street, LondonActive Corporate (1 parent)
Officer
2020-08-04 ~ 2024-01-11IIF 2533 - Director → ME
Person with significant control
2020-08-04 ~ 2024-01-11IIF 802 - Ownership of shares – 75% or more → OE
691
GRIT OUT LTD - 2024-02-12
72 Great Suffolk Street, London, EnglandActive Corporate (3 parents)
Officer
2022-10-28 ~ 2024-02-02IIF 1888 - Director → ME
692
52 High Street, Pinner, Middlesex, EnglandActive Corporate (2 parents)
Officer
2022-01-28 ~ 2023-09-15IIF 1989 - Director → ME
Person with significant control
2022-01-28 ~ 2023-09-15IIF 1593 - Ownership of voting rights - 75% or more → OE
IIF 1593 - Ownership of shares – 75% or more → OE
693
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
85,557 GBP2024-02-28
Officer
2022-02-04 ~ 2022-04-05IIF 1870 - Director → ME
Person with significant control
2022-02-04 ~ 2022-04-05IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Ownership of shares – 75% or more → OE
694
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-02-02 ~ 2022-08-24IIF 2151 - Director → ME
Person with significant control
2022-02-02 ~ 2022-08-24IIF 311 - Ownership of voting rights - 75% or more → OE
IIF 311 - Ownership of shares – 75% or more → OE
695
Level 17, Dashwood House, 69 Old Broad Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
5,135,000 GBP2023-08-23
Officer
2021-09-21 ~ 2023-08-08IIF 1737 - Director → ME
Person with significant control
2021-09-21 ~ 2023-08-08IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
696
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2021-09-21 ~ 2023-02-12IIF 1701 - Director → ME
Person with significant control
2021-09-21 ~ 2023-02-12IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
697
24238, Sc709816 - Companies House Default Address, EdinburghDissolved Corporate (1 parent)
Officer
2021-09-17 ~ 2023-04-14IIF 1645 - Director → ME
Person with significant control
2021-09-17 ~ 2023-04-14IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
698
MARKETING SPECIALISTS LONDON LTD - 2025-01-17
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2020-10-13 ~ 2024-09-06IIF 2305 - Director → ME
Person with significant control
2020-10-13 ~ 2024-09-06IIF 849 - Ownership of shares – 75% or more → OE
699
TARGETED TRAFFIC LTD - 2024-06-27
2 Cleveland Terrace, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-23IIF 2035 - Director → ME
700
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-03-15 ~ 2025-01-16IIF 2554 - Director → ME
Person with significant control
2021-03-15 ~ 2025-01-16IIF 747 - Ownership of shares – 75% or more → OE
IIF 747 - Ownership of voting rights - 75% or more → OE
701
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-11 ~ 2024-12-13IIF 2542 - Director → ME
Person with significant control
2021-05-11 ~ 2024-12-13IIF 761 - Ownership of shares – 75% or more → OE
IIF 761 - Ownership of voting rights - 75% or more → OE
702
4385, 15178416 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2018 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 315 - Ownership of voting rights - 75% or more → OE
IIF 315 - Ownership of shares – 75% or more → OE
IIF 315 - Right to appoint or remove directors → OE
703
16 Shaw Close, Bicester, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 1971 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 537 - Ownership of shares – 75% or more → OE
IIF 537 - Ownership of voting rights - 75% or more → OE
IIF 537 - Right to appoint or remove directors → OE
704
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-18 ~ 2025-04-01IIF 2634 - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-01IIF 966 - Ownership of shares – 75% or more → OE
IIF 966 - Right to appoint or remove directors → OE
IIF 966 - Ownership of voting rights - 75% or more → OE
705
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-15IIF 2157 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-15IIF 370 - Right to appoint or remove directors → OE
IIF 370 - Ownership of shares – 75% or more → OE
IIF 370 - Ownership of voting rights - 75% or more → OE
706
4385, 14676453 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2023-07-03IIF 2135 - Director → ME
707
YORK WESTERN CONSTRUCTION LTD - 2024-11-20
WESTERN PRODUCTIONS LTD - 2024-07-12
11 St. Annes Avenue, Huddersfield, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-07-06IIF 2472 - Director → ME
Person with significant control
2020-08-16 ~ 2024-07-06IIF 1132 - Ownership of shares – 75% or more → OE
708
SERENITY SCAPE REALTY LTD - 2025-07-17
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-03-01 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-03-01 ~ 2025-07-15IIF 1244 - Ownership of voting rights - 75% or more → OE
IIF 1244 - Ownership of shares – 75% or more → OE
IIF 1244 - Right to appoint or remove directors → OE
709
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2025-07-09IIF 2693 - Director → ME
Person with significant control
2021-01-27 ~ 2025-07-09IIF 903 - Ownership of shares – 75% or more → OE
IIF 903 - Ownership of voting rights - 75% or more → OE
710
VANGUARD VENTURES FINANCE LTD - 2024-06-02
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-11-07 ~ 2024-05-24IIF 2210 - Director → ME
Person with significant control
2023-11-07 ~ 2024-05-24IIF 316 - Ownership of shares – 75% or more → OE
IIF 316 - Ownership of voting rights - 75% or more → OE
IIF 316 - Right to appoint or remove directors → OE
711
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-28 ~ 2024-11-28IIF 2717 - Director → ME
Person with significant control
2021-05-28 ~ 2024-11-28IIF 915 - Ownership of voting rights - 75% or more → OE
IIF 915 - Ownership of shares – 75% or more → OE
712
4385, 13501318 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-07-08 ~ 2024-03-21IIF 2791 - Director → ME
Person with significant control
2021-07-08 ~ 2024-03-21IIF 877 - Ownership of voting rights - 75% or more → OE
IIF 877 - Ownership of shares – 75% or more → OE
713
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-09 ~ 2022-01-20IIF 2790 - Director → ME
Person with significant control
2021-07-09 ~ 2022-01-20IIF 738 - Ownership of voting rights - 75% or more → OE
IIF 738 - Ownership of shares – 75% or more → OE
714
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-02-22 ~ 2025-06-18IIF 2049 - Director → ME
Person with significant control
2023-02-22 ~ 2025-06-18IIF 428 - Ownership of voting rights - 75% or more → OE
IIF 428 - Ownership of shares – 75% or more → OE
715
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-05-28 ~ 2024-06-25IIF 2530 - Director → ME
716
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-08-19 ~ 2024-09-18IIF 2597 - Director → ME
Person with significant control
2021-08-19 ~ 2024-09-18IIF 996 - Ownership of shares – 75% or more → OE
IIF 996 - Ownership of voting rights - 75% or more → OE
717
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-07-08 ~ 2024-11-21IIF 2551 - Director → ME
Person with significant control
2021-07-08 ~ 2024-11-21IIF 1606 - Ownership of voting rights - 75% or more → OE
IIF 1606 - Ownership of shares – 75% or more → OE
718
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-07IIF 2114 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-07IIF 488 - Right to appoint or remove directors → OE
IIF 488 - Ownership of shares – 75% or more → OE
IIF 488 - Ownership of voting rights - 75% or more → OE
719
4385, 14453364 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-31 ~ 2023-06-29IIF 1857 - Director → ME
720
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-08-21 ~ 2023-12-17IIF 2333 - Director → ME
Person with significant control
2020-08-21 ~ 2023-12-17IIF 753 - Ownership of shares – 75% or more → OE
721
12 Coopers Close, Staines-upon-thames, Surrey, EnglandActive Corporate (1 parent)
Officer
2020-08-19 ~ 2024-07-06IIF 2836 - Director → ME
Person with significant control
2020-08-19 ~ 2024-07-06IIF 648 - Ownership of shares – 75% or more → OE
722
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (1 parent)
Officer
2022-02-11 ~ 2023-09-12IIF 1720 - Director → ME
Person with significant control
2022-02-11 ~ 2023-09-12IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
723
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-10-24 ~ 2024-01-30IIF 1832 - Director → ME
724
The Winning Box 27-37 Station Road, Office 30, Hayes, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-09-02IIF 2274 - Director → ME
Person with significant control
2024-01-31 ~ 2024-09-02IIF 605 - Right to appoint or remove directors → OE
IIF 605 - Ownership of shares – 75% or more → OE
IIF 605 - Ownership of voting rights - 75% or more → OE
725
MY APPS LTD - 2024-04-20
Unit 10, Jubilee House, 3 The Drive, Great Warley, Brentwood, EnglandActive Corporate (4 parents)
Officer
2022-10-19 ~ 2024-04-14IIF 1953 - Director → ME
726
ENERGY EFFICIENT LIMITED - 2022-01-13
28 Station Road, Winterbourne Down, Bristol, EnglandActive Corporate (1 parent)
Officer
2021-05-14 ~ 2022-01-10IIF 2476 - Director → ME
Person with significant control
2021-05-14 ~ 2022-01-10IIF 740 - Ownership of voting rights - 75% or more → OE
IIF 740 - Ownership of shares – 75% or more → OE
727
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-05-16 ~ 2021-06-02IIF 2563 - Director → ME
Person with significant control
2021-05-16 ~ 2021-06-02IIF 663 - Ownership of voting rights - 75% or more → OE
IIF 663 - Ownership of shares – 75% or more → OE
728
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2022-03-23IIF 2723 - Director → ME
Person with significant control
2020-09-07 ~ 2022-03-23IIF 1180 - Ownership of shares – 75% or more → OE
729
63-66 Hatton Garden Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2020-11-15 ~ 2021-11-04IIF 2844 - Director → ME
Person with significant control
2020-11-15 ~ 2021-11-04IIF 995 - Ownership of shares – 75% or more → OE
730
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2023-11-10IIF 2601 - Director → ME
Person with significant control
2021-01-27 ~ 2023-11-10IIF 942 - Ownership of shares – 75% or more → OE
IIF 942 - Ownership of voting rights - 75% or more → OE
731
4385, 12996220 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-04 ~ 2021-12-10IIF 2692 - Director → ME
Person with significant control
2020-11-04 ~ 2021-12-10IIF 640 - Ownership of shares – 75% or more → OE
732
NATIONAL SUPPORT LTD - 2023-04-04
Suite 4, Station Street Business Centre Station Street, Rainhill, Prescot, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-29,086 GBP2024-03-31
Officer
2020-11-15 ~ 2023-03-02IIF - Director → ME
Person with significant control
2020-11-15 ~ 2023-03-02IIF 1542 - Ownership of shares – 75% or more → OE
733
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-20 ~ 2022-07-17IIF 2535 - Director → ME
Person with significant control
2020-07-20 ~ 2022-07-17IIF 751 - Ownership of shares – 75% or more → OE
734
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-20 ~ 2024-04-19IIF 2383 - Director → ME
Person with significant control
2020-07-20 ~ 2024-04-19IIF 821 - Ownership of shares – 75% or more → OE
735
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (4 parents)
Officer
2022-05-24 ~ 2023-03-20IIF 1900 - Director → ME
736
TACTICAL TECH LTD - 2022-02-07
4385, 13394101 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-13 ~ 2022-02-02IIF 2687 - Director → ME
Person with significant control
2021-05-13 ~ 2022-02-02IIF 1095 - Ownership of voting rights - 75% or more → OE
IIF 1095 - Ownership of shares – 75% or more → OE
737
33 Cattells Grove, Birmingham, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2984 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1396 - Right to appoint or remove directors → OE
IIF 1396 - Ownership of voting rights - 75% or more → OE
IIF 1396 - Ownership of shares – 75% or more → OE
738
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-08-17IIF 1743 - Director → ME
Person with significant control
2024-03-17 ~ 2024-08-17IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
739
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-03-07IIF 2922 - Director → ME
Person with significant control
2024-03-17 ~ 2025-03-07IIF 1255 - Ownership of voting rights - 75% or more → OE
IIF 1255 - Right to appoint or remove directors → OE
IIF 1255 - Ownership of shares – 75% or more → OE
740
57 Northumberland Road, Kettering, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-10IIF 2234 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-10IIF 527 - Right to appoint or remove directors → OE
IIF 527 - Ownership of shares – 75% or more → OE
IIF 527 - Ownership of voting rights - 75% or more → OE
741
Greatorex Business Centre, 8-10 Greatorex Street, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-14IIF 2050 - Director → ME
742
EVERGREEN ELEGANCE HOMES LTD - 2025-07-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-03 ~ 2025-07-19IIF 2211 - Director → ME
Person with significant control
2024-03-03 ~ 2025-07-19IIF 398 - Ownership of shares – 75% or more → OE
IIF 398 - Right to appoint or remove directors → OE
IIF 398 - Ownership of voting rights - 75% or more → OE
743
BUSINESS EXPOSURE LTD - 2023-01-18
Unit 2 Parker Street, Ashton-on-ribble, Preston, EnglandActive Corporate (1 parent)
Officer
2021-07-27 ~ 2022-12-19IIF 2630 - Director → ME
Person with significant control
2021-07-27 ~ 2022-12-09IIF 685 - Ownership of voting rights - 75% or more → OE
IIF 685 - Ownership of shares – 75% or more → OE
744
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-03-28IIF - Director → ME
Person with significant control
2024-02-02 ~ 2025-03-28IIF 1374 - Ownership of shares – 75% or more → OE
IIF 1374 - Right to appoint or remove directors → OE
IIF 1374 - Ownership of voting rights - 75% or more → OE
745
THE RESOURCE ESTABLISHMENT LTD - 2024-03-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
148 GBP2024-09-30
Officer
2020-09-08 ~ 2024-02-28IIF 2631 - Director → ME
Person with significant control
2020-09-08 ~ 2024-02-28IIF 1023 - Ownership of shares – 75% or more → OE
746
315 Halliwell Road, Bolton, EnglandDissolved Corporate (1 parent)
Officer
2020-11-20 ~ 2022-05-10IIF 2347 - Director → ME
Person with significant control
2020-11-20 ~ 2022-05-10IIF 829 - Ownership of shares – 75% or more → OE
747
6 West Royd Park, Mirfield, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 1349 - Right to appoint or remove directors → OE
IIF 1349 - Ownership of shares – 75% or more → OE
IIF 1349 - Ownership of voting rights - 75% or more → OE
748
4385, 15325902 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2108 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 429 - Ownership of voting rights - 75% or more → OE
IIF 429 - Right to appoint or remove directors → OE
IIF 429 - Ownership of shares – 75% or more → OE
749
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2025-06-03IIF 2933 - Director → ME
Person with significant control
2024-01-25 ~ 2025-06-03IIF 1210 - Ownership of shares – 75% or more → OE
IIF 1210 - Right to appoint or remove directors → OE
IIF 1210 - Ownership of voting rights - 75% or more → OE
750
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-06-13 ~ 2024-11-10IIF 1802 - Director → ME
Person with significant control
2024-06-13 ~ 2024-11-10IIF 1575 - Ownership of shares – 75% or more → OE
IIF 1575 - Ownership of voting rights - 75% or more → OE
751
GREENGROVE CAPITAL HOMES LTD - 2025-08-01
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-02 ~ 2025-07-30IIF 2832 - Director → ME
Person with significant control
2024-03-02 ~ 2025-07-30IIF 973 - Ownership of shares – 75% or more → OE
IIF 973 - Right to appoint or remove directors → OE
IIF 973 - Ownership of voting rights - 75% or more → OE
752
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
1,297 GBP2024-04-30
Officer
2021-04-07 ~ 2023-04-24IIF 2771 - Director → ME
Person with significant control
2021-04-07 ~ 2023-04-24IIF 749 - Ownership of voting rights - 75% or more → OE
IIF 749 - Ownership of shares – 75% or more → OE
753
22 Swannells Walk, Chorleywood, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2021-04-29 ~ 2023-09-29IIF 2722 - Director → ME
Person with significant control
2021-04-29 ~ 2023-09-29IIF 809 - Ownership of voting rights - 75% or more → OE
IIF 809 - Ownership of shares – 75% or more → OE
754
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-04-23 ~ 2024-12-19IIF 2628 - Director → ME
Person with significant control
2021-04-23 ~ 2024-12-19IIF 1194 - Ownership of shares – 75% or more → OE
IIF 1194 - Ownership of voting rights - 75% or more → OE
755
BLUEKEY RENTALS LTD - 2024-07-19
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-02-26 ~ 2024-06-17IIF - Director → ME
756
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-08-16 ~ 2024-06-14IIF 2442 - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-14IIF 864 - Ownership of shares – 75% or more → OE
757
40 Colchester Street, Coventry, EnglandActive Corporate (2 parents)
Officer
2022-06-01 ~ 2023-05-05IIF 1825 - Director → ME
758
4385, 15327107 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-10IIF - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-10IIF 1300 - Ownership of voting rights - 75% or more → OE
IIF 1300 - Ownership of shares – 75% or more → OE
IIF 1300 - Right to appoint or remove directors → OE
759
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-21 ~ 2024-07-22IIF 2443 - Director → ME
760
SOLARFLARE INNOVATIONS LTD - 2025-05-28
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-05-22IIF 1740 - Director → ME
Person with significant control
2024-01-15 ~ 2025-05-22IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
761
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2024-10-01IIF 2959 - Director → ME
Person with significant control
2023-11-24 ~ 2024-10-01IIF 1218 - Ownership of shares – 75% or more → OE
IIF 1218 - Right to appoint or remove directors → OE
IIF 1218 - Ownership of voting rights - 75% or more → OE
762
17 Lower Road, Redhill, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2292 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 616 - Right to appoint or remove directors → OE
IIF 616 - Ownership of voting rights - 75% or more → OE
IIF 616 - Ownership of shares – 75% or more → OE
763
4385, 15564803 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2024-03-15 ~ 2024-07-02IIF 2364 - Director → ME
764
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2025-01-16IIF 1983 - Director → ME
Person with significant control
2023-11-07 ~ 2025-01-16IIF 481 - Right to appoint or remove directors → OE
IIF 481 - Ownership of voting rights - 75% or more → OE
IIF 481 - Ownership of shares – 75% or more → OE
765
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2025-04-24IIF 2071 - Director → ME
Person with significant control
2023-11-07 ~ 2025-04-24IIF 520 - Ownership of shares – 75% or more → OE
IIF 520 - Ownership of voting rights - 75% or more → OE
IIF 520 - Right to appoint or remove directors → OE
766
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-29IIF 2208 - Director → ME
767
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2918 - Director → ME
768
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (3 parents)
Officer
2024-02-27 ~ 2025-07-08IIF 1759 - Director → ME
Person with significant control
2024-02-27 ~ 2025-07-08IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – 75% or more → OE
769
Suite 9, Hamlyn House, Beadles Lane, Oxted, EnglandActive Corporate (1 parent)
Officer
2020-11-03 ~ 2023-05-02IIF 2716 - Director → ME
Person with significant control
2020-11-03 ~ 2023-05-02IIF 767 - Ownership of shares – 75% or more → OE
770
4385, 13035462 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-11-20 ~ 2021-12-07IIF 2518 - Director → ME
Person with significant control
2020-11-20 ~ 2021-12-07IIF 718 - Ownership of shares – 75% or more → OE
771
4385, 12735054 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-10-10IIF 2694 - Director → ME
Person with significant control
2020-07-10 ~ 2022-10-10IIF 863 - Ownership of shares – 75% or more → OE
772
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-06-24IIF - Director → ME
773
OMS GROUP(UK) LIMITED - 2023-06-24
RELIABLE LTD - 2022-03-31
20-22 Wenlock Road, London, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
271,450 GBP2024-09-30
Officer
2020-09-21 ~ 2021-11-30IIF 2254 - Director → ME
Person with significant control
2020-09-21 ~ 2021-11-30IIF 577 - Ownership of shares – 75% or more → OE
774
CYBERGUARD INNOVATIONS LTD - 2025-05-20
SUREFIX SERVICES LTD. - 2025-05-27
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-05-09IIF 2059 - Director → ME
Person with significant control
2024-03-23 ~ 2025-05-09IIF 345 - Right to appoint or remove directors → OE
IIF 345 - Ownership of voting rights - 75% or more → OE
IIF 345 - Ownership of shares – 75% or more → OE
775
CLIMATECARE INNOVATIONS LTD - 2024-10-22
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-02 ~ 2024-10-08IIF 2577 - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-08IIF 1074 - Ownership of shares – 75% or more → OE
IIF 1074 - Right to appoint or remove directors → OE
IIF 1074 - Ownership of voting rights - 75% or more → OE
776
7 Bell Yard, London, EnglandActive Corporate (1 parent, 2 offsprings)
Officer
2021-01-20 ~ 2021-10-28IIF 2728 - Director → ME
Person with significant control
2021-01-20 ~ 2021-10-28IIF 733 - Ownership of voting rights - 75% or more → OE
IIF 733 - Ownership of shares – 75% or more → OE
777
4385, 12734560 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-10 ~ 2022-01-25IIF 2671 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-25IIF 1200 - Ownership of shares – 75% or more → OE
778
Lytchett House 13 Freeland Park, Wareham Road, Poole, EnglandDissolved Corporate (2 parents)
Equity (Company account)
4,386,660 GBP2022-01-31
Officer
2021-01-28 ~ 2022-04-28IIF 2840 - Director → ME
Person with significant control
2021-01-28 ~ 2022-04-28IIF 1131 - Ownership of voting rights - 75% or more → OE
IIF 1131 - Ownership of shares – 75% or more → OE
779
ELITEESSENCE PROPERTIES LTD - 2025-07-23
7 Bell Yard, London, EnglandActive Corporate (3 parents)
Officer
2024-03-06 ~ 2025-07-19IIF 2657 - Director → ME
Person with significant control
2024-03-06 ~ 2025-07-19IIF 1163 - Right to appoint or remove directors → OE
IIF 1163 - Ownership of voting rights - 75% or more → OE
IIF 1163 - Ownership of shares – 75% or more → OE
780
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2021-01-27 ~ 2023-02-21IIF 2645 - Director → ME
Person with significant control
2021-01-27 ~ 2023-02-21IIF 623 - Ownership of shares – 75% or more → OE
IIF 623 - Ownership of voting rights - 75% or more → OE
781
A-Z APEX SOLUTIONS LTD - 2025-01-10
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 1318 - Right to appoint or remove directors → OE
IIF 1318 - Ownership of voting rights - 75% or more → OE
IIF 1318 - Ownership of shares – 75% or more → OE
782
A-Z QUANTUM LABS LTD - 2025-01-10
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-05 ~ 2024-12-21IIF 2667 - Director → ME
Person with significant control
2024-01-05 ~ 2024-12-21IIF 764 - Right to appoint or remove directors → OE
IIF 764 - Ownership of voting rights - 75% or more → OE
IIF 764 - Ownership of shares – 75% or more → OE
783
CLEANCURRENT ENERGY LTD - 2025-07-11
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2025-07-10IIF 2942 - Director → ME
Person with significant control
2024-01-15 ~ 2025-07-10IIF 1314 - Ownership of voting rights - 75% or more → OE
IIF 1314 - Right to appoint or remove directors → OE
IIF 1314 - Ownership of shares – 75% or more → OE
784
29 Trowtree Avenue, Manchester, EnglandActive Corporate (3 parents)
Officer
2023-09-30 ~ 2024-07-02IIF 2087 - Director → ME
785
21 Jeffereys Crescent, Liverpool, EnglandActive Corporate (2 parents)
Officer
2023-09-30 ~ 2024-07-22IIF 2177 - Director → ME
786
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-06-03IIF 2227 - Director → ME
Person with significant control
2023-09-28 ~ 2024-06-03IIF 379 - Right to appoint or remove directors → OE
IIF 379 - Ownership of voting rights - 75% or more → OE
IIF 379 - Ownership of shares – 75% or more → OE
787
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-03-26IIF 2148 - Director → ME
Person with significant control
2023-09-28 ~ 2024-03-26IIF 515 - Ownership of shares – 75% or more → OE
IIF 515 - Ownership of voting rights - 75% or more → OE
IIF 515 - Right to appoint or remove directors → OE
788
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2024-05-28IIF 2282 - Director → ME
Person with significant control
2024-01-24 ~ 2024-05-28IIF 593 - Ownership of voting rights - 75% or more → OE
IIF 593 - Right to appoint or remove directors → OE
IIF 593 - Ownership of shares – 75% or more → OE
789
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-05-15IIF 2229 - Director → ME
Person with significant control
2023-09-28 ~ 2024-05-15IIF 486 - Ownership of voting rights - 75% or more → OE
IIF 486 - Ownership of shares – 75% or more → OE
IIF 486 - Right to appoint or remove directors → OE
790
NEURALSPRINT SOLUTIONS LTD - 2025-04-25
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-04-04IIF 2768 - Director → ME
Person with significant control
2024-03-17 ~ 2025-04-04IIF 681 - Ownership of shares – 75% or more → OE
IIF 681 - Ownership of voting rights - 75% or more → OE
IIF 681 - Right to appoint or remove directors → OE
791
4385, 14885878 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2432 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 979 - Ownership of voting rights - 75% or more → OE
IIF 979 - Ownership of shares – 75% or more → OE
792
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-05-17IIF 1767 - Director → ME
Person with significant control
2023-11-29 ~ 2024-05-17IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
793
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2606 - Director → ME
794
CHELSEA ACADEMY LTD - 2023-04-27
4385, 12860010 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-04-20IIF 2893 - Director → ME
Person with significant control
2020-09-07 ~ 2023-04-20IIF 825 - Ownership of shares – 75% or more → OE
795
THE AGRICULTURE CORPORATION LONDON LIMITED - 2024-12-11
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-10-10IIF 2698 - Director → ME
Person with significant control
2020-11-02 ~ 2024-10-10IIF 624 - Ownership of shares – 75% or more → OE
796
4385, 15242909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-10IIF 2184 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-10IIF 305 - Ownership of shares – 75% or more → OE
IIF 305 - Ownership of voting rights - 75% or more → OE
IIF 305 - Right to appoint or remove directors → OE
797
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
12,074 GBP2024-02-28
Officer
2023-02-22 ~ 2023-05-26IIF 2094 - Director → ME
798
SHOPSPHERE CONNECT LTD - 2025-04-14
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-13 ~ 2025-01-31IIF 2807 - Director → ME
Person with significant control
2024-02-13 ~ 2025-01-31IIF 1514 - Right to appoint or remove directors → OE
IIF 1514 - Ownership of shares – 75% or more → OE
IIF 1514 - Ownership of voting rights - 75% or more → OE
799
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-29 ~ 2024-07-24IIF - Director → ME
Person with significant control
2023-11-29 ~ 2024-07-24IIF 1356 - Right to appoint or remove directors → OE
IIF 1356 - Ownership of voting rights - 75% or more → OE
IIF 1356 - Ownership of shares – 75% or more → OE
800
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-09-25IIF 2404 - Director → ME
Person with significant control
2020-07-19 ~ 2024-09-25IIF 771 - Ownership of shares – 75% or more → OE
801
7b Crofts Avenue, Pickering, EnglandActive Corporate (1 parent)
Officer
2023-10-28 ~ 2024-07-22IIF 2150 - Director → ME
Person with significant control
2023-10-28 ~ 2024-07-22IIF 361 - Right to appoint or remove directors → OE
IIF 361 - Ownership of shares – 75% or more → OE
IIF 361 - Ownership of voting rights - 75% or more → OE
802
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-11IIF 2128 - Director → ME
803
4385, 13305256 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-03-31 ~ 2023-10-04IIF 2501 - Director → ME
Person with significant control
2021-03-31 ~ 2023-10-04IIF 792 - Ownership of voting rights - 75% or more → OE
IIF 792 - Ownership of shares – 75% or more → OE
804
BALANCED BOOKS ACCOUNTING LTD - 2024-12-17
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-11-27IIF 2243 - Director → ME
Person with significant control
2023-11-07 ~ 2024-11-27IIF 473 - Right to appoint or remove directors → OE
IIF 473 - Ownership of voting rights - 75% or more → OE
IIF 473 - Ownership of shares – 75% or more → OE
805
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-09-16IIF - Director → ME
Person with significant control
2024-02-28 ~ 2024-09-16IIF 1400 - Ownership of voting rights - 75% or more → OE
IIF 1400 - Ownership of shares – 75% or more → OE
IIF 1400 - Right to appoint or remove directors → OE
806
Mavani Shah & Co., 2nd Floor Amba House, 15 College Road, Harrow, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2024-03-07IIF 2203 - Director → ME
Person with significant control
2024-01-23 ~ 2024-03-07IIF 560 - Ownership of shares – 75% or more → OE
IIF 560 - Right to appoint or remove directors → OE
IIF 560 - Ownership of voting rights - 75% or more → OE
807
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
7,308 GBP2024-12-31
Officer
2023-12-11 ~ 2024-10-07IIF 2985 - Director → ME
Person with significant control
2023-12-11 ~ 2024-10-07IIF 1227 - Ownership of voting rights - 75% or more → OE
IIF 1227 - Ownership of shares – 75% or more → OE
IIF 1227 - Right to appoint or remove directors → OE
808
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-26 ~ 2025-06-17IIF 2003 - Director → ME
Person with significant control
2024-01-26 ~ 2025-06-17IIF 392 - Ownership of shares – 75% or more → OE
IIF 392 - Right to appoint or remove directors → OE
IIF 392 - Ownership of voting rights - 75% or more → OE
809
COGNICRAFT VENTURES LTD - 2025-04-28
SMART X ECOSYSTEM LTD - 2025-06-26
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2024-03-18 ~ 2025-04-18IIF - Director → ME
Person with significant control
2024-03-18 ~ 2025-04-18IIF 1304 - Ownership of shares – 75% or more → OE
IIF 1304 - Ownership of voting rights - 75% or more → OE
IIF 1304 - Right to appoint or remove directors → OE
810
4385, 15338911 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-10IIF 2191 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-10IIF 518 - Right to appoint or remove directors → OE
IIF 518 - Ownership of voting rights - 75% or more → OE
IIF 518 - Ownership of shares – 75% or more → OE
811
4385, 15339721 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2483 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1114 - Ownership of shares – 75% or more → OE
IIF 1114 - Ownership of voting rights - 75% or more → OE
IIF 1114 - Right to appoint or remove directors → OE
812
35 Pine Walk, Cobham, EnglandActive Corporate (1 parent)
Officer
2023-12-03 ~ 2024-08-10IIF 2679 - Director → ME
Person with significant control
2023-12-03 ~ 2024-08-10IIF 691 - Ownership of shares – 75% or more → OE
IIF 691 - Ownership of voting rights - 75% or more → OE
IIF 691 - Right to appoint or remove directors → OE
813
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-01-17IIF 2068 - Director → ME
Person with significant control
2024-02-14 ~ 2025-01-17IIF 454 - Right to appoint or remove directors → OE
IIF 454 - Ownership of voting rights - 75% or more → OE
IIF 454 - Ownership of shares – 75% or more → OE
814
BLUESKY BEACON ESTATES LTD - 2025-04-24
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-06 ~ 2025-04-24IIF 2021 - Director → ME
Person with significant control
2024-03-06 ~ 2025-04-24IIF 342 - Ownership of voting rights - 75% or more → OE
IIF 342 - Ownership of shares – 75% or more → OE
IIF 342 - Right to appoint or remove directors → OE
815
POD MEDIA LTD - 2023-10-10
4385, 14509651 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2022-11-28 ~ 2023-10-05IIF 1915 - Director → ME
816
4385, 15177616 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2130 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 529 - Right to appoint or remove directors → OE
IIF 529 - Ownership of voting rights - 75% or more → OE
IIF 529 - Ownership of shares – 75% or more → OE
817
Bartle House, Oxford Court, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2021-03-24 ~ 2022-10-11IIF 2569 - Director → ME
Person with significant control
2021-03-24 ~ 2022-10-11IIF 976 - Ownership of voting rights - 75% or more → OE
IIF 976 - Ownership of shares – 75% or more → OE
818
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2023-05-18IIF 1909 - Director → ME
819
4385, 14885909 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-10IIF 2862 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-10IIF 1113 - Ownership of shares – 75% or more → OE
IIF 1113 - Ownership of voting rights - 75% or more → OE
820
APPLIED PARTNERS LTD - 2024-10-25
POWERON INDUSTRIES UK LTD - 2024-10-29
Unit No. #03 21 Dover Road, Blackpool, EnglandActive Corporate (1 parent)
Officer
2020-08-18 ~ 2024-02-13IIF - Director → ME
Person with significant control
2020-08-18 ~ 2024-02-13IIF 1477 - Ownership of shares – 75% or more → OE
821
4385, 13574775 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2024-01-15IIF 2868 - Director → ME
Person with significant control
2021-08-19 ~ 2024-01-15IIF 1137 - Ownership of voting rights - 75% or more → OE
IIF 1137 - Ownership of shares – 75% or more → OE
822
4385, 13574779 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2023-11-28IIF 2592 - Director → ME
Person with significant control
2021-08-19 ~ 2023-11-28IIF 762 - Ownership of voting rights - 75% or more → OE
IIF 762 - Ownership of shares – 75% or more → OE
823
PRIMELEASE INVESTMENTS LTD - 2025-08-18
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2025-08-18IIF 1727 - Director → ME
Person with significant control
2024-02-26 ~ 2025-08-18IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of shares – 75% or more → OE
824
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-28IIF 2258 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-28IIF 596 - Ownership of shares – 75% or more → OE
IIF 596 - Right to appoint or remove directors → OE
IIF 596 - Ownership of voting rights - 75% or more → OE
825
PRIMEVISTA ESTATES LTD - 2025-03-26
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-03-18IIF 2285 - Director → ME
Person with significant control
2024-02-28 ~ 2025-03-18IIF 578 - Ownership of voting rights - 75% or more → OE
IIF 578 - Right to appoint or remove directors → OE
IIF 578 - Ownership of shares – 75% or more → OE
826
260-266 Humberstone Road, Leicester, EnglandActive Corporate (2 parents)
Officer
2022-10-26 ~ 2024-04-16IIF 1904 - Director → ME
827
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-27 ~ 2024-07-22IIF 2162 - Director → ME
828
24238, Sc711334 - Companies House Default Address, EdinburghActive Corporate (1 parent)
Officer
2021-10-05 ~ 2023-04-14IIF 1705 - Director → ME
Person with significant control
2021-10-05 ~ 2023-04-14IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
829
19 Guildford Road, Ilford, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-141 GBP2024-08-31
Officer
2022-08-24 ~ 2023-12-08IIF 1925 - Director → ME
830
5 South Charlotte Street, Edinburgh, United KingdomActive Corporate (3 parents)
Officer
2022-10-20 ~ 2023-07-11IIF 1731 - Director → ME
831
NEXWAVE FINANCIAL LTD - 2025-05-14
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-04-03IIF 2060 - Director → ME
Person with significant control
2024-01-24 ~ 2025-04-03IIF 449 - Ownership of shares – 75% or more → OE
IIF 449 - Ownership of voting rights - 75% or more → OE
IIF 449 - Right to appoint or remove directors → OE
832
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2020-07-30 ~ 2023-02-10IIF 2458 - Director → ME
Person with significant control
2020-07-30 ~ 2023-02-10IIF 843 - Ownership of shares – 75% or more → OE
833
PRODIGY PATH EDUCATION LTD - 2025-04-14
Tbxh,sunley House, 4 Bedford Park, Croydon, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-03-13IIF 1748 - Director → ME
Person with significant control
2024-02-01 ~ 2025-03-13IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
834
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-04 ~ 2024-09-25IIF 2777 - Director → ME
Person with significant control
2021-05-04 ~ 2024-09-25IIF 1119 - Ownership of voting rights - 75% or more → OE
IIF 1119 - Ownership of shares – 75% or more → OE
835
50 Christchurch Road, Ringwood, Hampshire, EnglandActive Corporate (1 parent)
Officer
2021-05-03 ~ 2023-12-29IIF 2583 - Director → ME
Person with significant control
2021-05-03 ~ 2023-12-29IIF 841 - Ownership of voting rights - 75% or more → OE
IIF 841 - Ownership of shares – 75% or more → OE
836
4385, 13903781 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2022-02-09 ~ 2024-04-24IIF 1927 - Director → ME
Person with significant control
2022-02-09 ~ 2024-04-24IIF 244 - Ownership of shares – 75% or more → OE
IIF 244 - Ownership of voting rights - 75% or more → OE
837
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-26 ~ 2024-11-11IIF 2272 - Director → ME
Person with significant control
2024-02-26 ~ 2024-11-11IIF 601 - Ownership of shares – 75% or more → OE
IIF 601 - Ownership of voting rights - 75% or more → OE
IIF 601 - Right to appoint or remove directors → OE
838
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-07 ~ 2024-09-20IIF 2055 - Director → ME
Person with significant control
2023-11-07 ~ 2024-09-20IIF 521 - Right to appoint or remove directors → OE
IIF 521 - Ownership of voting rights - 75% or more → OE
IIF 521 - Ownership of shares – 75% or more → OE
839
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-09 ~ 2024-06-13IIF 2772 - Director → ME
Person with significant control
2024-03-09 ~ 2024-06-13IIF 964 - Ownership of shares – 75% or more → OE
IIF 964 - Ownership of voting rights - 75% or more → OE
IIF 964 - Right to appoint or remove directors → OE
840
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2024-11-28IIF 2945 - Director → ME
Person with significant control
2024-02-28 ~ 2024-11-28IIF 1231 - Ownership of shares – 75% or more → OE
IIF 1231 - Ownership of voting rights - 75% or more → OE
IIF 1231 - Right to appoint or remove directors → OE
841
INNOVATEFLUX INNOVATIONS LTD - 2025-03-26
Office 12196, 182-184 High Street North, East Ham, London, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ 2025-03-20IIF 1787 - Director → ME
Person with significant control
2024-04-18 ~ 2025-03-20IIF 1582 - Ownership of shares – 75% or more → OE
IIF 1582 - Ownership of voting rights - 75% or more → OE
842
VIRTUAL APP MEDIA LTD - 2024-07-02
4385, 12814940 - Companies House Default Address, CardiffActive Corporate (4 parents)
Officer
2020-08-16 ~ 2024-06-25IIF 2721 - Director → ME
Person with significant control
2020-08-16 ~ 2024-06-25IIF 931 - Ownership of shares – 75% or more → OE
843
SUNSHINE CONTRACTING LTD - 2022-06-28
4385, 13759512 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2022-06-09IIF 2776 - Director → ME
Person with significant control
2021-11-23 ~ 2022-06-09IIF 639 - Ownership of voting rights - 75% or more → OE
IIF 639 - Ownership of shares – 75% or more → OE
844
AERODOC LTD - 2022-05-04
7 Bell Yard, London, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
83,784 GBP2024-01-31
Officer
2021-01-29 ~ 2022-03-22IIF 2605 - Director → ME
Person with significant control
2021-01-29 ~ 2022-03-22IIF 730 - Ownership of shares – 75% or more → OE
IIF 730 - Ownership of voting rights - 75% or more → OE
845
4385, 14886162 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2678 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1135 - Ownership of voting rights - 75% or more → OE
IIF 1135 - Ownership of shares – 75% or more → OE
846
4385, 15178382 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-30 ~ 2024-08-10IIF 2116 - Director → ME
Person with significant control
2023-09-30 ~ 2024-08-10IIF 339 - Right to appoint or remove directors → OE
IIF 339 - Ownership of voting rights - 75% or more → OE
IIF 339 - Ownership of shares – 75% or more → OE
847
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (3 parents)
Officer
2023-11-28 ~ 2024-07-22IIF 1725 - Director → ME
848
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Officer
2023-05-22 ~ 2023-06-22IIF 2649 - Director → ME
849
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-28 ~ 2024-06-14IIF 2197 - Director → ME
850
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-02-02 ~ 2024-10-22IIF - Director → ME
Person with significant control
2024-02-02 ~ 2024-10-22IIF 1213 - Right to appoint or remove directors → OE
IIF 1213 - Ownership of voting rights - 75% or more → OE
IIF 1213 - Ownership of shares – 75% or more → OE
851
4385, 15327046 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2023-12-04 ~ 2024-07-22IIF 2899 - Director → ME
852
8 Jubilee Road, High Wycombe, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-08-14IIF 2957 - Director → ME
Person with significant control
2023-11-27 ~ 2024-08-14IIF 1328 - Ownership of shares – 75% or more → OE
IIF 1328 - Ownership of voting rights - 75% or more → OE
IIF 1328 - Right to appoint or remove directors → OE
853
4385, 15368341 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2782 - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1053 - Ownership of shares – 75% or more → OE
IIF 1053 - Ownership of voting rights - 75% or more → OE
IIF 1053 - Right to appoint or remove directors → OE
854
13 Chester Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2023-09-15IIF 2538 - Director → ME
Person with significant control
2020-11-02 ~ 2023-09-15IIF 967 - Ownership of shares – 75% or more → OE
855
8 Warren Yard, Wolverton Mill, Milton Keynes, EnglandActive Corporate (2 parents)
Officer
2021-05-20 ~ 2024-09-04IIF 2787 - Director → ME
Person with significant control
2021-05-20 ~ 2024-09-04IIF 914 - Ownership of voting rights - 75% or more → OE
IIF 914 - Ownership of shares – 75% or more → OE
856
BUSINESS RESEARCH (LONDON) LTD - 2022-07-04
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2022-06-29IIF 2459 - Director → ME
Person with significant control
2021-08-26 ~ 2022-06-29IIF 1144 - Ownership of voting rights - 75% or more → OE
IIF 1144 - Ownership of shares – 75% or more → OE
857
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2024-09-18IIF 2499 - Director → ME
Person with significant control
2024-03-17 ~ 2024-09-18IIF 1177 - Ownership of shares – 75% or more → OE
IIF 1177 - Right to appoint or remove directors → OE
IIF 1177 - Ownership of voting rights - 75% or more → OE
858
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-07IIF 2803 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-07IIF 756 - Ownership of shares – 75% or more → OE
IIF 756 - Right to appoint or remove directors → OE
IIF 756 - Ownership of voting rights - 75% or more → OE
859
85 Great Portland Street, First Floor, London, EnglandActive Corporate (3 parents)
Officer
2024-01-23 ~ 2024-09-03IIF 2903 - Director → ME
Person with significant control
2024-01-23 ~ 2024-09-03IIF 1338 - Right to appoint or remove directors → OE
IIF 1338 - Ownership of shares – 75% or more → OE
IIF 1338 - Ownership of voting rights - 75% or more → OE
860
4 Rookwood Close, Grays, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2024-08-12IIF 2343 - Director → ME
Person with significant control
2023-12-09 ~ 2024-08-12IIF 1021 - Right to appoint or remove directors → OE
IIF 1021 - Ownership of voting rights - 75% or more → OE
IIF 1021 - Ownership of shares – 75% or more → OE
861
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-05-27IIF 2509 - Director → ME
Person with significant control
2024-03-17 ~ 2025-05-27IIF 692 - Ownership of shares – 75% or more → OE
IIF 692 - Right to appoint or remove directors → OE
IIF 692 - Ownership of voting rights - 75% or more → OE
862
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-02-01 ~ 2024-07-04IIF 2648 - Director → ME
863
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-12IIF 1753 - Director → ME
864
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-04-14 ~ 2025-01-23IIF 1796 - Director → ME
Person with significant control
2024-04-14 ~ 2025-01-23IIF 1576 - Ownership of shares – 75% or more → OE
IIF 1576 - Ownership of voting rights - 75% or more → OE
865
Pilgrim, 54-56 Pilgrim Street Pilgrim, 54-56 Pilgrim Street, Newcastle, Ne1 6sf, EnglandActive Corporate (4 parents)
Officer
2024-03-15 ~ 2024-05-17IIF 2907 - Director → ME
Person with significant control
2024-03-15 ~ 2024-05-17IIF 1337 - Ownership of voting rights - 75% or more → OE
IIF 1337 - Right to appoint or remove directors → OE
IIF 1337 - Ownership of shares – 75% or more → OE
866
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-16 ~ 2024-11-26IIF 1987 - Director → ME
Person with significant control
2024-03-16 ~ 2024-11-26IIF 414 - Ownership of shares – 75% or more → OE
IIF 414 - Ownership of voting rights - 75% or more → OE
IIF 414 - Right to appoint or remove directors → OE
867
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2025-02-12IIF 2829 - Director → ME
Person with significant control
2024-03-15 ~ 2025-02-12IIF 960 - Right to appoint or remove directors → OE
IIF 960 - Ownership of voting rights - 75% or more → OE
IIF 960 - Ownership of shares – 75% or more → OE
868
INFINITE DATA MANAGEMENT LTD - 2023-04-12
50 Princes Street, Ipswich, SuffolkActive Corporate (1 parent)
Officer
2021-02-19 ~ 2023-03-09IIF 2819 - Director → ME
Person with significant control
2021-02-19 ~ 2023-03-09IIF 1015 - Ownership of shares – 75% or more → OE
IIF 1015 - Ownership of voting rights - 75% or more → OE
869
Unit 4, Pelman Way, Retail Centre, Epsom, Surrey, EnglandActive Corporate (2 parents)
Officer
2021-03-31 ~ 2024-06-12IIF 2430 - Director → ME
870
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-03-31 ~ 2025-01-22IIF 2374 - Director → ME
Person with significant control
2021-03-31 ~ 2025-01-22IIF 993 - Ownership of voting rights - 75% or more → OE
IIF 993 - Ownership of shares – 75% or more → OE
871
SUNSHINE AGRICULTURE LTD - 2024-01-08
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-10,067 GBP2024-11-30
Officer
2021-11-18 ~ 2023-12-18IIF 2619 - Director → ME
Person with significant control
2021-11-18 ~ 2023-12-18IIF 844 - Ownership of voting rights - 75% or more → OE
IIF 844 - Ownership of shares – 75% or more → OE
872
GARDEN HARVESTERS INC. LTD - 2024-06-28
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2023-05-22 ~ 2024-06-26IIF 2811 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-26IIF 893 - Ownership of shares – 75% or more → OE
IIF 893 - Ownership of voting rights - 75% or more → OE
873
167 - 169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2022-04-08 ~ 2022-06-20IIF - Director → ME
Person with significant control
2022-04-08 ~ 2022-06-20IIF 1532 - Ownership of voting rights - 75% or more → OE
IIF 1532 - Ownership of shares – 75% or more → OE
874
BUSINESS AUCTION LTD - 2023-07-13
7 Bell Yard, London, EnglandDissolved Corporate
Officer
2020-11-02 ~ 2023-07-11IIF 2793 - Director → ME
Person with significant control
2020-11-02 ~ 2023-07-10IIF 1206 - Ownership of shares – 75% or more → OE
875
A-Z TOTAL SOLUTIONS LTD - 2025-02-17
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-05-15IIF 2751 - Director → ME
Person with significant control
2023-05-22 ~ 2024-05-15IIF 1055 - Ownership of voting rights - 75% or more → OE
IIF 1055 - Ownership of shares – 75% or more → OE
876
EVERYTHING A TO Z LTD - 2023-04-11
26 Melior Street, Southwark, EnglandActive Corporate (3 parents)
Equity (Company account)
Retained earnings (accumulated losses)
112,865 GBP2024-02-28
Officer
2023-02-20 ~ 2023-04-04IIF 2169 - Director → ME
877
South 3 Pacific Avenue, Stanford-le-hope, EnglandActive Corporate (2 parents)
Officer
2022-06-08 ~ 2023-10-18IIF 1919 - Director → ME
878
FURY SECURITY LTD - 2023-06-28
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-02-24 ~ 2023-06-21IIF 2384 - Director → ME
Person with significant control
2021-02-24 ~ 2023-06-21IIF 1127 - Ownership of shares – 75% or more → OE
IIF 1127 - Ownership of voting rights - 75% or more → OE
879
3a Prowse Place, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-20IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-20IIF 1394 - Right to appoint or remove directors → OE
IIF 1394 - Ownership of voting rights - 75% or more → OE
IIF 1394 - Ownership of shares – 75% or more → OE
880
4385, 13498584 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-07 ~ 2021-10-28IIF 2828 - Director → ME
Person with significant control
2021-07-07 ~ 2021-10-28IIF 1608 - Ownership of voting rights - 75% or more → OE
IIF 1608 - Ownership of shares – 75% or more → OE
881
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-07-07 ~ 2023-12-06IIF 2373 - Director → ME
Person with significant control
2021-07-07 ~ 2023-12-06IIF 1601 - Ownership of voting rights - 75% or more → OE
IIF 1601 - Ownership of shares – 75% or more → OE
882
86-90 Paul Street, London, EnglandActive Corporate (1 parent)
Officer
2021-06-30 ~ 2024-11-06IIF 2425 - Director → ME
Person with significant control
2021-06-30 ~ 2024-11-06IIF 1106 - Ownership of shares – 75% or more → OE
IIF 1106 - Ownership of voting rights - 75% or more → OE
883
Level 18, 40 Bank Street, London, EnglandActive Corporate (1 parent)
Officer
2021-07-05 ~ 2024-04-29IIF 2303 - Director → ME
Person with significant control
2021-07-05 ~ 2024-04-29IIF 1600 - Ownership of shares – 75% or more → OE
IIF 1600 - Ownership of voting rights - 75% or more → OE
884
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-06-28 ~ 2025-06-12IIF 2672 - Director → ME
Person with significant control
2021-06-28 ~ 2025-06-12IIF 856 - Ownership of shares – 75% or more → OE
885
7 Bell Yard, London, EnglandDissolved Corporate (2 parents)
Officer
2021-06-28 ~ 2022-05-17IIF 2307 - Director → ME
Person with significant control
2021-06-28 ~ 2022-05-17IIF 662 - Ownership of shares – 75% or more → OE
886
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-07-05 ~ 2024-12-09IIF 2744 - Director → ME
Person with significant control
2021-07-05 ~ 2024-12-09IIF 1605 - Ownership of voting rights - 75% or more → OE
IIF 1605 - Ownership of shares – 75% or more → OE
887
168 Hounlsow High Street, Hounslow, EnglandDissolved Corporate (1 parent)
Officer
2021-06-30 ~ 2023-11-27IIF 2496 - Director → ME
Person with significant control
2021-06-30 ~ 2023-11-27IIF 1602 - Ownership of voting rights - 75% or more → OE
IIF 1602 - Ownership of shares – 75% or more → OE
888
WMBT INVESTMENT GROUP LIMITED - 2023-07-07
WISE WEALTH ADVISORS LTD - 2023-06-05
4385, 14676852 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2023-02-20 ~ 2023-06-06IIF 1970 - Director → ME
889
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandActive Corporate (3 parents)
Officer
2023-12-16 ~ 2024-06-28IIF 2289 - Director → ME
890
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-12-04 ~ 2024-06-28IIF 1998 - Director → ME
891
2- 4 Commercial Street 2nd Floor, Whitechapel High Street, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-07-20IIF 2101 - Director → ME
892
4385, 14044303 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-13 ~ 2023-04-19IIF - Director → ME
Person with significant control
2022-04-13 ~ 2023-04-19IIF 1536 - Ownership of voting rights - 75% or more → OE
IIF 1536 - Ownership of shares – 75% or more → OE
893
7 Bell Yard, LondonActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-06-02IIF 2188 - Director → ME
894
4385, 13548686 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-05 ~ 2023-11-24IIF 2895 - Director → ME
Person with significant control
2021-08-05 ~ 2023-11-24IIF 649 - Ownership of voting rights - 75% or more → OE
IIF 649 - Ownership of shares – 75% or more → OE
895
14 C/o Paj Accountants, 14 Tiller Road, London, Docklands, EnglandActive Corporate (1 parent)
Officer
2021-07-30 ~ 2023-01-31IIF 2646 - Director → ME
Person with significant control
2021-07-30 ~ 2023-01-31IIF 716 - Ownership of voting rights - 75% or more → OE
IIF 716 - Ownership of shares – 75% or more → OE
896
4385, 13546430 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-04 ~ 2021-10-29IIF 2655 - Director → ME
Person with significant control
2021-08-04 ~ 2021-10-29IIF 953 - Ownership of voting rights - 75% or more → OE
IIF 953 - Ownership of shares – 75% or more → OE
897
4385, 13544547 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-03 ~ 2023-11-29IIF 2557 - Director → ME
Person with significant control
2021-08-03 ~ 2023-11-29IIF 804 - Ownership of voting rights - 75% or more → OE
IIF 804 - Ownership of shares – 75% or more → OE
898
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-05-28 ~ 2025-05-24IIF 2390 - Director → ME
Person with significant control
2021-05-28 ~ 2025-05-24IIF 936 - Ownership of shares – 75% or more → OE
IIF 936 - Ownership of voting rights - 75% or more → OE
899
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-27 ~ 2024-09-11IIF - Director → ME
Person with significant control
2023-11-27 ~ 2024-09-11IIF 1221 - Ownership of shares – 75% or more → OE
IIF 1221 - Right to appoint or remove directors → OE
IIF 1221 - Ownership of voting rights - 75% or more → OE
900
HEALTHY VEGAN FOOD LTD - 2024-04-29
247 Heathryfold Circle, Aberdeen, ScotlandActive Corporate (3 parents)
Officer
2022-02-03 ~ 2024-04-25IIF 1678 - Director → ME
Person with significant control
2022-02-03 ~ 2024-04-25IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
901
73 High Street, Gillingham, Kent, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-714 GBP2024-06-30
Officer
2022-04-13 ~ 2024-01-09IIF - Director → ME
Person with significant control
2022-04-13 ~ 2024-01-09IIF 1520 - Ownership of shares – 75% or more → OE
IIF 1520 - Ownership of voting rights - 75% or more → OE
902
WELLNESSWORKS INC. LTD - 2025-01-15
37 Sunningdale Avenue, Barking, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-10IIF 2608 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-10IIF 1199 - Ownership of voting rights - 75% or more → OE
IIF 1199 - Ownership of shares – 75% or more → OE
903
MIDNIGHT ACCOUNTANTS LTD - 2023-06-22
57 Newtown Road, BrightonLiquidation Corporate
Equity (Company account)
Retained earnings (accumulated losses)
0 GBP2023-03-31
Officer
2021-03-15 ~ 2023-03-28IIF 2406 - Director → ME
Person with significant control
2021-03-15 ~ 2023-03-28IIF 817 - Ownership of voting rights - 75% or more → OE
IIF 817 - Ownership of shares – 75% or more → OE
904
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-23 ~ 2025-08-19IIF 1746 - Director → ME
Person with significant control
2024-03-23 ~ 2025-08-19IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
905
BUSINESS SECURITY LTD - 2023-04-26
Regus Office 3.06 ,3rd Flr, 79 College Road, Harrow, EnglandActive Corporate (1 parent)
Officer
2020-07-15 ~ 2023-04-12IIF 2400 - Director → ME
Person with significant control
2020-07-15 ~ 2023-04-12IIF 1034 - Ownership of shares – 75% or more → OE
906
AMIGO HOLIDAY RENTAL LTD - 2023-12-20
10 Lea Road, Wolverhampton, EnglandActive Corporate (2 parents)
Officer
2022-08-23 ~ 2023-12-18IIF 1951 - Director → ME
907
PINEAPPLE ACCOUNTANTS LTD - 2025-01-22
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2025-01-08IIF 2813 - Director → ME
Person with significant control
2020-07-13 ~ 2025-01-08IIF 963 - Ownership of shares – 75% or more → OE
908
ROME WASN'T BUILT IN A DAY LTD - 2025-03-07
INSULATION HOLDINGS LIMITED - 2025-05-20
Unit 5, Wheelock Heath Business Court, Sandbach, Cheshire, United KingdomActive Corporate (1 parent)
Officer
2021-05-13 ~ 2025-03-03IIF 2417 - Director → ME
Person with significant control
2021-05-13 ~ 2025-03-03IIF 667 - Ownership of shares – 75% or more → OE
IIF 667 - Ownership of voting rights - 75% or more → OE
909
4385, 12734324 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-07-10 ~ 2022-01-03IIF 2564 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 969 - Ownership of shares – 75% or more → OE
910
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-10-28 ~ 2024-01-21IIF 1849 - Director → ME
911
RENEWACORE TECHNOLOGIES LTD - 2025-01-31
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2023-12-21 ~ 2025-01-28IIF 2414 - Director → ME
Person with significant control
2023-12-21 ~ 2025-01-28IIF 736 - Right to appoint or remove directors → OE
IIF 736 - Ownership of shares – 75% or more → OE
IIF 736 - Ownership of voting rights - 75% or more → OE
912
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-12-03IIF 2048 - Director → ME
Person with significant control
2023-09-27 ~ 2024-12-03IIF 394 - Right to appoint or remove directors → OE
IIF 394 - Ownership of shares – 75% or more → OE
IIF 394 - Ownership of voting rights - 75% or more → OE
913
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-07-15IIF - Director → ME
Person with significant control
2024-02-14 ~ 2025-07-15IIF 1380 - Ownership of voting rights - 75% or more → OE
IIF 1380 - Right to appoint or remove directors → OE
IIF 1380 - Ownership of shares – 75% or more → OE
914
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-08-21IIF 2089 - Director → ME
Person with significant control
2024-03-15 ~ 2024-08-21IIF 443 - Ownership of shares – 75% or more → OE
IIF 443 - Ownership of voting rights - 75% or more → OE
IIF 443 - Right to appoint or remove directors → OE
915
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-02 ~ 2025-08-17IIF 2178 - Director → ME
Person with significant control
2024-03-02 ~ 2025-08-17IIF 465 - Ownership of voting rights - 75% or more → OE
IIF 465 - Right to appoint or remove directors → OE
IIF 465 - Ownership of shares – 75% or more → OE
916
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2025-01-13IIF - Director → ME
Person with significant control
2023-12-09 ~ 2025-01-13IIF 1382 - Right to appoint or remove directors → OE
IIF 1382 - Ownership of voting rights - 75% or more → OE
IIF 1382 - Ownership of shares – 75% or more → OE
917
SUNSHINE DESIGNS LTD - 2022-02-23
4 Towers Walk, Weybridge, EnglandDissolved Corporate (3 parents)
Officer
2022-01-24 ~ 2022-02-16IIF 2247 - Director → ME
Person with significant control
2022-01-24 ~ 2022-02-16IIF 570 - Ownership of voting rights - 75% or more → OE
IIF 570 - Ownership of shares – 75% or more → OE
918
COASTAL ESTABLISHMENT LTD - 2023-08-11
SERENITY IA PROPERTY GROUP LTD - 2024-08-27
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-03-01 ~ 2023-08-07IIF 2797 - Director → ME
Person with significant control
2021-03-01 ~ 2023-08-07IIF 1051 - Ownership of voting rights - 75% or more → OE
IIF 1051 - Ownership of shares – 75% or more → OE
919
4385, 15247489 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 2026 - Director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 482 - Ownership of shares – 75% or more → OE
IIF 482 - Ownership of voting rights - 75% or more → OE
IIF 482 - Right to appoint or remove directors → OE
920
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-10-11IIF 2312 - Director → ME
Person with significant control
2020-07-19 ~ 2024-10-11IIF 962 - Ownership of shares – More than 25% but not more than 50% → OE
921
ADVANCED CONSULTANCY BUSINESS LIMITED - 2022-07-15
Suite 6 Beaufort Court Admirals Way, Canary Wharf, London, EnglandDissolved Corporate
Officer
2020-11-02 ~ 2022-06-07IIF 2665 - Director → ME
Person with significant control
2020-11-02 ~ 2022-06-07IIF 659 - Ownership of shares – 75% or more → OE
922
18a High Street, Lampeter, WalesDissolved Corporate (1 parent)
Officer
2022-04-05 ~ 2024-01-12IIF - Director → ME
Person with significant control
2022-04-05 ~ 2024-01-12IIF 1523 - Ownership of shares – 75% or more → OE
IIF 1523 - Ownership of voting rights - 75% or more → OE
923
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-10-30 ~ 2024-07-22IIF 2111 - Director → ME
924
4385, 14028700 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2022-04-06 ~ 2023-11-27IIF - Director → ME
Person with significant control
2022-04-06 ~ 2023-11-27IIF 1533 - Ownership of voting rights - 75% or more → OE
IIF 1533 - Ownership of shares – 75% or more → OE
925
46 Avery Hill Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
305 GBP2024-12-28
Officer
2022-02-14 ~ 2024-09-24IIF 1827 - Director → ME
Person with significant control
2022-02-14 ~ 2024-09-24IIF 236 - Ownership of voting rights - 75% or more → OE
IIF 236 - Ownership of shares – 75% or more → OE
926
4385, 11284090 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-09-25 ~ 2023-02-13IIF - Director → ME
Person with significant control
2020-09-25 ~ 2023-02-13IIF 1489 - Ownership of shares – 75% or more → OE
927
EASTEND CHOCOLATE LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandActive Corporate (3 parents)
Officer
2022-10-14 ~ 2024-01-11IIF 1829 - Director → ME
928
Unit 2 Suite 2,poolside, Madeley, Cheshire, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2024-07-13IIF 2132 - Director → ME
929
NAIL APP LTD - 2024-04-22
Broadway Chambers, Cranbrook Road, Redbridge, EnglandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2024-04-18IIF 1843 - Director → ME
930
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (1 parent)
Officer
2023-10-03 ~ 2023-11-17IIF 2213 - Director → ME
Person with significant control
2023-10-03 ~ 2023-11-17IIF 356 - Right to appoint or remove directors → OE
IIF 356 - Ownership of voting rights - 75% or more → OE
IIF 356 - Ownership of shares – 75% or more → OE
931
Unit A, 82 James Carter Road, Mildenhall, SuffolkActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-03-20IIF 1840 - Director → ME
932
4385, 12976460 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-10-27 ~ 2022-10-10IIF 2701 - Director → ME
Person with significant control
2020-10-27 ~ 2022-10-10IIF 889 - Ownership of shares – 75% or more → OE
933
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-08-24 ~ 2024-06-27IIF 2581 - Director → ME
934
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2022-03-06IIF 2510 - Director → ME
Person with significant control
2021-01-21 ~ 2022-03-06IIF 884 - Ownership of shares – 75% or more → OE
IIF 884 - Ownership of voting rights - 75% or more → OE
935
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-07-28 ~ 2024-03-10IIF 2355 - Director → ME
Person with significant control
2021-07-28 ~ 2024-03-10IIF 950 - Ownership of voting rights - 75% or more → OE
IIF 950 - Ownership of shares – 75% or more → OE
936
101 Whitechapel High Street, London, EnglandActive Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-30IIF 2047 - Director → ME
937
6 Peggy Nut Croft, Shap, Penrith, EnglandActive Corporate (2 parents)
Officer
2023-07-05 ~ 2024-08-10IIF 1610 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-10IIF 1504 - Ownership of shares – 75% or more → OE
IIF 1504 - Ownership of voting rights - 75% or more → OE
938
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-09-27 ~ 2023-12-19IIF 1994 - Director → ME
Person with significant control
2023-09-27 ~ 2023-12-19IIF 390 - Right to appoint or remove directors → OE
IIF 390 - Ownership of voting rights - 75% or more → OE
IIF 390 - Ownership of shares – 75% or more → OE
939
135 - 137 Boldon Lane, South Shields, EnglandActive Corporate (2 parents)
Officer
2023-12-11 ~ 2024-05-13IIF 2770 - Director → ME
Person with significant control
2023-12-11 ~ 2024-05-13IIF 898 - Right to appoint or remove directors → OE
IIF 898 - Ownership of voting rights - 75% or more → OE
IIF 898 - Ownership of shares – 75% or more → OE
940
7 Michigan Grove, Stoke-on-trent, EnglandActive Corporate (1 parent)
Officer
2023-10-27 ~ 2024-08-12IIF 2091 - Director → ME
Person with significant control
2023-10-27 ~ 2024-08-12IIF 350 - Right to appoint or remove directors → OE
IIF 350 - Ownership of voting rights - 75% or more → OE
IIF 350 - Ownership of shares – 75% or more → OE
941
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-07 ~ 2024-02-03IIF 1901 - Director → ME
942
21 Wanstead Park Road, Ilford, EnglandDissolved Corporate (2 parents)
Officer
2022-10-26 ~ 2024-01-21IIF 1922 - Director → ME
943
4385, 14885966 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2326 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 919 - Ownership of voting rights - 75% or more → OE
IIF 919 - Ownership of shares – 75% or more → OE
944
Flat 19, 60 Leman Street, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-08-23IIF 1619 - Director → ME
Person with significant control
2023-07-05 ~ 2024-08-23IIF 1498 - Ownership of voting rights - 75% or more → OE
IIF 1498 - Ownership of shares – 75% or more → OE
IIF 1498 - Right to appoint or remove directors → OE
945
4385, 13385781 - Companies House Default Address, CardiffActive Corporate
Officer
2021-05-10 ~ 2024-02-21IIF 2511 - Director → ME
Person with significant control
2021-05-10 ~ 2024-02-21IIF 944 - Ownership of voting rights - 75% or more → OE
IIF 944 - Ownership of shares – 75% or more → OE
946
424 Katherine Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-705 GBP2024-10-31
Officer
2022-10-14 ~ 2024-04-16IIF 1833 - Director → ME
947
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-06 ~ 2024-12-05IIF 2602 - Director → ME
Person with significant control
2021-08-06 ~ 2024-12-05IIF 677 - Ownership of voting rights - 75% or more → OE
IIF 677 - Ownership of shares – 75% or more → OE
948
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2020-08-16 ~ 2024-01-04IIF 2603 - Director → ME
Person with significant control
2020-08-16 ~ 2024-01-04IIF 680 - Ownership of shares – 75% or more → OE
949
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-08-19 ~ 2023-06-02IIF 2513 - Director → ME
Person with significant control
2020-08-19 ~ 2023-06-01IIF 874 - Ownership of shares – 75% or more → OE
950
Pathways Blodwell Bank, Porth-y-waen, Oswestry, EnglandActive Corporate (2 parents)
Officer
2021-08-26 ~ 2024-06-26IIF 2582 - Director → ME
951
4385, 12737718 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2020-07-13 ~ 2022-07-07IIF 2445 - Director → ME
Person with significant control
2020-07-13 ~ 2022-07-07IIF 713 - Ownership of shares – 75% or more → OE
952
Unit 4 27 Sylvan Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-01-17 ~ 2023-10-11IIF 2245 - Director → ME
Person with significant control
2022-01-17 ~ 2023-10-11IIF 573 - Ownership of voting rights - 75% or more → OE
IIF 573 - Ownership of shares – 75% or more → OE
953
INTERNET INNOVATION LTD - 2024-09-03
4385, 12988181 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2020-11-02 ~ 2023-08-04IIF 2673 - Director → ME
Person with significant control
2020-11-02 ~ 2023-08-04IIF 630 - Ownership of shares – 75% or more → OE
954
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (2 parents)
Officer
2022-10-20 ~ 2024-02-19IIF 1660 - Director → ME
955
INCREASE SECURITY LTD - 2024-08-07
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2024-08-04IIF 1942 - Director → ME
Person with significant control
2021-12-06 ~ 2024-08-04IIF 289 - Ownership of shares – 75% or more → OE
IIF 289 - Ownership of voting rights - 75% or more → OE
956
QUANTUMCART CREATIONS LTD - 2025-04-22
63-66 Hatton Garden, Fifth Floor, Suite 23, London, EnglandActive Corporate (1 parent)
Officer
2024-02-14 ~ 2025-04-04IIF 2278 - Director → ME
Person with significant control
2024-02-14 ~ 2025-04-04IIF 583 - Ownership of shares – 75% or more → OE
IIF 583 - Right to appoint or remove directors → OE
IIF 583 - Ownership of voting rights - 75% or more → OE
957
11 Briar Hill, Woolpit, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Officer
2023-10-30 ~ 2024-08-12IIF 2123 - Director → ME
Person with significant control
2023-10-30 ~ 2024-08-12IIF 535 - Ownership of shares – 75% or more → OE
IIF 535 - Right to appoint or remove directors → OE
IIF 535 - Ownership of voting rights - 75% or more → OE
958
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-06-22 ~ 2024-11-01IIF 2398 - Director → ME
Person with significant control
2021-06-22 ~ 2024-11-01IIF 1025 - Ownership of shares – 75% or more → OE
959
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2020-07-10 ~ 2023-12-14IIF 2389 - Director → ME
Person with significant control
2020-07-10 ~ 2023-12-14IIF 787 - Ownership of shares – 75% or more → OE
960
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-245 GBP2024-06-30
Officer
2021-06-24 ~ 2023-10-12IIF 2324 - Director → ME
Person with significant control
2021-06-24 ~ 2023-10-12IIF 951 - Ownership of shares – 75% or more → OE
961
NEBULYST LTD - 2024-10-21
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-15 ~ 2024-10-16IIF 2980 - Director → ME
Person with significant control
2024-03-15 ~ 2024-10-16IIF 1391 - Ownership of shares – 75% or more → OE
IIF 1391 - Right to appoint or remove directors → OE
IIF 1391 - Ownership of voting rights - 75% or more → OE
962
PRODUCTIONS WORKSHOP LTD - 2023-11-22
59a Marston Avenue, Dagenham, EnglandActive Corporate (1 parent)
Officer
2022-02-04 ~ 2023-10-18IIF 1838 - Director → ME
Person with significant control
2022-02-04 ~ 2023-10-18IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Ownership of shares – 75% or more → OE
963
Sterling House Fulbourne Road, Walthamstow, London, EnglandActive Corporate (1 parent)
Officer
2020-07-13 ~ 2024-12-04IIF 2705 - Director → ME
Person with significant control
2020-07-13 ~ 2024-12-04IIF 975 - Ownership of shares – 75% or more → OE
964
IBC CAPITAL PARTNERS LIMITED - 2024-04-27
4385, 12673777 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-06-16 ~ 2022-05-31IIF 2386 - Director → ME
Person with significant control
2020-06-16 ~ 2022-05-31IIF 1604 - Ownership of shares – 75% or more → OE
965
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2022-11-08 ~ 2024-01-24IIF 1921 - Director → ME
966
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2023-12-04IIF 2469 - Director → ME
Person with significant control
2021-01-21 ~ 2023-12-04IIF 988 - Ownership of voting rights - 75% or more → OE
IIF 988 - Ownership of shares – 75% or more → OE
967
4385, 13592471 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-30 ~ 2024-01-26IIF 2765 - Director → ME
Person with significant control
2021-08-30 ~ 2024-01-26IIF 997 - Ownership of voting rights - 75% or more → OE
IIF 997 - Ownership of shares – 75% or more → OE
968
MEDIA ZONE LTD - 2023-12-11
STEALTHPOST SOLUTIONS LTD - 2025-01-17
4385, 14544710 - Companies House Default Address, CardiffActive Corporate (2 parents, 1 offspring)
Officer
2022-12-16 ~ 2023-12-08IIF 1837 - Director → ME
969
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents)
Officer
2023-11-15 ~ 2024-07-13IIF 1788 - Director → ME
970
17 Nelson Close, Croydon, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-08-12IIF 2350 - Director → ME
Person with significant control
2023-05-22 ~ 2024-08-12IIF 1187 - Ownership of shares – 75% or more → OE
IIF 1187 - Ownership of voting rights - 75% or more → OE
971
4385, 15171385 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-09-28 ~ 2024-08-12IIF 2036 - Director → ME
Person with significant control
2023-09-28 ~ 2024-08-12IIF 480 - Right to appoint or remove directors → OE
IIF 480 - Ownership of voting rights - 75% or more → OE
IIF 480 - Ownership of shares – 75% or more → OE
972
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-11-24 ~ 2025-06-02IIF 2669 - Director → ME
Person with significant control
2023-11-24 ~ 2025-06-02IIF 1143 - Ownership of voting rights - 75% or more → OE
IIF 1143 - Ownership of shares – 75% or more → OE
IIF 1143 - Right to appoint or remove directors → OE
973
FASTIDIOUS DATA LTD - 2023-12-29
27 Main Street, Uddingston, Glasgow, ScotlandActive Corporate (1 parent)
Officer
2021-10-05 ~ 2023-12-27IIF 1668 - Director → ME
Person with significant control
2021-10-05 ~ 2023-12-27IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
974
A-Z RECORDS LTD - 2024-05-23
12 Auckland Road, Ilford, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-22IIF 2086 - Director → ME
975
61 Bridge Street, Herefordshire, Kington, United KingdomActive Corporate (2 parents)
Officer
2022-05-24 ~ 2023-07-26IIF 1934 - Director → ME
976
38a Ferndale Road, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-06-07IIF 2322 - Director → ME
Person with significant control
2023-05-22 ~ 2024-06-07IIF 684 - Ownership of shares – 75% or more → OE
IIF 684 - Ownership of voting rights - 75% or more → OE
977
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-15 ~ 2024-12-19IIF 2544 - Director → ME
Person with significant control
2024-01-15 ~ 2024-12-19IIF 620 - Ownership of voting rights - 75% or more → OE
IIF 620 - Ownership of shares – 75% or more → OE
IIF 620 - Right to appoint or remove directors → OE
978
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2024-12-05IIF 2664 - Director → ME
Person with significant control
2021-11-18 ~ 2024-12-05IIF 926 - Ownership of voting rights - 75% or more → OE
IIF 926 - Ownership of shares – 75% or more → OE
979
4385, 13751472 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2023-05-09IIF 2767 - Director → ME
Person with significant control
2021-11-18 ~ 2023-05-09IIF 1101 - Ownership of voting rights - 75% or more → OE
IIF 1101 - Ownership of shares – 75% or more → OE
980
4385, 13791829 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-12-09 ~ 2022-06-22IIF 1858 - Director → ME
Person with significant control
2021-12-09 ~ 2022-06-22IIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
981
4385, 13751455 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-11-18 ~ 2024-04-28IIF 2348 - Director → ME
Person with significant control
2021-11-18 ~ 2024-04-28IIF 927 - Ownership of voting rights - 75% or more → OE
IIF 927 - Ownership of shares – 75% or more → OE
982
23 Mclellan Place Chairborough Road, High Wycombe, EnglandActive Corporate (1 parent)
Officer
2021-12-06 ~ 2023-02-03IIF 1939 - Director → ME
Person with significant control
2021-12-06 ~ 2023-02-03IIF 280 - Ownership of voting rights - 75% or more → OE
IIF 280 - Ownership of shares – 75% or more → OE
983
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-18 ~ 2024-12-09IIF 2508 - Director → ME
Person with significant control
2021-11-18 ~ 2024-12-09IIF 896 - Ownership of voting rights - 75% or more → OE
IIF 896 - Ownership of shares – 75% or more → OE
984
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-11-23 ~ 2024-12-05IIF 2418 - Director → ME
Person with significant control
2021-11-23 ~ 2024-12-05IIF 628 - Ownership of shares – 75% or more → OE
IIF 628 - Ownership of voting rights - 75% or more → OE
985
SOLUTION WORKSHOP LTD - 2023-11-10
86 Hathaway Crescent, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
615 GBP2024-01-31
Officer
2022-01-31 ~ 2023-11-06IIF 1995 - Director → ME
Person with significant control
2022-01-31 ~ 2023-11-06IIF 1594 - Ownership of voting rights - 75% or more → OE
IIF 1594 - Ownership of shares – 75% or more → OE
986
4385, 14131390 - Companies House Default Address, CardiffDissolved Corporate (3 parents)
Officer
2022-05-25 ~ 2022-11-22IIF 1916 - Director → ME
987
INCREASE MANUFACTURING LTD - 2023-11-13
Flat 3 Alfred Prior House, Grantham Road, London, EnglandActive Corporate (1 parent)
Officer
2022-01-12 ~ 2023-10-12IIF 2249 - Director → ME
Person with significant control
2022-01-12 ~ 2023-10-12IIF 1598 - Ownership of voting rights - 75% or more → OE
IIF 1598 - Ownership of shares – 75% or more → OE
988
4385, 14509690 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-11-28 ~ 2024-02-26IIF 1822 - Director → ME
989
27 Old Gloucester Street, London, Greater London, EnglandActive Corporate (1 parent)
Officer
2023-12-16 ~ 2025-03-11IIF 2909 - Director → ME
Person with significant control
2023-12-16 ~ 2025-03-11IIF 1364 - Ownership of voting rights - 75% or more → OE
IIF 1364 - Right to appoint or remove directors → OE
IIF 1364 - Ownership of shares – 75% or more → OE
990
85 Great Portland Street, First Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-19 ~ 2023-10-05IIF 1816 - Director → ME
991
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-07-19 ~ 2024-01-05IIF 2361 - Director → ME
Person with significant control
2020-07-19 ~ 2024-01-05IIF 642 - Ownership of shares – 75% or more → OE
992
61 Hastoe Park, Aylesbury, EnglandActive Corporate (1 parent)
Officer
2023-09-27 ~ 2024-08-16IIF 2138 - Director → ME
Person with significant control
2023-09-27 ~ 2024-08-16IIF 331 - Ownership of shares – 75% or more → OE
IIF 331 - Ownership of voting rights - 75% or more → OE
IIF 331 - Right to appoint or remove directors → OE
993
4385, 15311925 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2023-11-27 ~ 2024-06-12IIF 2737 - Director → ME
994
4385, 15327762 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-04 ~ 2024-08-12IIF 2952 - Director → ME
Person with significant control
2023-12-04 ~ 2024-08-12IIF 1518 - Right to appoint or remove directors → OE
IIF 1518 - Ownership of voting rights - 75% or more → OE
IIF 1518 - Ownership of shares – 75% or more → OE
995
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-08-18IIF 2009 - Director → ME
Person with significant control
2024-03-17 ~ 2025-08-18IIF 396 - Ownership of shares – 75% or more → OE
IIF 396 - Right to appoint or remove directors → OE
IIF 396 - Ownership of voting rights - 75% or more → OE
996
FLOWER ANGELS UK LTD - 2023-12-04
85 Great Portland Street, First Floor, London, EnglandActive Corporate (2 parents)
Officer
2021-05-31 ~ 2023-11-28IIF 2812 - Director → ME
Person with significant control
2021-05-31 ~ 2023-11-28IIF 1068 - Ownership of voting rights - 75% or more → OE
IIF 1068 - Ownership of shares – 75% or more → OE
997
CHICKEN FLAMES LTD - 2023-11-06
Office A 03 Crofton Street, Old Trafford, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-09-26IIF 2382 - Director → ME
Person with significant control
2020-09-07 ~ 2023-09-26IIF 1042 - Ownership of shares – 75% or more → OE
998
RE-SHAPE EXPERT LTD - 2024-07-26
5 Tanner Street, Bermondsey, London, EnglandActive Corporate (1 parent)
Officer
2022-04-06 ~ 2023-10-03IIF - Director → ME
Person with significant control
2022-04-06 ~ 2023-10-03IIF 1522 - Ownership of shares – 75% or more → OE
IIF 1522 - Ownership of voting rights - 75% or more → OE
999
BODY PAINTER LTD - 2024-01-18
6 Skelmersdale Walk, Bewbush, Crawley, West Sussex, EnglandDissolved Corporate (1 parent)
Officer
2022-08-16 ~ 2024-01-11IIF 1885 - Director → ME
Person with significant control
2022-08-16 ~ 2024-01-11IIF 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
1000
A-Z ACCOUNTING LTD - 2023-08-30
27 Pangbourne Street, Reading, EnglandActive Corporate (1 parent)
Officer
2021-02-02 ~ 2022-07-28IIF 2298 - Director → ME
Person with significant control
2021-02-02 ~ 2022-07-28IIF 1142 - Ownership of shares – 75% or more → OE
IIF 1142 - Ownership of voting rights - 75% or more → OE
1001
NICHE FINANCE SOLUTIONS LTD - 2024-05-16
124 City Road, London, EnglandActive Corporate (1 parent)
Officer
2021-04-26 ~ 2023-07-31IIF 2433 - Director → ME
Person with significant control
2021-04-26 ~ 2023-07-31IIF 735 - Ownership of voting rights - 75% or more → OE
IIF 735 - Ownership of shares – 75% or more → OE
1002
4385, 14426229 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-01-09IIF 1842 - Director → ME
1003
57a Langford Road, London, EnglandDissolved Corporate (2 parents)
Officer
2022-10-18 ~ 2024-01-19IIF 1856 - Director → ME
1004
4385, 13214729 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-02-19 ~ 2022-12-15IIF 2715 - Director → ME
Person with significant control
2021-02-19 ~ 2022-12-15IIF 1098 - Ownership of shares – 75% or more → OE
IIF 1098 - Ownership of voting rights - 75% or more → OE
1005
4385, 13538400 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-07-29 ~ 2023-05-25IIF 2318 - Director → ME
Person with significant control
2021-07-29 ~ 2023-05-25IIF 679 - Ownership of voting rights - 75% or more → OE
IIF 679 - Ownership of shares – 75% or more → OE
1006
478 Romford Road, London, EnglandActive Corporate (1 parent)
Officer
2023-12-22 ~ 2025-01-15IIF 2152 - Director → ME
Person with significant control
2023-12-22 ~ 2025-01-15IIF 564 - Right to appoint or remove directors → OE
IIF 564 - Ownership of voting rights - 75% or more → OE
IIF 564 - Ownership of shares – 75% or more → OE
1007
Office 6145 58 Peregrine Road, Hainault, Ilford, Essex, United KingdomActive Corporate (1 parent)
Officer
2024-02-02 ~ 2025-05-23IIF 2939 - Director → ME
Person with significant control
2024-02-02 ~ 2025-05-23IIF 1251 - Right to appoint or remove directors → OE
IIF 1251 - Ownership of shares – 75% or more → OE
IIF 1251 - Ownership of voting rights - 75% or more → OE
1008
67 Evans Street, Wolverhampton, Staffordshire, EnglandActive Corporate (2 parents)
Officer
2020-09-07 ~ 2022-08-02IIF 2877 - Director → ME
Person with significant control
2020-09-07 ~ 2022-08-02IIF 693 - Ownership of shares – 75% or more → OE
1009
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-08-19 ~ 2022-04-05IIF 2746 - Director → ME
Person with significant control
2021-08-19 ~ 2022-04-05IIF 1126 - Ownership of voting rights - 75% or more → OE
IIF 1126 - Ownership of shares – 75% or more → OE
1010
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2021-11-24IIF 2331 - Director → ME
Person with significant control
2020-11-02 ~ 2021-11-24IIF 981 - Ownership of shares – 75% or more → OE
1011
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2020-09-07 ~ 2023-08-22IIF 2556 - Director → ME
Person with significant control
2020-09-07 ~ 2023-08-22IIF 1196 - Ownership of shares – 75% or more → OE
1012
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2025-01-09IIF 2394 - Director → ME
Person with significant control
2023-12-04 ~ 2025-01-09IIF 758 - Right to appoint or remove directors → OE
IIF 758 - Ownership of shares – 75% or more → OE
IIF 758 - Ownership of voting rights - 75% or more → OE
1013
8-10 Greatorex Street, London, EnglandActive Corporate (2 parents)
Officer
2022-10-25 ~ 2024-05-14IIF 1844 - Director → ME
1014
322 Jacqueline House 52 Fitzroy Road Fitzroy Road, London, EnglandDissolved Corporate (1 parent)
Officer
2022-03-04 ~ 2023-03-31IIF - Director → ME
Person with significant control
2022-03-04 ~ 2023-03-31IIF 1535 - Ownership of shares – 75% or more → OE
IIF 1535 - Ownership of voting rights - 75% or more → OE
1015
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-01-28 ~ 2023-06-02IIF 2607 - Director → ME
Person with significant control
2021-01-28 ~ 2023-06-02IIF 1161 - Ownership of shares – 75% or more → OE
IIF 1161 - Ownership of voting rights - 75% or more → OE
1016
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
97,565 GBP2025-07-31
Officer
2020-07-10 ~ 2023-11-10IIF 2547 - Director → ME
Person with significant control
2020-07-10 ~ 2023-11-10IIF 815 - Ownership of shares – 75% or more → OE
1017
CLEANPEAK ENERGY LTD - 2025-07-14
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (2 parents)
Officer
2024-01-23 ~ 2025-07-11IIF 1741 - Director → ME
Person with significant control
2024-01-23 ~ 2025-07-11IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
1018
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-03-01 ~ 2024-08-06IIF 2365 - Director → ME
Person with significant control
2024-03-01 ~ 2024-08-06IIF 1190 - Ownership of shares – 75% or more → OE
IIF 1190 - Ownership of voting rights - 75% or more → OE
IIF 1190 - Right to appoint or remove directors → OE
1019
48 White Horse Road, Ground Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-20 ~ 2024-05-09IIF 1984 - Director → ME
1020
Unit 101 Muirfield Crescent, London, EnglandDissolved Corporate (1 parent)
Officer
2023-02-22 ~ 2024-05-09IIF 2189 - Director → ME
1021
48 White Horse Road, Ground Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-22 ~ 2024-05-09IIF 2102 - Director → ME
1022
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents)
Officer
2023-02-22 ~ 2023-11-15IIF 2112 - Director → ME
1023
167-169 Great Portland Street, 5th Floor, London, EnglandDissolved Corporate (2 parents, 1 offspring)
Officer
2023-02-22 ~ 2023-10-10IIF 2081 - Director → ME
1024
4385, 13783623 - Companies House Default Address, CardiffActive Corporate (2 parents)
Officer
2021-12-06 ~ 2024-06-24IIF 1831 - Director → ME
1025
70 Gracechurch Street, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-14 ~ 2023-02-02IIF 1813 - Director → ME
Person with significant control
2022-02-14 ~ 2023-02-02IIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
1026
14 Cowley Road, Ilford, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2024-03-25IIF 2890 - Director → ME
Person with significant control
2023-05-22 ~ 2024-03-25IIF 870 - Ownership of shares – 75% or more → OE
IIF 870 - Ownership of voting rights - 75% or more → OE
1027
EDGWARE ROAD RESTAURANT LTD - 2023-10-05
1684 Bristol Road South, Rednal, Birmingham, EnglandActive Corporate (1 parent)
Officer
2020-08-25 ~ 2023-09-25IIF 2857 - Director → ME
Person with significant control
2020-08-25 ~ 2023-09-25IIF 1141 - Ownership of shares – 75% or more → OE
1028
RENEWEARTH SOLUTIONS LTD - 2024-10-04
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-15 ~ 2024-10-03IIF 1661 - Director → ME
Person with significant control
2023-12-15 ~ 2024-10-03IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
1029
275 New North Road, London, EnglandActive Corporate (1 parent)
Officer
2022-04-06 ~ 2022-11-17IIF - Director → ME
Person with significant control
2022-04-06 ~ 2022-11-17IIF 1528 - Ownership of shares – 75% or more → OE
IIF 1528 - Ownership of voting rights - 75% or more → OE
1030
WAREHOUSE DIRECT LONDON LIMITED - 2024-01-08
4385, 12976537 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2020-10-27 ~ 2024-01-05IIF 2323 - Director → ME
Person with significant control
2020-10-27 ~ 2024-01-05IIF 1094 - Ownership of shares – 75% or more → OE
1031
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-08-30IIF 2824 - Director → ME
Person with significant control
2020-11-02 ~ 2024-08-30IIF 955 - Ownership of shares – 75% or more → OE
1032
Flat 24, Francis House, 760-762 Barking Road, London, EnglandActive Corporate (1 parent)
Officer
2020-11-02 ~ 2024-03-18IIF 2329 - Director → ME
Person with significant control
2020-11-02 ~ 2024-03-18IIF 721 - Ownership of shares – 75% or more → OE
1033
109 Coleman Road, Leicester, EnglandDissolved Corporate (2 parents)
Officer
2020-11-02 ~ 2022-02-09IIF 2879 - Director → ME
Person with significant control
2020-11-02 ~ 2022-02-09IIF 670 - Ownership of shares – 75% or more → OE
1034
4385, 12988396 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-11-02 ~ 2022-08-17IIF 2719 - Director → ME
Person with significant control
2020-11-02 ~ 2022-08-17IIF 827 - Ownership of shares – 75% or more → OE
1035
4385, 15179445 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-10-02 ~ 2024-08-12IIF 2163 - Director → ME
Person with significant control
2023-10-02 ~ 2024-08-12IIF 354 - Ownership of voting rights - 75% or more → OE
IIF 354 - Right to appoint or remove directors → OE
IIF 354 - Ownership of shares – 75% or more → OE
1036
3 St. Stephens Lane, Ipswich, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-04-12IIF 2010 - Director → ME
Person with significant control
2023-09-28 ~ 2024-04-12IIF 530 - Ownership of shares – 75% or more → OE
IIF 530 - Ownership of voting rights - 75% or more → OE
IIF 530 - Right to appoint or remove directors → OE
1037
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-09-28 ~ 2024-02-06IIF 1982 - Director → ME
Person with significant control
2023-09-28 ~ 2024-02-06IIF 562 - Right to appoint or remove directors → OE
IIF 562 - Ownership of voting rights - 75% or more → OE
IIF 562 - Ownership of shares – 75% or more → OE
1038
PENTAPIXEL CREATIVE LTD - 2025-06-13
Office 67 Unit 5 399-405 Oxford Street, Mayfair, London, EnglandActive Corporate (1 parent)
Officer
2024-02-01 ~ 2025-06-12IIF 2949 - Director → ME
Person with significant control
2024-02-01 ~ 2025-06-12IIF 1260 - Right to appoint or remove directors → OE
IIF 1260 - Ownership of voting rights - 75% or more → OE
IIF 1260 - Ownership of shares – 75% or more → OE
1039
608a Romford Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
1,244 GBP2024-08-31
Officer
2022-08-02 ~ 2024-01-18IIF 2118 - Director → ME
Person with significant control
2022-08-02 ~ 2024-01-18IIF 500 - Ownership of shares – 75% or more → OE
IIF 500 - Ownership of voting rights - 75% or more → OE
1040
TRUSTWISE FINANCE LTD - 2025-01-15
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-03-11 ~ 2024-12-13IIF 1763 - Director → ME
Person with significant control
2024-03-11 ~ 2024-12-13IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE
1041
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-11-28 ~ 2024-09-27IIF 1707 - Director → ME
Person with significant control
2023-11-28 ~ 2024-09-27IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
1042
CENTRAL ESTABLISHMENT (LONDON) LTD - 2023-07-18
32 London Bridge Street, London, EnglandActive Corporate (1 parent)
Officer
2021-02-18 ~ 2023-07-10IIF 2818 - Director → ME
Person with significant control
2021-02-18 ~ 2023-07-10IIF 782 - Ownership of voting rights - 75% or more → OE
IIF 782 - Ownership of shares – 75% or more → OE
1043
CLOUDSCULPT TECHNOLOGIES LTD - 2025-01-27
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2023-12-01 ~ 2025-01-15IIF 1656 - Director → ME
Person with significant control
2023-12-01 ~ 2025-01-15IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
1044
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (2 parents)
Officer
2023-02-23 ~ 2023-10-03IIF 1997 - Director → ME
1045
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2024-01-24 ~ 2025-02-24IIF 2536 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-24IIF 709 - Ownership of voting rights - 75% or more → OE
IIF 709 - Ownership of shares – 75% or more → OE
IIF 709 - Right to appoint or remove directors → OE
1046
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, EnglandDissolved Corporate (1 parent)
Officer
2021-01-21 ~ 2021-12-22IIF 2885 - Director → ME
Person with significant control
2021-01-21 ~ 2021-12-22IIF 847 - Ownership of shares – 75% or more → OE
IIF 847 - Ownership of voting rights - 75% or more → OE
1047
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2023-05-22 ~ 2025-08-15IIF 2517 - Director → ME
Person with significant control
2023-05-22 ~ 2025-08-15IIF 1151 - Ownership of shares – 75% or more → OE
IIF 1151 - Ownership of voting rights - 75% or more → OE
1048
PUPPY CAKES LTD - 2024-07-31
107-109 Fountainbridge, Edinburgh, ScotlandActive Corporate (4 parents)
Officer
2022-10-20 ~ 2024-07-29IIF 1672 - Director → ME
Person with significant control
2022-10-20 ~ 2024-07-29IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
1049
A-Z NEXUS INNOVATIONS LTD - 2025-04-23
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-11-30 ~ 2025-02-05IIF 1779 - Director → ME
Person with significant control
2023-11-30 ~ 2025-02-05IIF 1571 - Ownership of shares – 75% or more → OE
IIF 1571 - Ownership of voting rights - 75% or more → OE
1050
4385, 15291315 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-11-17 ~ 2024-08-12IIF 1773 - Director → ME
Person with significant control
2023-11-17 ~ 2024-08-12IIF 1573 - Ownership of voting rights - 75% or more → OE
IIF 1573 - Ownership of shares – 75% or more → OE
1051
4385, 13587361 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-08-26 ~ 2024-01-29IIF 2500 - Director → ME
Person with significant control
2021-08-26 ~ 2024-01-29IIF 1182 - Ownership of voting rights - 75% or more → OE
IIF 1182 - Ownership of shares – 75% or more → OE
1052
13 Gwynne Road Gwynne Road, London, EnglandActive Corporate (1 parent)
Officer
2022-02-07 ~ 2023-09-08IIF 1959 - Director → ME
Person with significant control
2022-02-07 ~ 2023-09-08IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
1053
20a Blake Hill Avenue, Poole, Dorset, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-09-24IIF - Director → ME
Person with significant control
2023-11-22 ~ 2024-09-24IIF 1386 - Right to appoint or remove directors → OE
IIF 1386 - Ownership of shares – 75% or more → OE
IIF 1386 - Ownership of voting rights - 75% or more → OE
1054
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-01-28 ~ 2023-10-15IIF 2215 - Director → ME
Person with significant control
2022-01-28 ~ 2023-10-15IIF 1591 - Ownership of voting rights - 75% or more → OE
IIF 1591 - Ownership of shares – 75% or more → OE
1055
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2024-08-16IIF 1897 - Director → ME
Person with significant control
2022-04-08 ~ 2024-08-16IIF 263 - Ownership of voting rights - 75% or more → OE
IIF 263 - Ownership of shares – 75% or more → OE
1056
8 Hassocks Close, Hassocks Close, London, EnglandActive Corporate (1 parent)
Officer
2022-04-08 ~ 2024-08-21IIF 1943 - Director → ME
Person with significant control
2022-04-08 ~ 2024-08-21IIF 282 - Ownership of voting rights - 75% or more → OE
IIF 282 - Ownership of shares – 75% or more → OE
1057
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
15,076 GBP2024-12-31
Officer
2023-12-09 ~ 2024-10-07IIF 2946 - Director → ME
Person with significant control
2023-12-09 ~ 2024-10-07IIF 1292 - Ownership of shares – 75% or more → OE
IIF 1292 - Ownership of voting rights - 75% or more → OE
IIF 1292 - Right to appoint or remove directors → OE
1058
1b Ellis Street, Wigan, EnglandActive Corporate (2 parents)
Officer
2024-01-25 ~ 2024-07-04IIF 1750 - Director → ME
1059
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-06-06 ~ 2024-08-01IIF 1853 - Director → ME
Person with significant control
2022-06-06 ~ 2024-08-01IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
1060
167 - 169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (1 parent)
Officer
2022-04-05 ~ 2024-06-05IIF 1881 - Director → ME
Person with significant control
2022-04-05 ~ 2024-06-05IIF 284 - Ownership of shares – 75% or more → OE
IIF 284 - Ownership of voting rights - 75% or more → OE
1061
1 Alexandra Road, Heathfield, EnglandActive Corporate (1 parent)
Officer
2023-11-22 ~ 2024-08-10IIF 2944 - Director → ME
Person with significant control
2023-11-22 ~ 2024-08-10IIF 1285 - Right to appoint or remove directors → OE
IIF 1285 - Ownership of voting rights - 75% or more → OE
IIF 1285 - Ownership of shares – 75% or more → OE
1062
4385, 14139870 - Companies House Default Address, CardiffDissolved Corporate (2 parents)
Officer
2022-05-30 ~ 2023-07-20IIF 1865 - Director → ME
1063
SUSTAINABLE ENERGY CORP LTD - 2025-06-25
BRYTLOOP LIMITED - 2025-08-11
167-169 Great Portland Street, 5th Floor, London, EnglandActive Corporate (3 parents, 1 offspring)
Officer
2023-09-27 ~ 2024-05-20IIF 2185 - Director → ME
Person with significant control
2023-09-27 ~ 2024-05-20IIF 410 - Ownership of shares – 75% or more → OE
IIF 410 - Right to appoint or remove directors → OE
IIF 410 - Ownership of voting rights - 75% or more → OE
1064
ROCKSTACK LIMITED - 2024-08-27
MEDIA STORM TECHNOLOGY LTD - 2023-08-09
Suite A, 82 James Carter Road, Mildenhall, SuffolkActive Corporate (1 parent)
Officer
2020-07-21 ~ 2023-02-21IIF 2674 - Director → ME
Person with significant control
2020-07-21 ~ 2023-02-21IIF 793 - Ownership of shares – 75% or more → OE
1065
CLEARWATER PHOTOGRAPHY LTD - 2023-11-21
8 Deans Close, Croydon, EnglandDissolved Corporate (2 parents)
Officer
2022-06-10 ~ 2023-11-17IIF 1910 - Director → ME
1066
4385, 13381941 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2021-05-07 ~ 2023-09-13IIF 2572 - Director → ME
Person with significant control
2021-05-07 ~ 2023-09-13IIF 985 - Ownership of voting rights - 75% or more → OE
IIF 985 - Ownership of shares – 75% or more → OE
1067
CHROMOTECH INNOVATIONS LTD - 2025-02-24
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate
Officer
2024-01-25 ~ 2025-02-10IIF 2276 - Director → ME
Person with significant control
2024-01-25 ~ 2025-02-10IIF 587 - Right to appoint or remove directors → OE
IIF 587 - Ownership of voting rights - 75% or more → OE
IIF 587 - Ownership of shares – 75% or more → OE
1068
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2021-04-28 ~ 2024-12-23IIF 2686 - Director → ME
Person with significant control
2021-04-28 ~ 2024-12-23IIF 657 - Ownership of shares – 75% or more → OE
IIF 657 - Ownership of voting rights - 75% or more → OE
1069
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-23 ~ 2023-09-01IIF 2309 - Director → ME
Person with significant control
2021-04-23 ~ 2023-09-01IIF 1155 - Ownership of shares – 75% or more → OE
IIF 1155 - Ownership of voting rights - 75% or more → OE
1070
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-28 ~ 2022-12-16IIF 2325 - Director → ME
Person with significant control
2021-04-28 ~ 2022-12-16IIF 934 - Ownership of voting rights - 75% or more → OE
IIF 934 - Ownership of shares – 75% or more → OE
1071
Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, EnglandActive Corporate (1 parent)
Officer
2021-02-25 ~ 2024-06-21IIF 2485 - Director → ME
Person with significant control
2021-02-25 ~ 2024-06-21IIF 808 - Ownership of voting rights - 75% or more → OE
IIF 808 - Ownership of shares – 75% or more → OE
1072
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Officer
2021-04-29 ~ 2023-03-31IIF 2494 - Director → ME
Person with significant control
2021-04-29 ~ 2023-03-31IIF 1172 - Ownership of voting rights - 75% or more → OE
IIF 1172 - Ownership of shares – 75% or more → OE
1073
URBAN ZENITH ESTATES LTD - 2025-07-09
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-02-28 ~ 2025-07-08IIF 2230 - Director → ME
Person with significant control
2024-02-28 ~ 2025-07-08IIF 567 - Ownership of voting rights - 75% or more → OE
IIF 567 - Ownership of shares – 75% or more → OE
IIF 567 - Right to appoint or remove directors → OE
1074
30b Cole Hill, Worcester, Worcestershire, EnglandActive Corporate (2 parents)
Officer
2024-03-17 ~ 2024-07-13IIF 2996 - Director → ME
1075
1b Haymarket, London, EnglandDissolved Corporate (1 parent)
Officer
2022-02-09 ~ 2023-10-31IIF 1940 - Director → ME
Person with significant control
2022-02-09 ~ 2023-10-31IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
1076
GREENHARBOR INNOVATIONS LTD - 2025-07-03
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-11 ~ 2024-12-13IIF - Director → ME
Person with significant control
2023-12-11 ~ 2024-12-13IIF 1371 - Ownership of shares – 75% or more → OE
IIF 1371 - Right to appoint or remove directors → OE
IIF 1371 - Ownership of voting rights - 75% or more → OE
1077
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-03-17 ~ 2025-02-27IIF 2992 - Director → ME
Person with significant control
2024-03-17 ~ 2025-02-27IIF 1222 - Ownership of voting rights - 75% or more → OE
IIF 1222 - Ownership of shares – 75% or more → OE
IIF 1222 - Right to appoint or remove directors → OE
1078
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-25 ~ 2024-10-15IIF - Director → ME
Person with significant control
2024-01-25 ~ 2024-10-15IIF 1266 - Ownership of shares – 75% or more → OE
IIF 1266 - Ownership of voting rights - 75% or more → OE
IIF 1266 - Right to appoint or remove directors → OE
1079
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-09 ~ 2025-03-18IIF 2218 - Director → ME
Person with significant control
2023-12-09 ~ 2025-03-18IIF 363 - Right to appoint or remove directors → OE
IIF 363 - Ownership of shares – 75% or more → OE
IIF 363 - Ownership of voting rights - 75% or more → OE
1080
4385, 12815035 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-11-20IIF 2503 - Director → ME
Person with significant control
2020-08-16 ~ 2023-11-20IIF 660 - Ownership of shares – 75% or more → OE
1081
162 Hamilton Avenue, Ilford, EnglandDissolved Corporate (1 parent)
Officer
2020-08-16 ~ 2023-12-08IIF 2449 - Director → ME
Person with significant control
2020-08-16 ~ 2023-12-08IIF 1193 - Ownership of shares – 75% or more → OE
1082
4385, 13209204 - Companies House Default Address, CardiffActive Corporate (1 parent)
Officer
2021-02-18 ~ 2024-06-24IIF 2808 - Director → ME
Person with significant control
2021-02-18 ~ 2024-06-24IIF 790 - Ownership of shares – 75% or more → OE
IIF 790 - Ownership of voting rights - 75% or more → OE
1083
167-169 Great Portland Street, 5th Floor, London, United KingdomActive Corporate (2 parents)
Officer
2022-10-19 ~ 2023-05-23IIF 1879 - Director → ME
1084
7 Bell Yard, London, EnglandActive Corporate (2 parents)
Officer
2021-08-26 ~ 2024-09-05IIF 2385 - Director → ME
Person with significant control
2021-08-26 ~ 2024-09-05IIF 948 - Ownership of shares – 75% or more → OE
IIF 948 - Ownership of voting rights - 75% or more → OE
1085
7 Bell Yard, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-07-31
Officer
2020-07-30 ~ 2022-07-14IIF 2643 - Director → ME
Person with significant control
2020-07-30 ~ 2022-07-14IIF 755 - Ownership of shares – 75% or more → OE
1086
INCREASE MEDIA LTD - 2024-02-20
Third Floor, 5 Holborn Circus, London, EnglandDissolved Corporate (1 parent)
Officer
2021-12-06 ~ 2023-12-10IIF 1918 - Director → ME
Person with significant control
2021-12-06 ~ 2023-12-10IIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
1087
4385, 15341607 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-11 ~ 2024-08-10IIF 2901 - Director → ME
Person with significant control
2023-12-11 ~ 2024-08-10IIF 1387 - Ownership of voting rights - 75% or more → OE
IIF 1387 - Right to appoint or remove directors → OE
IIF 1387 - Ownership of shares – 75% or more → OE
1088
DIRECT SOLVE LTD - 2024-03-23
10 Queslett Road, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-128,507 GBP2025-03-31
Officer
2020-08-18 ~ 2024-03-16IIF 1621 - Director → ME
Person with significant control
2020-08-18 ~ 2024-03-16IIF 1 - Ownership of shares – 75% or more → OE
1089
4385, 15368432 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2023-12-22 ~ 2024-08-12IIF 2609 - Director → ME
Person with significant control
2023-12-22 ~ 2024-08-12IIF 1105 - Ownership of shares – 75% or more → OE
IIF 1105 - Ownership of voting rights - 75% or more → OE
IIF 1105 - Right to appoint or remove directors → OE
1090
DIGITALBRIDGES FINANCE LTD - 2025-03-12
50 Princes Street, Ipswich, Suffolk, EnglandActive Corporate (1 parent)
Officer
2024-01-23 ~ 2025-03-03IIF 2200 - Director → ME
Person with significant control
2024-01-23 ~ 2025-03-03IIF 568 - Ownership of shares – 75% or more → OE
IIF 568 - Ownership of voting rights - 75% or more → OE
IIF 568 - Right to appoint or remove directors → OE
1091
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2024-01-24 ~ 2025-02-03IIF 2940 - Director → ME
Person with significant control
2024-01-24 ~ 2025-02-03IIF 1390 - Right to appoint or remove directors → OE
IIF 1390 - Ownership of voting rights - 75% or more → OE
IIF 1390 - Ownership of shares – 75% or more → OE
1092
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-01-31 ~ 2024-12-08IIF 2431 - Director → ME
Person with significant control
2024-01-31 ~ 2024-12-08IIF 992 - Ownership of voting rights - 75% or more → OE
IIF 992 - Right to appoint or remove directors → OE
IIF 992 - Ownership of shares – 75% or more → OE
1093
VISIONS GRAPHIC LTD - 2023-12-19
5 South Charlotte Street, Edinburgh, ScotlandDissolved Corporate (3 parents)
Officer
2022-10-20 ~ 2023-12-01IIF 1657 - Director → ME
1094
4385, 12734401 - Companies House Default Address, CardiffDissolved Corporate
Officer
2020-07-10 ~ 2022-01-03IIF 2334 - Director → ME
Person with significant control
2020-07-10 ~ 2022-01-03IIF 728 - Ownership of shares – 75% or more → OE
1095
Not AvailableDissolved Corporate (1 parent)
Equity (Company account)
2,194 GBP2021-05-31
Officer
2020-08-24 ~ 2021-01-20IIF - Director → ME
Person with significant control
2020-08-24 ~ 2021-01-20IIF 1486 - Ownership of shares – 75% or more → OE
1096
7 Bell Yard, London, EnglandActive Corporate (1 parent)
Officer
2024-02-04 ~ 2025-02-02IIF 2506 - Director → ME
Person with significant control
2024-02-04 ~ 2025-02-02IIF 918 - Ownership of shares – 75% or more → OE
IIF 918 - Ownership of voting rights - 75% or more → OE
IIF 918 - Right to appoint or remove directors → OE
1097
85 Great Portland Street, First Floor, London, EnglandActive Corporate (1 parent)
Officer
2023-12-04 ~ 2025-03-24IIF - Director → ME
Person with significant control
2023-12-04 ~ 2025-03-24IIF 1378 - Ownership of shares – 75% or more → OE
IIF 1378 - Ownership of voting rights - 75% or more → OE
IIF 1378 - Right to appoint or remove directors → OE
1098
606 Romford Road, London, EnglandActive Corporate (1 parent)
Officer
2023-07-05 ~ 2024-07-30IIF 1620 - Director → ME
Person with significant control
2023-07-05 ~ 2024-07-30IIF 1499 - Ownership of voting rights - 75% or more → OE
IIF 1499 - Ownership of shares – 75% or more → OE
1099
52 Claremont Road, London, EnglandActive Corporate (2 parents)
Officer
2023-12-09 ~ 2024-07-22IIF 2291 - Director → ME
1100
5 South Charlotte Street, Edinburgh, ScotlandActive Corporate (1 parent)
Officer
2024-03-12 ~ 2024-07-31IIF 1702 - Director → ME
Person with significant control
2024-03-12 ~ 2024-07-31IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
- Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.